CH/13/22
Reference code
CH/13/22
Level of description
File
Title
Contracts Register, 1855-1859
Original Title
Lease Book
Date
1855 - 1859
Quantity & Format
1 volume
Description
Note that Salisbury is referred to as Sarum throughout this volume. Text in italics is that of the transcriber, for clarification. Documents in this volume are not all in chronological order. D&C where mentioned is the Dean and Chapter of Salisbury Cathedral.
Index of contents: (1) Cathedral Chapter House: Contract made between the Dean Henry Parr Hamilton, the Chapter, and builder George Peter White of Vauxhall Road, Pimlico, Middlesex, to repair and restore the Chapter House and its entrance door to the cloisters. Architect appointed was Henry Clutton of 26 Charles St, Haymarket, Middlesex. Mention of specifications and four drawings but they are not included in this copy document. Cost to be £2832. Work to be completed by 20th December 1855 including clearing away of all tools, scaffolding and rubbish etc, with a penalty of £10 per week to be deducted from the total sum for non-completion by the due date. The document sets out the responsibilities of the Architect, his Clerk of Works and the Builder. (Note that the builder GPW was the same builder appointed again in 1863 to carry out the Gilbert George Scott restoration of the entire cathedral. See Contracts register CH_13_24 item 33). Date 12th May 1855. Pages 1 to 5. (2) Chapter Convocation: intimation to the Archbishop of Canterbury (John Bird) of the need to appoint a Proctor for the Chapter following the promotion of Rev Walter Kerr Hamilton to the See of Sarum (ie Bishop of Salisbury). (See item 25 below for subsequent election in October 1855). Date 16th July 1855. Page 6. (3) Maddington Tythes. Lease to Francis Attwood of the Close, Land Surveyor, of the tythes of Winterborne Maddenton aka Maddington. A previous lease to F.A dated 1848 had been surrendered. This lease is for a term of 21 years for an annual rent of 26s 8d, in addition to any rates, charges and taxes. Date 12th February 1855. Pages 7 to 8. (4) Idmiston, Wilts: conveyance of a piece of land in the tything of Idmiston to the London and South Western Railway Company for the Salisbury to Basingstoke extension as required in an Act of 1846. Amount received £175. This land is described as “seized”. It was previously leased, along with other land, by an indenture of 25th January 1837 to George Greenwood and Henry Greenwood and their heirs, named as Isabella Bowle then aged 17, William Rooke then aged 46 and Cotavius Hodgson then aged 18, for the life of whichever survived the longest of them. There is mention in the document of compensation to be paid from the £175 for damage or severance by execution of the Works. It is not clear whether this included severance of the Lease held by the named persons. There is a plan of the piece of land included in the document on page 10, with a scale. Date 27th December 1854. Pages 8 to 11. (5) Hippenscombe, Wilts: Lease to Edmund Joseph Wheble of the tythes of a piece of land lying between the Forest of Chute in the south and the Forest of Savernake in the north. This follows the surrender of a former lease dated 30th June 1848 to EJW of the same tythes. The tythes include products of farming/forestry but not rabbits or hunting of game. The new lease is for a term of 21 years, and sets out rents, payment dates etc. Date 30th June 1855. Pages 11 to 12. (6) Homington, Wilts: nomination of Rev John Eddy to the perpetual curacy of Homington (also known as Hummington) following the resignation of the previous incumbent William Biscoe. Nominated by the Dean Henry Parr Hamilton to the Bishop Walter Kerr. Date October (no date) 1855. Page 13. (7) The Close, Sarum: Surrender of lease by John Style, Draper, of a tenement with associated land and buildings in the Close. This document relates a complex history of the leasing arrangements of the property, upon which a lease was taken out in 1817 for 40 years by William Bird Brodie. Subsequent leases were taken out on this property in the intervening years and it appears that rents were not paid, debts built up to large amounts, and at some point the renewal of lease was deemed to be invalid. Other parties involved in this history were Rev Matthew Marsh, John Hussey, and subsequently many others. At the point at which John Style took on the lease (1845) things seemed very messy; this surrender was eventually agreed between John Style and the D&C in order to wipe the slate clean and start again with a new lease (see item 8 below). Date 29th November 1855. Pages 14 to 18. (8) The Close, Sarum: Lease to John Style, Draper, of a tenement with associated land and buildings in the Close. Plan of the plot is shown on p23. The highway referred to on the plan is that leading to the Bishop’s Palace of the time (in 2022 this building is the Cathedral School). See also item (7) above and item (9) below. Date 30th November 1855. Pages 18 to 25. (9) The Close, Sarum: Licence to Assign the lease of the property as described above in items (7) and (8) by John Style, Draper, to Fitzherbert Macdonald, Gentleman of the Close. Property to be used as the office of Registrar of the Diocese of Sarum and office of a Notary Public Attorney and Solicitor. Date 1st December 1855. Pages 25 to 27. (10) Bishops Canning, Wilts: application by the Vicar, Rev William Macdonald, to demolish an unused tythe barn near the outlying hamlet of Coate (number 439 on tithe commutation) and use the funds from the sale of the materials to build a cow shed next to the vicarage, and install a pump inside the vicarage to pump water to the upper floor. Signed by Rev Macdonald on 20th November 1855, by the Bishop Walter Kerr on 21st November 1855, and by the D&C on 26th November 1855. Pages 27 to 28 (11) Folke Rectory, Dorset: appointment by the ordinary and patrons, of Thomas Goldsmith, Banker to be recipient of funds to be used for the purposes of improving and completing the Parsonage House under the Acts of Parliament “An Act to promote the residence of the parochial clergy by making provision for the more speedy and effectual building rebuilding repairing or purchasing houses and other necessary buildings and tenements for the use of their benefices” (George III) and “An Act to amend the law for providing fit houses for the beneficed clergy” (Queen Victoria). T Goldsmith to pay for these works from the funds as well as contract with builders, monitor the work and keep accounts. Date 31st August 1855. Page 29. (12) Folke Rectory, Dorset: consent of the ordinary and patrons to Rev William Alford, Rector of Folke Rectory, a loan of £730 to be repaid over 3 years from the income derived from the living, there being no timber available to sell from redundant buildings on the glebe to raise such a sum. This loan to be held and managed by Thomas Goldsmith (see item 11). Builder appointed was Edward Collier Scott Blake. Date 31st August 1855. Pages 29 to 30. (13) No. 1, Sarum: Licence to Assign a lease. An indenture of lease of this property, which appears to be on Endless Street and against the “Woodmarket” (cannot find a location for a wood market but presumably it lay within or at the edge of the Market Square, as did most of the other defined markets) was made to John Cusse on 26th November 1845; he wrote his Will in 1849 leaving the lease to his heirs and executors John Stagg Cusse, Edmund Cusse and Charles Creed. John Cusse died in 1851. Request to assign remainder of lease to Edmund Cusse. This licence assigns the lease to E.C. See also item 14. Date 3rd August 1855. Pages 30 to 32. (14) No. 2, Sarum: Licence to Assign a lease. All details and names the same as in item 13; this property clearly being adjacent to No. 1, Sarum. Date 3rd August 1855. Pages 32 to 34. (15) West Alvington, Devon: Lease to Rev William Bruton Wroth, formerly of Great Berkhamstead in Berkshire, now of Eddlesborough in Bucks, of four closes (approx. five acres in total size) of land. A former lease on this land (dated 26th January 1848) was surrendered by William Bruton Wroth. Unclear why this lease was surrendered and re-let, unless the rent was re-adjusted. This lease is for 21 years. Former tenants included “some years since”: Rev Joseph Sayer; his assigns after his death Roger Phillips then Edward Reed. Date 26th January 1855. Pages 35 to 37. (16) Sarum, St