Bosanquet deeds and documents 1563-1903
GB0218.D2034

Summary Information

Repository
Gwent Archives
Title
Bosanquet deeds and documents
ID
GB0218.D2034
Date
1563-1903
Extent
0.09 Cubic Metres
General Physical Description note
Language
English

Return to Table of Contents »


Biographical/Historical note

The Dingestow Court estate, Monmouthshire, was originally in the possession of the Jones family. Richard Jones, known as 'Happy Dick', the last member of the family to reside or own Dingestow, sold the estate to George Catchmayd, who in turn sold it to James Duberly. In 1801 the trustees of James Duberly sold Dingestow to Samuel Bosanquet. The Bosanquet family were of Huguenot origin. The family fled to England from Lunel, Montpellier, France, in 1685 following the revocation of the edict of Nantes. The first settler in England, David Bosanquet, became a banker and merchant, enabling the family to settle at Forest House, Essex. David's grandson, Samuel Bosanquet (1744-1806), Governor of the Bank of England, purchased Dingestow in 1801. Samuel's son, Samuel (1768-1843), made Dingestow his chief seat and was sheriff of Monmouthshire in 1841. His brother, Charles Bosanquet, was the founder of the Rock branch of the family in Northumberland. His third brother, John Bernard, collected valuable Welsh manuscripts including an early version of Geoffrey of Monmouth, which was edited by Professor Henry Lewis in 1942 under the title 'Brut Dingestow'. Samuel was succeeded by Samuel Richard Bosanquet (1800-1882), who purchased Gwaelod-y-Wlad, Trealy and Church-farm, all in Monmouthshire, in 1865 from John Shapland Edmonds Stock. These properties had been the possession of the Edmonds family since at least the early 16th century. Samuel Richard's successor was Samuel Courthorpe Bosanquet (1832-1925), sheriff of Monmouthshire, 1898, and chairman of the quarter sessions. Samuel Richard's fourth son was Sir Frederick Albert Bosanquet (1837-1923), judge of the central criminal court from 1917. The present descendant of the family is Samuel Anthony John Pierre Bosanquet, president of the Country Landowners Association.

Return to Table of Contents »


Scope and Contents note

Deeds of the Dingestow estate, 1536-1903, including Gwaelod y Wlad estate, 1552-1748, and Trealy estate, 1585-1761; records of various Monmouthshire manors, 1675-1754; maps and plans, 1770-[c. 1868];and family and personal papers, 1723-1825.

Return to Table of Contents »


Arrangement note

Arranged into the following: Monmouthshire estate evidences of title; out-county deeds; manorial records; various bills etc.; legal papers; parish papers; family and personal papers; and maps and plans.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply

Conditions Governing Use note

Usual copyright regulations apply.

Accruals note

Accruals are not expected

Immediate Source of Acquisition note

Deposit. It is Gwent Record Office's policy to withold information about donors or depositors in view of possible misuse.

Appraisal note

All records deposited at Gwent Record Office have been retained

Return to Table of Contents »


Related Materials

Related Archival Materials note

Further papers relating to the Bosanquetare Gwent Record Office, D2184A; National Library of Wales MSS 5261-5275; Manchester University: Methodist Archives and Research Centre, MAM; Hertfordshire Archives and Local Studies, D/EX38; Essex Record Office, D/DBq; Waltham Forest Archives and Local Studies Library, VI, W 35.22; and Herefordshire Record Office, A82.

Return to Table of Contents »


Controlled Access Headings

Family Name(s)

Subject(s)

  • Deeds--Wales--Monmouthshire; Manors--Wales--Monmouthshire; Monmouthshire (Wales)--Maps; Bosanquet family--Archives;

Return to Table of Contents »


Other Finding Aids note

Hard copies of the catalogue are available at Gwent Record Office and the National Register of Archives

Return to Table of Contents »


Collection Inventory

 D2034 Monmouthshire Estate Evidences of Title Mid 16th century-Early 20th century 

 D2034 Gwaelod Yr Wlad Estate Mid 16th century-Mid 18th century 

 D2034/P/1 LEASE for 80 years 1. Thomas ap William of Cwmcarvan and Maude verch Jenkyn his wife. 2. John Baker and Elizabeth verch Thomas his wife. Of a parcel of land 16' by 40' to make a stank or pond in CWMKARVANE in the middle of a close called kay gwyon' e yssa on the side of Karvane brook stretching from a stump of wechyn'e tree to a stump of an orl,e. Annual rent: 4d Endorsed: Memorandum of assignment of the lease by John William Baker to Edmund Thomas Phillip, gent., dated 17 June, 1615. 2 seals missing 1 May 1552 

 D2034/P/2 FEOFFMENT TO USES 1. John Watkyn' alias Baker of Cumcarvan, yeoman and Elizabeth daughter of Thomas his wife 2. Thomas ap Jevan, John ap Jevan, Jenkyn ap John and Robert Watkyn' Of a messuage etc. in CUMCARVAN, half to the use of 1 for life then to the use of William John Watkyn' son and heir of 1, and Jane verch Jevan daughter of Jevan Thomas dec'd., and the heirs of William and Jane, the other half to the use of William and Jane and their heirs and in default of heirs to the heir of Elizabeth daughter of Thomas. Latin 1 seal 1 seal missing 15 Aug 1552 

 D2034/P/9 Bundle of Fines 1610/11, a fortnight after Easter FINAL CONCORD (24 March) R.H. & L.H. 1. Francis Watkynes (quer.) 2. John William Baker, Bridget his wife and George William Baker (deforcs.) Of 2 messuages, 1 cottage, 2 granaries, 1 watermill, 2 orchards, and 80 a. land in COMCARVAN. Consideration: £100 Latin 1610/11, a fortnight after Easter FINAL CONCORD (24 March) L.H. 1. John Thomas Phillipp and John Thomas ap Thomas (quer.) 2. Edmund Thomas Phillipp, Matilda his wife, David ap John and Ann his wife (deforcs.) of 29 a. land, a fourth part of one messuage, one granary, one bakehouse, one garden, two curtilages and 21 a. land in PENNECLAWETH and LLANGOVEN. Consideration: £60 Latin 1606, a fortnight after Easter FINAL CONCORD ( 20 April) L.H. 1. Edmund Thomas Phillipp (quer.). 2. David ap John, Annhis wife and Alice daughter of Robert (deforcs.) of 6 a. meadow in LLANGOVEN Consideration: £40 Latin 1614, a week after St. Michael FINAL CONCORD (29 Sep) L.H. 1. William Thomas, gent., and Hugh Price gent., (quer.) 2. John William Baker and Bridget his wife (deforcs.) of 15 a. land in COMCARVAN. Consideration: £41 Latin 1604, a fortnight after Easter FINAL CONCORD (8 April) R.H. & L.H. 1. John Phillipp (quer.). 2. Richard Morgan and Ann his wife (deforcs.) of one messuage, one orchard and 21a. land in MAMHILAD. Consideration: £40 Latin 1633/4, a week after St. Hiliary FINAL CONCORD (13 Jan.) L.H. 1. David Edmonds (quer.). 2. John Richard Morgan, Katherine his wife, John ap John, William John Edmonds and Ann his wife (deforcs.) of 36 a. land in COMCARVAN. Consideration: £60 Latin 1633, June 17 FINAL CONCORD (morrow of Trinity) R.H. 1. David Edmonds (quer.). 2. John Richard Morgan, Katherine his wife, John ap John (deforcs.) of 30 a. land in CUMCARVAN. Consideration: £60 Latin 1627, a week after St. Michael FINAL CONCORD (29 Sep) R.H. & L.H. 1. John Williams (quer.). 2. John Richard Morgan and Katherine his wife (deforcs.) of 34 a. land in CUMCARVAN. Consideration: £60 Latin 24 Mar 1610/1611 

 D2034/T/2 MORTGAGE by BARGAIN AND SALE 1. John William Baker of Cwmcarvan, gent., and Brydgett his wife. 2. Francis Watkins of Overstreet, Lydney,co. Glouc., yeoman Of the mansion house and messuage with a water grist mill etc., in CWMCARVAN and 7 parcels of land bounded by the way from Cumcarvan church to Monmouth, Pencam brook, land of Thomas John Edmonds, Carven brook, land of the Earl of Pembroke, a curtilage and garden of Rowland Williams, gent., and lands of John Edmonds; to secure £100, £110 to be repaid within 3 years, in default 2 then topurchase the premises for the further sum of £22 10s to1 and £47 10s. to George William Baker his brother. Endorsed: livery of seisin. 2 seals missing 14 Feb 1610/1611 

 D2034/B/1/3 RELEASE 1. Francis Watkins of Overstreet, co Glouc., yeoman. 2. John William Baker of Comcarvan, gent. Reciting: 1610, April 14 MORTGAGE 1. John William Baker of Comcorvan, gent., and Bridget his wife. 2. Francis Watkins. of lands, messuage, mill, and tenement in COMCARVAN of all claim to money and land in the above mortgage. English Seal. 20 May 1614 

 D2034/B/2/1 SURRENDER AND ADMISSION Manor of Trellegg 1. Edmund Thomas Phillips of Llandomas, yeoman, and Matilda his wife. 2. John Thomas ap Thomas, William Morys Of one mansion house, 2 orchards, and one parcel of land called Cay Gwynyll' in par. CUMCARVAN to 2 to the use of 1 for their lives and after to the use of their son David Edmund. Fine 9d. Latin. 18 May 1610 

 D2034/B/2/2 BOND 1. Roland Williams of Treveldee, gent., and Roland Mynors of Treiago co. Hereford, gent. 2. John Edmundes of Dingestow, gent. in £160 to secure fulfilment of indentures of 10 Aug 1610 between Rowland Williams and John and David Edmunds. Latin and English 2 Seals missing Attached: 1617, Jan 20 (octave of St. Hilary) 2 FINAL CONCORDS R.H. & L.H. 1. John Edmunds, gent., (quer.) 2. Roland Williams, esq., and Jane his wife (deforcs.) of 10a in COMCARVAN and MICHELTROY. Consideration: £41 Latin. 11 Aug 1610 

 D2034/B/2/6 POWER OF ATTORNEY 1. Rowland Williams of Treveldee, esq. 2. William Powell of Comcarvan, yeoman. to 2 to surrender of all his lands called Gworlodee Baughe Llan Pencam in par. COMCARVAN and MOCHELTROY and manor of Trellecke bounded by Pencam stream the highway from Raglan to Monmouth, land of John Burne and land of William Jones, esq., on behalf of 1 and his wife to the use of John Edmunds of Dingestowe, gent. Latin 1 seal missing Attached: 1616, July 9 SURRENDER AND ADMISSION Manor of Trellecke 1. Rowland Williams of Treveldee represented by William Powell of Cumcarvan, yeoman, and Jane, wife of Rowland Williams. 2. John Edmond of Dingestowe, gent. of Gwyrlode Bauche Llan Pencam and above. Fine: 9d Latin. 8 Jul 1616 

 D2034/B/2/3 FEOFFMENT 1. Rowland Williams of Treveldee esq., and Jane his wife. 2. John Edmundes of Dyngestow, gent. of all those parcels of land called Gworlodee Baughe Llan Pencam in MOCHELTROY and COMCARVAN boundaries as in D2034/B2/6 Consideration: £90 Latin 2 seals, 1 being damaged 8 Jul 1616 

 D2034/B/2/4 BOND 1. Rowland Williams of Treveldee, esq. 2. John Edmonds of Dingestow, gent. in £200 to secure the conveyance of copyhold and freehold premises as above. Latin and English 1 seal, damaged. 9 Jul 1616 

 D2034/B/2/5 BARGAIN AND SALE 1. William John Edmond of Dingestow, yeoman, son and heir apparent of John Edmond late of Dingestow, dec'd and Anne wife of William. 2. David Edm'ond of Dingestow, yeoman. of a meadow of 9a. called Gworlod Llan Pen'Cam in CUMCARVAN and MICHELL TROY bounded by land of William Morgan, gent., occupied by Thomas Paske, land of Thomas Paske, land of John Jones, gent., land of Edward Burne, the highway from Pen y Clauth to Monmouth and Pencam brook; purchased by John Edmond of Rowland Williams now occupied by 2. Consideration: £142 2 seals missing. Endorsed: livery of seisin Attached: 1636, in 5 weeks from Easter (April 17) FINAL CONCORD R.H. & L.H. 1. David Edmonds (quer.) 2. William John Edmonds and Ann his wife (deforcs.) 11a. in COMCARVAN and MICHELTROY. Consideration:£60 Latin. 13 Apr 1636 

 D2034/P/8 BOND 1. William John Edmond of Dingestow, yeoman, son and heir of John Edmond recently of Dingestowe dec'd. 2. David Edmund of Cumcarvan. in £300 to secure the fulfilment of a pair of indentures of even date made between 1 and Anne his wife and 2. Latin and English Seal missing 13 Apr 1636 

 D2034/B/2/12 SURRENDER AND ADMISSION Manor of Trillecke 1. William John Edmond of Dingestow, yeoman and Anna his wife. 2. David Edmonds of Cumcarvan of that parcel of land called Gworlode Y Bach Llanpencam in COMCARVAN and MYCHELTROY, bounded by Pencam stream, the highway from Raglan to Monmouth, land of Edward Burns, land of John Jones, gent. Fine: 9d Latin. 4 May 1637 

 D2034/B/1/1 BOND 1. John William Baker of Comcarvan, gent. and Charles Paske of the same, yeoman. 2. Edmund Thomas Phillips of Lanthomas, gent. in £100 to secure the conveyance to 2 of 2 closes of land of 14a. called CAE Pull Carvan Cae Cady in COMCARVAN bounded by the river called Carvan, land possessed by Katheryn Blower, widow, lands of Thomas John Edmund, the way from Comcarvan church to Monmouth and the lands of Wlliam Earl of Pembroke, by J.W.Baker and Brigett his wife. Latin and English 2 seals 5 May 1614 

 D2034/B/1/2 BARGAIN AND SALE TO USES 1. John William Baker of Comcarvan gent., and Bridget. 2. William Thomas of Monmouth, gent., and Hugh Price of the same, gent. 3. Edmund Thomas Phillips of Lanthomas. of land as B1.1 to 2 to the use of 3 for life and then to the use of David Edmund only son of 3 his heirs and assigns. Consideration: £46 Latin 2 seals Endorsed: Livery of seisin Attached: 1614, Oct 6 (Octave St. Michael) FINAL CONCORD R.H. 1. William Thomas, gent. Hugh Price, gent., (quer.) 2. John William Baker, gent and Bridget his wife (deforc.) of 16a. in COMCARVAN. Consideration: £41 Latin 6 May 1614 

 D2034/B/1/4 BARGAIN AND SALE 1. John William Baker of Comcarvan, gent., and Bridgett his wife. 2. Edmund Thomas Phillipp of Lanthomas, gent. of all their messuages etc. known as Gwaylod y Wlad, Yr Ynys, Came Sheyne Tire y Berth, Cae Ty Hunt yr Lan, Cae Keven in par. COMCARVAN being on both sides of the way from the parish church of comcarvan to Monmouth, bounded by the lands of the heirs of Jevein Thomas Phillips dec'd., the lane from the church to Treveldee, lands of Rowland Williams, gent., lands of William Jones esq., lands of Thomas John Edmund, lands of William James Blower dec'd. Consideration: £165 2 seals Endorsed: Livery of seisin 17 Jun 1715 

 D2034/B/1/5 BOND 1. John William Baker of Comcarvan, gent., Charles Paske of the same, yeoman. 2. Edmund Thomas Phillipps of Lanthomas, gent. in £300 to secure the fulfilment of the feoffment of 17 June 1615 (B1.4) Latin 2 seals damaged. 17 Jun 1715 

 D2034/B/1/6 BARGAIN AND SALE 1. John William Baker of Comcarvan and Bridget his wife. 2. Edmund Thomas Phillips of Lanthomas, gent. of the premises in B1.4. Consideration: £165 Latin 2 seals Endorsed: Livery of Seisin Attached: 1615, Oct 6 (Octave St. Michael) 2 FINAL CONCORDS R.H. & L.H. 1. Edmund Thomas Phillipp, gent., (quer.) 2. John Williams Baker and Bridget his wife, Francis Watkins and Elizabeth, his wife (deforcs.) of 2 messuages, 2 cottages, 1 water mill, 1 granary, 3 gardens, 2 orchards and 63a. land in COMCARVAN. Consideration: £41 Latin. 18 Jun 1615 

 D2034/B/1/7 1615/6, Feb. 2 DISCHARGE 1. John William Baker of Comcarvan, gent. 2. Edmund Thomas Phillipps of Lanthomas, gent. of 2 on receipt of £125 as part purchase money as in B1.4. 1615/6 Feb 2 

 D2034/B/1/8 QUITCLAIM 1. John William Baker of Comcarvan, gent., and Bridget his wife. 2. Edmund Thomas Phillipps of Lanthomas, gent. of claim of lands as in B1.4. Latin 1 seal, 1 missing 2 Feb 1615/1616 

 D2034/B/1/9 DISCHARGE 1. John William Baker of Comcarvan, gent., and Bridget his wife. 2. Edmund Thomas Phillipps of Lanthomas, gent. of 2 on receipt of £165 as purchase money as in B1.4. 1 May 1616 

 D2034/B/1/11 FEOFFMENT TO USE MARRIAGE SETTLEMENT 1. David Edmonds of Comcarvan, yeoman. 2. Edward Perkyns of Pillston', gent., and Thomas Phillipps of Dingestowe, gent. of all his messuages etc., known as Gwaylod Y Wlad, Cae Pull Carvan, Caye Cady, Yr Ynis, Came Sheyne, Tyre y Berth, Cae Ty Hunt yr Lan and Caye Keven, in CUMCARVAN being on both sides of the way from Cwmcarvan church to Monmouth, bounded by the lands of Jenkin Thomas Phillips dec'd, the road leading from the church to Treveldee, lands of Roland Williams, gent., lands of William Jones, esq., lands of Thomas John Edmond and lands of the heirs of William James Blower, dec'd., to 2 to the use of 1and his wife Mary only daughter of William Perkins of Pillston', gent., for their lives , then to their legitimate offspring, and then to the next heir of 1. Consideration: marriage of David Edmonds and Mary Latin 2 seals missing 18 Mar 1633/1634 

 D2034/P/10 ACKNOWLEDGEMENT OF RECEIPT 1. Alice Edmonds. 2. David Edmonds. of £100 and sheep, a legacy devised to 1 by Edmund Thomas Phillip' late of Llanthomas. 29 Nov 1626 

 D2034/B/2/7 BARGAIN AND SALE 1. John Richard Morgan, yeoman, Katherine his wife, and John ap John their son and heir all of Cumcarvan. 2. David Edmunds of Llanthomas in Cumcarvan, yeoman. of 2 closes of 7a. called Kay Baigh Wrth y Hewell and Y Llayne in CUMCARVAN bounded by the road from Monmouth to Usk, land of John Richard Morgan adjoining the road, lands of Sir Charles Jones, lands late of Charles Paske dec'd about 12 feet wide, Llymman Brook, lands of Sir Charles Jones occupied by J.R. Morgan, and lands of J.R. Morgan occupied by 2; all now occupied by 2. Consideration: £14 16s 8d. 2 seals damaged 1 missing Endorsed: Livery of seisin. Attached: 1630 (in one month from Michaelmas, 2 FINAL Oct30) CONCORDS R.H. & L.H. 1. David Edmond' (quer.) 2. John Richard Morgan', Katherine his wife, John ap John, Edmund William Yoroth (deforcs.) of 9a. in COMCARVAN. Consideration: £40 Latin 25 Jun 1630 

 D2034/P/11 BARGAIN AND SALE 1. Edmund William Yorroth of Cumcarvan, labourer. 2. David Edmund of Llanthomas in Cumcarvan, yeoman. of a parcel of land of 2a. called Y Lleyne in CUMCARVAN bounded by the way from Cumcarvan church to Monmouth, lands of Thomas Evans, Carvan brook, land late of Edmund Thomas Phillip dec'd., now in the tenure of 2, this land now being in the tenure of 2. Consideration: 10s Endorsed: Livery of Seisin Seal missing 4 Jul 1630 

 D2034/P/12 ACKNOWLEDGEMENT OF RECEIPT 1. Edmund William Yoroth. 2. David Edmund of 10s as consideration for the Bargain and Sale above. 4 Jul 1630 

 D2034/P/13 BOND 1. Edmund William Yorothe. 2. David Edmund in £10 to secure the fulfilment of the Bargain and Sale above. Latin and English 4 Jul 1630 

 D2034/B/2/8 BARGAIN AND SALE 1. John Richard Morgan of Cumcarvan, yeoman, Catherine his wife, John ap John their eldest son and heir apparent. 2. David Edmunds of Cumcarvan, yeoman. of 2 closes of land called Caie Kenoll and Caie Bannall of 30a. in CUMCARVAN bounded by the highway from Lanthomas to Monmouth, Lymman brook, lands of David Edmunds called Caie baiche wrth yr hewle. Consideration: £60 2 seals, 1 missing 20 Nov 1632 

 D2034/B/2/9 BOND 1. John Richard Morgan of Cumcarvan, yeoman, John ap John, yeoman of the same. 2. David Edmunds of Cumcarvan, yeoman. in 200 marks, to secure fulfilment of Bargain and Sale above. Latin and English 2 seals damaged 20 Nov 1632 

 D2034/P/14 BARGAIN AND SALE 1. John Richard Morgan of Comcarvan, yeoman, and Catherine his wife and John ap John their son and heir apparent. 2. David Edmund' of Cumcarvan, yeoman. of 2 closes or commotes called Caie Kennoll and Caie Bannall bounded by the Kings road from Lanthomas to Monmouth, the Lym'an stream, land of 2 called Caie Baich Urth Yr Hewle. Chief rent: 12d. Consideration: £60 Endorsed: Livery of Seisin. Latin 1 seal damaged, 2 missing 21 Nov 1632 

 D2034/B/1/10 BARGAIN AND SALE 1. William John Edmunds of Dingestow, yeoman, (also Anne his wife ). 2. David Edmonds of Comcarvan, yeoman. one close called Kay Llawrod' in COMCARVAN of 15a. bounded by the highway from Comcarvan church to Monmouth, the lane from the highway to Crofte y Lloy and the lands of 2. Covenant to make further conveyances. Consideration: £28 Seal missing Endorsed: Livery of Seisin. Attached: 1633/4 Feb. 20 (Octave St. Hilary) FINAL CONCORD R.H. 1. David Edmonds (quer.) 2. John Richard Morgan and Katherine his wife, John ap John and William John Edmonds and Ann his wife (deforcs.) of 36a. in COMCARVAN. Consideration: £60 Latin 1633, June 24 (Morrow of Trinity) FINAL CONCORD L.H. 1. David Edmonds (quer.) 2. John Richard Morgan, Katherine his wife, John ap John (deforcs.) of 30a. in CUMCARVAN. Consideration: £60 Latin 29 Jun 1633 

 D2034/P/15 BOND 1. William John Edmondes of Dingestowe, yeoman. 2. David Edmondes of Comcarvan, yeoman. in £60 to secure the fulfilment of a pair of indentures of even date between 1 and 2. Latin and English Seal missing 9 Jun 1633 

 D2034/B/2/10 BARGAIN AND SALE 1. John Richard Morgan of Cwmcarvan, yeoman and John ap John his son and heir apparent. 2. David Edmonds, yeoman, of the same. of 3 closes called Kay hopkyn, Kay bach, Gwerlod Wrth yr Eglwys of 20a. par. CUMCARVAN, bounded by the highway from Monmouth to Kreigge Koyde garth on the east, lands of Phillip, Earl of Pembroke and Montgomery in possession of Jenkine ap John on the south, lands of David Williams, clerk and Penkam brook on the west, and a lane from Lloyn y Gayre to the highway on the north. Consideration: £50 1 seal damaged, 1 missing Endorsed: Livery of Seisin 31 Jul 1633 

 D2034/U/4 BOND 1. John Richard Morgan of Cumcarvan, yeoman, and John ap John of the same, yeoman. 2. David Edmondes of the same, yeoman. in £100 to secure the fulfilment of indentures of even date between 2 and 1. Latin and English 1 seal, and 1 seal damaged 31 Jul 1633 

 D2034/P/16 BOND 1. John ap John of Cumcarvan, yeoman. 2. David Edmondes of Cumcarvan, yeoman. in £100 to secure the fulfilment of a pair of indentures of even date between 2 and 1 and Jane his wife. Latin and English. 1 seal damaged, 1 missing 1 Aug 1633 

 D2034/P/17 ARTICLES OF AGREEMENT 1. David Edmonds. 2. Thomas John Edmonds of Comcarvan After arbitration by several judges re. seats in Comcarvan church. Exchange of 6d. representing £40 to bind each. 21 Jun 1634 

 D2034/P/19 AWARD made by John Hardwicke, rector of Michell Troy concerning a fold and the building of a wall between the houses of Thomas John Edmond and David Edmond of Comkarvan, yeomen, with their mutual consent and that of James Edmond eldest son of T.J. Edmond. 31 May 1636 

 D2034/B/2/11 BARGAIN AND SALE 1. John Richard Morgan of Comcarvan, yeoman, and John ap John his son and heir apparent. 2. David Edmonds of the same, gent. Of 2 closes called Kayer keven odyn of 15a. in COMCARVAN bounded by lands of Sir Charles Jones occupied by John Rosser, lands of Morice David occupied by William Lucas, the River Penkam, lands of 1, the lane from Lanthomas to Comcarvan church. Consideration: £28 Endorsed: Livery of Seisin 1 seal damaged, 2 seals missing. Attached: 1637 (15 days from Easter 9 April ) FINAL CONCORD L.H. 1. David Edmonds, gent, James Scudamore, gent., (quers.). 2. John Richard Morgan, Katherine his wife, John ap John, Richard Hanbury, gent., and Cecily his wife (deforcs.) of 45a. land in COMCARVAN and PANTEGE. Consideration: £60 Latin 10 Dec 1636 

 D2034/B/2/13 BARGAIN AND SALE 1. John Richard Morgan of Cumcarvan, yeoman, John ap John his son and heir apparent, yeoman, and Jane wife of the latter. 2. David Edmonds of Cumcarvan, gent. of a small piece of land of 1a. with a barn, taken out of a close now of 2 called Cay yr Skybor', and land of 5a. called gworlod y Skybor' adjoining the first in CUMCARVAN bounded by R. Penn Cam, lands of Thomas Evan, the road from Cumcarvan church to Penny Clawth, the close now of 2 called Cay yr Skybor'. Consideration: £33 Endorsed: livery of seisin. 2 seals, 1 missing. Attached: 1639, Oct.6 (Octave of St. Michael) 2 FINAL CONCORDS R.H. & L.H. 1. David Edmonds (quer.) 2. John Richard Morgan, John ap John and Jane his wife, and Thomas John Richards and Elizabeth his wife. (deforcs.) of one granary and 9a. in CUMCARVAN. Consideration: £41 Latin 9 Nov 1638 

 D2034/B/2/14 MORTGAGE by BARGAIN AND SALE 1. Thomas John Richard of Lanthomas, yeoman, Elizabeth his wife. 2. David Edmonds of Cumcarvan. of land called Cay yr Fynnon of 8a. in CUMCARVAN bounded by lands of John Richard Morgan, late lands of Richard John Yoroth, gent., dec'd., lands of William Edmonds and the highway from CUMCARVAN to Pen y Clawth; to secure £17 at £1 7s 2d interest p.a. until 25 March 1648. if default made 2 to pay 20s. in full purchase money. Covenants re. ploughing and cutting timber. Endorsed: Livery of Seisin 1 seal, 1 missing Enclosing: 4 Mar 1638/1639 

 D2034/B/2/15 QUITCLAIM 1. Thomas John Richard of Lanthomas, yeoman. 2. David Edmonds of Cumcarvan, gent. of Cae yr Fynnon of 8a. in CUMCARVAN bounded by lands of 2 late of John Richard Morgan, lands of William Jones late of Richard John Yoroth, lands late of William Edmonds and the highway from Cwmcarvan to Pen y Clawth. 1 seal missing. 10 Feb 1648/1649 

 D2034/P/20 BOND 1. Thomas John Richard of Lanthomas, yeoman. 2. David Edmonds of Cumcarvan, gent. in £40 to secure the fulfilment of a pair of indentures of even date made between 1 and Elizabeth his wife and 2. Latin and English Seal missing 4 Mar 1639 

 D2034/P/21 QUITCLAIM 1. Alexander Graunt of Wedmore Co. Som., gent., and James Edmonds of the same, gent. 2. David Edmonds of Comcarvan. of all debts. 15 May 1639 

 D2034/B/2/16 BARGAIN AND SALE 1. John ap John of Combcarvan, yeoman, Jane his wife and John Richard Morgan his father. 2. David Edmonds of Combcarvan, gent. of 1 messuage, 1 outhouse, 1 curtilage, 1 garden, 2 orchards, and 2 parcels of land of 6a. in par. COMBCARVAN bounded by lands of Richard John Yorroth, gent., in the possession of Howell John, land of Thomas ap John Richard and the highway from Lloyn y Gare to Graig y Dorth. Consideration: £55 2 seals damaged, 1 seal missing. Attached: 1641, fifteen days after Easter, April 25 FINAL CONCORD L.H. 1. David Edmonds and Thomas Phillipp (quers.) 2. John ap John, Jane his wife, John Richard Morgan, William John Edmond and Ann his wife. ( deforcs.). of 1 messuage, 1 cottage, 1 curtilage, 1 garden, 2 orchards and 8a. land. Consideration: £60 Latin 1 Dec 1640 

 D2034/P/22 1. John ap John of Cumcarvan, yeoman and Jane his wife and John Richard morgan of Comcarvan, yeoman, father of John ap John. 2. David Edmondes of Comcarvan of all premises in Monmouth recently purchased by 2 from 1. Latin Seals missing 2 Dec 1640 

 D2034/B/2/17 SURRENDER AND ADMISSION Manor of Trelleck 1. James Edmonds of Weadmore co. Somerset, yeoman. 2. David Edmonds of Comcarvan of 3 Parcels of land called Llan y Coydogge in COMCARVAN bounded by lands of Thomas ap Evan, lands of David Edmonds of Comcarvan called Lleyne y grodo, the lane from Comcarvan to Monmouth and R. Carvan. Fine: 9d Latin 31 Jul 1641 

 D2034/P/23 BOND 1. John ap John of Cumcarvan, yeoman. 2. David Edmonds, yeoman. in £100 to secure fulfilment of a pair of indentures of even date made between 1 and Jane his wife and 2. Latin and English. 27 Mar 1644 

 D2034/P/24 ACKNOWLEDGEMENT OF RECEIPT 1. James Edmonds. 2. David Edmonds. of £20 purchase price of lands bought in August. 8 Sep 1645 

 D2034/P/25 QUITCLAIM 1. Thomas John Richard of Comcarvan, yeoman, Thomas Evan of the same, cooper and Catherine his wife. 2. William Edmonds of the same, yeoman. of a piece of land with a barn of 1/2a. in COMCARVAN bounded by the lane from Lanthomas to Monmouth, lands of 2 and lands of Thomas Jones, gent., and now in the possession of 2. 26 Apr 1674 

 D2034/P/26 BOND 1. Thomas John Richard of Comcarvan, yeoman, Thomas Evan of the same, cooper (" Doliarius "), and Catherine his wife. 2. William Edmonds of the same, gent. in £40 to secure the peaceful occupation by 2 of a plot of land with a barn released to 2 by 1 in a release of even date. Latin and English. 26 Apr 1674 

 D2034/B/2/18 BOND 1. William Powell of Comcarvan, yeoman. 2. William Edmonds of the same, yeoman. in £100 to secure the surrender to 2 of a messuage, barn, orchards, garden and lands in COMCARVAN, Manor of Treleck for £50. English 1 seal Missing Latin 1 Mar 1693/1694 

 D2034/B/2/19 POWER OF ATTORNEY 1. William Powell of Cumcarvan, yeoman. 2. John Edmonds of the same, yeoman. to surrender a messuage, barn, outhouse, garden, 2 orchards and one piece of land called Cay pull bach of 2a. in COMCORVAN, Manor of Trelecke, bounded by lands of Thomas Evans of Langatog, gent., Carvan brook, lands of William Edmonds and the road from Comcarvan church to Baylie Glase; two pieces of land called cay croon bach and focehelige of 3a. in the same parish, bounded by lands of Thomas Evans, land of William Hoskin, lands lately of Thomas Watkin and Carvan brook; 3 pieces of land called Gworlod Gooldy, yr Werne and Cay yr Werne of 7a. bounded by lands of William Edmonds, Carvan brook, lands late of Christopher Morgan, lands late of Thomas Watkin, lands of Walter Yonge, lands of William Hoskin, lands of William James and the way from Comcarvan church to Baylie Glase; to William Edmonds, yeoman, in consideration of £50. 1 Mar 1693/1694 

 D2034/K/1 DEFEASANCE 1. William Edmonds of Comcarvan. 2. William Powell of the same, yeoman. Reciting that to secure £50 lent to 2 by 1 that 2 will by power of attorney to John Edmonds of Comcarvan surrender all his copyhold lands in Manor of Trelleck to 1. declaring that 2 shall repay £50 at 6% p.a., in 3 years and that I shall surrender the premises. Endorsed: Memorandum of Covenant re. the same. Seal missing 1 Mar 1693/1694 

 D2034/K/2-3 2 counterparts of the above, one with seal, both endorsed as above. 

