T268 – Bird family history

Part of 268

Bird-Byrd-Byrde
In a self bound volume of the history of the families of Cumberland and Westmorland, printed about 1700 is an account of the owners of Broughton Hall in Cumberland.

Henry, descent of Bird Oswald a Dane who founded his home on the Great Wall about AD800 (a Viking) married about 1164 Joan Teasdale, heiress of Broughton Hall.

Several pages in the book deals with the family genealogy, trees are given. Quarrels between the Hall and the castle, especially during the time of the celebrated Countess, owner of the castle which ended on the Bird or Byrds having to pay a token fine in kind or in money to the Countess. (Bird Oswald is still marked in maps of the Great Wall.)

After being in possession of Broughton Hall for 500 years the history ceases abruptly. Ten sons fought for King Charles, the family plate was melted down, 8 or 9 sons were killed.

My father, rev Frederick Louis Byrde told me that no Byrde should ever allow people to say that Charles II was ungenerous or mean. He granted 3 considerable estates to them in recognition of their services to the Stuarts.

  1. Land in London from Oxford Street to part of Berkley Square – Bird Street which leads out of Oxford Street is the only survival of the transaction. The law suit between Bird and I suppose Grosvenor (who was not at that time Duke of Westminster) lasted 100 years – papers about the case are in the British Museum. The money ran short and also a vital paper was found to be missing.
  2. Land in Devonshire (I forget the name) only 3 daughters were left to the Bird or Byrde then. Called the three heiresses – each took her portion into her husband’s family.
  3. Abbey lands in Norfolk or Suffolk, ‘no place attached’. The lands had been taken by Henry VIII. The land ceased (to) belong to the family – reason obscure.

Elizabeth Hicks.
In the wars between the French and the English in America the family of Hicks moved from Virginia. Red Indians tomahawked the parents, two sons and two daughters, Elizabeth 10 years old – said to be beautiful, with beautiful hair, was spared. The chief put her into the care of his chief squaw. Before the move a Captain Gilmore had offered Elizabeth’s father £500 if he would keep her safely with him until his return as he wished to marry her when she was old enough. 1 brother Hicks escaped when the family was killed off.

During the two years that Elizabeth was with the Indians she hoped that her brother would rescue her. A Henry Bird, a Captain with Wolf at Quebec heard of her, he and another officer captured her from the Indians.

Henry kept Elizabeth shut up in a house at Detroit Canada in the care of a lady for 2 years.

He married her there when she was 14 years. She rode ponies and milked cows when with the Red Indians and her imprisonment was terrible. She kept a diary which unfortunately was burnt – the spelling was shocking and her sentences illegible.

Two sons were born to Elizabeth and Henry in Canada, from one is descended Admiral Byrde. Birds are mentioned in the Creevy or Creecy papers, the lead Montreal now stands on what belonged to Henry, who sold it before its value was realised. Several other children were born to Elizabeth at Goytrey house in Monmouthshire, where she insisted on milking the cows.

A son or grandson of hers was one of the Prince regent’s gay set and lost a great deal, the Abbey lands may have been paid for a gambling debt.

Joshua Reynolds was a friend of one of the sons and painted their mother at Goytrey.

De Fer – at the time of the French Revolution De Fer and her brother Pierre escaped from France to Kent in a fishing boat. The rest of the family were guillotined.

A Captain Henry Bird stationed at Canterbury fell in love with the French girl who was teaching French to live. Pierre returned to France to see about the family estate and was never heard of again. Henry and ? were married in the Crypt of Canterbury Cathedral. When stationed at Windsor the daughters of ? and Henry were (w Private) – as is. The daughters of George III. One gave, I think it was Adelaide Bird a carved ivory knife with a steel blade – probably Italian; this was given to me by my father, William Byrde.

The christian names of the children have now Frederick and Louis amongst the Augustus, Henrietta etc and Charles etc in the family genealogies.

Bird or Byrde spelt either way were great soldiers, undistinguished – not one became a general. They fought in the thirty years war, the wars of the Austrian succession. Peninsular war, Napoleonic wars, one was at Waterloo.

