CH/13/20
Reference code
CH/13/20
Level of description
File
Title
Contracts Register, 1843-1849
Original Title
Lease Book
Date
1843 - 1849
Quantity & Format
1 volume
Description
Index of contents: (1) Dean of Sarum: Patent to the Office of Registrar – Fitzherbert MacDonald. 12th October 1843. Page 1. (2) Archdeacon of Sarum: Patent to the Office of Registrar – Fitzherbert MacDonald. 7th March 1843. Pages 2 – 3. (3) Archdeacon of Wiltshire: Patent to the Office of Registrar – Fitzherbert MacDonald. Several signatories to this document and two different dates: 12th October and 7th March 1843. Pages 3 – 6. (4) Shaftesbury, Dorset: Lease of a manor to William Bird Brodie & James Venables. 30th June 1841. Pages 6 – 8. (5) Renton, Devon: Lease of a manor to Ralph Barnes. 29th September 1843. Pages 8 – 10. (6) The Close, Sarum: Licence to assign premises of the late Edward Davies Esq – land behind Symesbury House. (Plot described). No date other than 1843. Pages 10 – 12. (7) Winkfield Vicarage, Berkshire: presentation of Charles John Elliott (Rev?). Witnessed on 6th January 1844 but salary agreed 4th Jan 1844. Pages 12 – 13. (8) Whitchurch, Dorset: Lease of a manor to Henry Hake Seward. 13th June 1842. Pages 13 – 15. (9) Hippenscombe, Wilts: Lease to James Wheble Esq, dated 30th June 1841 (this document crossed through, the lease was made invalid by J. Wheble’s death, see entry 12 below). Pages 15 – 17. (10) Sarum: Lease of a tenement on Castle Street to George Read. (Descriptions of whose property this place adjoins but no other identifiable information as to where in Castle St the property lies). 12th February 1844. Pages 17 -19. (11) Stratford Mills, Stratford under Old Castle (sic): Lease to James Alexander Esq. 2nd August 1842. (Description of property). Pages 19 – 21. (12) Hippenscombe, Wilts: Lease to Charles Eyston & Geoffrey Fortescue Turvile. (Land between Chute in the south and Savernake in the north). 30th June 1841. Pages 21 – 23.(13) Sarum: Lease to John Stratton Esq. (Property on Minster St, boundaries described). 30th September 1846. Pages 23 – 25. (14) Pitton and Farley, Wilts: Lease to the Rt. Hon. Henry Stephen Earl of Ilchester, 22nd December 1852. (NB Henry Stephen’s name, and the dates, are crossed out throughout the document). Pages 25 – 27. (15) Helton, Dorset: Lease of Parsonage and associated land to Henry Boucher of Thornhill House. 6th May 1844. Pages 27 – 30. (16) Cricklade Manor and Parsonage, Wilts: surrender of Lease. 23rd September 1844. Pages 31 – 33. (17) Cricklade Manor and Parsonage, Wilts: Lease to Thomas Hebendon, 24th September 1844. Pages 33 – 37. (18) Fisherton Anger, Wilts: surrender of lease of two buildings with associated property. No date except 1844. Pages 38 – 40. (19)The Close, Sarum: Lease to J.D.P. Loder Esq. a garden plot commonly known as Loader. 7th May 1844. Pages 40 – 43. (20) Fisherton Anger, Wilts: Lease to Mr. S. Short of two buildings with associated property. 10th October 1842. (Relates to document 18 above). Pages 43 – 45. (21) The Close, Sarum: Lease to J.D.P. Loder Esq. a garden plot of land (described as being divided by Brick Hall; further descriptions of its position given possibly to the rear of College of Matrons). 7th May 1844. Pages 45 – 47. (22) The Close, Sarum: lease, undated, completely crossed through and cancelled. Pages 47 – 50. (23) Dioscese of Salisbury: Grant of the Office of Vicar General & Official Principal to Robert Joseph Phillimore, Doctor of Law. 12th May 1845. Pages 50 – 54. (24) The Close, Sarum: surrender of lease from Henrietta Tregonwell to Dean & Chapter. 10th February 1845. Pages 55 – 58. (25) The Close, Sarum: Lease to Henrietta Tregonwell of a property in the Close (this appears to relate to previous entry). 16th July 1844. Pages 58 – 60. (26) Quidhampton: lease from Dean & Chapter to William MacDonald, John Henry Jacob and George Thomas Marsh. 27th January 1845. Pages 60 – 62. (27) Lyford Church, Hanney Berks (Dioscese of Oxford): Instrument of Surrender of Patronage (to Provost and Fellows of Worcester College Oxford). Undated, 1840’s. Pages 63 – 64. (28) The Close, Sarum: Lease from Dean & Chapter to Thomas Hulse and Anna Maria Eyre, a tenement with garden and appurtenances. 