CH/13/23

Reference code

CH/13/23

Level of description

File

Title

Contracts Register, 1859-1860

Original Title

Lease Book

Date

1859 - 1860

Quantity & Format

1 volume

Description

(1) Wilton in Bedwin – Lease. Indenture, dated 15 August 1859, made between the Dean and Chapter of the Cathedral, and with Tabitha CARTER of Wilton in the Parish of Great Bedwin. With reference to the administration of the ‘Goods, Chatels and Effects of Zabulon CARTER’ who died intestate. Yearly rent of 40 shillings to be paid in equal portion twice a year. Pages 1 to 3. (2) Queen Street Surrender. Indenture dated 15 August 1859 between Alfred William MUNDAY of New Sarum[Salisbury], Draper, John Day Pinckney LODER of the Close, Gentleman, (the Trustee and Executor of the last will and testament of John MUNDAY, A.W. MUNDAY’s father, deceased), and the Dean and Chapter of the Cathedral. John MUNDAY’s will detailed bequeaths made to Alfred William MUNDAY’s widow, Mary Ann MUNDAY, Robert MACKRELL, and John Day Pinckney LODER, with direction to benefit John MUNDAY’s two elder sons, Alfred William MUNDAY and Edwin MUNDAY, and five younger children, Margaret, Arthur, John, William and Fanny MUNDAY. Refers to an Indenture of Lease dated 1843 between Mary Ann MUNDAY, Robert MACKRELL and John Day Pinckney LODER concerning lands and premises, (the tenure and occupation of tenements and premises recorded as William WATERMAN, William DAVIS, Gentleman, James GODDARD, deceased, Thomas GODDARD, deceased, then John MUNDAY). These lands and premises, within the City of New Sarum [Salisbury], in ‘Saint Mary Abbey’ bounded on the East with three stables, then or late in the possession of George BENSON to the west with a watercourse called ‘Grains Keive’ and land then late in the possession of George CREED, deceased, late in the possession of George Halden FORT, on the north with a Court of the Cross Keys Inn with a stable belonging to the Inn and the lands of the Dean and Chapter. After the death of Mary Ann MUNDAY in 1840, Fanny MUNDAY reaching the age of 21 in 1852, and Robert MACKRELL’s death in 1858, together with John Day Pinckney LODER, Alfred William MUNDAY petitioned the Dean and Chapter to issue a renewed lease pertaining to the tenements, stables and premises as detailed in the 1843 lease. This necessitated the Surrender of the 1843 Lease before its term’s end in order to issue a renewed lease. Pages 4 to 9. (3) Queen Street Lease. Indenture dated the 16 August 1859 between the Dean and Chapter of the Cathedral and Alfred William MUNDAY of New Sarum [Salisbury]. With reference to the tenement or stable with appurtenances in the tenure or occupation of previously, William DAVID, Gentlemen, then James GODDARD, deceased, then Thomas GODDARD, deceased, then John MUNDAY, deceased, late of Mary Ann MUNDAY, and now of Alfred William MUNDAY. These lands and premises, within the City of New Sarum [Salisbury], in ‘Saint Mary Abbey’ bounded on the East with three stables, then or late in the possession of George BENSON to the west with a watercourse called ‘Grains Keive’ and land then late in the possession of George CREED, deceased, late in the possession of George Halden FORT, on the north with a Court of the Cross Keys Inn with a stable belonging to the Inn and the lands of the Dean and Chapter. The term of the lease is to be 40 years commencing from 30 September 1857 with yearly rent of 8 shillings payable at four times a year. Pages 10 to 13. (4) New Street Surender. Indenture dated 24 August 1859 between John Lush ALFORD of New Sarum [Salisbury] and the Dean and Chapter of the Cathedral. With reference to a lease dated 29 September 1831 between the said Dean and Chapter and Richard COLES (since deceased) concerning property formerly in the tenure or occupation of James ALNER, then John Bennett WILLIAMS, and then Richard COLES, situated on New Street, in New Sarum [Salisbury], between a tenement then (1831) in the tenure of George ROBERTS on the East part and a tenement late belonging to the Dean and Chapter in the possession of William FALK Esq., his undertenants and then Thomas Edward BARKER Esq. on the West part. Richard COLES died on 15 July 1840, his will making bequeaths to John Jeffries COLES and William MILNER and made them both Executors. An indenture of Lease, dated 21 June 1841, made between William MILNER (first part), John Jeffries COLES (second part) and William RIVERS (third part) transferred the premises to William RIVERS for the term of forty years subject to the payment of rent. William RIVERS died on 25 September 1857, leaving his last Will and Testament dated 17 August 1857 (proved 24 February 1858), bequeathing to his daughter Caroline Amelia RIVERS (Executrix) and Stephen ELDRIDGE (Executor), all lands, tenements, hereditaments and real estate, personal estate and effects. An indenture dated 20 July 1859 made between George JARMAN and his wife Caroline Amelia (formerly RIVERS) and Stephen ELDRIDGE on the one part and John Lush ALFORD on the other part assigned the said tenement (now converted to two tenements), hereditaments and premises as comprised in the Indenture of Lease dated 29 September 1831, for the remainder of the term. John Lush ALFORD, applied to the Dean & Chapter to issue a renewed lease for the tenements and premises. In order to facilitate this, the original lease needs to be surrendered. Surrender signed by John Lush ALFORD in the presence of Charles EGG his clerk. Pages 14 to 18. (5) New Street Lease. Indenture dated 25 August 1859 between John Lush ALFORD, Gentleman of New Sarum [Salisbury] on the one part and the Dean and Chapter of the Cathedral on the other part. John Lush ALFORD made a payment of 84 pounds and 5 shillings to the Dean & Chapter. The tenement, now converted into two tenements, backside and garden, formerly in the tenure or occupation of James ALNER, late in the tenure or occupation of John Bennett WILLIAMS, afterwards of the said Richard COLES and now John Lush ALFORD. Situated on New Street, between a tenement formerly in the tenure or occupation of Gorge ROBERTS, and a tenement lately belonging to the Dean & Chapter in the possession of John YALK Esq., afterwards of Thomas Edward BAKER Esq. and now of [Mr] blank CHEATER and Mr INSGROVE[?]. The said two tenements are now in the occupation of Joseph ROBERTS and James WEEKS. The term of the lease was 40 years from the 29 September 1858. Yearly rent was 26 shillings and eight pence to be paid at four usual terms of the year. Pages 18 to 21. (6) Saint Ann’s Street Surrender. Indenture dated 24 August 1859, between Francis ATTWOOD Esq. of the Close on the one part and the Dean and Chapter of the Cathedral on the other part. With reference to an Indenture of Lease dated 30 September 1839 between the Dean and Chapter on the one part and Robert SWORN, Innholder in New Sarum [Salisbury], on the other part pertaining to the tenement and garden in a street commonly called ‘Tanner Street’, New Sarum [Salisbury], bounded with and lying between the lands of and belonging to the Corporation of the Joiners and Carpenters of New Sarum [Salisbury] on the east and the lands late of Maurice BAILEY, Dancing Master, and formerly in possession of William Beare WATSON on the west part. The indenture of lease was for a term of forty years with yearly rent of forty shillings. Robert SWORN died 03July 1840 and his will