A boy of 18 was drowned at the battle of the Nile, China wars. On his return from China a Col. Henry Byrde bought land in Ceylon – he brought from China a great quantity of porcelain, bedroom and table and drawing room china. This was all marked with the family coat of arms in England. Most was sold after the death of my grandfather, Colonel Henry Louis Byrde, JP, deputy Lieutenant of Monmouthshire. He went back to the old spelling of Byrde. A brother of his, I think a Charles was wounded in the Crimea war. He was the youngest Major. He went to Ceylon to plant on some of the family estate.

My grandmother would not allow any of her sons to go into the Army. My father and his brother became Clerics. Richard was headmaster of All Hallows Devon.

Note: when I sang in a concert in Penrith Cumbria in ’98 the Penrith newspaper said “one of the Byrde’s of Broughton Hall which had been in the family for 500 years”. Cumbria had a long memory. The celebrated Lord Chancellor took his title from “Broughton” when he lived at Broughton Hall.

T210 – Will of Henry Bird 1823

T 210

8th February 1823 – Will of Henry Bird
Elizabeth Bird, parish of Goytre relict of Henry Bird.
George Bird.
Lucy Bird, spinster.
Frances Bird, spinster.
Rev Wm Richard Lewis Walker Llanover and Georgina his wife, late Georgina Bird
Dorothy Bird, spinster.
Betsy Hayward Winstone of Bath, widow and relict of Wm Hayward Winstone.
To Charles £200 to put him in full pay in an old Regiment and fit him out service at such time.
Wife Elizabeth and other mentioned people, all stocks and shares and Goytre House – not to sell canal shares until they reach £100 per share.
House not to be sold.

T38 – Letter to the Secretary of War – 1815

T38

Copy of a letter from Lieut J M Pennington to the Secretary at War

Luzarches 19th December 1815

My Lord,
I have taken the liberty of begging your Lord’s interference in a lease the particulars of which are here detailed – after the battle of Vittoria, Lieut. Colonel Bird was left there on duty and his company (The Grenadiers) was paid by his brother for him until it was ascertained that the former was going to England about the 24th September when Major Clarke was appointed to the Company.

His brother and Captain Leech were authorised by him to settle his accounts both public and private.

The balances on the abstract 24th September were less by £106 9s, the amount of the minus credits to that period which was charged to Colonel Bird’s private account and creating to the Company account to October along with the balances to 24th September, after that the public account was signed by Captain Leech, for him, as correct and the receipts, memorandums &c to the period over to him for Colonel Bird last declaration.

The balance of his private account was sent to him as two remittances amongst which was credited the amount of our order drawn by Lt. Barry 87th Regiment for one hundred dollars on paymaster Sherlock which I counted as goods as having the money in my possession, being accepted by the latter and which I beg to leave to enclose. – On applying for the money it was refused on a plea that it was forbid by Lt. Barry in consequence for the horses (for which it appears the order was given) being claimed by Captain Thompson 83rd Regiment.

Finding I could not get the money for Colonel Bird I made him acquainted with it, as also that it would be charged by me to paymaster Boyd of the 2nd Battalion for him to repay as it was no transaction of mine whatsoever in paying the money before it was received and that he might be able to make some arrangement with Captain Thompson and Lieut. Barry concerning it.

I was however much surprised on being informed that Colonel Bird would not refund the money that being eighteen months ago and still preservers in with holding it from me.

May I request your Lord will have the goodness to assist me in recovering the amount from Colonel Bird by having it paid into the hands of paymaster Boyd on my account.

I am, Sr
Signed

J M Pennington
1st Battalion 5th Regiment
The Right Honble
The Secretary at War

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

T64 – Account for Miss Charlotte Bird

T64

Miss Charlotte Bird –
1820 – July 20th – Paid for you at Bromley as per Mrs Chalklen’s account 12 19 6

1821 – March – Paid for piano forte to Mr Phillips 10 00 0

1822 – September – Cash to go to Aberayron 11 00 0

December – Stamp for transfer of Midland Shares 2 0 0

50 19 6

December 25 – To 1 share in the Mon’shire canal transferred to you 170 00 0

To remain in balance of your share of the property listed In the land by mortgage £512 10 11

£682 10 11

Total sum paid to you and received in the land £733 10 5

It appears by the above account that I have the sum of £512-10-11 of your money in the land for which you have a joint mortgage with your mother, Lucy, Fanny and Maria and the interest I have to pay your mother for you on this sum of £512-10-11 at five pounds per cent per annum amounts to £25-12-6 a year which I shall continue to pay to her on your account till forbid by you to do so.

