Showing 1293 results

Archival description
Aberpergwm estate records
Print preview View:

Aberpergwm estate records

  • GB 0210 ABEPERGWM
  • Fonds
  • 1258-1972

Deeds of the Aberpergwm estate in Glamorgan, Monmouthshire, Breconshire, and Carmarthenshire, 1258-1919; rentals and general account books of the estate (including some colliery accounts), 1791-1870, account books and balance sheets of the Aberpergwm colleries, 1794-1972; documents relating to Treferig Valley railway, 1874-1884; and personal papers, including letters to the Williams family of Aberpergwm and the associated families of Smith of Castellau, Llantrisant, Lloyd of Castellau and Aberpergwm and the Bush family of Burcot, Oxfordshire, 1760-1909; Castellau estate papers, 1867-1879; and papers, mainly 18th century, relating to the claims of inhabitants in the Forest of Dean.

Williams family, of Aberpergwm

Aberpergwm estate papers

Letters, 1888-1894, to Morgan S. Williams, Aberpergwm, and accounts and other papers, 1882-1895, relating to the administration of the Aberpergwm estate in South Wales, Devon and Oxfordshire, including Barnstables Farm in East Hanney, Berkshire (now Oxfordshire).

Williams, Morgan S. (Morgan Stuart), 1846-1909

Kenyan safari journal

Diary, 9 April-16 June 1900, of Morgan S. Williams of Aberpergwm House, Neath, recounting an expedition to British East Africa [now Kenya] on safari with two companions identified only as Godfrey [probably his eldest son, Godfrey Herbert Joseph Williams] and Rhys (ff. 1 verso-23 verso), together with thirty-six photographs taken on the safari (pasted in on ff. 25-60, rectos only).
The group left London on 9 April and set sail from Marseille the following day (f. 1 verso), reaching Mombasa on 28 April (f. 3 verso). They made preparations there (ff. 3 verso-6) and left on the Uganda Railway for the interior on 2 May, along with fifty-one local porters and fifteen others. From the rail head beyond Nairobi the group trekked northwards to the vicinity of Lakes Naivasha, Elementaita and Nakuru, where the three men hunted game for several days, 9-14 May (ff. 7 verso-14). The trip was cut short due to Godfrey falling ill; he and Morgan left Rhys and returned to Mombasa, sailing to Zanzibar, where Godfrey was hospitalised, and finally sailed back to Europe on 27 May (f. 20), arriving in London on 14 June (f. 23). The photographs mostly comprise various groups of Maasai people (ff. 25-32, 34-39, 43-48, 53), the group's encampments (ff. 33, 54, 59-60) and trophies including two dead rhinos (ff. 49-53, 55-58); an European appearing in three photographs is probably Williams himself (ff. 54, 56, 60). The inclusion of a photograph labelled 'Lake Baringo' (f. 42) suggests they were taken by Rhys, as the only one to continue north to that location. Also included are various memoranda and lists relating to the safari (ff. 97 verso-100) and a pencil sketch of Mt Kilimanjaro, dated 3 May (f. 100).

Williams, Morgan S. (Morgan Stuart), 1846-1909

Deeds and documents,

Deeds and documents relating to properties in the parishes of Cadoxton-juxta-Neath, Glyncorrwg, Llantrisant and Llanwynno, co. Glam., and St Briavels, co. Glos, and in the manors of Neath Ultra and Cilybebyll, co. Glam., and other parishes and manors. Maint: 98 items.

Agreement before the marriage of the said William Williams and Marye Penry, widow, sister of the said William Pryce, for ...,

  1. Jenkin Williams of Aberpergwm, co. Glam., gent., Angharad his wife, and William Williams [--];. 2. [William] Pryce of Brytton Ferye, esq.;. 3. Hopkin David Edwardes of Swanzey, and Morgan Leison of Lantwyt by Neath, gent's. Agreement before the marriage of the said William Williams and Marye Penry, widow, sister of the said William Pryce, for the settlement of m's and lands called Tal y kwnnws and Maes Gwynn and the customary m's and lands in lp Neath Ultra called Maes llen Mirick, Gwerne y karw, Mayes y llwnnk, Abernant y Rhiddallt, Pant y gwartheg, and all those tmt's being parcel of a tmt of lands called Aberpergw[m] called Pyllva'r gyllnos, blaenpergwm, nant yr ewig, tyr nant hir and tyr carllwr, and two customary tmt's and lands called [Aberpergwm?] and Tyr llyne. Imperfect. Damaged by rats.

