CD/CP/70 – Various Property Interests

CD/CP/70

41 – 15th October 1713
Marriage settlement – Melyn-y-coed

  1. Hugh Harries anor
  2. John Lenthall anor

2 messuages 15 perches land 80a parish of Goytre. 1 messuage of 14 closes of land. 80 acres pg. 1 other close of land, messuage, mill 9 closes land

42 – 20th November 1746
Deed to levy a fine

  1. Bridget Bossville
  2. John Griffith

To messuage, tenement, farm, Goytre

43 – 20th November 1746

As above, 1 messuage, 1 farm etc PG

44 – 1st January 1777

  1. John Lewis
  2. David Morgan anor

Messuage, tenement land in parish of Goytre and same in the parish of Abergavenny

45 – 2nd January 1787

1 and 2 as above
£100

50 – 16th July 1792

Lease for a year

  1. Thomas Hobbes anor
  2. Henry Bird

Messuage, parcel of land containing 30a PG

51 – 17th July 1792

Release – As above

52 – 11th February 1797

Mortgage

  1. Henry Bird + Elizabeth his wife
  2. Margaret Phillip

£500 messuage and several parcels of land 30a PG messuage etc. 60a PG

53 – 25th March 1805

Lease for 3 lives

  1. Earl of Abergavenny
  2. Gwilim Jenkins

Close of land ¼ a PG

54 – 29th September 1807

Lease for 3 lives

  1. Earl of Abergavenny
  2. Richard Proger

Messuage garden 3a land PG

55 – 25th May 1815

Ass of a mortgage

  1. John Pyatt
  2. Edward Lewis

£500 messuage and 30a land PG also newly erected messuage 60a PG

56 – 29th September 1813

Lease for 3 lives

  1. Earl of Abergavenny
  2. Thomas Williams

£84 messuage etc 5 closes land 6a 2p PG

57 – 23rd February 1821

Assignment of mortgage

  1. Edward Lewis
  2. Thomas Jones

£518 messuage several parcels of land 30a PG. Messuage etc 60a PG

58 – 25th March 1821

Lease 3 lives

  1. Earl of Abergavenny
  2. William Williams

Messuage garden 3p land 3a p PG

59 – 2nd July 1821

Lease for 1 year

  1. Betsy Hayward Winstone anor
  2. Thomas Cooke

Ruin of a messuage several parcels of land 60a PG several parcels land 30a PG

60 – 3rd July 1821

Release

  1. B H Winstone
  2. Henry Bird

As before

61 – 4th July 1821

Transfer of mortgage

  1. Henry Bird
  2. Alex Waddington

£2150 as before

62 – 10th July 1830

Feoffment

  1. Thomas David anor
  2. Thomas Lewis and Joseph Jeremiah

£9 piece of land 262ft x 68 x 61ft part of Pentre Bach farm PG

63 – 7th February 1832

  1. Joseph Jeremiah
  2. Golden Lion Friendly Society

£60 as before

64 – 29th September 1832

Lease for 3 lives

  1. Earl of Abergavenny
  2. William Williams
  3. Ruined cottage and garden 30p parcel of land 2a 2r 10p PG

65 – 7th December 1832

Lease for a year

  1. William Morgan
  2. Ann Phillips

Messuage farm etc Pantysgawn 50a + messuage etc called Penystare 40 covers messuage etc PG + Lanvair Kilgeddin

66 – 8th December 1832

  1. Mary Morgan anor
  2. Ann Phillips

£3000 Pantysgawn + Penystare 120a PG and Lanvair

67 – 24th August 1834

Lease for a year

  1. Alexander Waddington
  2. Alexander Jones

Messuage several closes of land 60a PG also messuage several parcels land 30a PG

68 – 25th August 1834

Release

  1. As above
  2. As above

£1947.19.2 as above

69 – 2nd December 1834

Certificate of commission for the deeds of married woman

  1. Frances Maria Mais

To a deed 25th August 1834

70 – 26th January 1835

Appointment of assignment

  1. Rev. Thomas Davies anor
  2. HC Bird anor
  3. £1446 as 67

71 – 28th Jan 1835

Mortgage

  1. Alexander Jones anor
  2. Sarah Jenkins

£1400 messuage several closes land and estate 60a but actually 38a 1r 27p PG also messuage several parcels land by estimate 30a but actually 22a 38p PG

72 – 25th May 1835

Further charge

  1. William Morgan
  2. Ann Phillips

£1500 messuage etc Pantysgawn

73 – 20th September 1836

  1. Ann Phillips
  2. CC Williams anor

Messuage farm etc Pantysgawn 50a messuage etc called Penystare 40 covers etc 120a PG and Lanvair

£4500

74 – 29th September 1838

  1. Earl of Abergavenny
  2. William Phillips

Messuage with garden several closes land 3a 2r 10p PG

75 – 18th January 1842

Mortgage

  1. William Williams
  2. Alexander Waddington

Cottage and garden 30p parcel of land 2a 2r 10p

£25

76 – 14th June 1842

Conveyance

  1. Joseph Jeremiah
  2. Thomas Evans

£150 parcel of land 262 x 68 x 61 ft part of a farm called Pentre Bach PG with a messuage built thereon

77 – 3rd January 1845

Further charge and mortgage

  1. William Williams
  2. Charles Williams anor

£500 messuage farm etc called Pantysgawn messuage etc called Penystare also Penycauseway parish of Abergavenny

