Abbreviated Lease List Index (1)

46 John ap John for one tenement part of a tenm.t called altwithy cont 4 parcels
47 John Thos Powell one tenm.t part of tenement called altwithy 3 parcels of land
48 Wm Thos watkin of mam for one tenem.t one messuage + diverse parcels of land (14a) called cae tay duy-caeyrth y teey cae pennoll
50 Rytherick Phillipp con of Phillipp Mathew of Goy: tenmt called cae ffywen gweg being 1 messuage one barn 2 parcels of land (12a)
51 Mathew Wm Mathews of Mamhilad: one tenm.t pt of greig dduy called cae u quarrell 3a
52 Howell John David of Goytrey: one tenm.t called cae pwll yn greig d duy 4a land in Mam
1537 Matilda verch Wylym relict of John ap Price; to Juhanne verch Rys w/o Lewis ap Richard: 8 parcels land by cefn mynog
1552 Juhana verch Rees widow: Walter Llus tailor + Alson verch John h/w: to dau morgan par Llangattock juxta Usk: 8 parcels land + appurt
1602 Morgan ap John wife Ann:messuage barn gdn 4a 3r 3p meadow 12a £40: owner Lewis Morgan +John Howell
1609 Howell Jenkin Wm lease from David Wms:mess gdn + 1 parcel land called kaier therwen: from M/w tow creigethea:from Mam tow PK + lands of Rich Wm Evan
1635 Johanna Morgan wid: morgan davdi her son, dau Jane + caterina David:mess in which Wm Morgan John lives called cayr therwen prem to be held by Rich Wm Morgan forever:
1687 Roger Jenkins 2 parcels of land called Coom Kellyn + Brin vaur pg 2a
1687 Andrew Parry yeoman: 2 parcels (20a)
1692 Walter Cecill Llanover, yeoman:100a land called Alt + Bwrgwm
1692 Walter Cecill  
1692 John Mathews house and parcels of land
1692 Roger Richard yeoman: cottage + 4a on Pellenny common
1692 Thomas Stephens collier:cottage and 1a land on Pelleny
1694 John Harries Gent Lanelen: 10a land being part of Pellenny common
1694 John Harries Lenelen: 10a land on Pellenny common
1696 Richard Lewis Mamhilad: messuage garden + 4a Pellenny common
1699 Edward Lewis Gent Bergavenny: messuage + parcels land called green y croft + Wain Vach
1700 Gwellian Jones Llanover spinster: cottage + 2a of land in Goy + Llan
1700 Richard Jones labourer: messuage + 4a
1701 William Evan labourer: cott + close of land Wernock Vach + 3a thereto adjoining
1701 Richard Hanbury Gent Pontymoile: 4a land being part of Pellenny common
1701 William Jenkin labourer: cottage + 3a part of Pellenny common
1701 John Jenkins house garden + 4a of land
1701 Thomas Jenkins miller: 7a land in the parish of Goytrey
1701 William Jones labourer: 3a land part of the waste of Pellenny Cae Holy
1701 William J Jones labourer: cottage + 3a land part of the waste of Pellenny common
1701 William Jones 3a waste common called Cae Holly
1701 William Lewis labourer: 4a waste land on Pellenny common
1701 Edward Morgan carpenter: cottage garden + 4a on Pellenny common
1701 William Morgan son of Robert: cottage + 2a on Pellenny common
1701 William Morgan collier: cottage garden + 4a part of Pellenny common
1701 Philip Morgan cottage, garden + 3a: 29th Sept
1701 Thomas Morgan labourer: 4a land on Pellenny common
1701 John Phillips labourer: cottage and garden
1701 William Prichard victualler: cottage + 4a in Pelleny
1701 William Prichard victualler: cottage + 4a in Pelleny
1701 Edw Wm Watkin labourer: cottage + 2a land on Pellenny common
1701 Valentine William labourer: 2 cottages 2a on Pellenny common
1701 Charles Williams labourer: house garden + 4a land in Pellenny common
1702 Gwellian Harry widow: cottage garden + 3a land being part of the common
1702 jenkin Thomas labourer: cottage garden + 4a of the waste of Pellenny
1703 William Banfield tailor: cottage + 2a land being part of Pellenny common
1703 Rachel Evan house + 4a land part of Pellenny Common
1703 Charles Phillips tailor: cottage barn 2 half a being part of Pellenny common
1705 John Mathews Llanover smith: cottage smiths forge + garden in Goytrey
1706 David Beaven yeoman 4a land being part of Pellenny common
1706 David Beaven yeoman: 4a land part of Pellenny common
1707 Cecil Griffith 2 decayed houses + 6a land in parish of Goytrey
1707 Frederick Jenkins LK labourer: cottage garden + 3 covers of land part Pellenny common
1707 Morgan John of Mamhilad mess + ten pg 30 years bond £80: JCH 0396 20th May
1707 Morgan John par Mamhilad: land Goytrey: owner Hanvury
1707 Morgan John release £43 + messuage:
1730 Walter Williams lease of Pen y twyn 130a: from Hen Bosville + Giles Meredith par Llanellen 23rd July
1732 John Morgan Evan house, gdn, orch,4a land Pellenny common: att memo Nov 30 1790 new lease for this property
1732 John James labourer: messuage + 2a land in Goytrey
1732 Francis Jones tailor: messuage garden + 4a
1732 Mary Jones house garden + orchard in Goytrey
1732 Elizabeth Lewis Lanfoist widow: land called Alt +Burgum 100a att memo 1783 relative to new lease
1733 Henry Bosville Llanellen: Cae Susanna: attached are memoranda
1736 Anne Andrew house, gdn, orchard + 4a land
1736 Walter Griffith house and smiths shop in Goytrey
1736 Walter Griffith smith: house and smiths shop in Goytrey
1740 Walter Evans mason: messuage, gdn + 3 parcels land also site of a house + several parcels near Pellenny in Goytree
1740 William Lewis husbandsman: house and garden in Goytrey
1749 Walter Evan to farm and lett piece of rough ground called Cae yr Orloth
1749 Walter Evans yeoman: lease of a small parcel of rough land called Cae yr orloth
1749 Walter Griffith blacksmith: lease of decayed cott + barn + 3 small parcels of land 2a
1750 John Cook gent: parcel land called tyre lowarth 16a par Mamhilad
1750 John Cooke gent: parcel of land called Tyre Lowarth 16a
1750 Thomas Jenkins husbandsman: cottage + 4a land on Pellenny common + another 7a land
1750 Ann Morgan cottage and garden 1st October
1750 Roger Reynold cott + 3 parcels of land called Gree y croft + vain vach at Croeshoped 13th October
1751 Thomas Jones yeoman: cottage and garden
1751 Thomas Jones yeoman: cottage garden with att memo relative to the expiry 3a
1751 Thomas Jones cottage and garden 29th August
1754 John Griffiths mamhilad: 2 decayed cottages + 6a part of Pellenny waste
1755 Richard Cadogan innholder:cottage + 2a land being part of Pellenny common
1755 Richard Cadogan cottage + 2a part of Pellennygg common
1755 William Howell yeoman: the site of a house garden + 4a of waste being part of Pellennyg
1755 William Howell site of a house + 4a waste land being part of Pellennygg 30th March
1755 Thomas Jenkins carpenter: cott garden + 3a with another one + half acres called wil bach
1758 John Griffith Mamhilad yeoman: cott + close of land called Wernock Vach + 3a adj
1758 John Griffiths lease of a cottage + garden called wernock vach + 3a
1758 Thomas Jones lease of a cottage + garden
1761 Thomas Jenkins yeoman: cottage + 2 small plots of ground in par Llan + G
1763 Elizabeth Jayne cottage + 4a in pG 14th June
1763 William Mathews house + land common of Pellennyn 14th June
1763 David Valentine 2 cottages + 2a land in Pellennig
1765 John Powell cottage 4a part of common Pellennig 6th December
1767 Jane James widow: cottage and garden in the parish of Goytre
1767 Jane James widow: cottage and garden in the parish of Goytre
1767 Jane James cottage and garden 1st Jan
1768 William Absalom yeoman:cott + 3 parcels land called Gree y croft + Wain Vach
1768 William Absolom cottage + 3 parcels of land called Gree y croft + wain vach 25th June
1768 William Griffiths cott, shop + gdn half acre of waste pt Pellenny 25th June
1768 Mary Jenkins cottage garden + 3a land being part of Pellenny common
1770 William F Jenkins yeoman: cottage garden + 2a rough pasture
1770 Wm Frederick Jenkins cottage garden 2a rough pasture 23rd Feb
1770 William Morgan of Penstair: 2 parcels land 23rd Feb
1770 John Morgan tailor: cottage, garden 4a rough land paart of Pellennig common 23rd Feb
1770 Gwellian Morgan 4a rough ground 25th Feb
1771 William Morgan Penstair lease of Craig yr allt: Wm 45:john h/s 15:Benj James 22 s/o Wm Jas Upr Llan: stpson of Wm Morgan
1774 John Jones tailor:messuage, garden beast house + 3a
1774 Michael Thomas owner Hen Rogers clk: Mary wife of M Thomas 80a
1776 William Morgan penystare: 3 parcels land
1776 David Williams cottage + parcel of land 30th Sept
1777 Edward James Hereford: cottage garden orchard + 2 parcels of land 4 covers – Maesyberyn
1777 Edward James of Llanguain Hef: cottage garden + 2 parcels of land
1778 William Jones cottage + a piece of land
1778 William Jones cottage and piece of land 29th Sept
1778 John Valentine cottage garden + 2 pieces rough land 29th Sept
1781 William James blacksmith: cottage garden + 3 parcels of rough land
1781 William James cottage + 3 parcels rough land 25th Dec
1781 Richard Watkins parcels of land 31st Dec
1782 Ann Harry widow: cottage + garden at a place called Penhewl Burgum
1782 Ann Harry widow: cottage and garden at a place called Penhewl Burgwm 25th Dec
1782 William Morgan lease of lands: craig allt 120a: caia yr goruith 16a: gwastod bwrgwm 4a:gwern bwrgwm 13a:
1788 William Morgan lease of lands
1790 Wm Morgan Evan messuage, garden, orchard + 4 parcels (3a) manor of Pellenigg 29th Sept
1792 Thomas Hobbes doctor of physick: land called Cae Susannah 18a
1792 Thomas Hobbes Cae Susannah 18a`
1793 Daniel Edwards labourer: 2 parcels land 2a
1793 Daniel Edwards 2a land parish of Goytret
1793 Edward James agrees to the lease no 93
1797 Thomas Cooke Clydach: iron master – land called Fose-y-booch pg
1797 William Edwards labourer cottage + 1a
1797 William Jones Coed y kerrig Cwmyoy yeoman: site of a cottage + several parcels of land 7a
1799 John Valentine sells lease (castell bach) to Thomas Lewis
1800 Abraham Evans Bishopsgate Ldn woollen draper: cott, gdn, barn + 8 closes of land – 10 covers
1800 William Rogers of white hse farm llanellen: lease (counterpart) site of a cott + 2 gardens
1803 William Lloyd Betts Newidd: cottage garden + 4 parcels of land – 4a – 115 The Gables
1805 Gwilliam Jenkins labourer: a small parcel of land
1805 Gwillim Jenkins lease small parcel land 25th March
1807 Richard Cadogan house and land – Gafr Llwyd in occ of John Walbeof
1807 Joseph Griffith blacksmith: part of a messuage or dwelling house
1807 Joseph Griffiths blacksmith: messuage or dwelling house 29th Sept
1807 Edward James farmer: cottage garden + 2 parcels of land 3a
1807 Edward James farmer: cottage, garden 2 parcels of land (3a) 29th Sept
1807 Thomas Jenkins carpenter: 2 parcels of land = 3a
1807 Thomas Jenkins 2 parcels of land 29th Sept
1807 William Morgan LK messuage + garden + 2a pG 29th Sept
1807 Richard Proger messuage + 3a land in manor of Pellenigg 29th Sept
1807 William Williams labourer lease of the remaining part of property in 122
1813 Thomas Williams 5 parcels (6a) 29th Sept
1813 Thomas Williams white gables:sons Thos (dead) Joseph now a shoemkr then 11: then in lease to Col Byrde
1817 William Jones labourer: decayed cottage garden + 2 parcels of land 3a
1817 William Jones decayed cottage + 3a land in manor of Pellenigg
1818 Thos Williams dead: Ruth dau then 8: Abraham Morgan Govilonm=,miller 10: now Margaret Wms
1820 Philip Jenkins yeoman: a parcel of land 1a
1820 Philip Jenkins lives of self dec: John Jeremiah 9: John Stephens 8, 2,3,4
1820 Philip Jenkins parcel of land 25th March
1820 Philip Jenkins parcel od land 25th March
1820 Philip Jenkins John s/o Wm Jeremiah 9:John Stephens s/o Wm 8:
1821 William Williams messuage garden + 3a 25th March
1830 John Lloyd cottage and garden – tithe 369 – Rose Tree
1838 James Thomas owners Sarah Smith widowof Thos: Mary + Rachel Mathews sisters: Kiln farm
1856 Philip John Grono lands late in his occ:
1857 Thomas Lewis tailor :parcel of land – 339 Park bach
1859 John Ballard cottage, garden + parcels of land – Star
1859 Joseph Griffith cott + garden – Glan-y-nant
1859 Daniel Jones Rhydmeirch innkeeper: house garden + land – Cefn Mynog – 570
1859 Robert Mathews gent of Nantyderry: rough woodland + waste called wern verig
1859 John Stephens rtd grocer 45: Eliza h/w 44:son John 17
1860 John Jenkins cottage and land 5a – tithe 349 The Croft
1860 William Jenkins house and land 14a – 402 Cider Mill
1860 Thomas Lewis cottage and land – 359 Pwllmeyric
1861 Henry Bird house and land – 444
1861 Col H Byrde Rachel James
1867 Thomas Baker land Pudda
1889 Col H Bird John Stephens lease: in village
1890 Col H Bird 4a 1r 7p : 689,795 + 796: small pt 795 surrendered in 1890
? William Gwatkin cottage and land 3a
1747 Bosville Bridgett par Llanellen widow + Hugh Bosv esq; 2. Geo Hanbury Lanfoyst; mess,etc yrly vlue £18 50 now in ten of Dvd Morgan