Henry Bird

T258 – Goytre House Freehold Land 1863

T258

Goytre House freehold lands situated in the parish of Goytre County of Monmouth the property of Col. Henry Byrde JP for the County of Monmouth

Ast 425 9 1 11

Plantation and pasture 426 1 12

Arable 427 2 1 23

Plantation and pasture 428 4 3 20

Manor house + farm bldgs 429 2 0 3

Arable 430 4 1 26

Pasture 431 2 3 29

Gorse 432 2 3 38

Arable 433 3 2 17

Arable 435 5 2 0

Pasture 530 2 0 12

Meadow 531 7 1 4

Pasture 532 2 0 17

Pasture 424 3 3 20

Arable 422a 3 7

Mamhilad

Arable 612 2 0 7

Wood 613 4 2 14

61 9 8

According to the tithes computation survey selected and surveyed by T Rees in the year 1863

T240 – Will of Owen Augustus Byrde 1939

T240

I devise and bequeath all the residue of my real and personal estate whatsoever and wheresoever to which I shall be entitled at my death unto my Trustees UPON TRUST that my Trustees shall sell, call in and convert into money the same or such part thereof as shall not consist of money with power to postpone such sale calling in and conversion for such period as my Trustees shall judge expedient (with particular reference to the shares held by me in Cerebos Ltd) and out of the money so produced and out of my ready money shall pay my funeral and testamentary expenses and debts and the legacies, bequests by this my will or any codicil hereto and all invest the residue of the said moneys in any authorised trust, investments with power from time to time to vary such investments for others of a like nature and shall stand possessed of the residue of such moneys and the investments for/the time being representing the same (herein called “my Residuary Fund”) upon the following trusts:

  1. UPON TRUST to pay the income thereof to myself wife during her life.
  2. SUBJECT to the aforesaid life interest of my said wife upon trust to divide the same into five equal parts and to hold the same as to both capital and income thereof:-
  3. AS to two fifths parts thereof UPON TRUST for my said son Richard George de Fer Byrde absolutely PROVIDED that should my said son predecease me without leaving issue him surviving then I DIRECT that his share shall be held by my Trustees upon the trusts hereinafter set out with regard to the remainder of my Residuary Trust Fund.
  4. AS to the remaining three fifth parts thereof UPON TRUST for my three remaining children, namely Pamela Morrison Murray and Rachel Olivia Byrde and Christopher Granville Byrde on his attaining the age of twenty one year’s absolutely in equal shares.
  5. PROVIDED NEVERTHELESS that in case any child of mine has died or shall die in my lifetime leaving issue living at my death who being male attain the age of twenty one years or being female attain that age or previously marry such issue shall stand in the place of such deceased child and take per stirpes and equally between them if more than one the share of my residuary trust fund which such deceased child would have taken if he or she had survived me and had attained a vested interest.
  6. ANY trustee being a solicitor or other person engaged in any profession or business may be so employed or act and shall be entitled to charge and be paid all professional or other charges or any business or act done by him or by his firm in connection with the trusts hereof including acts which a Trustee could have done personally.
  7. I DESIRE that my body shall be cremated and my ashes deposited in the family grave of my father and mother in Goytrey Churchyard.

IN WITNESS whereof I have hereunto set my hand to this my WILL contained in this and the preceding sheet of paper this Twentieth day of November One Thousand Nine Hundred and Thirty Nine.

SIGNED by the said Owen Augustus Richard Byrde the testator as

And for his last will in the presence of us both present at the same Owen Richard

Time who at his request in his presence and in the presence of Augustus Byrde

each other have hereunto subscribed our names as witnesses.