bequeathed an annuity to his wife, Mary SWORD, and the remainder of his estate to his son Robert SWORN. His executor was his friend James AINSWORTH. Mary SWORN died 07 October 1842. An Indenture of Assignment was made on 25 March 1859 between Robert SWORN, (the son), on the one part and Francis ATTWOOD on the other part transferring the said tenements and garden for the remainder of the lease’s term. Francis ATTWOOD applied to the Dean & Chapter to issue a renewed lease for the tenements and premises. In order to facilitate this, the original lease needs to be surrendered. Surrender signed by Francis ATTWOOD in the presence of H. W. COBB. Pages 22 to 25. (7) Saint Ann’s Street Lease. Indenture daetd 25 August 1859 between the Dean and Chapter of the Cathedral on the one part and Francis ATTWOOD Esq. of the Close on the other part. Francis ATTWOOD made a payment of 70 pounds to the Dean & Chapter. The tenement and garden, situated in a street commonly called ‘Tanner Street’, New Sarum [Salisbury], bounded with and lying between the lands of and belonging to the Corporation of the Joiners and Carpenters of New Sarum [Salisbury] on the east and the lands late of Maurice BAILEY, Dancing Master, and formerly in possession of William Beare WATSON on the west part. The term of the lease was 40 years from the 30 September 1858. Yearly rent was 40 shillings to be paid at four usual terms of the year. Pages 26 to 29. (8) Chute – Lease. Indenture dated 25 August 1859, between the Dean and Chapter of the Cathedral on the one part and George Hibbert DEFFELL of Kings Bench Walk Temple London Esq. Barrister at Law, on the other part. George Hibbert DREFFELL was the only executor named in and appointed by the last will and testament of John Henry DEFFELL, late of Billiter Square, London, Merchant, who was the surviving trustee named in the will of William FOWLE Esq., deceased, late of Chute Lodge, Wiltshire. With reference to the surrender of the Interest of a former Lease of the ‘tenths and tythes or rent charge’ made and granted to George Hibbert DREFFELL dated 28 December 1852. Regarding all the tenths and tythes being within the East and West walks of the Forest of Chute and Wakeswood in the county of Southampton, in the same manner as the said tenths and tythes which had been previously indented and granted to Sir John COLLINS, Knight, deceased, to Sir William SCROGGS, Knight, deceased and also to Dame Ann SCROGGS, Widow, and also to William SCROGGS Esq. deceased, and afterwards to Strickland FREEMAN Esq. by the then Dean & Chapter. The lease was for the term of 120 years from the 24 May 1859 with yearly rent of 40 shillings payable at two times in the year. Pages 29 to 32. (9) Bowood Tythes – Lease. Indenture dated 25 August 1859, between the Dean and Chapter of the Cathedral on the one part and The Most Noble Henry Marquis of LANSDOWNE, Earl of Kerry, Earl of Wycombe and Viscount Calne and Calston in GB and Earl of Shelbourne, Viscount Fitzmaurice and Baron Dunkeron in Ireland on the other part. The Dean and Chapter in consideration of the surrender of a former lease of the tenths and tythes dated 9 October 1852, and the payment of the sum of £245, have granted to Henry Marquis of LANSDOWNE, the tenths and tythes of Bowood Park, Chippenham, Wiltshire, and the annual sums by way of rent charge for the tenths and tythes. For the term of 120 years commencing from the 23 May now last past (1859). An annual rent sum of 40 shillings paid twice a year. Pages 32 to 35. (10) The Close, [New Sarum/Salisbury] – Lease. Indenture dated 25 August 1859 between the Dean and Chapter of the Cathedral on the one part and John Day Pinckney LODER of the Close of the Canons of the Cathedral, Gentleman, of the other part. With reference to the surrender of a former Indenture of Lease, made between the Dean and Chapter and John Day Pinckney LODER, dated 07 May 1844 and the payment of £12, have granted a plot of ‘garden ground now divided by a brick wall from the garden now used and occupied with the dwelling or mansion house of the Porter of the Close’, late in the tenure or occupation of Theodosia FROME, widow, deceased, measuring East to West 100 feet and North to South 24 feet, abutting the brick wall, and of the Court Wall late of the said Theodosia FROME, deceased, bounding certain lands belonging to the Vicar Choral of the Cathedral, late in the possession of Philadelphia FRY, spinster. Mention also of a passageway between the Porter’s House and the College of Matrons and further description of land, gardens, Stable and Coach-house. The Dean and Chapter grant the gardens, ground, stable and coach house to John Day Pinckney LODER for the term of 40 years, computed from 07 May 1858, with annual rent of £3 to be paid in equal portions at four times a year. Pages 35 to 39. (11) The Close, [New Sarum/Salisbury] – Lease. Indenture dated 25 August 1859 between the Dean and Chapter of the Cathedral on the one part and John Day Pinckney LODER of the Close of the Canons of the Cathedral, Gentleman, of the other part. With reference to the surrender of the Interest of a former Lease, made between the Dean and Chapter and John Day Pinckney LODER, dated 07 May 1844, and the payment of £79, 5 shillings and 4 pence, have granted garden ground commonly known as Loder lying within the Close of the Canons of the Cathedral, formerly in the tenure or occupation of Theodosia FROME, deceased, now of the said John Day Pinckney LODER, bounded with the Close Wall on the North part and the Common Alley on the East part and with a tenement and garden late in the tenure of Joseph ALBERT, late one of the Vicars Coral, deceased and part of Rosemary Lane on the South part and with two other gardens now in the house of the Porter of the Close on the West part, together with a house on the said plot of ground erected. The Dean and Chapter have granted the said garden or plot of ground and house, demised to John Day Pinckney LODER, for the term of 40 years, computed from 07 May 1858, with annual rent of 3 shillings and 4 pence, to be paid in equal portions at four times a year. Also, a further yearly rent of £3 and 4 shillings, being the amount of yearly land tax charged upon the said premises. Pages 39 to 43. (12) Melksham Manor Surrender. Indenture dated 27 September 1859 between West AWDRY of Chippenham, Wiltshire, Gentleman, on the one part and the Dean and Chapter of the Cathedral on the other part. With reference to an Indenture of Lease dated 20 January 1847, made between the Dean and Chapter of the Cathedral on the one part and William Henry AWDRY of Chippenham, Esquire, since deceased and West AWDRY on the other part. The Dean and Chapter granted to William Henry AWDRY and West AWDRY, all that their Manor or Lordships or Parsonage of Melksham with all it contains. Manor of Melksham shall be held by William Henry AWDRY and West AWDRY for the term of the natural lives of Jeremiah AWDRY, of Bath, Somerset, Clerk, then of 72 years of age and Henry FOWLER, son of John FOWLER, of Melksham, Wine Merchant, then of 23 years of age, and William AWDRY, son of Sir John Wither AWDRY of Notton in the parish of Lacock, Wiltshire, Knight, then of 5 years of age. He who lives longest need pay yearly £43, 8 shillings and 2 pence, in addition to 8 shillings to be paid to the Chief-Lord or Lords of the Manor of Melksham Brouncker for a Chief Rent