Miscellaneous Leases 1530 -1890

A list of Leases in alphabetical order for the period 1530 -1890
       
NAME DETAILS OF LEASE YEAR
       
Absalom William yeoman:cott + 3 parcels land called Gree y croft + Wain Vach 1768
Absolom William cottage + 3 parcels of land called Gree y croft + wain vach 25th June 1768
Andrew Anne house, gdn, orchard + 4a land 1736
Baker Thomas land Pudda 1867
Ballard John cottage, garden + parcels of land – Star 1859
Banfield William tailor: cottage + 2a land being part of Pellenny common 1703
Beaven David yeoman 4a land being part of Pellenny common 1706
Bird Henry house and land – 444 1861
Bird Col H John Stephens lease: in village 1889
Bird Col H 4a 1r 7p : 689,795 + 796: small pt 795 surrendered in 1890 1890
Bosville Henry Llanellen: Cae Susannah: attached are memoranda 1733
Bridgett Bosville par Llanellen widow + Hugh Bosv esq; 2. Geo Hanbury Lanfoyst; mess,etc yrly vlue £18 50 now in ten of Dvd Morgan 1747
Byrde Col H Rachel James 1861
Cadogan Richard innholder:cottage + 2a land being part of Pellenny common 1755
Cadogan Richard cottage + 2a part of Pellennygg common 1755
Cadogan Richard house and land – Gafr Llwyd in occ of John Walbeof 1807
Cecill Walter Llanover, yeoman:100a land called Alt + Bwrgwm 1692
Cook John gent: parcel land called tyre lowarth 16a par Mamhilad 1750
Cooke John gent: parcel of land called Tyre Lowarth 16a 1750
Cooke Thomas Clydach: iron master – land called Fose-y-booch pg 1797
David Howell John of Goytrey: one tenm.t called cae pwll yn greig d duy 4a land in Mam 52
Edwards Daniel labourer: 2 parcels land 2a 1793
Edwards Daniel 2a land parish of Goytret 1793
Edwards William labourer cottage + 1a 1797
Evan William labourer: cott + close of land Wernock Vach + 3a thereto adjoining 1701
Evan Rachel house + 4a land part of Pellenny Common 1703
Evan John Morgan house, gdn, orch,4a land Pellenny common: att memo Nov 30 1790 new lease for this property 1732
Evan Walter to farm and lett piece of rough ground called Cae yr Orloth 1749
Evan Wm Morgan messuage, garden, orchard + 4 parcels (3a) manor of Pellenigg 29th Sept 1790
Evans Walter mason: messuage, gdn + 3 parcels land also site of a house + several parcels near Pellenny in Goytree 1740
Evans Walter yeoman: lease of a small parcel of rough land called Cae yr orloth 1749
Evans Abraham Bishopsgate Ldn woollen draper: cott, gdn, barn + 8 closes of land – 10 covers 1800
Griffith Cecil 2 decayed houses + 6a land in parish of Goytrey 1707
Griffith Walter house and smiths shop in Goytrey 1736
Griffith Walter smith: house and smiths shop in Goytrey 1736
Griffith Walter blacksmith: lease of decayed cott + barn + 3 small parcels of land 2a 1749
Griffith John Mamhilad yeoman: cott + close of land called Wernock Vach + 3a adj 1758
Griffith Joseph blacksmith: part of a messuage or dwelling house 1807
Griffith Joseph cott + garden – Glan-y-nant 1859
Griffiths John mamhilad: 2 decayed cottages + 6a part of Pellenny waste 1754
Griffiths John lease of a cottage + garden called wernock vach + 3a 1758
Griffiths William cott, shop + gdn half acre of waste pt Pellenny 25th June 1768
Griffiths Joseph blacksmith: messuage or dwelling house 29th Sept 1807
Grono Philip John lands late in his occ: 1856
Gwatkin William cottage and land 3a ?
Hanbury Richard Gent Pontymoile: 4a land being part of Pellenny common 1701
Harries John Gent Lanelen: 10a land being part of Pellenny common 1694
Harries John Lenelen: 10a land on Pellenny common 1694
Harry Gwellian widow: cottage garden + 3a land being part of the common 1702
Harry Ann widow: cottage + garden at a place called Penhewl Burgum 1782
Harry Ann widow: cottage and garden at a place called Penhewl Burgwm 25th Dec 1782
Hobbes Thomas doctor of physick: land called cae susannah 18a 1792
Hobbes Thomas cae susannah 18a` 1792
Howell William yeoman: the site of a house garden + 4a of waste being part of Pellennyg 1755
Howell William site of a house + 4a waste land being part of Pellennygg 30th March 1755
James John labourer: messuage + 2a land in Goytrey 1732
James Jane widow: cottage and garden in the parish of Goytre 1767
James Jane widow: cottage and garden in the parish of Goytre 1767
James Jane cottage and garden 1st Jan 1767
James Edward Hereford: cottage garden orchard + 2 parcels of land 4 covers – Maesyberyn 1777
James Edward of Llanguain Hef: cottage garden + 2 parcels of land 1777
James William blacksmith: cottage garden + 3 parcels of rough land 1781
James William cottage + 3 parcels rough land 25th Dec 1781
James Edward agrees to the lease no 93 1793
James Edward farmer: cottage garden + 2 parcels of land 3a 1807
James Edward farmer: cottage, garden 2 parcels of land (3a) 29th Sept 1807
Jayne Elizabeth cottage + 4a in pG 14th June 1763
Jenkin William labourer: cottage + 3a part of Pellenny common 1701
Jenkin Wm Howell lease from David Wms:mess gdn + 1 parcel land called kaier therwen: from M/w tow creigethea:from Mam tow PK + lands of Rich Wm Evan 1609
Jenkins Roger 2 parcels of land called Coom Kellyn + Brin vaur pg 2a 1687
Jenkins John house garden + 4a of land 1701
Jenkins Thomas miller: 7a land in the parish of Goytrey 1701
Jenkins Frederick LK labourer: cottage garden + 3 covers of land part Pellenny common 1707
Jenkins Thomas husbandsman: cottage + 4a land on Pellenny common + another 7a land 1750
Jenkins Thomas carpenter: cott garden + 3a with another one + half acres called wil bach 1755
Jenkins Thomas yeoman: cottage + 2 small plots of ground in par Llan + G 1761
Jenkins Mary cottage garden + 3a land being part of Pellenny common 1768
Jenkins William F yeoman: cottage garden + 2a rough pasture 1770
Jenkins Wm Frederick cottage garden 2a rough pasture 23rd Feb 1770
Jenkins Gwilliam labourer: a small parcel of land 1805
Jenkins Gwillim lease small parcel land 25th March 1805
Jenkins Thomas carpenter: 2 parcels of land = 3a 1807
Jenkins Thomas 2 parcels of land 29th Sept 1807
Jenkins Philip yeoman: a parcel of land 1a 1820
Jenkins Philip lives of self dec: John Jeremiah 9: John Stephens 8, 2,3,4 1820
Jenkins Philip parcel od land 25th March 1820
Jenkins Philip John s/o Wm Jeremiah 9:John Stephens s/o Wm 8: 1820
Jenkins John cottage and land 5a – tithe 349 The Croft 1860
Jenkins William house and land 14a – 402 Cider Mill 1860
John John ap for one tenement part of a tenm.t called altwithy cont 4 parcels 46
John Morgan ap wife Ann:messuage barn gdn 4a 3r 3p meadow 12a £40: owner Lewis Morgan +John Howell 1602
John Morgan of Mamhilad mess + ten pg 30 years bond £80: JCH 0396 20th May 1707
John Morgan par Mamhilad: land Goytrey: owner Hanvury 1707
John Morgan release £43 + messuage: 1707
Jones Gwellian Llanover spinster: cottage + 2a of land in Goy + Llan 1700
Jones Richard labourer: messuage + 4a 1700
Jones William labourer: 3a land part of the waste of Pellenny Cae Holy 1701
Jones William J labourer: cottage + 3a land part of the waste of Pellenny common 1701
Jones William 3a waste common called Cae Holly 1701
Jones Francis tailor: messuage garden + 4a 1732
Jones Mary house garden + orchard in Goytrey 1732
Jones Thomas yeoman: cottage and garden 1751
Jones Thomas yeoman: cottage garden with att memo relative to the expiry 3a 1751
Jones Thomas cottage and garden 29th August 1751
Jones Thomas lease of a cottage + garden 1758
Jones John tailor:messuage, garden beast house + 3a 1774
Jones William cottage + a piece of land 1778
Jones William cottage and piece of land 29th Sept 1778
Jones William Coed y kerrig Cwmyoy yeoman: site of a cottage + several parcels of land 7a 1797
Jones William labourer: decayed cottage garden + 2 parcels of land 3a 1817
Jones William decayed cottage + 3a land in manor of Pellenigg 1817
Jones Daniel Rhydmeirch innkeeper: house garden + land – Cefn Mynog – 570 1859
Lewis Richard Mamhilad: messuage garden + 4a Pellenny common 1696
Lewis Edward Gent Bergavenny: messuage + parcels land called green y croft + Wain Vach 1699
Lewis William labourer: 4a waste land on Pellenny common 1701
Lewis Elizabeth Lanfoist widow: land called Alt +Burgum 100a att memo 1783 relative to new lease 1732
Lewis William husbandsman: house and garden in Goytrey 1740
Lewis Thomas tailor :parcel of land – 339 Park bach 1857
Lewis Thomas cottage and land – 359 Pwllmeyric 1860
Lloyd William Betts Newidd: cottage garden + 4 parcels of land – 4a – 115 The Gables 1803
Lloyd John cottage and garden – tithe 369 – Rose Tree 1830
Mathews Mathew Wm of Mamhilad: one tenm.t pt of greig dduy called cae u quarrell 3a 51
Mathews John house and parcels of land 1692
Mathews John Llanover smith: cottage smiths forge + garden in Goytrey 1705
Mathews William house + land common of Pellennyn 14th June 1763
Mathews Robert gent of Nantyderry: rough woodland + waste called wern verig 1859
Morgan Johanna wid: morgan davdi her son, dau Jane + caterina David:mess in which Wm Morgan John lives called cayr therwen prem to be held by Rich Wm Morgan forever: 1635
Morgan Edward carpenter: cottage garden + 4a on Pellenny common 1701
Morgan William son of Robert: cottage + 2a on Pellenny common 1701
Morgan William collier: cottage garden + 4a part of Pellenny common 1701
Morgan Philip cottage, garden + 3a: 29th Sept 1701
Morgan Thomas labourer: 4a land on Pellenny common 1701
Morgan Ann cottage and garden 1st October 1750
Morgan William of Penstair: 2 parcels land 23rd Feb 1770
Morgan John tailor: cottage, garden 4a rough land paart of Pellennig common 23rd Feb 1770
Morgan Gwellian 4a rough ground 25th Feb 1770
Morgan William Penstair lease of Craig yr allt: Wm 45:john h/s 15:Benj James 22 s/o Wm Jas Upr Llan: stpson of Wm Morgan 1771
Morgan William penystare: 3 parcels land 1776
Morgan William lease of lands: craig allt 120a: caia yr goruith 16a: gwastod bwrgwm 4a:gwern bwrgwm 13a: 1782
Morgan William lease of lands 1788
Morgan William LK messuage + garden + 2a pG 29th Sept 1807
Parry Andrew yeoman: 2 parcels (20a) 1687
Phillipp Rytherick con of Phillipp Mathew of Goy: tenmt called cae ffywen gweg being 1 messuage one barn 2 parcels of land (12a) 50
Phillips John labourer: cottage and garden 1701
Phillips Charles tailor: cottage barn 2 half a being part of Pellenny common 1703
Powell John Thos one tenm.t part of tenement called altwithy 3 parcels of land 47
Powell John cottage 4a part of common Pellennig 6th December 1765
Prichard William victualler: cottage + 4a in Pelleny 1701
Prichard William victualler: cottage + 4a in Pelleny 1701
Proger Richard messuage + 3a land in manor of Pellenigg 29th Sept 1807
Rees Juhana verch widow: Walter Llus tailor + Alson verch John h/w: to dau morgan par Llangattock juxta Usk: 8 parcels land + appurt 1552
Reynold Roger cott + 3 parcels of land called Gree y croft + vain vach at Croeshoped 13th October 1750
Richard Roger yeoman: cottage + 4a on Pellenny common 1692
Rogers William of white hse farm llanellen: lease (counterpart) site of a cott + 2 gardens 1800
Stephens Thomas collier:cottage and 1a land on Pelleny 1692
Stephens John rtd grocer 45: Eliza h/w 44:son John 17 1859
Thomas jenkin labourer: cottage garden + 4a of the waste of Pellenny 1702
Thomas Michael owner Hen Rogers clk: Mary wife of M Thomas 80a 1774
Thomas James owners Sarah Smith widowof Thos: Mary + Rachel Mathews sisters: Kiln farm 1838
Valentine David 2 cottages + 2a land in Pellennig 1763
Valentine John cottage garden + 2 pieces rough land 29th Sept 1778
Valentine John sells lease (castell bach) to Thomas Lewis 1799
watkin Wm Thos of mam for one tenem.t one messuage + diverse parcels of land (14a) called cae tay duy-caeyrth y teey cae pennoll 48
Watkin Edw Wm labourer: cottage + 2a land on Pellenny common 1701
Watkins Richard parcels of land 31st Dec 1781
William Valentine labourer: 2 cottages 2a on Pellenny common 1701
Williams Charles labourer: house garden + 4a land in Pellenny common 1701
Williams Walter lease of Pen y twyn 130a: from Hen Bosville + Giles Meredith par Llanellen 23rd July 1730
Williams David cottage + parcel of land 30th Sept 1776
Williams William labourer lease of the remaining part of property in 122 1807
Williams Thomas 5 parcels (6a) 29th Sept 1813
Williams Thomas white gables:sons Thos (dead) Joseph now a shoemkr then 11: then in lease to Col Byrde 1813
Williams William messuage garden + 3a 25th March 1821
Williams Thos dead: Ruth dau then 8: Abraham Morgan Govilonm=,miller 10: now Margaret Wms 1818
Wylym Matilda verch relict of John ap Price; to Juhanne verch Rys w/o Lewis ap Richard: 8 parcels land by cefn mynog 1537

Overseers of the poor records 1840 – 1850

This record is typed in the same format as the Overseers Account Book. The entries were not written in order of dates, it appears that if there was space on a page then an entry was made.

In a parish meeting held this 10th day of August it was agreed by the major part of the parishioners present to consider the best means of widening the highway from Goytrey Lodge to the church, the said meeting is adjourned to September 7th at 4 o’clock in the afternoon and also to make a rate for the surveyor of the highway at one shilling in the pound.
Allen Morgan – chairman

At a parish meeting held this 8th day of April 1841 it was agreed by the major part of the parishioners present to allow a rate for the overseers of the poor at six pence in the pound.
William Lloyd
John Lewis – by mark
Joseph Griffiths

In a parish meeting held the 29th day of April 1841 it was agreed by the major part of the parishioners present to allow the overseers of the poor a rate of six pence in the pound.
James Williams
Thomas James
Wm Lloyd
John Lewis – by mark

Distribution of Charity Money 29th April 1841
Sarah Griffiths 5 s 0d
Mary Vallant 5s 0d
William Crump 5s 0d
Susan Francis 5s 0d
William Jeremiah 5s 0d

At the same meeting it was agreed by the major part of the parishioners present to adjourn the meeting for the appointment of churchwardens to this, say twelve months.
Thomas James
James Williams
William Jones – by mark

In a parish meeting held the 29th day of July 1841 it was agreed by the major part of the parishioners present to make a rate for and relief of the poor after the rate of 3d in the pound.

At a parish meeting held the 31st day of March 1842 it was agreed by the major part of the parishioners present for the purpose of churchwardens to make their accounts and to approve proper persons to serve the said office for the year ensuing a sufficient number of parishioners did not attend, the said meeting is adjourned to the 7th April next.

In a parish meeting held the 6th day od December 1842 it was agreed by the major part of the parishioners present to appoint the following persons to serve the office of constables.
John Williams
Wm Williams
Wm Phillips
Wm Price
John Walters
Thos Newman.

Charles Bird
John Lewis – by mark
William Jeremiah
Jos Griffiths

In a parish meeting held the 4th day of May 1843 it was agreed by the major part of the parishioners present to allow a rate of 3 pence in the pound for the churchwardens for repairing the roof of the church.
Thos James – chairman
James Gwatkin
John Lewis
Chas Lewis – by mark
Thomas Davies

At a parish meeting held the 7th day of April 1842 the charity money was distributed as follows by we:
Mary Vallant 5s 0d John Rosser – by mark chairman
Susan Francis 5s 0d Charles Lewis – by mark
Richard Jones 5s 0d Thomas Davis
Sarah Griffiths 5s 0d Thomas Watkins
Elizth Lewis 5s 0d Wm Lloyd
Wm Jenkins

At a parish meeting held the 18th day of July 1842 it was agreed by the major part of the parishioners present to apply against an order of removal of James Price out of the parish of Llangattock in the county of Brecon to this parish.
Charles E Bird
Thos James
Wm Lloyd
John Lewis – by mark
John Rosser – by mark
Wm Jenkins – by mark
Thos Watkins – by mark

In a parish meeting held the 20th day of July 1842 it was agreed by the major part of the parishioners present make a rate for the overseers of the poor at six pence in the pound.
Charles Bird
Thomas Watkin
Wm Lloyd
Wm Proger – by mark

In a parish meeting held the 3rd day of November 1842 it was agreed by the major part of the parishioners present to allow a rate for the overseers of the poor at nine pence to the pound.

At a parish meeting held on the 2nd day of March 1843 it was agreed by the major part of the parishioner present to make a rate for the overseers of the poor at 3d in the pound.
Charles E Bird
James Gwatkin
Wm Lloyd

24th Day of August 1843
For agreement between John Thomas farmer of the parish of Llanover and the Churchwardens and Overseers of the parish of Goytre.
I John Thomas of the parish of Lanover, county of Monmouth farmer, do truly promise and agree to pay the Churchwardens and Overseers of the poor of the parish of Goytree said county, one shilling and sixpence weekly and every week for my son Thomas Thomas the reputed father of a male bastard child born of the body of Eleanor Williams, now chargeable to the said parish of Goytree until such child shall be seven years old from the date of an order made and confirmed by the magistrates.
As witness my hand this 24th day of August 1843
John Thomas

At a parish meeting held the same time In the presence of us:
Charles Bird
Richard Proger – churchwardens
Thomas Jenkins – overseer
Thomas James
William Jenkins
Thomas Davies
William Lloyd

Memdm that on the first day of August in the year 1844
Mr Thomas Newman’s cottage and field is rated at the sum of £4 0 0 a year
That the Earl of Abergavenny’s land in the same occupation of Thos Newman be rated at the sum of £8 1s 0d per annum
Memdm that on the above mentioned day:
Walter Davies two cottages to be rated the sum of £3 0 0 a piece
And that Henry’s cottage be rated at £2 0 0 per annum
That Mr Charles Jones land be rated at £3 0 0 per annum
That Mr William Lewis house and garden be rated at £3 0 0 per annum
That Mr Henry Lewis Bwrgwm cottage and garden be rated at £2 0 0 per annum
That Mr Francis David cottage and garden be rated at £3 0 0 per annum
That Mr William Griffiths cottage and garden be rated at the sum of £3 0 0
That Mr Morgan near Rhydymeirch cottage and garden be rated at £3 0 0
That Mr Joseph Marsh cottage and garden be rated at £2 0 0
That Thos White’s cottage and garden be rated at the sum of £2 0 0
That W Thomas and Abram Jones cottage and garden be rated at the sum of £4 0 0
That Mr John Lloyd’s cottage and garden be rated at the sum of £1 0 0
That Mr John Griffiths cottage and garden be rated at the sum of £2 0 0
That John Edwards cottage and garden be rated at the sum of £2 0 0
That Mr Roderick Roderick’s cottage and garden be rated at the sum of £2 0 0

At a Vestry or Parochial meeting held in the vestryroom of the Parish Church of Goytrey due notice of which having been given for the purpose or forming, appointing a Committee to take into consideration the best and most appropriate means of a building the Parish Church. It was proposed by the Rev.d Allen Morgan and seconded by Captain Bird that the following persons do form a committee for that purpose. That any ten of them do form a quorum that the Rev.d Thomas Davies of Trefethine, and any persons as representative of Capel Hanbury Leigh Esq., to be added thereto as Honorary Members.
Persons Appointed on the Committee;
Reverend Thomas Evans – Rector of Goytrey
Captain Charles Bird } Churchwarden
Richard Proger } Churchwarden
Allen Morgan Clk } Parishioner
William Hunter Little Esq. – do
Mr Thomas James – Ty Cooke
Mr James Gwatkin – Pentwyn
Mr John Rosser – Pantglas
Mr Thomas Davies – Pentrebach
Mr Vaughan Jones – Bwrgwm
Mr John Lewis – Newbarn
Mr Thomas Jenkins – Lan
Mr Thomas Gwatkin – Great House
Mr John Prosser – Penperllauall

And it was unanimously resolved that this meeting be adjourned to Thursday the fifteenth day of February 1844 at four o’clock in the afternoon.
Rev.d Thomas Evans – chairman
Charles E Bird
Richard his mark Proger

May 18th 1844
Notice is hereby given that a parish committee meeting will be held at the vestry room at eleven o’clock in the forenoon on Thursday next for the purpose of appointing a clerk for the vestry and also for taking measures towards rebuilding the parish church

May 18th 1844- Thomas Evans – Rector
Memdm that it is considered at a parish meeting held on the 1st day of August 1844 that the rate not being satisfactory to the parish, a committee be formed consisting of the parish officers and the three following:
Mr Thomas James – Ty Cook
Mr John Rosser – Pantglas
Mr William Loyd

That they be required to prepare a statement of the value of all the farms, lands and tenements in the parish to produce the same at an adjourned meeting to be held on Wednesday 3rd October to be received and to take the same into consideration – AD
Thomas Evans – chairman

N. 17th 1844
Notice is hereby given that a parish meeting will be held in the vestry room at Goytree Church on Thursday 21st day of November at the hour of three of the clock in the afternoon for the purpose of making a rate and other matters connected therewith.
And that a committee meeting be will be held immediately after

At a parish meeting held on the 21st day of November 1844 it was agreed by the major part of the ratepayers present that this meeting be adjourned untill two of the day on Friday the 28th day of November 1844
Thomas Evans – Rector
Chairman

21st November 1844
At a parish or vestry meeting held by adjournment from the 21st day of November 1844 to the 28th day of aforesaid month and year for the purpose of granting or making a rate agreed by the major part of the rate payers that a rate for rebuilding is not granted by the majority of votes
Thomas Evans – Rector
Chairman

At a parish meeting held this 27th day of February 1845 to take into consideration the revaluation made of the parish when it was agreed that the valuation put before the parishioners at a vestry meeting duly held was agreed to by us at that meeting.
And that it was unanimously agreed that the committee shall receive the sum of £2 10s each in consideration of their trouble
And also that a rate of -/6d in the pound is granted for the relief of the poor and the county stock
James Gwatkin – Churchman
Rees Rees
William Jones
John Prosser
Walter Davies
John Rosser

1845
At a parish meeting held on the thirteenth day of March due notice been given, it was resolved unanimously that a rate of sixpence in the pound be granted for the relief of the poor and other purposes according to the original rate with introduction of those cottages that was not rated
It was also at the same meeting unanimously agreed that a parish meeting will be called on the 17th April instant for the purpose of taking into consideration the objections of those persons who feel themselves aggrieved with the revision – the rate made by a committee appointed for that purpose
Thomas Evans – chairman
William Vaughan – X
Charles E Bird

At a parish meeting held this 9th day of October 1845 due notice been given it was unanimously agreed that this meeting be adjourned to the 16th of October at the hour of three of the clock in the afternoon.
Charles E Bird
William Loyd
Richard Pruett

At a parish meeting held by adjournment at the house of William Loyd on the 16th October it was agreed that the rate of two pence in the pound be granted towards defraying the ordinary expenses of the church
Thomas Evans – chairman