29th November 1844. Pages 64 – 66. (29) The Close, Sarum: surrender of lease of tenement etc upon death of Jane Medleycott and her heirs, to Fitzherbert MacDonald. 5th June 1845. Pages 67 – 69. (30) The Close, Sarum: lease of property to Fitzherbert MacDonald. 11th October 1844. Pages 69 – 71. (31) The Close, Sarum: surrender of lease from Hugh Nicholas Pearson D.D. to Dean & Chapter. 31st July 1845. Pages 71 – 73. (32) The Close, Sarum: lease to Hugh Nicholas Pearson D.D. 1st August 1844. Pages 73 – 75. (33) Parsonage of Preshute, Wilts: agreement for renewal of lease to Hannah Clark, Widow, of Widcomb Crescent, Bath, of parsonage and lands & tithes of vill or hamlet of Hanton. See also item 130 in this index. 18th September 1845. Pages 76 – 78. (34) Chute, Wilts: surrender of lease of tithes from John Henry Deffell Esq to Dean & Chapter. 23rd May 1845. Pages 78 – 81. (35) Chute, Wilts: lease of the tithes of Chute to John Henry Deffell Esq. 24th May 1845. Pages 81 – 82. (36) The Close, Sarum: licence to assign tenement & messuage from Fitzherbert MacDonald (premises described) to John Peniston on a forty-year lease. Date 11th October 1844. Pages 82 – 84. (37) Wilton in Bedwin, Wilts: lease of messuage to Mr J Carter, Maltster. Date 16th August 1845. Pages 84 – 85. (38) Sarum: licence to assign a tenement in Minster St to Stephen Mills, Charles Augustus Ferguson, Henry Spencer Papps and Edward Bridger. (Property described). Date 13th December 1844. Pages 85 -87. (39) Chitterne Mary, Wilts: licence to assign the Rectory or Parsonage to Walter Long Esq. Date 13th December 1845. Pages 87 – 89. (40) The Close, Sarum: lease of a messuage, tenement and stable to William Bird Brodie. (Property described on p89; plan of property drawn on p90). Date 25th November 1845. Pages 89 – 91. (41) Cricklade, Wilts: surrender of lease of Manor and Parsonage by Dr Thomas Heberden. Date 5th January 1846. Pages 92 – 94. (42) Cricklade, Wilts: lease of Manor and Parsonage to Dr Thomas Heberden. Date 6th January 1846. Pages 94 – 97. (43) Bowood Tithes, Wilts: indenture of tythes (sic) within Bowood Park to the Most Noble Henry Marquis of Lansdowne. Date 23rd May 1845. Pages 97 – 98. (44) The Close, Sarum: indenture of coach house and stable to John Henry Jacob, previously leased to Sarah Hayter (deceased). Date 1st January 1946. Pages 98 – 101. (45) Stratford sub Castle: perpetual curacy having become void due to resignation of Edward Caswall, nomination made of Robert Cooper B.A to be Curate of Perpetual Curacy. Date 1st April 1846. Page 101. (46) Sarum: lease of premises in Queen Street (tenement and stable) to Mary Ann Munday, Robert Mackrell and John Day Pinckney Loder. Date 30th September 1843. Pages 101 – 103. (47) Lockerley, Co. of Southampton (sic): indenture of lease of a cottage and garden to Mr James Miller. Date 25th March 1846. Pages 103 – 105. (48) Bishops Cannings, Wilts: grant of an annual sum of £10 out of the Vicarage of Bishops Cannings under the powers of the Statutes 1 and 2 Wm 4th C.45 and 1 and 2 Vict. C 45 to Rev Meredith Brown. Date 4th July 1846. Pages 105 – 106. (49) Clarendon Tithes: surrender of lease, lessee (Earl of Malmesbury) having died intestate. Date 17th July 1846. Pages 106 – 110. (50) Clarendon Tithes: indenture of lease of tithes to the Venerable William MacDonald and Fitzherbert Macdonald (as agreed in document 40 above). Date 17th July 1846. Pages 110 – 111. (51) Sarum: surrender of lease of a tenement (described as being by the Wood Market Place) by Edmund Staples and Thomas Staples. Date 24th November 1845. Pages 112 – 115. (52) Melplaish Chapelry, Dorset: representation to the Queen’s Commissioners for Building to combine into one consolidated Chapelry parts of the parishes of Netherbury and Poorstock (also referred to as Powerstock which is the modern version of the name) to form one church, called Christchurch, in