GB0218.D816
GB0218.D816

Summary Information

Repository
Gwent Archives
Title
Deeds relating to premises in Newport
ID
GB0218.D816
Date
1847-1931
Extent
0.015 Cubic Metres
Language
English

Return to Table of Contents »


Biographical/Historical note

Information to be supplied.

Return to Table of Contents »


Scope and Contents note

Deeds: Premises in Newport in Newport being mainly "London House, Commercial Street, Newport, 1847-1890; Documents: Premises in Shaftesbury Street, Newport, 1811-1930; Documents: Scavenging tip in Corporation Road, Newport, 1910; Documents: Marriage Settlements, Beakbone and Parnall, 1902-1916; Document: Separation Agreements, 1931.

Return to Table of Contents »


Arrangement note

Arranged in to the following series'; London House, Commercial Street; Premises in Shaftesbury Street; Premises in Corporation Road; Deeds relating to the marriage settlement of Frankland Beakbone with Alice Boyd Parnall; Miscellaneous.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply

Conditions Governing Use note

Usual copyright conditions apply

Accruals note

Accruals are not expected.

Immediate Source of Acquisition note

Deposit 1970

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Deeds--Wales--Newport;

Return to Table of Contents »


Other Finding Aids note

A hard copy catalogue is available at Gwent Archives.

Return to Table of Contents »


Collection Inventory

London House, Commercial Street 

 D816/1 Lease 1. Philip Griffiths of Newport, Tiler and Plasterer. 2. William Davies, draper. Mess. and shop and appurts. situate in Commercial St. and the mess. adjoining known as Nos. 166 and 167 Commercial St. 25 years £10 p.a. 10 Mar 1847 

 D816/2 Lease 1. William Davies of Newport, draper. 2. Benjamin Evan, draper. Mess. and shop in Commercial St., Newport known as "London House" being 166 and 167 Commercial St., with appurts. 10 years £230 p.a. 15 Aug 1854 

 D816/3 Probate of Will of Philip Griffiths of Newport to which he bequeaths the leasehold mess. being No. 7 Albert St. in Newport to his wife; leasehold mess. adjoining the Crown and Anchor Public house situate in Canal Parade, Newport now in the occupation of John Griffiths to Sarah Griffiths for life. Various financial bequests. 27 Nov 1856 

 D816/4 Counterpart Lease, 30 Jul 1859 1. John Davies 2. Benjamin Evans Premises known as "London House," Commercial St., Newport. On dorse Assignment, 15 Aug 1868 1. John Davies 2. Benjamin Evans Of the reversion expectant on the determination of the above lease. 30 Jul 1859, 15 Aug 1868 

 D816/5 Lease 1. John Davies of Quay St., co. Carm, gent. 2. Benjamin Evans of Newport, co. Mon. draper. Mess. and shop in Commercial St., Newport known as London House being 166 and 167 Commercial St. 8 years at £200. 30 Jul 1859 

 D816/6 Conveyance 1. John Griffiths of Newport, contractor. 2. Thomas Beynon of Newport, ship owner, Peter Williams, gent. Cites lease 1825 Jan 1, 1831 Feb 1, 1832 Mar 10, 1834 Jun 7, 1836 May 20, 1826 May 1, 1851 Mar 26, 1853 May 25, 1854 Jun 14, 1819 Jul 30, 1855 Jul 23. Parcels of land comprised in indenture 1850 Aug 9 viz. land on Fair Oak common, par. Christchurch with the buildings erected thereon. Also parcels of land adjoining Commercial St., in Newport for the reasons of several terms for which the lands are held, also premises in Llanarth St., and St. Woolos, par. On dorse Memorandum that the premises known as 43 Llanarth St., Newport, were assigned to Charles Jones Thomas by Thomas Beynon and Peter Williams for the residue of the term of 70 years. 31 Dec 1872 

 D816/7 Re: Conveyance and Reassignment 1. Thomas Beynon and Peter Williams 2. Susan Catherine Phillips, John Cornelius Phillips, Frederick Charles Phillips all of St. Marks View, Gold Tops, Newport. Land at Commercial St., being Nos. 166 and 167 Commercial St., known as "London House". Also No. 7 East St., Baneswell, Newport, and a mess in Friors Field Newport. To be held for the residues of several terms of years. 27 Jun 1890 