At a parish meeting held after due notice on the thirteenth day of November 1845 to take into consideration the state of the road leading to the church it was unanimously agreed that the above road be made 21 feet wide from state to stake and a committee was appointed for carrying the same into office
Names of the committee men:
Thomas Evans – Rector
Charles E Bird – churchwarden
Thomas James – overseer
Thomas Watkin
Walter Davies
And that any three will form a quorum: Thomas Evans – chairman

1846 – March 19th
1846 at a parish meeting due notice being given it was unanimously agreed that Mr Rees Rees and Thos James are appointed overseers for the ensuing year

It was also agreed at the same parish meeting that James Prosser and Charles Lewis are appointed collectors of land tax
Thomas Evans – chairman

At a parish meeting held on the 24th September 1846 it was agreed by the major part present to grant a rate of four pence in the pound for the necessary repair of the highway in the parish of Goytre
Thomas Evans – chairman
Thomas Watkins
Philip Morgan
William Jenkins
Thomas Jenkins – surveyor

At a parish meeting [due notice given] held on the 25th February 1847 it was agreed that the present constables shall continue in office for the ensuing year viz:
Wm Jones – mason
Wm Jones – plasterer
Thomas Evans – chairman

At a parish meeting due notice being given held on the 11th March 1847 it was agreed that the following persons shall be returned to serve the office of overseers for the ensuing year viz:
Thos Watts for Ynys y Pigan
John Williams for Yew Tree Cottage
Wm Rees for Nantyderri
Thomas Evans – chairman

Resolved at a parish meeting held on the 11th day of March 1847 that Rev.d Thomas Evans be elected guardian for the year ensuing unanimously agreed that Richard Bird is to receive a salary henceforth for serving and cleaning the Church. Seven guineas to be paid out of the church rate
Thomas Evans

It is unanimously agreed at the said meeting that the assessment in the house and land of Thomas Jones to be lowered – £2 to be taken off and put on the cottage of John Watkins of Ton ysyborcoed which is now rated at the sum of £2

At a parish meeting held on the 15th day of July 1847 [due notice been given] it was unanimously agreed to grant a rate of eight pence in the pound for the necessary repairs to the highway in the parish of Goytre
Thomas Evans – chairman
John Williams
Richard Pruett
Thomas Jenkins – savier (surveyor)

At a parish meeting held on the 23rd day of September 1847 it was agreed unanimously that the road leading to Goytre Mill is in the first instance to be repaired to such an extent in such a manner as to make it tolerably passable and then the remainder of the existing rate of 8d in the pound is to be expended on the widening of the above road, commencing at the road leading from the Chain Bridge
Thomas Evans – chairman

1847
At a parish meeting held the 25th day of March due notice being given it was agreed by the majority present that David Davies Royal Oak and Thomas Evans Halfway House be appointed collectors of land tax for the ensuing year
Thomas James
Thomas Davies
Thomas Jenkins
Walter Jones

At a parish meeting held the 29th of May due notice being given it was unanimously agreed that the overseers and Mr Charles E Bird churchwarden, with the vestry clerk was to revise the county rate

1848
At a parish meeting held on the 9th day of March due notice being given it was agreed that the following persons shall serve the office of overseers for the ensuing year Viz:
William Rees for Nantyderri
Ditto Pentre Bach
Ditto William Williams for Kiln Farm

At the same parish meeting it was agreed that the following persons shall serve the office of constables for the ensuing year Viz:
William Jones – mason
Ditto Isaac Wilks
Thomas Watkins
William Rees
William Loyd
John Williams

At a parish meeting held this 12th day of September 1848 pursuant to notice it was resolved that (sentence unfinished)

At a parish meeting held pursuant to due notice held on the 28th day of September for the purpose of forming a committee to revalue the parish and to value and rate for the relief of the poor the following persons were appointed Viz:
Thomas James
William Loyd
Thomas Watkins
William Jeremiah
Walter Davies
We the undersigned ratepayers of said parish in vestry assembled agree to the above committee
Charles Elias Bird
John Williams
Henry Plaisted
David Davies
William Jones
William Rees
Henry Jacob
William Price
William Valentine
William Vaughan

At a parish meeting duly held at the vestry on 16th instant it was unanimously agreed that John Williams, Thomas Davies and John Prosser be appointed to value the places or farms occupied by members of the committee which has been requested to value the whole parish
Thomas Evans – chairman
Charles Bird

It was unanimously agreed at a parish meeting held at the vestry on the 22nd day of March 1849 that William Lewis of Ty Port and John Edwards, tenant of William Lewis near the church be appointed overseers of the poor of this parish for the year 1849 and also William Williams Goytre Wharf
It was also unanimously agreed that William Loyd is appointed the surveyor of the roads for the ensuing year
Thomas Evans – chairman
Charles E Bird
Thomas Davies

At a parish meeting held the 5th day of April it as unanimously agreed that a rate of 4d in the pound be granted for the use of mending the parish roads to be upgraded within the year
Thomas Evans – chairman

April 1849
At a parish meeting held the 8th day instant for the purpose of taking into consideration what measures are to be taken with regard to the order of removal of Rowland Edwards to this parish, it is unanimously agreed that the last order received on the 4th instant shall be forthwith appealed against
Thomas Evans – chairman
Charles E Bird
Thomas Watkins
William Lloyd
William Vaughan
At the same parish meeting it was agreed that William Jones plasterer and Henry Plaisted be appointed collectors of the aforesaid taxes for the ensuing year

At a parish meeting held after due notice on the 24th day of May 1849 for the purpose of taking into consideration the propriety of appealing against the order of removal of Rowland Edwards from the parish of Llanellen to the parish of Goytrey at this meeting it was unanimously agreed that the order above be referred to be appealed against forthwith
Thomas Evans
Thomas Davies
John Williams
John Lewis
Richard Prosser
William Vaughan
Thomas Lewis
It is unanimously agreed at the above meeting that the impalement is finally settled
Thomas Evans – chairman

At a parish meeting held after due notice on the 27th December 1849 for the purpose of removing any inequality in the rate it was unanimously agreed by majority present that the appointment as it stands is a fair assessment
Thomas Evans – chairman

At a parish meeting held on the 21st day of Feby 1850 it was unanimously agreed that William Jones of Bwrgwm shd remain in office of constable and that Henry Mathews of Tre waelod succeed Isaac Wilks for the present year
It was also unanimously agreed that a church rate of two pence in the pound be granted for the expenses incurred and to be incurred during the present year
Thomas Evans – chairman
William Lloyd
Thomas Davies

At a parish meeting held after due notice on the 28th March 1850 it was unanimously agreed that the consideration of the appointment of the deputy overseer be postponed to the forth day of April next to be held at 5 o’clock
It was also unanimously agreed that John Rosser be appointed overseer of the road at a salary of £2 for the ensuing year and that Walter Davies and Thomas Prosser be appointed overseers of the poor for the same year and William Jenkins Bridge and William Jeremiah Park y B should be appointed collectors of land tax
Thomas Evans – chairman
It is also at the above meeting agreed that the sum of ten shillings a year each be allowed to the constables for discharging their duty in suppressing vice in the parish
Thomas Evans – chairman

At a parish meeting held by adjournment on the 4th day of April 1850 for the purpose of appointing an assistant overseer at a salary of fifteen pounds. The expediency of doing so is unanimously approved and at the same meeting called after due notice Richard Pruett and Wm Williams were appointed churchwardens for the ensuing year
Thomas Evans – chairman

At a parish meeting held on the 20th day of June 1850 for the purpose of making a church rate for the current expenses of the year held pursuant to notice present to the churchwardens Mr Wm Lloyd, Mr Thos Watkins Lanvair, Mr William Turner, Mr Thos Edwards, Mr Wm Gwatkin, Mr Thomas Gwatkin Goytre Hall, Mr Wm Powel the estimates for the current year amounting to the sum of £14 5 d1/4 having been submitted the meeting it was proposed by Mr Thomas Watkins and seconded by Mr William Turner that the parish clerks salary be reduced from £7 7 0 to £3 0 0
Resolved that this meeting be adjourned to 27th Sept at the same time and place
John Williams – churchwarden
Chairman

At a parish meeting held after due notice on the 25th July for the purpose of investigating the accounts of William Rees during the time he served as overseer for this parish & of taking steps necessary in order to procure the reimbursement of the amount still ensuing in his hand it was unanimously resolved that the overseers be requested to communicate with William Rees late of Nantyderri on the request of the Parish of Goytrey the sum of £12 1s 8d & to demand from him the payment of that amount on or before the second day of August next.
Thomas Evans – Chairman
Thos Watkins – Lanvair
Thomas Watkins – Goytrey Hall
William Gwatkin – assistant overseer
Walter Davies – overseer
William Tovey

At a parish meeting held the 1st day of August 1850 for the purpose of taking into consideration the steps to be taken for the recovery of the money due from Wm Rees to the parish. It was unanimously agreed that the parish officers shall examine the parish books with the bank books and with the books of the union that Mr Edwards be requested to enter fully into the accounts of the said William Rees and that they, the parish officers be empowered to take such measures that may be deemed necessary by Mr Edwards
Thomas Evans – Chairman

At a parish meeting held after due notice for the purpose of taking into consideration the propriety of appointing a rural police officer for the parishes of Llanover, Lanvair and Goytrey it was agreed by the majority of the ratepayers present that the proposition made by Thomas James and seconded by Mr Richard Pruett to the effect that a police officer be appointed be not acceded to.
It was proposed as an amendment by William Lloyd and seconded by John Williams that the present system of paid constable be continued.
For the proposition – 12
For the amendment – 35
Majority for amendment – 12
Thomas Evans – Chairman
John Williams
Richard Pruett

At a parish meeting held on the 28th instant for the purpose of taking into consideration the necessary widening of the road on Cefn Minog it was agreed that the proposition made by Mr Mathews to widen the above road be negated
Moved by Mr Mathews
Seconded by R Pruett
Majority against proposition – 12
Thomas Evans – Chairman
Thomas Watkins – Lanvair
William Williams
John Rosser – by mark
William Jones
William Gwatkin

Parish of Goytrey, Union of Pontypool Statement of Receipts
1843 from the rate allowed by the magistrates on May 25th £47 0s 18d
Total received in the quarter £47 0s 18d
Balance due from Parish Officers last quarter £62 0s 41/2d
Payments of Parish Officers for the quarter ending June 24th 1843 – Ruth Jenkins overseer

1843 Disbursed
March 25th – Paid Mr Edwards for notices for special sessions 2s 6d
For hearing appeals
Apr 3rd – County Rate £17 16s 6d
Ju 17th – Serv expenses £3 1s 0d
23rd – To the treasurer of the Union £23 0s 0d
County Rate £11 4s 9d
May 25th – for signing a rate 1s 0d
Total Expended in the Quarter £51 15s 9d
Balance due from Parish Officers £11 0s 111/2d
£62 16s 41/2
Examined 8th August 1843 – William Williams – Auditor

At a parish meeting held in pursuance of notice given, we the major part of the parishioners present do hereby and agree to allow a rate of sixpence in the pound for the relief of the poor and other purposes connected therewith

Parish of Goytrey. Union of Pontypool. Quarterly Statement of Receipts and Payments made by Parish Officers for the year ending December 25th 1843. John Lewis Overseer.
1843 Received from the rate allowed by Magistrates £47 12s 10d
Total received in the Quarter £47 12s 10d
Balance due from Parish Officers last Quarter £16 10d 01/2d
1843 Disbursed

August 4th
Allowance in respect of expenses incurring in carrying into effect the provisions of the act for the registration of voters for the past year as & revising Barrister’s Certificate 17s 0d

7th
Paid Mr Edwards for insuring of Receipts, Summons and appointment of Constables by order of Magistrates £1 11s 6d

Sep 2nd
For making 3 copies of the list of Juries 1s 6d

9th
To the Treasurer of the Union £38

23rd
To the Magistrates Clerk with the return of the list of Juries 5s

For a new book to keep the Parish Accounts £1 4s 6d
For signing a Rate 1s
For a Rate Receipt check book 2s
Total expended in the quarter £42 2s 6d
Balance due from Parish Officers £16 10s 111/2d
£58 13s 111/2d
Examined 27th October 1843

John Williams – Auditor

Receipts and Payments made by Parish Officers for the Quarter
1843 – Disbursed
Oct 14 – County Rate £11 14s 9d
Dec 9 – to the treasurer of the Union £29
Dec 20 – County Rate £11 14s 9d
Nov 24 – To the overseer of Llanthewy Rytherch in Repayment of relief to Elizabeth Williams & child 10s
25 – Paid Jane Edwards for the supper & lodgings Of Elizabeth Williams & child on their journey from Llanthewy to the meeting of the Board of Guardians 1s 3d
Reliev’d Elizabeth Williams with bread 1s
Dec 26 – Relieved Joseph Jones with bread 1s
21 – for signing a rate 1s
Total expended in the quarter £53 5s

Balance due from Parish Officers £9 18s 91/2d
£64 3s 91/2d
Ruth Jenkins and John Lewis in Acc’t with the Parish of Goytrey

1844
To 4 rates at 2/- in the pound £190 10s 8d
Of relieving Officer 4s 6d
Balance due from Parish Officers March 1843 £15 3s 61/2d
The return for the year ensuing:

Rev.d Allen Morgan – not liable
Wm Vaughan
Wm Parry
Rich.d Jones

At a parish meeting held in pursuance of notice duly given, we the major part of the parishioners present, do herby agree to grant a rate of sixpence in the pound for the relief of the poor and other purposes connected herewith.
Chairman Thomas Evans
Charles Bird
Thomas James

Receipts and payments made by the Parish Officers 1843
Disbursed
1843 to the Treasurer of the Union £31
County Rate £11 14s 9d

Dec 21 for signing a rate which relieving officer
Would not allow 1s 0d

1844
Mar 4 for signing a rate 1s 0d
Appointment of overseers 7s 0d
Total expenditure in the quarter £43 3s 9d
Balance due from parish officers £ 5 12s 81/2d
Examined balance £15 12 81/2 John Williams 19 April 1844 – auditor

1843
By Treasurer of the Union £127
County Rates £54 15 6
Law expenses and fees paid Magistrates Clerk £4 15 6
Incidents £3
Signing Rates 4s
Appointments 7s
Total expenditure in the year £190 2s 6d
Balance from the parish officers £15 6 21/2d
£205 18s 8d

Thomas James in Acc.t with the parish of Goytrey from the rate allowed by magistrates on the day of (missing)1843 £47 12 7d
The return for the year ensuing
Thos James
John Rosser
Wm Evans
Wm Jenkins

The account of Thomas James surveyor of the Highways of all receipts and payments made by him in the execution of his office from the 8th day of April 1843 to the 6th day of April 1844 as follows viz:
Paid 1844 Disbursed £ S D
Apr 5
Rich.d Jeremiah for 77 perches on the road near Penpedairheol at 1/6 p perch 5 15 6
Do Macadamising do 22 perches at 2/6 2 5 0
Do breaking and laying 63 cart loads of stones near Penpellenny at 9d a load 2 7 3
Patching near J Prosser’s Rd Tovey & Son 3 days at 1/10 5 6
Richard Jeremiah & son near Miss Bird’s at 12 day at 1/8 1 0 0
Do near Park y brain bridge breaking and laying 36 loads of stone at 9d 1 7 0
Do near the same place 10 days at 1/8 16 8
Do foot path leading to Church 24 days at 2/- 2 8 0
Do near Goytrey Church 6 days at 1/8 10 0
Do near Ty Twmpyn 3 days at 1/8 5 0
Do on the suspension bridge road 6 days at 1/8 10 0
For 65 loads of stone 3 5 0
Hannah Tuffley 10 0
Rowland Edwards breaking and laying 16 loads of stone near
John Rosser’s at 8d a load 10 8
Do near Wm Vaughan’s 10 days at 1/4 13 4
Do near Wm Griffith’s bridge 10 days at 1/4 13 4
On the new road 5 days at 1/4 6 8
On the Church path 5 days at 1/4 6 8
Do on Penystair Rd 4 days at 1/4 5 4
Do at Penpellenny & near John Watkins’s 8 days at 1/4 10 8
Richard Jeremiah & son at 10 different places 11 days at 1/8 18 4
Wm Jones mason on Coed Robin road 14 days at 1/8 1 3 4
Do for cleaning the water courses on the mill road 15 0
Omitted in last year’s account 1 6 0
Wm Parry for 27 do at 1/- 1 7 0
Rich.d Jones for 26 loads of stones at 1/6 load 6 0
Walter David for 10 at 1/- 10 0
Thos Watts for 50 at 1/- 2 10 0
John Lewis for 7 do at 1/- 7 0
Wm Evans for 4 do at 1/- 4 0
John Meredith for 3 do at 1/- 3 0
Paid for a shovel 3/3 and steeling a hammer 6d 3 9
For signing a rate 1 0
My allowance for serving the office 2 0 0
Appointments of new surveyor 7 0
Total expenditure for the year 36 1 0

Balance due to Surveyor April 1843 3 2 81/2
39 4 81/2
Balance due from Surveyor Apr 1844 8 4 101/2
£47 12s 7d

This account is allowed by us;
Charles Bird
James Gwatkin
Tho Watkin
William Lloyd
Verified before me this 6 d of April 1844
John Probert; D Jones

Received from the rate made February 29th 1844 42 14 4
Balance from Churchwardens at Easter 1843 2 7 01/4

The Account of Charles E Bird and Richard Proger Churchwardens of all receipts and payments made by them relating to their office from Easter 1843 to Easter 1844 as follows viz;
1843 paid by Charles Elias Bird
Visitation fees 10 0
Bread & wine for the communication at several times 9 6
Clerk’s salary 4 0 0
Coals 1 ton 8 6
Lewis Edmunds for repairing the Church 26 10 0
Rich.d Pruett for cleaning after repairs 10 0
To parchment for registers 3 0
For 2 presentments 2/- copies of the registers 3/- 5 0
Allowance for attending visitations 10 0
33 10 0
Paid by Richard Proger
Visitation fees 0 0
Bread & wine for the communication 4 several times 12 8
Wm Williams as due to his mother late Parish Clerk 1 0 0
Repairing the lock of the Vestry door twice 2 0
Wm Williams for mole pots in the churchyard 7 0
For washing the surplice twice 5 0
Allowance for attending the visitation 10 0
Drink at Parish meetings 5 0
Lost from rate by the non-payment of John Jenkins Bwrgwm 7 3
4 0 11
Total £37 6 11

Balance due from Churchwardens at Easter 1844 £7 4 51/4 = £45 1 41/2
James Gwatkin

William Lloyd
John Rosser
Richard Pruett

At a parish meeting held the 5th day of April it as unanimously agreed that a rate of 4d in the pound be granted for the use of mending the parish roads to be upgraded within the year
Thomas Evans – chairman