due to the late dissolved Monastery of Amesbury. Also the sum of £6, 1 shilling and 8 pence paid to the Vicar of Melksham in for the inclosure of lands in the said parish of Melksham which had been exchanged for a meadow called Can Mead. In addition a yearly rent of £39 and 1 shilling paid to the Dean and Chapter being the amount of the yearly land tax. William Henry AWDRY died 08 October 1847, and Jeremiah AWDRY died 04 February 1849. West AWDRY has applied to and requested the Dean and Chapter to grand Sir John Wither AWDRY a new Lease of the said Manor or Lordships or Parsonage, for the natural lives of the said Henry FOWLER, now aged 36 years and William AWDRY, now aged 17 years and of Samuel Alexander JEFFERYS aged 7, son of Samuel Alexander JEFFERYS of Melksham, Gentleman. The Dean and Chapter have agreed to issue a new lease on the condition that the existing lease be surrendered. The Manor or Lordship and Parsonage and premises were surrendered to the Dean and Chapter in order to make a new lease unto John Wither AWDRY. Pages 43 to 47. (13) Melksham Manor Lease. Indenture dated 28 September 1859 between the Dean and Chapter of the Cathedral on the one part and Sir John Wither AWDRY, in the Parish of Lacock, Wiltshire, Knight, on the other part. With reference to the surrender of a former Lease dated 20 January 1847, and in consideration of the sum of £2,223, 6 shillings and 5 pence paid to the Dean and Chapter by the said John Wither AWDRY, the Dean and Chapter grant John Wither AWDRY all the Manors or Lordship and Parsonage of Melksham and all it contains. There follows a detailed description of the lands contained within the Manor with reference to lands in the Tything of Melksham Commonhold, including: Flowers Leaze or the Marl ground; Blacklands Mead or Shurnells Mead; Can Mead; a parcel of meadow land in Beanacre. Reference is also made to the following tenants: Benjamin WEBB; Thomas BURGESS; James KNAPP. Reference to land since conveyed to the Wilts, Somerset and Weymouth Railway Company on 20 June 1849 as well as land conveyed to Her Majesty’s Commission for building new churches dated 09 April 1851. The Manor is granted to the said John Wither AWDRY, for and during the time and term of the natural lives of Henry FOWLER, son of John FOWLER, of Melksham, Gentleman, aged 36 years and William AWDRY, son of John Wither AWDRY, aged 17 years, and Samuel Alexander JEFFERYS aged 7 years, son of Samuel Alexander JEFFERYS of Melksham, Gentleman. Of those, he who lives longest, need pay unto the Dean and Chapter a yearly rent of £43, 8 shillings and 2 pence, to be paid in equal portions twice a year, as well as 8 shillings to be paid to the Chief-Lord or Lords of the Manor of Melksham Brouncker due to the Chief Lord or Lords therefore due to the late dissolved Monastery of Amesbury, and £6, 1 shilling and 8 pence due to the Vicar of Melksham in lieu of a sufficient quantity of hay and for the keeping of the house. There follows descriptions of further rents and fees due. There follows the terms of the lease with regards to payment of rent, upkeep and management of the buildings and land, payment of taxes and respect for the existing tenants’ leases. Henry Goddard AWDRY and Justly William AWDRY named attorneys. Pages 47 to 55. (14) Melksham Surrender. Indenture dated the 27 August 1859 between West AWDRY of Chippenham, Wiltshire, Gentleman on the one part and the Dean and Chapter of the Cathedral on the other part. With reference to a lease dated 20 January 1847, made between the Dean and Chapter on the one part and William Henry AWDRY of Chippenham, since deceased, Esquire and West AWDRY on the other part concerning the Manor of Melksham and all the land and properties it contains. The Lease of the Manor of Melksham was granted to Henry William AWDRY and West AWDRY for and during the time and term of the lives of Jeremiah AWDRY of Bath, Somerset, Clerk, then of the age of 72 years, Henry FOWLER son of John FOWLER of Melksham, Wine Merchant, then of the age of 23 years, and William AWDRY son of Sir John Wither AWDRY, of Notton in the parish of Lacock, Wiltshire, Knight, then of the age of 5 years, and the longest liver of them were to pay £43 8 shillings and 2 pence, 8 shillings, £6 1 shilling and 8 pence and £39 and 1 shilling as stipulated in the Indenture. William Henry AWDRY died on 08 October 1847 and was survived by West AWDRY. Jeremiah AWDRY died on 04 February 1849. And as West AWDRY is only a trustee of the premises, the beneficiary being Sir John Wither AWDRY of Notton, Lacock, Wiltshire, Knight. Wet AWDRY has applied to the Dean and Chapter to grant to the said Sir John Wither AWDRY a new lease of moity or half part of the said fines, heriots and premises, with the appurtenances for the natural lives of Henry FOWLER now aged 36, William AWDRY now aged 17 and Samuel Alexander JEFFERYS son of Samuel Alexander JEFFERYS of Melksham, Gentleman, now aged 7 years. This Indenture witnesses that, in pursuance of a new lease, West AWDRY surrenders all that moity or half part of the said fines, heriots and premises which comprises the Manor of Melksham. Pages 56 to 60. (15) Melksham Lease. Indenture dated 29 September 1859 between the Dean and Chapter of the Cathedral on the one part and Sir John Wither AWDRY of Notton in the parish of Lacock, Wiltshire, Knight, on the other part. With reference to the lease dated 28 September 1859 [number 13 above]. This Indenture witnesses that as well as the surrender of the lease dated 20 January 1847, also in consideration of the Rents and Covenants hereinafter mentioned and of the sum of £126 13 shillings and 7 pence paid to the Dean and Chapter by John Wither AWDRY, the Dean and Chapter grant John Wither AWDRY all the said moity or half part of said fines and heriots noted in the before recited Indenture. There follows the terms of the lease with payment of rent of £6 to be paid in equal amounts twice a year. Pages 61 to 65. (16) Sarum [Salisbury], High Street Surrender. Indenture dated 18 October 1859, between John Relton WHITE of the city of New Sarum [Salisbury], Wiltshire, Gentleman, of the one part and the Dean and Chapter on the other part. Whereas John RELTON, formerly of the city of New Sarum [Salisbury], Pawnbroker, holding a lease dated 21 December 1809 between the Dean and Chapter and John RELTON, possessed of the residue of a term of 40 years pertaining to the corner tenement with appurtenances lying within the city of New Sarum [Salisbury] in Minster Street otherwise known as High Street, between the land belonging to the Dean and Chapter on the East part, the lane leading towards Fisherton Bridge on the West part, the Churchyard of St Thomas on the North part and the King’s Highway on the South part. John RELTON published his last Will and Testament dated 13 June 1816 and with reference to all his messuage lands and hereditaments and personal estate he bequeathed to John SNOOK and George CHANDLER, who are also Executors along with his wife, with allowance for his wife Grace RELTON for her natural life and after her death to sell the same hereditaments and premises and invest the monies. John RELTON died on 17 May 1817 and the Will was proved. Grace RELTON died [no date given] and by Indenture of Lease dated 22 December 1823 between the Dean and Chapter in one part and John SNOOK and George CHANDLER on the other part (as