 D2034/B/2/20 SURRENDER AND ADMISSION Manor of Trellecke 1. William Powell of Cumcarvan, yeoman, by John Edmonds of Cumcarvan, yeoman, his attorney. 2. William Edmonds of the same, yeoman. Reciting: Power of attorney B2/19 of the premises as in B2/19. Fine 9d Heriot. 5s Latin. 16 Mar 1693/1694 

 D2034/B/2/22 SURRENDER AND ADMISSION Manor of Trelecke 1.Walter Young of Cumcarvan, yeoman, and Mary his wife, William Hoyskin of the same, yeoman and Blanche his wife. 2.William Edmonds of Cumcarvan. of one messuage or mansion house in which William Powell dec'd. lived, and one granary, one garden, 2 orchards etc., as in B2.19. Fine 9d. Latin. 14 May 1697 

 D2034/B/2/23 BOND 1. William James of Comcorvan, yeoman, and Christopher Morgan, yeoman, William Walter of Lanishen, yeoman. 2. William Edmonds of Comcarvan, gent. in £40 to secure the surrender to 2 of a messuage etc., as in B2/19. Latin 3 seals English 2 Jun 1697 

 D2034/B/2/24 COPY SURRENDER AND ADMISSION Manor of Treleck. 1. William James of Comcarvan, cordwainer, Elizabeth his wife, Christopher Morgan of Comcarvan, yeoman and Anne his wife, William Walter of Lanishen, yeoman, and Blanche his wife. 2. William Edmonds, gent of Comcarvan. of the premises as in B2/19. 17 Jun 1697 

 D2034/B/2/21 MORTGAGE by LEASE FOR 500 yrs. 1. John Scudamor of Langaren, co. Heref., gent., Elizabeth his wife, John Jones of the same, gent. 2. William Edmonds of Comcarvan, yeoman. of Cae Cock of 3a. in COMCARVAN bounded by land of Phelip late Earl of Pembroke dec'd., R. Trothie, land of the heirs of John Phelip dec'd., and the highway from Monmouth to Raglan: and of Gworlod Dan yr Berllan of 3a. in COMCARVAN and MICHALTROY bounded by lands of 2, lands of 1 and the highway; to secure £50 until 15 March 1698/9 2 seals 1 missing. Attached: 1705 COPY QUITCLAIM 1. John Jones late of Langareng now of Monmouth, gent. 2. William Edmonds of Comcarvan. of the lands as in B2/21. 12 Mar 1694/1965 

 D2034/T/6 MARRIAGE ARTICLES 1. William Edmonds of Waylod Y Lade in Comcarvan, gent. 2. George Bond of Redbrooke, Newland co. Glouc., esq., that I shall convey to Henry Probert esq., and William Bond, gent., a capital messuage called Waylod Y Lade in COMCARVAN with buildings gardens and 3 orchards, and 10 closes called Gworlod y vellyn, Gworlod Cay Cadie, Cay Pull carvan, Cam Shayne, Cay Llowrod, Cay Teer y Berth, Coptis ter y Berth, Cay te Hont y Lan, Gworlod r on and the coppice called Copis r onn in COMCARVAN together with 60a.; and the inheritance of four closes in COMCARVAN called Pen Cam Vawr, Pencam Vach, Cay Cock and Cay Dan y Ber Llan together of 17a.to the use of 1 until his marriage, then of 1 for life, then of Margaret Bond for life, then that £200 may be raised for their daughters and younder sons to be divided as they may devise, in default of M.Bond and her heirs. 1 shall surrender a messuage called Y Per bren Cam where William Powell once lived and 7 closes of land together of 30a. called Cay de Bach, Gworlod yr Gouldie, Gworlod lancoydock, Cay Lancoydock, yr Werne, Cay'r Werne and Cay Wingill to the use of 1 untilhis marriage, then of 1 for life then of M.Bond, then of their heirs, then of M.Bond and her heirs. 1 shall convey to H.Probert and w.Bond a messuage where Thomas Lewis lives as tenant with buildings, gardens and 3 orchards and 7 closes together of 42a. called Gworlod Dan y tee, Cay Hopkyn, Gworlod Dan ye Egloss, Cay Bach, Cay r Finnon, Gworlod don y Skibor and Cay r odine, and 4 closes together of 31a. in COMCARVAN called Cay Bannall, Cay Cenole, yr Gworlod Vach and Cay Bach, and a messuagein Synderhill Streete called the Burgage house on the west of R. Monnow in MONMOUTH in the tenure of Robert Hall, with buildings, garden and orchard of 1a. to the use of 1 until his marriage, then of 1 for life, then the first son of 1 and M.Bond, and his heirs then of the sons successively. 2 shall pay £100 as a marriage portion and £100 on the birth of a living child. the executors of 2 shall pay £100 on his death if 1, M.Bond and any child are living. 1 shall lay out the sums as above to purchase premises to the use of 1 for life and after of the daughters and younger sons, by the will or deed of 1 or of M.Bond, or equally, and if only one child be born to M.Bond for life then of the heirs of 1 and M. Bond, then of the heirs of M.Bond. 1709 

 D2034/U/23 Counterpart of the above 

 D2034/U/24, R/1 LEASE AND RELEASE (MARRIAGE SETTLEMENT) 1. William Edmonds of Waylord y Lade, gent. 2. Henry Probert of the Argoed par. Penalt, esq., and William Bond of Bristol, gent. 3. Christopher Bond, gent., son of George Bond of Redbrooke, par. Newland co. Glouc., esq., and David Neck of New Church, gent. 4. Margaret Bond, spinster, one of the daughter of George Bond. to 2 of Waylod y Lade as in D2034/T6 bounded by a Brinker way from Comcarvans church to Treveldee, Pencam brook, lands of John Ayleworth, the demesne lands, Carvan brook and lands of James Blower; 4 parcels together of 17a. as in D2034/T6 bounded by Pencam brook, lands of Ter Boornes Farm, the highway from Usk to Monmouth, the desmesne lands, R.Trothy, lands of margaret Byrd, widow; another messuage in the tenure of Thomas Lewis with 42a. as in D2034/T6 bounded by the lands of Josuah Williams, the way from Concarvan church to Graig Code Garth, the desmesne lands, lands of William Jones, gent., lands of Isaac Williams gent., and the way from Cumcarvan church to Lan Thomas; 4 closes of 31a. as in D2034/T6 bounded by the lands of John Jones gent., the way from Lan Thomas to Monmouth, and Carvan brook; a messuage in Synderhill Street as in D2034/T6 bounded by the town ditch, land of John Fortune, gent., and the house where Abraham Bevan now lives; all of which are in CWMCARVAN, MICHELL TROY and MONMOUTH; to be held to the use of 1 until his marriage to 4 and afterwards, the messuage 10 closes and 4 closes to the use of 1 for life then of 4 for life, then of 3 for 200 years, after of the heirs of1 and 4 and failing that of the heirs of 4; the messuage in the tenure of Thomas Lewis, 7 closes, 4 closes and the messuage in Monmouth to the use of 1 for life, and heir of 2 during the life of 1to prevent the destruction of a contingent remainder in trust for 1, and after his decease to the use of the first son of 1 and 4 and his issue, in default to the next son and his issue etc., in default of male issue to the use of daughters in common and in default to the use of the heirs of 1 for ever; the trust to 3 for 200 years to be to raise from the estate and to pay to the children of 1 and 4 other than the eldest son sums of up to £200 as 1 and 4 may appoint, then the estate to revert; the estate of 200 years to cease if the reversioner pays these sums or if 1 and 4 have no children or only one son. Covenant to levy a fine. Consideration. Marriage of 1 and 4 £300 from George Bond. 5s from 2 16 Nov 1709 

 D2034/P/28 COUNTERPART LEASE for 99 years 1. Margaret Edmonds of Newland, co. Glouc., widow. 2. William Blower of Cumcarvan, skinner. of a weirhead lately built on land of 1 opposite land of James Blower brother of 2 in CUMCARVAN in the tenure of 2. Annual rent: 6d Seal missing 4 Jan 1714/1715 

 D2034/U/30 DECLARATION OF USES OF A FINE 1. James Birt of Monmouth, clerk and Margarett his wife. 2. Christopher Bond of Newland co. Glouc., esq., son of George Bond esq., co. Glouc., gent. of the premises as in U/24 for 2 to stand seised to the use of 1 for life and then of 2 for 200 years to the use of the heirs of 1 then of 2 to dispose of them as Margarett Birt may direct and in default to the heirs of M. Birt. 2 to raise £300 on the premises for those children non heritable under the terms above unless the heirs should do so. Provision for alteration by 1. 10 Aug 1716 

 D2034/U/31 FINAL CONCORD L.H. 1. Christopher Bond esq., John Birt, gent and John Everett gent.(quers.). 2. James Birt, clerk, and Margaret his wife (deforcs.) of 3 messuages, 3 barns 4 gardens, 6 orchards and 149a. Consideration: £160 29 Sep 1716 

 D2034/R/2/2 COUNTERPART LEASE 1. James Birt of Monmouth, gent. 2. Sibill Hugh of Cumcarvan, widow. of a house and a bed or [palm] of a garden adjoining in CUMCARVAN called Chappell for 80 years from 1 [May 1728/9] Annual rent: 2s. 6d. Endorsed: Agreement of Margaret Birt and Sybil Hugh that the latter shall possess the tenement and garden late of Thomas Lewis until the end of the term of 80 years for 1s. p.a. dated 21 Aug. 1740. Attached: 2 notes re. payment of rents. 14 Mar 1728 

 D2034/R/2/3 COPY ASSIGNMENT OF LEASE 1. Sybill Hugh of Cumcarvan, innholder. 2. Isaac Paske of the same, labourer. of an old house and garden near Cumcarvan church late of Thomas Lewis to 2 and Rachel his wife for life and for the remainder of a term of 80 years. Consideration: Affection for Rachel her daughter, wife of 2. 5s. 20 Sep 1746 

 D2034/B/2/25 MEMORANDUM OF AGREEMENT 1. The Rev. James Birt. 2. Henry Edmonds. that 1 shall convey to 2 premises in CUMCARVAN and MICHELL TROY formerly of William Edmonds dec'd.. Consideration to be: £1000 of which one guinea received. 4 Sep 1747 

 D2034/B/2/30 Letter Henry Edmonds to James Birt with reply answering questions of descent of Waylord y Lade estate, and re. Edmonds and Birt families. 29 Oct 1747 

 D2034/R/2/4 Particulars of title of Birt and others to lands in MICHELL TROY and CUMCARVAN. 10 Dec 1747 

 D2034/B/2/31 Abstract of title re. Gwaylod y Wlade with opinion of Mr Rivett. 21 Dec 1747 

 D2034/R/2/5-6 LEASE AND RELEASE 1. Margater Birt of Monmouth, widow, formerly wife of William Edmonds of Waylord y Llade in Cwmcarvan, gent, dec'd., and after of James Birt of Monmouth, clerk, dec'd., and James Birt of Newland co. Glouc., clerk, only issue, son and heir of James Birt dec'd., and of Margaret Birt, and Elizabeth Birt wife of James Birt the younger. 2. Christopher Bond of Newland esq., son and heir of Christopher Bond late of the same dec'd., esq. 3. Henry Edmonds of Greys Inn, co. Middx., gent. of the premises in R/1 with the exception of the messuage in Cinderhill Street, Monmouth; 2 messuages adjoining Cumcarvan church yard and called the Chapel House now or late of Sybbill Hugh or her undertenants and once of William Edmonds, and all other freehold and copyhold land of Margaret Birt, James Birt the son and Christopher Bond and the pews belonging to the premises of Cumcarvan church. Covenant to levy a fine. Covenant to surrender to the use of 3 a messuage called Perbren Cam once in the possession of William Powell, one barn, stable, garden, orchard, and 7 parcels of land of 30a. called Cae Dee Bach, Gworlod y Gouldie, Gworlod Lan Cay dock, Cae Lan Cay dock, Y werne, Cae yr werne and Cae Yr Wyngill now of Margaret and James Birt once of William Edmonds in CUMCARVAN in Manor of Trelleck bounded by lands of Thomas Evans, esq., lands late of William Hoskins, lands late of Daniel Watkins, lands late of Christopher Morgan, lands of the late heirs of Walter Young, Carvan brook, lands late of William James, lands late of John Jones, Pencam brook, lands late of Charles Paske; and all copyhold lands part of Pencam Vawre, Pencam Vach and Cae dan yr BerLan. Covenant that the premises are free frpm all charges except a lease from James Birt to Sybbill Hugh of 2 messuages as above. Consideration: £1000 Endorsed: Memo. of enrolment, Easter 1748 in Common Pleas. 29/30 Dec 1747 

 D2034/B/2/26 DRAFT OF D2034/R2/5-6 

 D2034/B/2/27 BARGAIN AND SALE 1. Margaret Birt of Monmouth, widow as above, James Birt of Newland co. Glouc., as above, Elizabeth Birt his wife. 2. Christopher Bond of Newland co. Glouc., esq., son and heir of Christopher Bond late of the same (who survived John Birt of Sutton co. Heref., gent., and John Everet of Colford co. Glouc., gent.). 3. Henry Edmonds of Greys Inn co. Middx., gent. of the freehold premises as in B2/26 up to and including those 2 messuages near Cumcarvan churchyard etc. (the brook bounding 4 parcels of land of 31a. being called Llymmon.) and the pews in Cumcarvan church belonging to the premises. Covenant to levy a fine. Consideration: £1000 Endorsed: Enrolled in the Common Pleas Roll the (16th), Easter Term 1748. 30 Dec 1747 

 D2034/B/2/28 Copy of BARGAIN AND SALE (above) 30 Dec 1747 30 Dec 1747 

 D2034/U/54 SURRENDER AND ADMISSION Manor of Trelleck. 1. Christopher Bond of Newland co. Glouc., esq., one of the two sons and customary heirs of Christopher Bond late of the same, esq., dec'd., Margaret Birt of monmouth, widow once wife of William Edmonds of Waylod y Wlade, Cumcarvan gent. dec'd., and since of James Birt the elder late of Monmouth, clerk, dec'd., and Edmond Bond of Newland esq., the other son of C. Bond etc. (George Morgan, attorney for last two.) James Birt of Newland, clerk, only son and heir of Margaret, and Elizabeth his wife. 2. James Blower of Cumcarvan,gent. Reciting: Power of attorney 19 Jan 1747/8. of a messuage called Perbren Cam etc. and 7 pieces of land of 30a. called Cae dee Bach or Cae Tee bach, Gworlody Geuld, Gworlod Geuld, Gworlod Lancaydock, Cae Lancaydock, Y werne, Cae yr werne and Cae yr Wyngyll in CUMCARVAN and MITCHELL TROY bounded by lands late of Thomas Evans, esq., lands late of William Hoskins, lands late of Daniel Watkins, lands late of Christopher Morgan, lands late of the heirs of Walter Young, Carvan brook, Lands late of William James, lands late of John Jones, Pencam brook, andlands late of Charles Paske; and several pieces of land called Gworlodey bach, Lan pencam, and Cae Dan y Berllan in CUMCARVAN and MITCHELL TROY bounded by Pencam Brook, lands of Teer Bourne Farm and the highway from Usk to Monmouth; all these premises being in the occupation of M. and J. Birt and were once of W. Edmonds dec'd., and were surrenered, 20 Jan. 1709/10 to C. Bond dec'd., to the use of M. Birt then Bond and her heirs; now to 2 to the use of Henry Edmonds of Greys Inn, Middx., gent., and then of H. Edmonds' will or deed. Fine: 9d Heriot: 5s 22 Jan 1747/1748 

 D2034/B/2/29 COPY COVENANT 1. Henry Edmonds of Greys Inn, co.Middx., gent. 2. Margaret Birt and James Birt, clerk, her son, of Monmouth. Reciting: 1709, Nov.15/16 MARRIAGE SETTLEMENT 1. William Edwards of Cumcarvan, gent. 2. Margaret Bond, dau. of George Bond late of Newland, co. Glouc., esq., of messuages and lands in CUMCARVAN and MITCHELL TROY and a messuage in Synderhill Monmouth. Marriage of Wm. and Mgt. Death of Wm. Marrige of Mgt. to James Birt of Monmouth, clerk. Conveyance of messuages and lands in CUMCARVAN and MITCHEL TROY to Henry Edmonds to produce deeds relating to premises in MONMOUTH. 23 Jan 1747/1748 

 D2034/B/2/32 Letter James Birt to Henry Edmonds re. final arrangements of conveyance. 25 Jan 1747/1748 

 D2034/R/2/7 Bill James Birt to Henry Edmonds for £1000 Receipted. 25 Jan 1747/1748 

 D2034/R/2/8-9 FINAL CONCORD Purification (2 Feb.) R.H. & L.H. 1. Henry Edmonds, gent. (quer.) 2. Margaret Birt widow, James Birt, clerk and Elizabeth his wife, and Christopher Bond (deforcs.) of 4 messuages, 3 barns, 4 gardens, 6 orchards, 183a. land in CUMCARVAN and MITCHEL TROY. Consideration: £160 Post 2 Feb 1747/1748 

 D2034/B/2/33 Letter James Birt to Henry Edmonds re. deeds and interest on consideration of conveyance. 15 Feb 1747/1748 

 D2034/R/2/10 Receipt of Mr Birt for his marriage settlement from Henry Edmonds, with H. Edmonds receipt for the same from Mr. Middlebrooke, gent., dated 5 Jan.1747/8. Mar 1747/1748 

 D2034/R/2/11 Receipted bill of Mr Halfpenny paid by Henry Edmonds for securing of Birt's property. 5 Mar 1747/1748 

 D2034 Upper Treely Estate Late 16th century-Mid 18th century 

 D2034/P/3 BOND 1. William Yorthe of Cumcarvan, yeoman, Richard William Thomas of Penclawth, husbandmen. 2. Edmund Thomas Phillip in £60 to secure the proper conveyance of premises bargained and sold to 2 for £32 3s. 4d. being 4 parcels of land in COMCARVAN called Kaye newyth and gwirlode Kaye newydd in the tenure of Thomas ap Jevan and Jenkyn ap John bounded by R. Karvan, the highway from Comkarvan church to Monmouth, lands of Jevan Thomas Powell and the lands of William Yoreth. Latin and English 1 seal damaged, 1 missing 6 Oct 1585 

 D2034/P/4 SURRENDER AND ADMISSION Manor of Trillege 1. John Pask of Cumcarvan, yeoman. 2. Edmund Thomas Phillip' and Matilda verch Richard, his wife. of a messuage, garden, 2 orchards and 2 closes of land in CUMCARVAN bounded by the road from Cumcarvan church to Monmouth, Pencam stream, land in the tenure of Jenkin William Thomas, land of John Yoroth, land of Richard Morgan and land of John William Pake. Fine: 9d Heriot: 5s. Latin 9 May 1586 

 D2034/P/5 BOND 1. John Thomas Apowell of Cumcarvan. 2. Edmund Thomas Phillip' in £30 to secure the fulfilment of a pair of indentures made between 1 and 2 of even date. Latin and English Seal missing 15 Jan 1586/1587 

 D2034/P/6 BOND 1. John William Paske of Comcarvan, yeoman, and Jevan Thomas Powell of Comcarvan, yeoman. 2. John ap John Paske in £40 to secure J.W. Paske's compliance with the judgement of arbitrators chosen by him, by 2 and by Edmond Thomas Phillip'. Latin and English 2 seals damaged 24 Dec 1587 

 D2034/P/7 BOND 1. William Yoroth of Cumcarvan, yeoman. 2. Edmund Thomas Phillip' in £8 to secure the fulfilment of a pair of indentures made between 1 and 2 of even date. Latin and English Seal missing 31 Jan 1587/1588 

 D2034/P/8 BOND 1. Thomas Jones of Llanvihangell Tormonith, gent. 2. Edmund Thomas Phillip. in £100 to secure the fulfilment of a deed of assignment made between 1 and 2 of even date. Latin and English Seal missing 7 Dec 1605 

 D2034/O/3 SURRENDER AND ADMISSION Manor of Trelleck 1. John Thomas of Comcarvan, mariner. 2. William Lucas of the same, gent., and Walter Rogers of the same, yeoman. of 2 messuages, bakehouse, barn, cidermill, cowhouse et al., 2 gardens, 2 orchards, andcurtilages, 11 closes called Kae Newith, Kae Mawre, Gwyrlod Tyre Dorby, Gwyrlod Thysh y Ty, Kae Tre-Ely, Kae yr Heyth, Kaer Priske, y Lleyne Yssa, y Lleyne Genol, y Lleyne Ycha and the Pleck, in COMCORVAN; a messuage, garden, orchard and 5 closes called Cay yr Grose, Kay Crwn Bach, Gwyrlod y Grose, Gwyrlod nessa yr Ty and one parcel part of Gwyrlod y Grose, in COMCARVAN to 2 to the use of 1 for life and after half to Dassy Williams intended wife of 1 for life, then to their heirs then to the heirs of 1, the other half to their heirs and failing them to Dassy Williams for life then to the heirs of 1. Fine: 9d Heriot: 5s 9 Apr 1658 

 D2034/U/17 LEASE for 21 years 1. Alexander Lidden of Bristol, mariner and Sarah his wife. 2. John Edmunds of Cuncarvan, yeoman. of a messuage called Treely with one garden, one bakehouse, one cider house, one barn, 2 orchards and several parcels called Kayth Treely, Kayhayth, Kayneweth, Kay Dorby, Kay Mawr, The Pleck, Kayprees, Gworlod Tys a Tee and the Llangetts; and a messuage, garden and orchard with 5 parcels of land called Kay Crone Bach, Kayr Grose, Gworlod y Grose, Gworlod Nessatee and a a parcel part of Gworlod Y Grose; all now in the tenure of 2 in CUMCARVAN together of 50a. bounded by the lands of Catchmay Tyler, gent., the lands of Christopher Blower, the lands of Thomas Watkins and the lane from Cumcarvan church to Michaeltroy. Provision that lease may be terminated by one years notice from 1. Annual rent: £12 2 seals Document torn and sewn. 28 Jul 1688 

 D2034/G/1 SURRENDER AND ADMISSION Manor of Trelleck held at Usk Castle. 1. Alexander Ledden' of Bristol, mariner, and Sara his wife. 2. John Edmonds of Cumcarvan of 3 parcels of land called Llyne, one with an ancient road across land of 2 called Cae Trelly Bach and from there across land of 1 to certain land called Crygith, in par. CUMCARVAN in Manor of Trelleck. Fine: 9d Latin 30 Aug 1688 

 D2034/T/5 COPY WILL of Sarah Lytten of Bristol, widow, devising to her son, Alexander Lytten, a tenement in COMCARVAN, various sums and personal items to other son and daughters, the tenement where she now lives to her daughters to receive the profit during their minorities unmarried. 16 Jul 1707 

 D2034/G/2 COUNTERPART OF LEASE for 21 years 1. Alexander Lidden of Bristol, mariner. 2. John Edmonds of Cumcarvan, gent. of Treely, being 1 house, 2 barns, 1 oxhouse, 1 garden, 2 orchards and land known as Kay treely Kay hayth Kaynewith Kay Derby Kay Mawr the Pleck Kay Prees Gworlod Disha Tee and the langetts and a messuage, garden and orchard and 5 parcels of land known as Kay Crone Bach Kay Grose Gworlod y Grose Gowe'rlod Nessa Tee and one parcel of land part of Gworlod Y Grose, all occupied by 2 in par. CUMCARVAN being 50a. adjoining lands of George Tyler, of James Blower, of Thomas Watkins and the lane leading from Cumcarvans church to Michaell Troy. Covenants to maintain. Annual rent. £12. 14 May 1724 

 D2034/G/3 SURRENDER AND ADMISSION (endorsed " in mortgage") Manor of Trelegg 1. Alexander Lidden of Bristol, mariner, son and heir of Alexander Lidden of Bristol and Sarah, his wife, dec'd. 2. John Edmonds of Cumcarvan, gent. of 2 messuages called Treely Ucha with 2 granaries and other buildings, with gardens and orchards, with 14 parcels of land, in par. CUMCARVAN in manor of Trelleg. Fine: 9d Heriot: 5s Latin. 15 May 1724 

 D2034/T/12 COPY D2034/G/3 

 D2034/U/35 DEFEASANCE 1. John Edmonds of Trelly, Cumcarvan, gent. 2. Alexander Lidden of Bristol, mariner. Recital of G/3 same date. Manor of Trelleg 1. Alexander Lidden 2. John Edmonds of 2 messuages called Treely Icha with 2 barns etc., and 14 closes in CUMCARVAN. declaring that the above surrender was to secure the payment of £71 6s by 2 and the resurrender of the premises by 1. 15 May 1724 

 D2034/U/36 COUNTERPART of above 

 D2034/U/42 SURRENDER AND ADMISSION Manor of Trelleg 1. John Edmonds of Treelly, Cumcarvan, gent. 2. Alexander Lydden of Bristol, seaman. of 2 messuages called Tre Ely Icha with 2 barns, gardens, orchards etc., and 14 parcels of land in CUMCARVAN. Fine: 9d Heriot: 5s Latin 9 Jun 1732 

 D2034/U/43 SURRENDER AND ADMISSION Manor of Trelleg 1. Alexander Lydden late of Bristol now of Cumcarvan, mariner. 2. William Prichard of Trostrey, yeoman. of 2 messuages, one called Upper Treely in the possession of John Edmonds, the other called Littlehouse in the possession of William Watkins and parcels of land called Cay Treely, Cae Hayth, Cae Newith, Cae Dorby, Cae Mawr y' Pleck, Cae Prees, Gworlod Dis Y Tuy and the Langetts, Cae Crown Bach, Cae Grose, Gworlod y Grose, Gworlod Nessa R Tuy and a parcel part of Gworlod y Grose of 50a. in the tenure of J. Edmonds and W. Watkins, in CUMCARVAN to2 to the use of 1, then to the use of Elizabeth, wife of W. Watkins, then of the will or deed of 1, then of his heirs. Fine: 9d Heriot: 5s 5 Mar 1737/1738 

 D2034/H/2 DEED OF APPOINTMENT TO USES 1. Alexander Lydden once of Bristol, now of Cumcarvan, mariner. 2. William Watkins of Cumcarvan, yeoman, and Elizabeth his wife. 3. Reginald Williams of Kemys Commander, gent. 4. Walter Prichard of Tregare and William Arthur of Trostrey, gents. Reciting: (a) 1738, March 25 SURRENDER 1. Alexander Lydden 2. William Prichard of Trostry, yeoman, of 2 messuages, one called Upper Tre-ely then in the possession of John Edmonds, gent., and the other called Little house in the possession of William Watkins, with buildings, gardens and 2 orchards, with several pieces of land called Cae Treely, Cae Haidd, Cae Newidd, Cae Dorby, Cae Mawr y Pleck, Cae Fires, Gworlod Dish y Tuy and the Langells, Cae Croon Bach, Cae Grose, Gworlod y Grose, Gworlod Nessa yr Tuy and a parcel part of Gworlod y Grose altogether of 50a. in the tenure of William Watkins, in CUMCARVAN, to 2 to the use of 1 for life, then to Elizabeth wife of William Watkins for life, then to the uses of the will or deed of 1 or in default to his next heirs. of the premises as recited to 4 in trust for 1 to take the profits during his life, then to give the profits to Elizabeth Watkins for life, then for 3 to take the profits for life, then to the uses of the will or deed of 3, and in the default to his next heirs. Consideration: £10 from 3. 5s. from 4. 20 Aug 1741 

 D2034/H/3 DECLARATION OF TRUST 1. Reginald Williams of Kemys Commander, gent. 2. Wiliam Prichard of Trostry, yeoman. Reciting H2 that £10 consideration in H/2 was the money of 2 and that after the decease of Alexander Lydden and Elizabeth Watkins 2 appoints the premises to 2 for life and after to the uses of 2's will or deed and in default to the next heirs of 2. Consideration: 5s. 5 Nov 1741 

 D2034/U/59 MEMORANDUM 1. Alexander Lidden, gent., Elizabeth Watkins, widow. 2. Henry Edmonds, gent. of AGREEMENT for 1 to lease to 2 for the lives of 1, an estate and farm called upper Treely except the dwelling house where 1 live and the garden. Reservation of right to keep a pig and cut coppice, and collect firewood. Provision for further lease to be executed by the survivor. Annual rent: £7. 4 Jan 1748/1749 

 D2034/U/61 APPOINTMENT 1. William Prichard of Trostrey the elder, yeoman. 2. William Prichard of Chepstow the younger, blacksmith, son of 1. Recital of U/43. 1741, Aug. 20 APPOINTMENT 1. Alexander Lydden 2. William Watkins of Comcarvan, yeoman, and Elizabeth his wife. 3. Reginald Williams of Kemeys Commander, gent. 4. Walter Prichard of Tregare and William Arthur of Trostrey, gent. of the premises to 4 for 1 to receive the profits for life then for Elizabeth Watkins for life then for 3 for life then for the appointees of 3 then for 3's heirs. Consideration: £10 from 3 and 5s from 4. 1741, Nov. 5 ASSIGNMENT 1. Reginald Williams. 2. William Prichard the elder. reciting that 1 was named above in trust for 2 of the premises to 2, after the decease of A. Lydden and E. Watkins, for life, then of his will or deed, then of his heirs. of the premises to 2, after the decease of A. Lydden and E. Watkins, for life then of his will or deed, and then of his heirs. Consideration: £50 1 Sep 1751 

 D2034/Q/1 AGREEMENT 1. William Pritchard of Chepstow, smith. 2. Henry Edmonds of Gwaylod y Lade, gent. that I shall surrender a messuage called Upper Treely in CUMCARVAN Manor of Trelleg and premises belonging as Alexander Lidden last held to the use of 2 forever subject to an estate of Elizabeth Watkins for her life. Consideration: £1 to now. £138 19s. on surrender. 11 Jun 1756 

 D2034/Q/2 Receipt for deeds relating to the above by Henry Edmonds. 16 Jun 1756 

 D2034/U/65 SURRENDER AND ADMISSION Manor of Trelleg. 1. William Prichard, the elder late of Trostrey now of Dingestow, yeoman, and William Prichard the younger of Chepstow, blacksmith, son of the former and Sarah his wife. 2. Henry Edmonds of Cumcarvan, gent. of 2 messuages one called Upper Treely now in the possession of Elizabeth Watkins, widow, and the other called Littlehouse now fallen down formerly in the possession of William Watkins, dec'd., and parcels of land called Cae Treely, Cae Hayth, Cae Newith, Cae Dorby, Cae Marw y Pleck, Cae Prees, Gworlod dis y Tuy and the Langetts, Cae Cronn bach, Cae Grose, Gworlod y Grose, Gworlod Nessa r Tuy and part of Gworlod y Grose of 50a. in the tenure of Elizabeth Watkins, John Edmonds and Henry Edmonds, gent., in CUMCARVAN formerly of Alexander Lidden once of Bristol late of Cumcarvan, mariner, dec'd., to 2 after the death of Elizabeth Watkins. Fine: 9d. Heriot: 5s. Attached: 22 May 1767 RECEIPT for £4 5s. for the purchase of a house where Moses Jenkins and Joan his wife lately lived in CUMCARVAN. Marks of William Crister and Elizabeth Crister, the only child of M. Jenkins and Jean his wife, to Henry Edmonds. 23 Jul 1756 

 D2034/U/84 RECEIPT from William Crister and Elizabeth Crister the only living child of Moses Jenkins and Joan his wife, to Henry Edmonds for the purchase money for a house where Moses Jenkins and Joan his wife lived in CUMCARVAN with agreement to make further conveyance. 22 May 1767 

 D2034/T/25 BARGAIN AND SALE 1. William Prichard, the elder late of Trostrey now of Dingestow, yeoman. 2. William Prichard, the younger of Chepstow, blacksmith, son of 1 and Sarah his wife. 3. Henry Edmonds of Gwaylod y Lade, Cumcarvan, gent. Reciting that Alexander Lidden late of Cumcarvan deceased was seised of customary lands in CUMCARVAN being 2 messuages one called Upper Treely in the possession of Elizabeth Watkins and the other called Littlehouse now fallen down once of William Watkins, with lands called Cae Treely, Cae Hayth, Cae Newith, Cae Dorby, Cae Mawr y Pleck, Cae Prees, Gworlod dish y Tuy and the Langetts Cae Cronn back, Cae Grose, Gworlod y grose, Gworlod nessa r Tuy and a parcel of land part of Gworlod y Grose together of 50a. now in the tenure of John Edmonds, Elizabeth Watkins, widow, and 3. 1737/8 SURRENDER AND ADMISSION 1. Alexander Lidden. 2. William Prichard the elder. to 2 for the use of 1 for life, then of Elizabeth Watkins for life and then of the will or deed of 1. 1741, Aug. 20 APPOINTMENT 1. Alexander Lidden. 2. William Watkins and Elizabeth his wife. 3. Reginald Williams of Kemeys Commander, gent. 4. Walter Prichard of Tregare and William Arthur of Trostrey, gent. to 4 in trust for 1 for life then for Elizabeth Watkins for life then for 3. Consideration: £10 from 3 5s from 4 Natural love and affection of 1 for Elizabeth Watkins. 1741, Nov. 5 APPOINTMENT 1. Reginald Williams. 2. William Prichard the elder. Reciting that 1 had stood in place of 2 in the previous appointment, and declaring that after the deaths of Alexander Lidden and Elizabeth Watkins 1 would appoint the premises to 2. 1751, Sept. 1 APPOINTMENT 1. William Prichard, the elder. 2. William Prichard, the younger. of the premises to 2 after the deceases above for life and then to the uses of his will or deed. Consideration: £50. of the above preises to 3 (already surrendered to him ) subject only to the right of Elizabeth Watkins for life with reservation re. timber and ploughing mead. Consideration: £140. 23 Jul 1756 

 D2034/Q/3 DRAFT of D2034/T/25 

 D2034/U/66 ABSTRACT of title of Henry Edmonds to Upper Treely, Littlehouse etc. 

 D2034/U/70 ACCOUNT of rents received by Elizabeth Watkins from Henry Edmonds for Upper Treely. 1761 

 D2034 Nortons par. Tintern Late 16th century-Early 18th century 

 D2034/L/1 SURRENDER AND ADMISSION Manor of Trelleck. 1. William Haynes of Brockweare, co. Glouc., yeoman. 2. William Perkins and John Catchmay, gents. of one granary, garden and 2 parcels of land in TYNTARNE bounded by lands of Edward Earl of Worcester, lands of Sir William Herbert, the highway from Lanthogo to Tyntarne, lands of William Probert and lands of John Traharne, to 2 to the use of 1 and Barbara his wife, then of their heirs, then of the heirs of 1. Fine: 9d. Heriot: 5s. Latin 5 Nov 1591 

 D2034/L/4 SURRENDER AND ADMISSION Manor of Trelleck 1. Robert Morse of Monmouth and Susanna his wife. 2. William Jane of Brockwere in Huesfield, co. Glouc. of half of one granary, one orchard and 2 parcels of land called Nortons hill in TYNTARNE bounded by lands of Henry, Marquis of Worcester, lands of Thomas Herbert esq., lands of Henry Probert esq., lands of John Thorn and the highway from Landogoe to Tyntarne. Fine: 9d. Heriot: 5s. Latin. 11 Jun 1647 

 D2034/L/3 Case for the plaintiff in James Edmonds v. Christopher Thorne re. land in TINTERN. [Post Sep 1645] 

 D2034/L/5 SURRENDER AND ADMISSION Manor of Trelleck. 1. William Jane of Brockwere in Huersfield, co. Glouc., gent. 2. John Thorne of Tyntern, gent. of one half of 3a. land in the tenure of Robert Evans in TYNTARNE bounded by the lands of Thomas Herbert, esq., the lands of John Thorne, lands of William Gething, the highway from Tyntarne to Landogo; and half of an orchard and barn in the occupation of the same, in TYNTARNE bounded by the lands of John Grave, lands of Richard Ailway and the highway from Tyntarne to Landogo. Fine: 9d Latin. 1 Oct 1652 

 D2034/L/6 As above 

 D2034/L/7 SURRENDER AND ADMISSION Manor of Trelleck. 1. John Thorne of Tyntarne, yeoman. 2. Henry Jones of Trelleck, yeoman, and John Nash of Michelltroy, yeoman. of one messuage called Le Lower House with one garden and orchard, and one parcel of land called the hilly ground, of 9a. in TYNTARNE bounded by lands of Henry Probert, lands of John Grave, lands of John Gethinge, Wyeswood chase, and R.Wye, to 2 to the use of 1 for life, then of James Edmonds of Monmouth, cordwainer, and his heirs and failing this of the heirs of John Thorne. Fine: 9d Latin. 23 Jun 1665 

 D2034/L/8 Case for the defendant in Richard Brinde v. James Edmonds re. land in TINTERN. [Post Mar 1682] 

 D2034/L/9 SURRENDER AND ADMISSION Manor of Trelecke 1. James Edmunds of Tintarne, cordwainer. 2. John Mason of USK, blacksmith. of premises as in L/7 to 2 to the use of 1 for life, then of Jonathan Brabart of Tintarne, cordwainer and his heirs, failing that to the heirs of 1. Fine: 9d Latin. 11 Nov 1689 

 D2034/L/10 Bill of costs, receipted, James Edmonds paid to Thomas Morgan. 27 Mar 1704  

 D2034/U/32 DECLARATION OF EJECTMENT re. lands in TINTERN leased by Henry Edmonds to William Page. Case of Page v. Baynes. Note of Edward Baynes to Jonathan Brabon re. claim. Note attached confirming delivery of a copy of the Declatation to Jonathan Brabon. 1 May 1719, 9 May 1719  

 D2034/T/10 SURRENDER AND ADMISSION Manor of Trelleck. 1. Morgan Low of Michelltroy, yeoman and William Walter late of Lanishen now of Langoven, yeoman. 2. Henry Edmonds of St. Andrews Holbourn, Middx., gent. of a messuage etc. recently in the tenure of James Edmonds of Tintarne, a close called the Great Close of 9a. adjoining a close of 6a. and parcel of land called Nurtons Greene of 1a., a parcel of 2., a parcel of 10a. called the piece of Upper Hill ground extending from the messuage towards Landogo, a parcel called the lower grove of 9a. adjoining the last, a parcel of 1/2a. extending along one bank of R. Wye, allthese lands being in TINTARNE and LANDOGO, bouded by land late of William Feilding, the highway from Tintarne to Landogoe and a place called Kebedige, and1/2a. in Lypyate Lease in TINTARNE in Nurtons Lease, 1/2a. in TINTARNE called Brockweres Back. Fine: 9d Heriot: 5s. Latin. 2 Oct 1719 

 D2034 Cae Cefn Ucha and Isha Late 16th century-Mid 18th century 

 D2034/M/2/2 SURRENDER AND ADMISSION Manor of Trelleg 1. Jevan Thomas Powell' of Comcarvan, yeoman. 2. John Thomas Tyrnor and Thomas ap Thomas of 4 parcels of land called Kay Keven' yssa, Kay Keven' ycha, Kay Yr Groese and Gworlod' y Bonte in CUMCARVAN to 2 to the use of Jevan Thomas Powell' and Anne his wife and their heirs failing that of the heirs of J.T.P. Fine: 9d Latin 4 May 1593 

 D2034/A/1 SURRENDER AND ADMISSION Manor of Trelecke 1. Thomas Jones of par. Cumcarvan, gent. 2. William James of the same, yeoman, and Elizabeth his wife and William Nicholas of the same, gent. of one granary, one stable and 2 parcels of copyhold land called Kae Keven ycha and Kae Keven ysha in par. CUMCARVAN of 18a. between the lands of Thomas Jones, gent., a stream called Pengam, a lane leading from Lanthomas towards Craig y Dorth, land in the tenure of Charles Paske, a stream called Carvan and a lane leading from the church of Cumcarvan towards Bayly Glase. Fine: 9d Heriot: 5s Latin. 17 Mar 1698/1699 

 D2034/A/2 SURRENDER AND ADMISSION Manor of Treleke 1. William James of par. Cumcarvan, yeoman and Elizabeth his wife. 2. William Walter of par. Lanishen, yeoman and Blanche his wife of one granary, one stable etc., as in A1. Fine: 9d Heriot: 5s Latin 17 Mar 1698/1699 

 D2034/A/3 SURRENDER AND ADMISSION Manor of Treleck 1. William James of par. Cumcarvan, yeoman and Elizabeth his wife, John Nicholas and William Nicholas of the same, yeoman. 2. William Walter of Lanishen, yeoman of one granary, one stable etc., as in A1. Fine: 9d Latin. 15 May 1702 

 D2034/A/4 SURRENDER AND ADMISSION Manor of Trelecke 1. William James of par. Cumcarvan, yeoman, and Elizabeth his wife. 2. Peter Williams of par. Mitchell troy, yeoman, and Elizabeth his wife. of one granary, one stable etc., as in A1, to 2 for their lives, then to their leditimate offspring, then to their nearest heirs. Fine: 9d Latin. 16 May 1707 

 D2034/A/5 COPY SURRENDER AND ADMISSION Manor of Treleck 1. William Walter of par. Llanishen, yeoman, and Blanche his wife. 2. William James of par. Cumcarvan, yeoman, and Elizabeth his wife. of one granary, one stable etc., as in A1. Fine: 9d Latin. 16 May 1707 

 D2034/A/6 COPY SURRENDER AND ADMISSION Manor of Trellegg 1. Elizabeth Williams, par. Michell Troy, widow and administratrix of Peter Williams of the same, yeoman, lately her husband, and Thomas Williams of the same, yeoman, son and heir apparent of Peter Williams. 2. William James of par. Cumcarvan, cordwainer. of one granary, one stable etc., as in A/1. Fine: 9d Heriot: 5s Latin 18 Apr 1718 

 D2034/A/7 SURRENDER AND ADMISSION Manor of Trelegg 1. William James senior of par. Cumcarvan, cordwainer, and William James, junior and Richard James cordwainer, sons of W. James and Elizabeth his wife now deceased. 2. Anthony James of par. Dingestow, yeoman, and Mary his wife of one granary, one stable recently built, with 2 parcels or closes of land, known as Kae Keven Ycha and Kae Keven Ysha now divided into 5 parcels one known as Croft Vach of 1/2a., together being 18a. par. CUMCARVAN boundaries as A1 to 2 for their lives and then to their legitinate offspring and to their next heirs. Fine: 9d Latin. 18 Apr 1718 

 D2034/A/8 COPY SURRENDER AND ADMISSION Manor of Trellegg 1. Anthony James of Diningstow, yeoman, and Mary his wife. 2. William James of Cumcarvan senior, William James junior of Bristol, and Richard James of Chepstow, cordwainer. of one granary, one stable etc., as in A/7. Fine: 9d Heriot: 5s Latin 15 May 1724 

 D2034/A/9 SURRENDER AND ADMISSION Manor of Trelegg 1. William James of Cumcarvan, cordwainer, William James of Bristol junior, cordwainer, Richard James of Chepstow, cordwainer. 2. John Williams of Dingestow, gent. of a messuage held by William James senior, with a granary, stable and several parcels of land known as Cae Keven Isha and Cae Keven Icha now in 5 parcels of 18a. and one parcel called Croft Vach of 1/2a. all in par. CUMCARVAN to 2 to the use of Walter James of Dingestow, yeoman, and Mary his wife for their lives then to the legitimate offspring and then to the heirs and assigns of Walter James. Fine: 9d Heriot: 5s Latin 15 May 1724 

 D2034/A/10 SURRENDER AND ADMISSION Manor of Trellegg 1. Thomas George of Landenny, yeoman, and Margarett his wife daughter and heir of Walter James late of Dingestow by Mary his wife both deceased, and John Williams of Dingestow, gent. 2. William Davill of Monmouth, gent. of a messuage held by Richard Edwards as tenant with several parcels of land known as Cae Keven Icha and Cae Keven Isha now divided into five parcels containing 18a. and one other parcel called Croft Vach of 1/2a. all in par. CUMCARVAN. Fine: 9d Heriot: 5s 12 Aug 1747 

 D2034/A/11 DEFEASANCE 1. William Davill of Monmouth, gent. 2. George Dumayne of Monmouth, gent, and Anne his wife. 3. Thomas George of Landenny, yeoman, and Margarett his wife. Reciting: A/10 and that A/10 was completed to secure the payment of £80 advanced by 2 to 3 and that it was made to 1 in trust. declaring that A/10 was completed to secure the repayment of £80 at 5% p.a., to 2 by 3. The premises then to be returned to 3. Declaration by 1 of trust. Endorsed: Memo of how the purchase money was paid to Tho. George. Receipt of £96.10s from Henry Edmonds 10 March 1749/50 to Geo. and Anne Dumayne. 12 Aug 1747 

 D2034/A/12 Defeasance as above Endorsed: Acknowledgement of receipt of £80 consideration by Thomas George and Margarett his wife. 