Counterpart Lease for 100 years of a barn and stable belonging to the capital m. commonly called the Great House ...,

  1. William Gough of Wilsbury, gent., and Barbara Catchmay of Huelsfield, widow, both of St Brevills, Gloucestershire;. 2. Joseph Coulstone of St Brevills aforesaid, butcher. Counterpart Lease for 100 years of a barn and stable belonging to the capital m. commonly called the Great House in St Brevills aforesaid wherein Edward Jones, clerk, dec., late minister of the said p. formerly lived, and also part of the folder adjoining the said barn and stable and also the garden or spot of ground at the end of the orchard belonging to the said m., all which paid premises are situate near the church in St Brevills.

Lease for 99 years of a m., barn and orchard lying in Kainsome within p. Wolaston aforesaid beside the highway ...,

  1. Thomas James of Warrens, p. Lidney, Gloucestershire, esq.;. 2. John Sheare of Wollaston, yeoman. Lease for 99 years of a m., barn and orchard lying in Kainsome within p. Wolaston aforesaid beside the highway from Kainsome to Hyelffeild and also three parcels of land belonging called Barne Close, Dry lease, and Mellyn, adjoining a brook called Wivards brooke, and also one pasture called Wolastons patch.

Lease for 6 years of the m., barn, stable, court, fold, garden and orchard wherein John Ireland now lives situate ...,

  1. Charles Gough of Wilsbury, p. St Briavells, Gloucestershire, gent., and Elizabeth, his wife, and William Gough, their eldest son and heir;. 2. Richard Ireland of p. Woolaston, husbandman. Lease for 6 years of the m., barn, stable, court, fold, garden and orchard wherein John Ireland now lives situate at Upper end in said p. Woolaston, a close of meadow ground adjoining, two pieces of pasture ground called the paddocks, a piece of pasture ground called whorable, four swathes of meadow ground lying in the Spitt in Corhouse field, three quarters of an a. meadow ground in Clanny mead, two and a quarter a. of arable land lying in Middle field, one and a half a. of arable land lying in Little field, a piece of pasture called Smoaky Land, with all houses, rights of common, etc., to the said m. and premises belonging (except the parlour chamber in the said m. or the chamber over the hall with the chimney in it with liberty of ingress and egress from the said chamber at the choice of the said Elizabeth Gough and also to the well to fetch water, and to the said Charles Gough to the cidermill to make cider of such fruit only as shall grow in his estate).

Bond to secure the payment of an annuity of £2.10.0 to the said Mawd Thomas, in consideration of her customary ...,

  1. Mawd Thomas of p. Cadoxton juxta Neath, co. Glam., widow;. 2. David Llewellyn, son of the said Mawd Thomas, of Lantwit juxta Neath, yeoman. Bond to secure the payment of an annuity of £2.10.0 to the said Mawd Thomas, in consideration of her customary tmt of lands called Aberclwyd ycha in the manor of Neath Ultra.

Lease for 99 years (or three lives) of a m. and tmt of lands called Tyr Pentwyne, p. Languicke aforesaid ...,

  1. Christopher Portrey of Yniskedwyn, p. Ystradgynlais, co. Brec., esq.;. 2. John Morgan of p. Languicke, co. Glam., yeoman. Lease for 99 years (or three lives) of a m. and tmt of lands called Tyr Pentwyne, p. Languicke aforesaid (coal and timber excepted). Duties refer to the water corn mill called y velyn ycha, the tucking mill at a place called y gernoes and the forge of Christopher Portrey.

Lease for 21 years of the tithes and obventions of the parcel of Glyncorugg in said p. Glyncorugg together with ...,

  1. Thomas Mansel, gent.;. 2. Jenkin Lewis Rees ab Owen Jenkin ab Rees and Griffith Lewelin, parishioners of Glyncorugg, co. Glam. Lease for 21 years of the tithes and obventions of the parcel of Glyncorugg in said p. Glyncorugg together with the parsonage house and the little meadow thereunto belonging. Details of customary tithes appended. Copy.
Results 1 to 20 of 1293