Mary Abbey: surrender of lease by Samuel Provis Esq, late of City of New Sarum but now of Bemerton in Wilts. (This is a long and complex document with many named people and clearly relates to the laws of property and inheritance of that time. It should also be noted that this document pre-dates the Married Womens’ Property Act of 1870 which presumably might have changed things for John Roe’s widow. This transcriber has little knowledge of 19th century law so researchers may need to look into this in order to gain a better understanding of this document). The document concerns a lease on a tenement or cottage and stables in the area known as St Mary Abbey by the Cross Keys Inn. The lease, dated 10/12/1829, was in the tenure of Thomas Goddard for a term of 40 years. John Roe, Cooper, however, “was possessed of or well entitled to the tenement etc” so presumably he was a sub-tenant. He made a Will dated 16/2/1829 and assigned heirs who were also appointed trustees and executors, these being Henry Andrews, Grocer, and Robert Mackrell, Plumber; the terms were that John’s widow Mary Ann Roe would be able to collect the rent to maintain herself for her lifetime and keep and educate any surviving children until they had each attained the age of 21. After John Roe’s death (13/3/1845) there were 4 surviving children under the age of 21: John Joseph Roe, Frederick Roe, Edward Roe, Septimus Roe. The Will was proved by Mary Ann Roe alone in a Prerogative Court 25/9/1845. Henry Andrews subsequently declared himself unwilling (possibly unable?) to act as trustee so on 28/10/1846 he, Robert Mackrell, John Joseph Roe and Charles Marsh Lee Esq made an indenture to assign the trusteeship to John Joseph Roe instead of Henry Andrews. Charles Marsh Lee was assigned as “heir” to Henry Andrews. On the following day, 29/10/1846, Robert Mackrell assigned his share of his inheritance to Henry Reade Hodding Esq, and the trusteeship to Frederick Roe. Henry Reade Hodding “did then bargain sell and assign” all his share of the lease to John Joseph Roe and Frederick Roe for the residue of the lease. On 22/7/1849 Mary Ann Roe died, as did her son John Joseph Roe (together in an accident perhaps??) who was intestate, leaving two children, John Charles Farr Roe and Joseph Williams Roe. The Consistory Court granted Letters of Administration (15/1/1850) to Frederick Roe for JJR’s goods and chattels, to administer while JJR’s sons were still minors. On 19/3/1850 the Dean & Chapter let the tenement in the lease of Thomas Goddard but held by John Roe to be assigned to Fred. Roe for 40 years from 10/12/1833 (unclear why that date). On 19/3/1852 Fred. Roe contracted to buy outright the shares of his brothers Septimus Roe, chemist, and Edward Roe, stationer, for £313 to each brother for the residue of the lease. On 4/5/1855 an indenture was made between Fred. Roe and Samuel Provis as the debts of JJR could not be met and sale of tenure at auction had not reached the required level. S. Provis bought the indenture for £1175 and Fred. Roe paid the debts. As JJR’s sons were still minors, S. Provis made a request to the D&C to surrender the lease in order to renew it with a full term of 40 years (presumably, although not stated, to release himself from any potential further claim on the property by the Roe children). (See also item 17 below). Date 14th January 1856. Pages 38 to 48. (17) Sarum, St Mary Abbey. Lease to Samuel Provis, Gentleman late of New Sarum but now of Bemerton a stable (converted from a tenement or cottage) and two further stables, all lying on the south side of the Cross Keys Inn. The lease carried with it a levy of £40 towards the upkeep of the Cathedral. (This lease relates to the surrender of lease outlined in item 16 above). Date 15th January 1856. Pages 48 to 52. (18) Fisherton Anger, Wiltshire: Licence to assign two messuages or tenements and their two gardens, stables and other buildings belonging to those properties. The lease was originally taken by William Moody Moyle in 1850. He subsequently died, leaving the lease in his Will (January 1049, pre-dating the lease) to his wife Nancy Moyle and John Miles as executors. John Miles also died, leaving Nancy Moyle to prove the Will in the Prerogative Court of the Archbishop of Canterbury on 11th December 1852. Nancy subsequently married Charles Carter. Two new executors to W.M.M’s Will were appointed: William Waller Sharp, Gentleman, of Totton, Southampton, and Isaac Blackstone Fletcher, Druggist & Chemist, also of Totton, alongside Nancy Carter. Charles Carter and Nancy Carter applied to the D&C to have the remainder of the lease assigned to her, William Waller Sharp and Isaac Blackstone Fletcher. (NB Property Acts of the time would probably not allow Nancy to have the lease in her name alone). There is a
suggestion of a court case or at least a dispute, involving one Henry Moyle the younger, William Maton, and William Moody Moyle and Mary Anna Moyle, the last two being “infants” of Henry Moyle. It is not clear who these people are except they are clearly related because of the name. The document does not mention any children of William Moody Moyle deceased and Nancy Moyle, presumably there were none (or none surviving). Date 10th January 1856. Pages 52 to 55. (19) Britford, Wiltshire: Grant and Conveyance of the Glebe and Tithes to Francis Jervoise Ellis Jervoise of Herriard Park, Hants, including the Rectory and all buildings and land associated with it, but not the church. This was previously leased by FJEJ from the D&C in a lease dated 10th January 1849. Under several Acts of Parliament in Victoria’s reign regarding Ecclesiastical Commissioners, many richer cathedrals were required to shed property as a levelling-up measure across England. The property in this document forms one such. Commissioners in this instance were the Rt Hon Henry Thomas Earl of Chichester; John George Shaw Lefevre (sp?) Esq; Rt Hon Spencer Horatio Walpole M.P. A clause in the document states that, should FJEJ leave a widow, she would not be entitled to a dower from any part of the property conveyed in this document, despite the fact that the property is conveyed to FJEJ, his heirs and assigns. (One can only assume this is something to do with 19C property law). See also items 20, 21 and 22 below. Date 25th April 1856. Pages 56 to 60. (20) All Saints, East Harnham, Wilts: grant of an augmentation of £30 p.a. to Rev John Williams Richards, incumbent of All Saints, from D&C and Ecclesiastical Commissioners. All Saints church falls within the parish of Britford, also known as Burford, the land of which had been leased to Francis Jervoise Ellis Jervois in 1849 (see item 19). In several Acts of Parliament, the latest being in the reign of Victoria “An Act to facilitate the management and improvement of Episcopal and Capitular Estates in England” (1851), provision had been laid out for the improvement of Church property. This contract raises the amount of money paid annually to the vicar for such purposes. See also item 29 below. Date: 26th April 1856. Pages 60 to 65. (21) Britford, Wilts: surrender of lease by Francis Jervoise Ellis Jervoise Esq of Herriard Park, Hants. This relates to item 20 above whereby a larger annual sum was granted to the vicar of All Saints. FJEJ requested a surrender of the lease made in 1849 in order to renew it with new clauses, including a covenant to repair the church at Britford. Date: 28th April 1856. Pages 66 to 73. (22) Britford, Wilts: lease of Glebe Lands and tythes to Francis Jervoise Ellis Jervoise Esq of Herriard Park, Hants. as outlined in previous leases shown above (paragraphs 19, 20 21). Payments by FJEJ now include an annual rent for use of the glebe lands (leasehold ground rent?); £30 payable to the vicar of All Saints Church in East Harnham, the appropriate annual Land Tax, and an undertaking to pay for repairs to the church in Britford. Date: 29th April 1856. Pages 73 to 77. (23) The Wardrobe, The Close, Sarum: surrender of lease by James Hussey Esq of The Close. A lease for this property (full description given both of the property and its location in The Close; see also “Salisbury: the houses of the Close” HMSO 1993 for description of this ancient house) was assigned to John Grove MD in 1835 and was valid for 40 years. John Grove leased the property to James Hussey in February 1856; James Hussey applied to D&C for