Devisees in Trust and joint Executors) the said tenement, hereditaments and premises as described in the lease dated 21 December 1809, to hold for the term of 40 years. A subsequent Indenture of Assignment dated 25 March 1830 between John SNOOK and George CHANDLER on the one part and Francis WHITE of New Sarum [Salisbury], Tallow chandler (maker and seller of candles), on the other part which recited the absolute sale, to Francis WHITE by John SNOOK and George CHANDLER, of the said tenement, hereditaments and premises described in the lease dated 22 December 1823 for the residue of the unexpired term of40 years, for the sum of £400. Francis WHITE published his last Will and Testament 27 August 1856 in which he appointed his son John Relton WHITE sole executor and beneficiary. Francis RELTON died 11 August 1859 and his will proved 28 September 1859 by John Relton WHITE who requested of the Dean and Chapter a renewed lease concerning the said tenement, hereditaments and premises. This has been agreed and in order to do so, the lease of 22 December 1823 shall be surrendered in order to grant a renewed lease. Pages 65 to 70. (17) Sarum [Salisbury] High Street – White late Relton Lease. Indenture dated 19 October 1859 between the Dean and Chapter of the Cathedral on the one part and John Relton WHITE of New Sarum [Salisbury], Gentleman on the other part. In consideration of the surrender of a former lease dated 22 December 1823, made and granted by the Dean and Chapter unto John SNOOK of East Harnham, in Witlshire, Grocer and George CHANDLER of Marshwood, Southampton, Yeoman and devisees and joint executors of the will of John RELTON late of New Sarum [Salisbury], Pawnbroker, now legally inherited and vested by John Relton WHITE. Payment of £240, 1 shilling and 8 pence was made to the Dean and Chapter and they granted the corner tenement with appurtenances lying within the city of New Sarum [Salisbury] in Minster Street otherwise known as High Street, between the land belonging to the Dean and Chapter on the East part, the lane leading towards Fisherton Bridge on the West part, the Churchyard of St Thomas on the North part and the King’s Highway on the South part. In which said tenement William FUSSELL formerly dwelt, afterwards William BANNING, afterwards John FOKE, Silversmith, now in possession of Charles HARDING, Harness maker. The term of the lease is for 40 years commencing the 22 December 1858, with yearly rents of 53 shillings and 4 pence paid at four times of the year. Pages 71 to 74. (18) Sarum [Salisbury] Late Whitchurch’s, Surrender of Four Leases. Indenture dated 29 November 1859 between Lot PLOWMAN of Compton Chamberlayne, Wiltshire, Common Carrier and Jemima his wife (late Jemima Street, spinster) of the first part, George BRACHER of the city of New Sarum, Wiltshire, Gentleman, of the second part, William TAUNTON of Redlynch nr. Downton, Wiltshire, Yeoman of the third part, Charles Marsh LEE of New Sarum, Wiltshire, Gentleman, and Thomas TRUBRIDGE of Wishford Magna, Wiltshire, Gentleman, of the fourth part, William BOTLEY, of Martin, Wiltshire, the surviving assignee of the estate and effects of Benjamin GEORGE, a Bankrupt, of the fifth part and the Dean and Chapter of the Cathedral of the sixth part. With reference to an Indenture of Lease dated 01 January 1834 (Lease No. 1) between the Dean and Chapter on the one part and Samuel WHITCHURCH of North Charford, Southampton, Esquire, (the surviving executor named in the last will and testament of John WHITCHURCH, late of New Sarum, Gentleman, deceased, who was the sole executor in the last will and testament of Samuel WHITCHURCH, of New Sarum, Esquire, deceased) of the other part. Concerning the granting of a lease by the Dean and Chapter to Samuel WHITCHURCH; tenement and garden with appurtenances in the city of New Sarum on Milford Street, bounded on the south with Milford Street and being 23 ft. of assize on the west with certain lands belonging to the fabric of the Cathedral, late in the tenure of [blank] BRYANT, then since of William BISHOP, and then of the said Samuel WHITCHURCH or his undertenants and at the west side being 47 ft. of assize, on the north with lands belonging to the said fabric of the Cathedral then late in the possession of Robert MARTIN, and being 28 ft. of assize, and on the east with lands belonging to the said fabric of the Cathedral then late in the tenure or occupation of Robert MARTIN, and then of the said Samuel WHITCHURCH, and being 38 ft. of assize which said messuage and garden were then late in the tenure or occupation of William BISHOP or his assignee or assigns, then of Samuel WHITCHURCH and used as a store room for hay, the said premises are described in the Indenture. The term of the lease was 40 years and the annual rent of 6 shillings and 8 pence. A second Indenture of Lease dated 01 January 1834 (Lease No. 2) between the Dean and Chapter on the one part and Samuel WHITCHURCH on the other part, concerning two tenements, then converted into three tenements adjoining together, formerly let to William PICKAVER, Gentleman, situated on Milford Street, New Sarum, with two gardens abutting land belonging to the Dean and Chapter, formerly in the tenure of Frances SMALL, spinster, and then of the said Samuel WHITCHURCH, or his undertenant/s, on the north part with Guilderland, on the east part with the lands of the Dean and Chapter then or late in the tenure of [blank] FORT, widow, and then of Samuel WHITCHURCH, on the west part on Milford Street and on the south part were in the occupation of Mary MARTIN and Sarah MARTIN, spinsters, then in the occupation of Samuel WHITCHURCH. In addition, three tenements and four gardens which were on the street called Guilderland [Guilder Lane], one of which was in the tenure of William NEWBY, weaver, and the other two tenements were sometime occupied by Robert MARTIN, baker, and Samuel WHITCHURCH, bounded on the south by Milford Street and lands of the Dean and Chapter, no. 1 and no. 3 on the plan in the Indenture sometime occupied by Francis SMALL and Thomas SELWOOD respectively, bounded to the north by lands of the late Edward BAKER, and then Samuel WHITCHURCH, part of which tenements were taken down and destroyed by Samuel WHITCHURCH, and a building and dwelling house erected and occupied and used and formed part of the Brewery of Samuel WHITCHURCH. Two tenements remained in their original state and were occupied by Teresa KENDALL and Thomas BERRY. The term of the lease was 40 years with an annual rent of 3 pounds. A third Indenture of Assignment dated 28 October 1835 between Samuel WHITCHURCH of the one part and Benjamin GEORGE of New Sarum, brewer, and Richard ROLFE of Portsmouth, Gentleman, of the other part, concerning the sale of the tenements mentioned in lease no. 1 and 2 (excepting the newly erected premises and dwelling house) by public auction, for the remainder of the 40 year terms. There is mention of a mortgage arrangement dated 30/31 October 1835. An Indenture of Appointment, Release and Assignment was made between Benjamin GEORGE and Richard ROLFE on the first part and Robert SMART of Cranbourne, Dorset, Surgeon, on the second part, Henry BRODRIBB, Gentleman, of the third part and Samuel FOOT, Gentleman, of the fourth part. An Indenture of Lease, Release and Assignment dated 27/28 July 1837, between Richard ROLFE of the first