 D2034/A/13 DECLARATION OF TRUST by William Davill that £80 advanced to secure Premises as A/10 was the money of George Dumayne of Monmouth and Anne his wife, and that he stands possessed of the premises in trust to secure £80 and interest to the same. Reciting A/10. 12 Aug 1747 

 D2034/A/14 Abstract of Thomas George's writings being an abstract of title Accompanied by part sheet [post 1 Jan 1739] re. payment of duty on wetted grain to be made into malt in par. Ightam, co. Kent. [post 12 Aug 1747] 

 D2034/A/15 COVENANT of Thomas George of Landenny that he and Margaret his wife will at the next court baron of the Manor of Trelleck surrender a messuage now or late in the possession of Francis Lewis and James Probin, and several parcels of land formerly two called Cae Keven Icha and Cae Keven Isha now five parcels containing 18a. and a parcel called Croft Vach of 1/2a. in par. CUMCARVAN to Henry Edmonds of Cumcarvan, gent. Consideration to be £117 18s. Penalty £200. 24 Feb 1749/1750 

 D2034/A/16 SURRENDER AND ADMISSION Manor of Trellegg 1. William Davill of Monmouth, gent., Thomas George of Landenny, yeoman, and Margaret his wife the only daughter and heir of Walter James late of Dingestow, yeoman, by Mary his wife, both dec'd. 2. Henry Edmonds of par. Cumcarvan, gent. of the premises as in A/15 bounded by the lands of Richard Jones esq., the lands of John Young, lands of 2, and lane from Monmouth to Cumcarvan Church, lane from Llanthomas to Craig y Dorth, a brook called Carvan and another called Pencam. Fine: 9d Heriot: 5s Attached: Receipt of Thomas George for £118 purchase money from Henry Edmonds. 9 March 1749/50. 9 Mar 1749/1750 

 D2034 Various premises including Cwmcarvan Farm Early 17th century-Late 18th century 

 D2034/M/2/4 FEOFFMENT TO USES (MARRIAGE SETTLEMENT) 1. Jevan Thomas Powell of Comcarvan, yeoman. 2. Jevan Llewelyn of Concarvan, yeoman. of a parcel of land called Cae Llyney of 8a. in COMCARVAN bounded by land of Jenkin Thomas, the road from Trolleck (sic) to Comcarvan church and lands of Jevan Thomas and Thomas ap Jevan to 2 half to the use of 1 for life and then of Thomas ap Jevan and Elizabeth his wife for their lives, then of their heirs and failing that of the heirs of Thomas ap Jevan, the other half to the use of Thomas and Elizabeth for their lives, then of their heirs and failing that of the heirs of Thomas ap Jevan. Consideration: natural affection for 1's son Thomas ap Jevan, and the marriage of Thomas and Elizabeth. Endorsed: Livery of Seisin. Latin Seal missing 1 Jun 1624 

 D2034/M/2/5-6 FEOFFMENT TO USES (MARRIAGE SETTLEMENT) and COUNTERPART 1. William Powell of Cumcarvan, yeoman. 2. Morice David of Cumcarvan, yeoman, and John Watkin of the same, yeoman. of a messuage which Thomas Evan Powell, father of 1 inhabits, one backhouse, one cidermill, one barn, one sheepcott, one garden, one orchard and of parcels of land being, Cay thugh y tye of 4a.; Cay Maen bounded by Carvan brook, lands of Richard Dyk's by mortgage, lands of Evan Williams, lands of John Jones and other lands of William Powell; a close called Cay Phe y Ghan of 6a. bounded by the highway from Cumcarvan church to Monmouth, another way from the church to Lanthomas and lands of David Edmonds; a close called Cay Bach of 3a. bounded by the way from the church to Craig Coed Garth, the lands of the Earl of Pembroke, lands of the heirs of Richard Dykes the younger by mortgage; a close called Cay bach of 3a. bounded by the lane from the church to Trelleck, lands of William Morgan, esq., lands of Richard Dyk's and lands of 1; a close called Cay Maes Ycha of 6a. bounded by the lands of Richard Dyk's, lands of William Morgan, and the lane from the church to Trellecke; a close called Cay Quar Ley of 10a. bounded by the lane from the church to Trellecke, and the lands of the heirs of Richard Dyk's the younger; a close called Cay Lleine Maure and another called Cae Lleine Bach of 16a. bounded by the lane from the church to Trellecke, lands of the heirs of Alce (sic) Jeynkin, lands of Henry Probert, esq., and lands of 1; a parcel called Garth y Cumbuchan of 1/2a. bounded by the lane from the church to Cross' Robert and lands of John Jones, esq.; a garden bounded by Carvan brook, lands of John Jones and lands of 1; all these premises being in CUMCARVAN; to 2 to the use of 1 and Mary his wife for their lives, then of their heirs and failing that of the heirs of 1, and if 1 dies first the premises should go immediately to the use of their eldest heir. Consideration: Marriage of 1 and Mary daughter of John Philpotts of Cumcarvan, dec'd. Endorsed: Livery of Seisin. Seal missing 2 Jan 1654/1655 

 D2034/M/2/7-8 QUITCLAIM and COPY 1. Elizabeth Powell of Cumcarvan, spinster. 2. Anne Powell of Cumcarvan, spinster, sister of 1. of a messuage where William Powell father of 1 and 2 lives, a bakehouse, barn, cidermill at al., and a parcel of land called Cay thuch y Tu of 3a. in CUMCARVAN in the possession of William Powell bounded by the lane from Cumcarvan church to Craig y dorth and lands of W.P.; a parcel called Cay Phill y Chau of 6a. in CUMCARVAN in the possession of W.P., bounded by lands of William Edmonds and the lane from Cumcarvan church to Lanthomas; a parcl called Cay yr mayne of 6a. in CUMCARVAN in the possession of W.P. bounded by the lands of Walter Evans, esq., lands of Thomas Jones, gent., called Tire nant Carvan brook, lands in the tenure of John Rosser and lands of W.P. Memorandum: that if Anne Powell should die without issue the premises shall revert to Elizabeth and Blanch Powell her sisters. seal missing. 17 Apr 1679 

 D2034/M/2/9 QUITCLAIM 1. Elizabeth Powell of Cumcarvan, spinster. 2. Blanch Powell of Cumcarvan, spinster, sister of 1. of a parcel of land called Caye quarrele of 10a. bounded by lands of Charles Jeynkin and the lane from Cumcarvan church to Trellecke; a parcel called Cay maes ytha of 6a. bounded by the lands of Walter Evans esq., and the lane as above; a parcel called Cay banall bach of 2a. bounded by lands of Walter Evans esq., lands in the occupation of John Rosser and the laneas above; all these premises being in CUMCARVAN in the tenure of William Powell father of 1 and 2. Memorandum: that if Blanch Powell should die without issue the premises shall revert to Elizabeth and Ann Powell her sisters. seal missing 1679 

 D2034/M/2/10 FEOFFMENT TO USES (MARRIAGE SETTLEMENT) 1. William Powell of Cumcarvan, gent., Elizabeth Powell, spinster, Anne Powell, spinster, and Blanch Powell, spinster, his daughters. 2. William James of the same, corviser. 3. William Blethin of Laninellin, gent., and John Prichard of Tregare, gent. to 3 of a mansion house with a garden adjoining where John Lawlesse once lived, and a close called Cae bagh of 3a. in CUMCARVAN bounded by the lane from Cumcarvan church to Creig coed garth, lands of the Earl of Pembroke and lands of Charles Jenkins; a close called Cae Lleyney maure of 9a. in CUMCARVAN bounded by the lane from Cumcarvan church to Trellecke, a lane from that lane to Combe Isha and lands occupied by William Nicholas, to the use of William James and Elizabeth Powell for their lives, then of their heirs and failing that the heirs of Elizabeth Powell, failing that of Anne Powell and her heirs, failing that of Blanche Powell and her heirs and failing that of the heirs of William Powell. Consideration: Marriage of 2 and Elizabeth Powell. £ 15. 3 seals missing 5 May 1679 

 D2034/O/7, U/38 LEASE AND RELEASE 1. Christopher Morgan of Comcarvan, butcher, and Anne his wife. 2. William Rea of Monmouth, esq., and Henry Barnes of Monmouth, gent. 3. William Blower of Monmouth, gent. of a messuage where 1 live, with a bakehouse, barn, cidermill etc., and a parcel of land called Cae dugh y Ty of 3a. in COMCARVAN in the possession of C. Morgan bounded by the lane from Comcarvan church to Craig y dorth and lands of C. Morgan; a parcel called Cay Phill y than of 6a. in COMCARVAN in the possession of C.Morgan, bounded by lands of J.Birt, clerk and the lane from Comcarvan church to Llanthomas; a parcel called Cay yr mayne of 6a. in COMCARVAN in the possession of C. Morgan bounded by lands of Thomas Evans, esq., lands of Richard Jones esq., called Tire nant, Carvan brook, lands once in the tenure of John Rosser and lands of C.Morgan; parcels called Kae mace Icha, Kae Quarrell, Kae Bannell bagh, Kae Phill Ycha and Gworlod y Bont of 20a. in COMCARVAN to 2 in trust for 3. Covenant to levy a fine. Consideration: £60. 24/25 Jan 1729/1729 

 D2034/U/39 FINAL CONCORD Purification (Feb. 2) L.H. 1. William Rea esq., and Henry Barnes, gent. (quer.). 2. John Morris, Christopher Morgan and Anna his wife (deforcs.). of 3 messuages, 3 barns, 3 stables, 3 gardens and 280a. in TREVETHIN, LANTILLIO CRESSENNY and COMCARVAN. Consideration: £200 Latin 2 Feb 1728/1729 

 D2034/U/40 AGREEMENT 1. William Walter of Langovan, gent., and Blanch his wife. 2. William Blower of Monmouth, gent. that 1 shall surrender to 2 a half of premises in COMCARVAN once once the estate of William Powell dec'd., father of Blanch, 2 to pay £84. 20 May 1730 

 D2034/U/41,O/8 LEASE AND RELEASE 1. William Walter of Llangoven, gent., and Blanch his wife. 2. James Blower of Comcarvan, gent., and David Morgan of Ragland, gent. 3. William Blower of Monmouth, gent. of the premises as in O/7 and all other premises of Blanch Walter which were of William Powell her late dec'd father and Elizabeth her late deceased sister. Covenant to levy a fine. Consideration: £84 21 May 1730 

 D2034/O/9 Acknowledgement of receipt by James Blower for £1 1s. purchase money given by Henry Edmonds for a piece of ground with trees being a Small Nursery between the garden of H.Edmonds and the orchard of J. Blower's father. 12 Aug 1758 

 D2034/O/4 SURRENDER AND ADMISSION Manor of Trelleck 1. James Watkins, John Watkins and Thomas Watkins of Cumcarvan, yeoman, and David Watkins of Troymagna, yeoman. 2. Christopher Morgan of Cumcarvan, yeoman, and Anne his wife. 3. William Walter of Lanissen, yeoman, and Blanche his wife. of 2 parcels of land, one called Kaer Vallen of 4a. and the other called Cae Perbren Cothon alias Caye Bach of 4a. in CUMCARVAN bounded by lands of William Powell, Carvan stream, lands of Daniel Watkins and lands called Gwyrlod Lancoidogg, one half to the use of 2 for their lives, then to the heirs of both, and failing that to the heirs of one or the other, the other half to the use of 3 for their lives, then to the heirs of both and failing that to the heirs of one or the other, and also a right of way to 2 and 3 to cross from Kaer Vallen to Cae Perbren cothon by the corner called Gwyrlod Lancoydogg. Fine: 9d. 1 Jul 1692 

 D2034/O/6 MORTGAGE BY LEASE for 99 years 1. Christopher Morgan of Comcarvan, yeoman, and Anne his wife. 2. William Blower of Monmouth, gent. of a moiety of 2 parcels of land called kae Valchen and Kae Perbren Coach alias Kae Bagh and one little orchard enclosed out of the last, all containing 10 covers in COMCARVAN bounded by lands of Abraham Jones now in the possession of Walter Edmonds, lands of Daniel Watkin, lands of Mr.Birt and Carvan brook; and one moiety of a meadow called Gurlod y bont of 5 covers in COMCARVAN bounded by the lane from Comcarvan Church to Grack y Torth, lands late of John Jones, esq., and carvan brook, to secure £20 and interest to be derived from the profits of the land. Annual rent: 1d. 27 Jun 1727 

 D2034/U/37 SURRENDER AND ADMISSION Manor of Trelleg 1. Christopher Morgan of Monmouth, yeoman, Anna his wife. 2. William Blower of Monmouth, gent. of half of 2 parcels of land called Kaer Vallen Cae Perbren Cochon and Cae bach of 8a. in CUMCARVAN bounded by land oof William Pask, Carvan brook, land of Daniel Watkins, and land called Grirlod Lancoidog. Fine: 9d Heriot: 5s. 24 Jan 1728/1729 

 D2034/T/14 SURRENDER AND ADMISSION Manor of Trelleg 1. William Walter of Langoven, yeoman and Blanche his wife. 2. William Blower, gent., of Monmouth. of 1/2 of 2 parcels of land called Kaer Val'en and Caer Perb'ren Coch' or Cae Bach of 8a. in COMCARVAN bounded by land of William Pask, Carvan stream, land of Daniell Watkins and land called Gworloed' Lanv'ideg. Fine: 9d Heriot: 5s Latin 12 Jun 1730 

 D2034/U/86/1 COPY WILL of William Blower of Monmouth, gent., devising all his customary premises in the manors of Usk and Trelleck to Elizabeth Blower of Monmouth, spinster, also all his freehold estate and his personal estate to the same. 1 Jan 1758 

 D2034/U/77 MORTGAGE by LEASE for 500 years 1. William Blower of Cumcarvan, gent., only son and heir of William Blower late of Monmouth, gent. 2. George Catchmayd of Monmouth, gent. to secure £100 and interest of a messuage where Christopher Morgan, butcher and his wife once lived, with a bakehouse, barn, cidermill and outhouses etc.; a parcel of meadow called Cae Dugh y tu of 3a. once in the possession of W.Blower dec'd., bounded by the lane from Cumcarvan church to Graig y dorth and other lands of 1: a parcel called Cae Phill y Ran of 6a. once in the possession of W.Blower dec'd., bounded by lands of Henry Edmonds gent., and the lane from Cumcarvan church to Lanthomas: a parcel called Cae yr mayne of 6a. bounded by Carvans brook, lands in the tenure of John Rosser and lands of 1: and several parcels called Cae mace Icha, Kae quarrel, Kae Bannel Bagh, Kae Phill ycha and Gworlod y of 20a. in CUMCARVAN in the possession of Elizabeth Blower, spinster. Annual rent: 1 peppercorn. 1 Nov 1763 

 D2034/U/78 FURTHER CHARGE 1. William Blower 2. George Catchmayd of £100 on premises as in U77. 14 Apr 1764 

 D2034/U/79 AGREEMENT for further charge 1. William Blower of Cumcarvan, gent. 2. George Catchmayd of Monmouth, gent. Reciting: 1763, Nov.14 MORTGAGE 1. William Blower only son and heir of William Blower late of Monmouth, gent. 2. George Catchmayd. of his estate in CUMCARVAN to secure £100. Further charge of £100 14 April 1764 of £50 on an estate in CUMCARVAN. 1 Oct 1764 

 D2034/U/80 FURTHER CHARGE 1. William Blower 2. George Catchmayd of £50 on premises as in U/77. 1 Jan 1765 

 D2034/U/81 FURTHER CHARGE 1. William Blower 2. George Catchmayd of £50 on premises as in U/77 14 Apr 1765 

 D2034/U/82 FURTHER CHARGE 1. William Blower 2. George catchmayd of £ 50 on premises as in U/77 1 Aug 1765 

 D2034/U/83 FURTHER CHARGE 1. William Blower 2. George Catchmayd Recital of all previous charges £20 11s interest now due, and 1 waiting a further £29 9s. of £50 being interest and further principal on premises as in U77. Total charge now £450. 31 Mar 1766 

 D2034/M/2/11 COPY ARTICLES OF AGREEMENT 1. Elizabeth Blower, spinster of Cumcarvan, 2. Thomas Hopkins and Mary his wife. to let to 2 a messuage called Cumcarvan Farm for 3 years, except the new granary, 2 rooms underneath with one plot of garden, a strawberry bank, a beehive bank, the wll fruit trees and fruit in the garden; various conditions re maintenance, crops, transfer of the premises; after Mr. Dumain's death a holding in the tenure of Isaac Paske to be transferred to this farm; other provisions re. right of 2. 23 Feb 1767 

 D2034/U/86/3 LEASE for 3 years 1. Elizabeth Blower of Comcarvan, spinster. 2. Thomas Hopkins and Mary his wife as agreed above. Annual rent: £18. 23 Feb 1767 

 D2034/H/10-11 AGREEMENT 1. Elizabeth Blower, spinster. 2. William Jones, gent. to convey her estate in CUMCARVAN for £480, to surrender her estate called Youngs let at £6 p.a., to Isaac Pask at 25 years purchase on the death of Mr. George Dumayne, and to allow 2 the first offer of Treveldee estate set at £4. 10s p.a., at 25 years purchase when she can make a title. 10 Feb 1769 

 D2034/H/10-11 LEASE AND RELEASE 1. Elizabeth Blower late of Monmouth, now of Cumcarvan, spinster, sister, heir and law and devisee of William Blower formerly of Cumcarvan lately of Monmouth, gent., dec'd. 2. William Jones of Droitwich co. Worc., gent. Reciting that 1 has contracted to sell her freehold and copyhold estate in Cumcarvan now in the possession of Thomas Hopkins which is mortgaged to George Catchmayd, gent., for £450, for the sum of £480. of a messuage where Christopher Morgan, butcher, lived now occupied by T. Hopkins, with a bakehouse, barn, cidermill et al.; a parcel of land called Cae Dugh y tu of 3a. bounded by the lane from Cumcarvan church to Graig y Dorth, and other lands of 1; a parcel called Cae Phill y Ran of 6a. bounded by lands of Henry Edmonds, gent., and the lane from Cumcarvan church to Lanthomas; a parcel called Cae yr Mayne of 6a. bounded by the lands of Thomas Evans, esq., lands late of Richard Jones, esq., called Tire Nant, Carvans brook, lands once in the tenure of John Rosser and lands of 1; and other parcels called Cae mace Isha, Cae Quarrel, Cae Bannel Bagh, Cae Phill ycha and Grorlod y (sic.) of 20a. Consideration: £30. 23/24 Mar 1769 

 D2034/U/86/4-5 LEASE AND RELEASE 1. George Catchmayd of Monmouth, gent. 2. William Jones of Droitwich co. Worcs., gent. 3. Henry Edmonds of Cumcarvan, esq. 4. Phillip Meakings Hardwick of Monmouth, esq. Recital of D2034/ U/77 U/78 U/79 U/80 U/81 U/82 U/83 1769, March 23/24 LEASE AND RELEASE 1. Elizabeth Blower. 2. W. Jones. of all 1's estate in CUMCARVAN freehold as above and copyhold, subject to the mortgage for £450. Consideration: £30. of freehold premises described in U/77 and copyhold premises in CUMCARVAN by 1 to 4 for the remainder of a term of 500 years in trust for 3, and by 2 to 3. Consideration: £300 by 3 to 1 in full discharge of the mortgage. £180 by 3 to 2. 5s. by 4 to 1. 5/6 Oct 1769 

 D2034/U/87 SURRENDER AND ADMISSION Manor of Trelleck 1. Elizabeth Blower late of Monmouth now of Cumcarvan, spinster, sister, heir at law and devisee of William Blower late of Cumcarvan, gent., dec'd. 2. Thomas Barnsley of Droitwich, co. Glouc., gent. of 2 parcels of land called Kae Vallen and Kae Perbren Cocher or Kae bach of 8a. in CUMCARVAN bounded by lands late of William Pask now of Charles Pask, Carvan brook, lands late of Daniel Watkins now of Elizabeth Charles and others and and the lands called Gworlod Lavideg. Fine: 9d Heriot: 5s. 24 Mar 1769 

 D2034/U/88 SURRENDER AND ADMISSION Manor of Trelleck 1. Thomas Barnsley of Droitwich, co. Worc., gent., by Roger Perkins of Trelleck, maltster his attorney. 2. Henry Edmonds of Cumcarvan esq. of lands as in U/87. Fine: 9d Heriot: 5s. 20 Oct 1769 

 D2034/U/86/6 ABSTRACT OF TITLE of H. Edmonds ? to lands in CUMCARVAN as in U/77 and a conveyance of 27 June 1927. Endorsed on 1739, Oct. 22 QUITCLAIM 1. John Cherry of Cripplegate, London, shoemaker, Mary Thomas, wife of Samuel Thomas of London, carpenter and Thomas Kingston of St. Leonard, Shoreditch, co.Middx., labourer. 2. Edward Holmes of St. Luke co. Middx., victualler and Henrietta Powell of the same, widow of all claims on 2. [Post 6 Oct 1769] 

 D2034/U/89 COPY OF POSTSCRIPT OF LETTER Mr. Martin to Mr. Halfpenny with information for Mr. Edmonds re outlawry of Christopher and Henry Morgan. 19 Jun 1770 

 D2034 Treely Estate Early 17th century-Mid 18th century 

 D2034/U/5 SURRENDER AND ADMISSION Manor of Trellecke. 1. William John Edmond of Dingestowe, yeoman. 2. David John Edmond of Cumcarvan. of a third part of 3 messuages, 2 barns, 2 gardens, one orchard and all 1's premises im CUMCARVAN and MYchel TROYE except part of one parcel called y Leyn bounded by land late of Thomas Hoyskin, land of James Tyler, of James Blowre gent., of Thomas John Edmond, a common called Lumbards Moore, land of Thomas George Charles and land of William Thomas. Fine: 9d Latin 18 Mar 1635/1636 

 D2034/I/1 SURRENDER AND ADMISSION as MARRIAGE SETTLEMENT Manor of Trelleck 1. Alice Edmond of Dingestowe, widow and William John Edmond of Dingestow, yeoman. 2. David Edmund and James Tiler, gents. of a mansion house in which Evan Llywelyn now lives, one bakehouse, one granary, one Sheep pen, one garden and 13 closes of land of 40a. called Gwirlod tir hallt, maes y gaderycha, gwern udwr, maes gader ysha, tir helig, tir y Porth, Kae Crwnne, Kae bach di hunt y Cae r Porth, Lleyn pen y kelyn, gwyrlod dwch lawr tu, y wyrlodd kenoll and y garowe in CUMCARVAN bounded by land of John Thomas dec'd., the lane leading from gaylod y wlad to y Gocket, land of James Blowre, land of John Thomas, the lane leading from Cumcarvan to Michelltroy, land of John Thomas and land of James Tiler, gent.; one close called kae yr vallen of 5a. in CUMCARVAN bounded by land of James Blowre, land of Thomas John Edmund, land of David Edmund, land of the lord's demesne, land of Richard Jones, gent., land of Giles Morgan, esq., land of the heirs of William Thomas Phillip, land called tyr y ployce; one piece called y lleyn of 1a. in CUMCARVAN bounded by land of John Thomas dec'd., and the lane called lleyn; a cottage in the tenure of Howell Prosser, one garden, one granary, 5 parcels of land of 17a. in CUMCARVAN called y Creigyth and y wyrlod vach bounded by the land of John Thomas dec'd., land of James Tiler, land of Sir Charles Somersett, the lane called hewle y groes lloyd, land of Thomas George and Land of John William Watkin; another mansion house in the tenure of Thomas Llywelyn, one granary, one cow-house, one garden and a parcel called yr havody of 7a. bounded by lands of John Jones esq., a common called Lumbard moore and the lane from gwaylod y wlade to y Gockett; 4 closes called y kaye bach and gwyrlod yr Odin of 13a. in CUMCARVAN bounded by the lane above, lands of the heirs of William Rosser Thomas, land of Thomas William and land of James Hoyskin; to 2 to the use of David Edmund and Joan Tiler of Michelltroy for life, then to their heirs and then to his heirs. Fine: 9d Latin 20 Jan 1637 

 D2034/I/2 ARTICLES OF AGREEMENT 1. William John Edmond' of Dingestowe, yeoman. 2. David John Edmond' of Comcarvan, yeoman. that 1 demises for 5 years his half of lands called Layne in COMCARVAN and a limekiln on it. Consideration: 5s. Annual rent: 1 peppercorn. 24 Jan 1642/1643 

 D2034/I/3 Manor of Trelleck Request by John Thomas of Monmouth for the court to determine what right of way he has from the house occupied by Thomas Prichard of Comcarvan to the way leading from the Bayly glase to Michelltroy and to divide the hedges between the lands of John Thomas and of Joan Edmonds, widow in COMCARVAN. 1660, Feb. 10 Allotment made by the jury of the manor. 16 Dec 1659 

 D2034/I/5 BOND 1. James Edmunds of Tintarne, cordwainer. 2. John Edmunds of Comcarvan, yeoman. in £80 to secure that 1 makes a settlement on the wife of 2 of his half of the premises calledTreelie Toge and his part of premises where Johan Edmunds now lives in COMCARVAN called Gwrlod ter hallt, Maes y gader ycha, Maes y gader isha, ---ter hellig, ter porth, Llayne pen y kely---, Gworlod vach, Cay Croon, Cay bach tee hwnt y Cay Porth, y Crigee, Cay tree- bach, Gwrlod dewch law yr ty, Gwrlod Kenoll, Cay yr Vallen, the Crygith gwerne udwr and the Carolo the Lleyne and Cay yr odyn, bounded by lands of John Thomas, the lane from Cwmcarvan to Michelltroy, the late lands of Sir Charles Somerset, the lands of James Tiler, gent., the late lands of Thomas John Edmundes, the lands of William Edmunds, the lands of Walter Evans, gent., Crosse Lloyd lane; and his part of a messuage where Richard Jones lives, a barn, garden and lands called Havodee Cay bach and gwrlod yr odyn bouded by the lands of Thomas Jones, gent., the common called Lunbards moore, the lane from gwaylod y wlade to the Gockett, lands of William Thomas and lands of James Hoskins. Latin and English. 4 May 1671 

 D2034/I/6 SURRENDER AND ADMISSION Manor of Trelleck. 1. Joan Edmonds of Cumcarvan and James Edmonds of the same. 2. John Edmonds of Cumcarvan, brother of James Edmonds. of the lands as in I1 to 2 for life, then to his legitimate heirs and in default of these that part of the premises being those of James Edmonds to James Edmonds and his heirs forever. Fine: 9d Latin 4 May 1671 

 D2034/I/7/1 FEOFFMENT TO USES (MARRIAGE SETTLEMENT) 1. Edmond Dixtun of Penalt, blacksmith. 2. John Edmonds of Comcarvan, and William Edmonds of the same, yeomen. of a messuage, house barn, orchard and backside with 4 parcels of land in PENALLT called Cay Deved, Cay Teer Tarrow, Gworlod Dishlaw Yr Heule and Gworlod Dishlaw Yr Heule (sic) of 36a. bounded by the lands of Sir George Probert, a common called Minith Buchan, lands of Thomas Jones, gent., lands of William Thomas and a common called Lumbards Moore, now in the tenure of 1 and a parcel of them occupied by John Rosser of Comcarvan to 2 to the use of 1 for life, then to the use of Blanch his wife (sister of John Edmonds) for life and then to their heirs and in default to the heirs of 1. Consideration: £20 and marriage of Edmond Dixton and Blanch. Endorsed: Livery of Seisin. seals missing 10 Jan 1671/1672 

 D2034/I/7/2 BOND 1. David Dixton of Penallt, yeoman. 2. William Dixton of the same, farmer. in £40 to secure the payment to 2 of £20 within 3 years of the death of Edmond Dixton and Blanch their parents, and if 2 should die before then to pay £10 to Edmond Dixton brother of 1 and 2. Latin and English. 20 Feb 1704/1705 

 D2034/I/7/3 BOND 1. David Dixton of Penallt, yeoman. 2. Edmond Dixton of the same. in £40 to secure the payment to 2 of £20 within 3 years of the death of Edmond Dixton and Blanch their parents and if 2 should die before then to pay £10 to William Dixton brother of 1 and 2. Latin and English. 20 Feb 1704/1705 

 D2034/I/14 1710, April 24 BOND 1. Blanch Dixton of Penalt, widow, William Dixton, bachelor, of the same. 2. Edmond Dixton of the same " rolifex " in £10 to secure payment of £5. Latin and English. 24 Apr 1710 

 D2034/I/4 BOND 1. John Edmund of Comcarvan, yeoman and Edmund Hugh Dixton of Penallt, blacksmith. 2. James Edmunds of Tintarne, cordwainer. in £108 to secure the payment of £54 to 2 by John Edmund. Latin and English Seals missing 4 May 1671 

 D2034/I/8 BOND 1. James Edmonds of Dingestow, yeoman. 2. John Edmonds of Comcarvan, yeoman. in £60 to secure the perfect conveyance of 1's premises in COMCARVAN in the tenure of 2 which descended to 1 by gavelkind and which 1 has bargained and sold to 2 for £34. Latin and English. 14 Mar 1678/1679 

 D2034/I/9 SURRENDER AND ADMISSION Manor of Trelleck. 1. James Edmonds of Dingestow. 2. William Edmonds gent., and John William, yeoman, both of Cumcarvan. of a third part of one mansion house, one bakehouse, granary, garden and 13 parcels of land of 40a. of Cae yr Vallen of 2a., of The Llayne of 1/2a., 5 parcels of 6a. called the Grigith and Gwyrlod vach, as in I1 (though ownership of adjoining lands altered) to 2 to the use of John Edmonds of Cumcarvan and Jane his wife for life then to their heirs, then to the heirs of John Edmonds. Fine: 9d. Heriot: 5s. Latin 2 May 1679 

 D2034/I/10 QUITCLAIM 1. James Edmunds of Tinterne, cordwainer, and John Evans of Bayle Glace Cumcarvan, yeoman. 2. John Edmunds of Treely, Cumcarvan, yeoman and Edmund Dixton of Llantillio Crosseny, blacksmith. of all claims. 18 Oct 1690 

 D2034/I/11 BOND 1. John Edmonds of Treely, farmer, and John Watkins of Tallyvann, farmer. 2. Charles Gwyn of Monmouth, gent. in £68 to secure payment to 2 of £34 15s. 6d. Latin and English Endorsed: Receipt of £34 18s. dated 23 Jan 1702/3. 30 Nov 1702 

 D2034/I/12/1 BOND 1. Hopkin Williams of Wonestow, yeoman, John Edmonds senior of Cumcarvan and John Edmonds junior of the same. 2. John Cooke of Wonestow in £100 to secure the payment of £50 and interest. Endorsed: various receipts Latin and English 3 Dec 1705 

 D2034/I/12/2 BOND 1. John Edmunds of Treely in Comcarvan, yeoman, John Edmunds, junior of the same, yeoman, Hopkin Williams and Thomas Williams both of Wonastow, yeomen. 2. Walter Hopkin of Tregare, carpenter. in £40 to secure payment of £20 and interest. Latin and English 9 Feb 1705/1706 

 D2034/I/13 BARGAIN AND SALE 1. Hopkin Williams of Wonestow, yeoman. 2. John Edmonds of Cumcarvan, yeoman. Of all household goods and implements of husbandry remaining in a messuage et al. where 1 lives in WONESTOW. Delivery of 2 pewter platters. Consideration: £70 11 Mar 1705/1706 

 D2034/I/12/3 BOND 1. Hopkin Williams of Micheal Troy, yeoman, Thomas Williams, farmer, John Williams, yeoman, both of the same. 2. John Edmunds senior of Trely in Comcarvan and John Edmunds junior of Comcarvan, both yeomen. in £280 to secure the payment by 1 of the sums of £50 and £20 as in I/12/1-2. Latin and English 10 Nov 1707 

 D2034/U/25 SURRENDER AND ADMISSION Manor of Trelleck. 1. John Edmonds of Treely, Cumcarvan. 2. Himself of a messuage called Treely, a barn, stable, 3 orchards and bakehouse, with 16 parcels of land of 60a. called Kae Porth, Kae Treely, Kae Quarrell, Kae Croone, Kae R Vallen, Backside, Gworlody Fryndee, Gworlod Tyr Halt, Gworlod Bella, Maes Y Gadder Ycha, Mae Y Gadder Ysha and Gwene Yr Yddern in CUMCARVAN; a messuage called y grose Loyd and 2 parcels of land of 30a. called Graig Ycha and Graig Ysha in CUMCARVAN to the uses of his will or deed. Fine: 9d Heriot: 5s. 11 May 1711 

 D2034/I/15 Copy of the above 

 D2034/I/12/4 BOND 1. Hopkins Williams of Micheltroy, yeoman, John Edmonds of Cumcarvan, yeoman, and John Edmonds junior of the same, bachelor. 2. William Edmonds of Cumcarvan, gent. in £30 to secure the payment of £15. Latin and English 26 Nov 1711 

 D2034/I/16 BOND 1. Hopkin Williams of Mitcheltroy yeoman, John Williams of the same, yeoman, John Edmonds of Cumcarvan, senior, gent., and John Edmonds of the same, gent. 2. Anne Fortune of Monmouth, spinster and Elizabeth Fortune of the same, spinster. in £40 to secure payment of £20 and interest. Latin and English. 15 Mar 1711/1712 

 D2034/I/17 BOND 1. John Edmunds, senior, of Cumcarvan, yeoman, and John Edmonds junior of the same, yeoman. 2. William Edmunds of Dingestow, yeoman. in £20 to secure payment of £10 and interest. Latin and English Endorsed: numerous receipts 5 Jul 1712 

 D2034/I/18 BOND 1. John Edmonds, senior, and John Edmonds, junior, both of Cumcarvan, gents. 2. Edmund Dixton of Penallt, gent. in £30 to secure payment of £15 and interest. Latin and English 1 Jan 1714/1715 

 D2034/I/19 BOND 1. John Edmonds, senior, of Treely, yeoman, and John Edmonds, junior, of the same his son and heir apparent. 2. Thomas Stock of Coleford par. Newland co. Glouc., surgeon. in £60 to secure payment of £30. £10 to be paid by 16 Dec. 1720 to Stephen Stock father of 2, and 2 sums of £10 paid on 16 Dec. 1721 and 1722 to 2. Latin and English 16 Dec 1719 

 D2034/I/20 INVENTORY of the goods of John Edmonds late of Cumcarvan, dec'd. 19 May 1720 

 D2034/I/21 PROBATE of the will of John Edmonds of Treely 25 March 1720 devising his personal estate to his wife Jane Edmonds and his real estate to his eldest son John Edmonds, and if he should die intestate to the Testator's youngest son Henry Edmonds (excluding his second son Francis Edmonds). Other bequests of money to sons and daughters, and directions re wife. 11 Oct 1720 