 D816/8 Release 1. Susan Catherine Phillips of No. 2 St. Marks View, Newport, spinster 2. John Cornelius Phillips, accountant 3. Frederick Charles Phillips, clerk 4. Thomas Beynon of Newport, esq., Peter Williams, gent. Cites will of Phillip Griffiths late of the borough of Newport, 1855 Jul 26. The first second and third parties release the fourth party from all actions, claims and demands in respect of the real and personal estate of Philip Griffiths dec'd. 3 Nov 1890 

Return to Table of Contents »


Premises in Shaftesbury Street 

 D816/12 Draft Agreement 1. Henry James Parnall of Newport, merchant. 2. W.W. Ware and Co. To lease land situate in Shaftesbury St., Npt. 8 Jul 1896 

 D816/13 Draft Lease 1. Henry James Parnall nof Newport, merchant. 2. William and Walter Ware, Gilbert Shiles Ware, Walter William Ware carrying on business as W.W. Ware and Co. at 22 Bute St., Cardiff, co. Glam., and Shaftesbury St., Newport, curriers. Parcel of land situate on the east side of Shaftesbury St., Newport together with the shop, showrooms, office, currying houses and warehouse, erected thereon. 999 years at £346.0. p.a. 8 Jul 1896 

 D816/14 Plan of freehold building land at Shaftesbury St., Newport to be sold by Messrs. Parsons and Robjent at the Westgate Hotel, Newport. 2 Jun 1897 

 D816/15 Counterpart Agreement 1. Henry James Parnall 2. Robert Wynn of the county borough of Newport, contractor. £5,500. Freehold premises known as Usk Vale Mills situate in Shaftesbury St., Newport. Plan 10 Jul 1906 

 D816/16 Copy Agreement 1. John Babington Parnall of London. 2. Thomas St. Julian Babington Parnall of Birmingham. Cites will of Henry James Parnall 1911 Aug 16. £7165.5. To execute a proper legal assignment to the second party of all his share and interest on the personal estate of Henry James Parnall dec'd. 7 Feb 1916 

 D816/17 Agreement 1. John Babington Parnall of London. 2. Robert Wynn of Newport, contractor. 4 freehold mess. known as Nos. 52, 54, 56, and 58, Shaftesbury St., Newport and now occupied by the Reform Club - Knee and Whitings for £2,100. 12 Aug 1916 

 D816/18 Agreement Re: Henry James Parnall dec'd. 1. Alice Boyd Beakbane of Hereford 2. John Babington Parnall of London 3. Annie Adelaide Gash of Cork 4. Thomas St. Julian Babington Parnall of Birmingham Cites probate will of Henry James Parnall 14 Feb 1916. The first second and third parties authorize that the trustees shall convey and release to the fourth party heredits. which form part of the residuary real estate of Parnall viz. mess. known as Overdale, Weston Super Mare, co. Somerset., Nos 64 and 66 Shaftesbury St., Newport, which shall be in full satisfaction of his one-fourth share in the residuary real estate of the dec'd. 1 Nov 1916 

 D816/19/20 Agreement to let 1. Thomas St. Julian Babington Parnall of the Midland Club, Birmingham. 2. Messers. Robert Wynn and Sons, Ltd. of Shaftesbury St., Newport. Land adjoining to River Usk situate at the rear of premises in Shafesbury St., belonging to Messers. W.W. Ware and Co. Ltd., Mr. John Pugsley and Messrs. The Reform Club, Ltd. at a rent of £20 p.a. 20 Aug 1925 

 D816/21 Agreement 1. James Meredith, 15 Victoria Crescent, Newport, carpenter. Ernest John Parsons of 114 Alma St., Newport, railwayman, Edward Brady of 12 Cannon St., Newport, scaffolder, trustees of "The Working Men's Reform Club" of Shaftesbury St., Newport. 2. John Babington Parnall of 75 Mark Lane, London, Thomas Parnall of the Midland Club, Birmingham. As to lights in premises known as Nos. 38, 40, and 42 Shaftesbury St., Newport. 9 Dec 1925 

 D816/22 Agreement as to lights 1.The Trustees of the Working Mens Club, Shaftesbury St. 2.Thomas Parnall of the Midland Club, Birmingham. 1925 

 D816/23-26 Duplicate Tenancy Agreement 1. John Babington Parnall, Thomas St. Julian Babington Parnall 2. Frank Oliver Forest of No. 12 Blenheim Rd., Newport, traveller Yard and premises comprising front workshops, large workshops, large shed and old buildings situate in Shaftesbury St. and adjoining Fisherman's Lane, co. Borough of Newport formerly in lease to William Ewart Evans except the shops and premises now occupied by A.T. Heard, butcher. £50 p.a. 12 months in the first instance and to have an option of taking a lease for 7 years at £100 p.a. 3 items of correspondence attached 1 Jul 1930 