part, Benjamin GEORGE of the second part and S. EVERETT of the third part, reciting that the principal sum still remained due to the said Richard SMART, and that Benjamin GEORGE had contracted with Richard ROLFE for the absolute purchase of the said hereditaments and premises mentioned in Leases no. 1 and 2. An Indenture of Lease and Appointment, Release and Assignment dated 31 August/ 01 September 1837, the appointment, release and assignment between Benjamin GEORGE of the first part, William KITTO of New Sarum, Gentleman, of the second part and the said Samuel FOOT of the third part regarding William KITTO lending Benjamin GEORGE the sum of 2,000 pounds. In consideration of the sum of 2,000 pounds Benjamin GEORGE transferred the Indentures of Lease number 1 and 2, to William KITTO (excepting the newly built premises and dwelling house). An Indenture of Lease and Release and Assignment dated 24 /25 September 1839, between the said Robert SMART of the first part and William BOTLEY and John LEACH of the second part and Benjamin GEORGE of the third part, Samuel FOOT of the fourth part and William KITTO of the fifth part, Stephen HILL the younger, Gentleman, of the sixth part and William Jones GIDDING of the seventh part. Benjamin GEORGE had been declared bankrupt and on 05 June last [1859] William BOTLEY and John LEACH were chosen assignees of the estate and effects of Benjamin GEORGE. All his freehold and leasehold property was put up for public sale and was purchased by William KITTO for 10 pounds. An outstanding sum of 3,151 pounds, 7 shillings and 3 pence was owed to Robert SMART, and due to William KITTO was the sum of 2,115 pounds, 6 shillings and 8 pence. An Indenture of Lease and Appointment, Release and Assignment dated 27/28 September 1839, between William KITTO on the first part and Thomas RANDOLL, Chemist, of the second part and Stephen STILL of the third part. William KITTO requested the loan of 2,000 pounds from Stephen RANDOLL. The Indentures of Leases no. 1 and no. 2 (excepting the newly elected premises and dwelling house) were transferred from William KITTO to Stephen RANDOLL. On 26 April 1844 William KITTO paid off 1,000 pounds of the loan. William KITTO died 06 December 1847, leaving his last will and testament dated 13 August 1847. Named and mentioned in the document include: Reverend Thomas EVANS, independent minister of Shaston, Dorset, William TARGETT and John CHEATER, both of New Sarum, with mention of freehold and leasehold property in Guilder Lane in the city of New Sarum. His son, James Kingdon KITTO was to benefit from the rents and income generated by the property. Joint executors of his will are named as Thomas EVANS. William TARGETT and John CHEATER. The will was proved in the Prerogative Court of Canterbury on 18 January 1848. James Kingdom KITTO died in Dorchester, Dorset, 19 March 1855. Reference is then made to an Indenture of Assignment dated 01 August 1850 between Thomas EVANS, William TARGETT and John CHEATER on the one part and Jemima STREET, of Damerham, Wiltshire, spinster, on the other part, regarding the purchase by Jemima STREET of the property of the late William KITTO as described in Lease no.1 and Lease no. 2 in order to repay a further 1,000 pounds to the lender Stephen RANDOLL. This Indenture [dated 29 November 1859] records the transfer of the land and premises on Milford Street, formerly in the tenure of William BISHOP, afterward of Samuel WHITCHURCH and late of Samuel GRAY and then in the tenure of James PARSONS as tenant as described in Lease no. 1 and Lease no. 2 as well as the land and premises lying to the east of the previously described land and premises formally in the occupation of Theresa KENDALL and James PARSONS. And also the land and premises at the corner of Milford Street and Guilder Lane formerly in the occupation of Thomas BERRY and then James GRAY. With reference to an Indenture of Assignment dated 29 December 1837 between Benjamin GEORGE on the one part and Samuel WHITCHURCH on the other part in which Samuel WHITCHURCH sold to Benjamin GEORGE the newly erected dwelling house mentioned in the Indenture of Lease no. 2 for the term of 40 years for the annual rent of 10 shillings. And with reference to an Indenture of Lease, Release and appointment and assignment by way of mortgage dated 7/8 January 1838 between Benjamin GEORGE on the one part and William KITTO on the other part whereby the lease on the previously mentioned newly erected dwelling house was sold by Benjamin GEORGE to William KITTO for a pepper corn rent subject to a proviso for redemption of the premises on payment by Benjamin GEORGE to William KITTO the sum of one thousand pounds with interest. Further, an Indenture made 29 September 1855 between Thomas EVANS, William TARGETT and John CHEATER on the one part and George BRACHER on the other part with reference to Lease no. 2, making reference to the Indenture of Assignment of 29 December 1837 and the Indenture of 7/8 January 1838 and the Will of William KITTO, it by the Indenture now in recital witnessed that in consideration of the four hundred pounds transferred by Thomas EVANS, William TARGETT and John CHEATER to George BRACHER with reference to the dwelling house being a portion of the premises referenced in Lease no. 2. A third Indenture of Lease dated 01 January 1834 (Lease No. 3) between the Dean and Chapter on the one part and Samuel WHITCHURCH on the other part, witnesses that the Dean and Chapter leased to Samuel WHITCHURCH the tenement with appurtenances late in the tenure of Frances SMALL, spinster, in the city of New Sarum, in the street called Gilderland [Guilder Lane] which was taken down and destroyed by Samuel WHITCHURCH and on the site a building had been erected which formed part of the Brewery and party abutting the land of the Dean and Chapter in the occupation of Robert MARTIN, Baker. The term of the lease was 40 years and the annual rent 13 shillings and 4 pence. A further Indenture of Assignment dated 01 August 1850 between Thomas EVANS, William TARGETT and John CHEATER on the one part and Samuel GILLINGHAM of the city of New Sarum, Grocer, on the other part. With reference to Lease no. 2 and Lease no. 3 and the Indenture dated 29 September 1839 that the sum of 1,000 pounds was due and owing at the time of the death of William KITTO. With reference to the Will of William KITTO; the repayment of the 1,00 pounds to Thomas RANDOLL and the conveyance of the mortgaged premises to Thomas EVANS, William TARGETT and John CHEATER dated 11 July 1850, his Indenture witnesses that Thomas EVANS, William TARGETT and John CHEATER transferred the site of the tenement referenced in Lease no. 3 to Samuel GILLIAMHAM. Samuel GILLINGHAM made his last will and testament 30 July 1853, bequeathing all his real and all the residue of his personal estate to his wife, Elizabeth Butt GILLINGHAM, Edward SIMPER of Salisbury Cheese and Bacon & Actor and George Pitman GENGO (the Testator’s Shopman) then of London, Grocer, appointed executors and trustees of his estate with instructions to sell his real estate. Samuel GILLINGHAM died at Salisbury 19 September 1854. His will was proved at the Prerogative Court of Canterbury on 18 November 1854 by Elizabeth Butt GILLINGHAM and Edward SIMPER alone as George Pitman GENGO renounced probate. By Indenture of Disclaimer dated 30 December 1854 between George Pitman GENGO