Melplaish, for all ecclesiastical purposes. To be formed of the easternmost part of the parish of Netherbury and the north-westernmost part of the parish of Powerstock. Date 24th November 1846. Pages 115 – 116. (53) Sarum: lease of premises in Blue Boar Row to Edmund & Thomas Staples. Formerly occupied by Thomas Cooper, deceased. Date 25th November 1845. Pages 117 – 118. (54) The Close, Sarum: Licence to assign premises to John Tregonwell, lessee Henrietta Tregonwell having died before the end of lease, but premises themselves to be leased to William Oliver Colt. 15th July 1846. Pages 118 – 119. (55) Uffcotts, Wilts: lease of premises to William Morse Crowdy of Swindon. (Property described, including a property “commonly referred to as Coles’s”). Date 30th 30th November 1846. Pages 120 – 122. (56) Uffcotts, Wilts: surrender of lease of premises described above by Thomas North of Loders and James Glass of Devizes, being executors of the Will of John North deceased, previous lessee of these premises. (This document is quite complex in that other people are also mentioned as being lessees and leaving the premises in their Wills, eg John Tuckey and Anthony Guy. Would need careful examination to untangle the legalities). Date 28th November 1846. Pages 122 – 126. (57) Melksham, Wilts: surrender of lease of Manor and Parsonage of Melksham by William Henry Audry and West Audry (a complex document with several other people mentioned who had interest in the premises. Relates to documents listed at 58, 59 and 60. 59 and 60 may be copies of 57 and 58). Date 19th January 1847. Pages 127 – 130. (58) Melksham, Wilts: Lease from Dean & Chapter to William Henry Audry and West Audry of Manor and Parsonage of Melksham. (a complex document with several other people mentioned who had interest in the premises. Relates to documents listed at 57, 59 and 60. 59 and 60 may be copies of 57 and 58). Date 20th January 1847. Pages 130 – 133. (59) Melksham, Wilts: surrender of lease to from WH Audrey and West Audrey to Dean and Chapter of Manor and Parsonage of Melksham. (a complex document with several other people mentioned who had interest in the premises. Relates to documents listed at 57, 58, and 60. 59 and 60 may be copies of 57 and 58). Date 19th January 1847. Pages 133 – 136. (60) Melksham, Wilts: lease from the Dean and Chapter to WH Audry and West Audry of Manor and Parsonage of Melksham. (a complex document with several other people mentioned who had interest in the premises. Relates to documents listed at 57, 58, and 59. 59 and 60 may be copies of 57 and 58). Date 20th January 1847. Pages 136 – 141. (61) Sarum: surrender of lease of tenements by the Wool Market and in Endless Street by John Cusse to Dean and Chapter. Date 24th November 1845. Pages 141 – 143. (62) Sarum: lease by Dean & Chapter to John Cusse of tenements by the Wool Market and in Endless Street. Date 25th November 1845. Pages 143 – 145. (63) Sarum: lease by Dean & Chapter to John Cusse of tenements between the Wool Market and land belonging to “Chumes Chauntry (sic), formerly suppressed”. Date 25th November 1845. Pages 145 – 147. (64) Buckholt Tythes, County of Southampton (sic): lease of land to Charles Baring Wall. Date 19th September 1846. Pages 147 – 149. (65) Sarum: surrender of lease of tenement on Endless Street by Stephen Maton Esq. to Dean & Chapter. Date 4th November 1845. Pages 149 – 151. (66) Sarum: lease of tenement on Endless Street from Dean & Chapter to Stephen Maton Esq. Date 25th November 1845. Pages 151 – 153. (67) Tilshead, Wilts: surrender of lease of a cottage by William Smith, Shopkeeper, & Robert Coleman, Vet Surgeon, to Rev William Fisher for the Dean & Chapter. Date 6th May 1847. Pages 153 – 155. (68)Tilshead, Wilts: lease of a cottage from Rev William Fisher for the Dean & Chapter to Robert Coleman, Vet Surgeon. Undated, 1847. Pages 156 – 158. (69) Tilshead, Wilts: surrender of lease of a piece of land containing seven or eight lugg (? sic) by Isaac Noad to Rev William Fisher for the Dean and Chapter. Date 17th May 1847. Pages 