C Evans SRC Thomas

The Old Bank House Patson

Abergavenny Park Avenue

Mon – Bank Manager Abergavenny – Bank Clerk

T222 – List of Goytre Papers

T222

List of Goytre Papers

  1. Conveyance dated 19th September 1853 on lives of Wm Williams, Rice Davies and Richard Cobner viz. Williams and Edwards

Haymeadow

  1. No. 3 HB

Relieve and purchase of Goytrey House in 17th January 1775

  1. No 11 HB

Indenture between James Howell and his wife and Monias Lewis same land as 2. dated 1759

  1. Probate of estate of Richard Colston
  2. Declaration of trust. Baugh and Levnau inform of certain properties in Bristol: Chas Mais
  3. Draft of agreement between Elizabeth Bird and other members of the family and the trustees of Henry Bird’s will
  4. Stamp duties of Colston’s estate
  5. Lease from Earl Abergavenny to Wm Morgan dated 1782 of Craig yr Allt and Bwrgwm
  6. Will of Thomas Hodges mariner concerning property in the Barton Bristol
  7. Consignment of 30? Property in leases Mead Bristol by John Morgan
  8. Deed of release and confirmation of an inventory of lands in Goytrey. James Howell of Ross and others now of Henry Bird 1791. Deed of release and confirmation from James Howell and others to Henry Bird same as nos 2 and 3
  9. Probate of the will of Henry Bird 1799
  10. Release from Thomas Lewis and Robert Hughes to Henry Bird in consideration of £180 rec’d 1788 also refers to same as nos 2-3 &11
  11. Lease for a year by James and John Howell to Henry Bird of the Goytrey lands referred to as above 1791
  12. Declaration or warrant given in the first year of the reign of Geo III concerning lands sold or leased by John and James Howell to Henry Bird, probably same land referred to in other deeds
  13. Settlement by Charles Mais to trustees to receive payment of £3000 to his children – 30th March 1793
  14. Transfer of mortgage by Henry C Bird to W. Macintosh to receive £3000 @ 5% 1866 on Owens property
  15. Declaration of ? on Bristol property to Charles Mais same as 5
  16. Lease re Robert William to John Davy of house in Bristol Horsefair
  17. Conveyance and arrangement by Charles Mais dealer in hats of Bristol dated 1873 to his son Jeremiah of 2/3 of a certain property in Bristol in 1813
  18. Commission by George 3rd to Henry Bird to be Captain of 80th Regt. (Commission by Col. Wilmot) dated 3rd October 1761
  19. Settlement by Richard Colston of Rebecca Mander whom he was about to marry 1777 and settlement of Rebecca Colston
  20. Mrs Hughes release on land of her son Robert dated 1788 as to land in Goytrey bought by Col. Henry Bird see nos 2 & 3
  21. Account of estate by late Samuel Bird by his widow
  22. Conveyance by Lewis Edmunds or Edward to Col. Henry Bird and leasehold property 6a 2r 0p in Goytrey Wm Williams, Rice Davies, Cobner same as no.1
  23. Consignment of mortgage 8th December 1766 Menar Lewis to David Jones concerning land at Goytrey no. 2 & 3
  24. Marriage settlement of Richard Colston and Rebecca Maunder see no. 22
  25. Consignment of mortgage of land in Goytrey by M Lewis named as no. 26
  26. Consignment of mortgage by Philip Jones and R J Mais 1758 to same land
  27. Will of Mrs Mary Williams naming her son 1836
  28. Relating to H C Byrde from Vicar and Churchwardens of Nerettru Church in respect of £200 legacy left by Rev Davies
  29. From the oath of a Burgess of Bristol taken by Richard Colston and other Colston papers
  30. In the matter of proving the copy of the will of Henry Bird 16th Regt., dated 7th November ’31. Signed will 1829. Valuable letter from Henry Charles Bird to Henry Nesbat also declared of debt due by George Bird £3000 arrangement of half shares of all George Bird’s property also letter of George Bird
  31. Mortgage to Waddington of Goytrey lands by Henry Bird and Mr and R C Mais afterwards
  32. P/Att to R A Byrde per Col. H C Byrde
  33. Harilla and Queens of Hills Munny Ceylon
  34. In the United Service stores in liquidation
  35. P/Att Henry C Bird to HB and GMB
  36. Articles of agreement between Henry C Bird and C Augusta Cobbe 1841
  37. Leases bills and transfer of property
  38. Letter Henry C Bird to Miss Wardle about Sunday – mis-statement
  39. Agreement with David Reid about Marionatte land and Eudamarka see 45
  40. Particulars of leases. Estate for sale in estate Elias Bird and also of Samuel Bird’s furniture
  41. Will of W Bosville
  42. Case of David Reid Gampole land see 42
  43. Goytrey House building contract & c
  44. Will of LGM Byrde
  45. Letters from Henry Bird in Holland and Spain to his wife 1801-1813
  46. Do do Mrs Westlake
  47. Wills and papers C Pitts
  48. Papers relating to De Fers, Arnolds and Birts
  49. Account of Goytrey estate from 1895-1911
  50. Letters concerning F C Mais
  51. Henry C Bird commission
  52. Administrations of estate of Amelia Mais deceased
  53. Administration of Miss Louisa Sophia Byrde
  54. Will, Henry Bird married 1799 see no. 12 Account of Henry Bird 1780 also extract will Elias Bird
  55. Administration of goods of Mrs Elizabeth Bird 1843
  56. Conveyance, leases etc of Mais family