a renewed lease, hence the surrender of the existing lease. See item 24 below. Date: 6th March 1856. Pages 78 to 81. (24) The Wardrobe, The Close, Sarum: lease to James Hussey Esq for the Wardrobe as described fully in the document for a term of 40 years from 2nd March 1856. See item 23 above. The former owners of the lease had built (at their own expense) walls and fences on the north side of the property which should have been paid for by the Schoolmasters. A clause in this lease insists that expenditure on future repairs to these structures must be made by the schoolmasters. Presumably the building to the north was at that time a school. Date: 7th March 1856. Pages 81 to 87. (25) Certificate of election of Proctor for the Chapter in Convocation: Dean & Chapter elected Rev Robert Bickersteth, Canon Residentiary of the Cathedral, to be the Proctor of the Chapter for and in the General Convocation of the Prelates and Clergy of the province of Canterbury. Date: 9th October 1855. Page 88. (26) Chitterne St Mary, Wilts: surrender of lease on the Rectory or Parsonage and associated lands and buildings. This is a very long and complex document which the transcriber does not entirely understand. The original lease was made in March 1841 between the Dean & Chapter and Walter Long (the elder) of Rood Ashton, Wilts. Subsequently it was leased under mortgage to Frances Atkyns, spinster, in October 1845. There are many other people involved in this arrangement at one time or another and it is not clear (to the transcriber) what their involvement is. Other interested parties named in the document are: Walter Long (the younger); Charles James, Lord Bishop of London; Edward, Lord Bishop of Durham; Charles Richard, Lord Bishop of Winchester; John Campbell Colquhoun Esq of Killermount in Dumbarton; Charles Few the younger, gentleman, of Covent Garden in Middlesex; Robert Biddulph, Banker, of Charing Cross in Middlesex; Thomas Wrey Harding Esq; John Long Esq; Rev Edward Jones Long Walmsley; William Lawrence Colquhoun Esq; Bryan Edward Duppa Esq; George Herbert Kinderley, Gentleman, of Lincolns Inn in Middlesex; Robert Few, Gentleman, Henrietta Street. Witnesses to the signing of this document were: Frederick George Blomfield, Rector of St Andrew, Undershaft, London; John Burder (sec to Bishop of Durham), 27 Parliament St, Westminster; S, Dunning (sec to Bishop of Winchester), 27 Parliament St; James Drummond, Recto of Achurch Northants; H I Watson Seward, Gentlememan, 2 Henrietta St, Covent Garden. See entry 27 below for renewal of lease. Date: 21st June 1856. Pages 89 to 107. (27) Chitterne St Mary, Wilts: lease to John Campbell Colquhoun Esq of Killermont Dumbarton, Charles Few the younger, Gentleman, of Covent Garden Middlesex, and Robert Biddulph, Banker, of Charing Cross Middlesex, the Rectory or Parsonage and all associated land and buildings. This lease is for 21 years computed from date 8th March1855. See entry 26 above. Date: 23rd June 1856. Pages 107 to 112. (28) Stratford, Wilts. (now known as Stratford-sub-Castle): Deed of Annexation. Parties were the Bishop and D&C; the Ecclesiastical Commissioners of England; Rev. Charles King, Curate of the Perpetual Curacy of Stratford. The document deals with the annexation of the Manor House with its hereditaments, premises and appurtenances, by the D&C, to the parish church of Stratford, in order to augment the curacy which had an annual value of less than £100. This type of transaction relates to various acts of Parliament: “An Act for confirming and perpetuating Augmentations made by Ecclesiastical persons for small Vicarages and Curacies and for other purposes” (under Charles II); “An Act to extend the provisions …. (of the earlier Act)” (William IV); “An Act to carry into effect with certain modifications the fourth report of the Commissioners of Ecclesiastical Duties and Revenues” (Victoria). The premises are described as the Manor House, its garden and premises known as Mawardens Court in Stratford, also a piece of pasture known as the Church Grove. The witness for the Ecclesiastical Commissioners is named as George Pringle, 11 Whitehall Place, Westminster. Date: 16th June 1856. Pages 112 to 114. (29) All Saints Estate, Harnham, Wilts: Grant of an augmentation of £30 to All Saints Church in the parish of Britford. This transaction is empowered by the Act 1st and 2nd of William IV, C 45. Parties to the transaction are the D&C, the Ecclesiastical Commissioners of England, Rev John William Richards minister of the church of All Saints in East Harnham. See also item 20 above. It appears that this is a further augmentation as the annual income of All Saints still falls below £100, and another £30 would take it just above that sum. Francis Jervoise Ellis Jervoise who was made responsible for paying £30 annually from tythes is not party to this transaction so it would appear that the D&C is making provision for the further augmentation from other means. This may be a misunderstanding on the part of the transcriber. Date: 7th July 1856. Pages 115 to 119. (30) The Close, Sarum: Lease to Charlotte Wyndham, spinster, of the Close. Two tenements now made into one, with all premises, gardens, orchards etc attached; appears to be near St Ann’s Gate, also near a house formerly belonging to Rev William Bowles deceased, one of the Canons Residentiary, now occupied by Francis Attwood. Previous tenants of the property to be leased were Edward Hearst, Henry Wyndham Esq (deceased), Kitty Kneller, now Charlotte Wyndham. Forty-year lease at an annual rent of 44 shillings. An annual fee of 6/6d also payable towards the upkeep of the roads within the Close (this was a communal responsibility of the residents). (See item 32 below; this undated version appears to be a draft). Date: undated, 1856. Pages 120 to 123. (31) Collicate, South Milton, Devon: lease to John Elliot, surgeon, of Kingsbridge in Devon. A former lease dated 27th March 1848 was surrendered to the D&C. Lease covers one tenement with appurtenances called Collicate, also all messuages, lands, tenements, pastures etc currently in the tenure of John Elliot. This lease is for 21 years computed from 27th March 1855. Rent 22/- annually; also £2 of annual Land Tax. Tenant was also expected to do “suit and service” at the Manor of Pruston (sp?) as custom dictated. Date: undated, August 1856. Pages 124 to 127. (32) The Close, Sarum: Lease to Charlotte Wyndham, spinster, of the Close. This lease appears to be the same as at item 30 above except that it mentions the surrender of a former lease dated 27th May 1852 (for forty years computed from 27th September 1842), and that copy of the lease (above) was undated. In other respects the lease is much the same except the annual fee to the Communar for the upkeep of the roads in the Close is not specified, and a mention of “relief to the poor” is included, the payment being proportionate in respect of the premises being leased. A clause has also been included forbidding the use of the tenement as a place of business without the express consent of the D&C. It would therefore appear that the document at item 30 above was a draft, subsequently finalised. Date: 27th September 1856. Pages 127 to 131. (33) Alton St Pancras, Dorset, the Rectory: Lease for 21 years to John Henning, Gentleman, of Weymouth and Melcombe Regis, Dorset. Includes upkeep of the Chancel of the church at Alton St Pancras. Rectory includes attached land and two farms: Alton Pancras and Alton Boreal. Date 29th September 1856. Pages 132 to 135. (34) The Close – Garden (part of old Workhouse): surrender of lease by Herbert Newton Jarrett the Elder, Esq, of Bathampton House Wilts; Rev Wilfred Lawson Jarrett of Offchurch Warwickshire; Herbert Barnard, banker, of Portland Place, Middlesex; Robert Webb, gentleman, formerly of Fisherton Anger but lately of South Newton Wilts. A lease for 21 years was made to Stephen Jarrett Esq of Crane Lodge in the parish of Fisherton Anger on 12th February 1853 for a garden, previously part of the Close Workhouse, situated near Crane Bridge (possibly outside the Close itself?). Stephen Jarrett named the people above as executors to his Will, and the first three were named as his heirs. He died on 12th October 1855. His heirs and executors wished to relieve themselves of the rent of this land which they did not wish to keep, and the lease was duly