158 – 160. (70) Tilshead, Wilts: lease of a piece of land containing seven or eight lugg (? sic) by Rev William Fisher for the Dean and Chapter to Isaac Noad. Undated, 1847. Pages 160 – 162. (71) Sarum: surrender of lease of tenement in Castle Street (described but no drawn plan) by George Glass (several previous holders of this lease named) to Rev William Fisher for the Dean & Chapter. Date 23rd August 1845. Pages 162 – 165. (72) Sarum: lease of 2 tenements in Castle Street (described but no drawn plan) by Rev William Fisher for the Dean & Chapter, to George Glass. Date 25th August 1845. Pages 165 – 167. (73) Sarum: surrender of lease of two adjoining tenements on Minster Street (or High Street) by Antonetta Woodyear, Spinster of IoW and George Woodyear, Linen Draper of IoW. Date 9th December 1846. Pages 168 – 170. (74) Sarum: lease of two adjoining tenements on Minster Street (or High Street) to Antonetta Woodyear, Spinster of IoW and Henry Woodyear. Date 10th December 1846. Pages 170 - 172. (75) Sarum: lease of Cold Harborough Meadow within the Close to the Lord Bishop of Sarum. Date 28th December 1846. Pages 173 – 174. (76) Sarum: licence to assign Rectory & Parsonage of St Martin, and the meadow called Our Lady Mead in Milford, being about 10 acres, to William Andrew Arney and Edward Francis Arney. Date 10th September 1847. Pages 174 – 176. (77) Sarum: surrender of lease of tenements, stables and gardens known by the sign of the Angel in Fisherton Anger, by William Atkins and John Keynes. Date 8th December 1847. Pages 176 – 179. (78) Sarum: lease of tenements, stables and gardens known by the sign of the Angel in Fisherton Anger, to William Atkins, Painter & Glazier, and John Keynes. Date 29th September 1845. Pages 179 - 181. (79) Pruston in parish of Alvington in Devon: Lease to Louisa Wise and Ellinor Wise of a messuage or farm. Date 3rd November 1847. Pages 182 – 184. (80) Winterbourne Maddington Tythes: lease to Francis Attwood (of Sarum Close) to farm for tythes of corn, lamb, wool and other tytheable things, as well as an annual rent charge. Date 12th February 1848. Pages 184 – 186. (Maddington is near Shewton on Salisbury Plain although this is not mentioned in the document). (81) Letters patent of Office of Principal Registrar: Fitzherbert MacDonald assigned to the office of Register of the Registry, or Registrar of the Principal Registary (sic)(both are named but seem to be the same post) for the Bishopric of Sarum. Various responsibilities defined eg actuary scribe. Date 6th March 1848. Pages 186 – 188. (82) Powerstock (also known as Portstock) Vicarage, Dorset: presentation of the Rev Thomas Sanctuary M.A upon the death of previous incumbent George Cookson. Date 12th June 1848. Pages 188 – 189. (83) Pewsham, Wiltshire: lease to F.J.N. Rogers Esq, Barrister, of tenths and tythes within the Forest of Pewsham (between Chippenham and Calne). Date 10th February 1848. Pages 189 – 191. (84) Sarum: surrender of lease by J.D.Pinckney Loder of a tenement near the Poultry Cross which had been two tenements but converted by the lessee Giles Loder and subsequently let to Thomas Davis. Also three cottages. Giles Loder (presumably father of JDPL) having died in 1834, and tenant TD having lived in the tenement since. JDPL wished to surrender lease under the terms under which it was made to GL. Date 18th May 1848. Pages 191 – 194. (85) Sarum: Lease of 40 years to John Day Pinckney Loder of property as described above in item 84. Date 5th July 1848. Pages 194 – 197. (86) Sarum: surrender of lease by John Cotton Wheeler (gentleman), William Wheeler (gentleman) & John Toone (surgeon) of the first part; James Aldridge & Martha Whitchurch of the second part; John Day Pinckney Loder of The Close, gentleman, & Thomas Davis of New Sarum, draper, of the third part; and the Dean & Chapter of the fourth part, tenements on Poultry Street abutting onto the Poultry Cross, extending to the Town Ditch. Date 18th May 1848. Pages 198 to 206. (87) Sarum: Lease of land around the Poultry Cross between the Dean & Chapter, and JC Wheeler and Wm Wheeler. Date 5th July 1848. Pages 206 to 209. (88) Sarum: Licence to assign premises in High Street otherwise Minster Street, due to bankruptcy of William Bird Brodie, to Joseph Naish, victualler. Date 14th July 1848. Pages 209 to 211. (89) Winterbourne Stoke: lease of farm By Dean & Chapter to Mr Wm Osmond, statuary. Date 10th November1847. Pages 211 to 213. (90) Stratford sub Castle, Mawardens: surrender of lease of the Manor and Farm known as Mawardens Court, by James Alexander Esq (previously from Devonshire Sq, London but now living in Kent) to Dean & Chapter. Date 20th February 1848. Pages 214 to 221. (91) Stratford sub Castle, Mawardens: lease of the Farm at Mawardens Court (but not the Manor and gardens, these now being occupied by the officiating Minister for Stratford) by Dean & Chapter to James Alexander Esq of Carlton House Terrace, Pall Mall in Middlesex. Date 1st March 1848. Pages 221 to 225. (92) Collicate in South Milton, Devon: lease of tenement and appurtenances known as Collicate from Dean & Chapter to John Elliot Esq of Kingsbridge Devon. Date 7th March 1848. Pages 225 to 228. (93) Bramshaw Churchyard, Wilts: conveyance of land to the Commissioners for Building New Churches, purpose not clear (church extension or churchyard extension?). Date 1848. Pages 228 to 229. (94) Fisherton Anger, Wilts: licence to assign 2 tenements and 2 gardens to William Moody Moyle. Date 11th October 1848. Pages 230 to 231. (95) Sarum St Mary Abbey: surrender of lease of stables in St Mary Abbey courtyard by William Kingdom, innkeeper of City of New Sarum. Date 9th June 1848. Pages 231 to 241 (NB mistake in numbering of pages, page 231 misread by scribe as 237). (96) Sarum St Mary Abbey: lease of stables in St Mary Abbey courtyard by William Kingdom, innkeeper of City of New Sarum. Date 10th June 1848. Pages 241 to 244. (97) West Alvington, Devon: Lease to the Rev William Bruton Wroth of four closes of land in the parish of W. Alvington. Date 26th January 1848. Pages 245 to 247. (98) Shaftesbury, Dorset: Lease of the Manor together with all messuages, and responsibilities for people within and dependent upon the manor, to William Bird Brodie & James Venables. Date 30th June 1848. Pages 247 to 249. (99) Sarum, The Close: Licence to assign a tenement or mansion to James Bennett. Appears to be the house to the north and next to Myles Place (referred to as Miles Close in the text), possibly 68a The Close. Date 3rd January 1849. Pages 250 to 253. (100) Sarum: Licence to assign to John Grimes and Mary his wife formerly Mary Budden, widow, a corner tenement with small court and stable rooms formerly known as the Maidenhead then Blue Lion and at this point the Queens Arms. (possibly not the current Queens Arms on Ivy St as it is described as being by the King’s highway.See also item 127 in this index.) Date 4th December 1848. Pages 253 to 255. (101) Tilshead, Wiltshire: surrender of lease by Robert Coleman, Veterinary Surgeon to Rev William Fisher M.A, Governor of the Choristers of the Cathedral, a cottage or tenement in Tilshead. Request to renew the lease of the same cottage to provide for William Smith, 75 years old, and two Coleman daughters, both young children, for the extent of the natural life of the one who lives longest. The surrender and re-lease, unusually, are combined into the one document. Date 19th December 1848. Pages 255 to 257. (102) Sarum: licence to Henry Sheppard, grocer; William Malone, carpenter; and Raymond Henry Hale, carpenter, to assign a tenement in Castle Street to Raymond Hale for the residue of the forty year lease on the tenement. Date 4th December 1848. Pages 257 to 258. (103) Sarum, The Close: lease to James Cooe Esq. a newly erected tenement with a piece of ground near the Harnham Gate (appears from description to be outside the Close, possibly on De Vaux Place although this street name is not mentioned, although Draggon St is, a street name which no longer exists). Date 2nd August 1848. Pages 259 to 261. (104) Chitterne All Saints, Wilts: an exchange