Vicars and Curates of St Peter’s

Vicars and Curates of St Peter’s
1622 William Jones
1671 John Watkins s/o Aaron Watkins of Llanellen
1698 Thomas Lewis s/o John Lewise of L Pertholoey d 1738
Ralph Neville
1738 onwards non-resident rectors
1742 Eli Williams
1745 Hopton William Webb
1765 Joshua Davies
1768 Hanbury Davies
1772 David Davies buried – father of curate
son of official of Hanbury Ironworks Pontypool
favorable to building of Capel Ed
1820 Rev Joshua Davies died aged 81
1803 John Probert
1806 Griffith Jones
1812 Capel Whitmore Blashfield
living Monk Street Abergavenny 1835 Pigots
1823 Evan Jenkins
1829 Thomas Griffiths
1834 John Evans vicar of Crickhowell
1837 Jacob Hughes
1840 William Evans – vicar of Usk
1841 Thomas Evans (2 brothers William & John above mentioned)
1842 Thomas Evans
1888 John Lewis Clougher

Bastardy Bond list, parishes of Caerleon, Christchurch and Newport 1845-59

 

Name of mother applying Date of petty sessions Result of the application Name of the putative father Jurisdiction Date
Allen Susan 1852 1/- weekly + costs Thomas Harrhy Christchurch 11th Sept
Ashton Elizabeth 1856 case dismissed Thomas Daniel Newport 7th June
Baker-Powlesland Jane 1858 ord to pay 2/6 weekly Thomas Surman Caerleon 16th Feb
Bemish Elizabeth 1857 case dismissed Jonathan Leonard Newport 7th May
Bevan Caroline 1852 2/- weekly + costs Phillip Williams Newport 20th May
Bowen Miriam 1848 2/- weekly + 10/- for the midwife David Lewis Newport 18th Nov
Bristow Esther 1856 claim settled Abraham Henry James Newport 18th Sept
Britton Elizabeth 1853 case dismissed Henry Andrews Newport 16th Apr
Burgess Jane 1848 claim settled Noah Bowen Newport 6th March
Carey Mary 1856 case dismissed Thomas Hodges Newport 19th July
Casey Mary 1854 1/6 weekly + costs Joseph Watson Newport 15th Apr
Charles Rachel 1857 2/- weekly + costs Abel Harvey Newport 13th June
Charles Rachel 1859 case dismissed David Morgan Newport 5th Nov
Chinn Elizabeth 1849 1/6 weekly + costs Henry Tregaskns Newport 13th Sept
Chivers Ann 1849 1/6 weekly + costs William Jones Newport 15th Sept
Chivers Ann 1855 1/6 weekly + 10/- for the midwife Thomas James Newport 22nd Sept
Clancey Ellen 1848 2/- weekly + 10/- for the midwife William Crook Newport 22nd July
Cock Jane 1859 case settled Joseph Blackburn Newport 21st Jan
Collins Honor 1855 ord to pay 1/3 weekly Edward Williams Caerleon 20th Nov
Collins Susanna 1855 2/6 weekly + costs John Tilley Newport 30th July
Collins Ann 1856 neither party appeared David Edmunds Newport 31st May
Cooper Elisa 1849 ord to apy 1/6 weekly Thomas Mitchell Caerleon 13th Nov
Cooper Eliza 1854 2/- weekly + costs William owell Newport 13th July
Davies Elizabeth 1847 2/- weekly + 10/- midwife John Stewart Christchurch
Davies Margaret 1851 1/6 weekly + costs William Williams Christchurch
Davies Susan 1848 1/6 weekly + costs John Davies Newport 16th Dec
Davies Margaret 1853 1/6 weekly + costs Evan Evans Newport 26th Nov
Davies Ann 1855 2/- weekly + costs William Rosser Newport 3rd Mar
Davies Esther 1849 2/- weekly + costs James Evans Newport 15th Mar
Davies Harriett 1859 2/- weekly + costs Mesach Davies Newport 15th Oct
Doughty Jane 1849 2/- weekly + costs William Beach Newport 16th July
Doughty Jane 1852 2/- weekly + costs Richard Smith Newport 13th May
Driscoll Ann 1848 2/- weekly + 10/- for the midwife William Edwards Newport 26th Aug
Ede Mary Ann 1856 2/6 weekly + costs Moses Watkins Newport 21st Apr
Edmunds Sarah 1854 2/- weekly + costs William Jones Newport 17th July
Edwards Mary 1854 2/6 weekly + costs Evan Francis Newport 6th May
Edwards Sarah 1855 2/6 weekly + costs Thomas Morgan Newport 26th Nov
Edwards Mary 1859 2/- weekly + costs William Nicholas Newport 31st Aug
Ellick Margaret 1859 ord to pay 2/- weekly Francis Young Caerleon 24th May
Elliott Ann 1856 2/- weekly + costs Moore Theophilius Newport 20th Mar
Evans Mary 1851 case dismissed Robert Channing Christchurch
Evans Mary 1853 1/- weekly + costs James James Christchurch 26th Mar
Evans Mary 1853 case dismissed William Waters Newport 31st Oct
Evans Jane 1858 2/6 weekly + costs Silas Pearce Newport 19th Apr
Evans Ann 1856 2/- weekly + 10/- + costs Richard  Cooper Newport 13th Dec
Falby Mary 1859 case dismissed James Western Newport 5th Mar
Flavery Mary 1859 case dismissed James Western Christchurch 10th Sept
Gilbert Sarah 1847 ord to pay 2/6 weekly Edward Russell Caerleon 5th Oct
Green Emma 1851 case dismissed Sidney Mathews Christchurch
Green Emma 1852 1/6 weekly + costs Sidney Mathews Christchurch 7th Feb
Green Margaret 1853 2/- weekly + 10/- costs James Moseley Newport 18th Apr
Green Caroline 1857 case dismissed William Gingall Newport 2nd Nov
Griffiths Hannah 1849 ord to apy 1/6 weekly Richard Cook Caerleon 18th Sept
Hallen Mary Ann 1857 2/- weekly + costs William Hamlet Jones Newport 26th Feb
Harris Jane 1848 ord to pay 2/- weekly John Hambley Caerleon 11th July
Harris Jane 1849 case dismissed John Davies Newport 27th Oct
Harris Ann 1859 2/- weekly + 10/- + costs David Rowlands Newport 13th Aug
Hatherley Matilda 1853 2/- weekly + 10/- costs Charles Edwards Newport 18th Aug
Heard Haverill 1852 ord to pay 1/6 weekly William Hall Caerleon 17th Aug
Hellen Mary Ann 1857 2/- weekly + costs William Hamlet Jones Newport 22nd Jan
Higginson Ellen 1859 case dismissed George Hadden Newport 19th Mar
Holmes Jane 1845 2/6 weekly + costs Henry Lawrence Christchurch
Holmes Caroline 1850 2/- weekly + 10/- midwife George Barton Christchurch
Hooper Harriett 1852 2/- weekly + costs David Rogers Newport 13th May
Hughes Amy 1848 ord to pay 1/6 weekly Francis Lewis Caerleon 30th May
Hurley Leonora 1851 1/6 weekly + costs John Fitzgerald Newport 20th Oct
James Mary 1847 2/- weekly + 10/- midwife James Baker Christchurch
James Catherine 1851 case dismissed James Thomas Christchurch
James Martha 1853 2/- weekly + costs John Mayo Newport 19th Mar
James Elizabeth 1853 2/- weekly + 10/- costs Edward Kelly Newport 21st July
James Mary 1858 2/6 weekly + costs John Thomas Newport 11th Jan
James Ann 1857 case dismissed Edward Mathews Newport 29th Aug
James Ann 1857 2/- weekly + costs Edward Lewis Newport 19th Sept
Jenkins Margaret 1846 ord to pay 1/6 weekly Charles Lloyd Caerleon 11th Aug
Jenkins Sarah (twin) 1855 neither party appeared William Rosser Newport 10th Feb
Jenkins Sarah (twin) 1855 neither party appeared William Rosser Newport 10th Feb
Jenkins Margaret 1846 case dismissed Daniel Jones Newport 27th Apr
Jenkins Ann 1857 2/6 weekly + costs Grosvenor Munro Newport 12th Sept
John Hannah 1855 2/- weekly + 10/- for the midwife John Parker Newport 6th Oct
Jones Susan 1849 1/6 weekly + costs Richard Harris Newport 14th July
Jones Mary 1854 1/6 weekly + costs Shadrick Davies Newport 4th Jan
Jones Ann 1854 2/6 weekly + costs William Samuel Newport 17th June
Jones Elizabeth 1845 case dismissed Rowland James Newport 7th Aug
Jones Elizabeth 1846 2/6 weekly + 10/- costs George Gething jnr Newport 9th May
Jones Catherine 1846 2/6 weekly + 10/- costs James Hughes Newport 4th July
Jones Judith 1846 case dismissed Robert Williams Newport 23rd Nov
Jones Caroline 1850 1/6 weekly + costs Lewis Jenkins Newport 7th Nov
Jones Mary 1858 2/6 weekly + costs Phillip Jones Newport 28th Jan
Jones Elizabeth 1858 case settled John Doughan Newport 3rd Dec
Jones Elizabeth 1859 2/- weekly + costs Thomas Donoghan Newport 6th May
Jones Ann 1856 2/- weekly + 10/- + costs Thomas Davies Newport 22nd Nov
Jones Sarah 1857 2/- weekly + costs John Edwards Newport 7th Mar
Jones Mary 1858 2/- weekly + costs Walter Thomas Newport 15th May
Joshua Emma 1846 ord to pay 1/6 weekly Joseph Legg Caerleon 1st Dec
Kinnett Ann 1857 case settled James Wright Newport 12th Oct
Leane Ann 1857 2/- weekly + costs Charles Williams Newport 11th Apr
Legg Ann 1857 ord to pay 2/- weekly + 10/- w/wife Thomas Thomas Caerleon 15th Dec
Lewis Ann 1853 ord to pay 2/- weekly Joseph Williams Caerleon 17th Sept
Lewis Hannah 1/6 weekly + costs John Thomas Newport
Lewis Ann 1850 1/6 weekly + costs William Davies Newport 22nd June
Lewis Mary Ann 1853 2/- weekly + costs Edmond Davies Newport 31st Oct
Lewis Mary Ann 1855 1/6 weekly + the doctors fee + costs Edmond Davies Newport 22nd Sept
Lewis Mary 1849 2/- weekly + costs Benjamin Reynolds Newport 12th Mar
Lewis Maria 1852 1/6 weekly + costs Thomas Honeywell Newport 12th Feb
Lewis Esther 1852 1/6 weekly + costs Edward Roberts Newport 14th June
Lewis Mary 1854 2/- weekly + costs Joseph Milton Newport 11th May
Lewis Hannah 1856 claim settled James Henry Williams Newport 20th Mar
Lewis Mary 1856 2/- weekly + costs Thomas Evans Newport 15th Nov
Lewis Mary Ann 1857 case dismissed John Austy Newport 18th Apr
Llewellin Jane 1855 case dismissed Edmond Morgan Newport 14th July
Llewellin Martha 1855 case dismissed Edmond Morgan Newport 14th July
Marshall Caroline 1858 2/6 weekly + costs James Thorn Newport 24th June
Mathews Jane 1858 case dismissed Edward Hallfrey Goodman Newport 25th Sept
McDonnell Catherine 1850 ord to pay 2/- weekly John Bunfield Caerleon 3rd Sept
Mills Mary 1848 2/- weekly + 10/- for the midwife Thomas Joseph Newport 26th Feb
Morgan Selina 1857 ord to pay 2/- weekly + 10/- w/wife Richard Lewis Caerleon 15th Dec
Morgan Nora 1845 case dismissed Wm Townsend Newport 15th Dec
Morgan Margaret 1857 2/- weekly + costs Edward Morgan Newport 19th Sept
Morgan Ann 1858 case dismissed James Richards Newport 1st May
Murphy Catherine 1855 1/6 weekly + costs Jeremiah Sullivan Newport 3rd Dec
Murphy Margaret 1857 2/- weekly + costs William Jenkins Newport 28th Mar
Murry Jane 1849 1/6 weekly + costs James Flaherty Newport 12th Nov
Oxford Harriett 1856 2/6 weekly + costs Robert Wilcox Newport 1st May
Parker Sarah Ann 1856 ord to pay 2/6 weekly Richard Addams Caerleon 12th Aug
Parker Lydia 1848 2/- weekly + costs Henry Cannicutt Newport 10th Jan
Parsons Margaret 1859 2/- weekly + costs William Henry Pennymore Newport 27th Apr
Pearce Ann 1855 2/- weekly + costs George Lewis Newport 10th Feb
Penhowood Sarah Ann 1856 claim settled William Heard Newport 1st May
Peter Eliza 1856 2/- weekly + costs Thomas Williams Newport 8th Sept
Phillips Ann 1852 1/6 weekly + costs James Williams Christchurch 8th May
Phillips Ellen 1856 2/6 weekly + costs William Watkins Newport 13th Feb
Pilliner Maria 1852 2/- weekly + costs Thomas Flowers Newport 13th May
Powell Mary 1848 2/- weekly + 10/- for the midwife Luke Thomas Newport 28th Oct
Price Mary 1859 1/6 weekly + costs Thomas Ruddiford Christchurch 30th Apr
Price Amelia 1859 2/6 weekly + costs Josephine Turner Christchurch 7th May
Price Mary 1859 case dismissed Thomas Ruddiford Christchurch 14th May
Prichard Esther 1856 2/- weekly + costs Patrick Casey Newport 1st May
Pritchard Mary 1852 1/6 weekly + costs James Edmunds Christchurch 18th Dec
Prosser Rachel 1853 1/6 weekly + costs John Rogers Newport 12th Mar
Protheroe Margaret 1852 ord to pay 1/6 weekly Daniel Holiday Caerleon 16th Mar
Rees Amy 1857 ord to pay 2/- weekly + 10/- w/wife Abraham Hayward Caerleon 10th Mar
Rees Dinah 1858 2/- weekly + costs William Wheatcroft Newport 3rd Sept
Richards Rachel 1852 2/- weekly + costs William Day Christchurch 10th Apr
Richards Mary 1850 2/- weekly + costs William Morgan Newport 30th May
Richards Mary 1853 2/- weekly + costs George Jeffries Newport 6th Aug
Roberts Hannah 1849 1/6 weekly + costs William Thomas Newport 27th Oct
Rogers Ann 1853 ord to pay 2/- weekly Abraham Hayward Caerleon 3rd July
Rook Jane 1845 2/- weekly + costs James Mullock Newport 30th Jan
Rosser Elisa 1851 ord to pay 2/- weekly Frederick Phillips Caerleon 16th Sept
Rosser Eliza 1851 case dismissed Frederick Phillips Newport 29th July
Rowe Ellen 1856 2/- weekly + costs Thomas Lynch Newport 3rd June
Russell Mary Ann 1859 1/6 weekly + 10/- midwife John Cox Christchurch 12th Mar
Ryan Mary 1846 case dismissed John Buckley Newport 9th March
Ryan Mary Ann 1854 1/6 weekly + costs Thomas Jones Newport 14th Dec
Samuel Eliza 1849 2/- weekly + costs William Jones Newport 14th July
Saunders Ann 1852 ord to pay 1/6 weekly Jacob Kembury Caerleon 12th Oct
Saunders Mary 1849 case dismissed William Bindle Newport 27th Aug
Saunders Jane 1858 2/6 weekly + costs John Llewellin Jones Newport 3rd Dec
Sheppard Margaret 1854 case dismissed James Groom Christchurch 24th June
Smith Elizabeth 1845 2/6 weekly + 10/- costs Wm Loden Newport 8th Sept
Sullivan Julia 1855 1/6 weekly + costs Cornelius Murphy Newport 29th Oct
Tanner Matilda Eliz.b 1858 2/- weekly + costs William Harris Newport 22nd May
Taylor Mary 1858 2/- weekly + costs John Bunk Newport 22nd Oct
Thomas Jane 1845 case dismissed Wm Toombes Newport 24th Jan
Thomas Ellen 1859 2/- weekly + costs Richard Prichard Newport 9th Dec
Thomas Mary 1857 1/6 weekly + costs Richard Jones Newport 19th Sept
Thomas Ann 1858 1/6 weekly + costs Thomas Griffiths Newport 20th Feb
Thomas Ellen 1859 case dismissed Richard Prichard Newport 5th Nov
Townsend Louisa 1847 2/- weekly + costs John Kirby Newport 27th May
Townsend Caroline 1848 2/6 weekly + costs Peter Rooney Newport 30th June
Troy Mary Ann 1857 2/- weekly + costs Joseph Downs Newport 25th May
Turner Mary 1854 2/- weekly + costs George Nash Newport 24th Aug
Vincent Jane 1852 1/6 weekly + costs Knight George Newport 29th Jan
Wait Jane 1857 1/6 weekly + costs Samuel Davies Newport 26th Jan
Warren Mary Ann 1854 1/6 weekly + costs Edward Harris Christchurch 12th Aug
Waters Mary 1849 ord to pay 2/- weekly John Lewis Caerleon 24th Jan
Waters Ann 1845 1/9 weekly + costs Edward Shorley Christchurch
Watkin Mary 1850 ord to pay 2/- weekly Daniel Cooklin Caerleon 11th June
Weyman Laura 1849 2/- weekly + costs David Evans Newport 12th Apr
White Emma 1848 2/- weekly + 10/- for the midwife Morgan Taylor Newport 19th Feb
Williams Hannah 1847 ord to pay 2/6 weekly George Rowlands Caerleon 1st July
Williams Ann 1848 ord to pay 2/- weekly John Herbert Caerleon 5th Sept
Williams Ann 1850 ord to pay 1/- weekly William Jones Caerleon 16th Apr
Williams Harriett 1850 1/6 weekly +10/- midwife Mark Price Christchurch
Williams Sarah 1851 1/6 weekly + costs William Watkins Christchurch
Williams Martha 1848 2/- weekly + 10/- for the midwife William Phillips Newport 9th Sept
Williams Mary 1848 1/6 weekly + costs Joseph Watkins Newport 16th Dec
Williams Ann 1852 1/6 weekly + costs Thomas Jones Newport 23rd Mar
Williams Esther 1852 1/6 weekly + costs George Hanell Newport 19th Aug
Williams Mary 1855 2/6 weekly + costs Jonathan Knight Newport 10th Sept
Williams Mary 1858 2/6 weekly + costs James Lake Newport 8th Mar
Williams Jane 1856 2/- weekly + 10/- + costs Rees Jones Newport 18th Oct
Williams Mary 1856 case dismissed George Branham Newport 1st Nov
Winstone Sarah Ann 1856 2/6 weekly + costs John Moss Newport 24th Apr

 

1920 Free Press

January 2nd – New House, Goytrey

1.5 miles from Nantyderry Station and 5 miles from either Pontypool or Abergavenny.

Rennie & Jones have been favoured with instructions from Mr T Morgan, who is leaving, to SELL by AUCTION on the premises as above, on Monday, January 12th 1920 the following:

LIVE and DEAD STOCK, comprising:

Young Hereford cow in full profit, due in June
Shorthorn Cow, in full profit with a fat heifer calf
Bay Cob Mare, 15 hands, good worker
Implements, harness, dairy utensils, &c including market cart, nearly new market cart, nearly new spring cart with ripples and set, cider cask, various farm and garden tools, pikes and haul rakes, several G I sheets, set of harrows, dressing hooks, pig net, two knife chaff cutters, wooden corn bin, crushing and other chains, two complete sets of B.M. trap harnesses, bacon rack, barrel churn, butter tub and prints, milk coolers, cheese vats, steelyards &c.
About 3.5 tons of prime hay

Sale at 1.30 prompt – further particulars may be obtained from the auctioneer Newport, Monmouth.