 D2034/U/33-U/34 MARRIAGE AGREEMENT AND COUNTERPART 1. Jane Edmonds of Treely, Cumcarvan, widow and relict of John Edmonds late of Treely, yeoman, dec'd., and John Edmonds eldest son and heir of them. 2. Mary Warner of Clowerwall, Newland, co. Glouc., spinster. 3. Thomas Warner of St. Briavells co. Glouc., gent., and James Blower of Cumcarvan, yeoman. to surrender a messuage called Treely with a barn, stable, 3 orchards, one beasthouse etc., and 16 parcels of land of 60a. called Kae Porth, Kae Treely, Kae Quarrel, Kae Croone, Caer Vallen, Backside, Gworlodd Y Frundee, Gworlodd Yr Halt, Gworlodd Ball a Maes y Gadder ycha, Maes y Gadder Ysha and Gwerne yr yddern in CUMCARVAN, Manor of Trelleg; a messuage called Groce Loyd in possession of John Tyler with 2 parcels of 1a. and 2 parcels of 30a. called Graig Icha and graig Isha; 2 parcels called the Layne of 3a. in possession of Thomas Watkins in CUMCARVAN, to be regranted to 3 to the use of J. Edmonds for life, of 2 for life, of their first son and his heirs, then of the othersons and heirs successively, then of the female heirs of them, then of the heirs of J.Edmonds. The premises to stand charged with the payment of £200 to be raised by 3 if the heir refuses, and to be divided between the other children of J. Edmonds and 2. Subject also to an annuity of £7 to Jane Edmods unless she lives with J. Edmonds and 2. Reciting that J. Edmonds is possessed of the remainder of a term of 1000 years granted by John Blower to J. Edmonds, senior, by lease 1 Sept., 1691 of a cottage, garden and piece of land of 1a. once in the possession of John Phillip now of Evan Evans in LANGOVEN bounded by the way from Croes Luce to the four ashes and lands of James Blower once in the tenure of Thonas Edmonds. J. Edmonds is also possessed of the remainder of a term of 99 years granted by Henry Probert senior, esq., and Henry Probert junior, esq., to James Edmonds by lease 4 Feb. 1690 of 2 messuages in TINTARNE. that J. Edmonds shall assign to 3 the remainder of the terms above to the uses as before. If 2 are without issue £100 to be returned to Thomas Warner. Consideration: Marriage of J. Edmonds and 2. £200. Endorsed on U33: Memo 13 Aug. 1763, £100 was paid by Henry Edmonds to George Green, Warner's executor. Endorsed on U34: Receipt of £100 13 Aug. 1763 George Green from Henry Edmonds. 20 Apr 1722 

 D2034/I/22 MARRIAGE SETTLEMENT (FEOFFMENT TO USES) 1. Jane Edmonds of Treely, Cumcarvan, widow of John Edmonds late of Treely, yeoman, and John Edmonds eldest son and heir of John Edmonds. 2. Mary Warner of Clowerwall in Newland, co. Glouc., spinster. 3. Thomas Warner of St. Briavell's co. Glouc., gent.,and James Blower of Cumcarvan, yeoman. that 1 shall at the next manor court surrender the premises as in I/15 and 2 parcels called the Layne of 3a. mow in the possession of Thomas Watkins in CUMCARVAN, Manor of Trellege, to the use of 3 to the use of John Edmonds for life, then to 2 for life, then to their eldest son and subsequent sons, then to daughters, the preises to be charged with the payment of £200 to the younger children, subject also to the payment of £7 p.a. to Jane Edmonds if she chooses to live apart from John Edmonds and Mary Warner. Reciting that 1691, Sept. 1 LEASE 1. John Blower, gent. 2. John Edmonds, dec'd. of a cottage garden and land of 1a. once in the possession of John Phillip mow of Evan Evans in LANGOVEN bounded by the lane from Groes Lac' to the four ashes, lands of 1, for 1000 years. 1692/3, Feb.4 LEASE 1. Henry Probert senior, esq., and Henry Probert junior, esq. 2. James Edmonds dec'd. of 2 messuages et al. in TINTWRNE for 99 years. John Edmonds shall assign the terms of 1000 and 99 years to 3 to the uses above. Provision that if 2 marries and dies without issue John Edmonds to pay £100 to Thos. Warner. Consideration: £200 and marriage of John Edmonds and Mary Warner. 20 Apr 1722 

 D2034/T/11 SURRENDER AND ADMISSION Manor of Trelleck. 1. John Edmonds of Treely in Cumcarvan. 2. Thomas Warner of St. Brevalls' co. Glouc., gent., and James Blower of Cumcarvan. of a messuage called Treely etc., and 16 parcels of land of 60a. called Kae Porth, Kae Treely, Kae Quarel, Kae Croone, Kae r Vallen, Backside, Gworllodd y Frundee, Gworllod y Halt, Gworlodd Ball, a Maes y Gadder Ycha, Maes y Gadder Yssha and Gwerne y Ydderne in CUMCARVAN and a messuage called y Groce Lloyd now in the possession of John Tylor, with 2 parcels of 1a. adjoining and 2 parcels of 30a. called Graig Icha and Graig Isha to 2 subject to the uses of a triparte indenture between 1. Jane Edmonds of Treely in Cumcarvan, widow of John Edmonds late of the same, yeoman, and John Edmonds oldest son and heir of John Edmonds. 2. Mariam Warner of Clowerwall in Newland co. Glouc. 3. Thomas Warrner and James Blower. Fine: 9d Heriot: 5s Latin 22 Apr 1722 

 D2034/I/23 BOND 1. John Edmonds of Trelly, Cumcarvan, gent. 2. William Waters of Bristol, victualler. in £120 to secure payment of £60. Latin and English 14 May 1724 

 D2034/I/24 BOND 1. John Edmonds of Cumcarvan, yeoman. 2. Elizabeth Edmunds of the same, spinster. in £60 to secure payment of £30 10s. and interest. Latin and English 14 Sep 1731 

 D2034/U/46 WILL of John Edmonds of Cumcarvan, yeoman, devising various sus to relatives and leaving the residue to his wife Mary. 27 May 1741 

 D2034/I/25 BOND 1. John Edmonds of Cumcarvan, gent. 2. Eleanor Morgan of Hurst in Lidney, co. Glouc., widow. in £90 to secure £45 and interest. 5 Oct 1742 

 D2034/U/47 SURRENDER AND ADMISSION Manor of Trellegg. 1. Thomas Warner of Monmouth, gent., James Blower of Cumcarvan, gent., John Edmonds of Cumcarvan gent., and Mary his wife. 2. Edward Palling of Painswick, co. Glouc., gent. of lands called Maes y Gadder Ycha, Maes y Gadder Usha, Cae'r Vallen, Gwen yr Ydderne and Cae Croone in CUMCARVAN in the possession of J. Edmonds. Fine: 9d. Heriot: 5s. 18 Oct 1743 

 D2034/U/48 BOND 1. John Edmonds of Treely, Cumcarvan, gent. 2. Thomas Warner of Monmouth, gent. in £200 Reciting U/33 J.Edmonds and Mary Lowe had no issue and requiring money have joined with T. Watern and James Blower to surrender part of the premises of the settlement to Edward Palling of Painswick, co. Glouc., gent., to secure £100 and interest. The £100 owed to T. Warner is less secure. The bond to secure £100 to T. Warner on the death of Mary Edmonds, without issue. Attached: C. Halfpenny's receipted bill to J. Edmonds for work on this bond. 18 Oct 1743 

 D2034/T/17-18 DEFEASANCE AND COUNTERPART 1. Edward Palling of Painswick, co. Glouc., gent. 2. John Edmonds of Cumcarvan, gent., and Mary his wife. Reciting that Thomas Warner, James Blower and 2 have on the same date surrendered lands called Maes y Gadder Ycha, Maes y Gadder Ysha, Cae Vallen, Gwern yr Ydderne and Cae Croone in CUMCARVAN to the use of 1 as a security for £100. declaring that the premises were surrendered to secure £100 and on repayment will be resurrendered by 1 at the request of 2 to Warner and James blower to the uses of an indenture of 20 April 1722 between 1. Jane Edmonds of Treely, widow of John Edmonds, yeoman, dec'd, and John Edmonds as above. 2. Mary Warner of Clowerwall, Newland co. Glouc., spinster. 3. T.Warner of St. Briavells co. Glouc., gent., and James Blower of Cumcarvan, yeoman. J. Edmonds covenants that the premises are valued at £10 p.a. Memo. of covenant re deeds. 18 Oct 1743 

 D2034/U/49 BOND 1. John Edmonds of Cumcarvan, gent. 2. Edward Palling of Painswick, co. Glouc., gent. in £200 to secure £100 as in a defeasance of even date between 2 and 1 and Mary his wife. Endorsed: Receipt by John Gardner of Painswick, co. Glouc., clothier, executor and residuary legatee of Edward Palling, of the sum of £100 from Henry Edmonds brother of J. Edmonds. 18 Oct 1743 

 D2034/E/2/1 BOND 1. Richard Worgan of Clowerwall co. Glouc., yeoman. 2. John Smith of Frocester co. Glouc., yeoman. in £100 to secure the delivery to Thomas and Mary Warner (children of Mary Warner sister of 2 and now wife of 1) of various goods and furniture on the death of Mary Worgan, the mother. 20 May 1693 

 D2034/E/2/8 ARTICLES OF AGREEMENT 1. Richard Worgan of Clowerwall co. Glouc., gent. 2. Thomas Warner gent., and Mary Warner of Painswick co. Glouc., spinster, children of Mary Worgan now wife of Richard Worgan. Reciting that: 1 owed Mary Worgan £140 BOND 1. Richard Worgan. 2. Mary Warner. in £280 to secure £140 at 5% p.a. Principal and interest not paid other matters in dispute therefore Mary Warner took action at Common Law against Richard Worgan. R.W. moved a Bill in Chancery. Mutual agreement, but R.W. cannot pay sums owed immediately. that 1 shall pay £140 and interest to H. Warner, that 1 shall find a purchaser for his premises to pay his debts. Suit in Chancery to be discontinued. Injunction against 2 to be withdrawn. 1 shall deliver to M. Warner malt and cider of hers now in his house or money for its value. 1 shall pay to T. Warner £7 14s. i shall deliver household goods specified in a bond see E2/1. Each party to pay its own costs. 6 Dec 1708 

 D2034/E/2/10 PROBATE OF WILL (not attached) of Joan Beard of Paynswick, co. Glouc., widow granting administration to Sarah Horston sole executor named in the will. Diocese of Gloucester. 13 Aug 1716 

 D2034/E/3/2 COPY WILL of Thomas Warner of Monmouth, gent, devising to George Green of Bristol, gent., son of George green of Monmouth, shoemaker, £105 principal owing from John Duke of Coleford co. Glouc., collier, and Ann his wife secured on lands and premises in ROCKFIELD which came to Ann one of the daughters of Thomas Roberts of Rockfield, gent, dec'd., also £70 principal owing from George Thomas of Langarren co. Heref., carpenter, secured on premises in LLANGARREN and also the lands in ROCKFIELD and Langarren to redeem the sums, all on trust that he shall pay to Mary, sister of Thomas Warner and wife of John Edmunds of Cumcarvan, gent., for life then to J. Edmunds for life, then the intereston £105 to Nicholas Smith of Newnham co. Glouc., butcher, for life, to his son John Smith on reaching 21 or the eldest son of Nicholas Smith, then to the daughters of Nicholas Smith, the interest on £70 to Thomas Davis son of Thomas Davis of Froster then the next son of Thomas Davis the elder, then to his daughters; various legacies of money to relatives and the poor of Cumcarvan and Mitchel Troy; residue to George Green for Mary Edmunds and if she is dead to George Green himself. Proved 2 May 1755. Endorsed: Note of death of Warner, 22 April 1755. 15 Mar 1753 

 D2034/U/71 RECEIPT by Edward Palling for £5 from Mrs. Edmunds, a year's interest. 17 Jul 1761 

 D2034/U/72 NOTE re. principal and interest owed to Edward Palling by John Edmonds. Edward Palling to Henry Edmunds. 17 Nov 1761 

 D2034/U/74/1 COPY SURRENDER AND ADMISSION Manor of Trelleg by Kingsmill Evans, esq., by attorney Charles Halfpenny. of all his premises in the Manor of Trelleg to the uses of his will or deed. Fine: 9d. Heriot: 5s. 26 Mar 1762 

 D2034/T/27 LETTER OF ATTORNEY 1. John Gardner of Painswick co. Glouc., clothier, Ann Gardner his wife only child and heiress of edward Palling of Painswick esq. 2. Charles Halfpenny of Monmouth, gent., and William Blower of Cumcarvan, gent. that 2 shall be admitted to on the death of Edward Palling and then to surrender lands called Maes y Gadder Ycha, Maes y Gadder Ysha, Cair Vallen, Gworn yr yddern and Cae Croone in CUMCARVAN to the use of Henry Edmonds of Gwaylod y lade in Cuncarvan, esq. 17 May 1762 

 D2034/E/3/3 COPY LETTER OF ATTORNEY 1. Edward Palling of Painswick, co. Glouc., esq. 2. Charles Halfpenny of Monmouth, gent., and William Blower of Cumcarvan, gent. to surrender at the next \manor court of Trelleg, land called Maes y Gadder Ycha, Maes y Gadder Ysha, Caer vallen Gwern yr yddern and Cae Croone in par. CUMCARVAN to the use of Henry Edmonds of Gwaylod y lade in Cumcarvan, esq. 17 May 1762 

 D2034/U/75 SURRENDER AND ADMISSION Manor of Trelleg. 1. John Gardner of Painswick co. Glouc., clothier, and Anne Gardner his wife, only child and heiress of Edward Palling of Painswick, co. Glouc. dec'd., by William Blower their attorney. 2. Henry Edmonds. Reciting 1762, May 17 LETTER OF ATTORNEY 1. John and Ann Gardner. 2. Charles Halfpenny and William Blower of Cumcarvan. appointing 2 to be admitted to premises on the death of Edward Palling and to surrender parcels called Maes Y Gader Ycha, Maes Y Gader Ysha, Cae'r Vallen, Gwern yr Yddorn, and Cae Croone in CUMCARVAN to the use of H. Edmonds. of the premises as above to 2. Fine: 9d. Heriot: 5s. 21 May 1762 

 D2034 Pencam lands Late 17th century-Mid 18th century 

 D2034/U/15 BARGAIN AND SALE 1. Phelip Williams of Comcarvan, yeoman, and Marie his wife. 2. Joshua Williams one of the sons of P. Williams of Comcarvan, yeoman. of a messuage where 1 lives, a barn, stable, outhouse, curtilage, garden 3 orchards and a parcel of land called Cay Pencam now divided into 5 parcels called Cay Hont, Gworlod yr Olchvar, Cay Pishtill, Gworlod yr Hene dee, Gworlod Dan y Tee together of 16a. in COMCARVAN bounded by lands of the Earl of Pembroke, the lands of Thomas Jones, Pencam brook and lands of William Edmonds. Consideration: £50 Endorsed: Livery of Seisin. 1 seal, 1 damaged 15 Apr 1681 

 D2034/U/16 FINAL CONCORD R.H. 1. Roger Powell, Anthony Powell, Joshua Williams (quers.) 2. William Herbert esq., Elizabeth his wife, Philip Williams, gent., and Marie his wife, (deforcs.). of 2 messuages, a barn, cow-house, garden, 3 orchards and 202a. land in LANWENARTH and CUMCARVAN. Consideration: £200 Latin 29 May 1681 

 D2034/U/18 BARGAIN AND SALE (MARRIAGE SETTLEMENT) 1. Joshua Williams of Cumcarvan. 2. John Jones and Abraham Jones sons of Thomas Jones of Cumcarvan, yeoman. 3. Thomas Jones. of the premises as in U/15 to 2 to the use of 1 and Mary his wife for life, then of their heirs, then of 1 and his heirs. Consideration: £40.Marriage of 1 and Mary Jones daughter of 3. Endorsed: Llivery of Seisin Seal 9 May 1692 

 D2034/U/26-27 LEASE AND RELEASE 1. Joshua Williams of Comcarvan and Mary his wife. 2. Thomas Williams of Monmouth, innholder. of the premises in U/15. Covenant to levy a fine Consideration: £70 23/24 Aug 1711 

 D2034/U/28 FINAL CONCORD (January 13) R.H. 1. Thomas Williams and James Tudor (quers.) 2. Josua Williams and Marie his wife, Thomas Woodward and Francis his wife (deforcs.) of a messuage, cottage, 2 gardens, 3 orchards and 16a. land in COMCARVAN and DIXTON. Consideration: £120. Latin 13 Jan 1711/1712 

 D2034/T/7-8 LEASE AND RELEASE 1. Thomas Williams of Monmouth, gent. 2. John David of Comcarvan and Elizabeth his wife. of a messuage, barn, stable, outhouse, curtilage garden and 3 orchards and a parcel of land called Pencam, now in 5 parcels called Cae Gout, Gworloed yr Olch Vach, Cae Pishtill, Gworloed yr Hendree and Gworloed Dan yr ty of 16a. in COMCARVAN in the possession of Phillip Reece tenant of 1. Consideration: £100. 18/19 Dec 1717 

 D2034/T/9 BOND 1. Parties as above. 2. in £200 to secure the fulfilment of the Lease and Release as above. 19 Dec 1717 

 D2034/T/15 PROBATE of WILL dated 19 May 1735 of John David of Cwmcarvan bequeathing various sums to relatives, residue of personal estate to Elizabeth David his wife. Enclosing: 7 Oct 1740 

 D2034/T/16 INVENTORY of the effects of John David 26 Sept. 1740 26 Sep 1740 

 D2034/U/45 ABSTRACT of the deeds of the estate of Elizabeth David of Cumcarvan. 26 Mar 1741 

 D2034/T/24 PROBATE of WILL dated 19 March 1753 of Elizabeth David of Cwmcarvan, widow of John David, yeoman, various bequests of money, residue of real and personal estate to James woodward of the Hill par. Dixten, gent. 9 Oct 1753 

 D2034/H/4 COPY WILL see T/24 

 D2034/H/5 Receipts by various legatees for legacies under the will of Elizabeth David paid by James Woodward. Mar 1754-May 1754 

 D2034/U/67 ACCOUNT between Henry Edmonds and William David settled: 10 July 1759 10 Jul 1759 

 D2034/U/63 ABSTRACT of the deeds of the CUMCARVAN Estate. [Post 19 Mar 1753] 

 D2034/U/73 AGREEMENT 1. Mr James Woodward of the Hill. 2. Mr Henry Edmunds of Gwaylodylade. to convey a messuage and lands in CUMCARVAN in the tenure of Francis Lewis. Consideration to be £117 10s. 18 Nov 1761 

 D2034/O/10 ABSTRACT of Mr Woodwards Title of Lands in CUMCARVAN. [Post Nov 1761] 

 D2034/H/7-8 LEASE AND RELEASE 1. James Woodward of the Hill, Dixton, gent., and Mary his wife. 2. Henry Edmonds of Gwaylod Y Lade, Cumcarvan, esq. of a messuage, barn, stable, cidermill, outhouse, curtilage, garden, 3 orchards, and a piece of land called Pencam since divided into 5 parcels called Cae Bont, Gworloed Yr Olchvach, Cae Pishtill, Gworloed Yr Hendre and Gworloed Dan Yr Ty of 16a. formerly purchased of Thomas Williams by John David late of Cumcarvan and Elizabeth his wife (both dec'd) and afterwards devised by Elizabeth to 1, and are in Cumcarvan bounded by the lands of the late Lord Windsor, lands of 2, lands of John Nicholas, gent., lands of Thomas Jones and Pencam Brook and now in the tenure of Francis Lewis. Covenant to levy a fine. Consideration: £117 10s. 17/18 Nov 1761 

 D2034 Lower Gwaelod yr Wlad estate Mid 17th century-Mid 18th century 

 D2034/U/6 BARGAIN AND SALE 1. Richard Vidler of Cumcarvan and Blanch his wife. 2. Thomas Jones of Monmouth, gent. of a messuage where Thomas John Edmond lately lived and 8 parcels of land of 60a. called Cay Keven, Cay yr Coyd Ton Dee, Cay Pant, Cay Yssa, Cay Pees, Cay Pull in Gwaylod y Wlade CUMCARVAN bounded by the lands of Alice Blower, widow, lands of David Edmonds, Pencam brook, lands occupied by Thomas Phillipp, lands of the Earl of Pembroke occupied by Adam Jones and the way rom the Stoney Bridge to Cumcarvan church; also a water corn mill occupied by William Wall with all watercowses etc., with a percel of meadow called Ynys of 6a. in CUMCARVAN bounded by lands of David Edmonds, Carvan brook, the way from Bayly Glase to the Stoney Bridge; also a parcel of meadow called Gwrlod y fose of 4a. in CUMCARVAN bounded by Cay Pant, Cay Yssa, Cay Rees and Cay Pull; also a parcel of meadow called Gwrlod Tum Hullyn of 10a. in MICHAELL TROY bounded by lands occupied by D. Edmunds, R. Trothey, lands of the Earl of Pembroke occupied by William Tucker and the highway from Monmouth to Crosse Gough; altogether these premises are of 80a. and in the occupation of 2 except the mill as above. Consideration: £200 1 seal, 1 seal missing. Endorsed: not of approval by Commissioners of Council in the Marches 2 April 1663 1 Jan 1657/1658 

 D2034/U/7 FINAL CONCORD R.H. 1. Thomas Jones (plaintiff). 2. Richard Vidler (deforc.) of a messuage, barn, watercorn will, cider mill, garden, 3 orchards and 140a. land in CUMCARVAN and MITCHELL TROY. Consideration: £120. 1657/8 in 8 days of St. Hilary (January) 

 D2034/T/3 QUITCLAIM 1. Richard Vidler of Cumcarvan, yeoman, and Blanche his wife. 2. Thomas Jones of Monmouth, gent. of a messuage etc., where Thomas John Edmonds lately lived, with 8 parcels of land of 80a. called Cha yr Keven, Cha yr Coyd, Ton Dee, Kae yr Pant, kae issa, Cha yr Rees, Cha yr Pull and Gurlod y Ffoase in Gwalod y Wlade CUMCARVAN bounded by lands of Alice Blower widow lands of David Edmunds, Pencam brook, lands occupied by Thomas Phelip, lands of the Earl of Pembroke occupied by Adam Jones and the way from the Stony Bridge to Cumcarvan church; also a parcel of 8a. called Gurlod Tum Hullyn in MICHELTROY bounded by land occupied by David Edmunds, R. Trothy, lands occupied by William Tucker and the highway from Crosse Gough to Monmouth; also a water mill occupied by William Wall with a parcel called yr Inys of 5a. in CUMCARVAN bounded by land of David Edmunds, Carvan brook, and the way from Bayley Glase to the stony bridge. Consideration: £200 2 seals. 15 Feb 1757/1758 

 D2034/O/1 BARGAIN AND SALE 1. Thomas Edmonds of Comcarvan, yeoman, Richard Vidler of the same, yeoman, and Blanche his wife (daughter of T. Edmonds). 2. Nicholas Nicholas of Lansoy, gent. of a messuage where T. Edmonds lives, with bakehouses, cidermill, other buildings and lands, with 7 closes called Kay yr keven, Ton dŷ, Day Pant, Kay Ussa, Gwyrlod y Fose, Cay yr Peese and Cay yr Pwll in COMCARVAN bounded by lands of David John Edmonds, Pencam brooke, lands of Thomas Phillpott, lands of Phillip Earl of Pembroke and Montgomery and the lane from Gwaylod y wlade to Crose Goch; with a water grist mill, mill pond, watercourse, flood gates and sluices and a piece of land adjoining called the ynys of 6a. in COMCARVAN bounded by Carvan brook, the lane from Pont y Bayley glase to Monmouth, and lands of David Edmonds; a close called Gwyrlod Tom Gwllyn of 10a. in MICHELLTROY bounded by R. Trothy, the lane from Crose Goch to Stony bridge and lands of the Earl of P. and M. Consideration: £200 Endorsed: livery of seisin. Memorandum that deed was produced and proved before Commissioners of the Council in the Marches dated 2 April 1663. 3 seals missing 4 Mar 1657/1658 

 D2034/O/2 BOND 1. Thomas Edmonds of Comcarvan, yeoman and Richard Vidler of the same, yeoman. 2. Nicholas Nicholas of Lansoy, gent. in £400 to secure the fulfilment of a Bargain and Sale of even date (see above). 2 seals damaged 4 Mar 1657/1658 

 D2034/U/8 BARGAIN AND SALE 1. Thomas Jones of Monmouth, gent. 2. Nicholas Nicholas of Lansoy, gent. of the premises as in U/6. Consideration: £100 seal damaged. Endorsed: Memo. of approval by Commissioners of Council in the Marches 2 April 1663. 12 Mar 1657/1658 

 D2034/U/9 BOND 1. Thomas Jones. 2. Nicholas Nicholas. in £200 to secure the fulfilment of the bargain and sale of even date. seal damaged. 12 Mar 1657/1658 

 D2034/U/10 EXEMPLIFICATION of a FINE 1. Nicholas Nicholas, gent. (plaint.). 2. Thomas Edmonds, Thomas Jones and Grace his wife (deforcs.) of a messuage, backhouse, barn, 2 mills, 2 mills, a garden, 3 orchards, and 82a. land in CUMCARVAN and MICHELLTROY dated in 3 weeks from Holy Tinity (June 6) 1658. Consideration: £100. seal damaged 30 Jun 1658 

 D2034/U/11 BARGAIN AND SALE 1. Nicholas Nicholas of Lansoy gent, and Bridgett his wife, and Richard Vidler late of Comcarvan, yeoman and Blanch his wife. 2. William Jones of Lanarth, esq. of the premises as in U/6. Consideration: £200. Endorsed: Livery of Seisin. Memo of approval by Commissioners of Council in Marches. 2 April 1663. 1 seal missing, 1 seal damaged 18 Jul 1661 

 D2034/H/1 BOND 1. Nicholas Nicholas of Llansoy, gent. 2. William Jones of Lanarth, esq. in £40 to secure the fulfilment of a Bargain and Sale of even date made between 1 and Bridgett his wife, Richard Vidler late of Cumcarvan, yeoman and Blanche his wife, and 2. Latin and English. seal damaged. 18 Jul 1661 

 D2034/U/12-13 FINAL CONCORD R.H. & L.H. 1. William Jones, esq., (quer.). 2. Nicholas Nicholas, Bridgett his wife, and Richard Vidler (deforcs.) of a messuage, barn, water mill, 3 gardens, 3 orchards and 116a. land in CUMCARVAN and MICHELL TROY. Consideration: £100. 26 May 1662  

 D2034/U/14 DECLARATION OF TRUST 1. William Jones of Lanarth Court, esq. 2. John Ayleworth of Langoven. Reciting U/11 and Surrender by Nichlas Nicholas to 1 of premises in Manor of Trellecke that in the above conveyances 1 stood in trust for 2. seal missing. 25 Jun 1667 

 D2034/U/19 & T/4 LEASE AND RELEASE 1. Philip Jones of Lanarth Court, esq., son and heir of William Jones late of Lanarth esq. dec'd. 2. John Ayleworth of Langoven, gent. 3. Walter Williams of Dingestowe, gent. of a messuage where Thomas John Edmond lived with buildings etc., and 8 parcels of land of 60a. called Cay Keven, Cay yr Coed, Ton Dû, Cay yr Pant, Cay Ysha, Cay Rees and Cay Pwll in CUMCARVAN near Gwaylod y Wlaed; a water corn grist mill in the tenure of William Lewis and a parcel of meadow called the Ynis of 6a. in CUMCARVAN, a parcel called gworlod y ffose of 4a. in CUMCARVAN, a parcel called gworlod Tum Hwllyn of 10a. in CUMCARVAN; all these having been purchased by William Jones of Nicholas Nicholas and Bridgett his wife, Richard Vidler and Blanch his wife in trust for John Ayleworth, gent., father of 2. Covernant by 2 that he will surrender to 3, 2 parcels of land called Cae Badam and Cae Says of 22a. and a parcel of wood adjoining in CUMCARVAN, MICHUELL TROY, Manor of Treleck. Consideration: 5s to 1 £200 to 2 2 seals missing. 1/2 Sep 1697 

 D2034/U/20 DEFEASANCE 1. Walter Williams of Dingestow, gent. 2. John Ayleworth of Langoven gent., and Henry Lewis of Raglan, gent. Reciting: Conveyance to 1 by Phillip Jones and J. Ayleworth of the premises as in U6 consideration: £200 to J. Ayleworth and 10s to P. Jones Surrender by P. Jones and J. Ayleworth of 2 parcels of land called Cae Badam and Cae Sayse with a parcel of wood adjoining, together of 22a. in MICHELL TROY and CUMCARVAN. The £200 was part of money devised by Thomas Holmes gent. to 1 and Robert Davies in trust for Winifred and Elizabeth daughters of Henry Lewis. declaring that J. Ayleworth is to repay £212 to 1 by 3 Sept. 1700 and that 1 will then reconvey and resurrender the premises. Seal. 2 Sep 1699 

 D2034/U/21 COUNTERPART DEFEASANCE of D2034/U/20. 1 seal, 1 missing 

 D2034/U/22 BOND 1. John Ayleworth of Langoven, gent. 2. Walter Williams of Dingestowe, gent. in £40 to secure the fulfilment of the terms of a lease and release of 1/2 Sept. 1697. See U19. Latin and English. Enclosed in D2034/U/2-3. 2 Sep 1699 

 D2034/U/64/1 COPY LEASE for 99 years 1. John Aylworth of Langoven, gent. 2. James Blower of Cumcarvan, gent. of 2 parcels of meadows called Cae Baddam and Gworlod Baddam of 10a. in CUMCARVAN formerly of John Edmonds bounded by lands of John Edmonds, lands late of Christopher Blower dec'd., and Karvan brook, and liberty to erect a mill exept one which may be of disadvantage to the water mill of 1 nearby. Various covenants re cultivation and taxes. Annual rent: £4.10s. Copy endorsement: 1 June 1710. Memorandum re cutting of timber. Endorsed: Note that Henry Edmonds examined this copy July 1758. 1 Jun 1710 

 D2034/U/62 COPY WILL of John Ayleworth of Trecastle in Llangoven, gent., devising Gader Farm where James Stockings lived in LLANTHOMAS to Thomas Lewis of Monmouth, mercer, for ever; Pant Farm now in the possession of William Price in LANVAIRE GILGEDIN to Thomas Lewis for 300 years, then to John Gosling, nephew, of Chepstow, cooper, provided he shall pay £300 to Thomas Lewis; all his freehold messuages and farms etc. in CUMCARVAN, MITCHEL TROY, hamlet of ST. BRIDES, LANDEVENNY, WILGRIG, LANGOVEN, LANISHEN and CUMYOY and elsewhere in cos. Mon., and Heref., to Thomas Lewis for 99 years if Elizabeth his wife should live so long, and then all lands in co. Mon., to Giles Meredith of Lanellen, esq., Henry Lewis of Higga, esq. for 200 years, then to J. Gosling, the trustes to raise £350, being £100 to Hannah wife of Robert Jacob of Chepstow, yeoman, £50 each to Ann, Elizabeth, Winifred and Hannah daughter of John Pritchard of Skenfrith yeoman, by Anne his wife (niece of J. Ayleworth) and £50 to William Gosling of Bristol, ship carpenter, if any sister dies her legacy to be divided between the other sisters; premises in CUMJOY co. Heref., devised separately ie. a messuage and water mill with lands now in the possession of James Hughes to his nephew Roger Cadogan of Goytrey, gent, for life, then to his heirs, and in default to the heirs of J. Ayleworth, a messuage and land now in the possession of Thomas Prosser to his Nephew Henry Cadogan of Kemeys Commander for life then his heirs, then the heirs of J. Ayleworth, a messuage and lands now in the possession of William Griffith and all other lands in co. Heref., to his niece Ann, wife of John Pritchard of Skenfreth, yeoman, then to her heirs then to the heirs of J. Ayleworth; devising his leasehold farm called Trecastle in LANGOVEN to T. Lewis for the life of Elizabeth Ayleworth and then to J. Gosling paying £15 p.a. to Roger Cadagan; a leasehold messuage now in the possession of John Langley with a garden and land in LANGOVEN to his cousin John Ayleworth of Landenny; a leasehold messuage etc., in the possession of Widow Noble in CHEPSTOW to J. Gosling paying 20s. p.a., to Hannah wife of Robert Jacob; all his messuages on Dunngstow Common and Coed Y Vedow to John Ayleworth paying to Elizabeth Ayleworth 30s. p.a., and 30s. p.a., to Ann wife of John Pritchard. Various bequests of money and goods. Note of probate granted by P.C. Canterbury 15 April 1726. Copy c. 1753 8 Jan 1725/1726 

 D2034/G/4 COPY of WILL of John Gosling of Chepstow, cooper, devising £6 p.a., to his brother William Gosling of Bristol, carpenter for life to be taken from land in TRECASTLE; £100 to his niece Mary Prichard youngest daughter of John Prichard of Skenfrith, carpenter out land bequeathed to him by his uncle John Ailworth of Trecastle; all his freehold property in pars. CHEPSTOW, CUMCARVAN, MITCHEL TROY, hamlet of ST. BRIDES, LANDEVENNY, WILCRICK, LANGOVEN, LANISHEN, CWMYOY and LANVAIR KILLGUDDIN to his friend William Evans of Chepstow, bell founder for 99 years, to pay the sums of £100 and £6 p.a., unless Ann Prichard eldest daughter of John Prichard should pay the same; then all freehold property to Ann Prichard; a house at the Back in Chepstow if she pays 5s chief rent; 20s. p.a., to his sister Hannah Jacob for the term of the lease of that house; £5 for funeral; 40s. to poor; £3 to 12 poor Catholics; residue to Ann Prichard. Executrix: Ann Prichard; Trustee Thomas Walters of Chepstow, clerk. Proved 9 Jan. 1741/2. 5 Jan 1741/1742 

 D2034/G/5 Mr Aylesworth's pedigree - being note of descent to John Goslyn and others. [Post Jan 1742] 

 D2034/U/50-U51 MORTGARE by LEASE and RELEASE 1. Henry Jones of Chepstow, butcher and Anne his wife. 2. Thomas Walters of Chepstow, clerk. Reciting 1725/6 Jan. 8 WILL of John Ayleworth, late of Trecastle, Langoven, gent., devising his farm in LANVAIR KILGEDIN to Thomas Lewis of Monmouth, mercer for 300 years, then to his nephew John Gosling of Chepstow, cooper, the term to be void on payment of £300 and interest, and devising his premises in CUMCARVAN, MITCHEL TROY, hamlet of ST. BRIDES, LANDEVENNY, WILGRIG, LANGOVEN, LANISHEN and CYMJOY to T. Lewis for 99 years for Elizabeth his wife, then all the estates in Monmouthshire to J. Gosling subject to a term of 200 years for trustees to raise £350, and devising his leashold land called Trecastle Farm to J. Gosling after the death of Elizabeth subject to an annuity of £15 to Roger Cadogan. 1741, Jan. 5 WILL of John Gosling devising all his premises in CHEPSTOW, CWMCARVAN, MITCHEL TROY, hamlet of ST. BRIDES, LANDEVENNY, WILCRICK, LANGOVEN, LANISHEN, COMJOY and LANVAIR KILGEDIN to his friend William Evans of Chepstow, bell founder to raise £100 and to secure payment of £6 p.a., to William Gosling his brother for life out of the profits of Trecastle Farm, devising all to Anne Prichard his niece now wife of Henry Jones if she should pay the sums of £100 and £6 p.a. of a messuage where J. Gosling lived and a messuage where William Peirey lived, both in CHEPSTOW in a street leading to the parish church, occupied by H. Jones, and the reversion of premises in CUMCARVAN, MITCHELL TROY, hamlet of ST. BRIDES, LANDEVENNY, WILCRICK, LANGOVEN, LANISHEN, CUMJOY and LANVAIR KILGEDIN, and the remainder of a term in Trecastle Farm in LANGOVEN, LANISHEN and PENYCLAUDD, to secure £220 and £11 interest. Covenant to levy a fine. 8 Jan 1725/1726 

 D2034/U/52 COUNTERPART of MORTGAGE RELEASE 27 Apr 1744 

 D2034/G/6 Abstract of Mr Jones' title to lands in CUMCARVAN 2 sheets [Post Apr 1744] 

 D2034/U/53 FINAL CONCORD L.H. 1. Thomas Walters, clerk (plaintiff). 2. Henry Jones and Ann his wife, William West and Ann his wife, Henry Evans and Mary his wife (deforcs.) of 16 messuages, 16 barns, 16 stables, 16 orchards and 470a. land in CHEPSTOW, COMCARVAN, MITCHELL TROY, ST. BRIDES, LANDEVENNY, WILLCRICK, LANGOVEN, LANISHEN, COMYOY, LANVAIR KILGEDIN, USKE and PORTSCUET. Consideration: £400 1744 in 3 weeks of Trinity (May 29) 

 D2034/G/7 Case: quoting 11 & 12 Wm. II ca. II and 3 Geo. I ca. 18 about a papist devisee conveying land, by D. Ryder. 24 Jul 1744 

 D2034/G/8 Opinion of Mr Evans about descent of a legacy. 7 Jan 1747 

 D2034/U/55 COPY DISCHARGE 1. Mary Prichard spinster, youngest daughter of John Prichard of Skenfreth, carpenter. 2. Henry Jones of Chepstow, butcher, and Ann his wife, late Ann Prichard eldest daughter of J. Prichard. of payment of a legacy of £100 bequeathed to 1 by John Gosling. Also 1748, July 28 COPY RECEIPT by William Gosling from Henry Jones of £50 a legacy left by John Aylworth of Trecastle. 1 Jun 1748 

 D2034/U/56 DISCHARGE 1. Philip Mayle and Elizabeth his wife formerly Elizabeth Prichard, Hannah Prichard and William Gosling. 2. Henry Jones and Ann his wife. Reciting: 1725/6 Jan. 8 WILL of John Ayleworth (see also U/50 & U/51) devising his premises to trustees to raise £350 being £100 to Hannah wife of Rob' Jacobs of Chepstow, £50 each to Anne, Elizabeth, Hannah and Winifred daughters of John Prichard of Skenfreth yeoman, and Ann his wife niece of J. Ayleworth and £50 to William Gosling of Bristol, ship carpenter, if any of the sisters die before they receive the legacy the sum to be shared between the remaining sisters. Death of Hannah Jacobs, death of Winifred Pritchard, marriage of Elizabeth Pritchard to Philip Mayle. 1741, Jan. 5 WILL of John Gosling see also of payment of legacies as above. 9 Jun 1748 