surrendered with the agreement of the D&C. Date: 17th October 1856. Pages 136 to 140. (35) The Close, Sarum: surrender of lease of a parcel of land within the Close (one of several known as “Options” which were available for the use of the residentiary canons) by John Henry Jacob Esq of the Close. The lease was previously between the D&C, Rev Frederick Pleydell Bouverie (Canon Residentiary), and Mary Jacob, widow of Rev John Henry Jacob (late of the Close) on 29th September 1842 (a previous lease for the same having been taken by Rev JHJ). This 40-year lease also included a mansion house and outbuildings adjacent to the “Option”, lying beside the River Avon. The “Option” belonged to Rev Frederick Pleydell Bouverie (who presumably did not want to make use of it). Mary Jacob made her Last Will and Testament on 31st December 1840 bequeathing all her property to her son John Henry Jacob; he proved the Will on 21st January 1848 (date of Mary’s death not given). JHJ wished to surrender the remainder of the existing lease in order to take on a new lease with a renewed term. See item 36 below for new lease. Date: 27th September 1856. Pages 141 to 147. (36) The Close, Sarum: Lease to John Henry Jacob of the Options belonging to Rev Frederick Pleydell Bouverie (Canon Residentiary). This is a new lease of forty years taken on the property described above at item 35, the previous lease having been surrendered. Date: 29th September 1856. Pages 147 to 156. (37) Uffcott, Wilts: Lease to John Washbourne Brown, yeoman, of Uffcott in the parish of Broad Hinton, Wilts, and Lovegrove Waldron, yeoman, of Eastridge in the parish of Ramsbury, a moiety (part property) of a tenement and barn known as Cole’s and Five Yard, situated in Uffcott. This property was subject to a previous lease by the two named which was surrendered on 29th September 1849. Another moiety taken with the first includes land and two cottages in Uffcott and another cottage inhabited by JWB, also in Uffcott. This lease is for 21 years. Date: 29th September 1856. Pages 156 to 160. (38) Whitchurch, Dorset: Lease to Thomas Beachcroft Esq of Westbourne Street, Hyde Park, Middlesex, of the Manor, Lordship and Parsonage of Whitchurch. This lease includes not only the use of all connected buildings and land, but also responsibility for all the people who lived and worked within and for the Manor. Lease was for 21 years computed from 13th June 1856. Annual rent for the Manor was £16 13/4, annual Land Tax £16 10/-. A former lease on this property dated 25th April 1855 was previously surrendered but this document does not state the name of the holder of the former lease. Date: 2nd December 1856. Pages 161 to 165. (39) Abington Rectory: Lease to Coplestone Cross Esq, late of Duryard in the parish of St David, Exeter but currently residing in Trevethan in the parish of Lands End, Cornwall. CC was named as Executor of the last Will of George Llewellin Cross Esq, who was the sole Executor of Francis Cross, late of Duryard, who was the surviving Trustee and Executor named in the last Will of Peter Ilbert Esq deceased, some time of Horsewell House in Devon, who was the devisee of the Rectory tithes and hereditaments named in this lease and sole Executor of the Will of Roope Ilbert, clerk, deceased, formerly of Bowlingsleigh in Devon. The lease is for the Rectory of Abington in Devon and tythes for all associated land and tenements etc. Includes a Mansion House called Pruston, lately held by Richard Burdwood but currently held by George Furlong Wise Esq. Lease to run for 21 years computed from 26th January 1856. A former lease was held on this property dated 26th January 1849, subsequently surrendered. Date: 23rd March 1857. Pages 165 to 168. (40) Helton Parsonage, Dorset: Lease to Henry Boucher, Clerk, of Thornhill House Dorset. Following a surrender of a lease dated 6th May 1844, this lease is for Helton Parsonage and associated tythes. Lease is for 21 years. HB to produce within 1 year to the D&C a “terrier” (ie document of lands held) of the glebe-lands of Helton Parsonage. Date: 6th May 1851. Pages 169 to 172. (41) Convocation: appointment to Proctor of the Chapter of the Cathedral: letter to the Bishop (Walter Kerr) from the Chapter to inform him that his mandate has been carried out and Samuel Waldegrave, Canon Residentiary, was elected as Proctor of the Chapter of the Cathedral Church of Sarum and also in the General Convocation of prelates and clergy of the province of Canterbury. His new position was to begin and be celebrated in St Paul’s Cathedral London on Friday 1st May 1957. There is also mention of express demands made upon the Dean Henry Parr Hamilton (although these are not specified) and his willingness “to pay obedience” …. “according to the exigencies of the law”. Date: 28th April 1857. Pages 172 to 173. (42) Lockerley, County of Southampton (ie Hampshire): surrender of Lease of Cottage or Tenement and garden with 50 “lugg” of ground, by Thomas Aylward, miller, of East Dean. Original lease was made on 8th June 1824 with John Rogers, carpenter, of Mottisfont (Hants). That lease to be valid for the natural lifetimes of William Harrison (then 44), James Harrison (then 50), and James Rogers (then 15), whichever of those should die last. Since that lease was taken out, John Rogers erected one further cottage in the grounds. Both William Harrison and James Harrison subsequently died. The land and buildings were part of a lease between John Bailey, shopkeeper, of Mottisfont, and Thomas Aylward on 19th February 1857, with James Rogers still being alive at that point (not clear how this lease seems to have changed hands meanwhile). This surrender of the lease due to run to the end of the natural life of James Rogers was requested by Thomas Aylward in order to take out a new lease to run for the natural lives of James Rogers (now 47), Henry Aylward (aged 10) son of Thomas, and Josiah Weeks (aged 10) son of William Weeks of Lockerley. See renewed lease at item (43) below. Date 11th May 1857. Pages 173 to 176. (43) Lockerley, County of Southampton (Hampshire): lease to Thomas Aylward of the property outlined in item (42) above, as per the terms shown in (42). Date 12th May 1857. Pages 176 to 179. (44) Shaftesbury, Dorset: lease to William Bird Brodie Esq, formerly of the Close, Sarum but now of Swanage, Dorset. WBB was the surviving trustee of premises named in the Will of William Boucher, deceased, late of the Close, Sarum. Relates to a former lease of the property to WBB and James Venables, since deceased, dated 30 June 1848. This lease is for the Manor and Lordship of Shaftesbury together with all buildings, lands and rights, and with responsibility for all persons living in the Manor. Lease to run for 21 years from 30th June 1856. Date 2nd June 1857. Pages 180 to 183. (45) Savernake, Wiltshire: surrender of lease by Peter Richard Hoare Esq of Fleet Street London and Frederick Iltid Nicholl Esq of Carey Street Middlesex. This is a very long and complex document involving several leases of the same piece of land between different parties over several decades, during which time some of the parties died. The original indenture dated 10th May 1837 was between the Most Hon. Charles Brudenell Bruce, Marquis of Ailesbury (Aylesbury?), Knight of the Thistle and his eldest son (and heir) Rt Hon George William Frederick Brudenell Bruce known as Earl Bruce, of the first part; Rt Hon Catherine Countess Dowager of Pembroke and Montgomery, widow of Rt Hon George Augustus late Earl, and one of her daughters the Rt Hon Mary Caroline Herbert, spinster, of the second part; Charles Hoare Esq of Fleet Street London and Henry Charles Hoare Esq of same address of the third part; Hon Sidney Herbert of Wilton House (brother of Rt Hon MCH) and John Jacob Buxton Esq eldest son and heir of Sir Robert Buxton, Baron, of Shadwell Lodge Norfolk, of the fourth part; Rt Hon Richard Charles Francis Earl of Clam William and Rt Hon Alexander Edward, Earl of Dunmore, of the fifth part. The original lease being a settlement prior to the marriage of Earl Bruce and Lady Mary Caroline Herbert. Marquis of Ailsbury had leasehold estates in both Wilts and Yorks including the Manor of Mildenhall in Wilts. There appears to have been a lease of land between Marq. of Ailsbury and Earl Bruce, and the Hoares, dated 13th July 1826. D&C had a lease with the Hoares dated 