Death of Rev. Joseph Davies – (In Obituaries)

January 23rd – Nantyderry

The best all-round trade for agricultural sales for some months past conducted by Messrs Rennie and Jones was experienced by this firm on behalf of Mr Roger Morgan, Ty Isha, Nantyderry.
There was an exceptionally large company and bidding was so brisk that the sale was concluded in about two and a half hours. The dairy cows included good milking animals of size and colour but they were very short of condition.

January 30th – Alleged stabbing affray at Goytre.

A Serious Knife Wound

On Friday night an elderly haulage contractor named Lewis Morgan, of Goytrey, near Pontypool, was admitted to the Pontypool & District Hospital with a serious knife would on the ear. Francis Prosser, a small holder, also an elderly man, of Goytrey, was on Saturday arrested at Abersychan by P S Powell in connection with the affair.
It was alleged that there had ben ill feeling between the two families for some time and that this was due in some measure to Prosser’s daughter not being appointed organist at Aaron Baptist Chapel, Goytrey, at which Mr Morgan;s son is superintendent of the Sunday school.
On Friday members of the two families are said to have met at the Old Stores, Goytre, where, during a quarrel, Prosser is alleged to have stabbed Morgan with his pocket knife.
Morgan was taken in a motor car to Dr McAlen’s surgery, Pontypool and when the wound had been dressed, to the hospital where he was attended by Dr R W Haslett and detained in a serious condition, having lost a large quantity of blood.

Accused Remanded in Custody.
At Pontypool Police Court on Monday Prosser was brought up before Messrs J Harmeston and J Rosie on a charge of “wilfully and maliciously wounding with a knife one Lewis Morgan, with intent to do him grievious bodily harm, in Goytre, on January 23rd.”
Mr W J Everett, solicitor, Pontypool, appeared for the prosecution and Mr T P Holmes Watkins, Pontypool watched the case on behalf of Prosser.
The only witness called was PS Powell who stated that on Saturday last at Abersychan he arrested and cautioned Prosser, who replied “What I did was in self-defence”. Lewis Morgan, continued witness, is in Pontypool and District Hospital and I produce a certificate from Dr McAllen, who has seen him this morning.
The clerk, (Mr A E Bowen) read the certificate which stated that Morgan was suffering from a stab wound on the left ear, and, in his opinion, would not be out of danger for seven or eight days.
Mr Everett: In these circumstances I ask that Prosser be remanded in custody and kept at Pontypool if possible.
Prisoner was accordingly remanded until Saturday, the question of where he was to be kept in custody being left to the police.

Goytrey Stabbing Charge.
Prosser again remanded.
Francis Prosser was again brought before the Pontypool Magistrates (Col H D Griffiths and Mr F A Smith) on Saturday, charged with maliciously wounding Lewis Morgan, at Goytrey, on January 23rd.
Mr W J Everett appeared for the prosecution by Mr T P Holmes Watkins.
A certificate was put in signed by Dr T McAllen, who has seen the injured man that morning, stating that Morgan was now out of danger, but unable to attend the court.
Mr Watkins applied for a remand on bail. Prosser was a smallholder and had lived in Goytrey all his life. He asked the bench to make the recognizances as low as possible.
The clerk ( Mrs A E Bowen): What is the date for hearing? That is the question.
Mr Everett: Morgan will not be able to attend next Saturday. He will not be allowed to sit up yet.
The clerk: He cannot be remanded until after next Saturday. If necessary he can be remanded again.
Prosser was remanded until the following Saturday (tomorrow) bail being altered to two sureties of £20.

February 20th – Death in Edmonton Canada of Richard John (Jack) Humphries

son of the late Edward of Penystair

March 5th – New Rector of Goytre.

On Wednesday afternoon he Bishop of Llandaff inducted the Rev HCP Belcher to the living of Goytre.
The new incumbent, who will begin his work in the parish next week, was in charge of the parish of Llanmaes, Glamorgan and had previously held curacies at Abergavenny and Blaina.
During the past eight months the Rev H J Fish, rector of Llanvair Kilgeddin, has regularly conducted services at Goytre in addition to carrying out his own parish work.
After next Sunday the new rector will officiate.

March 19th – Mr & Mrs Rufus Evans Honoured.

Mr A Densley, chairman of Pontypool Urban District Council, presided at a social gathering held at the Carpenter’s Arms Goytrey, on Wednesday evening week, when the former licensee, Mr Rufus Evans, was presented by the chairman with a handsome silver-mounted walking stick and Mrs Evans with a beautiful gold broach.
They should not, said Mr Densley let the occasion pass of Mr and Mrs Evans departure from the Carpenter’s Arms without recognising their devoted hospitality on all occasions.
The esteem and regard in which Mr Evans was held was shown last April when he was elected a member of the Goytrey Parish Council. Mr Evans had always been ready to do anything for the good of the district.
On behalf of the local Comrades of the Great War Mr Guppy presented Mr & Mrs Evans with a silver cake stand in recognition of their services.
Mr Evans briefly replied and said it had always given him great pleasure to do all he could for the Comrades. He was sure that in his successor, Cpt J M Cope (Pontypool) they would find a man who would look after their interests and do the best for the district at all times.
The gathering gave a vast arousing welcome to Captain Cope, whose health was drunk with musical honours.
During the evening a splendid musical programme was contributed by Messrs Val Morris, Tom Messenger, Walton G Dobbs, Albert Thomas Andrews, Wm Lewis, Wm Charles Williams, E Morris and A Thomas. Mr Evans was the accompanist.

April 16th – For sale.

Rhode Island Red and other poultry apply Jones, Haymeadow, Goytrey.

April 30th – A Goytrey Assault.

John Guppy (Royal Oak Cottage) summoned for assaulting Edwin Edgar, farmer, Goytrey on April 14th. Mr Harold Saunders prosecuted and Mr W J Everett defended. – Complainant stated that notwithstanding the fact that he told the defendant to go away and leave him in peace he rushed at him and hit him left and right on both sides of the face. The defendant knocked him down and afterwards punched him for about ten minutes.
He had done no work since the assault. The struggle took place in a small pantry and after the assault the complainant’s face was like a small bucket.
Answering Mr Everett, complainant denied he had attempted to strike Guppy with a shovel; in fact he did not do anything.
Mr Everett: You knew that he was a disabled soldier?
Complainant: Yes, and I have been good to him many times.
Abraham Roger, Horseshoe Inn, Mamhilad, said he heard an argument and a scuffle, but he did not know what transpired.
Mr Everett (to the witness): Were you acting as time keeper or referee? (Laughter)
John Knipe said he heard high talk but did not see the fight, there was evidence of it in blood.
PC Taylor said complainant bore evidence of having been badly knocked about. Defendant (of Royal Oak Cottage, Goytrey, who said he was in receipt of a 70 per cent disablement pension, said he spoke to complainant about some wheels which he (defendant ) had bought from the tenant.
Complainant told witness that he could have them, but when he went to fetch them Edgar threatened him with a shovel. They afterwards had a square fight.
The complainant did fall to the ground but witness did not strike him then.
The Chairman said the Bench were of the opinion that an assault had been committed and defendant would be fined 10s.

May 7th – Further Threats at Goytrey.

John Guppy, farmer, Goytrey was summoned for using threats towards Joseph Edwin Edgar at Goytrey on the 27th April.
Mr Harold Saunders prosecuted.
Defendant asked for a fortnight’s adjournment of the case to enable him to prove counter threats.
The Bench proceeded with the case.
Complainant alleged that Guppy threatened him with what he believed was a revolver, defendant saying that he had five cartridges and intended to get witness out of the way.
Witness had not previously been afraid of the defendant but on this occasion he became alarmed and got over the hedge into a field where his father was working.
Guppy denied the evidence and stated that Edgar has similarly threatened him by letting a gun off in a field. Edgar was always sneering about witness and his pension.
The Clerk: Are you content to be bound over?
Guppy: what is the alternative?
The Clerk: one you don’t want to face, it takes two fools to make a quarrel so don’t you be one.
Guppy subsequently consented to be bound over in the sum of £5 for six months and was ordered to pay costs. He expressed his intention of summoning Edgar.

May 14th – Mrs Humphries late of Penystair laid to rest at Saron (In Obituaries).

May 21st – Late Mr Edward Bowen (In Obituaries).

June 4th – Goytre Parish Council meeting

At the parish meeting of the Goytrey Parish Council held in Penpellenny School recently there were present Messrs R Logan (chairman), Rufus Evans, Roger Morgan, D H Morgan, F G Harris, W Knipe, T Jenkins, T Davies and the clerk.
A reply was received from the District Council re tar-spraying the main road at Penpellenny. The District Council agreed to carry out this work as soon as the necessary labour is available. – It was proposed by Mr D H Morgan and seconded by Mr T Jenkins that the “Ton” now leased to Mr Rufus Evans, be advertised for sale as a building site. Mr Evans, being in agreement, the motion was carried unanimously.
The clerk was instructed to write the Great Western Railway calling their attention to the congested state of the siding accommodation at Nantyderry Station and asking for increased facilities forthwith.
The Council considered an application from the Assistant Overseer for an increase of salary. It was decided to write to the Ministry of Health for the scale at present in force.
It was agreed to distribute the charity held by the Council among the necessitous poor of the parish, and a cheque was drawn for this object.

June 4th – Late Mr Evi Harpur (In Obituaries).

June 11th – For Sale by Tender.

Desirable Building Site. Estimated area 1 acre 33 perches, known as the “Common” or “Ton” near Ty Cook, Goytre. All tenders should be sent before June 16th next to the clerk of the Council, Bwrgwm Mawr, Goytre, near Abergavenny.

July 9th – Goytre Church Fete.

The annual sport and fete in connection with St Peter’s Church, Goytre, were held on Tuesday, having been postponed from the previous Thursday on account of bad weather. Tuesday, after a wet morning, turned out beautifully fine and a large number of people took part in what proved a very pleasant gathering.
Tea was served in the schools and the remainder of the programme took place in a field kindly lent by Mr Dowell of Ty Goytre.
The Little Mill brass band played selections and there were numerous side attractions, including an Aunt Sally baby, rings and so on. These were under the supervision of Miss Doris Jackson, Messrs C Cornish, J & H Owen, J Rosser, H Morgan, and H Gwatkin.
The ladies had a number of stalls on which flowers, sweets and confectionary, useful articles and other tempting commodities were offered for sale.
Those in charge here were Mrs Whitehead, Mrs Harris, Mrs Jones, Mrs Lloyd, Mrs Belcher, Misses Bird, M Harris, Finger Jenkins, Williams, Wilks, Gimblett Hobbis, M J Evans, Jenkins (The Mill) and Banfield.
Mrs R Jenkins and Mrs W Jenkins superintended the tea, assisted by other ladies, whilst Miss Mary Harris carried out the duties of the general secretary.
The sports were held in the evening. Captain L D Whitehead acted as judge; Mr E Spencer as handicapper; Mr H Powell as starter; and Messrs C Merrick and C Tedman Jones were sports secretary and treasurer respectively.
Prizes were given and apart from these inducements keen interest was shown in the evening, some of which provided a good deal of fun.

September 17th – Nantyderry.

The members of the Newport Angling Association, held their annual fishing match at Nantyderry on Saturday, but owing to the unfavourable weather, only about half the usual members took part.
The weather cleared about noon and it was decided that the secretary should peg out the ground, each member being allowed about 20 yards to fish in for four hours.
The take of fish was exceptionally small, but those who took part thoroughly enjoyed themselves.
Results:
1. Mr J Dowding 1lb
2. Mr W Houchin 12ozs
3. Mr A Long 11ozs
4. Mr I Hillier 10ozs
No other fish were caught and the remainder of the prizes were held over.

October 13th – Pantglas, Pengroesoped.

J Straker son & Chadwick have received instruction from Mr D Walter (who is leaving) to conduct a sale of:
Live and Dead Stock & C.
Shorthorn Dairy Cow in full milk; Crossbred Calf; Bay Gelding, 8 years, 14.8 (good worker); Pony aged 12.2; Filly Foal; 5 Young Pegigree Gloucester Old Spot Sows; 40 RIR and Black Leghorn Fowls; 3 Indian Runner Drakes;
10 Tons of excellent Hay (to go off)
Agricultural and Outdoor Effects; Dairy Utensils; Antique and Modern Furniture:
On Thursday October 21st 1920 – sale to commence at 2 o’clock

October 22nd – Concert and presentation at Saron Goytre.

November 5th – Cruelty To A Horse.

Alfred James Harold Ball was summoned for cruelty to a horse by working it in an unfit state at Pontypool on 25th October.
PC Morgan said the defendant was was driving a small bay pony attached to a milk float. Witness noticed that the pony was pulling on one side and he stopped the defendant to examine the animal. He discovered an old wound rubbed raw to the to the size of a half crown. On the harness was a quantity of blood.
Defendant said the horse was all right when he left Goytre in the morning. He had only had the animal a few days and was not obliged to have worked it because there were three other horses available.
PS Davies gave corroborative evidence. Supt Barry also spoke to seeing the raw wound.
James Ball, father of the defendant, said the horse was all right when he harnessed it I the morning, “I love a horse as well as I love myself” said the witness, and what I don’t know about horses is hardly worth learning. If there had been anything wrong with the animal my son should not have taken it out. I would not have a horse cruelly treated on any account.
The Bench considered the case proved and fined defendant £1.

November 26th – Memorial Service Chapel Ed.

A Memorial Service was held at Chapel Ed, Goytre, on Wednesday last week when a tablet was unveiled to the memory of Lieut Llewelyn Richards, son of Mrs Richards, Gwynedd, Goytre, who was killed in action at Bapaume.
Mr John Wilks, Little Mill, opened the service by playing the “Dead March in Saul”, the audience standing meanwhile.
The tablet was unveiled by Miss A Wilks, Penpellenny, who made a few appropriate remarks, after which, a solo, “Sleep thy last sleep” was feelingly sung by Mrs J Wilks, Little Mill.
Addresses were then delivered by the Revs. Hussey, Baptist Minister, Aberystwyth and E Symons, Goytre.

November 26th – Presentation of a wristlet watch to Miss Annie Byrde of  The Haven, Goytre who is leaving to live in Weston-Super-Mare.

November 26th –  Monmouthshire estate sale, Goytre.

Prosser’s land, adjoining Ty Newydd, 2a 4p let at £2, tithe 5s 8d – sold to the tenant, Mr Francis Prosser for £410.
New House, smallholding, 4a 3r 29p, freehold, subject to lives of 66 and 63 years, reserved rent 4d; tithe 18s 6d; sold to the leaseholder, D H Morgan for £250.
The Cider Mill, house and 3a 2r 29p, let at £10; tithe 6s 11d; land tax 2s 6d, sold to Mr James Ball, Goytre Farm £330.
Piece of pasture land adding Lot 1, 1a 2r 28p, let at £1 10s; tithe 2s 4d; sold to Mr Francis Prosser, tenant £60.
Pudda, smallholding, 5a 2r 23p, let at £25; tithe 15s 3d; land tax 3s 4d, sold to the tenant, Mr Henry Morgan, £910.
Pwll Meyrick, cottage, building and 4a 1r 23p, freehold subject to life of 64 years, reserved rent 2s; tithe 10s 3d; sold to James Ball, Goytre Farm £410.
Old garden, pasture and orchard, 22 12plet at £1; tithe 2s 10d – sold to Mr James Ball, £90.
Pasture land, 1a 2r 17p, let at £2; tithe 2s 5d, sold to Mr Francis Prosser, £110.
Small-holding, house and 5a 3r 22p freehold subject to life of 65, reserved rent 4s 6d; tithe 15s 4d ; withdrawn at £240.
Cottage and land, 3a 6r 6p, freehold subject to lease on life of 88 years, reserved rent 1s 3d; tithe 92 7d; sold to Mrs Treharne, Crumlin £340
Two piece of pasture land, 1a 2r 23p freehold subject to lease during life of 68 years, reserved rent 2s 3d; tithe 3s 10d, sold to Mrs D Jones, £140.
Foes-y-bach, pieces of pasture land, 5a 3r 7p, freehold subject to lease on life of 68 years, reserved rent 2s; tithe 4s; sold to Mr L R Bowen, Goytre, £260.
Parc Bach, pasture land, 3a 0r 13p, rent £2; tithe 5s 11d – sold to Mr Rufus Evans, Mamhilad £115.
Four pieces of pasture and arable land, 3a 1r 14p, rent £3; tithe 6s 1d; sold to Mrs Treherne, Crumlin, £235.
Gelli Cottage, buildings and 13a 3r 20p, freehold subject to lease during a life of 70 years, reserved rent 5s 6d; tithe £1 3s 10d; – sold to Mr D H Morgan, leaseholder, £350.
Ty-Twmpyn holding, 3a 2r 25p, let at £14; tithe 9s 11d – sold to Mrs Watts, Llandewi Rhydderch, £650.
Hay Meadow, small holding, 2a 3r 5p, let at £14; tithe 7s 11d – sold to Mr Purnell, Pontnewynydd.
Porth Gwyn, pair of cottages, outbuildings and 2a 2r 33p, rent £6; tithe 8s 9d; sold to the occupier, Mr Cornish, £400.
Block of pasture and arable land 12a 2r 24p, freehold subject to lease during life of the Duke of Connaught, aged 70 reserved rent 2s; tithe £1 1s 9d – sold to Mr R W Byrde £240.
Cae Susana, two pieces of land, 15a 1r 14p, freehold subject to lease during life of the Duke of Connaught, reserved rent 4s; tithe £1 3s 10d; – sold to Mr Edwin Edgar, Goytre, £470.
The Star Cottage, with land, 3a 1r 25p, rent £10; tithe 9s 4d; land tax 3s 9p; sold to the tenant, Mr William Stinchcombe, £180.
Elm Trees, smallholding, 3a 0r 35p, rent £7 7s; tithe 9s 3d; sold to Mrs Williams, Nash Road, Newport £305.
Residential property, Macs-y-bern, 10a 3r, rent £93; tithe £1 7s 6d; land tax 2s 6d; sold to Messrs Davies and Sons, Newport, for a client, £1,950.
Cottage, garden and arable land, 5a 1r 13p, rent £5; tithe 14s; land tax 1s 5d; sold to Mr Messenger £430.
Goytre Cottage and piece of land 39a 1r 13p, mostly freehold subject to lease during life of the Duke of Connaught – sold to Mr R W Byrde, £1,100.
Piece of pasture land, 5a 0r13p, rent £4 10s; tithe 6s 10d; sold to Mr R W Byrde £330.
Long house or Ty Her Farm, 14a 1r 2p; rent £19; tithe £1 14s 10d; land tax 6s 2d; sold to Mr W Vaughan, Pontypool, £1000.
Pen-y-wern Farm, Penpwllenny, 78a 3r, let at £100; tithe £3 12s 7d; land tax 19s 3d; sold to Mr G A Peel, Usk £2,000.
Hawthorn Cottage, Penpwllenny, 1r 5p, held on lease of 63 years from 1890 at £1 rent, sold to Mrs Wilks, £75.
Gable Cottage 24p, rent £6; tithe 10d; sold to tenant, Mr Edward Owen, £150.
Hollybush Cottage, 1a 27p, rent £6; tithe 6s 6d; land tax 3s; sold to tenant, Mr William Weeks, £180.
Piece of pasture land 2r 14p, on lease of 63 years from 1890, rent £1 sold to Mrs Wilks, £30.
Pasture land 3a 2r 2p, rent £4; tithe 5s 10d; sold to Mrs Wilks £290.
Building site, 3r 37p, rent £2; tithe 3s 11d; sold to tenant Mr W Weeks, £130.
Bedgoite (as written) 1r 36p rent £1; tithe 1s 9d; sold to Mr Owen, Goytre, £105.
Ground rent of £3 per annum on land at Penpwllenny on which are three new houses, lease 99 years, from 1912, sold to Mrs Wilks, £60.
Piece of land 2r 5p, with house and smith’s shop, rent £6; tithe 2s 10d; sold to Mr R W Byrde £200.
Two houses at Penpwllenny and three pieces of pasture land, 4a 2r 1p on lease of 40 years from 1906 at £2 p.a.; tithe 13s 2d; sold to Mr R W Byrde £200.
Two pieces of pasture land, 3a 2p, freehold subject to lease during life of the Duke of Connaught at reserved rent of 5s; tithe 9s 6d; sold to Messrs Davies and Sons, Newport.
Coed-yr-alt, 51a 2r 22p, woodland: tithe £2 2s 3d; also piece of garden ground, 3r 5p, tithe 8d; sold to Mr W Lewis, Goytre £325.