 D2034/U/57 MEMORANDUM 1. Henry Jones of Chepstow, butcher. 2. Henry Edmonds of Cumcarvan, gent. of agreement that 1 shall convey and surrender to 2 the premises of 1 and Ann his wife formerly of Mr. John Aylworth dec'd now in the possession of William David, Richard Edwards, James Blower gent., Walter Edmonds, William Roberts and Walter Evans, in CUMCARVAN, MITCHELL TROY, LANGOVEN and LLANISHEN for £690. Consideration: one guinea of the purchase sum. 15 Sep 1748 

 D2034/F/2 2 Abstracts of Mr Jones' Writings by Mr Davis, re. descent of lands in CWMCARVAN. 10 Nov 1748 

 D2034/F/1 Mr Davis' observations on papists Acts [Post 1737] 

 D2034/U/58 ASSIGNMENT 1. Godfrey Harcourt of Wyrwoods Green co. Glouc. esq., Edward Broughton of Keinton co. Heref., Doctor in Physick, William Evans of Chepstow, bellfounder. 2. Henry Jones of Chepstow, butcher and Ann his wife. 3. Timothy Watkins of Bishton, farmer. 4. Henry Harding of Chepstow, esq. Reciting wills of John Aylworth and John Gosling. Terms of 200 years and 99 years created under the wills now being vested in 1, though all the trusts except an annuity of £6 p.a., to William Gosling have now been paid. 2 have now sold to 3 that part of the premises in LLANDEVENNY, ST. BRIDES and WILCRICK for £220, and have agreed that the remainder of the terms in these premises shall be assigned in trust for 3 to await the freehold inheritance and that the terms in premises in CHEPSTOW shall be assigned as security and that the terms in the remaining premises shall be assigned in trust for 2 to await the freehold inheritance. of premises in CHEPSTOW, CUMCARVAN, MITCHELL TROY, ST. BRIDES, LLANDEVENNY, WILCRICK, LANGOVEN, LANISHEN, CUMJOY and LANVAIR KILGEDIN for the remainder of terms of 200 and 99 years in trust as above. Consideration: 5s to each of 1. 23 Nov 1748 

 D2034/G/9 Mr Basham's opinion on Mr Jones' estate in Cwmcarvan signed Thomas Barsham Inner Temple. 7 Dec 1748 

 D2034/T/19 Abstract of Mr Jones' title and Mr Rivetts opinion. 3 Jul 1751 

 D2034/G/11 DRAFT RELEASE TO USES 1. Henry Jones of Chepstow, butcher and Ann his wife. 2. Henry Edmonds of par. Cumcarvan, gent. 3. Timothy Watkins of par. Bishton, farmer. 4. Henry Harding of Chepstow, esq. 5. James Blower of par. Cwmcarvan, gent. of a house where John Gosling formerly lived and 1 now live; and a small house adjoining where Thomas Rogers formerly lived and John Bradford now lives both in CHEPSTOW in a street leading to the church; covenant to levy a fine; to 2 to the use of 1 to secure 2's purchase of several freehold and customary premises in pars. CUMCARVAN and MITCHELL TROY devised by John Ayleworth of Trecastle par. Langoven to his nephew John Gosling and by him to his niece Ann Prichard now Jones, from 1. Recital of: 1748 Nov. 23 ASSIGNMENT 1. Godfrey Harcourt of Wyrwood's Green co. Glouc. esq., Edward Broughton of Keinton co. Heref., doctor in physick, William Evans of Chepstow, bellfounder. 2. Henry Jones and Ann his wife. 3. Timothy Watkins. 4. Henry Harding. Reciting: Will of John Ayleworth 8 Jan. 1725/6 devising all his freehold premises in pars. CUMCARVAN, MITCHEL TROY, ST. BRIDES, LANDEVENNY, WILCRICK, LANGOVEN, LANISHEN to Giles Meredith of Llanellen, esq., Henry Lewis of Higga, esq., for 200 years to raise £350 and then to his nephew John Gosling, will of John Gosling see will of Henry Lewis naming G. Harcourt and E. Broughton his executors, term of 200 years to vest in them. Annuity of £6 p.a., only charge remaining on estate. Sale of land in LANDEVENNY, ST. BRIDES and WILCRICK to T. Watkins for £220. of all the premises for the terms of 200 years and 99 years to indemify T. Watkins against the annuity of £6, to H. Harding. also ASSIGNMENT to 4 of the premises in CHEPSTOW for the term of 99 years in trust for 2 to prevent further encumbrances; also ASSIGNMENT by 4 to 5 of premises in CUMCARVAN and MITCHEL TROY for terms of 99 and 200 years to indemnigy 2 against further encumbrances. Consideration: 5s to 1. 5s.to 4. Draft approved 30 Sept. 1752 23 Nov 1748 

 D2034/G/12 LETTERS OF ADMINISTRATION of John Ayleworth the elder of par. Langoven to Ann Jones, wife of Henry Jones his niece and next of kin. Diocese of Llandaff. 22 Jan 1753 

 D2034/G/10 Valuation of part of Henry Jones estate in Cumcarvan [c. 1750] 

 D2034/U/64/2-3 LEASE AND RELEASE 1. Hopton Williams, clerk, Rector of Penshurst co. Kent, only surviving son and heir of Walter Williams once of Dingestow, gent., dec'd. 2. Thomas Walters of Chepstow, clerk. 3. Henry Jones of Chepstow, butcher and Ann his wife, administrix of the goods etc., of John Aylworth the elder late of Langoven gent., dec'd. 4. Henry Edmonds of Cumcarvan, gent. Recital of 1697, Sept. 1/2 MORTGAGE by LEASE AND RELEASE 1. Philip Jones of Llanarth Court esq., and John Aylworth, the younger once of Trecastle in Langoven gent., decd. 2. Walter Williams. of premises in CUMCARVAN and MITCHEL TROY to secure £200 and interest, in trust for J. Aylworth the elder whose money the £200 was. See also U/19 & U/6. J. Aylworth the younger repaid the sum but the premises were not reconveyed and therefore descended to H. Williams. Wills of J. Aylworth and J. Gosling. Descent of claim to Ann Prichard now Jones, premises subject to an annuity of £6. U/50 & U/51 £231 not paid to Thomas Walters his estate in the premises has become absolute subject to terms of 200 and 99 years. Hopton Williams has become a trustee for T. Walters, H. & A. Jones. of a messuage etc., where Thomas John Edmond lived and William David now lives, in CUMCARVAN and 8 pieces of land of 64a. called Cae Keven, Cae Coyd, Tondee, Cae pant, Cae Yssha, Cae pees or Cae rees, Cae Pull and Gworlod y Fosse, bounded by lands of James Blower gent., lands of Henry Edmonds, Pencam brook, lands of William David, lands formerly of the Earl of Pembroke now of Viscount Windsor occupied by William Morgan farmer and the way from Stonybridge to Cumcarvan church; a messuage and water corn mill etc., occupied by Richard Edwards with 2 parcels of meadow called the Ynnys of 6a. adjoining in CUMCARVAN bounded by lands of Henry Edmonds, Carvan brook and the way from Baily Glase to Stoneybridge; a parcel of meadow called Gworlod Tum Hullyn of 10a. in the possession of William David in MITCHELL TROY bounded by lands of Viscount Windsor, occupied by H. Edmonds and William Morgan, R. Trothy and the highway from Monmouth to Crosse Gough; with pews belonging to these lands, all to 4 subject only to terms of 200 and 99 years and an annuity of £6. Covenant to levy a fine. Covenant by 3 to surrender to 4 customary land formerly called Cae Badam now called Cae Badam and Gworlod Badam with an Old Tuck Mill, now occupied by James Blower of 12a. in CUMCARVAN bounded by lands of James Blower, of Henry and John Edmonds and Carvan brook, a parcel of customary land called Cae Says and wood adjoining of 10a. in MITCHELL TROY between lands of Alexander Litten, mariner, lands of James Tyler, gent., and the lane from Bayly Glase to Mitchell Troy. Consideration: £231 to 2 £294 to 3 Endorsed: Enrolment at Quarter Sessions. 26/27 Mar 1753 

 D2034/T/20-T21 LEASE AND RELEASE 1. Henry Jones of Chepstow, butcher and Ann his wife. 2. Henry Edmonds of Cumcarvan, gent. 3. Timothy Watkins of Bishton, farmer. 4. Henry Harding of Chepstow, esq. 5. James Blower of Cumcarvan, gent. Reciting that 2 has contracted with 1 to purchase lands in MITCHEL TROY and CUMCARVAN, devised by John Aylworth of Trecastle in Langoven, gent., dec'd by will dated 18 Jan. 1735 to his nephew John Gosling late of Chepstow dec'd and by him devised by will dated 5 Jan. 1741/2 to Ann wife of Henry Jones, for £525 and this conveyance has been compted but there being a doubt to the title it is further agreed that they convey messuages in CHEPSTOW to secure the previous conveyance. of a messuage where John Gosling once lived and 1 now live, a small messuage adjoining where Thomas Rogers once lived and John Bradford now lives, both in CHEPSTOW in a street leading to the church. Covenant to levy a fine, 2 to stand seized of the premises to the use of 1 if 2 is allowed peaceful occupation of lands in MITCHELL TROY and CUMCARVAN as above. Reciting: 1748, Nov. 23 ASSIGNMENT 1. Godfrey Harcourt of Wyrwood's Green co. Glouc., esq., and Edward Broughton of Reinton co. Hereford, Doctor in Physick and William Evans of Chepstow, bellfounder. 2. Henry Jones and Ann his wife. 3. Timothy Watkins. 4. Henry Harding. Reciting the wills of John Ayleworth and of John Gosling establishing terms of 200 and 99 years the former now to G. Harcourt and E. Broughton in trust and the letter to W.Evans in trust. A charge of £6 p.a., remained on the premises. H. Jones and Ann his wife had sold part of the premises in LANDEVENNY ST. BRIDES and WILCRICK to 3 and had agreed to assign the terms to attend the freehold and inheritance in the premises 3 and had agreed to assign the terms to attend the freehold and inheritance in the premises 3 had purchased and in those in CHEPSTOW, of the terms of 99 and 200 yeas to 4 in trust. 4 to stand seised of all the premises for the remainder of the terms subject to the payment of the annuity of £6 p.a., and in trust for 2, 4 to assign to 5 the premises in CUMCARVAN and MITCHELL TROY for the reminder of the terms in trust for 2. Consideration: 5s. by 2 to 1 5s. by 5 to 4. Endorsed: Not executed wife refusing Enclosed: 26/27 Mar 1753 

 D2034/T/22 Abstract of Mr Henry Jones' title to houses in Chepstow No Date  

 D2034/T/23 ASSIGNMENT 1. Henry Jones of Chepstow, butcher and Ann his wife. 2. Henry Edmonds of Cumcarvan, gent. 3. Henry Harding of Chepstow, esq. 4. James Blower of Cumcarvan, gent. Recital of contract to purchase lands in MITCHEL TROY and CUMCARVAN and of an assignment dated 23 Nov. 1748 both as in D2034/T/20 & 21. of the premises in CUMCARVAN and MITCHEL TROY for the residue of the terms of 99 and 200 years subject to an annuity of £6 by 3 to 4. Consideration: 5s. 20 Jun 1753 

 D2034/U/64/4-5 FINAL CONCORD R.H. & L.H. 1. Henry Edmonds, gent (plaintiff). 2. Hopton Williams, clerk, Thomas Walters, clerk, Henry Jones and Anne his wife, (deforcs.). of messuages, 3 barns, 3 stables, one water corn mill, one cider mill, 2 beasthouses, 3 curtilages, 4 gardens, 4 orchards and 90a. land in CUMCARVAN and MITCHELL TROY. Consideration: £160. 1753, morrow of Trinity (17 June) 

 D2034/G/13 Receipt of Henry Jones of Chepstow, butcher of £420 paid him by Henry Edmonds for freehold land in Mitchel Troy and Cumcarvan. 20 Jun 1753 

 D2034/G/14 Mr Halfpenny's bill (receipted) to Mr Henry Edmonds for expenses relating to Jones and others etc., to Edmonds. 1748-1755 

 D2034/U/68 RECEIPT of Mr Henry Jones for a lease from Mr Aylworth to Mr blower re. Cae Baddam et al. from Mr Henry Edmonds. Enclosing: Valuation of Mr Henry Jones' estate in Cumcarvan and Mitchel Troy. 10 Jul 1759 

 D2034 Elizabeth Jones' and Elizabeth Blower's Estate, Cwmcarvan Early 18th century-Late 18th century 

 D2034/J/1 Particulars of Mrs Jones' real estate [Post 1701] 

 D2034/J/2 Mr Davies' bill for passing Mrs Jones' Recovery. 14 Jun 1726 

 D2034/J/3 COPY WILL of Thomas Williams, the elder of Monmouth, gent., devising a messuage called the Great-house with brewhouse, stable, backside and garden in MONMOUTH to Aubry Barnes of the same gent., for 500 years in trust to raise £70 to pay debts and residue to his wife, the above premises to his wife Mary Williams for life, then to his son Thomas Williams for life, to his grandson Thomas Williams, failing heirs of T. Williams grandson to his daughter Ann and her heirs, failing that to his daughter Jane wife of James Harper and her heirs failing that to his daughter Margarett wife of William Barrow and her heirs; devising all his other premises to his wife for life and afterwards one messuage etc., in MONMOUTH in the tenure of Edward Taylor to his daughter Ann Williams for 99 years then to her heirs, failing that to his daughter Jane Harper for 99 years then to her heirs, failing that to Margarett Barrow for 99 years then to her heirs, one messuage at LANHITHOGG co. Heref., in the tenure of Charles Greenway to Aubrey Barnes in trust for Jane Harper her heirs, in default for Ann Williams and her heirs, in default for Margarett Barrow and her heirs, one messuage in MONMOUTH where Thomas Sevill lives to Margarett for 99 years etc., to Ann etc., to Jane etc., one messuage in MONMOUTH which Adam Jones lives to Margarett Barrow for life and after to her daughter Mary Barrow. Personal estate to wife. 7 Oct 1742 

 D2034/J/4 Particulars of Mrs Jones' copyhold estate [Post Oct 1742] 

 D2034/J/5 Receipted account Mr Edmonds paid to Elizabeth Jones. 2 Feb 1749/1750 

 D2034/J/6 A/c. Mrs Elizabeth Jones debtor to Henry Edmonds 27 Jun 1758 

 D2034/J/7 COPY WILL of William Blower of Monmouth, gent., reciting his surrender and admittance to all his lands in Manors of Trelleck and Usk to the uses of his will or deed and devising all his customary lands to Elizabeth Blower, of Monmouth spinster and also his freehold and personal estate to the same. Endorsed: that the original was never proved. No Date  

 D2034/J/8 AGREEMENT (to be endorsed) 1. Elizabeth Blower of Cumcarvan, devisee of Elizabeth Jones. 2. Henry Edmonds. that the sum of £320 being principal and interest owing to 2 shall be secured on premises. 27 Jun 1765 

 D2034/J/9 COPY AGREEMENT 1. George Dumayne, gent. 2. Elizabeth Blower that 1 shall deliver to 2 possession of several estates in CUMCARVAN and LANGIVIEW and after a general release from 2 to 1, 1 shall pay £105. 8 Jun 1769 

 D2034/J/10 Particulars of the estate of Elizabeth Blower and George Dumayne. [Post Oct 1769] 

 D2034/J/11 Abstract of the title to Treveldee House (of David Griffiths). [Post Jan 1770] 

 D2034/J/12 A/c of taxes paid on H. Edmonds lands. 1772 

 D2034 Youngs Estate Early 18th century-Mid 18th century 

 D2034/C/1 MORTGAGE by LEASE for 99 years 1. Thomas Hoiskins of Cumcarvan, yeoman. 2. Philip Pask of the same, yeoman. of 1's part in 2 parcels of land called Gworlod vaur and focehelick of 9 covers in CUMCARVAN bounded by Carvan brook, the land of William Edmond, lands of the heirs of Walter Young, lands of Daniel Watkins, lands of William Edmond, lands of Thomas Evan of Langatock, esq.; to secure £20 at 6% p.a., for 5 yearly periods to 1725. Endorsed: Memorandum that Thomas Young who had bought the premises from Thomas Hoiskyns now acknowledged receipt of £20 from Thomas Seymour of Newland co. Glouc. dated 31 Dec. 1725. 29 Dec 1710 

 D2034/C/2 BOND 1. Thomas Hoiskins of Cumcarvan, yeoman. 2. Philip Pask, yeoman of the same. in £40 to fulfil the terms of mortgage above C/1. Latin and English 6 Jan 1710/1711 

 D2034/C/3 SURRENDER and ADMISSION Manor of Trelecke 1. James Hoyskine' of Cumcarvan, yeoman. 2. John Young of Cumcarvan yeoman, and Thomas Young of the same, yeoman. of 1's half of 2 parcels of land called Carvans meadow and Focehelligg of 11a. in CUMCARVAN bounded by land of Daniel Watkins, land of Thomas Evans, esq., land of William Edmonds, gent., Carvans brook, the lane leading from Cumcarvan church to Craig y Dorth, land of the heirs of Walter Young and land of William Edmonds. Fine: 9d. Heriot: 5s. Latin 30 Dec 1712 

 D2034/M/1/1 SURRENDER and ADMISSION Manor of Trelecke 1. Thomas Hoyskins of Cumcarvan, yeoman. 2. John Young of Cumcarvan and Thomas Young of the same, yeoman. of 2 parcels of land called worlod vawre and Fose Helligg of 12a. in CUMCARVAN, bounded by the lane leading from Craig y Dorth to Cumcarvan church, Carvans Brooke, land of William Edmonds, gent., land of John Young and Thomas Young, land of Davies Watkin, land of Thomas Evans and land of William Edmonds. Fine: 9d. Latin. Enclosed: 19 Feb 1714 

 D2034/M/1/2 Finding by jurors concerning a way to Fose Helligg for John and Thomas Young across lands of others. 26 Nov 1714 

 D2034/U/29 The Jury's return of a right of way for John Young and Thomas Young to occupy foce hellig in CUMCARVAN. 29 Oct 1714 

 D2034/U/137 NOTE re. determining rights of way on manorial lands No Date  

 D2034/C/5 SURRENDER AND ADMISSION Manor of Trellegg 1. Thomas Hoskins of Bristol, yeoman. 2. Thomas Young of Cumcarvan, cordwainer. of 1's half of one messuage, one curtilage, 2 gardens, 2 orchards and half of 4 closes called Cae Mawr or Cae yr Even of 6a., gworlod vach of 2½a., Cae y Berllan of 5a. and Cae bach of 4a. in CWMCARVAN bounded by the road leading from graig y dorth to Cwmcarvan, the land of Charles Pask', land of Daniel Watkin, land of Henry Probert esq., land of John Jones esq. Fine: 9d Heriot: 5s Latin 28 Dec 1716 

 D2034/C/6 [Copy] AGREEMENT TO PARTITION 1. James Hoskins of Cwmcarvan. 2. Thomas Young of the same. of lands in CWMCARVAN that 1 shall have the meadow adjoining lands of Daniel Watkins, a parcel of land of 6a. called Kae yr Garn Vawr bounded by lands of Coll' Probert Junior and lands of John Jones, esq., and a ¼a. between the meadow and Kae yr Garn Vawr. 2 shall have the house and messuage, land called kae r Berllan of 5a. bounded by lands of Charles Pask lands of Daniel Watkins and the lane from Craig y Dorth to Cwmcarvan church, and land called kae yr Garn Bach of 4a. bounded by lands of John Jones esq., and the lane from Craig y dorth to Cwmcarvan. Also agreed that 1 shall have a way twelve feet wide from Kae yr garne Vawr thourh kae r Garne Vach, to the lane. 17 May 1717 

 D2034/C/8 MORTGAGE by LEASE for 99 years 1. Thomas Young of Comcarvan, yeoman. 2. James Jones of Penalt. of a messuage and lands as agreed in C/6 to secure £20 with interest for six years. Endorsed: Acknowledgement of receipt of £20 paid by Edward Lucas of Monmouth to James Jones, and promise to execute assignment to Edw. Lucas. 15 Aug 1723 

 D2034/C/9 BOND 1. Thomas Young of Comcarvan. 2. James Jones of Penalt. in £40 to fulfil the terms of the mortgage C/8. 15 Aug 1723 

 D2034/M/2/3 SURRENDER AND ADMISSION Manor of Trelleg 1. Jevan Thomas Powell of Cumcarvan. 2. Thomas Thomas Llewis of Cumcarvan. of 2 parcels of land called Kay Culd and Gworlod Culd in CUMCARVAN bounded by land of Thomas ap Jevan, Carvan stream and the road Usk to Llumbards Moore to 2 to the use of 1 for life, then of Thomas Jevan his son and heir. Fine: 9d Heriot: 5s Latin 17 Jul 1609 

 D2034/C/4 MORTGAGE by LEASE for 99 years 1. Thomas Young of Cumcarvan, cordwainer. 2. William Watkins of Penalt, yeoman. of 1's part in one house, one gaden, 4 orchards called Kaer Cold of 10a. in CUMCARVAN, manor of Treleck bounded by the lands of James Hoyskins and Thomas Hoyskins, land of William Edmonds gent., lands of Daniel Watkins, lands of John James, gent., the way from Craig y Dorth to Cumcarvan church; to secure £30 at 5% for 3 yearly periods to 25 Feb. 1724/5. Endorsed: Memorandum of receipt by William Watkins of £37 4s. principal and interest due from Thomas Seymour of Wye Seale co. Glouc., by the appointment of Thomas Young, dated 19 March 1724/5. 25 Feb 1715/1716 

 D2034/C/7 MORTGAGE by LEASE for 99 years 1. Thomas Young of Comcarvan, cordwainer. 2. Thomas Jones of the same, gent. of a messuage, one outhouse, one garden and four orchards known as Cae Coold of 10a., one piece of land called Gworlod Vawr of 6a. bounded by lands of John James, of Daniell Watkins, of William James, of Mr Burt of Monmouth, clerk, and adjoining the lane from Comcarvans church to Craig y Dorth, 2 pieces of land called Gworlod Vawr and Fose Helligg of 12a. bounded by Carvans Brook, lands of Daniell Watkins, lands of Thomas Evans of Llangatock, gent., and lands of Mr Burt, the last two pieces of land having been surrendered to Thomas Young and John Young his brother by James Hoskins and the late Thomas Hoskins, sons and heir apparent of William Hoskins of Comcarvan, dec'd., all the premises now being in the hands of Thomas Young and Anthony Beggle his brother-in-law and tenant, and all in COMCARVAN manor of Trelegg; to secure £40 at 5% p.a., to 5 Dec. 1722. Endorsed: Acknowledgement of receipt of £41 2s. 6d. paid by Thomas Seymour of Wye Seale co. Glouc., at the direction of Thomas Young to Abraham Jones administrator of Thomas Jones, dated 19 March 1724. 5 Jun 1719 

 D2034/C/10 SURRENDER AND ADMISSION Manor of Trellegg 1. Thomas Young of Cumcarvan, cordwainer. 2. Thomas Seymour of Wye Seale par. Newland co. Glouc. of 1's half of one messuage or mansion house in which 1 and John Young now live and half the buildings, garden and 4 orchards known as Cae Coold of 10a., half a parcel of land called Gworlod Vawr of 6a., half two parcels called Gworlod Vawr and Fose Hellig of 12a., half a messuage curtilage, 2 gardens, 2 orchards and half 4 closes called Caye Mawr of Cae r Ewen of 4a., all in CUMCARVAN in the tenure of 1 and John Young, bounded by land recently of John James, land of Daniel Watkins, land of William James, land of William James, land of ------ Birt clerk, the way from Cumcarvans church to Graig y Dorth, Carvans brook, land of Thomas Evans, esq., land of Charles Pask, land of Henry Probert esq., and land of John Jones, esq. Find: 9d Heriot: 5s Latin 19 Mar 1724/1725 

 D2034/M/1/3 SURRENDER AND ADMISSION Manor of Treleck 1. James Hoiskins late of Cumcarvan and now of Bristol, yeoman, and Winifred his wife. 2. John Young of Cumcarvan, tanner. of a half part of one messuage, one stable, a half part of the adjoining buildings, a half part of one garden and one orchard, a half part of parcels of land called Cae r Hene Berllan of 5a., one parcel called Little meadow of 2a., Cae Garne Vach of 4a, Cae Garne Vawr of 5a. Fine: 9d Heriot: 5s. 25 Jan 1722/1723 

 D2034/M/1/4 MORTGAGE by LEASE for 99 years 1. John Young of Cumcarvan, yeoman. 2. Daniel Watkins of Cumcarvan, yeoman. of 1's half share in 4 parcels of land called Little meadow, Cae yr Hen Berllan, Cae Mawr and Cae Bach of 18a. bounded by the lands of 2, lands of Charles Pask, lands of Henry Probert esq., lands of John Jones, esq., and the lane from Craig y'h Dorth to Cumcarvan in CUMCARVAN to secure £30 and interest. Annual rent: 1 peppercorn. seal missing. 25 Jan 1725/1726 

 D2034/M/1/5 BOND 1. John Young of Cumcarvan, yeoman. 2. Daniel Watkins of the same, yeoman. in £60 to secure £30 with interest as in MORTGAGE above. Latin and English 25 Jan 1725/1726 

 D2034/C/11 AGREEMENT OF PARTITION 1. Thomas Young of Cumcarvan, customary tenant. 2. John young of the same, customary tenant. of a messuage and lands in CUMCARVAN judged by Thomas Williams of Lanthomas in Cumcarvan gent., and James Blower of the same, gent. A messuage, that part of an orchard called Cae Coold now planted and part of the hedge next to the lane leading from Craig y Dorth to Cumcarvan church with the house to be the share of 1, bounded by lands of Abraham Jones, lands of Daniell Watkins and the lane. That part of Cae Coold sown with oats, one orchard of ½a., Carvans meadow or Gworlod Vawr of 4a., a parcel called Fose Helligg of 3a. bounded by the lands of Thomas Evans, esq., lands of James Birt, clerk, lands of Daniell Watkins, Carvan brook, lands of 1 and the lane; to be the share of 2. 9 Jun 1729 

 D2034/M/1/6 SURRENDER AND ADMISSION Manor of Trellegg 1. Thomas Young of Cumcarvan, cordwainer. 2. John Young of the same, tanner. of a close, part of Cae Cold of 2a, ½a. also part of Cae Cold, 2 parcels called Carvans Mead and Gworlod Vawr of 4a., and one piece called Fosehellig of 5a. bounded by land of Thomas Evans, esq., land of James Birt, clerk, land of Davies Watkins, land of Thomas Young, Carvans Brook, the road from graig y dorth to Cumcarvan church; another parcel called Gworlod Vach of 2a, and another parcel called Cae r Garn Vawr of 6a., bounded by lands of the heirs of Henry Probert, esq., lands of Richard Jones, esq., lands of Thomas Young and lands of Daniel Watkins; all in CUMCARVAN. Fine: 9d Heriot: 5s Latin 13 Jun 1729 

 D2034/C/12 SURRENDER AND ADMISSION Manor of Trelleg 1. John Young of Cumcarvan, tanner. 2. Thomas Young of the same, cordwainer. of a messuage or mansion house in the occupation of 1 and 2 with buildings and one orchard called Cae Coold of 6a. bounded by land of Daniel Watkins, land of Abraham Jones and the lane from Graig y Dorth to Cumcarvan church, one mansion house called Graig y Dorth with buildings, gardens and orchards, 2 parcels of land called Cae yr Berllan of 5a. and Cae r Garn Vach of 4a. recently the land of James Paskins (SPC), in CUMCARVAN bounded by lands of William Pask, land of Richard Jones, land of John Young and the said lane. Fine: 9d Heriot: 5s Latin 13 Jun 1729 

 D2034/C/13 SURRENDER AND ADMISSION Manor of Trelleg 1. Thomas Young of Cumcarvan, cordwainer. 2. Edward Lucas of Monmouth, of the premises above in C/12. Fine: 9d Heriot: 5s Latin 13 Jun 1729 

 D2034/C/14 SURRENDER AND ADMISSION Manor of Trelleg 1. Thomas Seymer of Wye Seale co. Glouc., yeoman. 2. Thomas Young of Cumcarvan, cordwainer. of premises as in C10. Fine: 9d Heriod: 5s Latin 13 Jun 1729 

 D2034/C/15 COPY WILL of Edward Lucas the elder of Monmouth, cordwainer devising to his son John £20 and that part of the half part of his house near Wey bridge where John lives, the shop John now occupies with a right of way from the house to the shop through the garden; to his daughter Mary the room where she lives being part of the half part of the house; to his son Edward £5 and the rest of the half part of the house (provided he does not enjoy it within 6 months of Edw. Lucas' death); all three to hold their parts of the house for the term which Edw. Lucas has of it; to his son Thomas for ever all his estate at the Buckall now in the tenure of Joseph Dykins of Treveldee and if Thomas dies to his son William for ever; legacies of money to other children William, Margaret, Anne, Elizabeth and Jane, the survivor of William and Thomas before they come of age to have the legacy of both; the other half part of the house now occupied by his brother William Lucas during the term of his estate and the residue of his estate to his wife Elizabeth (also appointed executrix). 28 Jun 1735 

 D2034/C/16 BOND 1. Thomas Young of Cumcarvan, cordwainer, John Warburton of Monmouth, tallow chandler and Edward Warbuton of Marstow co. Hereford, husbandman. 2. Thomas Belchier of Monmouth, gent. Recital of: C/13 which was a mortgage to secure £160. Death of Edward Lucas, will making his wife Elizabeth executrix, she now married to John Warburton. Elizabeth and John Warburton now entitled to the principal and interest. The four sons of Edward Lucas, Edward, John, William and Thomas are customary heirs to the mortgaged premises. William and Thomas Lucas are infants, but Elizabeth and John Warburton need the principal, Thomas Belcier has agreed to advance it. in £100 to secure the surrender to 2 of premises as in C/12 to 2 by 1 and Elizabeth Warburton, Edward and John Lucas at the next court Baron and by William and Thomas Lucas on their coming of age, with the entent of securing £160 mortgage principal and interest. 23 Aug 1737 

 D2034/C/17 SURRENDER AND ADMISSION Manor of Trellegg. 1. John Warburton of Monmouth, tallow chandler and Elizabeth his wife, late widow and executrix of Edward Lucas the elder, cordwainer, late of the same dec'd., Edward Lucas cordwainer and John Lucas tailor, both of the same two of the sons of Edward Lucas, and Thomas Young of Cumcarvan, cordwainer. 2. Thomas Belchier of Monmouth, gent. of the land as in C12 the description of the last two parcels being now: 2 parcels of land with another parcel called Cae Berllan of 5a. and one other parcel called Cae garn vach of 4a. etc. Cae Coold now Cae Coeld. Fine: 9d Heriot: 5s 30 Sep 1737 

 D2034/C/18-19 DEFEASANCE and COUNTERPART 1. Thomas Belchier of Monmouth, gent. 2. Thomas Young of Cumcarvan, cordwainer. Recital of C17 declaring that C/17 was a mortgage to secure £160 and that 1 on receiving £164 on 30 March 1738 shall resurrender the premises, and that 2 shall pay £164. 30 Sep 1737 

 D2034/C/20 BOND 1. Thomas Young of Cumcarvan, cordwainer. 2. Thomas Belchier of Monmouth, gent. in £320 to secure £164 payable under D2034/C/17 -18. Enclosing: Receipt for £160 paid by Thomas Young through Thomas Belchier to Elizabeth and John Warburton. 30 Sep 1737 30 Sep 1737 

 D2034/C/21 SURRENDER AND ADMISSION Manor of Trellegg 1. William Lucas of Monmouth, ropemaker and Thomas Lucas of the same tallow chandler two sons and customary heirs of Edward Lucas the elder, late of the same, cordwainer. 2. Thomas Belchier of Monmouth, gent. of the premises as in C17. Fine: 9d Heriot: 5s 1 May 1747 

 D2034/C/22-23 2 DRAFTS RELEASE 1. Thomas Young of Cumcarvan, cordwainer. 2. Thomas Belchier of Monmouth, gent. Recital of: C/17, 18, 19, 21 There is now owing a sum greater than the value of the premises as in C/17 but 2 in compassion has accepted this. of the equity of redemption of the premises as in C/17. Consideration: 5s. 1747 

 D2034/C/24 SURRENDER AND ADMISSION Manor of Trellegg 1. Richard Huddleston of Sawston, co. Camb. esq., and Jane his wife only daughter and customary heir of Thomas Belchier late of Monmouth, gent. dec'd. 2. John Rumsey of Trellegg esq. of the premises in C/17. Fine: 9d Heriot: 5s Marginal memorandum dated 4 Jan. 1751 of enrolment at Quarter Sessions. 10 Dec 1750 

 D2034/C/25 AGREEMENT 1. Richard Huddleston of Sawston, co. Camb. esq., and Jane his wife. 2. Henry Edmonds of Cumcarvan, gent. to assign a mortgage, £214 2s. 1d. being due though the premises not being worth that, for £110, through the trustee of 1 John Rumsey of Trellegg, esq. Account of principal and interest owing and of receipts to date. 25 Jun 1753 

 D2034/C/26 SURRENDER AND ADMISSION Manor of Trelleck 1. John Rumsey of Trelleck esq. 2. Henry Edmonds of Gwaylod y lade par. Cumcarvan, gent. of the premises in C17 the mansion now fallen down and occupied by James Charles. Fine: 9d Heriot: 5s 29 Jun 1753 

 D2034/C/27 RELEASE 1. Thomas Young of Cumcarvan, cordwainer. 2. Henry Edmonds of the same, esq. Recital of: C/17, 18, 19, 21 2 has paid the sum owing to Thomas Belchier's executrix and is now owed £219 2s. 1d. of 1's equity of redemption of the mortgaged premises as in C/17. Consideration: 20s. 25 Mar 1758 

 D2034/C/28 Abstract of writings of the premises late Mr Tho. Young's [Post Jun 1753] 

 D2034/C/29 Part a/c of money paid and received by Henry Edmonds re. the late estate of Thomas Young debtor to H. Edmonds. [Post Apr 1756] 

 D2034/M/1/7 ADMISSION of John Young of Cumcarvan, yeoman, only son and heir of John Young of the same, yeoman, dec'd. to 2 parcels of land of 12 covers and to 4 parcels of 8a. in CUMCARVAN. Fine: 9d 9 Mar 1749/1750 

 D2034/M/1/8 SURRENDER AND ADMISSION 1. John Young of Cumcarvan, yeoman. 2. George Dumayne of Monmouth, gent. of the premises as M/1/7 in the tenures of James Charles, Walter Hopkin, and Walter Williams and bounded by lands of George Dumayne, gent., in right of his wife, lands of Henry Edmonds, gent., lands of Thomas Evans, esq., lands of Richard Jones, esq., and lands of Thomas Young, shoemaker. Fine: 9d Heriot: 5s 9 Mar 1749/1750 

 D2034/M/1/9 DEFEASANCE 1. George Dumayne of Monmouth, gent. 2. John Young of Cumcarvan, yeoman as above. Reciting M/1/8 and declaring that it was made to secure £40 and interest as also secured by a bond in £80 of even date. The premises to be resurrendered to 2 on payment of £40. 9 Mar 1749/1750 

 D2034/M/1/10 RELEASE 1. John Young of Cumcarvan, yeoman as above. 2. George Dumayne as above. Reciting M1/8. 1 now in default and owing £40 16s. of the equity of redemption in the premises. Covenant to surrender the premises. Consideration: £100 (being £40 16s. owing and £59 4s. further paid). 10 Jul 1750 

 D2034/M/1/11 SURRENDER AND ADMISSION Manor of Trellegg 1. John Young of Coleford, par. Newland co. Glouc., yeoman, only son and customary heir of John Young of Cumcarvan as above, dec'd, and Eleanor his wife. 2. George Dumayne of Monmouth, gent. of the premises M1/8. Fine: 9d Heriot: 5s 12 Jul 1750 

 D2034/U/60 SURRENDER AND ADMISSION Manor of Trellegg 1. George Dumayne of Monmouth, gent. 2. Henry Edmonds of Cumcarvan, gent. of a parcel called Fose hellig now in 2 pieces together of 5a. in CUMCARVAN bounded by landsof Thomas Evans esq., lands of Thomas Charles, and lands of 2, which was surrendered 13 June 1729 to John Young of Cumcarvan, tanner, and after his death to John Young, the younger his only son who surrendered it with his wife Eleanor 12 July 1750 to 1. Fine: 9d. Heriot: 5s Attached: Receipt of 18 guineas Geo. Dunmayne from H. Edmonds purchase price of Fose Helig. 19 Apr 1751 

 D2034/M/1/12 SURRENDER AND ADMISSION Manor of Trelleg 1. George Dumayne late of Monmouth, now of Lanvaches, gent. 2. George Catchmayd of Monmouth, gent. of 2 parcels of 12 covers and 3 parcels of 6a. in CUMCARVAN late in the tenures of James Charles, Walter Hopkin, Walter Williams, bounded by the lands of William Blower, gent., Henry Edmonds esq., Thomas Evans, esq., Richard Jones, esq., and Thomas Young, shoemaker, to 2 to the use of 1 for life, then of William Blower of Monmouth, gent. Fine: 9d Heriot: 5s 1 Jan 1762 

 D2034/M/1/13 SURRENDER AND ADMISSION Manor of Trelleck 1. Elizabeth Blower of Monmouth, spinster, sister, heir at law and devisee of William Blower late of Cumcarvan, gent, and George Catchmayd of Monmouth, gent. 2. Henry Edmonds of Cumcarvan, esq. of the premises as above M/1/12. Fine: 9d Heriot: 5s 20 Oct 1769 