of 5, Finsbury Place, London, Grocer on the one part and Elizabeth Butt GILLINGHAM and Edward SIMPER on the other part agreed that George Pitman GENGO renounced his part in the executorship and trusteeship of the will of Samuel GILLINGHAM. By Indenture of Assignment dated 24 December 1857 between Elizabeth Butt GILLINGHAM and Edward SIMPER on the one part and William TAUNTON on the other part, with reference to Leases no. 2 & 3; the Indenture dated 01 August 1850; the will of Samuel GILLINGHAM and the Indenture of Disclaimer, Elizabeth Butt GILLINGHAM and Edward SIMPER sold the lease of the premises as described in the Indenture dated 01 August 1850, to William TAUNTON with the residue of 40 year terms remaining and for the annual rent of 13 shillings and 4 pence for Lease no. 3 and 12 shillings and 8 pence being apportioned rent for part of the annual rent of 3 pounds for the premises detailed in Lease no. 2. A further Indenture of Lease dated 01 January 1834 (Lease No. 4) made between the Dean and Chapter on the one part and Samuel WHITCHURCH on the other part concerning the lease of the tenement and appurtenances formerly in the occupation of John BRYANT, afterwards of John AMOR, then of Thomas SELLWOOD, then of Samuel WHITCHURCH deceased and then of Samuel WHITCHURCH, in the city of New Sarum in the Milford Street for the term of 40 years. A further Indenture of Assignment dated 01 August 1850, made between Thomas EVANS, William TARGET and John CHEATER on the one part and William Jones GIDDINGS, Brewer, William HORDER, Grocer, the said Samuel GILLINGHAM and Thomas Aubrey SAUNDERS, Booksellers, of the other part, after reciting Indenture of Lease No. 4 and Indentures of Leases No. 1 & 2, the Indenture of Assignment dated 25 September 1839, the 28 September 1839 and the said part recited Will of William KITTO, and that the said Thomas EVANS, William TARGET and John CHEATER as Trustees of the Will of William KITTO, had contracted with the said William Jones GIDDINGS, William HORDER, Samuel GILLINGHAM and Thomas Aubrey SAUNDERS for the sale to them of the Leasehold hereditaments and premises described for the sum of £90 subject to payment of the rent and performance of the Covenants to which the Leases were liable. Thomas EVANS, William TARGET and John CHEATER paid £1,000 to Thomas RANDALL to pay off in part a mortgage debt. In addition to the premises described in Lease No. 4, the transfer included a Pantry and part of the Little Court as described in Lease No. 1. All were in Milford Street and had for many years been occupied by the said William Jones GIDDINGS, bounded on the West and part of the North by the Freehold Brewery, lately purchased by the parties, and the remaining part to the North and part on the East by other portions of the hereditaments comprised in the Indenture of Lease No. 2, lately purchased by Samuel GILLINGHAM, and on the remaining part of the East hereditaments in part recited in Lease No. 1 and lately purchased by Elizabeth STREET, Spinster, and on the South bounded by Milford Street. By Indenture of Assignment dated 02 December 1850, made between William Jones GIDDINGS, William HORDER, Samuel GILLINGHAM and Thomas Aubrey SAUNDERS on the one part and Charles HIGGINS, of the city of New Sarum, Innkeeper, on the other part, in which the said William Jones GIDDINGS, William HORDER, Samuel GILLINGHAM and Thomas Aubrey SAUNDERS transferred to Charles HIGGINS, the premises comprised in the said Indenture dated 01 August 1850, to hold the same for the residue of three several terms of forty years granted by the Leases No. 4, No. 1 & No. 2. By an Indenture of Assignment dated 07 June 1859, made between Thomas TRUBRIDGE and Samuel PROVIS of Salisbury (assignees of the estate of Charles HIGGINS under a petition for adjudication in the Court of Bankruptcy) of the first part, Patrick JOHNSON Esq (official assignee under the Petition) of the second part and Charles Marsh LEE of the third part. Charles HIGGINS was declared a Bankrupt on 18 March 1857 and the Indenture now in recital witnessed that £47 paid to Patrick JOHNSON by Charles Marsh LEE, the said Thomas TRUBRIDGE, Samuel PROVIS and Patrick JOHNSON, did transfer to Charles Marsh LEE the tenement or dwelling house with appurtenances described by Lease No. 4 and also the Pantry and part of the Little Court adjoining as described in Lease No. 2 and also all remaining part of Little Court as described in Lease No. 1, with the residue of the remaining terms of the Leases. Charles Marsh LEE purchased the hereditaments and premises assigned to him as a Trustee for and on behalf of Thomas TRUBRIDGE. And whereas Lot PLOWMAN, George BRACHER, William TAUNTON, Charles Marsh LEE and Thomas TRUBRIDGE, have applied to the Dean and Chapter and requested them to accept a Surrender of the Indentures of Lease No. 1, No. 2 & No. 4. And to grant new Leases of the same hereditaments and premises. The Dean and Chapter have agreed to do this. The said William BOTLEY, as the surviving assignee of Benjamin GEORGE, is now vested the remainder of the two terms of forty years granted by Lease No. 1 & No. 2. This Indenture witnesses that in consideration of the sum of 5 shillings made by the Dean and Chapter to each of Lot PLOWMAN, George BRACHER, William TAUNTON, Charles Marsh LEE and Thomas TRUBRIDGE, they have granted, surrendered and yielded up the hereditaments and premises comprised in Leases No. 1, 2, 3 & 4 to the intent that The said Dean and Chapter may grant unto Lot PLOWMAN a new lease of all that the described messuage, tenement or dwelling house and shop lying and being on Milford Street in the City of New Sarum former in the tenure or occupation of William BISHOP, afterwards of Samuel WHITCHURCH, late of James GRAY, afterwards in the occupation of Samuel PARSONS and now David ROBERTS. Also all the premises formerly in the occupation of Theresa KENDALL late of the said James PARSONS and now of Henry TALBOT. Also all the premises lying on the corner of Milford Street and Guilder Lane formerly in the occupation of Thomas BERRY, since of James GRAY and now of Charles SAFE.Also to the intent that the Dean and Chapter will grant unto George BRACHER a new lease of the newly erected dwelling house bearing a portion of the premises described in Lease No. 2 and is now in the occupation of George BRACHER for the term of forty years computed from 01 January 1859 for the sum of 10 shillings annual rent. Also to the intent that the Dean and Chapter will grant unto William TAUNTON a new lease for all the premises described in the Indenture of Lease detailing the building erected by Samuel WHITCHURCH and described in Lease No. 2 for the term of forty years computed from 01 January 1859 for the sum of £1 and 6 shillings annual rent. And further to the intent that the Dean and Chapter will grant unto Thomas TRUBRIDGE a new lease for all the premises formerly in the occupation of John BRYANT, afterwards of John AMOR, since of Thomas SELWOOD and then of Samuel WHITCHURCH, since of Charles HIGGINS and now of Thomas TRUBRIDGE. Further premises are described as belonging to the ‘Fabric of the Cathedral Church’ being occupied by Robert MARTIN and late of Samuel WHITCHURCH, further premises and garden formerly in the tenure of William BISHOP, late of Samuel WHITCHURCH and now of [Blank] and used as a store for hay. And also the remaining portion