78 – 9th September 1847

Transfer of mortgage

  1. CC Williams anor
  2. William Williams

£2000 messuages – Pantysgawn – Penystare- Penycauseway

79 – 30th October 1848

Mortgage

  1. William Williams
  2. Lewis Edmunds

£38 cottage and garden 30p parcel land 2a 2r 10p PG

80 – 9th November 1853

Conveyance

  1. Jane Williams
  2. Lewis Edmund
  3. £25 messuage etc 5 closes land 6a PG

81 – 7th March 1850

Mortgage

  1. Dorothy Charlotte Bird
  2. Henry Charles Bird

£700 messuage several closes land 38a 1r 27p PG also messuage several parcels land 22a 38p PG

82 – 5th Feb 1856

Mortgage

  1. Thomas Evans
  2. Sarah Thomas

£120 parcel land 262 etc farm called Pentre Bach together with messuage

83 – 24th April 1856

Transfer of mortgage

  1. Dorothy Charlotte Bird
  2. Capt. Henry Charles Bird

£1400 messuage close of land 3a 1r 27p PG also messuage several parcels land 22a 38p PG

84 – 9th March 1858

Conveyance

  1. Dorothy C Bird
  2. Henry Charles Bird

£1501 9s as above

85 – 30th March 1858

Mortgage

  1. Henry Charles Bird
  2. Rev Thomas Davis anor

£1300 as above

86 – 24th March 1829

Transfer of mortgage

  1. William Williams anor
  2. Edward Yalden Cooper anor

£2000 messuage etc Pantysgawn-Penystare etc

87 – 24th May 1859

Lease

  1. Earl of Abergavenny
  2. William Morgan

Close of land 2a 3r 35p also 3 closes land 8a 2r 27p also parcel land called Ty Bach y Burcwm

88 – 25th October 1859

Conveyance

  1. Richard Proger
  2. H C Bird

£80 dwelling house garden and 5a

89 – 25th March 1860

Lease for 3 lives

  1. Earl of Abergavenny
  2. Thomas Lewis

Cottage 4 closes land 4a 32p

90 – 18th December 1860

Mortgage

  1. H C Bird
  2. Richard Colston Mais

£1466 13s 4d same details as before

91 – 25th March 1861

Lease

  1. Earl of Abergavenny
  2. Col. HC Bird
  3. Cottage and 4 closes of land 3a 10p called Tee Tumpin

92 – 6th May 1861

Conveyance

  1. Thomas Evans
  2. HC Bird anor

£920 262 ft etc as before

93 – 6th May 1861

Mortgage

  1. HC Bird
  2. Wm Gwatkin secretary of the Cumrodorian Society

£300 parcel land etc 262 Pentre Bach

94 – 21st September 1861

Lease

  1. Earl of Abergavenny
  2. H C Bird

Ruins of a cottage 11 closes land 12a 3r 25p

95 – 31st July 1865

Mortgage

  1. HC Mais
  2. RC Mais

Messuage and several closes land 120a 23p (113a 2r 21p) PG and LK

£1547 12s 9d

96 – 5th July 1869

Deed of exchange

  1. RC Mais anor
  2. Trustees of the will of CH Leigh

3 closes of land 9a 2r 19p

5 closes land 11a 28p

97 – 12th August 1869

Grant

  1. HC Bird anor
  2. FL Byrde anor

Parcel land ¼ a at Penpellenny

100 – Goytre House Goytre

3 November 1949

Agreement for a pipe for conveying water from the Mon Brecon canal to Goytre House British Transport Committee + Mon CC

£1 10s pa

102 – Goytre House

8th December 1951

Agreement on Goytre House sewage system

SA Morgan and Mon CC

103 – Goytre House 1952

Abstract of title of SA Morgan to freehold property known as Goytre House

104 – 1st May 1952

Deed of grant

£50 full rights and liberty to lay drain on a plan for the passage of sewage from Goytre House

SA Morgan to Mon CC

111 – 7th August 1954

Land tax redemption certificate

£1 6s 1d

Concerning the above premises

112 – Goytre House 1st May 1954

For the erection of 5 poles and 5 stays and approx 50 yards of underground earth wire total 16/-

Mon CC and SWEB

117 – Goytre House 2nd September 1960

Agreement (c/part)

To let parcels of land situate in PG and Mamhilad containing 22a adjoining Goytre House from 2nd February 1960

£40 pa

Mon CC to Florence May Hamer

120 – Land adjoining Goytre House 20th May 1969

C/part tenancy agreement
Relating to 21.269a of land os plots nos: 105 part 106-part 963-901-902-960-960a situate adjacent to Goytre House

Plan

Annual tenancy from 2nd February 1969

Rent £55 pa

Mon CC to Robert Alfred Hamer Goytre House Farm

122 – 2nd June 1969

C/part agreement

For the tenancy of 2.168a land adjoining Goytre House and being enclosure number 963a and part of 963 on OS sheet for grazing purposes

Plan

£15 pa payable half yearly

Mon CC and Betty Prowlin

125 – Goytre Home for the Aged

2nd July 1976 – Tenancy agreement of the Lodge Goytre

  1. Gwent CC
  2. Mr E J Jenkins

129 – Goytre House

25th October and 15th November 1979

Correspondence relating to boundary line at Goytre House

130 – Goytre House

18th December 1981 – Copy letters and plan re tenancy to drive

 

For any comments or suggestions regarding this item please use the Contact tab at the top of the page.