 D2034 Cae Carreg, Cae Quarrell Isaf and Uchaf, Cwmcarvan Early 18th century-Mid 18th century 

 D2034/O/5/1 COVENANT of Elizabeth Jenkins of Cumcarvan, widow to pay to Margett Watkins of Landogo, widow £1 10s annually for 6 years for 3 pieces of ground of 8a. called Ka Carreg Ka Quarrell Issha, Ka Quarrell Ucha in CUMCARVAN. 2 Feb 1716/1717 

 D2034/O/5/2 MEMORANDUM OF AGREEMENT 1. John Watkins. 2. Henry Edmonds. that 1 shall sell to 2 all his lands in CUMCARVAN for a consideration of £30. Consideration: 1 guinea of purchase money in advance. 19 Nov 1757 

 D2034/O/5/3 Mr Blowers account of Watkins title. Dec 1757 

 D2034/O/5/4 John Watkin's account of his title to lands in Cumcarvan. Dec 1757 

 D2034/O/5/5 COVENANT by John Watkins to make any further necessary conveyance to Henry Edmonds to secure the premises surrendered to H. Edwards on the same day. 30 Dec 1757 

 D2034/O/5/6 RECEIPT by John Watkins for the sum of £30 30 Dec 1757 

 D2034/O/5/7 SURRENDER AND ADMISSION Manor of Trelleck 1. John Watkins of Whitebrook, Landogo, yeoman and Margaret his wife. 2. Henry Edmonds of Cumcarvan, gent. of lands called Cae Carreg, Cae Quarrell Isha and Cae Quarrell Ucha of 10a. now in the tenure of John Watkins and Charles Paske in CUMCARVAN. Fine: 9d Heriot: 5s. 30 Dec 1757 

 D2034 Keven y Galchen, Cwmcarvan and Mitchel Troy Mid 18th century 

 D2034/U/69/1 LETTERS, notes, draft agreement May 1758 re. purchase of Keven Y Galchen in CUMCARVAN and MITCHELL TROY. May 1758-Jun 1758 

 D2034/U/69/2 AGREEMENT 1. John Jones of Lanarth esq., Mr Philip Jones his son and Robert Berkeley of Speachley esq. execs., of Mr Henry Hall dec'd. 2. Henry Edmonds of Cumcarvan, gent. Reciting that Henry Hall or Mr Thomas Pendrill as his trustee had a mortgage from Mr Allen of Pembrokeshire of premises in CUMCARVAN and MITCHEL TROY now in the tenure of 2, in £200. The principal and large arrears are now due to 1 and they have agreed to transfer the premises to 2 for £200. to convey to mortgaged premises and the sums due thereon. Consideration: to be £200. Note of receipt of £200 and further promise to make further conveyances or assignments, 23 Aug 1759. 31 May 1758 

 D2034/T/26/1 Receipt of William Jones for sum paid by Mr Edmonds by order of Mrs Pendril for Keven Y Galken. 22 Aug 1759 

 D2034/U/69/3 AGREEMENT 1. John and Philip Jones of Llanarth esqs. and Robert Berkeley of Spetchley, esq., (executors of Mr Henry Hall dec'd). 2. Henry Edmonds of Cumcarvan. Reciting that 2 has purchased lands called Keven y Galchen, Keven y Galchen Vach, Cae Wen, Gworlod y Pwll, Gworlod Pencam, Fosey berveth and Cae Byon or Cae Gwyon in CUMCARVAN and MITCHELL TROY from 1 and Mrs. Dorothy Pendrill and Mr Thomas Pendrill their trustees, for £200. The deeds are mislaid and therefore the title not certain. A suit in equity is proceeding against the supposed holders of the deeds. that 1 shall retain £200 until the nature of the title is certain, and if it is not fee simple or the residue of at least 500 years, or if 2 should be legally ejected through no fault of his own within 10 years then 1 shall repay the sum of £200. 3 Nov 1759 

 D2034/U/69/5 BARGAIN AND SALE 1. Dorothy Pendrill of Ross co. Heref., widow, devisee and executrix of Thomas Pendrill the elder, gent. dec'd., and Thomas Pendrill the younger of Cadoxton co. Glam., gent., son and heir of them. 2. John Jones of Llanarth esq., Philip Jones of the same esq. and Robert Berkeley of Spetchley co. Worc. esq., executors of Henry Hall gent. dec'd. 3. William Morgan of Mitchel Troy, yeoman. 4. Henry Edmonds of Cumcarvan, esq. 5. Charles Halfpenny of Monmouth, gent. of the premises as C/69/3-4. Covenant to levy a fine. 1 appoint 5 their attorney to deliver seisin to 3 to the use of 4. Consideration: £200 to 2 5s to each of 1 Endorsed: livery of seisin enrollment at Westminster, Easter 1760. 3 Nov 1759 

 D2034/U/69/4-6 DRAFTS of same 

 D2034/U/69/7-8 FINAL CONCORD R.H. & L.H. 1. William Morgan (plaintiff). 2. Dorothy Pendrill, widow, Thomas Perchill, gent. (deforcs.) of 36a. land in CUMCARVAN and MITCHELL TROY. Consideration: £60 1760  

 D2034 Mr Comyn's Estate, Part of Little Llanthomas Farm, Cwmcarvan. Mid 18th century 

 D2034/T/26/2 Particulars of sale of Mr Comyns' estate 22 Oct 1761 

 D2034/T/26/3 AGREEMENT 1. Stephen Comyn esq. 2. Henry Edmonds of Cumcarvan. to convey land in CUMCARVAN late in the possession of Sibill Hughes now of Elizabeth Blower and Loyney Gare in possession of 1 part of Little Lanthomas Farm, rented at 10s p.a. Consideration to be £29 8s. 22 Oct 1761 

 D2034/T/26/4-5 LEASE AND RELEASE 1. Stephen Comyn of Lincoln's Inn co. Middx., esq. and John Smith of the same, gent. 2. Henry Edmonds of Gwaylod Y Lade, Cumcarvan, esq. Recital of: 1759, Jan. 1/2 LEASE AND RELEASE 1. John Jones of Llanarth's Court esq., surviving trustee of John Jones late of Dingestow esq. dec'd., Richard Jones esq. of the same eldest son and heir of J. Jones, and Edmund Rumsey Bradbury of Pilstone, Landogo, gent. and infant only son and heir of Edmond Bradbury late of Penyclawdd, esq. dec'd. surviving trustee of the marriage settlement of Richard Jones and Mary his wife, John Duncombe esq. and Margaret his wife one of the daughters of John Jones, dec'd. 2. Charles Holland of Clesbury co. Salop. gent. 3. Stephen Comyn of Lincoln's Inn, Middx., esq. and John Smith of the same, gent. to 3 in trust of premises below of piece of land of 2a. once of Sybill Hugh, since of George Dumayne now of Elizabeth Blower at 18s. p.a. rent in CUMCARVAN adjoining lands of 2 a little brook and the lane from Cumcarvan church to Monmouth and a piece of 1a. part of little Llanthomas Farm called Lloyny gare once in the tenure of Cephoreth Addams, widow now rented by 2 at 10s. p.a. in LLANTHOMAS. Consideration: £31 10s. to Stephen Comyn. 5s. to John Smith. 9/10 Nov 1761 

 D2034/T/26/6 Note re Mr Comyns' purchase. No Date  

 D2034/T/26/7 Receipt of James Price for rent paid by Henry Edmonds on Lloyn Y Gare 26 Mar 1762 

 D2034 Miscellaneous lands in Penallt, Cwmcarvan and Trelleck Early 16th century-Early 18th century 

 D2034/M/2/1 BOND 1. David ap Rosser of Pennalth', manor of Trellek, and Hoel ap Jevan of the same, yeoman. 2. John Dixton in £40 to secure the conveyance by David ap Rosser and Kateryn' his wife to Richard Willy of Moche Troy and Richard Perkyn' of Pilston' of an estate in fee simple of premises in PENALTHE, late of Edward Baker, late of Monmouth dec'd. and which were purchased by David ap Rosser and Kateryn; to the use of Charles D'd son of D.ap R. and of Elizabeth Richard daughter of Richard Dixton of Pennalth dec'd., wife of Charles D'd. according to an unexecuted indenture of 28 Aug 1533 between D. ap R. and K. his wife and R.W. and R.P. in the custody of John Dixton' wife of Richard Dixton. Latin and English. Seals missing 19 Jul 1536 

 D2034/U/1 SURRENDER AND ADMISSION Manor of Trelegge 1. Thomas Morgan, Knight, seneshcal of William Herbert Earl of Pembroke. 2. William Thomas, Paske William Johns and John Williamd D'd. of all those lands formerly of Juhanna Vergh now dec'd. which he had by surrender from William Jeyn' D'd ap Rosser in COMCARVAN to the use of Thomas Williams gent., Thomas Philip', William Hoell', Thomas ap Thomas, William Paske, Thomas Roberts, Yorothe Hopkyn' and John Baker and other parishioners of Comcarvan. Fine: 9d Heriot: 5s Latin 13 Jun 1553 

 D2034/U/2 BOND 1. Thomas William of Comcarvan, gent., Yorothe Hopkyn, Thomas Robert', Thomas ap Philip, John D'd Powell and William D'd Hoell' of the same, all yeoman. 2. Hoyskyn William John, Thomas Llwelyn', Paxe William John', John William D'd, Thoms ap Thomas, William Paxe, John Pax, Charles Paxe, Jonkyn William, Hoyskyn William, John William, Hoell John Clement, William Jonkyn, William Hoell, William Thomas, John Thomas ap John, D'd Thomas ap John ap Morgan, Thomas Johns, Hoell John ap John and John Lloyde. in £40 to prevent 1 doing anything to disturb the peaceful possession of Pax William John and John William D'd of a mede called Lloyne dethugn in COMCARVAN, Manor of Tryllek held to the use of the parishioners of COMCARVAN, without the consent of 2. Latin and English. 2 seals damaged. 12 Jan 1553/1554 

 D2034/T/1 BOND 1. Hoyskyn William John of Comkarvan yeoman, Thomas Lewys of the same, yeoman, Paxe William John, John William David, Thomas ap Thomas, William Paxe, John Paxe, Charles Paxe, Jankyn William, Hoyskyn William, John William, Hoell John Clement William Jankyn, William Hoell, William Thomas, John Thomas ap John, David Thomas ap John ap Morgan, Thomas Johns, Hoell John ap John and John Lloyd all of the same, yeomen. 2. Thomas William Yorothe Hopkyn, Thomas Robert, Thomas ap Philip' John D'd Hoell and William David ap Hoell. in £40 to secure that 1 will not allow the seisin of Paxe William John and John William D'd in a mede called Lloyne Dethuge? with 2 closes of land adjoining in COMCARVAN, lordship of Tryllek held to the use of the parishioners of Comcarvan to be extinguished without the consent of 2. Latin and English. 9 small or part seals. 12 Jan 1553/1554 

 D2034/U/3 POWER OF ATTORNEY 1. Jenkin Thomas Phillipp of Dingestowe, yeoman. 2. Thomas ap John of Llangoven, yeoman. that 2 shall surrender a messuage, barn and other buildings and lands now in the tenure of Morice William' of Pernallt, yeoman, in PENALLT to the use of 2 and William Edward of Pennallt, yeoman, to the use of Morice William and after his death one half to the use of Thomas Jenkin Rignald and Dorothy his wife, then of their heirs, then of the heirs of Morice William, and the others half to the use of 2 and William Edward to the use of Dorothy for life, then of the heirs of Dorothy and T.J. Rignald and then of the heirs of Morice William. Latin. Seal missing. 24 Jan 1601/1602 

 D2034/L/2 SURRENDER AND ADMISSION Manor of Trelleck 1. John William of Comcarvan, yeoman. 2. Thomas Phillipps of Dingestowe, clerk and Henry William of Penyclawth. a quarter of 2 messuages or mansion houses called Baylie Glace, of a granary, le killhouse, a cider mill, a cowhouse, 2 orchards and a quarter of 18 closes called Kae Perthy Brittan Ycha, Perthy Brittan Yssha, Gwyrlod y Perthy, Kae Bach, Kae Stubbs, Kae r Bedone, Kae Cam, Kae r Goer, Kae r Krippe, Kae r Pwll Gwyne, Gwyrlod Duich y Ty, Gwyrlod Lwyne Dythgy, Kae Dislawr Hewle, Kae Dislawr Coed, Kae Cach, Kae Kenol, Kae r Pant and Gwyrlod Dislaw Gwyrlod y Perthy in COMCARVAN bounded by lands of Sir Charles Jones, land of Giles Morgan clerk, land of Thomas ap Evan, land of the heirs of William Blowre, land of Thomas John Edmonds, the road leading from Comcarvan church to Monmouth, land of William Edmonds and Carvan stream to 2 to the use of 1 and Lissota his wife for life, their heirs and of the heirs of 1. Fine: 9d Heriot: 5s Latin 16 Jun 1626 

 D2034/T/13 LEASE BY LETTERS PATENT 1. George II. 2. John Jones, esq. of a messuage, garden and orchard with 10a. land in CUMCARVAN recently in the tenure of John Williams annual value of £4, which are the premises of J. Williams and Hester, his wife; and half of a messuage, garden, stable, bakehouse, cowhouse, 3 orchards, cellar, granary, with 44a. land in CUMCARVAN occupied by Christopher Morgan late of Cumcarvan, yeoman, annual value of £6, which are the premises of C. Morgan in right of his wife which premises are forfeited after J. Williams, Hester his wife and C. Morgan were outlawed; for as long as the premises remain in the hands of the crown; and also the arrears, rents and profits. Consideration: 3s. 4d. Annual rent: 20d Great seal broken with tin box. 12 Sep 1724 

 D2034/P/27 ALLOTMENT Allotment to the inhabitants of par. Cwmcarvan of 80a. of Wieswood par. TRELECK its boundaries beginning at Croes y Verth, along the way from there to Monmouth until beyond the Tilestone Quarry to a place called the Heap of Stones, along a Rackpath to a way leading from the Cabin to the Faire Oak, along the way to a stone marked P near where the Faire Oak stood, crossing to another stone marked as before in the way from Teleck to Croes y verth and then along the way to Croes y verth; by an order of the esquire? of the revenue of Phillip Earle of Pembroke and Montgomery dated 30 Oct. 1682. 21 Nov 1682 

 D2034/E/2/9 BOND 1. James Kennard of Penrose co. Mon., yeoman. 2. John Andrew of the same, yeoman. in £40 to secure £19 10s and interest before 24 Sep 1708. 24 May 1708 

 D2034 The Monmouthshire Estate of the Edmonds and Bosanquet families Mid 18th century-Early 20th century 

 D2034/U/76 SURRENDER AND ADMISSION Manor of Trelleck by Henry Edmonds of Cwumcarvan, esq. of all his premises now and later in the Manor of Trelleck to himself for life then to the uses of his will or deed and in default of that to his heirs. Fine: 9d. Heriot: 5s. 13 May 1763 

 D2034/H/9 Copy of the above 

 D2034/O/11 SURRENDER AND ADMISSION Manor of Trelleck by Henry Edmonds terms as above 16 Oct 1767 

 D2034/U/85 DRAFT of the above 

 D2034/U/74/2 SURRENDER AND ADMISSION Manor of Trelleck by Henry Edmonds terms as above No Date  

 D2034/T/28 WILL of Henry Edmonds of Gwaylod Y Lade, Cumcarvan, gent., various legacies to relatives and employees, devising his real estate to his friend William Blower of Cumcarvan in trust for the use of the testator and nephew John Mills son of his sister Sarah for 99 years then of the sons of John Mills successively, then of Francis Mills for 99 years then of his sons successively, then of his nephew John Stock son of his sister Mary for 99 years then of his sons successively; (all the legatees of real estate to be called Edmonds); provision re. cutting of timber; legacies of personal estate, residue to John Mills. 23 Oct 1767 

 D2034/O/12 Accounts of the late Mr Henry Edmonds' lands in CUMCARVAN, MITCHEL TROY and LLANVIHANGEL YSTR LLEWIN. [Post Oct 1769] 

 D2034/Q/4 COPY SUMMARY of Mr H. Edmonds estate in pars. CWMCARVAN and MITCHEL TROY. [Post 1769] 

 D2034/Q/5 PROBATE OF WILL of John Mills of Treily, gent., dated 12 April 1774 devising various sums to relatives, his household goods and tools to his brother Francis Mills for life then to his cousin John Stock, gent., if he will live at Treily and if not in thirds to the children of his sister Clare Stephens, the children of his sister Sarah and Mariann wife of David Morgan., his livestock to Francis Mills and the residue of his personal estate to the children of Clare Stephens, of Sarah, and Mariann Morgan, appointing John Stock, Francis Mills, William Blower and John Edmonds, trustees. 2 Jul 1776 

 D2034/Q/6 DRAFT OF ATTORNEY a. _____ Stock 2. _____, _____ to 2 to surrender and convey numerous lands in CUMCARVAN and MITCHEL TROY, Manor of Trelleck. [Post 25 Mar 1758] 

 D2034/T/51 LETTER John Edmonds Stock, Baltimore to G. Rolph, Thornbury forwarding a power of attorney. [17 Mar] 

 D2034/U/92 POWER OF ATTORNEY 1. John Edmonds Stock late of Little Sodbury co. Glouc. gent., now of Philadelphia. 2. George Rolph of Thornbury co. Glouc. gent., Thomas Rolph of the same surgeon and Francis Harris of Bristol, merchant. Reciting that: John Stock of Chipping Sodbury co. Glouc. gent., dec'd being seised of the fee simple estate in premises in cos. Glouc., Somerset and Hereford vested in him by mortgage. He died having made a will appointing executor John Harris, Harry Gandy and George Rolph (now dec'd). J.E. Stock became seised of the premises. The owners of the reversion in the premises wish to repay the principal and it will be necessary to reconvey the same, but it will be inconvenient for 1 to return to England or to send the conveyance to America. to 2 to take part in a reconveyance of the premises at the request of John Harris and Harry Gandy. 28 Apr 1796 

 D2034/T/29 POWER OF ATTORNEY 1. John Edmonds Stock late of Little Sodbury, co.Glouc. gent., now of Philadelphia. 2. George Rolph of Thornbury, co. Glouc. gent., Thomas Rolph of the same, surgeon and Francis Harris of Bristol, merchant. Reciting that John Stock of Chipping Sodbury dec'd was possessed of premises by mortgage, and that his son J.E. Stock has inherited this estate and that the holders of the equity of redemption wish to pay off the principal and interest. for all 2 or 2 of them to take part in deeds on 1's behalf for the purpose above. 16 May 1796 

 D2034/R/3-4 1. John Edmonds Stock late of Chipping Sodbury co. Glouc., now of Philadelphia USA, eldest son of John Stock, late of Chipping Sodbury, gent. dec'd., and devisee of Henry Edmonds, late of Gwaylodylade, Cumcarvan, gent. dec'd. 2. Thomas Lewis of Grays Inn co. Middx., gent. 3. George Rolph of Thornbury, co. Glouc. gent., Thomas Rolph of the same, surgeon and Francis Harris of Bristol, merchant. (to bar all reversions, remainders etc., and to settle to uses) of Waylody Lade where William Edmonds, gent. dec'd., lived, since Henry Edmonds and William Bendall dec'd., and now Elizabeth Bendall widow in CUMCARVAN, and orchard adjoining, 10 closes called Gworlod yr Vellen, Gworlod Cae Cadie, Cae Pull Carvan, Cae yr Ceven, Cae Shaine, Cae Llowrod, Cae teer y Berth, Coppice teer Y berth, Cae tee hont y Lan, Gworlod yr Onn and a coppice called Coppice yr Onn described in a lease and release of 29/30 Dec. 1747 and are now known as Gwerlod yr Vellin or Mill Meadow, Gworlod Cae Cadie or Tuck Mill Meadow, Cae Pull Carvan or Tuck Mill Orchard, Cae yr Ceven or Cae Barked or Kite Field and Cae Barked orchard, Cae Shaine or Janes Field, Cae Llowrod or Floor Field, and Cae Llowrod Orchard, Cae teer y Berth or Little Cae Berth, Coppice teer y Berth or Cae Berth Coppice, Cae tee hont y Lan or Great Cae Berth, Gworlod yr Onn or Ashen Meadow, Coppice yr Onn all in CUMCARVAN; and Pengam Vawre, Pencam Vach, Cae dan yr Berllan and Cae Cock in CWMCARVAN and MITCHEL TROY, now know as Pencam Vawre or Great Pencam, Pencam Vach or Little Pencam, Cae Dan yr Berlan or Cae Bourne and Cae Cock; and a toft where a messuage once stood in CUMCARVAN with buildings a ruined mill house et al, a barn and orchard and seven closes called Gworlod Dan yr Tee, Cae Hopkin, Gworlod dan yr Eglos, Cae Bach, Cae yr Funnon, Gworlod dan yr Skiper and Cae yr Odine and 4 closes called Cae Bannall, Cae Cenole yr, Gworlod Vach and Cae Bach, now known as Gworlod dan yr Tee or Tail Meadow, Cae Hopkin, Gworlod dan yr Eglos, Cae Bach or Little Cae Hopkin, Cae yr Funnon or Well Field, Gworlod Dan yr Skiper or Meadow under the Barn, Cae r Odine or Cae Mawr, Cae Bannall, Cae Cenole yr or Cae Perrog Cenole, Gworlod Vach or Gworlod Moore, Cae bach or Cae Perrog bach; two messuages one now fallen down and become a toft both near Cumcarvan Church one formerly called the Chapel House and a decayed messuage called lower Gwaylody lade and 2 orchards one called the little Barn orchard and 8 pieces of land called Cae Keven, Cae Coyd, tondee, Cae Pant, Cae ysha, Cae pees or Cae Rees, Cae Pwll and Gworlod y Fosse now known as Cae Keven, Cae Coyd, Tondee, Cae Pant, Cae ysha or Cae Mawre, Cae Pees or Cae Frank Meredith, Cae Pwll, Gworlod y Fosse or Long Meadow; a toft and water mill etc., called the Ynnys and now called Mill orchard and Mill Patches; a close called Gworlod Tum Hullyn; a small nursery belonging to Gwaylody lade; closes called Keven y Galchen, Keven y Galchen Vach, Cae Wern, Gworlod y Pwll, Gworlod Pencam, Fose y berweth and Cae byon or Cae Gwyon now called Keven y Galchen, Keven y Galchen Vach or Little Keven y Galchen, Cae Wern or Black Alders, Long Pencam, Fose y berweth and Cae byon or Cae Gwyon; a piece of land called the Layne; land called Loyn y gare; a toft or ruinous messuage and cider mill et al. and land once called Pencam, now divided into parcels called Cae bont, Gworloed yr Olchvach, Cae pishtill, Gworloed yr hendre and Gworloed Dan yr Ty; a messuage, bakehouse, cider mill et al; land called Cae duch yr Ty; land called Cae Phill y Ran or Cae Phil yr Icha; and orchard called Cae yr Mayne; parcels called Cae Maes Isha, Cae Phill y Ran or Cae Phil yr Icha; and orchard called Cae yr Mayne; parcels called Cae Maes Isha, Cae Quarell, Cae Bannell Bach, Cae Phill Ycha and Gwodlod y Bont, the last two now known as Barn Meadow and Bridge Meadow; a capital messuage called Tuy Gwin, a toft where a messuage formerly stood, water mills called Llanvihangel Mills now in ruins with watercourses, 6 closes called Cae Twine or Old Land, Gworlod yr Vellen or The Mill Meadow, Pertany Vellin, Gworlod ony Tuy or Meadow below the House and Gworlod y Stock or Stock Meadow; all these premises being in CUMCARVAN, MITCHELL TROY and LLANVIHANGELL ISTER LEWERN; to be held by Thomas Lewis that a Recovery may be suffered by 3. Covenant by 1 to surrender all his copyhold lands in the Manor of Trelleck. Freehold and copyhold land to be held on trust by 3 to be sold, the proceeds then to 1. (Premises described in greater detail). Signed and sealed 1 and 2. Consideration: 10s Endorsed: LEASE AND RELEASE dated 27/28 June 1803 by George Rolph, Thomas Rolph and Francis Harris of the premises above to John Edmonds Stock, because it has not been sold. Covenant to surrender copyhold lands. Consideration 10s. 1/2 Nov 1796 

 D2034/U/93-94 LEASE AND RELEASE 1. John Edmonds Stock. 2. Thomas Lewis. 3. George Rolph, Thomas Rolph and Francis Harris. as in R/3-4. Signed and sealed 1. 1/2 Nov 1796 

 D2034/G/15 POWER OF ATTORNEY 1. John Edmonds Stock late of Chipping Sodbury co. Glouc., now of Philadelphia, U.S.A. 2. George Rolph, Thomas Rolph and Francis Harris. Reciting: 1796, No. 1/2 LEASE AND RELEASE 1. John Edmonds Stock eldest son and heir of John Stock late of Chipping Sodbury, gent, dec'd., and devisee in his will. 2. George Rolph gent., and Thomas Rolph, surgeon, both of Thornbury co. Glouc., and Francis Harris of Bristold, merchant. of a moiety in several messuages, barns, bakehouses etc., in par. TREGARE bounded by the highway from Kevenglygoed toward Coed Porths Mill, by land called Coed Caloy formerly possessed by John Pritchard being part of the wasteland of the late Lord Abergavenny called Tregares wood, by land formerly of Thomas ap John Turner, by land formerly of Marquis of Worcester called Rawlins to Whether Brook, by land formerly of Thomas Evans and Walter Powell, by part of Tregares wood formerly occupied by Thomas Evans and John Pritchard, by land formerly of William Evans gent., and Sir Philip Jones Knight formerly of Lewis Thomas, and by land late of Walter Powell, formerly of John Powell, labourer; being Bailey farm with fields known as Cha Polcha 3a. 2r. 20p., Cae gwin 7a. 2r. 27p., Cha Polish 4a. 1r. 8p., Cha Pant 7a. 30p., Cha Hayre or Cha yiel 5a. 3r. 20p., Cha ox pasture or cow pasture 9a. 30p., Cha Gwernestye 4a. 2r. 20p. Cha Cenen or Cae Bwrthe 3a. 3r. 19p., Char banal 6a. 3r., Cha Funnon or Well field 6a. 1r., Cha tyrl bondy or Cha Burne 8a. 2r. 8p., Cha Cumcen or Cha pintram 7a., Cha gwen ucha 4a. 1r. 6p., Cha cod cluey 2a., the great meadow below the house 6a. 1r. 8p., Gworlod Channutorn or Lower meadow 2a. 3r. 24p., Gworlod gron or Lower meadow 3a. 35p., Gworlod Funnon or Pant meadow 6a. 3r. 7p., the great orchard 2a. 2r. 30., the orchard behind the barn, the orchard at Chapelcae these two containing 2a. 11p., two orchards at the Lower Bailey with a ruinous messuage 3a. 1r. 13p., woodlands called the Greatwood in Grayd, the wood in Chapant comkenny or Cenen or Cha Burtho, the wood in Cha tyr bondag or Cha Tyre Bondy or Cha Bwnd, the wood in Chapant, the wood Cha Barlan or Bannah and the wood in Ox Pasture, altogether being 24a. 2r. 22p., formerly held by Walter Pritchard since of Thomas Matthews and late of Thomas Matthews his son; all of these above being lately held by James Seward and Elizabeth his wife and bought by John Stock. 1787, June 13/14 LEASE AND RELEASE 1. James Seward and Elizabeth his wife. 2. Jane Pritchard, widow. 3. John Stock. of the above. The messuages and fields are now in the tenure of Jonas Charles and the woods of John Edmond Stock and his brother Thomas Stock. in trust to 2 to sell with various trusts. to execute the release as above and perform the trusts. 17 Nov 1796 

 D2034/U/95 POWER OF ATTORNEY 1. John Edmonds Stock late of Chipping Sodbury co. Glouc., now of Philadelphia USA gent. 2. George Rolph of Thornbury co. Glouc. gent., Thomas Rolph of the same surgeon, and Francis Harris of Bristol, merchant. Reciting U/93-94 to 2 to fulfil the trusts of U/93-94. 17 Nov 1796 

 D2034/U/96 POWER OF ATTORNEY as above 

 D2034/T/30 EXEMPLIFICATION OF COMMON RECOVERY 1. George Rolph, Thomas Rolph and Francis Harris (demandants). 2. Thomas Lewis gent., by Thomas Sherwood his attorney (tenant to the precipe). 3. John Edmonds Stock gent., by Richard Bland his attorney (1st vouchee). dated 26 Jan. 1797 of 6 messuages, 5 tofts, 3 water corn grist mills, 3 cider mills, 24 gardens, 377a. land in CUMCARVAN, MITCHEL TROY and LLANVIHANGEL YSTER LEWERN. seal in tin box. 13 Feb 1797 

 D2034/T/31 ADMISSION Manor of Trelleck of William Blower of Cumcarvan yeoman, only son and heir of William Blower late of the same yeoman, dec'd., or the death of Henry Edmonds to 2 messuages now fallen down one called Upper Treely once in the possession of Elizabeth Watkins widow and the other once called Littlehouse in the possession of William Watkins dec'd., with buildings, gardens, 2 orchards all now together being 1a. 2r. 36p., with closes called Cae Treely of 5a. 1r. 35p., Cae Hayth 3a. 8p., Cae Newith 6a. 1r. 38p., Cae Doby 3a. 2r. 30p., Cae Maur y Plick or Cae Maur of 4a. 1r. 4p., Cae Prees 3r. 32p., Gworlod dis y Tuy with the Langetts or New Meadow of 1a. 3r. 20p., Cae Cronn back 3a. 30p., Cae Grose 2a. 2r. 7p., Gworlod y Grose 4a. 3r. 12p., Gworlod Nessar Tuy 2r. 30p., a parcel part of Gworlody grose called the Orchard 1r. 10p., altogether said to be of 50a. then in the tenure of Elizabeth Watkins or Henry Edmonds now of Thomas Pritchard in CUMCARVAN, these lands having been surrendered to Henry Edmonds 23 July 1756 and by him surrendered to the use of his will 16 Oct. 1767 which will 23rd Oct. 1767 devised real estate to William Blower on various trusts and he now to hold the premises to the use of the sons successively of John Stock dec'd., John Edmonds Stock late of Chipping Sodbury co. Glouc., now of Philadephia USA gent., being the eldest son and heir. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/T/32 ADMISSION Manor of Trelleck of William Blower of Cumcarvan yeoman, only son and heir William Blower late of the same dec'd. On the death of Henry Edmonds of Gwaylodylade gent, dec'd., to Cae Carreg, Cae Quarrell Isha, Cae Quarrell Ucha in CUMCARVAN together said to contain 10a. lately measured as 2a. 2r. 2p., 2a. 2r. 32p., and 1a. 1r. 36p., respectively formerly in the tenure of John Watkins and Charles Pask now of C. Pask and which were surrendered 30 Dec. 1757 by John Watkins and Margaret his wife to the use of Henry Edmonds who surrendered the same 16 Oct. 1767 to the uses of his will dated 23 Oct. 1767. T28 to hold the premises to the use of John Edmonds Stock with the consent of the same by his attorney George Rolph (by letter of attorney 2 Nov. 1797). Fine: 9d Heriot: 5s. 27 Jun 1727 

 D2034/T/33 ADMISSION Manor of Trelleck of William Blower to a parcel of land covered with water part of Carvan Brook in CUMCARVAN being 15' x 4' with the wear current for conveying water from the brook from an orchard late of James Blower dec'd., called Baily Glase Orchard to the late water grist mill late in the possession of _______ Edwards bounded by lands late of James Blower now of William Blower, the way from Cae Llowrod Cross to Baily Glase Green and the way to Gway lod y lade, and a right of way from the lands of James Blower adjoining to clean the watercourse etc., which land was surrendered 29 June 1753 by James Blower to the use of Henry Edmonds. Further details as above. 27 Jun 1727 

 D2034/U/97 ADMISSION Manor of Trelleck of William Blower of Cumcarvan, yeoman, only son and heir of William Blower late of the same yeoman, dec'd., to a parcel of land called Fosse Helligg or Youngs Fosse Lellig in 2 pieces of 5a. now measured as 3a. 1r. 20p., in CUMCARVAN between lands of Thomas Evans esq., lands late of ______ Charles, lands late of Henry Edmonds now of John Edmonds Stock all surrendered 19 April 1751 by George Dumayne to the use of H. Edmonds which H. Edmonds surrendered 16 Oct. 1767 to the uses of his will by which will 23 Oct. 1767 he devised his real estate to W. Blower dec'd., to the use of his nephew John Stock dec'd., for 99 years, then to the use of his sons successively. Death of J. Stock leaving John Edmonds Stock late of Chipping Sodbury co. Glouc., now of Philadelphia USA gent., eldest son and heir. to hold the premises to the use of J.E. Stock (with the consent of J.E. Stock by his attorney George Rolph, by letter of attorney 2 Nov. 1796). Fine: 9d Heriot: 5s. 27 Jun 1797 

 D2034/U/98 ADMISSION Manor of Trelleck of William Blower of Cumcarvan, yeoman, grandson and heir of James Blower of Cumcarvan dec'd, yeoman, who outlived Thomas Warner once of St. Briavels co. Glouc. after of Monmouth gent. dec'd., W. Blower is also the only son and heir of William Blower late of Cumcarvan, eldest son and heir of James Blower. to a messuage called Treely where J. Edmonds dec'd lived, John Mills and Francis Mills dec'd., since dwelt and Thomas Pritchard now lives with a barn, stable orchards, (late 3) beasthouse et al. of 3a. with 16 parcels of land of 60a. called Kae Porth, Kae Treely, Kae Quarrell, Kae Croone, Kae Vallen, Backside, Gworlod y Fyrndee, Gworlod y Halt, Gworlod Ball, Amaes y Gadder Ycha, Maes y Gadder Ysscha and Gwern y ydderne now known and measured as Kae Treely or Oak meadow of 3a. 16p., Kae Croone 6a. 2r. 27p., A Maes y Gadder ycha 6a. 1r. 35p., Gwern y ydderne 1a. 2r. 16p., Maes y Gadder Ysha 5a. 2r., Gworlod Ball (now an Orchard) 1a. 26p., The Orchard or the Barn Orchard of 1a. 2r. 12p., Gworlod yr Halt or the meadow above the wall 3a. 36p., The Meadow 1a. 32p., and Cae Hoeskin of 3a. 3r. 10p., all except the last two are in the tenure of T. Pritchard and those two are in the tenure of J. Edmonds; and a messuage now ruined called Y Grace Lloyd once in the possession of John Tyler with a parcel of land (late 2) adjoining together of 1a. lately measured as 1r. 10p., now in the tenure of Ann Hambelton; 2 parcels of 30a., called Graig Icha and Graig Isha now in four pieces called Graig Isha or Upper Graig (sic) 2r. 35p., Graig Wood 3a. 3r. 30p., which except the wood are called the Graig and are in the tenure of T. Pritchard; 2 pieces now one piece called the Layne or now the Paddock once in the possession of Thomas Watkins, then of 3a. now occupied by Thomas Tucker as tenant and lately measured as 1a. 10p.; all in CUMCARVAN and surrendered 20 April 1722 by John Edmonds to the use of T. Warner and J. Blower to the uses of U33. J. Edmonds and M. Warner died without issue and the premises descended to H. Edmonds except Kae Croone, Kae Vallen, A Maes y Gadder Icha, Maes y Gadder Yssha and Gwerne y ydderne which T. Warner, J. Blower, J. and M. Edmonds surrendered to Edward Pallin, gent., to secure £100 which since H. Edmonds has repaid and these premises were surrendered 21 May 1762 by John Gardner and Ann his wife only child and heiress of E. Pallin to H. Edmonds. Further details as in U97. 27 Jun 1797 

 D2034/U/99 ADMISSION Manor of Trelleck of William Blower to a messuage once in the tenure of Thomas Young but since ruined, then in the tenure of James Charles with ruinous buildings cyder mill et al., and an orchard of 6a., once called part of Cae Coeld now called Young's Orchard and lately all measured as 2a. 3r. 25p., in CUMCARVAN occupied by James Prosser and bounded by lands late of Daniel Watkins, lands late of Abraham Jones and the way from Graig y Dorth to Cumcarvan church; a messuage called Tyy Graig y dorth now ruined et al., of 1a. 1r. 26p., and 2 parcels of land with another called Cae Berllan together of 5a. now being one close called Cae Berllan and lately measured as 2a. 1r. 35p., a parcel called Cae Garn Vach once of 4a. now of 3a. 1r., all in CUMCARVAN in the tenure of J. Edmonds bounded by lands late of William Pask, lands late of Richard Jones now of John Edmonds Stock, lands late of John Young and now of Francis Young and the way from Grig y Dorth to Cumcarvan church, all of which were surrendered 29 June 1753 by John Rumsey to Henry Edmonds. Further details as in U97. 27 Jun 1797 

 D2034/U/100 ADMISSION Manor of Trelleck of William Blower to a messuage late in the possession of Francis Lewis and James Probyn now in ruins, called the Cross House with buildings, cidermill et al., and 5 parcels of land once in 2 pieces called Cae keven Icha and Cae Keven Isha of 18a., but now with the messuage gardens etc. and the next mentioned piece of land are in 4 closes called and measured as Cae Keven Icha, 1a. 3r. 25p., Portony tuy Cross 1a. 2rd. 25p., Gworlody tuy Cross 1a. 2r. 24p., and Cae Keven Isha 4a 2r. 6p., a parcel once called Croft Vach of ½a., now being part of the 4 closes, all in CUMCARVAN in the tenure of James Prosser and bounded by the lands late of Richard Jones now of John Edmonds Stock, lands late of John Young and now of J.E. Stock, lands late of Henry Edmonds dec'd., and now of J.E. Stock, the lane from Monmouth to Cumcarvan church, the lane from Llanthomas to Craig y Dorth, Carvan brook and Pencam brook, all were surrendered 9 March 1749 by William Davill gent., Thomas George, yeoman and Margaret his wife to H. Edmonds. Further details as U97. 27 Jun 1797 