of Little Court formerly let to William PICKAVER, Gentleman, abutting lands formerly in the tenure of Frances SMALL, spinster, and late of Samuel WHITCHURCH on the North part. On the East part, lands of the Dean and Chapter formerly in the occupation of [Blank] FOOT, Widow, and afterwards of Samuel WHITCHURCH. All these described in the Indentures of Lease No. 1, 2 & 4, for the term of forty years computed from 01 January 1859 for the sum of 16 shillings annual rent. Those persons who signed and sealed the Indenture dated 29 November 1859 are as follows: Lot PLOWMAN, Jemima PLOWMAN, George BRACHER, William TAUNTON, Charles Marsh LEE, Thomas TRUBRIDGE, William BOTLEY. Signed, sealed and delivered by Charles Marsh LEE, Thomas TRUBRIDGE and William BOTLEY in the presence of James SUTTON, Clerk to Messers HODDING, TOWNSEND and LEE, Solicitors, Salisbury. Signed. Sealed and delivered by Lot PLOWMAN, Jemima PLOWMAN and George BRACHER in the presence of G. SMITH, Solicitor, Salisbury. Pages 75 to 109. (19) Sarum [Salisbury] Milford Street. Late Whitchurch’s Lease No. 1. Indenture of Lease dated 30 November 1859, between the Dean and Chapter on one part and Lot PLOWMAN of Compton Chamberlayne in the said County, Common Carrier, of the other part. In consideration of the surrender of the interest of two former Indentures of Lease dated 01 January 1834 and made by the Dean and Chapter and Samuel WHITCHURCH of North Charford in the County of Southampton, Gentleman, the surviving executor named in the will of Samuel WHITCHURCH formerly of the city of New Sarum, Esquire, deceased. Lot PLOWMAN paid £154, 17 shillings and 6 pence to the Dean and Chapter. The Dean and Chapter have granted to Lot PLOWMAN all the messuage, tenements, dwelling house and shop lying on Milford Street as previously described, surrendered and now better known as being in the occupation of Daniel ROBERTS, Tailor; the tenement, shop and bakehouse now in the occupation of Henry TALBOT, Baker, and also that cottage on the corner of Milford Street and Guilder Lane in the occupation of Charles SAFE. Further premises and malthouse in the occupation of William TAUNTON. Mention is also made of a freehold property owned by Thomas TRUBRIDGE. For the term of forty years computed from 01 January 1859 with an annual rent of £2. Pages 109-114. (20) [No title, should read: Sarum [Salisbury] Milford Street, Lease No. 2.] Indenture of Lease dated 30 November 1859, between the Dean and Chapter on the one part and George BRACHER, of the city of New Sarum, Gentleman, on the second part. In consideration of the surrender of the Interest of a former Indenture of Lease dated 01 January 1834 between the Dean and Chapter and Samuel WHITCHURCH of North Charford, Southampton, the surviving executor of the will and testament of John WHITCHURCH of the city of New Sarum who was the surviving Devisee of the tenement and premises described in the last will and testament of William WHITCHURCH late of the city of New Sarum, Tucker [occupation in the cloth trade], deceased, to George BRACHER for the residue of the 40 year lease for the sum of 32 pounds, three shillings and two pence. This indenture witnesses the granting of the newly erected dwelling house, being a portion of the premises comprised in the indenture of lease dated 01 January 1834, now annexed to and occupied with the dwelling house occupied by George BRACHER, which was erected by Samuel WHITCHURCH on the part of three tenements, bounded on the East by Guilder Lane and on the south and west in part by other premises of the Dean and Chapter in the tenure of William TAUNTON, for the term of 40 years from the 01 January 1859 with a yearly rent of ten shillings to be paid at four times in the year. Pages 114-119. (21) Sarum [Salisbury] Milford Street, Lease No. 3. Indenture of Lease dated 30 November 1859 between the Dean and Chapter and William TAUNTON of Redlynch near Downton, in the county of Wilts., Farmer. This indenture witnesses, and in consideration of the surrender of two former Indentures of Lease dated 01 January 1834 made between the Dean and Chapter and Samuel WHITCHURCH of North Charford, Southampton, the surviving executor of the will and testament of John WHITCHURCH of the city of New Sarum who was the surviving Devisee of the tenement and premises described in the last will and testament of William WHITCHURCH late of the city of New Sarum, Tucker [occupation in the cloth trade], deceased, to William TAUNTON, for the residue of the 40 year lease for the sum of 129 pounds, five shillings and seven pence. This indenture witnesses the granting of the buildings erected thereon by Samuel WHITCHURCH including the sun room and stores, the long sun room and malt and corn stores as well as the portion of the Brewery erected by Samuel WHICHURCH at the north and north west end, and all buildings comprised in the Indentures of Lease dated 01 January 1834. Bounded on the south in part by a dwelling house belonging toto the Dean and Chapter and formerly occupied by William PARSONS and on the west by the freehold Brewery of William KITTO, deceased, and on the east by Guilder Lane. All that malthouse, kiln, stores for corn and premises on Guilder Lane and in the occupation of William TAUNTON; the malthouse and premises bounded on the east by Guilder Lane and premises of the Dean and Chapter in the occupation of George BRACHER, and on the west by premises of the Dean and Chapter in the occupation of Lot PLOWMAN or his undertenants and on the other part by premises in the tenure or occupation of Thomas TRUBRIDGE and in the south by premises of the Dean and Chapter in the occupation of Lot PLOWMAN or his undertenants. To have and to hold by William TAUNTON for the term of 40 years computed from 01 January 1859 for the yearly rent of one pound and six shillings to be paid at four time in the year. Pages 119-124. (22) Sarum [Salisbury] Milford Street, Lease No. 4. Indenture of Lease dated 30 November 1859 between the Dean and Chapter and Thomas TRUBRIDGE of Wishford Magna, in the county of Wilts., Gentleman. This indenture witnesses, and in consideration of the surrender of the interest of three former Indentures of Lease dated 01 January 1834 made between the Dean and Chapter and Samuel WHITCHURCH of North Charford, Southampton, the surviving executor of the will and testament of John WHITCHURCH of the city of New Sarum who was the surviving Devisee of the tenement and premises described in the last will and testament of William WHITCHURCH late of the city of New Sarum, Tucker [occupation in the cloth trade], deceased, of the tenements or dwelling house, pantry, little court and premises with appurtenances to Thomas TRUBRIDGE, for the residue of the 40 year lease for the sum of 48 pounds, six shillings and ten pence. All tenement or premises formerly in the occupation of John BRYANT, afterwards of John AMOR, since of Thomas SELLWOOD then of Samuel WHITCHURCH, since of Charles HIGGINS, and now of Thomas TRUBRIDGE, in Milford Street. And also the pantry and part of the little court adjoining the said tenement and being part of the tenement and garden and bordered on the west by land belonging to the Fabric of the Cathedral and in the tenure of [blank] BRYANT, since of William BISHOP late of Samuel WHITCHURCH and now of Thomas TRUBRIDGE. And on the north with lands belonging to the Fabric of the Cathedral formerly in the possession of Robert MARTIN. And also the remaining part of the little court being part and parcel of the three tenements adjoining together formerly let to William PICKAVER, Gentleman, on Milford Street, with two gardens belonging to the Dean and Chapter and formerly in the tenure of [blank] FOOT, Widow, and since of Samuel WHITCHURCH, to the south part tenements and gardens some years since in the occupation of Mary MARTIN and Sarah MARTIN, spinsters, and since of Samuel WHITCHURCH. All that messuage, tenement or dwelling house, courtyard and outbuildings to have and to hold by Thomas TRUBRIDGE for the term of 40 years computed from 01 January 1859 for the yearly rent of sixteen shillings to be paid at four time in the year. Pages 124-130. 