1661 Latin Lease

The following is a table of leases for Pelleny Manor and Pelleny, originally in Latin and very kindly transcribed at great length and effort by the wonderful Dave Woolven.

PELLENY MANOR
Edward Earl of Worcester holds one messuage & certain land eid ptin in the Goytrey lately John Thomas ap John & Thomas John Morgan pris the said John & before that Gwillim Phillip Griffith & formerly the heirs of Mirick ap Ivor ap Mr & pays per year ter Michis tantu   2s  4½d
Jane the relict of Thomas William holds one messuage and diverse land & tent eid ptin in the Goytrey lately viri the said Jane & before that John Thomas ap John & formerly Thomas John Morgan pris the said John & dudu Gwillim Phillip Griffith & formerly the heirs of Mr ap Ivor ap Mr & pays eid per year terio Michis tantum  5s 4d
[BLANK] holds one barn and diverse land eid ptin lately Jenkin William Howell & Marslie his wife ejus & before that David Thomas William & before that William Phillip Dalia   1s
Henry Watkin Rosser gent holds one messuage one barn and diverse land eid ptin lately pris sui & before that Thomas William Phillip Dalia & formerly Richi Thomas Mathew & pays per year  2s
[BLANK]  holds certain land called Caie yr Deved lately William Watkin Treharne and before that Thomas William Phillip Dalia & pays inde per year  6d
William Morgan holds one messuage and certain land eid ptin called Tire Ithell lately Thomas William Phillip Dalia & before that Rici Thomas Mathew & pays inde per year 1s 3d
George Jenkins holds one messuage and diverse land eid ptin near Lyres & Fynon y Waine? Lately pris sui & before that Thomas William Phillip Dalia & pays inde per year   2d
Jacob Harries holds two closes of land called Coed Cae Duy lately Walter Jones & before that Thomas Jones, Clerk & formerly Thomas William Phillip Dalia & pays inde per year  8d
The same holds one messuage and certain land eid ptin called Tire y Vydriffe lately Walter Jones & before that Walter Jones pris the said Walter & formerly Thomas William Phillip Dalia & pays inde per year  1s 10d
Simon Watkin John Thomas holds one parcel of land lately pris sui and before that Thomas William Phillip Dalia & pays inde per year   1d
William John holds one messuage and certain land eid ptin lately pris sui and before that the said Thomas William Phillip Dalia & pays inde per year   1d
William Jones, Clerk, holds one messuage and certain land eid ptin lately Katherine verch William Thomas and before that Jenkin David and formerly John Thomas David Iorath & pays inde per year   7½d
The same William Jones holds one messuage and certain land eid ptin lately Thomas Price & Jane his wife ejus & before that Jenkin David & formerly John Thomas David Iorath & pays per year   7½d
Jane the relict of Thomas Williams holds certain land called Werne Vel Tire Constable lately viri sui & before that Henry Cadogan & formerly Jenkin David & dudu John Thomas Phillip David Iorath & certain land called Coed Cae Newith & pays inde per year   8d
Robert Jenkins holds three acres of land called Y Werne in the parish of Goytrey inter regia via ducent a loco dict Melyn y Coed vsus Kemys Bridge & sepas? land the said Robert & terr William John & Christian his wife ejus lately John Harry & before that Henry Cadogan pris the said John & formerly Jane verch Hoyskin & William David ap Jenkin mariti? sui & formerly Rici Llus Morgan & antiquo tempe hir ton y llan & pays per year  1s
John Morgan William Howell holds one messuage one barn and certain land eid ptin lately pris sui & before that Valentine Prichard & pays per year   1d
Elizabeth the relict of Rici William Thomas holds one messuage one barn and certain land lately pris the said Rici & before that Valentine Prichard near Keven Minock & pays inde per year
The same Elizabeth holds one messuage & certain land next to Keven Minock lately viri sui & before that Andrew William Rosser & formerly Valentine Prichard & pays inde per year  6d  (two entries in one.  DW)
Henry Chambers holds juxta via at Keven Minock one messuage and certain land eid ptin lately Edri Morgan & before that the heirs of John William John & formerly Phillip Benn & dudu George Herbert militis (soldier) & before that Rici Herbert & Llewellin Beane tewe & pays inde per year  2s
William Morgan holds one messuage at Rhyd y Myrch and septe (seven?) closes of land called Caie Keven containing by estimation 40 acres of land lately pris & before that Rici Phillip John & formerly George Herbert & pays inde per year  1s 3½d
William Herbert armiger holds scitu unius messuage & one close of land called Tire y King lately Francis Jenkins & before that William Williams William Jones & formerly Tydville verch Phillip Eghan & pays inde per year ter Michis tantu    10½d
Edrus Winter holds one messuage and certain land called Tire y Panuduy & Tire Fynon Henn lately the heirs of Walter ap Gwillim & before that Thomas John ap Gwillim modo in tenura (now in the tenure?) of Rici Cadogan & pays inde per year eod terio   1s  3½d
The same holds one messuage and diverse land eid ptin called Tire Pen Coed Merick modo in tenure (now in the tenure of?) Car (Charles?) William Phillip & que lately fuer coheirs of John & Walter ap Gwillim & before that Thomas John ap Gwillim & pays per year eod terio  1s 10d
The same holds one messuage and diverse land eid ptin called Tire yr Allt Lloyd dudu heirs of the said John ap Gwillim & Walter ap Gwillim modo in tenura (now in the tenure of?) Jenkin Simon in fee simple & pays per year  3s 9d
Robert Ridley holds one parcel of land called Gwerne Dythgy verch Howell lately pris sui & before that Car (Charles?) Cope & formerly the coheirs of John Llus (Llewellin?) Gwyn & formerly Dythgy verch Howell & pays per year  1s 9d
William John & Christian his wife ejus holds one messuage and diverse land eid ptin lately George Morgan ap Evan & before that Morgan ap Beane & formerly Margaret verch Ievan David Eghan & pays per year   1s 1½d
PELLENY
Charles William Phillip holds two closes of land called Caie Baughe & Gwerlod Caie Baughe lately Walter Thomas Phillip & before that Thomas Phillip pris the said William & formerly Morgan ap Bean Lawrence & pays inde per year ter ans & Michis     7d
John William Thomas holds one messuage and certain land eid ptin near Pellenny lately pris sui & before that John William Richard & formerly David Phillip David & formerly Phillip David ap Evan Eghan & pays inde per year terr ans & Michis    2s 2d
John ap John Phillip holds one messuage & diverse parcels of land, meadows, pasture & bose near Pellenny lately pris sui & Margaret verch John & before that John William Richard & formerly David Phillip David & pays per year   2s 2d
Roger Cadogan holds one messuage & two parcels of land eid ptin called Tyre Coed y Menighe containing 7 acres of land lately pris sui & formerly Rici David Phillip & before that the said Phillip David ap Evan Eghan & pays inde per year  1d
Roger Morgan holds one messuage two meadows called Gworlod Aythuyd & Gworlod Vanie lately Moysis Watkin fis (brother?) Rici Watkin C… & before that Hopkin David William & formerly Rici David Phillip & pays per year  1s 4d
William Roger Morgan holds one meadow lately pris sui & before that Robert John Edward & formerly the said Rici David Phillip & formerly the said Phillip David ap Evan Eghan & pays inde per year.
Daniel William holds one messuage and certain land eid ptin lately John Treharne David Llewellin & formerly Gwelliane vr (verch = daughter of) Thomas & before that Griffin Howell Gybbon & pays inde per year  1s 8d
The same David holds one parcel of land lately John Treherne David Llewellin & before that Griffin Howell Gibbon & formerly Ithell Vathar & pays per year   6½d
Dirikus William holds one messuage one barn & seven closes of land eir ptin lately pris sui & before that Elizabeth Langley & formerly William Rosser David Bean & dudu Roger David ap Bean & pays per year    7½d
Bartholomew Cadogan holds 4 closes of land called Caie Newith & Caie Ithmot? lately pris sui & before that Rici William Evan & formerly William Bean Phillip & pays per year    6½d
William Richard holds one acre? and one messuage ad… adjacen lately pris sui & before that Jenkin William Howell & formerly David William & before that the said Rici William Evan & pays inde per year    1d
Bartholomew Cadogan holds one messuage and diverse land eid ptin lately pris sui & before that Rici William Gwillim Bean & formerly Walter ap John & postea Ievan ap Howell David Evan Gwase & pays per year   2½d
The same Bartholomew holds one messuage and certain land eid ptin lately pris sui & before that Henry Cadogan & ..ond Lawrence Watkin & dudu Walter ap John & pays inde per year   4d
William Roger Morgan holds one messuage and diverse land eid ptin neat Laswerne lately pris sui & before that David Thomas Harry & formerly the heirs of Phillip Morgan & dudu John Llus (Llewellin?) ap Jenkin & pays ter ans & Michis    1s
Roger Cadogan holds one messuage and one meadow eid ptin called Gworlod y Coed lately pris sui & before that Henry Cadogan parcels of land quond David ap Howell Gwillim Mr  & pays per year   6d
William Thomas Watkin holds one messuage one pistrinu (bakery?) one pomariu (orchard?) one meadow called Gworlod Egha & one close of land called Cae Egha lately pris sui & before that Watkin Thomas ap Evan & formerly Jenkin Howell & pays per year  10d
The same William holds one meadow called Gworlod Vaughe lately pris sui  & before that the said Watkin & formerly Thomas ap Evan & before that the said Jenkin Howell & a parcel of land formerly Jacob David Gwase & pays inde per year   8d
The same William holds one meadow called Gworlod Yssa & one parcel of land called Coed Baughe lately pris sui & before that the said Watkin & formerly Thomas ap Evan & dudu the said Jenkin Howell & the said Jacob David Gwase Maier & pays inde per year   8d
John Robert Thomas ap Evan holds one messuage & two parcels of land called Caie Llykie verch Robert containing by estimation 5 acres of land lately Robert Thomas prise sui & before that Jenkin Howell & formerly the said Jacob David Gwase Maier & pays inde per year   1d
William Andrew holds one messuage one barn & 4 closes of land meadow & pasture containing by estimation 8 acres of land lately John Thomas ap Evan & before that Jenkin Howell & formerly Jacob David Gwase Maier & pays inde per year  2d
The same William holds one parcel of land called Oxduke seu Oxterde tempe dic Jasperis ducis Bedfordie lately John Thomas ap Evan & before that Thomas ap Evan pris the said John & formerly Jenkin Howell & pays per year  1d
William Lewis gent ex hereditate pris sui one messuage and diverse land eid ptin lately Walter Lloyd fis  (brother?) and the heirs of George Lloyd & before that William Bean Prichard & formerly William Vaughan Powell Thomas and pays inde per year term ans & Michis equaliter  2s
John Richard Thomas holds one messuage in quo hitat one close of land called Vanhalloge one meadow called Gweyne yr Ewe lately pris sui & before that Walter Herbert of Skenfrith & Catherine his wife ejus & formerly Thomas ap Howell Prichard pris the said Catherine & pays per year.
The same John holds one messuage & three closes of land called Caie Dyhunt Yr Ty and Medietat Unius meadow lately pris sui & before that Morgan Phillip Morgan & formerly the said Walter Herbert & Catherine his wife & pays per year    4½d
The same John holds one messuage one barn & five closes of land meadow & pasture & medietat unius meadow lately Thomas Phillip William & before that the said Walter & Catherine his wife ejus & formerly Thomas ap Howell ap Richard & pays per year   4½d
William James & Elizabeth his wife ejus hold one messuage one pomar (orchard?) & two closes and formerly Walter Herbert & Catherine his wife ejus & pays per year   2d
The heirs of David Jenkins hold one messuage & divers land pasture & bose eidem annex called Tire Blaen Mye lately David ap Bean & before that William David William Robert & formerly Morgan Gwillim Lawrence & pays inde per year   1s 8d
Alexander Thomas holds one tent & divers land & tent lately John James Edward & before that Jacob Edward pris the said John & formerly Edri Jenkin pris dict Jacob & before that Gwillim Lawrence & pays per year    10d
Andrew William Rosser holds one messuage and divers land & tent eid ptin called Tire Pentre Baughe lately Morgan Herbert & before that William Herbert pris the said Morgan & formerly Thomas Herbert fris (brother?) of the said William & dudu John Herbert & pays inde per year    1s 8d
The same holds by Deed of Jasper Duke of Bedford one tentum & 4 Wallenses acres of land lately Morgan Herbert & before that William Herbert pris the said Morgan & formerly Thomas Herbert fris (brother?) of the said William & dudu John Herbert & pays inde per year ter ans & Michis   1s 5d
William Mathew Richard holds one barn one meadow and one parcel of land containing 4 acres of land near Pull r Hagar lately pris sui & before that Phillip Gwillim Lawrence & formerly Cwyrvill verch Mirich  duy & pays per year    5d
Alexander Thomas holds one close of land & one meadow called Gworlod Suie? Gwerne David Coppa lately John James Edward & before that Jacob Edward pris the said John & formerly David ap Howell David ap Adam & pays inde per year   2d
William Lewis gent holds two meadows containing two acres of land parcels dict called Gwecae David Coppa lately Jacob Edwards & formerly David ap Howell David ap Adam & pays per year   2d
David ap Bean holds one messuage & certain land eid ptin lately William John Watkin & before that Thomas Powell Prichard & formerly Phillip Howell David Eghan near Pellenny & pays inde per year term Michis tantu   3s 9d
William Watkin Treharne holds one messuage and divers land eid ptin lately pris sui & before that Treharne Thomas pris the said Watkin & formerly Thomas William David parcel of land dudu Thomas Powell Prichard & pays inde per year   7d
Walter Rumsey armiger holds one messuage ond barn & tree parcells of land called Toyne y Thygley lately Walter Rumsey armiger & before that Rici Thomas & formerly William ap William & dudu Thomas ap Jenkin & Llewellin Gogghe Vatchen & pays per year ans & Michis – ans 2¼d & Michis 2¼d
Jenkin Simond holds one messuage one barn & 12 parcels of land meadow pasture & bose lately Simon John Edward pris Jenkin & before that Andrew Morgan & formerly William Morgan of Newport & dudu Lln (Llewellin?) Goughe Vatchen and pays per year term Michis tantu   1s 8d
George Jenkin holds two parcels of land & bose containing by estimate 18 acres of land lately pris sui & before that David ap Ievan David & formerly William Morgan & before that Thomas ap Jenkin & Rici ap Thomas ap Jenkin & dudu Llu (Llewellin?) Goughe Vatchen & pays inde per year ter Michis tantu   8½d
Jacob Charles holds one messuage & divers land called Tire y Keye? lately Margaret verch Howell mris sue & before that Howell John Phillip Pris the said Margaret & formerly William Morgan of Newport & dudu John William Llus (Llewellin?) & before that time Lewis Phillip David Mirick & pays inde per year ter ans & Michis   3s 3½d
William Morgan holds one messuage one meadow called Gworlod y Werne & one close of land containing by estimate eight acres of land lately Rici Morgan pris the said William & before that the said William Morgan of Newport & formerly John William Lewis & dudu Lewis Phillip David Mr & pays inde per year   2d
The same William holds one close of land called Cae Rhin? Ytha Hewle lately Rici Morgan pris the said William & before that William Morgan & formerly John William Llu (Llewellin?) & pays inde per year   1d
Robert Jenkin holds certain land lately Catherine verch William & before that John Harry Cadogan viri the said Catherine & formerly Henry Cadogan pris the said John & dudu William John ap Griffith & pays inde per year   6d
Jacob Harries holds one messuage & divers land & tent lately Walter Jones & before that Walter Jones pris the said Hopkin David William John & formerly Phillip David ap Adam & pays inde per year   3s 3½d
William Jones, Clerk, holds one messuage near E… of Goytrey ind pistrin..one meadow & four closes of land lately Thomas Jones pris the said William & before that William Watkin Llus (Llewellin?) & formerly John Thomas Prosser & pays per year   4d
Jacob Harries holds one cottage? & 4 parcels of land called Caye yr Pybyth lately Walter Jones & before that Walter Jones pris the said Walter & before that John William John Watkin & dudu John Thomas John ap Prosser & pays per year   2d
The relict of Charles Kemis imlit? holds one messuage and certain land eid annex lately David Jones & before that Robert John Llu (Llewellin?) & formerly Howell Mirick Treharne & pays inde per year   7d
Jacob Harries holds one tentum viz a barn with 10 acres of land eid ptin & Deed dni Jasper Duke of Bedford lately Morgan Herbert & before that William Herbert pris the said Morgan & formerly Thomas Herbert fris (brother?) of the said William & dudu David Thomas Phillip & pays per year eid 1d of … ter ans & Michis  2s 9¼d
George Jenkins holds one parcel of land called ptem terr called Keven Minock abuttan sup Llongle yr Eghen lately pris sui & before that Thomas Jones & Henry Morgan & dudu Jane verch Edward wife Morgan Thomas Mr & pays per year   ½d
The same holds one parcel of land called ptem Keven Minock lately pris sui & before that John William John & formerly William Powell William ap Ievan & before that Rici ap Evan & formerly Mr ap Ievan Mr & pays per year  1½d
Ricus Roberts holds one messuage and certain land eid ptin lately the heirs of Roger Morgan & coheirs of Morgan David ap Ioroth & before that Phillip John Llus (Llewellin?) & pays per year   2¾d
William John Morgan holds one water mill one tentu one meadow & six acres of land lately pris & before that Jacob Llewellin & formerly William John Watkin & pays inde per year  2d
Walter Harrye holds one messuage & two acres of land eid ptim lately William Llus (Llewellin?) Powell & before that Lewis Powell pris the said William & formerly Edri William Bean & pays inde per year  2d
Ricus Roberts holds one messuage and quasdam terr eid ptin lately the heirs of Roger Morgan & coheirs of Morgan David ap Iorath & formerly George Herbert militis (soldier?) & dudu Jenkin Arnold & pays  2s
David ap Bean holds seven acres of land called Caie yr Fynon lately Jacob Herbert & before that William John Watkin & formerly George Herbert mil (militis) & pays  7d
The same David holds one … lately Jacob Herbert & before that William John Watkin & formerly Howell Watkin & dudu the said George Herbert militis & pays per year  1d
Edrus Winter gent holds one meadow and certain land called Tire Gworlod y Laswerne lately the heirs of Walter ap Gwillim of Killoughe & before that Thomas John ap Gwillim & pays per year  10d
William John Morgan holds near Cloes Robert one messuage and certain land eid ptin lately pris sui & before that Jacob Lewellin & formerly Rici Thomas Mathew & dudu Hugh Mathew, Clerk & pays per year   2s 2½d
The coheirs of Lewis Vachan holds one cottage & one close of land pris sui & before that Rici Thomas Mathew & formerly Walter Thomas Mathew & pays inde per year  1d
Jacob Harries holds one messuage and two closes lately Walter Jones called Tire Howell Lutta near Lycos & Pellenny que quod terr nup fuer Walter Jones pris the said Walter & before that John William John William & formerly William Morgan of Newport & pays per year  6d
Alexander Thomas holds one barn & two acres & a half of land lately John James Edward & before that Jacob Edward pris the said John & formerly the heirs of David Howell David ap Adam & pays per year ultra 9d sup eu on at in Lanover p un tento & two closes of land in Goytrey formerly Lawrence ap Jenkin term and & Michis   8d
Robert Jenkin holds one messuage scitu mill called Melyn y Coed lately Catherine verch William widow & before that John Harrie Cadogan viri the said Catherine & formerly Henry Cadogan pris the said John & before that time Jane verch Hoyskyn & William David ap Jenkin Mariti sui & pays per year  2s
Jacob Jones of Bergavenny holds one messuage & certain land eid ptin called Tire Keven Henwillt lately Pelidorii John William & John Wm Thomas Lloyd & formerly Matilda verch David & dudu David Gwillim Griffith & pays inde per year  4½d
David Jones holds one messuage & 5 closes of land lately Jacob Watkin & before that John William Thomas Lloyd & formerly Matilda verch David and dudu David Gwillim Griffith & pays inde per year   4½de
John Phillip Charles holds one messuage & certain land eid ptin alia ptem of Keven Henwillt lately pris sui & before that Polidor John William Thomas Lloyd & Matilda verch David & formerly David Gwillim Griffith & pays per year  6d
The heirs of David Jenkin hold one messuage & certain land eid ptin lately David Charles & before that Polidor John William & formerly John William Thomas Lloyd & Matilda verch David & before that David Gwillim Griffith & pays per year  3d
Ricus Thomas John Morgan holds one messuage & five closes of land parcels of land called Tire Keven Henwillt lately Thomas John pris the said Rici & before that the heirs of Phillip Morgan feofam’t William Watkin, Clerk & Watkin Thomas Lloyd & formerly David Gwillim Griffith & formerly John David Morgannock & pays per year   7d
Sicillia the relict of Valentine William Thomas holds one messuage & 5 closes of land & bose perquisite of the said William Watkin, Clerk lately Thomas John William & before that John William Thomas Lloyd & formerly the said William Watkin, Clerk & pays per year  7d
William Harry Richard holds one close of land called Bryn y Pulley lately Harry Richard pris the said William & before that Howell Richard Phillip lately the perquisite of the said William Watkin, Clerk & pays per year  2d
John Phillip Charles holds one messuage & certain land eid ptin voc Keven Henwellt lately pris sui & before that Thomas John Morgan & formerly Phillip Morgan & Margaret verch John William & dudu David Gwillim Griffith & pays per year   4d
Jenkin Morrice de jure ux  (of his lawful wife?) ejus holds one messuage one barn and certain land eid ptin called Keven Henwylt lately Morgan Watkins & before that Francis Williams & formerly Humphry Phillip & Jane verch Hoyskin Bean Mr & pays inde per year   9½d
Walter Harry holds one parcel of land called Tyre y Beallt lately Thomas James & before that William Lewis ap Powell & formerly William ap Jenkin & Lewellin Goughe Vachen & pays inde per year   3d
The same Walter holds sibi & the heirs suis pcop rotulox? cur one parcel of land called Caie Adam lately Thomas James & before that David Jones & formerly the said Lewellin Goughe Catchen & Gwillim Llewellin ap Powell & pays per year   2d
Jacob Harries of Bergavenny gent holds one parcel of land near Ealia? of Goytrey lately Walter Jones & before that William Morgan gent & formerly David Mathew & Margaret Jenkins his wife ejus & dudu Griffin Powell Duy & pays per year  3s 4d
John William Edward holds one messuage and certain land eid ptin called Tire Gronow ap Ivor lately David ap Bean & before that …. William Morgan of Newport & formerly Rici Thomas Jenkin & pays per year  1s 10d
Jenkin Simond holds one cottage & one meadow & one close lately David Bean & before that John William John William & formerly Morgan David Morgan & pays inde per year  2d
William Cadogan holds one barn and certain land eid ptin lately pris sui & before that John Jenkins & formerly Jenkin David & dudu John Herbert called Tire Ievan Duy near Toyne sicillt & pays per year – ans 10¾d and Michis 11½d
Walter Rumsey armiger holds certain parcels of land called Caie Mayror Coed Maen Lloyd Caie r Bealt & Caie Maen lately Walter Rumsey armiger & before that Lewis Watkin & formerly Valentine Prichard & before that Walter Lloyd … & the heirs of George Lloyd & pays inde per year ter ans & Michis   8d
George Jenkins holds one messuage one barn one fabricar (building/smithy/forge?) ang a smiths forge jacen in Pellenny lately Lewis Watkin & before that ex feofam’t Mathew Thomas Llus (Llewellin?) & pays per year  1d
Thomas William holds by Indenture p terio vite relict of John Thomas two parcels of vaste (waste) land in Pellenny called Bryn Maroio & Caine Keykyn lately in the tenure of Thomas Lewis & Thomas put &c & pays per year  8d
Walter Rumsey armiger ten sibi & suisassign p cop rotulag Curie Halsmot ibm p terio true? vitax one parcel of land called Gervith Dirris lately Rici Thomas William & before that Thomas John Morgan & formerly Hoyskin Howell put &c & pays inde per year ter Michis   1s 3d
Walter Rumsey armiger holds by Indenture one parcel of land called Coit Cay Duy near Burgu (Bergavenny?) lately Howell William Lewis & Lewis Howell William Lewis his son ejus & pays inde per year   2s
Jacob Harris gent holds by Indenture two parcels of vaste (waste?) land in Pellenny called Tire Susanna lately Watkin Treharne put &c & pays per year ter ans & Michis  4s
Tenentes de Manerii de Pelline tenent un pcell terr vel loeu in vast din voc Weinynock dudu dimiss inter ealia Henry Cadogan & Thomas Meredith & pays inde per year   10½d
Henry Baker armiger holds by Indenture certain land called Gwerne Virick Yssa, Gwerne Virick Ycha and Allt Lloyd lately William Parry & pays inde per year term Ans & Michis   13s 4d
The same one cott and six acres called Hevers land eid adjacon sibi dimiss by Indenture lately Jacob John Edward & pays inde per year  1s
Morgan Gwalchmey holds p cop (by copyhold?) rotus cur two acres of vaste (waste?) land of Berg (Bergavenny?) & pays inde per year   8d
John ap John holds by Indenture one parcel of vast (waste?) land dni in Pellenny called Cae Holleys & pays inde per year   8d
Mathew David holds by Indenture p terio triu vitax one cottage and one parcel of land called Kylweynith dudu dimiss William Mathew & pays per year   1s 4d
John Phillip Morgan holds by Indenture p terio vite Alsone his wife ejus one cott & one parcel of vast (waste?) land in Pellenny …. Weynenog Vaughe & pays per year   2s
William Griffith holds by Indenture p terio trui vitax one parcel of land called Cae y? Coed lately Christian David James & pays per year   4s
William Howell John Robert holds one messuage & one close of land called Cae r Parke containing 4 acres lately Watkin Howell & pays inde per year 3d ex recognicone sua ppria    1d