 D2034/U/101 ADMISSION Manor of Trelleck of William Blower to a messuage now fallen down called Perbren Cam at al., of 1a. 3r. and 7 pieces of land of 30a., called Cae Dee Bach or Cae Tee Bach, Gworlod y Geuld, Gworlod Lancay Dock, Cae Lancay dock, Gwerne, Cae yr werne and Cae yr Wyngyll now called and known as Cae Tee Bach or Cae Dee Bach 5a. 3r. 24p., Gworlody y Geuld or Cae Funnon or Well Field 3a. 25p., Gworlod Lancay Dock or Fossehelleg 4a. 1r. 10p., Cae Lancay dock y werne or Gworlod Goodre 2a. 3r. 10p., Cae yr Werne 6a. 18p., Cae yr Wyngyll 5a. 3r., and the orchard at Cae wyngyll 3r. 30., in CUMCARVAN and MITCHELL TROY in the tenure of James Prosser bounded by lands of Thomas Esquire (sic), lands late of William Hoskins, lands late of Daniel Watkins, lands late of Christopher Morgan since of Henry Edmonds, lands late of the heirs of Walter Young since of H. Edmonds, Carvan Brook, lands once of William James, lands late of John Jones, Pencam brook and lands late of Charles Paske and now of William Paske; several parcels called Gworloday bach, Lan pencam and Cae dan y Verllan in CUMCARVAN and MITCHELL TROY bounded by Pencam brook, lands belonging to Two Bourns Farm and the highway from Usk to Monmouth, which lands are now in the tenure of Mary Bendall, widow and are intermixed with freehold lands late of H. Edmonds now of John Edmonds Stock and were surrendered 22 Jan. 1747 by Christopher Bond, esq., Margaret Birt widow, Edmond Bond esq., James Birt and Elizabeth his wife to James Blower dec'd., to the use of H. Edmonds and then to the use of his will. Further details as U 97. 27 Jun 1797 

 D2034/U/102 SURRENDER AND ADMISSION Manor of Trelleck. 1. William Blower. 2. John Edmonds Stock late of Chipping Sodbury co. Glouc., now of Philadelphia USA., by his attorney George Rolph by Letter of Attorney 2 Nov. 1796. of premises as in U/98 to 2 in tail mail. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/103 SURRENDER AND ADMISSION Manor of Trelleck. 1. William Blower. 2. John Edmonds Stock (by George Rolph his attorney) of two messuages since ruined one known as Upper Treely once in the possession of Elizabeth Watkins widow and the other once called the Littlehouse once in the possession of William Watkins dec'd., with ruinous buildings, gardens and two orchards together of 1a. 2r. 36p., with closes called and measured as Cae Treely 5a. 1r. 35p., Cae Hayth 3r. 8p., Cae Newith 6a. 1r. 38p., Cae Dorby 3a. 2r. 30p., Cae Maur y Pleck or Cae Mawr 4a. 1r. 4p., Cae Prees 3r. 32p., Gworled dis y Tuy with the Langetts or New Newmeadows 1a. 3r. 20p., Cae Crown Back 3a. 30p., Cae Grose 2a. 2r. 7p., Gworled y Grose 4a. 3r. 12p., Gwerlod Nessar Tuy 2r. 30p., and a piece part of Gwerlody Grose now called the Orchard 1r. 10p., all of what were once said to be of 50a. in the tenure of E. Watkins, John Edmonds and Henry Edmonds and are now in the tenure of E. Watkins, John Edmonds and Henry Edmonds and are now in the tenure of William Pritchard in CUMCARVAN to 2 in tail male. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/104 SURRENDER AND ADMISSION Manor of Trelleck. 1. William Blower. 2. John Edmonds Stock (by George Rolph his attorney) of a piece of land sometimes covered with water part of Carvan brook in CUMCARVAN 15 feet by 4 feet with the wear current to carry water from the brook from an orchard late of James Blower dec'd., called Baily Glass orchard to the water grist mill once in the possession of Richard Edwards, and adjoining lands late of James Blower now of 1, the way from Cae Llowrod Cross to Baily Glase Green and the highway to Gwaylod y lade with right of way for 1 to his lands to maintain the watercourse to 2 in tail male. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/105 SURRENDER AND ADMISSION Manor of Trelleck. 1. William Blower. 2. John Edmonds Stock (by George Rolph his attorney) of premises as in U101 to 2 in tail male. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/106 SURRENDER AND ADMISSION Manor of Trelleck. 1. William Blower. 2. John Edmonds Stock (by George Rolph his attorney) of premises as in U/97 to 2 in tail male. 27 Jun 1797 

 D2034/U/107 SURRENDER AND ADMISSION Manor of Trelleck. 1. William Blower. 2. John Edmonds Stock (by George Rolph his attorney) of premises as in U99 to 2 in tail male. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/108 SURRENDER AND ADMISSION Manor of Trelleck. 1. William Blower. 2. John Edmonds Stock (by George Rolph his attorney) of premises as in U100 in tail male. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/O/13 SURRENDER AND ADMISSION Manor of Trelleck 1. William Blower of Cumcarvan, yeoman. 2. John Edmonds Stock, late of Chipping Sodbury co. Glouc., now of Philadelphia, USA gent. (attorney George Rolph) of several parcels of land called Cae Carreg, Cae Quarrell Isha and Cae Quarrel Ucha of 10a. being Cae Carreg with gardens and ruinous messuage 2a. 24. 2p., Cae Quarrell Isha 2a. 2r. 32p., and Cae Quarrell Ucha 1a. 1r. 36p formerly in the occupation of John Watkins and Charles Pask and now of C. Pask in CUMCARVAN. Reciting Letter of Attorney of J.E. Stock to G. Rolph dated 2 Nov. 1796. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/109 SURRENDER AND ADMISSION Manor of Trelleck. 1. John Edmonds Stock (by George Rolph his attorney). 2. George Rolph, gent., Thomas Rolph, surgeon, both of Thornbury co. Glouc., and Francis Harris of Bristol, merchant, (by John Edmonds, their attorney), of Cae Carreg, Cae Quarrell Isha and Cae Quarrell Usha once said to be of 10a., now measured as 2a. 2r. 2., 2a. 2r. 32p., and 1a. 1r. 36p., once in the tenure of John Watkins and Charles Paske his tenant now of Charles Paske in CUMCARVAN to 2 in trust to surrender the premises to a purchaser as by U94. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/110 SURRENDER AND ADMISSION Manor of Telleck. 1. John Edmonds Stock (by George Rolph his attorney). 2. George Rolph, Thomas Rolph and Francis Harris. (by John Edmonds their attorney) of the premises as in U/103 to 2 in trust to surrender the premises to a purchaser as by U/94. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/111 SURRENDER AND ADMISSION Manor of Trelleck. 1. John Edmonds Stock (by George Rolph his attorney). 2. George Rolph, Thomas Rolph and Francis Harris (by John Edmonds their attorney), of the premises as in U/100 & 108 to 2 in trust to surrender the premises as in U/94. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/112 SURRENDER AND ADMISSION 1. John Edmonds Stock (by George Rolph his attorney). 2. George Rolph, Thomas Rolph and Francis Harris (by John Edmonds their attorney) of premises as in U/99 & 107 to 2 in trust to surrender the premises as in U94. Fine: 9d Heriod: 5s 27 Jun 1797 

 D2034/U/113 SURRENDER AND ADMISSION 1. John Edmonds Stock (by George Rolph his attorney). 2. George Rolph, Thomas Rolph and Francis Harris (by John Edmonds their attorney) of the premises as in U/97 & 106 to 2 in trust to surrender as in U/94. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/114 SURRENDER AND ADMISSION 1. John Edmonds Stock (by George Rolph his attorney). 2. George Rolph, Thomas Rolph and Francis Harris (by John Edmonds their attorney) of premises as in U/98 & 102 in trust to surrender the premises as in U94. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/O/14 SURRENDER AND ADMISSION Manor of Trelleck. 1. John Edmonds Stock, late of Chipping Sodbury co. Glouc., now of Philadelphia USA, gent., by George Rolph of Thornbury co. Glouc. gent., his attorney. 2. George Rolph, gent., Thomas Rolph surgeon of Thornbury and Francis Harris of Bristol, merchant. of part of Carvan brook in CUMCARVAN being 15' by 4' with the wear current from an orchard late of James Blower dec'd known as Baily Glass Orchard to the late water grist mill once in the possession of Richard Edwards, bounded by lands late of James Blower now of William Blower, the way from Cae Llowrod Cross to Baily Glase Green and the highway to Gwaylod y lade, with a right of way for William Blower into the land late of James Blower to repair the water course, to 2 in trust to surrender the premises to the purchaser in an indenture of 2 Nov. 1796 between J.E. Stock, Thomas Lewis, gent., and G. Rolph, T. Rolph and F. Harris. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/Q/7 SURRENDER AND ADMISSION Manor of Trelleck. 1. John Edmonds Stock, late of Chipping Sodbury co. Glouc., now of Philadelphia USA, gent., by George Rolph of Thornbury co. Glouc. gent., his attorney. 2. George Rolph, gent., Thomas Rolph surgeon of Thornbury and Francis Harris of Bristol, merchant. of a messuage now ruined called Perbren Cenn, with a barn, stable, garden and orchard of 1a. 3r., and 7 parcels of land of 30a., called Cae Dee Bach or Cae tee bach, Gwerlody Genl'd, Gwerlod Lancay Dock, Cae Lancay Dock, Ywerne Cae yr Werne and Cae yr Wyngill lately measured and called Cae Tee Bach 5a. 3r. 24p., Gwerlody Genl'd or Cae Funnon or Well Field 3a. 25., Gworlod Lancay Dock or Tassehelleg 4a. 1r. 10p., Cae Lancay Dock y Werne or Gworllod Goodie 2a. 3r. 10p., Cae yr Werne 6a. 19p., Cae yr Wyngyll 5a. 3r. and the orchard at Cae Wyngyll 3a. 30p., in CUMCARVAN and MITCHEL TROY in the occupation of J. Prosser bounded by lands of Thomas Evans esq., lands late of William Hoskins, lands late of Daniel Hoskins, lands late of Christopher Morgan and since of Henry Edmonds, lands of the heirs of Walter Young since of H. Edmonds, Carvan brook, lands of William James, lands of John Jones, Pencam brook and lands late of Charles Paske now of William Paske; and parcels of land called Gworlod y Bach lan Pencam and Cae dan y Verllan in CUMCARVAN and MITCHEL TROY bounded by Pencam brook, Two Bowrns Farm and the highway from Usk to Monmouth and in the tenure of Mary Bendall widow and intermixed with freehold lands of Henry Edmonds and now of 1, to 2 in trust that they shall surrender them to a purchaser under the trusts of an indenture of 2 Nov. 1796 made between: 1. John Edmonds Stock. 2. Thomas Lewis, gent. 3. George Rolph, Thomas Rolph and Francis Harris. Fine: 9d Heriot: 5s 27 Jun 1797 

 D2034/U/116 POWER OF ATTORNEY 1. John Edmonds Stock of co. Glouc., now in Pennsylvania USA and Thomas Stock of the same, now also of Pennsylvania, esqs. 2. George Rolph of Thornbury co. Glouc., attorney and Howell Walters of Castle Green, Bristol. to manage the estates of 1 in England. 11 Mar 1800 

 D2034/U/117 SURRENDER AND ADMISSION Manor of Trelleck 1. George Rolph of Thornbury, gent., George Rolph (sic) late of the same now of Peckham co. Surrey, surgeon and Francis Harris of Bristol, merchant (by John Allen their attorney). 2. John Edmonds Stock of Wickwar co. Glouc., Doctor of Physic of premises as in U99, 107, 112. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/U/118 SURRENDER AND ADMISSION Manor of Trelleck 1. George Rolph, Thomas Rolph and Francis Harris by John Allen their attorney. 2. John Edmonds Stock. of premises as in U/103 & 110 Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/U/119 SURRENDER AND ADMISSION Manor of Trelleck 1. George Rolph, Thomas Rolph and Francis Harris by John Allen their attorney. 2. John Edmonds Stock. of premises as in U/97, 106, 113 Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/U/120 SURRENDER AND ADMISSION Manor of Trelleck 1. George Rolph, Thomas Rolph and Francis Harris by John Allen their attorney. 2. John Edmonds Stock. of premises as in U/100, 108, 111 Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/U/121 SURRENDER AND ADMISSION Manor of Trelleck 1. George Rolph, Thomas Rolph and Francis Harris by John Allen their attorney. 2. John Edmonds Stock. of premises as in U/101 & 105 Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/O/15 SURRENDER AND ADMISSION Manor of Trelleck 1. George Rolph of Thornbury co. Glouc. gent., Thomas Rolph late of the same, now of Peckham co. Surrey, surgeon and Francis Harris of Bristol merchant, by John Allen their attorney (letter of attorney 28 June, 1803). 2. John Edmonds Stock of Wickwar co. Glouc., Doctor of Physic. of Carvan Brook in CUMCARVAN as in O15. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/Q/8 SURRENDER AND ADMISSION Manor of Trelleck 1. George Rolph of Thornbury co. Glouc. gent., Thomas Rolph late of the same, now of Peckham co. Surrey, surgeon and Francis Harris of Bristol merchant, by John Allen their attorney (letter of attorney 28 July, 1803). 2. John Edmonds Stock of Wickwar co. Glouc., Doctor of Physic. of a messuage called Treely where John Edmonds dec'd once inhabited, John Mills and Francis Mills since lived and Thomas Pritchard now lives, with a barn, stable, orchards, beasthouse et al., together of 3a., with 16 parcels of land of 60a. called Kae Porth, Kae Treely, Kae Quarrell, kae Croom, Kae Vallen Backside, Gworlod y ffyrndee, Gworlod y Holt, Gworlod Ball, A maes y Godder Ycha, Mae y Godder Ysha and Gwurny Ydderne now called and measured as Kae Treely or Oak Meadow of 3a. 16p., Kae Vallen 3a. 32p., Kae Croom 6a. 2r. 27p., A maes y Gadder Ycha 6a. 1r. 35p., Gwern y ydderne 1a. 2r. 16p,, Maes y Gadder Ysha 6a. 2r., Gworlod Ball now an orchard of 1a. 26p., The Orchard or the Barn Orchard of 1a. 2r. 12p., Gworlod yr Holt or the Meadow above the well 3a. 36p., The Meadow 1a. 1r. 32p. and Cae Hoiskin 3a. 3r. 30p., all except the last 2 in the tenure of Thomas Pritchard and the last 2 now in the tenure of John Edmonds; another messuage now fallen down called Y Grace Lloyd formerly in the possession of John Tyler with a parcel of land once said to be of 1a. recently measured as 1r. 10p., now in the tenure of Ann Hambleton; 2 parcels once of 30a., called Graig Icha and Graig Isha now in four pieces being Graig Isha or Lower Graig 2a. 3r. 36p., Graig Isha or Middle Graig 5a. 3r. 3p., Graig Isha (sic) or Upper Graig in the tenure of Thomas Pritchard; 2 pieces now one piece called the Layne but now the Paddock once in the possession of Thomas Watkins and said to be of 3a. now in the tenure of Thomas Tucker of 1a. 10p., all in CUMCARVAN. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/Q/9 SURRENDER AND ADMISSION parties as above. of parcels called Cae Carreg, Cae Quarrell Isha and Cae Quarrell Usha once estimated at 10a. now containing Cae Carreg with garden and ruinous mease place 2a. 2r. 2p., Cae Quarrell Isha 2a. 2r. 32p., Cae Quarrell Ucha 1a. 1r. 36p., formerly in the tenure of John Watkins and Charles Paske his tenant now of C. Paske in CUMCARVAN. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/Q/10 SURRENDER AND ADMISSION Manor of Trelleck 1. John Edmonds Stock of Wickwar Co. Glouc., Doctor of Physic, one of the great nephews and customary heirs of Henry Edmonds, dec'd. 2. Himself. of all his premises in the manor formerly those of Henry Edmonds dec'd to which he J.E. Stock had been admitted on this same day, to the uses of his will or deed then of himself and his heirs. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/Q/11 SURRENDER AND ADMISSION parties as above. of half of a third part of 2 parcels of land of 12 covers and of half of a third of 3 pieces of land of 6a., all once in the tenure of Isaac Paske now of Charles Prosser in CUMCARVAN now called and measured as a close called the Orchard adjoining Carvan Brook of 1a. 10p., a close called John Young's Meadow of 3a. 6p., adjoining the brook and the lane leading to Graig yr dorth, a close adjoining the last called John Young's Meadow of 2a. 3r. 16p., all bounded by lands late of Henry Edmonds dec'd, now of John Edmonds Stock and of William Tanner now of John Edmonds, to the uses of the will or deed of J.E. Stock, then of himself and his heirs. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/Q/12 ADMISSION Manor of Trelleck of John Edmonds Stock etc., to half of a third part of 2 parcels of land called Kae Vallen and Kae Perbren Cochen or Kae Bach of 8a., lately measured as Kae Vallen 1a. 3r. 30p., Kae Perbren Cochen or Kae Bach of 2a. 3r. 12p., adjoining each other in CUMCARVAN, bounded by the lands of Charles Paske, Carvan Brook, lands late of Elizabeth Charles and others and lands called Gworlod Llanvidock once in the possession of Thomas Hopkins now in the tenure of Charles Prosser. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/Q/13 SURRENDER AND ADMISSION Manor of Trelleck 1. John Edmonds Stock etc. 2. Himself of the premises as in Q12 to the uses of his will or deed and then himself and his heirs. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/Q/14 ADMISSION Manor of Trelleck of Thomas Stock of Wickwar co. Glouc. gent., one of the great nephews and customary heirs of Henry Edmonds dec'd., represented by John Edmonds Stock his brother, to another half of a third part of the premises as in Q11. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/Q/15 SURRENDER AND ADMISSION Manor of Trelleck. 1. Jane Prichard of Coleford co. Glouc., widow, and niece of Henry Edmonds, dec'd. 2. John Edmonds Stock. of a third part of the premises as in Q11 to 2 to the uses of his will or deed then to him and his heirs. Fine: 9d Heriot: 5s 13 Jul 1804 

 D2034/Q/16 ADMISSION Manor of Trelleck of Jane Prichard of Coleford co. Glouc., widow etc., to a third of the premises as in Q12. Fine: 9d Heriot: 5s 13 Jul 1804 

 D2034/U/122 ADMISSION Manor of Trelleck of John Edmonds Stock of Wickwar co. Glouc., Doctor of Physic one of the great nephews and customary heirs of Henry Edmonds dec'd. to half of a third of 2 parcels of 12 covers, and of half a third of 3 pieces of 6a., all once in the tenure of Isaac Pask, now of Charles Prosser in CUMCARVAN now called and measured as the Orchard adjoining Carvan brook of 1a. 10p., a close formerly in serveral closes called John Young's meadow of 3a. 6p., adjoining Carvan brook and the lane to Graig yr dorth, a close adjoining and lying above the last called John Young's meadow of 2a. 3r. 16p., all bounded by lands of Henry Edmonds now of John Edmonds. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/U/123 ADMISSION Manor of Trelleck of Thomas Stock of Wickwar co. Glouc. gent., one of the great nephews and customary heirs of Henry Edmonds dec'd., by John Edmonds Stock of the same, Doctor of Physic his brother to half of a third part of 2 parcels called Kae Vallen and Kae Perbren Cochen or Kae Bach of 2a. 2r. 12p., in CUMCARVAN bounded by lands of Charles Pask, Carvan brook, lands late of Elizabeth Charles and others, and lands called Gworlod Llanvidock once in the possession of Thomas Hopkins now in the tenure of Charles Prosser. Fine: 9d Heriot: 5s 12 Jul 1804 

 D2034/U/124 ADMISSION Manor of Trelleck of Jane Prichard of Coleford, co. Glouc., widow, niece of Henry Edmonds dec'd. to a third part of 2 parcels of 12 covers and a third of 3 parcels of 6a. as described in U122. Fine: 9d Heriot: 5s 13 Jul 1804 

 D2034/U/125 SURRENDER AND ADMISSION 1. Jane Prichard 2. John Edmonds Stock. of a third part of Kae Vallen and Kae Perbren Cochen as described in U123. Fine: 9d Heriot: 5s 13 Jul 1804 

 D2034/T/34 Receipt for sums paid re premises in CWMCARVAN part of the estate of Henry Edmonds dec'd. 15 Nov 1804 

 D2034/U/126 RECEIPT for purchase money paid to William Stephens by Lewis Richards esq., for a sixth part of H. Edmonds' customary lands in Trelleck. 15 Nov 1804 

 D2034/T/35 FINAL CONCORD L.H. 1. William Higgs (plaintiff). 2. John Edmonds Stock and Charlotte his wife (deforcs.). of 6 messuages, 6 tofts, 3 water corn grist mills, 3 cider mills, 10 barns, 10 stables, 24 gardens, 15 orchards and 377a. land with half of a messuage, cottage, toft 3 barns, 2 stables, 3 gardens, 4 orchards and 225a. with common of pasture for all manner of cattle in pars. CUMCARVAN, MITCHELL TROY, LLANVIANGEL YSTER LEWERN and TREGARE. Consideration: £460 1804 [Feb] 

 D2034/O/16 SURRENDER AND ADMISSION Manor of Trelleck 1. Thomas Stock of Wickwar co. Glouc. gent. 2. John Edmonds Stock of Wickwar co. Glouc., Doctor of Physic. of half of a third part of 2 parcels of land called Kae Vallen and Kae perbren Cochen or Cae bach measured recently as Cae Vallen 1a. 3r. 30p., and Cae perbren Cochen 2a. 3r. 12p. in par. CUMCARVAN, bounded by lands of Charles Pask, Carvan brook, lands late of Elizabeth Charles and others, and lands called Gworlod Lanvidock once in the possession of Thomas Hopkins now in the tenure of Charles Prosser, to 2 for life, to the uses of his will, to 2 and his heirs forever. Fine: 9d Heriot: 5s 21 Sep 1805 

 D2034/U/127 SURRENDER AND ADMISSION Manor of Trelleck 1. Thomas Stock. 2. John Edmonds Stock. of half of a third of 2 parcels of 12 covers and a half a third of 3 parcels of 6a. as in U122. Fine: 9d Heriot: 5s 21 Sep 1805 

 D2034/U/128 BILL receipted J.E. Stock to Thomas Phillips for services relating to a surrender and admission of the same date. 21 Sep 1805 

 D2034/T/36 NOTE re. value of unsurrendered land. 24 Sep 1805 

 D2034/U/129 RECEIPT for purchase money paid by Lewis Richards to Jane Prichard for copyhold lands in CUMCARVAN surrendered to Dr Stock. Endorsed - certification by Elizabeth Watkins of Mrs Pritchard's sense. 9 Jul 1806 

 D2034/U/130 NOTE Lewis Richards to Dr Stock to pay to Hughes & Hardwick the purchase money paid to Mrs Jane Prichard. 11 Jul 1806 

 D2034/Q/17 ADMISSION Manor of Trelleck of John Edmonds Stock of Bristol, Doctor of Physic, son of John Stock and devisee of Henry Edmonds of Cumcarvan dec'd., to a messuage etc. once in the tenure of James Edmonds; a close called the Great close of 9a. adjoining the first; a close of 6a. adjoining Great close; a parcel called Nurtons Green of 1a; a parcel called the Eddis of 10a; a parcel of 10a. called the piece of Upperhill ground extending from the messuage to Landogo; a parcel called the Lower Green of 9a. adjoining the Upperhill ground and a parcel of ½a. extending along the R. Wye; all of which premises are in TINTERN and LANDOGO bounded by lands once of William Fielding esq., the highway from Tintern to Landogo and a place called Kabedige; half of 1a. in Lupyats leaze in TINTERN adjoining Nurtons leaze, and half of 1a. in TINTERN called Brockwears bach; which premises Henry Edmonds surrendered to the use of his will 13 May 1763. Fine: 9d Heriot: 5s 19 May 1808 

 D2034/U/131 SURRENDER AND ADMISSION Manor of Trelleck by John Edmond Stock of all his customary lands in the manor of Trelleck except a messuage and land called Norton to himself for life and then to the uses of his will. Fine: 9d Heriot: 5s 10 Aug 1809 

 D2034/R/5 LEASE 1. John Edmonds Stock of clifton co. Glouc. Doctor of Physic. 2. Matthew Jones of Cwmcarvan, farmer. of a messuage called the Church Farm late in the possession of Samuel Day now of 2 with buildings and lands together of 148a. in CWMCARVAN (reservations re trees and minerals) for 7 years from 25 Dec. 1823. Covenants re maintenance and husbandry. Annual rent: £70 p.a., for first 3 years. £80 p.a., for residue. £20 per acre or part acre p.a., ploughed and sown without permission. Attached: Note of security for rent of £80. 10 Feb 1824 

 D2034/Q/18 COPY LEASE as R/5 

 D2034/U/133 LEASE for 5 years 1. John Edmonds Stock of Clifton co. Glouc., doctor of physic. 2. Walter Jenkins of Cumcarvan. of a messuage and farm called Treely late occupied by 2 of 96a. in CUMCARVAN, reserving rights re timber, fruit, entry. Various covenants. Annual rent: 50 guineas. 4 May 1826 

 D2034/H/12 COPY ADMINISTRATION with WILL dated 24 Sept. 1834 of John Edmonds Stock, Doctor of Physic formerly of Clifton co. Glouc., now of Bath co. Somerset devising to his son John Shapland Stock an estate at Wickwar co. Glouc., formerly belonging to testator's brother Thomas Stock dec'd., subject to an annuity of £15 to his sister-in-law Lucy Shapland, various bequests of personal property and money to Charlotte the testator's wife and to Lucy Shapland, some personal estate and residue of personal and real estate to Andrew Carrick and Thomas Morgan in trust for the benefit of Charlotte Stock, Lucy Shapland and John Shapland Stock and ultimately to the last. Copied 25 Jan. 1865. 10 Dec 1835 

 D2034/H/13 COPY RENUNCIATION by Andrew Carrick Doctor of Medicine of Marlwood in Thornbury of all the estate and trusts etc., bequeathed to him by the will of John Edmonds Stock. Copy dated 30 Dec. 1864. ADMISSIONS in Manor of Trelleck dated 3 Sept. 1842. of John Shapland Edmonds Stock of Middle Temple, London, esq., only son and customary heir of John Edmonds Stock late of Wickwar co. Glouc., Doctor of Physic, dec'd to: 20 Feb 1836 

 D2034/D/1 Admissions in manor of Trelleck dated 3 Sep 1842. of John Shapland Edmonds Stock of Middle Temple, London, esq., only son and customary heir of John Edmonds Stock late of Wickwar Co. Glouc., Doctor of Physic, dec'd to: A messuage called Treely where John Edmonds lived and John Mills and Francis Mills since lived and William Jenkins now lives, with one barn, one stable, the orchards (late in three) one beasthouse altogether of 3a; with 16 parcels of land of 60a. called Kae Porth, Kae Treely, Kae Quarrell, Kae Croom, Kae Vallen, Backside, Gworlody fyrndee, Gworlod y Holt, Gworlod Ball, Amaes y Godder Ycha, Maes y Godder Ysha and Grwmy Ydderne, now known as Kae Treely or Oak Meadow of 3a. 16p., Kae Vallen 3a. 32p., Kae Croom 6a. 2r. 27p., Amaes y Gadder Ycha 6a. 1r. 36p., Gwern y ydderne 1a. 2r. 16p., Maes y Gadder Ysha 6a. 2r., Gworlod Ball now an orchard 1a. 26p., The Orchard or the Barn Orchard 1a. 2r. 12p., Gworlod yr Holt or the Meadow above the Well 3a. 36p., the Meadow 1a. 1r. 32p., Cae Hoisken 3a. 3r. 30p., all of which but the last two were occupied by Thomas Pritchard as tenant, and those two late occupied by John Edmonds now of William Jenkins as tenant; and a messuage now fallen down called Y Grace Lloyd, formerly in the possession of John Tyler with a piece of land lately 2 pieces, together being 1r. 10p., the tenant being Ann Hambleton; 2 parcels of land being 30a. called Graig Icha and Graig Isha and now in 4 pieces called Graig Isha or Lower Graig of 2a. 3r. 36p., Graig Isha or Middle Graig of 5a. 3r. 3p., Graig Isha (sic) or Upper Graig 2r. 35p., and Graig Wood 3a. 3r. 30p., the first three together generally being called the Graig now occupied by William Jenkins; and two pieces now one piece called the Layne or now the Paddock once in the occupation of Thomas Watkins, William Jenkins now being tenant of 1a. 10.; all these premises being in CWMCARVAN and were in the possession of John Edmonds Stock at his death. Fine: 9d Heriot: 5s 3 Sep 1842 

 D2034/D/2 Several parcels of land called Cae Carreg, Cae Quarrell Isha and Cae Quarrell Usha said to contain together 10a. but lately measured as follows Cae Carreg with garden and minous Meare place 2a. 2r. 2p., Cae Quarrell Isha 2a. 2r. 32p., and Cae Quarrell Usha 1a. 1r. 36p., all formerly occupied by John Watkins and Charles Paske his tenant now by William Jenkins as tenant in CWMCARVAN and of which John Edmonds Stock died seised. Fine: 9d Heriot: 5s No Date 

 D2034/D/3 2 parcels of 12 covers; 3 parcels of 6a.; all once in the tenure of Isaac Paske now of William Jenkins, in CWMCARVAN, being one close called the Orchard adjoining Carvan Brook of 1a. 10p., one close formerly several closes called John Youngs meadow of 3a. 6p. adjoining the brook and the lane leading to Graig yr Dorth, one close adjoining and lying above the last of 2a. 3r. 16p. all of which closes are bounded by lands late of Henry Edmonds dec'd., now of J.S.E. Stock and lands of John Edmonds dec'd., and of which John Edmonds Stock died seised. Fine: 9d Heriot: 5s No Date 

 D2034/D/4 2 parcels of land called Cae Vallen and Cae Perbren Cocken otherwise Cae Bach lately measured as 1a. 3r. 30p. and as 2a. 3r. 12p. espectively in CWMCARVAN bounded by the lands of Charles Paske, Carvan Brook, lands late of Elizabeth Charles and others and lands called Gworlod Lanvidock; of which John Edmonds Stock died seised. Fine: 9d Heriot: 5s No Date 

 D2034/D/6 a messuage late in the possession of Francis Lewis and James Probyn, now ruined, called the Cross House with all buildings etc.; 5 pieces of land formerly in 2 pieces, being Cae Keven Icha of 1a. 3r. 26p., Portony Tuy Cross 1a. 2r. 25p., Gworlody Tuy Cross 1a. 2r. 24p. and kae keven Icha 4a. 2r. 6p.; and a piece called Croft Vach of ½a. adjoining of the four closes, all in par. CWMCARVAN lately occupied by James Prosser now by William Nicholas as tenant bounded by lands late of Richard Jones now of J.S.E. Stock, the lane from Monmouth to Cwmcarvan church, the lane from Lanthomas to Graig y dorth, Carvan brook and Pencam brook; and of which John Edmond Stock died seised. Fine: 9d Heriot: 5s No Date 

 D2034/D/7 A messuage now ruined called Perbren Cam with barn, stable and lands together of 1a. 3r., and 7 parcels of land once estimated as 30a. and called Cae dee Bach or Cae tee Bach, Gworlody Gewld, Gworlod lancay dock, Cae lancay dock, y werne, Cae yr werne and Cae yr Wyngyll, lately called and measured Cae tee bach or Cae dee bach 5a. 3r. 25p., Gworlod Gewld or Cae Funnon or Well Field 3a. 25p., Gworlod Lancay dock or Fosshellig 4a. 1r. 10p., Cae lancay dock y werne or Gworlod Goodie 2a. 3r. 10p., Cae yr Weine 6a. 18., Cae yr Wyngyll 5a. 3r. and the orchard at Cae Wyngyll 3a. 30p. in CWMCARVAN and MITCHEL TROY lately occupied by James Prosser now by William Nicholas as tenant, bounded lands of Thomas Evans, esq., lands late of William Hoskins, lands late of Daniel Hoskins, lands late of Christopher Morgan since of Henry Edmonds, lands of the heirs of Walter Young since of Henry Edmonds, Carvan brook, lands of William James, lands late of John Jones, Pencarn brook, and lands late of Charles Paske now of William Paske; and also several parcels called Gworlody bach, Ian Pencam and Cae dan y Perllan in CWMCARVAN and MITCHEL TROY bounded by Pencarn brook, lands of Tur Bourne Farm and the highway from Usk to Monmouth, which lands lately occupied by Mary Bendall widow now by William Nicholas as tenant and being intermixed with freehold lands late of John Edmonds now of J.S.E. Stock; of all of which lands J.E. Stock died seised. Fine: 9d Heriot: 5s No Date  

 D2034/D/8 A mansion house once occupied by Thomas Young since fallen down and in the tenure of John Charles with other ruined building, one orchard once estimated at 6a. called part of Cae Coeld now called Youngs Orchard of 2a. 3r. 25p., in CWMCARVAN lately occupied by James Prosser now by William Jenkins as tenant, bounded by lands late of D. Watkins, lands late of Abraham Jones and the way from Graig y dorth to Cwmcarvan church; and a mansion house called Tuy Craig y dorth now ruined with ruined buildings and lands together of 1a. 1r. 26p., and 2 parcels of land and another called Cae Berllan of 5a. now all three being together one close called Cae Berllan and lately measured at 2a. 1r. 35p., and one parcel called Cae Garn Vach of 4a. but lately measured as 3a. 1r., all these last also being in CWMCARVAN lately occupied by John Edmonds now William Jenkins as tenant bounded by lands late of William Paske, lands late of Richard Jones now of J.S.E. Stock, lands late of John Young now of Thomas Oakley esq., and the highway from Graig y dorth to Cwmcarvan; all of which John Edmonds Stock died seised. Fine: 9d Heriot: 5s No Date  

 D2034/D/9 A piece of land sometimes covered with water being part of Carvan brook being 15' by 4' with the watercourse for conveying from or through the brook from an orchard late of James Blower dec'd., known as Baily Glass Orchard to the late water grist mill once in the possession of Richard Edwards and conveying water to the mill, bounded by lands late of William Blower, the way from Cae Llowrod Cross to Bailey Glase Green and the highway to Gwaylodylade, with right of way to William Blower to cross the land late of James Blower to repair watercourses etc.; this land now being in the tenancy of William Pritchard tenant to J.S.E. Stock and all of which John Edmonds died seised. Fine: 9d Heriot: 5s No Date  

 D2034/D/10 Land called Fosse Hellig or Youngs Fosse Hellig once divided into 2 pieces and said to contain 5a., now together 3a. 1r. 20p., in CWMCARVAN bounded by lands late of Thomas Evans esq., land late of Thomas Charles now of John Charles, and lands late of Henry Edmonds now of J.S.E. Stock died seised. Fine: 9d Heriot: 5s No Date  

 D2034/D/11 Two messuages since fallen down one of which was called Upper Treely and once in the possession of Elizabeth Watkins widow, and the other called Littlehouse formerly in the possession of Mrs. Watkins dec'd., with ruinous buildings, gardens and 2 orchards, all together being 1a. 2r. 36p., with several closes called Cae Treely of 5a. 1r. 35p., Cae Hayth 3r. 8p., Cae Newith 6a. 1r. 38p., Cae Dorby 3a. 2r. 30p., Cae Mawr y Pleck or Cae Mawr 4a. 1r. 4p., Cae Prees 3r. 32p., Gworlod dis y Tuy with the Langetts or New Meadow 1a. 3r. 20p., Cae Cronn bach 3a. 30p., Cae Grose 2a. 2r. 7p., Gworlod y Grose 4a. 3r. 12p., Gworlod Nessar Tuy 2r. 30p. and a parcel of land part of Gworlod y Grose now called the orchard of 1r. 10.; altogether these premises were estimated as 50a. and were in the occupation of Elizabeth Watkins, of John Edmonds and Henry Edmonds afterwards of Thomas Pritchard now of William Jenkins as tenant to J.S.E. Stock in CWMCARVAN and of which John Edmonds Stock died seised. Fine: 9d Heriot: 5s No Date  

 D2034/D/5 Burial certificate of Richard Prankerd buried in the Mayor's Chapel city of Bristol par. St. Augustine 24 Oct. 1778. [1778] 

 D2034/U/134 EXTRACT from CWMCARVAN and MITCHEL TROY tithe commutation apportionment Mr Stock's lands. (John Shapland Stock). [c.1840] 

 D2034/U/138 TERRIER re. Treely Farm of John Shapland Stock. No Date  

 D2034/U/139 TERRIER of Mr Stock's farms, Church Farm, Gworlod olade, Mr Howells' pieces. No Date  

 D2034/T/37 COPY LETTERS OF ADMINISTRATION of Charlotte Stock late of 7 Upper Brook Street, Grosvenor Square co. Middx., dec'd., widow, granted to John Shapland Stock esq., her only child. Copy made 25 Jan. 1865. 8 Nov 1861 

 D2034/T/38 Copy certificate of Succession Duty paid by John Shapland Stock on real property 5 March 1862. 24 Jan 1865 

 D2034/U/135 ACCOUNT receipted Messrs. Francis & Bosanquet to the steward of the Manor of Trelleck, for services related to the conveyance of estates from Stock to Bosanquet. Jan 1865 

 D2034/U/136 NOTE re. parts of Gwaylodedale (sic) and Church Farms parted with, and note of figures. [Post Apr 1868] 