29th September 1849 for lands in Savernake Forest. There was a connection with the Kennett and Avon Canal Company which paid compensation for using land on the estate for construction of the canal at Brimslade. Tythes still due to D&C for Hippenscombe under a lease to Charles Eyston Esq of East Hendred in Berks and George Fortescue Turvile Esq of Bosworth, Leics, on 29th June 1848. Lands include Upper Sandy field, Pennox field, Four Meades, which are all described. Charles Hoare died 16/11/1851 and Henry Charles Hoare died 15/1/1852: his Will left his share of the lease to remaining survivors Henry Merrick Hoare and Peter Richard Hoare who both became trustees. A further indenture of 7th June 1853 involves yet another party (Robert French Burnett, Gentleman) who then appears to have leased back the land to PRH and also FIN on the next day. This document is an application by the last two to the D&C to surrender the lease and start again with a new one (not surprisingly!). See item 46 below. Date 8th June 1857. Pages 183 to 195. (46) Savernake, Wiltshire: lease to Peter Richard Hoare Esq of Fleet Street London and Frederick Iltid Nicholl Esq of Carey Street Middlesex of the tenths and tithes of the Forrest of Savernake, Wiltshire. The lease is for 21 years from 29th September 1856. This document relates to the surrender of lease above at item 45. Date 9th June 1857. Pages 196 to 200. (47) Nomination to the perpetual curacy of Homington, Wilts: D&C nominated Rev Henry Smith Pollard, following the resignation of Rev William Biscoe, to be perpetual curate of Homington. Date 12th August 1857. Page 201. (48) Sarum High Street: licence to assign a property in High Street. A former lease dated 20th September 1849 made to Edward Hinxman Esq of Little Durnford Wilts and William Bird Brodie Esq of the Close Salisbury, let a large tenement or messuage newly erected by Edward Easton, deceased, on a site where formerly six tenements had stood. The property is described in some detail including measurements. It appears that Edward Easton held a freehold dated from 1770 of an Indenture of Feoffment and that some earlier deal was struck with the D&C in order to construct the larger building. Properties adjoining belonging to William Hussey and also Thomas Bucknell were also involved in some way. The lease to EH and WBB was to run for 40 years. EH and WBB assigned the lease to James Hussey Esq, William Hussey Barrister at Law and George Barnard Townsend, Gentlemen. These three now requested that the indenture be assigned to Ambrose Denis Hussey Esq of New Sarum for the remainder of the 40-year term. The property described appears to be the one on the corner of Minster St and Fisherton St, next to The Haunch of Venison. Date 8th October 1857. Pages 202 to 206. (49) Sarum High Street: licence to assign a lease. A lease dated 12th August 1852 between Rev William Fisher, Canon Residentiary, and Eleanor Bryant, widow, of New Sarum, let a tenement and garden to EB formerly in the tenure of Thomas Brickell, then William Salter, deceased, then Ann Beale, then EB. The lease to EB was the remainder of a 40-year lease dated 29th September 1849. In this document EB requests that the indenture be assigned for the remainder of the term to John Parker of the City of Sarum. 8th October 1857. Pages 206 to 209. (50) Sarum, The Close: lease to Francis Attwood, gentleman, of The Close. Following the surrender (not entered in this volume of contracts) of a former lease to FA dated 24th September 1852, due to considerations of rents and covenants, this lease is for a property in The Close on the road leading to St Ann’s Gate (possibly the building now owned by Bishop Wordsworth School?). Property described, including rights of way for FA and any of his servants etc. New term of lease is for 21 years from 29th September 1856. The terms include making a contribution towards the upkeep and lighting of roads within the Close and gives a very detailed description of the responsibilities of the tenant towards the upkeep of the leased property and also of the construction of a six-foot wall in the courtyard between the leased property and the one next-door occupied by Lady Poore. Clause that states the property must not be turned into a hotel, inn, warehouse or similar. Date 18th November 1857. Pages 209 to 216. (51) Sarum, The Close: lease to John Lush Alford, gentleman, of The Close, following the surrender (not entered in this volume of contracts) of a former lease dated 24th September 1852, on a parcel of land in the Close of approx. one acre and one rood (approx. ¼ acre). Described as being between the Great Wall of the Close near New Street and premises respectively occupied by Francis Attwood and Charlotte Wyndham. Terms include access and passage for workmen etc but also for certain other residents of The Close, i.e. Lady Poore who lived in the mansion which may have been opposite the described site. Lease for the term of 14 years from date 29th September 1857. There is no mention of existing buildings on this piece of land, only gates (which JLA is expected to keep in good repair). The terms of the lease forbid the erection of any building intended as living or business space. (Presumably this piece of land was therefore used as an agricultural/horticultural plot. It appears to be land opposite what is now no. 10 The Close and may well be a piece of land that was beside what is now Sarum Theological College and where now stands a recently-built house [1970s?] occupied by the friars. The right of passage through this plot of land seems, from old maps, to have given access to other plots of land eg orchards within the confines of the Wall. There does not appear to have been a gate in the Wall, and in any case there were other premises behind the Wall fronting New Street). Date 18th November 1857. Pages 217 to 222. (52) Sarum, The Close: surrender of lease by George Edward Eyre esquire of Warrens in the County of Southampton of a tenement and garden in the Close. The property abuts the Sub-chantry which appears to have been in the vicinity of where the Museum [Kings House] now stands. Lease originally assigned to George Eyre (snr) on 29th November 1827 and bequeathed to his sister Elizabeth Eyre in his Will dated 6th September 1830, to hold for her lifetime. The rest of his estate was bequeathed to his eldest son G.E.E and executors appointed who were Rev Thomas Hulse, G.E’s wife Anna Maria Eyre, G.E.E, John Spedding Esq and Rev Henry Horace Hayes. George Eyre died on 18th January 1837 without changing his Will. Lease dated 29th November 1837 was made on the property between D&C and Thomas Hulse & Anna Maria Eyre, widow, for a term of forty years, with Elizabeth Eyre still in occupation. Subsequently Thomas Hulse died 8th October 1853; Anna Maria Eyre died 11th January 1847; Henry Horace Hayes died 30th July 1853; John Spedding died 19th January 1851; Elizabeth Eyre died (no date) March1849. Probate granted to the sole surviving executor and legatee, G.E.E, on 28th November 1857, and he applied to the D&C for a new lease on the property. This document is the surrender of the residue of the current lease in expectation of a new lease being assigned. See item 53 below. Date 16th March 1858. Pages 222 to 226. (53) Sarum, The Close: lease to George Edward Eyre Esq of Warrens in County of Southampton, the tenement and garden in the Close described in item 52 above. This new lease is for the term of 40 years from 29th November 1855. The lease sets out rents and charges including one towards the upkeep of lighting, streets and “ways” of the Close. The property was not to be converted into any type of business premises without consent of the D&C. Date 16th March 1858. Pages 226 to 229. (54) Sarum, New Street: surrender of lease by Robert Beer, carpenter, of New Sarum, and John Honeywell, gentleman, of Redlynch Wilts. Property was, in 1841, a newly-erected tenement and workshop with courtyard and premises adjoining, lying on New Street, which was leased on 25th March 1841 to Thomas Butt, yeoman. The adjoining premises were then occupied by Samuel Beer and consisted of 3 separate tenements with gardens. Since then “held by” (not clear whether this is the lease or the occupation of the tenements) Thomas Boswell, cutler; Edward Shugwell, clothier; William Chisild (deceased) son of Frances Chisild, widow; then