 

Parish Constables 1714 – 1883

Parish Constables were generally unpaid and were expected to implement the Vagabond and Beggars Act of 1494, this act stated that vagabonds and beggars were to be set in stocks for 3 days then whipped until they had left the parish. Their other duties consisted of catching poachers, drunks, hedge damagers, prostitutes, church avoiders, apprehending fathers of bastard children and any other misdemeanours in the parish.

1714 Rowland Morgan for his own Lands
1715 Rumsey Griffiths for Mr Charles Morgan
1717 Wm Thomas Phillip for his own Lands
1718 Isaac Frederick for the lands of Wm Morgan
1720 Daniel William Harry
1721 Jenkins Rosser for his own Lands
1726 William Mathew for Penpederhewle
1729 George Walbyof for Mr Hanbury Land
1731 William Morgan for Mr Robert Lands
1735 William Richard John for his own Lands
1738 Thomas Rosser for Penpellemy
1739 James Thomas for the lands Francis Williams
1740 missing
1741 Joshua Morgan for the Widow Jenet Jenkins Land
1742 John Gwillim for his own Lands
1743 missing
1744 William Lewis for John Prichard Lands
1745 David Morgan
1746 William Andrews for his own lands
1747 Morgan Evan for his own lands
1748 Charles Lewis for his own lands
1749 Isaac hary for Thomas Jones Lands
1750 William Mathew for his lease
1751 Richard Watkins for his lease
1752 missing
1753 Isaac Lewis for Widow James Lands
1754 Thomas Oliver for his lease
1755 John Morgan Taylor for his lease
1756 Oliver Williams for Mr Griffiths
1757 Thomas Jenkins for his lease
1758 James Rosser for his own lands
1759 Thomas Jenkins for Daniel Simond Land
1760 David Watkins for his own lands
1761 Walter Evans for Pen y toyn
1762 John Morgan for his own lands
1763 William James for his lease
1764 John Morgan Pontkemes
1765 William Morgan Penystare
1766 Richard Watkins Burgwm
1767 William Lewis own lands
1768 John Jones Ceod Robin
1769 William Jones Butcher for his own
1770 John Morgan Evan his own lease
1771 Thomas Jones own lands
1772 John Edwards Mill lands
1773 John Edwards Melinycoed
1774 John Powell ye house by ye church
1775 John Jones Taylor for his lease
1776 Micheasl Thomas own land
1777 William Proger own lease
1778 William Morgan Penystare
1779 Jenkin Daniell
1780 William Williams Iniss y Pike
1781 Jenkin Rosser for his fathers land
1782 Edward Edards for Mr Jenkins Land
1783 Richard Waters for John Edwards
1784 Francis Valant Coalbrook
1785 Wm Hatfields for his lease
1786 John Jeremiah for his land
1787 John Higgs for lower mill lands
1788 John Williams for his lease
1789 Timothy Burten for James Lewis lands
1790 Walter Valent
1791 Philip Jeremiah for Penpedwarhewl Mr Phillip’s
1792 William Jones for Thomas Jones Lands
1793 William Lewis for late Mary Powell’s lease
1794 William Morgan for lower mill lands
1795 William Lewis Berllan dowill
1796 Edward Williams the shopkeeper
1797 William Williams for late Jenkin Daniels Losmans
1798 Daniell Edwards
1799 John Jones Mellinycoed
1800 William Phillips Parck bach
1801 Vaughan Jones for the late Thos Jones’s land
1802 William Morgan Evan for his lease
1803 Thomas Jones for Llwyncelin
1804 William Lewis for lease lands
1805 John Jones Taylor for his Lease
1806 Thomas Prosser Gelli for his lease
1807 Thomas Williams for Wm Griffiths land
1808 Francis David for Abergwelvon
1809 William Jones for Gwern y Buallt
1810 Richard Proger for his lease
1811 Henry Lewis for late Hatfield
1812 William Williams for late Walter Griffiths lease
1813 Thomas Jones for the late Mrs Rogers
1814 William Thomas for Edward Edwards’s
1815 Thomas Prosser for his own?
1816 William Lloyd for Mary Hughes’s Fferm yr Bdyn
1817 James Lewis for Mr Thos Williams Clerk late Jenkin Daniels
1818 John Tuffley for Illtyd Nicholls Esq
1819 William Phillips Castle
1820 William Lewis Lease lands Wernog Fach
1821 Lewis Williams Miss Ann Jones
1822 John Lewis Timber Dealer
1823 Thomas Williams for his lease
1824 Thomas Evans for his lease
1825 Richard Miller for Henry Morgan
1826 John Williams for late Jenkin Daniel’s Ty’r Iwen
1827 David Davies for Wm Jones Butcher
1828 William Jenkins Penpedair heol his own
1829 William Jenkins by the Canal
1830 Richard Proger for his Lease
1831 Thomas Jenkins for Lwyncelin
1832 Thomas Jenkins for Lwyncelin
1833 William Phillips Castle
1834 John Prosser for his own Penpellenny
1835 Richard Jeremiah for his lease
1836 Richard Jeremiah for his lease
1837 Jacob Prosser for his lease Gelli
1838 John Tuffley for Maes y Beren
1839 John Tuffley for Maes y Beren
1840 John Tuffley for Maes y Beren
1841 John Tuffley for Maes y Beren
1842 William Price for his own
1842 John Williams for his Lease
1843 William Price for his own
1844 William Price for his own
1845 Henry Plaisted for Pydew
1845 William Phillips for Castle
1846 William Jones Mason for his Lease
1846 William Jones Plasterer for Maes y Beren
1847 William Jones Mason for his Lease
1847 William Jones Plasterer for Maes y Beren
1853 William Jones Mason for his Lease
1853 William Gwatkin for Abergwellwn
1855 William Jones Mason for his Lease
1855 William Gwatkin for the Church
1855 William Price for his freehold
1856 William Jones and
1856 William Gwatkin is continue
1857 William Price and
1857 William Jones to continue in office at salary of 19s each
1863 William Price and
1863 William Jones to continue in office at salary of 15s each
1877 Edard Wm Gwatkin for Goitrey ? &
1877 William Rosser for Pencrosshoped
1877 William Gwatkin with a salary
1881 William Morgan The Wern
Merric Jenkins the miller Melin Coed
1882 Robert Felton Long House
1882 Thomas Preece Walnut Tree
1883 George Spenser Goytrey
John Griffiths Maesybarran

Requests to the Rev. Williams to publish marriage banns 1755-1765

William James widower and Anne Jones spinster, both of the parish of Goetre were married in the Parish Church of Goetre, by Licence, this 27th Day of May in ye year 1765, by me Josh Davies curate.
This marriage was solemnised between us Anne Jones & Wm James mark.
In the presence of James James & Margaret James.

 

To the Rev’d Mr Williams Curate of Goetre, Monmouthshire

We Thomas Williams of the Parish of Newland Gloucestershire and Ann Evans of the Parish of Goetre Monmouthshire Spinster who live with my mother in the Common here, and both of us being resident in our respective Parishes for more than 28 Days before the date hereof, desire you to publish the Banns of Matrimony between us according to Law and with all Convenient speed.  Given under our Hands this 18th Day of February 1764.

 

Sir, To the Rev’d Mr Williams Curate of Goetre

We William Morgan of the Parish of Goetre that am the owner of Pen’Star and Martha Jones that live with my Father at Coed y Cerrig in the Parish of Cwm’joy, having each of us resided in our respective Parishes for more than 28 Days before the Date hereof, do jointly desire you to publish the Banns of Matrimony between us according to Law, and with all convenient Speed.  Given under out Hands this 30th Day of March 1764.

 

To the Rev’d Mr Williams Curate of Goetre.

Sir, you are hereby desired to publish Banns of Matrimony between us Thomas Lewis (Shoemaker) of the Parish of Goetre, Widower, and Hannah Taylor of the Town of Abergavenny, Widow, according to Law, & with all convenient Speed.  We having resided for more that 28 Days in our Said Parishes, respectively.  Given under our Hands this 29th Day of June 1763.

 

To the Rev’d. Mr Williams Curate of Goetre.

Sir, We William Absalom of the Parish of Lanvihangle Lantarnam, Tyler, & Elizabeth Reynold of your said Parish of Goetre, having, each of us resided in our said Parishes respectively for more than 28 Days immediately preceding the Date, hereof, and do jointly desire you to publish Banns of Matrimony between us according to Law, and with all convenient speed.  Given under Both our Hands this 17th Day of May 1763.

William Absalom of the Parish of Lanvihangle Lantarnam, and Elizabeth Reynold of the Parish of Goetre, were married in the Church of Goetre, by Banns, this 22nd Day of June, in the Year of our Lord 1763 by me E Williams, Curate
In the presence of William Francis & William Edward
This marriage was Solemnized by us William Absalom & Elizabeth Reynold

 

The the Rev’d Mr Eli Williams Curate of Goetre.

Sir, We Edward Jenkins of the Parish of Kemeys Commander, said Mary Proger, of the Parish of Goetre, who have resided there for Several Years, immediately past, & live in a House near a Place called Llwyn-celyn in the sd Parish, do both desire you to publish Banns of Matrimony, between us according to Law, and with all convenient speed.  Given under our Hands this 7th day of May 1763.

Edward Jenkins of the Parish of Kemeys Commander, and Mary Proger of the parish of Goetre, by Banns, this 18th Day of June, in the Year of our Lord 1763
In the presence of the mark of Roderick Jenkins, the mark of John Andrew.
This marriage was solemnized by us the mark of Edward Jenkins; the mark of Mary Proger.

 

The the Rev’d Mr Eli Williams Curate of Goetre

Sir, we John Andrew & Mary Summerfield both of your Parish of Goetre, whose Legal Residens and Place of Abode you well know, desire you to publish Banns of Matrimony between us according to Law, Given under our Hands this 7th Day of May, 1763.

John Andrew and Mary Summerfield both of the Parish of Goetre, were married in the Church of Goetre by Banns, this 3d Day of June, in the year of our Lord 1763 – By me E Williams Curate.
In ye Presence of Wm Andrews and The mark of David Morgan
This marriage was solomnised by us The Mark of John Andrew and The Mark of Mary Summerfield (M)

 

To the Rev Mr Williams Curate of Goettre.

Sir, Please to Publish Banns of Matrimony between us Thomas Rogers and Mary Morgan Spinster, Both of the Parish of Goettre, and both residing with Ann Morgan Widow, near Rhyd y Myrch, where we have lived for more than 28 days before the Date hereof, given under our Hands this 22nd day of January 1763.

Thomas Rogers and Mary Morgan both of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 14th Day of February in the Year of our Lord 1763 by me E Williams.
In the Presence of The Mark of Walter Jones.  The Mark of John Andrew
This marriage was solemised by us The mark of Thomas Rogers;  The Mark of Mary Morgan.

 

To the Rev’d Mr  Williams of Curate of Goetre

Sir We Morgan Evan and Ann Bevan both of the Parish of Goetre desire you to publish Banns of Matrimony between us according to the Law Given under both our Hands this 24th Day of December 1762.
Morgan Evan and Ann Bevan both of the Parish of Geottre were married in the Church of Goettre by Banns, this 27th Day of January in the Year of our Lord 1763, by me E Williams Curate
In the presence of The mark of Richard Walters The mark of John Morgan
This Marriage was Solemnized by us The mark of Morgan Evan; The mark of Ann Bevan.