of a piece of land with one in Chitterne St Mary, Wilts. (Notification to the Tythe Commissioners for England and Wales. Appears that original document had a Chapter Seal attached). Date: undated, 1849. Pages 261 to 262. (105) Chitterne St Mary, Wilts: surrender of lease of Parsonage of Chitterne St Mary to the Dean & Chapter, some land of which was to be combined with that of Chitterne All Saints by an Act of Parliament 1815. (This is a long and complex document with many people appearing to have a claim to the lease, and the ink is very faded making it difficult to read in many places). Date: 10th May 1849. Pages 263 to 268. (106) Chitterne St Mary, Wilts: lease of Parsonage to John Campbell Colquhoun and others. (Relates to document 105 above). Date 12th May 1849. Pages 268 to 271. (107) Tilshead, Wilts: lease of a tenement and appurtenances to Robert Coleman, veterinary surgeon, together with his two daughters (aged 10 and 7) and an older man, William Smith aged 75. (This property was leased to Robert Coleman the previous year, 1847, together with the persons listed here and another who subsequently died). Date 20th December 1848. Pages 271 to 274. (108) Sarum: licence to assign a new-built tenement in High Street to Edward Hinxman and William Bird Brodie. Date 12th March 1849. Pages 274 to 277. (109) Sarum: licence to assign the lease of a tenement on Minster Street otherwise known as Poultry Street, with St Thomas’s churchyard to the north and the King’s highway to the south, from John Stratton, tobacconist, to James Brown, tobacco manufacturer, of Winterbourne Monkton. Date 12th April 1849. Pages 277 to 279. (110) Sarum: surrender of lease by James Hayward and Robert Beer, executors, to the Dean & Chapter, upon the death of previous lessee James Chisholme, the Sun and Lamb Inn on High Street. Undated, 1849. Pages 279 to 283. (111) Sarum: lease to James Hayward and Robert Beer of property described in para 110. Date 10th April 1849. Pages 283 to 286. (112) West Hanney Vicarage, Berks: presentation of Rev. James MacDougall, Clerk, M.A, following the death of the previous incumbent Rev. Richard H. Baker, Clerk. Date 12th May 1849. Page 287. (113) Cricklade St Sampson, Wilts: presentation of Rev. Francis Dyson, Clerk, following the death of the previous incumbent Rev. Henry Gauntlett, Clerk. Date 12th May 1849. Page 288. (114) Sarum: surrender of lease of a tenement on Butcher Row by John White, butcher, upon the death of Elizabeth Snook. Date 31st March 1847. Pages 289 to 292. (115) Sarum: lease of premises described in 114 to John White, butcher. Date 1st April 1847. Pages 292 to 296. (116) Melksham, Wilts: conveyance of land to the Wilts Somerset and Weymouth Railway Company for the purpose of helping to connect the Great Western Railway to Salisbury and Weymouth, by Act of Parliament (1827?); sum received £816 8s. (Plan of land to be conveyed included in this volume on p298). Date 20th June 1849. Pages 296 to 298. (117) Uffcott, Wilts: Licence to William Morse Crowdy, Gentleman, of Swindon to assign a tenement and barn with appurtenances commonly known as Coles, with five yards of land (measurement of space, or actual yards?) together with three cottages (which have two separate mentions, that is two cottages and one cottage so presumably not adjacent) to John Hashbourne (? illegible) Brown, Yeoman, of Uffcott, and Lovegrove Waldron, Yeoman, of Eastbridge Wilts. Date 12th March 1849. Pages 299 to 301. (118) Hippenscombe, Wilts: surrender of lease of tithes for various crops produced on land between the Forests of Chute and Savernake. The lease was held originally James Wheble, deceased in 1840, of Woodley Lodge in Berkshire, and left in his Will to his second son Edmund Joseph Wheble of Bulmershe Court in Berkshire. The lease was surrendered by Charles Eyston of east Hendred, Berks, and George Fortescue Turville of Bosworth Hall, Leics, trustees and executors of James Wheble’s Will. (It is not clear why the Surrender of Lease was so long after the death of James Wheble, although the due rents