Return to Table of Contents »


 D816 Premises in Corporation Road 

 D816/9 Agreement 1. The Rev. Nathaniel Shafto Barthropp of Itton Rectory, near Chepstow, clerk in Holy Orders. 2. Mayor, alderman and burgesses of the County Borough of Newport. Parcel of land situate in and having a frontage to Corporation Road in the County Borough of Newport heretofore used as a brickfield 5 3/4 a. for £700. To be used as a new scavenging tip Plan Common Form Conditions of the Monmouthshire Incomporated Law Society attached 8 Feb 1910 

Immediate Source of Acquisition note

Deposited by Messrs. Dolman and Sons, Solicitors, Newport

 D816/10 Approval of sale by Board of Agriculture and Fisheries of land described in duplicate agreement 8 Feb 1910. 21 Jun 1910 

 D816/11 Conveyance 1. The Rev. Nathaniel Shafto Barthropp of Itton Rectory, near Chepstow, clerk in Holy Orders 2. Mayor, aldermen and burgesses of the County Borough of Newport £100. Parcel of land situate in and having a frontage to Corporation Road, Newport heretofore occupied and used as a brickfield and containing 5.767a. being part of the glebe lands of the perpetual curacy of Mounton near Chepstow, diocese of Llandaff and of which the Vendor is rector and Col. William Edward Carne Curre is Patron. Plan 4 Nov 1910 

Return to Table of Contents »


 D816 Deeds relating to the marriage settlement of Frankland Beakbone with Alice Boyd Parnall 

 D816/32 Marriage settlement 1. Charles Frankland Beakbone of Southport, engineer. 2. Henry James Parnall of Caerleon, J.P. 3. Alice Boyd Parnall of Gwaun-y-ffynon, Caerleon, spinster. 4. Thomas St. Julian Babington Parnall of Gwaun-y-ffynon, engineer, Henry Richardson of Birmingham, engineer. Marriage between Beakbone and Alice Boyd Parnall. Settlement regarding furniture, Beakbone covenants to pay to the fourth party as trustees a sum of £1,000, and Henry James Parnall makes a similar covenant. The trustees are to invest the money and to pay the income accruing therefrom to Beakbone and his wife respectively. 15 Oct 1902 

 D816/33 Bond 1. Charles Frankland Beakbone of Southport 2. Thomas St. Julian Babington Parnall of Gwaun-y-ffynon, Caerleon, engineer, Henry Richardson of Birmingham £2,000 to secure repayment of a sum of £1,000 advanced to Beakbone. 16 Oct 1902 

 D816/34 Bond 1. Charles Frankland Beakbone of Birmingham, engineer 2. Thomas St. Julian Babington Parnall formerly of Gwaun-y-ffynon, Caerleon, now of Birmingham, engineer, Henry Richardson of Birmingham £2,000 to secure repayment of a sum of £1,000 advanced to Beakbone. 14 Feb 1903 

 D816/35 Appointment of new trustee 1. Charles Frankland Beakbone of Hereford, Alice Boyd Beakbone his wife 2. Thomas St. Julian Babington Parnall of Birmingham 3. Robert Herbert Boyd Parnall of the County Borough of Newport, solicitor Supplemental to settlement of 15 Oct 1902. Henry Richardson, an original trustee has been resident out of the United Kingdom for more than 12 months, therefore the first party desire to appoint the third party in place of him. 5 Aug 1916 

 D816/36 2 letters concerning repayment of £1,000 of the £2,000 advanced by the trustees under the marriage settlement to Beakbone. 15 Aug 1916-19 Aug 1916 

Return to Table of Contents »


 D816 Miscellaneous 

 D816/27 The Rev. C.H.P. Carter Schedule of deeds relating to property in Christchurch. 2 copies 1811-1844 

 D816/28-29 James Cox Schedule of deeds and documents relating to land at Goldcliff 1868-1904 

 D816/30 Schedule of deeds and documents relating to lands etc. situate at Christchurch co. Mon. 28 Mar 1834 1898-1928 

 D816/31 Deed of Separation, Bell v Bell. (not available) 11 Nov 1931 

Return to Table of Contents »