Pandy

In 1754 Abraham Tucker of Monkswood took a lease from the Duke of Beaufort for Gworlod y Pound and half a piece of rough called Coed y pant y tukka.

pandy-map

A child named John was baptised at St Peter’s in June 1760, he was the supposed child of Henry Edwards and Ann Bevan.

A Henry Edwards took the property called Pandy and had further children, Jane, Elizabeth, Henry, and Charlotte.

Henry was overseer of the poor for the parish for the years 1800-1805. He had a brother called Edward Edwards, he also had a son called Henry.

By 1812 the owner of the Pandy Estate was Mrs Ann Pritchard of Monkswood.

In 1817, Henry Edwards the younger intruded into the parish of Llanthewy Vach, he was returned to his legal settlement of Goytrey.

building remains at Pandy

By the time of the 1841 tithe the building was no longer standing.

Old Stores No.1

No 1. Old Stores

As with number two and three Old Stores it has been difficult to make sure I have the correct families in each house.

Old Stores were built in the late 1870’s and early 1880’s, but I don’t know who by.

On the 1881 census Edwin Evans and his family are in residence, Edwin is a wheelwright, born in Panteg, his wife is Sarah, she is 29, a dressmaker and was born in Goytre. Their children are William 16, an apprentice wheelwright, Charles 12, Sidney 10, Lilly 6, Albert 4, and two year old Arthur, all were born in Goytre.

In 1896 the three properties were put up for sale this included a meadow of 3 acres 16 perches, the whole generating a yearly rent of £15. The starting bid was £250, the properties were then withdrawn unsold at £350.

No one was in occupation in 1901 but in 1905 twelve month old Henry Jones died and was buried at Llanover Churchyard.

By 1910 the owner is Charles Jones.

By 1911 the Walton family are in occupation, Henry is 40 and a labourer born in Worcester, he has been married to Ellen for 16 years, they had 8 children one of which had died, their children living with them in their home of three rooms are Rose 13, Herbert 14, Sidney, Lucy, and Edwin.

The family on the electoral register in 1919 are George and Annie Phillips who remained there until 1931 when John Meredith moved in. John Meredith died in 1936 aged 78, he was buried at Mamhilad.

In 1921 George Phillips is a 41 year old clay miner for Southwood Jones but he is out of work, Fanny his wife is 40, their children are Leonard 13, who has left school bit has not started work, George is 11, William 10, Lucy 5 and 9 month old James, all the family except James were born in Pontypool, James being born in Goytre.

There was no mention on the 1939 register of Old Stores, the last entry I have is Stanley Jones.

By 1948 Edwin and Lilian Jones were in residence.