were paid by the executors on behalf of the heir Edmund, who perhaps was still a minor and unable to take over the lease until 1849). Date 29th June 1848. Pages 301 to 304. (119) Hippenscombe, Wilts: lease of land to Edmund Joseph Wheble, as described above. Date 30th June 1848. Pages 304 to 306. (120) Winkfield, Berks: conveyance to HM Commissioners for building new churches, in accordance with several Acts passed during the reign of George III, a parcel of land measuring five acres three roods and twenty-nine perches, for the building of a church and parsonage. (Mentions a plan to delineate the plot but this is not included in this register). Date 26th June 1849. Pages 306 to 307. (121) Preshutt also known as Preshute, Wilts: nomination of Tounley Ward Dowding, Clerk, to be presented to the Vicarage of Preshute, the previous incumbent John Edmunds having died. Date 17th August 1849. Page 307. (122) Preshute, Wilts: presentation of Tounley Ward Dowding to Perpetual Vicarage of Preshute. Undated, 1849. Page 308. (123) Britford otherwise Birtford otherwise Burford, Wilts: presentation of Rev Richard Humphrey Hill to the vicarage. Undated, 1849. Page 308 to 309. (124) The Close, Sarum: licence to assign premises or mansion house (text mentions a plan but this is not included in this copy). Original lease granted to Sir John Slade of Maunsell House, Somerset, Baronet & Lieutenant General of HM Forces, with the clause that he would not alienate the premises without leave in writing from the Dean & Chapter. The north part of the premises subsequently received such consent for lease to James Bennett. This document now grants assent to lease the north part of the premises to Edward Denison, Francis Lear, William MacDonald, William Edward Honey and Frederick Playdell Bouverie. Date 9th August 1849. Pages 309 to 311. (125) The Close, Sarum: surrender of lease by John Day Pinckney Loder Esq. of a tenement formerly two shops with chambers over, by the north gate of the Close, formerly occupied by William Smith, for the purpose of renewing the lease. Date 10th October 1846. Pages 311 to 314. (126) The Close, Sarum: renewal of lease of property as described above to John Day Pinckney Loder. Date 12th October 1846. Pages 314 to 317. (127) Sarum: surrender of lease by Ann Vousden, Widow, in order to obtain a renewal lease at this time. Corner tenement between New Street and Brown Street, including a little court and stable rooms, known as the Queen’s Arms (formerly the Maidenhead then the Blue Lion). Lease previously taken by John Mills in 1792 and subsequently inherited and/or re-leased by many others. (Cross ref with item 100 in this index as it is the same inn). Date 23rd June 1849. Pages 317 to 321. (128) Sarum: lease of property described above in number 127 to Anne Vousden: renewal of previous lease on new terms. Date 25th June 1849. Pages 322 to 324. (129) Sarum: lease of premises called The Vine situated in the Market Place*, to John Williamson, Gentleman, of Poole Dorset, and Henry Young, Gentleman, of New Sarum Wilts. Lease from Rev William Fisher, Master Warden of Choristers as well as the D&C. (* building currently known as Dinghams shop, 2019, facing into the area known as the Cheese Market, backing onto the river behind, and bordering land belonging to St Thomas’s Church, now including a narrow passageway through but at that time the land was attached to The Vine, until 1861 when the church acquired the land). Rev Fisher and D&C to be allowed access at any time to check n the state of repair. Date 17th November 1849. Pages 324 to 327. (130) Preshute Parsonage, Wilts: surrender of lease upon the death of Hannah Cark, Widow, of Widcomb Crescent, Bath. (see item 33 in this index for details). Lease to be renewed by her heirs (that document is not contained in this book). Date 8th August 1849. Pages 3287 to 334. (131) Schedule of Landowners, apportionments (according to a map, not shown) and rent charges. Pages 334 to 336.
Language
English
Physical Characteristics
Material: parchment, paper
Binding: cloth