 D2034/N COPY DRAFT ADMITTANCES Manor of Trelleck of Samuel Courthope Bosanquet of Dingestow Court, esq., Rev'd. Claude Bosanquet of Folkestone co. Kent, clerk in Holy Orders, and Frederick Albert Bosanquet of 3 Kings Bench Walk, London Q.C., the devisees in fee in trust in the will of Samuel Richard Bosanquet late of Dingestow Court, par. Dingestow, esq., dec'd. to: 188- 

 D2034/N/1 Parcels called Cae Carreg with gardens and ruinous meare 2a. 2r. 2p., Cae Quarrell Isha 2a. 2r. 32p., and Cae Quarrell Ucha 1a. 1r. 36p., formerly in the tenure of John Watkins and Charles Paske his tenant, in CWMCARVAN to which S.R. Bosanquet was admitted 2 Feb. 1865 on the surrender of John Shapland Edmonds Stock. Fine: 9d Heriot: 5s No Date  

 D2034/N/2 A messuage called Treely where John Edmonds once lived, John Mills and Francis Mills late dwelt and William Jenkins later dwelt, with a barn, stable, orchards, beast house et al. together of 3a., with 16 parcels of land of 60a. called Cae Porth, Cae Treely, Kae Quarrell, Kae Croom, Kae Vallen, Backside, Gworlody, Fyndee, Gworlod-y-Holt, Gworlod Ball, Amaes-y-Gadder Ycha, Maes-y-Godder-Ysha and Gramy gwern-y-yedder now called and measured as Kae Treely or Oak Meadow 3a. 16p., Kae Vallen 3a. 32p., Kae Croom 6a. 2r. 27p., Amaes-y-Gadder Ycha 6a. 1r. 35p., Gwerny Ydderne 1a. 2r. 16p., Maes-y-Gadder Ysha 5a. 2r., Gworlod Ball now an orchard 1a. 26p., The Orchard or The Barn Orchard 1a. 2r. 12p., Gworlod-yr-Holt or The Meadow above the well 3a. 36p., The Meadow 1a. 32p. and Cae Hoiskins 3a. 3r. 10p., all except the last 2 were in the occupation of Thomas Pritchard and those 2 in the occupation of John Edmonds, since of William Jenkins; a ruined messuage called Y Grace Lloyd formerly in the possession of John Tyler with land of 1r. 10p. once occupied by Ann Hambleton., 2 parcels of land of 30a. called Graig Icha and Graig Isha now in 4 pieces called and measured as Graig Isha or Lower Graig 2a. 3r. 36p, Isha or Middle Graig 5a. 3r. 30p., Graig Isha (sic) or Upper Graig 2r. 35p. and Graig wood 3a. 3r. 30p., now called The Graig once occupied by William Jenkins; 2 pieces now 1 piece called The Layne now The Paddock once occupied by Thomas Watkins since of William Jenkins of 1a. 10p., all these premises being in CWMCARVAN and surrendered to S.R. Bosanquet as above. Fine: 9d Heriot: 5s No Date  

 D2034/N/3 2 messuages fallen down called Upper Treely once in the possession of Elizabeth Watkins, widow and The Littlehouse once in the possession of William Watkins dec'd., with buildings, gadens and 2 orchards, altogether of 1a. 2r. 36p., with closes called and measured as Cae Treely 5a. 1r. 35p., Cae Hayth 3a. 8p., Cae Newith 6a. 1r. 38p., Cae Dorby 3a. 2r. 30p., Cae Maur-y-Pleck or Cae Maur 4a. 1r. 4p., Cae Prees 3r. 32p., Gworlod dis-y-Tuy with the Langetts or New Meadow 1a. 3r. 20p., Cae Crown Bach 3a. 30p., Cae Grose 2a. 2r. 7p., Gworlod-y-Grose 4a. 3r. 12p., Gworlod Messar (sic) Tuy 2r. 30p., and a parcel part of Gworlod-y-Grose called The Orchard 1r. 10p., all once said to contain 50a. in the tenure of Elizabeth Watkins, of John Edmonds and Henry Edmonds of Thomas Prichard, since of William Jenkins now of James Bartlett, in CWMCARVAN surrendered to S.R. Bosanquet as before. Fine: 9d Heriot: 5s No Date  

 D2034/N/4 Land called Fosse Hellig or Youngs Fosse Hellig once in 2 pieces of 5a. now measured together as 3a. 1r. 20., in CWMCARVAN bounded by lands formerly of Thomas Evans, esq., lands of Thomas Charles, since of John Charles and lands formerly of Henry Edmonds, since of John Shapland Stock, now of S.C. Bosanquet and surrendered to S.R. Bosanquet as above. Fine: 9d Heriot: 5s No Date  

 D2034/N/5 A messuage late in the possession of Francis Lewis and James Probyn, now in ruins called The Cross House with buildings, and 5 parcels of land formerly in 2 then called Cae Kevin Icha and Cae Kevin Isha of 18a. now with gardens, orchards and fold and with the next parcel are in 4 parcels called and measured as Cae Kevin Icha 1a. 3r. 25p., Portony Tuy Cross 1a. 2r. 25p., Gworlady Tuy Cross 1a. 2r. 24p., and Cae kevin Isha 4a. 2r. 6p.P: a parcel of land called Croft Vach once measured as ½a. now being part of the 4 above parcels; all in CWMCARVAN formerly occupied by James Prosser since of William Nicholas now of James Hull, bounded by lands of Richard Jones since of John Shapland Edmonds Stock now of S.C. Bosanquet, lands formerly of John Young since of J.S.E. Stock, now of S.C. Bosanquet, lands formerly of Henry Edmonds dec'd., since of J.S.E. Stock now of S.C. Bosanquet, the lane from Monmouth to Cwmcarvan church, the lane from Llanthomas to Graig-y-dorth, Carvan brook and Pencarn brook; surrendered to S.R. Bosanquet as above. Fine: 9d Heriot: 5s No Date  

 D2034/N/6 A messuage or mansion house once occupied by Thomas Young now ruined, in the tenure of John Charles with ruinous buildings, and 1 orchard once measured as 6a. and called part of Cae Coeld now called Young's Orchard of 2a. 3r. 25p., in CWMCARVAN once occupied by James Prosser since of William Jenkins and bounded by lands once of Daniel Watkins, lands once of Abraham Jones and the way from Graig-y-Dorth to Cwmcarvan church; a former messuage or mansion house called Twy Graig-y-Dorth now ruined and other buildings together of 1a. 1r. 26p.; 2 late parcels of land and another called Cae Berllan once measured at 5a. now altogether one close called Cae Berllan of 2a. 1r. 35p; a parcel called Cae Garn Vach once measured at 4a. now 3a. 1r. all of which messuage and lands last mentioned being in CWMCARVAN formerly occupied by John Edmonds since of William Jenkins and bounded by lands once of William Paske, lands once of Richard Jones since of J.S.E. Stock now of S.C. Bosanquet, lands once of John Young since of Thomas Oakley, esq., and the highway from Craig-y-dorth to Cwmcarvan church, and surrendered to S.R. Bosanquet as above. Fine: 9d Heriot: 5s No Date  

 D2034/N/7 A messuage now ruined but called Perbren Cam with a ruined barn and stable, garden and orchard together of 1a. 3r.; 7 parcels of land once measured at 30a. and called Cae-dee-bach or Cae-tee-bach, Gworlody Gewld, Gworod-lancay-dock, Cae lancay-dock-y-werne, Cae-yr-werne and Cae-yr-Wyngyll now called and measured as Cae-tee-bach or Cae-dee-bach of 5a. 3r. 24p., Gworlody Gweld or Cae Funnon or Well Field of 3a. 25p., Gworlod-lancay-dock or Foss-hellig of 4a. 1r. 10p., Cae-lancay-dock-y-werne or Gworlod Goodie of 2a. 3r. 10p., Cae-yr-werne of 6a. 18p., Cae-yr-Wyngyll of 5a.3r. and the Orchard at Cae Wyngyll of 3r. 30p., in CUMCARVAN and MITCHELTROY formerly in the tenure of James Prosser since of William Nicholas bounded by lands formerly of Thomas Evans, esq., lands formerly of William Hoskins, lands formerly of Daniel Hoskins, lands formerly of Christopher Morgan since of Henry Edmonds, lands formerly of the heirs of Walter Young since of Henry Edmonds, Carvan brook, lands formerly of William James, lands formerly of John Jones, Pencam brook and lands formerly of Charles Paske since of William Paske; also parcels of land called Gworlody bach lan Pencarn, and Cae-dan-y-perllan in CUMCARVAN and MITCHELTROY bounded by Pencarn brook, lands of tur Bourne Farm and the highway from Usk to Monmouth and formerly in the tenure of Mary Bendall, widow, since of William Nicholas and intermixed with freehold lands formerly of John Edmonds since of J.S.E. Stock and surrendered to S.R. Bosanquet as above. Fine: 9d Heriot: 5s No Date  

 D2034/N/8 2 parcels of land of 12a. and 3 parcels of 6a. all formerly in the tenure of Isaac Paske, since of William Jenkins in CWMCARVAN now called and measured as The Orchard adjoining Carvan Brook of 1a 10p., John Young's Meadow of 3a. 6p. adjoining Carvan Brook and the lane to Graig-yr-dorth, a close above the last called John Young's Meadow of 2a. 3r. 16p, all these parcels being bounded by lands once of Henry Edmonds dec'd., since of J.S.E. Stock, now of S.C. Bosanquet and lands once of John Edmonds and were surrendered to S.R. Bosanquet as above. Fine: 9d Heriot: 5s No Date  

 D2034/N/9 2 parcels of land called Cae Vallen and Cae Perbren Cocken or Cae Bach once said to be of 8a. recently measured as 1a. 3r. 30p., and 2a. 3r. 12p., respectively, adjoining each other in CWMCARVAN bounded by lands once of Charles Paske, Carvan brook, lands once of elizabeth Charles and others, and lands called Gworlod Lanvidick once in the possession of Charles Prosser since of William Nicholas now of James Hull and were surrendered to S.R. Bosanquet as above. Fine: 9d Heriot: 5s No Date  

 D2034/T/39 DRAFT ADMITTANCE Manor of Trelleck of Samuel Courthope Bosanquet of Dingestow Court esq., Rev. Claude Bosanquet of Folkestone co. Kent, clerk, and Frederick Albert Bosanquet of 3 King's Bench Walk, London, Q.C., devises in fee in trust of the last will of Samuel Richard Bosanquet late of Dingestow Court, Dingestow, esq., dec'd. to a piece of land sometimes covered with water, part of Carvan Brook in CWMCARVAN being 15' x 4' with the wear current conveying water from the brook from an orchard late of James Blower dec'd. called Bailey Glass Orchard to the late water grist mill once in the possession of Richard Edwards, bounded by lands once of William Blower, the way from Cae Llowod Cross to Baily Glase Green and the highway to Gwaylody Lade and right of way for William Blower to the land of J. Blower to maintain the watercourse; the land being once occupied by William Prichard now of Walter Nicholas to which S.R. Bosanquet was admitted 2 Feb. 1865 on the surrender of John Shapland Edmonds Stock. Fine: 9d Heriot: 5s 188- 

 D2034/T/40 ADMISSION Manor of Trelleck of Samuel Courthope Bosanquet of Dingestow Court, esq., Rev. Claude Bosanquet of Folkestone co. Kent, clerk, Frederick Albert Bosanquet of 3 Kings Bench Walk, London Q.C., devisees in trust of Samuel Richard Bosanquet late of Dingestow Court. to a messuage called Treely where John Edmonds once lived and John Mills, Francis Mills and William Jenkins have since dwelt, with a barn, stable, orchards (once in 3) a beasthouse together of 3a. with sixteen parcels of land of 60a., called cae Porth, Cae Treely, Kae Quarrell, Kae Croom, Kae Vallen, Backside, Gworlody, Fyndee, Gworlod y Holt, Gworlod Ball, Amaes y Gadder Ycha, Maes y Godder Ysha, Gramy gwern y yedder now known and measured as Kae Treely or Oak Meadow 3a. 16p., Gwerny Ydderne 1a. 2r. 16p., Maes y Gadder Ysha 5a. 2r., Gworlod Ball (now an Orchard) 1a. 26p., The Orchard or The Barn Orchard 1a. 2r. 12p., Gwerlod yr Holt, or the Meadow above the Well 3a. 36p., The Meadow 1a. 32p., and Cae Hoiskins 3a. 3r. 10p. all of which except the last 2 were once in the occupation of Thomas Pritchard and those 2 were in the occupation of John Edmonds, since of William Jenkins; also a messuage now fallen down called Y Grace Lloyd once in the possession of John Tyler with a parcel late in 2 pieces adjoining once said to be of 1a. now of 1r. 10p. once in the tenure of Ann Hambleton and 2 parcels of land once said to be of 30a. called Graig Icha and Graig Isha now known and measured as Graig Isha or Lower Graig 2a. 3r. 36p., Graig Isha or Middle Graig 5a. 3r. 3p., Graig Isha (sic) or Upper Graig 2r. 35p. and Graig Wood 3a 3. 30p. now together called The Graig formerly occupied by William Jenkins; also 2 pieces now one once called The Layne now The Paddock once in the possession of Thomas Watkins then of 3a. now of William Jenkins and lately measured as 1a. 10p.; all these lands being in CWMCARVAN and to which S.R. Bosanquet dec'd. was admitted 2 Feb. 1865 on the surrender of John Shapland Edmonds Stock. Fine: 9d Heriot: 5s 4 Jan 1890 

 D2034/T/41 ADMISSION as above to parcels of land called Cae Carreg, Cae Quarrell Isha and Cae Quarrell Ucha said to be of 10a. lately measured as follows, Cae Carreg 2a. 2r. 2p., Cae Quarrell Isha 2a. 2r. 32p., and Cae Quarrell Ucha 1a. 1r. 36p., once in the tenure of John Watkins and Charles Paske since of William Jenkins, in CWMCARVAN etc. No Date  

 D2034/T/42 ADMISSION as above to 2 messuages now fallen down one called Upper Treely once in the possession of Elizabeth Watkins widow, and the other called The Littlehouse formerly of William Watkins dec'd., with ruinous buildings gardens and 2 orchards, together of 1a. 2r. 36p., with several closes known and measured as Cae Treely 5a. 1r. 35p., Cae Hayth 3a. 8p., Cae Newth 6a. 1r. 38p., Cae Dorby 3a. 2r. 30p., Cae Maur y Pleck or Cae Maur 4a. 1r. 4p., Cae Rees, 3r. 32p., Gworlod dis y Tuy with the Langetts or New Meadow 1a. 3r. 20p., Cae Croun Bach 3a. 30p., Cae Grose 2a. 2r. 7p., Gworlod y Grose 4a. 3r. 12p., Gworlod Messar Tuy, 2r. 30p., and a parcel part of Gworlod y Grose called The Orchard 1r. 10p. altogether once said to be of 50a. then occupied by Elizabeth Watkins, John Edmonds, Henry Edmonds after of Thomas Prichard since of William Jenkins now of James Bartlett in CWMCARVAN etc. No Date  

 D2034/T/43 ADMISSION as above to lands as in T/39. No Date  

 D2034/T/44 ADMISSION as above to a messuage once in the possession of Francis Lewis and James Probyn now in ruins called The Cross House with buildings etc., and 5 parcels of land once in 2 pieces called Cae Kevin Icha and Cae Kevin Isha then of 18a. but now together with the premises above and the next mentioned parcel of land are in 4 closes and known and measured as Cae Kevin Icha 1a. 3r. 25p., Portony Tuy Cross 1a. 2r. 25p., Gworlady Tuy Cross 1a. 2r. 25p., and Cae Kevin Isha 4a. 2r. 6p.; and a piece of land once called Croft Vach of ½a. now part of the above, all in CWMCARVAN once occupied by James Prosser since of William Nicholas now of James Hall and bounded by lands once of Richard Jones since of John Shapland Edmonds Stock now of S.C. Bosanquet, lands once of John Young since of J.S.E. Stock, now of S.C. Bosanquet, lands once of Henry Edmonds dec'd., since of J.S.E. Stock, now of S.C. Bosanquet and the lane from Monmouth to Cwmcarvan Church, the lane from Llanthomas to Graig y dorth, Carvan brook and Pencarn brook, etc. No Date  

 D2034/T/45 ADMISSION as above of a mansion house once in the tenure of Thomas Young now fallen down in the tenure of John Charles with rinous buildings and an orchard said to be of 6a. called Part of Cae Coeld now called Young's Orchard lately measured as 2a. 3r. 25p. in CWMCARVAN once in the occupation of James Rosser, since of William Jenkins bounded by lands once of Daniel Watkins, lands once of Abraham Jones and the lane from Graig y dorth to Cwmcarvan church; also a mansion house called Tuy Graig y dorth now in ruins with ruined buildings etc. lately measured as 1a. 1r. 26p., 2 parcels of land with another parcel called Cae Berllan once said to be of 5a. now together one close called Cae Berllan and measured as 2a. 1r. 35p., a parcel called Cae Garn Vach once said to be of 4a. lately measured as 3a. 1r., which last messuage and lands are in CWMCARVAN once occupied by John Edmonds since of William Jenkins and bounded by lands formerly of William Paske, lands formerly of Richard Jones since of J.S.E. Stock now of S.C. Bosanquet, the lands formerly of John Young since of Thomas Oakley esq., and the highway from Graig y dorth to Cwmcarvan church, etc. No Date  

 D2034/T/46 ADMISSION as above to a messuage now fallen down called Penbren Cam with ruined buildings and garden orchard together of 1a. and 7 pieces of land once said to be of 30a. and called Cae dee bach or Cae tee-bach, Gworlody Gewld, Gworlod lancay dock, Cae lancay dock y werne, Cae yr werne and Cae yr Wynygill now called and measured as Cae tee bach or Cae dee bach of 5a. 3r. 24p., Gworldy Gweld of Cae Funnon or Well Field 3a. 25p., Cae lancay dock y werne or Gworlod Goodie 2a. 3r. 10p., Cae yr Werne 6a. 18p., Cae yr Wyngyll 5a. 3r. and the Orchard at Cae Wyngyll 3r. 30p., in CWMCARVAN and MITCHELTROY once occupied by James Prosser since of William Nicholas bounded by lands formerly of Thomas Evans esq., lands formerly of William Hoskins, lands formerly of Daniel Hoskins, lands formerly of Christopher Morgan since of Henry Edmonds, lands formerly of the heirs of Walter Young and since of Henry Edmonds, Carvan brook, lands formerly of William James, lands formerly of John Jones, Pencarn brook and lands formerly of Charles Paske since of William Paske; also several parcels once called Gworlody bach Lan Pencarn and Cae dan y Perllan in CWMCARVAN and MITCHELTROY bounded by Pencarn brook, lands of Tur Bourne's Farm and the highway from Usk to Monmouth, and were formerly in the tenure of Mary Bendall widow, since of William Nicholas and intermixed with freehold land formerly of John Edmonds and since of J.S.E. Stock, etc. 

 D2034/T/47 ADMISSION as above to 2 pieces of land once of 12a. and 3 pieces of land once of 6a. all formerly in the tenure of Isaac Paske since of William Jenkins in CWMCARVAN now known and measured as The Orchard adjoining Carvan brook of 1a. 10p., John Young's Meadow of 3a. 6p. adjoining the brook and the lane to Graig yr dorth, a close adjoining and lying above the last called John Young's Meadow of 2a. 3r. 16p. altogether bounded by lands formerly of Henry Edmonds since of J.S.E. Stock now of S.C. Bosanquet and lands formerly of John Edmonds dec'd., etc. No Date  

 D2034/T/48 ADMISSION as above to 2 parcels of land called Cae Vallen, Cae Perbren Cocken or Cae Bach of 8a. lately measured as 1a. 3r. 30p. and 2a. 3r. 12p., respectively in CWMCARVAN bounded by lands formerly of Charles Paske, Carvan brook, lands formerly of Elizabeth Charles and others and lands called Gworlod Lanvidock, and were formerly in the possession of Charles Prosser since occupied by William Nicholas now of James Hall etc. No Date  

 D2034/T/49 DEED OF EXCHANGE 1. Edward Arnott of the Garth, Monmouth, esq. 2. Samuel Courthope Bosanquet of Dingestow Court. 3. S.C. Bosanquet and Frederick Alber Bosanquet KC. Reciting that 1 is seised of the first premises and the second premises are vested in 3, the Trustees, upon the settlement made by the will 5 July 1869 proved 26 Feb. 1883 of Samuel Richard Bosanquet late of Dingestow Court, esq., dec'd., the trusts being modified by indentures of disentail and appointment dated 14 March 1890 and 11 Nov. 1890 by which the Trustees have powers of sale and exchange with consent of the Tenant for life; S.C. Bosanquet is equitable tenant for life, the Trustees have power to expend capital in the purchase of real estate. of parcels of land in CWMCARVAN numbered on the 1882 O.S. 712, 713, 715, 716, 717, 718, 719, parcels in MITCHEL TROY (detached) numbered 2,3,5,6,7,8,12,13 and 14, all with the exception of No. 3 being occupied by Isaac Jones; pieces of land in MITCHELL TROY (detached) numbered 16, 20 and 21; a piece in CWMCARVAN numbered 739 and a piece in WONASTOW numbered 336; all these last and No. 3 being occupied by Mrs Stead as yearly tenant, parcels numbered 744 and 743 of which 744 and part of 743 are in CWMCARVAN the other part of 743 in MITCHELL TROY, reserving to 1 and tenants of cottages to the east of 743 a right of way further detailed, and right to use a well on 744, from 1 to 3 on the trusts of the will and subsequent modifications, and of a field in MITCHELL TROY between R. Trothy and lands of 1 numbered 11 from 2 and 3 to 1. Covenant re production of deeds, schedule of deeds. Plan. Consideration: £2252 15s 1d. 14 May 1903 

 D2034/S/1 Abstract of the main title of Henry Adelbert Wellington Fitzroy 9th Duke of Beaufort to estates in Monmouthshire. Abstracting deeds 15 April 1869, 7 Oct. 1895, 21 Nov. 1896. 1901 

 D2034/S/2 Abstract of Mortgage and Consolidation of Mortgages dated 24 May 1898 by H.A.W.F. 9th Duke of Beaufort the Marquis of Worcester on the Monmouthshire Estates to secure £110,000 and further advances totalling £235,000 in favour of the Commissioners for the Admiralty. 1901 

 D2034/S/3 Abstract of Conveyance and Release dated 24 Aug. 1901 from the Admiralty to the Duke of Beaufort of his Monmouthshire Estates other than the Troy Estate from the consolidating Mortgage of 24 May 1898. 1901 

 D2034/S/4 Abstract of Reconveyance dated 31 Dec. 1901 of the Troy Estate co. Mon., from the Mortgage and consolidation of Mortgages dated 24 May 1898. 1901 

 D2034/T/50 ACKNOWLEDGEMENT by Edward Arnott of the right of S.C. Bosanquet and the Trustees to the production of a Reconveyance between the Admiralty and Henry 9th Duke of Beaufort dated 31 Dec. 1901. Reciting T/49. 14 May 1903 

Return to Table of Contents »


 D2034 Out County Deeds 

 D2034 Eastington co. Gloucester Mid 18th century 

 D2034/U/44 COUNTERPART LEASE for 99 YEARS 1. John Edmonds of Cumcarvan, yeoman and Mary his wife. 2. Richard King of Alkerton, Eastington, co. Glouc., gent. of 2 closes called Upper Close and Lower Close of 4a. near a dwelling house once in the tenure of Nathaniel Hawkins, a close called Nockall now in 2 closes together of 8a., a close called Squire Paddock of 2a. adjoining westward a close once of James Budding now of Richard King, a close called Hurn Paddock of 1a. adjoining a close of glebe land called Pound Leaze, all at Alkerton par. EASTINGTON co. Glouc., and were leased 29 April 1718 by Nathaniel Stephens of Eastington dec'd., to Sarah Horston of Painswick, co. Glouc., widow, Mary now wife of J. Edmonds then Mary Warner of Painswick niece of S. Horston and John Smith the younger, son of John Smith the younger of Frocester co. Glouc., for their lives at 11s. 3d. p.a., rent, once belonging to the messuage in the tenure of N. Hawkins. 1 to pay £2. 2s. out of the first year's rent for cleansing and laying the hillocks, and to pay the chief rent of 11s. 3d. every year. Annual rent: £10 30 May 1740 

 D2034 Henbury co. Gloucester Early 18th century 

 D2034/E/5/1 BOND 1. Francis Edmonds of Hallend in Henbury co. Glouc., yeoman, John Edmonds senior and John Edmonds junior, both of Comcarvan, yeoman. 2. Charles Eyston of Hendrigg co. Berks., esq. in £100 to secure the payment of £26 11s. 6d. rent arrears and £36 8s. 6d. years rent on a tenement and lands at Hallend rented by Francis Edmonds of Charles Eyston. Latin and English. 14 Feb 1712/1713 

 D2034/E/5/2 BOND 1. John Edmonds junior of Comcarvan, yeoman, and Francis Edmonds of Halling in Henbury co. Glouc. 2. Charles Eyston of East Hendred co. berks., esq. in £200 to secure the payment of 40s. debt and annual rent of £34 11s. for four years on a tenement and lands at Halling. Latin and English. 5 Apr 1714/1715 

 D2034/E/5/3 BOND 1. Francis Edmonds of Henbury co. Glouc., yeoman and John Edmonds of Comcarvan, yeoman. 2. Cornelius Jayne of Henbury, yeoman. in £40 to secure £7 and interest. Latin and English. 7 May 1715 

 D2034 Colwall and Bosbury co. Hereford Late 18th century 

 D2034/U/115 LEASE for year (without RELEASE) 1. John Edmonds Stock late of Chipping Sodbury, now of Philadelphia gent., eldest son and heir of John Stock late of Chipping Sodbury gent., dec'd. 2. John Harris of Stokescroft, Bristol esq., and Harry Gandy of the same accountant surviving executors of John Stock. of a capital messuage called Oldcastle et al. in COLWALL and BOSBURY co. Heref., of 126½a. once in the tenure of John Dasfey now of John Dee; a messuage and farm called Neather Patch et al. in COLWALL of 155½a. once in the tenure of Aaron Dasfey now of Charles Lucy; a messuage called Brockhill et al. in COLWALL and BOSBURY of 136a. in the tenure of Moses Dsfey now of Samuel Ward; a messuage called Caer et al. in COLWALL of 67a. in the tenure of Himphrey Postings now of Thomas Nott; a messuage called Broadlay et al. in COLWALL of 31¼a. now in the tenure of Robert Harcourt; a barn with lands in COLWALL of 36a. in the tenure of Samuel Smith; 3 pieces in COLWALL of 8a. now in the tenure of Joseph Tomlin; a messuage called the upper house in Eventine in COLWALL of 140a. once in the tenure of Richard Barrett now of John Baugh; a piece of land in COLWALL of 1a. now in the tenure of Thomas Nott; a piece of land in COLWALL of ¼a. in the tenure of Thomas Wood now of James Chillingworth; and 3 messuages called the Brokhouse with the butcher's shop and stable etc., and piece of land of 5a. in COLWALL in the tenure of ______ Hartland now of Philip Price; a messuage et al. with 2 pieces of land of 6a. in COLWALL once in the tenure of Thomas Cotten now of Samuel Smith; several pieces of land in LODBURY co. Heref., now in the tenure of Richard Cossall of 8a.; a messuage with a shop, garden and orchard in COLWALL in the tenure of John Johnsy now of John Hill; a decayed corn and grist mill on part of the above premises. Annual rent: 1 peppercorn. 15 Oct 1798 

 D2034 Clodock and Walterstone co. Heref. Mid 18th century 

 D2034/E/3/4 DECLARATION OF TRUST 1. Henry Edmonds of Woloed y lade, Cumcarvan, esq. 2. Mary Teily. Reciting: 1769, July 5/6 MORTGAGE by LEASE and RELEASE 1. John Watkins of Hereford, linen draper. 2. Arnold russell of Hereford, gent. 3. Ann Powell widow and Thomas Powell gent., both of Hereford. 4. Henry Edmonds. 5. William Blower of Cumcarvan, gent. of a messuage etc., called Goytree in par. WALTERSTONE co. hereford in the tenure of William Jones at £20 p.a., a messuage etc., called the Cwm with a meadow called Pen y Baily and Croft and a messuage etc. called Brassnole all in the tenure of Morgan Thomas in par. CLODDOCK co. Heref., at £30 p.a., and a messuage etc., in Olghon in CLODDOCK in the tenure of George Watkins to 4 for ever; and of a messuage etc. formerly occupied by John Parry and Mary his wife late of John Farr in Llanveynach CLODDOCK to 5 for the remainder of a term of 400 years, and to 4 for ever, to secure £900 altogether. £300 of the £900 is the money of Mary wife of Michael Reily of Monmouth, Doctor of Physick. that 1 shall stand seised of the premises in trust to secure the payment of £300 and will not release the premises until it has been repaid. Not of receipt of £318 11s. by Michael Reily. 6 Jul 1769 

 D2034 St. Mary Matfellon co. Middlesex Mid 18th century 

 D2034/E/2/11 LETTER OF ATTORNEY 1. Henry Edmondons of Greys Inn co. Midd'x., gent. 2. Thomas Barkham of St. Catharine Cree Church, City of London, carpenter. Reciting: 1739, June 5 ASSIGNMENT OF MORTGAGE 1. John Moore late of par. St. Leonard, Shoreditch. 2. Henry Edmonds of Greys Inn co. Midd'x., gent. of land in par. ST. MARY MATFELLON co. Midd'x., with buildings for the remainder of 2 terms of 61 years. 1742/3 March 6 LETTER OF ATTORNEY 1. John Moore. 2. Henry Edmonds. to receive any money and rent due from Edward Barley, Henry Butcher, Joseph Stewardson, Christian Willett, Thomas Horabin, Thomas Simpson to receive money and rents due from the above, to sue or to distrain for the same and to execute any necessary acts. 27 Jul 1743 

Return to Table of Contents »


 D2034 Manorial Records No Date 

 D2034/L/11 Manorial Survey re. PENALLT, COMCARVAN, TRELLECK, PENARTH COLLYE, TINTARNE [Manor of Trelleck] No Date  

Return to Table of Contents »


 D2034 Various Bills Early 18th century-Mid 18th century 

 D2034/R/2/1 Receipt for chief rent paid by James Edmonds to Earl of Dundonald and Dowager Duchess of Beaufort. 31 Oct 1718 

 D2034/E/6 Bundle receipts relating to Mrs Horston, Hannah Cole's a/c., William Loveday. 1732-1739 

 D2034/E/8 Receipts of land tax to numerous people, signed by John Coverly, collector. 1742-1745 

 D2034/E/9/1 William Edmonds of Comcarvan petition to the Duchess of Beaufort about quit ent for lands in the manor of Raglan. Endorsed: Account of William Edmonds Churchwarden of Comcarvan 1703. [c.1703] 

 D2034/E/9/2 Receipt to William Edmonds for chief rent paid to Lord Marquis of Worcester. 11 Feb 1675 

 D2034/E/2/12 7 Bundles of receipts for taxes, rents et al paid by John Edmonds for lands in CUMCARVAN and MITCHELTROY to Viscount Windsor, Richard Jones and others. 1719-1961 

 D2034/B/2/34 Receipt James Woodward to Henry Edmonds for rent on late widow James' land. 8 Mar 1754 

Return to Table of Contents »


 D2034 Legal Papers [18th century] 

 D2034/E/2/2 Case of Mrs Mary Worgan and her children Thomas Warner and Mary Warner detailing events since marriage of Mary Worgan. [Post Jul 1705] 

 D2034/E/2/3 Bill in Chancery of Richard Worgan re. Worgan v Warner. 29 Jun 1708 

 D2034/E/2/4 Answer of Thomas Warner and Mary Warner defendants to the Bill of Complaints of Richard Worgan. No Date  

 D2034/E/2/5 Pleas and answers of Thomas Warner and Mary Warner defendants to the Bill of Complaint of Richard Worgan. No Date  

 D2034/E/2/6 Thomas Warner's observations on the dispute. No Date  

 D2034/E/2/7 Brief in Chancery Warner and other v Worgan, move to dissolve the Injunction. Thomas Clewerely attorney and John Pleydell clerk in court. No Date 

 D2034/H/6 Case relating to title created by various devising of land. No Date  

Return to Table of Contents »


 D2034 Parish Papers Mid 18th century-Late 18th century 

 D2034/E/1/2 Instructions of Turnpike Trustees for roads leading to and from Monmouth, to Thomas Taylor of Monmouth, skinner and his wife to be receivers at Wonastow toll-gate, list of tolls and exemptions. 18 Jul 1767 

 D2034/E/7 Warrant of appointment of Thomas Rosser, farmer to be Surveyor of the Highways of CWMCARVAN. 12 Oct 1769 

 D2034/E/1/3 List of team holders and labourers of Cumcarvan liable to statute labour on the Monmouth Turnpike Road returned by Thomas Rosser, surveyor. 10 May 1770 

Return to Table of Contents »


 D2034 Family and Personal Papers Early 18th century-Early 19th century 

 D2034/E/5/4 Inventory of the effects of Elizabeth Edmonds at her death. 29 Oct 1723 

 D2034/E/5/5 Account Francis Edmonds to John Edmonds on Francis' wife's death. No Date  

 D2034/E/5/6 Bundle of receipts for sums paid by John Edmonds mostly on behalf of Francis Edmonds and letter Francis Edmonds Rapp River Virginia, to James Blower re his brother John Edmonds, dated 15 Aug. 1737. 1723-1724, 15 Aug 1737 

 D2034/E/10/1 Admission of Henry Edmonds of Red Lion Street par. St. Andrew Holborn co. Midd'x. gent., to act as attorney in the court of Common Pleas. Enrolled in the rolls of Attorneys of Kings Bench by E. Eyre. Attached: 10 Nov 1730 

 D2034/E/10/2 Admission of Henry Edmonds to be a solicitor in Chancery. Note of enrolment by Edward Bulstroke senior, clerk of the petty bag. 14 Jul 1731 

 D2034/E/10/3 Admission of Henr Edmonds to be a solicitor in the Court of Exchequer. Note of enrolment by the Deputy Remembrancer. Enclosed: 13 Nov 1731 

 D2034/E/10/4 2 drafts of petitions to be struck off the roll of solicitors from Henry Edmonds, addressed to the Master of the Rolls. 5 May 1752 

 D2034/E/4 Bundle accounts receipted bills, receipts and correspondence of John Edmonds and Henry Edmonds relating to the affairs of the former. 1732-1762 

 D2034/E/3/1 Bundle of various a/cs., receipted bills, receipts and correspondence relating to Henry Edmonds' of Gwaylod y lade, Cwmcarvan management of his brother John Edmonds' affairs including his funeral expenses, including E3/2, E3/3. 1744, 1969 

 D2034/E/1/1 COPY of LETTER OF ATTORNEY 1. Henry Edmonds of Grays Inn, gent. 2. Daniell Parton of Lambeth, Surrey, esq. to convey £500 of South Sea Annuities. 9 Mar 1766 

 D2034/U/90 MEMORANDUM by Henry Edmonds of annuities and stock held by him. Record of his holdings 26 May 1766 deleted. 12 Dec 1771 

 D2034/U/91 LETTER John Mills Treely to his cousins (Stock?) re. family. 16 Oct 1775 

 D2034/U/132 PEDIGREE of family of Henry Edmonds. [Post 1825] 

Return to Table of Contents »


 D2034 Maps and Plans Late 18th century-Late 19th century 

 D2034/V/1 Photocopy Plan of the estate of Jas. Duberly Esq., pars. DINGESTOW, PENNYCLOUTH, LLANEESION and LLANVAPLEY surveyed by _____ ______ Waddington, 4ch - 1". 1770 

 D2034/V/2 Photocopy plan of Terharry Estate, par. Penaclawd, property of James Duberly esq., and five fields called Poolmeskin par. LANGOVEN. 12 perches - 1". John Nicholas, surveyor. 1772 

 D2034/V/3/1 Plan Treveldy Farm par. CWMCARVAN, 4ch - 1". Field names and acreages given. 1799 

 D2034/V/3/2 Plan Bourne Farm par. CWMCARVAN, 4ch - 1". Field names and aceages given. 1799 

 D2034/V/3/3 Plan Lower and Upper Talyvan Farms. Pars. DINGESTOW and PENYCLAWDD, 4ch - 1". Field names and acreags given. 1799 

 D2034/V/3/4 Plan Pwllmorgan Farm par. LLANGOVEN, 4ch - 1". Field names and acreages given. 1799 

 D2034/V/3/5 Plan Tir Harry and Middle Penyclawdd pars. PENYCLAWDD and LLANGOVEN, 4ch - 1". Field names and acreage. 1799 

 D2034/V/4 Photographic copy of map of co. Monmouth from an actual survey by C & H Greenwood. Hundreds marked. 1 mile - 1". 1830 

 D2034/V/3/6 O.S. No. XLIII S.W. (Hereford) showing N.E. Monmouthshire with lands at Dingestow marked and route, possibly of proposed railway maked. 1 mile - 1". 1831 

 D2034/V/5 Photocopy Plan of parish of LLANGOVEN, P.E. Wanklyn, Surveyor, Amberley nr. Monmouth. 8ch 1". 1842 

 D2034/V/6 Photocopy Plan of Dingestow Court with surrounding fields with proposed drives in pencil. 1844 

 D2034/V/7 Photocopy Map of par. DINGESTOW, Wm. Metcalf land surveyor. 4ch - 1". 1849 

 D2034/V/3/7 Plan of road from Box Bush to Dingestow Pars. DINGESTOW, WONASTOW, LLANGATTOCK VIBON AVEL, 6ch - 1". 1857 

 D2034/V/8 Tracing CWMCARVAN, 5ch 1", traced from 2nd Class Tithe map. 26 Jan. 1865 

 D2034/V/9 Tracing CWMCARVAN c.1868 

 D2034/T/52 Plan of fields adjoining the Raglan to Monmouth road in MITCHELTROY, approx 3ch - 1". No Date  

Return to Table of Contents »