F.E herself; then Robert Newman then lately by John Hibberd. There appears to have been a mortgage on the property dating from 26th April 1836 (NB might not have the same meaning as a modern mortgage). Thomas Butt died on 11 September 1844 intestate; letters of administration granted by the Prerogative Court of the Archbishop of Canterbury to one of the sons, Timothy Butt, on 14th December 1844. Letter of assignment of 22 July 1845 made between Tim. Butt, Sam. Beer and his son Rob. Beer. SB then transferred his share of the lease of the property to his son RB. Indenture of Assignment by way of mortgage dated 5 June 1855 between RB and John Honeywell; these 2 men then applied to D&C to grant a renewed lease to JH, hence the surrender f the current lease. See also item 55 below. Date 30th December 1857. Pages 230 to 233. (55) Sarum, New Street: lease to John Honeywell of Redlynch, Wilts, of the property described in item 54 above, previously surrendered. Robert Beer still occupied part of this property. The lease is for 40 years computed from 25 March 1855. Date 31st December 1857. Pages 233 to 237. (56) Sarum, the Close: licence to underlet. Indenture of lease dated 30 November 1855 made to John Style, draper, of Sarum, for a tenement on east side of the road in the Close leading to the Bishop’s Palace (now the Cathedral School). Formerly occupied by Catherine Wyndham and Barbara Wyndham; “some time since” by Mary Wapshare, widow, and late of William Bird Brodie Esq. Original lease was dated 25 November 1845 and included a clause not to sublet or transfer the lease without consent of the D&C. This licence permitted J.S to sub-let to Fitzherbert MacDonald, gentleman, of the Close, and gives F.M permission to use the building for the business of Registrar of the Diocese of Sarum and also the business of a Notary Public Attorney & Solicitor. (This property is No. 7 The Close, currently the Deanery [2021]). D&C then gave consent to let the property to the Commissioners of Her Majesty’s Works and Public Buildings for the business of probate for the diocese, with the express condition that they should not put it to any other use. Date 4th June 1858. Pages 237 to 241. (57) Kenton, Devon: lease between D&C, Ecclesiastical Commissioners for England, and Ralph Barnes, gentleman, of Exeter. The lease for the Manor, Parsonage and Lordship of Kenton was originally made between the D&C and R.B on 30th September 1850 for a term of 21 years. In 1858 it was held appropriate to augment the Perpetual Curacy of Starcross, which falls within the parish of Kenton, under powers within Acts of Parliament passed within the reigns of both King William IV and Queen Victoria. This lease is a redefinition of the terms of letting, to include a yearly sum to be paid towards to Perpetual Curacy. The renewed lease also to run for a term of 21 years from 30th September 1857. Date 28th August 1858. Pages 242 to 246. (58) Pitton and Farley, Wiltshire: surrender of lease between the Rt Hon Edward St Vincent Digby, Lord Digby and Sir Edward Clarence Kerrison of Brome Hall & Oakley Park, Suffolk, Baronet, of the first part; Rt Hon William Thomas Horner Fox Strangways, Earl of Ilchester, Lord Ilchester, Stavordale Baron Strangways of Woods & Strangways in Dorset, Baron of Redlynch in Somerset and Rt Hon John George Charles Fox Strangways of Brickworth House Wilts of the second part; and the D&C of the third part. A lease dated 3rd February 1851 was made for a 21-year term (computed from 2nd December 1849) between the D&C and the Rt Hon Henry Stephen then Earl of Ilchester, now deceased, for the Manors and Lordships of Pitton and Farley with all lands and privileges except for timber. WTHFS and JGCFS were named as executors in H.S’s Will. ESVD and ECK were named as heirs. Henry Stephen died on 3rd January 1858. ESVD and ECK applied to D&C for a renewal of the lease upon the Manors. This document is a surrender of the lease made by H.S in order for a new lease to be made to ESVD and ECK (see item 59 below). Date 28th September 1858. Pages 246 to 250. (59) Pitton and Farley, Wiltshire: lease of manors and lordships of Pitton & Farley together with all associated rights and buildings, to the Rt Hon Edward St Vincent Digby, Lord Digby and Sir Edward Clarence Kerrison of Brome Hall & Oakley Park, Suffolk, Baronet, as detailed in item 58 above. Term of lease was 21 years, computed from 22nd December 1857. Date 29th September 1858. Pages 251 to 255. (60) Sarum, Castle Street: lease to James Lawrence, cordwainer, of Sarum, a tenement and garden (now divided into 4 tenements) on Castle Street on the west side, with lands belonging to the Chamber of the City of New Sarum on the north and east sides and lands belonging to the D&C on the south side. JL was the residuary legate named in the Will of John Lawrence, deceased, who had been the husband of Ann Lawrence the lessee of this lease. AL apparently surrendered the lease on 2nd July 1833. The property appears to have been in the occupancy and tenure of Hannah Baskerville, widow, since then (?). The term of the lease was for 40 years from the date of this document. Date 2nd July 1858. Pages 256 to 259. (61) Sarum, Queens Arms: licence to assign. On 25th June 1849 the D&C leased to Ann Vousden, widow, of Sarum, a corner tenement (since rebuilt), small court and stables, known as The Maidenhead formerly The Blue Lion and at this stage (1858) The Queens Arms, with all appurtenances which were “sometime since” in the tenure of James Sutton and Thomas Budden; since of John Grimes and Mary his wife; then of Ann Vousden. The property lay on the corner of New Street and Brown Street (still true in 2022) and between lands formerly belonging to Thomas Chafin Marks Esq, and in the tenure of Richard Petty, wheelwright, and Thomas Durdall on the west and north parts and the streets on the east and south parts. The Queens Arms were formerly in the tenure (no date) of George Moore, with ‘a sitting room over’ in the occupancy of (no name) Shergold, with 3 tenements in Trinity Street and Brown Street in the occupation of (no name) Blanchard, (no name) White, widow, and (no name) West. All these tenements described as being bounded on the south by Ivy Street, on the east by Brown Street, and on the west by the stable yard of in the occupation of Messieurs Weeks & Son and on the north by the stables and stores of the same. An earlier indenture of assignment dated 10th June 1844 leased the property to Ann Vousden, Henry Cooper, gentleman, and George Moore, innholder. George Moore’s Will (dated 13th December 1855) left the residue of the term on the tenements to Annie Harris, widow, and Isaac White, gentleman, upon trust for sale. AH and IW applied to the D&C t sell the residue of the lease so as to be vested in William Jameson, brewer, of Sarum. This document confirms the agreement to do so. (The “licence to assign” is thus giving AH and IW permission to assign their share of the lease to WJ). Date 2nd July 1858. Pages 259 to 262. (62) Manor of Folke, Dorset: surrender of lease between Charles Heaton Ellis of Harley Street Middlesex and William Stratford Dugdale of Blyth Hall Warwicks of the first part; John Samuel Wanley Sawbridge Erle Drax Esq of Charlborough Park in Dorset of the second part; the D&C of the third part. An indenture of lease (perfected by livery of seisin) was agreed on 5th October 1824 between the D&C of the first part and George Thompson Jacob Esq, since deceased, of the second part, upon Folke Manor with all associated buildings, rights, privileges and responsibilities. The agreement covered GTJ (then aged 30), his son George Thompson Jacob (then aged 5) and John Shorey (then aged 15) son of Solomon Shorey, labourer, of Shillingstone Dorset, for the life of the longest liver of them. There appears to have been change of law since 1824 as on 3rd January 1837 an Indenture of Release, grounded on a lease for a year, was made between GTJ of the first part; Thomas Philip Maunsell Esq, Rev John Laycock Wetherall, Rev Henry Adams and William Assheton Esq of the second part; William Adams Doctor of Law of the third part; Wightwick Roberts, gentleman, of the fourth part; Catherine Jacob widow of the fifth part; John Rodolphe Deere Esq of the sixth part; JSWSED of the seventh part; and Thomas Thistle, gentleman, of the eighth part. That document appeared to have confirmed