 

To the Revd Mr Williams Curate of Goettre.

Sir Please to publish Banns of Matrimony between us William Long and Barbara Saunders both Resident in your said Parish of Goettre for more that 28 Days before the Date hereof and live at the House of William Saunders the Father of the said Barbara.  We do desire they published with all convenient speed. Given under our Hands this 21st Day of September 1762.

William Long and Barbara Saunders both of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 16th Day of October in the year of our Lord 1762 by me E Williams Curate.
In ye Presence of The Mark of John Jenkins; The Mark of John Andrew
The marriage was Solemnized by us The mark of William Long The mark of Barbara Saunders

 

Thomas Leonard of the Parish of Langattock juxta Usk, Caerleon, and Mary Barkley of the Parish of Goettre, were married in the Church of Goettre by Licence, this 29th Day of September, in the Year of our Lord, 1762. By me E Williams Curate.
In the Presence of The Mark of John Barkley The Mark of Mary Barkley
This Marriage was Solemnized by us Thomas Leonard The Mark of Mary Barkley.

 

To the Rev’d Mr Williams Curate of Goettre

Sir We desire you to publish Banns of Matrimony between Samuel Evans & Cecelia Jenkins loyal Residents both of the Parish of Goettre with all due speed.  Given under our Hands this 10th Day of July, 1762.

Samuel Evans and Cecilia Jenkins both of the Parish of Geottre, were married in the Church of Goettre, by Banns, this 30th Day of September 1762 by me E Williams Curate.
In the Presence of The Mark of John Jenkins The Mark of John Andrew
This Marriage was Solemnized by us The Mark of Samuel Evans The Mark of Cecilia Jenkins

 

To the Rev’d Mr Williams Curate of Goettre

Sir, We William Powel, late Churchwarden of your said Parish and Ann James that live with my Parents in the next House to the Church, where I have lived  constantly for several years last past do desire you to publish Banns of Matrimony between us with all convenient speed.  Given under our Hands this first Day of May 1762.

William Powel and Ann James both of the Parish of Goettre were married in the church of Goettre by Banns, this 26th Day of May, in the Year of our Lord 1762 by me E Williams Curate.
In the Presence of The Mark of John Andrew The Mark of Ann Edwards
This Marriage was Solemnized by us The Mark of William Powell; The Mark of Ann James

 

Richard Jenkin of the Parish of Lanover, and Ann Harry of the Parish of Goettre, were married in the Church of Goettre, by Licence, this 9th day of July, in the year of our Lord, 1761.
In the Presence of The Mark of Isaac Harry The mark of John Andrew
This marriage was Solemnized by us The Mark of Richard Jenkin The Mark of Anne Harry

 

To the Curate of Goettre,

Sir, You are hereby desired to publish Banns of Matrimony between us Aaron Harry who do live in my own House in the Parish of Mamheilad and Elizabeth Saunders who do live with Mrs Cook in the Parish of Goettre according to the Law and with all due speed we having respectively both resident in the said Parishes for 28 Days & a great deal more. Subscribed by us the Said Parties this 7th Day of May 1761

Aaron Harry of the Parish of Mamheilad and Elizabeth Saunders of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 5th Day of June, in the year of our Lord 1761.
In the Presence of William Saunders Charles Shaw
This Marriage was Solemnized by us The Mark of Aaron Harry The Mark of Elizabeth Saunders

 

To the Rev’d Mr Williams Curate of Goettre

We desire you to publish Banns of Matrimony without Delay between us William James & Martha Williams both resident in your Parish for more than 28 Days past and living respectively near the Church with our Parents. Given under our Hands this first Day of May 1761

William James & Martha Williams both of the Parish of Goettre, by Banns, the 22nd Day of May, in the year of our Lord 1761 by me E Williams Curate
Francis Williams; The Mark of Ann James
This marriage was solemnised by us The mark of William James; Martha Williams

 

To the Rev’d Mr Williams Curate of Goettre

Sir, We John Jenkins of Cwm y Glasgoed in the Parish of Usk and Elizabeth Morgan of Penpellinni in the Parish of Goettre where were each of us have resided  respectively for more than 28 Days before the date hereof do desire you to publish Banns of Matrimony between us in the Parish Church of Goettre according to Law and with all due speed.  Given under our Hands this 26th Day of March in the Year of our Lord 1761.

John Jenkins of the Parish of Usk and Elizabeth Morgan of the Parish of Goettre by Banns, this first Day of May in the year of our Lord 1761.
In the Presence of The mark of John Andrew The mark of George Walbeof
This Marriage was solemnised by us The Mark of John Jenkins; The Mark of Elizabeth Morgan

 

To the Rev’d Mr Williams Curate of Goettre

Sir, I Walter Charles of your said Parish Resident with my mother in Cross Hoppet & Mary Williams of the same Parish, that lives with my father near Rhyd-llwyfen, do jointly desire you to publish Banns of Matrimony between us according to Law, & with all due Speed. Given under our hands this 24th Day of April 1760.

Walter Charles and Mary Williams both of the Parish of Goettre, were married in the church of Goettre, by Banns, this 24th Day of May, in the Year of our Lord 1760.
In the Presence of The Mark of William James; The Mark of William Andrew
This marriage was Solemnized by us The Mark of Walter Charles The Mark of Mary Williams

 

To the Rev’d Mr E Williams

Sir We John Edwards of the Parish of Goettre, living with James Rosser Miller, and Elisabeth Lloyd living near Penpelleni in the said Parish have been both of us therin for 28 Days & upward do desire you to publish Banns of Matrimony between us according to Law. Given under our Hands this 22nd Day of December 1759

John Edwards and Elisabeth Lloyd both of the Parish of Goettre were married in the Church of Goettre by Banns, this 28 Day of January in the Year of our Lord 1760. by me E. Williams Curate.
In the Presence of  The Mark of Henry Edwards; The Mark of William Lloyd
This Marriage was Solemniz’d by us The Mark of John Edwards; The Mark of Elisabeth Lloyd.

 

To the Revd Mr Williams Curate of Goettre

We William Jenkins & Elizabeth Jones  who have each of us been resident in your said Parish of Goettre for 28 Days and upwards before the Date hereof and live both of us at Melin y Coed do desire you to publish Banns of Matrimony between us according to Law and with all due Speed given under our Hands this 7th Day of Dec 1759.

William Jenkins and Elizabeth Jones both of the Parish of Geottre were married in the Church of Goettre, by Banns, this 3rd Day of January, in the year of our Lord 1760.
In the Presence of Joan Jones Eliz Watkins
This Marriage was Solemnized by us The Mark of William Jenkins; The Mark of Elizabeth Jones.

 

To the Rev’d Mr Williams, Curate of Goettre, Oct’r 24.1759

Sir, You are hereby desired to publish Banns of Matrimony between us William Jones and Hester Jones (both Inhabitants of your said Parish of Goettre who now live and both of us have dwelt for several years immediately past at a Place called Ty’r Graig in the said Parish) according to Law, with all convenient speed. Given under our Hands the Day and Year above written.

William Jones and Hester Jones both of the Parish of Goettre were married in the Church of Goettre, by Banns, this 28th of November, in the Year of our Lord 1759. – by me E Williams, Curate.
In the Presence of Henry Williams; Thomas Harries
This Marriage was Solemnized by us The Mark of William Jones; The Mark of Hester Jones.

 

To the Rev’d. Mr. Williams Curate of Goettre,

Sir, We William Morgan of the Parish of Newchurch and Gwenllian Walbeoff of Penpellenni in your said Parish of Goettre desire you to publish Banns of Matrimony between us according to Law, with all due speed, given under our Hands this 4th Day of May, 1769.

William Morgan of the Parish of Newchurch, and Gwenllian Walbeoff of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 8th Day of June, in the Year of our Lord 1759.
In the Presence of the Mark of George Walbeoff The Mark of Ann Andrew
This Marriage was Somemnized by us William Morgan; The Mark of Gwenllian Walbeoff

 

Francis David of the Parish of Lanvair Killgidine, and Margaret Jenkins of the Parish of Goettre, were married in the Parish Church of Goettre, by Licence, this first Day of June, in the year of our Lord 1759.

In the Presence of James Jenkins The Mark of George Yorath
This Marriage was was Solemnized by us Francis David Margaret Jenkins

 

To the Revd Mr Williams Curate of Goettre.

Sir, We William Griffith of Croes yn y Pant  in the Parish of Mamheilad and Mary William of the Parish of Goettre desire you to publish Banns of Matrimony between us in your Parish Church of Goettre according to Law and with all due speed given under our Hands this 17th Day of March 1759.

William Griffith of the Parish of Mamheilad and Mary William of the Parish of Goettre, were married in the Church of Goettre by Banns, this 27th Day of April, in the year of our Lord 1759.
In the Presence of William Andrews The Mark of John Andrews
This Marriage was solemnized by us Wm Griffith The Mark of Mary William

 

To the Revd Mr Williams Curate of Goettre

Sir, We William Harris of Pont Kemmys in the Parish of Lanvair Kilgiddine and Martha Jenkins, Spinster, of the Parish of Goettre that lives with my Father near Penpellenni, each of us having resided respectively for more than 28 Days in our said Parishes do hereby desire you to publish Banns of Matrimony between us with all convenient Speed.  Given this first Day of August in ye Year of our Lord 1757.

William Harris of the Parish of Lanvair Kilgiddine, and Martha Jenkins of the Parish of Goettre, were married in the Church of Goettre by Banns this 23rdDay of September, in the year of our Lord 1757. By me E. Williams Curate.
In the Presence of Wm Harris Wm Parhan
This Marriage was Solemnized by us William Harries The Mark of Martha Jenkins

 

To the Rev’d Mr Williams Curate of Goettre

Sr We William Lloyd and Anne Morgan, Spinster, both of your S’d Parish of Goettre, and living at the Dwelling House of John Morgan Evan, on the Commons there desire you to Publish Banns of Matrimony between us the said Parties with all convenient speed.  Given under our Hands, this 18th Day of June, in the Year of our Lord 1757.

William Loyd and Anne Morgan both of the Parish of Goettre, were married in the church of Goettre, by Banns, this 29th Day of July, in the Year of our Lord 1757.
In ye Presence of Ign (Ignatius?)  Williams Wm Gwillim
This Marriage was Solemnized by us The Mark of William Lloyd The Mark of Anne Morgan.

 

The the Rev’d Mr Williams Curate of Goettre

S’r We Francis William now living with John Morgan near Pont Kemeys and Frances Charles of Kevenmeinog both of your Parish of Goettre have resided there for more than 28 Days, before the Date hereof do Desire Banns of Matrimony be published between us according to Law with all speed after your receipt hereof.  Given under o’r Hands this 25th Day of January in ye year aforesaid ? 1700 & fifty seven.

Francis William and Frances Charles both of ye Parish of Goettre were married in ye Church of Goettre, by Banns, this 12 Day of February, in ye year of our Lord 1757. By me E Williams Curate.
In ye Presence of the Mark of Walter Charles; The Mark of Elizabeth Charles
This Marriage was Solemnized by us The Mark of Francis Williams; The Mark of Frances Charles

 

The the Rev’d Mr Williams Curate of Goettre

S’r You are hereby desired to publish Banns of Matrimony between us Morgan Jenkins Husbandman that now live at Lwyncelyn and Anne Griffiths spinster that live with my father Walter Griffith at Penpelleniog both within the Parish of Goettre, given under our Hand this 27 Day of May, in the Year 1756.

Morgan Jenkins & Anne Griffiths both of the Parish of Goettre were married in the Church of Goettre, by Banns, this 16th Day of July, in the Year of our Lord 1756. By me E Williams Goettre.
In the presence of Water Griffith The mark of Rachel William
This Marriage was Solemnized by us Morgan Jenkins Anne Griffiths

 

The the Rev’d Mr Williams Curate of Goettre

Sr We Matthew Leonard of the Parish of Lanwenarth living at a House call’d Ty William Leonard and Margaret Jenkins at Glan-nant in your Parish of Goettre do desire you to Publish Banns of Matrimony between us and according to Law and with all convenient Speed Given under our Hands this 6th day of March in ye Year of our Lord 1756.

N.B. These banns were publish’d by me E. Williams.

Matthew Leonard of the Parish of Lanwenarth and Margaret Jenkins of the Parish of Goettre were married in the Church of Goettre, by Banns, this 10th Day of May, in the year of our Lord 1756. By me E Williams Curate.
In ye presence of Elen Morley Anne Griffiths
This Marriage was Solemnized by us The Mark of Matthew Leonard ;The Mark of Margaret Jenkins

 

The the Rev’d Mr Williams Curate of the Parish of Goettre

Sir, You are desired to publi’h Banns of Matrimony between us Thomas Roger’s of the Parish of Pant teg in the County of Monmouth who live near the New Inn in the said Parish and Mary Williams Spinster of your said Parish of Goettre, that now live & have resided there, at my Father’s House, near the Church, for above four weeks, immediately preceeding the Date hereof Given under our Hands this 15 Day of November in ye Year of our Lord 1755.

Thomas Rogers of the Parish of Pant-teg and Mary Williams of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 20th Day of December, in ye year of our Lord 1755 by me E Williams, Curate.
In the Presence of Francis Williams; The Mark of Richard Edward
This Marriage was Solemnized by us Thomas Rogers The Mark of Mary Williams

 

The the Rev’d Mr Williams Curate of the Parish of Goettre

Sir, You are desired hereby to publi’h Banns of Matrimony, according to Law,  between us William Howel Labourer and Inhabitant of your said Parish who live in ye same House where my Father lately did live on Goettre Common and Mary Saunders, spinster also of the said Parish who live with my Father, William Saunders at his Dwell-house, between Croeshoppet & Cefnmeinog. Given under both our Hands this 19th Day of July, in the year of our Lord Christ 1755.

N.B. These Banns were accordingly published by me E. Williams.

William Howel and Mary Saunders both of ye Parish of Goettre were married in the Church of Goettre by Banns this 22nd Day of August in the Year of our Lord 1755.
In the Presence of William Morgan The Mark of William Saunders
This Marriage was Solemnized by us Willam Howel The Mark of Mary Saunders

 

The the Rev’d Mr Williams Curate of the Parish of Goettre

Sir, You are hereby desired to publish Banns of Matrimony between us Walter Saunders of your said Parish Labourer who have lodged with my Father herein who lives in a Cot near Penpedr heol for more than these twelve months last past and Mary Watkins, Widow, who had liv’d in a Cot since May last on Goettre Common near Penpelllenni within your said Parish.  Given under our Hands this 20th Day of May 1755.

These Banns were accordingly published by me E. Williams,

Walter Saunders and Mary Watkins both of the Parish of Goettre were married in the Church of Goettre by Banns this 18th Day of July in the Year of our Lord 1755. By me E. Williams Curate.
In the Presence of The Mark of John Daniel The Mark of Walter Jenkins
This Marriage was Solemniz’d by us the Mark of Walter Saunders the Mark of Mary Watkins

 

John Prichard of Monkswood in the County of Monmouth and Sarah Lewis of the Parish  of Goettre were married in the Church of Geottre by Licence this 11th Day of June in the Year of our Lord 1755 by me E. Wiliams Curate.
This Marriage was Solemniz’d by us John Prichard The Mark of Sarah Lewis
In the Presence of Thomas Prichard John Morgan

 

The the Rev’d Mr Williams Curate of the Parish of Goettre Monmouthshire.

Sir, we desire you would please to publish the Banns of Matrimony between us William Jones who now live & have now liv’d a full month and upwards in my own House commonly call’d Tir Thomas Leonard in the Parish of Trevethin in the said County of Monmouth and Martha Lewis Spinster that now lives and has lived for for more than one Calendar month past in her Mother’s House Martha Lewis Widow.  We in your Parish Church of Goettre on Sunday the 12th Day of May next following.  Given under both our Hands this 30th Day of April in the year of our Lord 1754.

These Banns were published according to an Act of Parliament by me E Williams

William Jones of the Parish of Trevethin and Martha Lewis of the Parish of Goettre were married in the Church of Goettre by Banns. (They both being above the Age of 21 Years) the 29th Day of May in the Year of Lord 1754.

By me E. Williams Curate

This Marriage was Solemnized by us in the Presence of The Mark of William Jones The Mark of Martha Lewis
In the Presence of John Morgan The mark of Thomas Jenkins

 

To the Rev’d Mr Williams Curate of Goettre April ye 19th 1754

Rev’d S’r, You are desired to publish the ye Banns of Matrimony between Richard Watkin of the Parish of Goettre shoemaker and Susanna Philips of the Red Heart in Cross Street Abergavenny on Sunday ye 28th of this Instant April.  N.B. Both were over age.  Published accordingly by me E, Williams Curate of Goettre

 

The banns of Marriage between William Roger of the Parish of Monkswood bachelor, and Anne James of the Parish of Goytre Spinster, were legally published in the Parish Church of Goytre at the time of divine service on three several Sundays Viz July ye 17th, 24th and 31st in the year of our Lord 1768 Josh Davies Curate

The above named William Roger & Anne James were married in the parish Church of Goytre, this 20th Day of August in the year of our Lord 1768 by me Josh Davies Curate ibid
This marriage was solemnized between us The mark of William Roger The mark of Anne James
In the presence of The mark of Thomas Morgan;  Mary Roger; The mark of Thomas Jenkin

See another Marriage Register book according to Act of Parliament

Collectors of Land Tax

 

The Names of Persons that have been Appointed Collectors of Land Tax
1828 Richard Jones
1830 Richard Miller Penpedairheol & Phillip Morgan for Jas Morgan Carp’r
1831 John Jones for the Lodge & John Watkins Ty Hir
1832 Charles Lewis & Thomas Prosser
1833 William Jeremiah Vedw & John P Smith Goytrey House
1834 William Jenkins & Henry James
1835 John Lewis New Barn & John Jenkins Penstair
1836 William Lloyd Church Farm & William Evans Trewaelod
1837 Vaughan Jones Ty Llwyd & Walter David for Llwyn Celyn
1838 James Williams for Lan Wysg & William Jenkins Melin Coed
1839 John Rosser Pant glas & James Gwatkin Pen twyn
1840 Thomas David Pentre bach & William Vaughan Wern
1841 Thomas Watkins Goytrey Hall & John Watkins Ty Hir
1842 Phillip Morgan & Thomas Prosser
1843 Thomas Newman & Thomas Jenkins Lan
1844 William Williams Goytrey Wharf & John Williams Carp’t for his lease
1845 John Prosser for Pellenig Hse & Charles Lewis Berllan Dywyll
1846 David Davies Royal Oak Penped & Thomas Evans Half Way House
1847 Thomas Lewis & Owen Davies
1848 William Jones Maes y beren & Henry Plaisted Pydew
1849 William Jenkins Canal Bridge & William Jeremiah Park y brain
1850 William Lloyd Church Farm & Richard Jones Penystair
1851 Jn Walt Davies Llwyncelyn & John Rosser Pantglas
1852 Walter Morgan Pentywyn & Mordecai Jones Coed robin