the terms of the Lease, and mention is made of an Annex attached (not in this volume). However JSWSED seems to have acquired some rights and responsibilities in this lease (although it is not clear to the transcriber how this came about, nor how the other named parties fit in or what their roles were). On 17th January 1837 an indenture was made between JSWSED of one part and Charles Heaton Ellis (at that time Charles Ellis Heaton) and William Stratford Dugdale of the other part which appears to be a large financial transaction (perhaps a loan to cover costs?). GTJ Snr died on 19th May 1855; the debt of several thousand was still owing, GTJ Jnr and John Storey still seem to have some claim upon the lease and another person is named at this stage: Emery Penfold Hall. CHT and WSD requested in 1858 for the lease to be surrendered so that a new one could be drawn up. (It is not at all clear what the relationship is between CHE & WSD, and GTJ Jnr & JS. Possibly the executors of GTJ Snr’s Will? Also the nature of the debt is unclear, but obviously on-going). See also item 63 below. Date 12th October 1858. Pages 262 to 268. (63) Manor of Folke, Dorset: lease to Charles Heaton Ellis Esq of Harley Street & William William Stratford Dugdale Esq of Blyth Hall, Warwickshire. This was leased “in moiety” – ie in two equal parts between the lessees and the D&C. However … see item 62 above …. there is still a complex arrangement. The lease holds true during the lives of – and whoever of these lived the longest – George Thompson Jacob Jnr (now aged 39), John Storey (now aged 49), Emery Penfold Hall (now aged 10) son of Robert Coleman Hall of 10 Wardour St, Soho Square, Middlesex; also subject to the debt redemption (now referred to as a mortgage) to John Samuel Wanley Sawbridge Erle Drax. (Note: it is possible that George Thompson Jacob Snr who took on the original lease in 1824 ran into large debt but, having made provision for others during their lifetime, had to find ways to fulfil his commitment by seeking others to take on the lease/raise a mortgage etc. Please note this is speculation on behalf of the transcriber. The number of dependents seems to have grown since 1824, along with the commitment of the two new lessees as GTJ Snr died in 1855. It is not clear what the relationship is between any of the parties apart from GTJ Snr and GTJ Jnr his son). The D&C to be notified within 6 months of the death of any of GTJ, JS and/or EPH. The lessees to draw up within 3 months of the date of this lease, the division of the moieties of the lessees and the D&C. John Lush Alford, gentleman, of New Sarum, and Samuel Selfs, law clerk, of Sherborne Dorset, appointed as attorneys. Date: 23rd December 1858. Pages 268 to 274. (64) Starcross, Devon: grant of an augmentation of £12/10/- p.a out of the Manor of Kenton. Indenture made between D&C for 1st part, Ecclesiastical Commissioners for England for the 2nd part, Rev William Powley, perpetual curate of Starcross in parish of Kenton in Devon for the 3rd part. A lease for the Manor, Lordship and Parsonage of Kenton in Devon (see item 57) dated 28th August 1858 with Ralph Barnes, gentleman, of Exeter, and the Ecclesiastical Commissioners, mooted this augmentation in line with various Acts of Parliament in the reigns of both William IV and Victoria. The sum of £12/10/- is granted as augmentation in this document to Rev Powley for the perpetual curacy of Starcross in the parish of Kenton, Devon, to be raised among the charges on the Manor of Kenton. Date 3rd December 1858. Pages 274 to 279. (65) Arundell House, The Close, Sarum: surrender of lease by Fitzherbert Macdonald, gentleman, of The Close, Sarum. Original lease dated 11th October 1844 to FM was for a tenement and messuage and associated appurtenances in the Close lying between a tenement formerly in the occupation of William Coles Esq, then of John Grove Doctor of Medicine, called The Wardrobe, on the north side; and another tenement then in the tenure of William Fisher, clerk, one of the Canons, on the south side; the way through the Close being on the east side (now known as West Walk) and the River Avon on the west side. (This building is now known as Arundells – 2022). The lease was for 40 years. This property was late in the occupation of Frederick Nelson Bracher as tenant. An indenture dated 10th October 1845 was made between FM and John Peniston, architect, of the Close, with the agreement of the D&C, for the remainder of the term of 40 years, with a mortgage payable by FM. JP died on 22nd June 1848 and his Will bequeathed his estate to John Michael Peniston, architect, John Lambert, gentleman, and Thomas Perkins, yeoman, who were also named as executors. The interest on the mortgage having been paid, it was agreed between the executors and FM that upon payment of the original capital the property would be re-assigned to FM for the residue of the original 40-year lease. This indenture was dated 25th March 1852. (Presumably FM had experienced financial difficulties in 1845 but subsequently overcome them). This document is a surrender of the original lease, requested by FM in order to draw up a new lease (see item 66 below). Date 31 December 1858. Pages 279 to 284. (66) Arundell House, The Close, Sarum: lease to Fitzherbert Macdonald, gentleman, of the Close, Arundell House and its associated grounds and buildings, for a term of 40 years computed from 11th October 1858. Description of the location now states that The Wardrobe, on the north side, is currently occupied by James Hussey. Other details are as stated in item 65 above. Terms of new lease set out in this document. Date 11 January 1859. Pages 284 to 288. (67) Lockerly (now spelt Lockerley) in the County of Southampton: lease to Thomas Sleat, farmer, of Lockerly, of a newly erected tenement with its garden, currently occupied by the Rev John Jenvey. The site had been recently enclosed from land on Lockerly Green, part of the Manor of Lockerly which belonged to the D&C. Term of lease was for 21 years from the date of lease. Date 25 March 1846 (NB this document is out of chronological sequence). Pages 288 to 291. (68) St Ann’s Street, Sarum: licence to assign. An indenture dated 30th September 1839 between the D&C and Robert Sworn, innkeeper, of New Sarum, leased a tenement garden and appurtenances on St Ann Street, commonly known as Tanner Street, between land belonging to the Corporation of the Joiners and Carpenters of New Sarum on the east side; the lands late of Maurice Bailey dancing master and formerly in the possession of William Beare Watson on the west side; a little river coming from the Town Ditch on the south side; and Tanner Street on the north side. That lease was for forty years. Robert Sworn made a Will dated 30th July 1840. This document does not mention his death. His son Robert Sworn, gentleman, of Christchurch in the County of Southampton was nominated in the Will to take over the remaining term of the lease. In this document Robert Sworn the son requests from the D&C to assign the remaining term of the lease to Francis Attwood. Date 24th March 1850. Pages 292 to 294. (69) Bishops Canning, Wilts: a grant. This indenture was agreed between the Venerable William Macdonald, Archdeacon of Wilts, vicar of Bishops Canning; the Rt Rev Walter Kerr Bishop of Sarum; the Very Rev Henry Parr Hamilton, Dean of cathedral and the Chapter; the Rev Meredith Brown incumbent of the Consolidated Chapelry of Chittoe in the parish of Bishops Canning; and the Rev Benjamin Charles Dowding, incumbent of the Parochial Chapelry of Southbroom in the parish of Bishops Canning. A grant was agreed of £40 to MB and £80 to BCD and their successors. Reference is made to tythes payable in the past by sundry people in the parish. A schedule is included in the document with a breakdown of landowners, occupiers, rent charges, description of lands and hereditaments, state of cultivation, quantities of land, amount of rent payable to the vicar. This is followed by a summary. These refer to the tythes and rents payable to the Vicar of Bishops Canning; the same schedule is then supplied for the Chapelry of St James in the parish of Bishops Canning. Date (no day or month) 1850. Pages 294 to 302. (70) Winterborne Homanton, Wilts: lease to Charles Wansbrough, gentleman, of Shrewton Wilts, of a piece of land in the parish of Maddington in the village of W’borne H. (This village now appears to have been subsumed into Shrewton). The land was just over 15 acres and a breakdown is given of how this was farmed. The plot was numbered 14 on the map for the inclosure (sic) of land in the village, not included in this volume. Lease was for 21 years computed from 25 March 1855. It requires that the land is used properly for agricultural purposes and not allowed to become waste; all boundary markers to be maintained; no part of the pasture or Downland to be tilled, ploughed etc on penalty of a high subsequent rent per acre. Date 11 January 1859. Pages 303 to 308. (71) Return to Mandate of Convocation: document from the D&C to the Bishop (Walter Kerr) reporting the election by Chapter of the Hon & Rev Samuel Waldegrave, canon residentiary, to the position of Proctor of the Chapter. He was to be formerly admitted to this position at St Pauls in London on 1 June 1859. Date 28 May 1859. Page 309. (72) Powerstock, Dorset: conveyance of a piece of land owned by the D&C but let in moiety (two equal parts) to Rev Edward Kitson Chaplain of Greenwich Hospital in Kent and Rev Robert Shuckborough of Aldeburgh in Norfolk, to the Ecclesiastical Commissioners of England in keeping with several Acts of Parliament during the reigns of George III and Queen Victoria. EK was the son of Edward Addicott Kitson who died intestate but the moiety appeared to have been bequeathed to EK by a John Blake due to a clause in EK’s mother’s Will (Margaret Kitson, widow). RS was also bequeathed his moiety by his late mother Henrietta Shuckborough, widow. Date 7 April 1859. Pages 310 to 313. (73) Helton Parsonage, Dorset: lease to Henry Boucher, clerk, of Thornhill House in Dorset, the Parsonage at Helton following the surrender of a lease dated 6 May 1851. The Parsonage includes all lands and buildings attaching to it, along with rents and tythes owing. Lease to run for 21 years from 6 May 1858. HB to provide a “terrier” or particular of all Glebe lands and Commons attaching to the parsonage, within one year of this lease. Date 6 May 1859. Pages 313 to 316. (74) High Street, Sarum: surrender of lease by Ambrose Denis Hussey Esq (ADH) of Sarum and Barbara Alicia Hussey, widow, (BAH) of Sarum. The original lease, dated 29th September 1811, was for a tenement in the High Street let to William Hussey Esq (WH), a large property erected by Edward Easton on ground where formerly 6 smaller tenements had stood, owned by the D&C. Included a shop and living space, described with dimensions. Property actually lay on Minster Street, also known as High Street, with property belonging to Thomas Bucknall on one side, and lands belonging to Edward Easton on other sides. The term of the lease was 40 years. In his lifetime WH gave to his great-nephew James Hussey (JH) all his messuages in the City of New Sarum except for the property in which WH lived which was not the property named in this lease. WH made a Will (dated 13th April 1809) leaving leases etc along with several other properties in Wiltshire (including in Highworth) to his great-nephew JH. This gave the estate to JH for life, with a “limitation” to George Maton, wine merchant, (GM) of Sarum upon trust to support the contingent uses and estates. After the death of JH the estate was to pass to JH’s eldest son ADH, still with a limitation to GM. Thereafter the estate to be passed to the eldest male heir in “tail male” inheritance. The Will, citing several properties, provided for various specific monetary legacies but the lease on the High Street tenement was not included among these, the lease having post-dated the Will. The Will stated that the executors - JH, Henry Hinxman (HH) (nephew of WH) and Edward Hinxman (EH) (great-nephew of WH) - should “turn the whole (of the estate) into money” which was then to be distributed among the beneficiaries. The monies to be given in stated amounts to JH, HH, EH, with the residue to be divided in seven equal shares between John Hussey, John Denis Hussey, JH, EH, a great-niece Catherine the wife of Walter Ray, and Maria Hussey (all great-nephews and great-nieces). A separate clause also leaves money to another great-niece Louisa wife of William Bird Brodie (WBB). WH died on 26th January 1813 and the Will was proved on 23rd February 1813. JH considered that all freehold and leasehold properties owned by WH should now be his of right. JH made a Will dated 5th October 1815 bequeathing a property to his mother Jane Hussey and the rest within the City to EH, William Sanford Wapshare and William Bird Brodie as executors to be held in trust for JH’s son ADH with provision made for other children who were also then minors. JH died on 18th January 1816; Louisa wife of William Bird Brodie died on 25th November 1816. All other beneficiaries asked for surveys to be done on leasehold and freehold properties and agreed with the D&C to assign Charles George Brodie, clothier, (son of Louisa?) the remainder of the 40 years of this lease, in trust, Ambrose still being a minor. (Some confusion in this document about lease dates on p327). On 29th September 1841 another lease was assigned on this property by the D&C to EH and WBB for 40 years but subject to the trusts attaching. At this point it becomes clear that there are 2 Ambroses, as one died on 21st March 1849. An indenture of Assignment was made on 19th March 1849 between EH and WBB on the one part and JH, WH and George Barnard Townsend of the other part, as EH and WBB wished to withdraw from any further responsibility in the trust. This had to go to the Court of Chancery as JH had made no provision in his Will for trustees to be discharged of their duty or alternatives to be appointed. William Henry Tinney Esq of that court was appointed to oversee the change and agreed that James Hussey, William Hussey and GBT should be appointed trustees in place of the others (some confusion here re James Hussey and William Hussey who were clearly descendants, the older ones having died already). This order was made on 15th December 1848, before the death of the older Ambrose, and the assignment of the trust was completed 2 days before he died. A further indenture was made dated 25th March 1857 between JH, WH and GBT on one part and ADH on the other, ADH having achieved the age of majority (21) on 13th January 1857, passing over all leaseholds that had been held in trust for him. At the time of this document, date shown below, ADH and his mother BAH had applied to the D&C for the surrender of the existing lease on the High St/Minster St tenement in order to take on a renewed lease with a new term. See also item 75 below. Date 2nd August 1859. Pages 317 to 334. (75) High Street, Sarum (aka Minster Street): lease to Ambrose Denis Hussey of a large tenement on High Street (Minster St) as described in the surrender of lease at item 74 above. This renewed lease was for 40 years from 29th September 1855. Date 3rd August 1859. Pages 334 to 338. (76) The Close, Sarum: surrender of lease by Jane Colt, widow, of Rownhams Hampshire. The existing lease dated 16th July 1844 was to Henrietta Tregonwell, widow, of Cranborne Lodge in Dorset, for a tenement in the Close. Property to the west of it described as a house where Mary Ivie “sometime since dwelt” and then late in the occupancy of Daniel Eyre, deceased; the lands of the Vicars Choral on the east side; it extended to the way leading to the house where Canon Stager had lived and then to the Close wall and curtain ditch on the north side. The property had been in the tenure of Mary Ann Portman, spinster, deceased. The lease to HT was for 40 years; she died in (no date) April 1846. Her Will left all leases etc to her son John Tregonwell, in this case for the residue of the 40 year term. He subsequently assigned the lease and its remaining term to William Oliver Colt. WOC died on 9th April 1853 leaving all his estate to his wife Jane Colt and naming her as sole executor of his Will. JC applied to the D&C to surrender the lease in order to renew it. See also item 77 below. Date 23rd August 1859. Pages 338 to 342. (77) The Close, Sarum: lease to Jane Colt, widow, of Rownhams Hampshire, the property as described in item 76 above. The term of lease was for 40 years from 16th July 1858. Date 25th August 1859. Pages 342 to 345.
Language
English
Physical Characteristics
Material: parchment, paper
Binding: cloth