1860 (23) Close [Salisbury Cathedral Close] – Bishop’s Walk – Surrender Indenture, dated 28 February 1860, between Fitzherbert MACDONALD of the Close of Sarum in the county of Wilts., Gentleman on the one part and the Dean and Chapter on the other part. With reference to the Indenture of Lease dated 19 November 1855, made between the Dean and Chapter and John STYLE of the city of New Sarum, Draper, which granted to John STYLE that messuage, tenement or dwelling house, backside and garden formerly in the tenure or occupation of Catherine WYNDHAM and Barbara WYNDHAM some time then since of Mary WAPSHARE, widow, and then late of William Bird BRODIE Esq. situated in the Close of the Canons of Sarum on the east side of the highway leading to the Bishop’s Palace, bounded in the north part with a stable formerly in the tenure and possession of Maria ROBINSON and then late of William Bird BRODIE as messuage or tenement then and now in the tenure and possession of Arthur Thomas CORFE, organist, on the south part and brick wall and garden then late in the tenure and occupation of Maria ROBINSON and then and now of Thomas Webb GILBERT Esq. on the east part. The stable is now separated and bounded from another stable formerly in the tenure of William HANCOCK, Doctor of Physic and formerly of the said Maria ROBINSON, lying within the Close and bounded on the east with garden belonging to the dwelling house of the said William Bird BRODIE on the west by the highway leading to the Bishop’s Palace on the north by the said stable and on the south by the dwelling house. To hold unto the said John STYLE the said messuage, tenement or dwelling house backside and garden and premises and the said stable for the term of forty years from the 25 November 1845 for the yearly rent of 33 shillings. And whereas by an indenture dated 17 December 1855 made between John STYLE and Fitzherbert MACDONALD, for the consideration of the indenture now in recital John STYLE assigned to Fitzherbert MACDONALD all the messuage tenement dwelling house garden stable hereditaments and premises for the residue of the term of forty years. Fitzherbert MACDONALD applied to the Dean and Chapter to issue a renewed lease of the said premises which they have agreed to and in order for this to happen the lease dated 30 November 1855 needs to be surrendered. Page 130–134. (24) Close [Salisbury Cathedral Close] – Bishop’s Walk – Lease Indenture, dated 29 February 1860, between Fitzherbert MACDONALD of the Close of Sarum in the county of Wilts., Gentleman on the one part and the Dean and Chapter on the other part. With reference to the surrender of the lease dated 30 November 1855 now surrendered, and for the sum of 150 pounds and 14 shillings Fitzherbert MACDONALD paid unto the Dean and Chapter, the premises are demised and granted to Fitzherbert MACDONALD formerly in the tenure or occupation of Catherine WYNDHAM and Barbara WYNDHAM some time then since of Mary WAPSHARE, widow, and then late of William Bird BRODIE Esq. situated in the Close of the Canons of Sarum on the east side of the highway leading to the Bishop’s Palace, bounded in the north part with a stable formerly in the tenure and possession of Maria ROBINSON and then late of William Bird BRODIE as messuage or tenement then and now in the tenure and possession of Arthur Thomas CORFE, organist, on the south part and brick wall and garden then late in the tenure and occupation of Maria ROBINSON and then and now of Thomas Webb GILBERT Esq. on the east part. And also the stable now separated and bounded from another stable formerly in the tenure of William HANCOCK, Doctor of Physic and formerly of the said Maria ROBINSON, lying within the Close and bounded on the east with garden belonging to the dwelling house of the said William Bird BRODIE on the west by the highway leading to the Bishop’s Palace on the north by the said stable and on the south by the dwelling house of the said Fitzherbert MACDONALD. To have and to hold all that messuage tenements and dwelling house backside and garden and premises and also the said stable with the appurtenances to the said Fitzherbert MACDONALD for the term of forty years computed from the 30 November 1859, for the yearly rent of 33 shillings paid at two terms per year. Pages 134-139. (25) Close [Salisbury Cathedral Close] – Moiety of House – Surrender Indenture dated 03 March 1860 between Mary Bithiah BENNETT of the Close, widow, acting trustee and executrix of the will and testament of James BENNETT, deceased on the one part and the Dean and Chapter on the other part. With reference to an indenture dated 23 December 1843 between Henry BOUCHER, William Bird BRODIE and James VENABLES (executors of the will of William BOUCHER, deceased, who in his lifetime and at the time of his death was possessed of the moiety or half part of the premises, for the residue of the term of 40 years, thereof granted by an indenture of lease dated 25 November 1831), on the first part, Henry BOUCHER of the second part, Edward HINXMAN the younger and the Reverend Walter Kerr HAMILTON, clerk, of the third part, and the Right Reverend Edward DENNISON, clerk, Lord Bishop of Salisbury, since deceased, the Very Reverend Hugh Nicholas PEARSON, clerk, then Dean of Salisbury, since deceased, the Reverend William MACDONALD, clerk, Master of Acts, Archdeacon of the Archdeaconry of Wills, the Reverend William Edward HONY, clerk, Rector of Baverstock, Wiltshire, of the fourth part. The said Lord Bishop was President and the said Hugh Nicholas PEARSON, William MACDONALD and Francis LEAR were three of the permanent members of and William Edward HONY was one of the subscribers to “The Salisbury Diocesan Board of Education”, established 13 December 1838 and referred to as The Trustees. The said Edward HINXMAN the younger was the treasurer and the said Walter Kerr HAMILTON was the secretary. They sought to establish a Training School in the city of New Sarum and contracted with Henry BOUCHER, William Bird BRODIE and James VENABLES for the purchase of the Leasehold premises. The lease now in recital and in consideration of £1,200, the said Henry BOUCHER, William Bird BRODIE and James VENABLES did assign the premises to The Trustees of the Salisbury Diocesan Board of Education, for the residue of the term of 40 years and the payment of rent. In reference to an indenture of lease dated 25 November 1845 between the Dean and Chapter on the one part and the said Edward Lord Bishop of Salisbury, Hugh Nicholas PEARSON, William MACDONALD and Francis LEAR and William Edward HONY of the other part in consideration of the surrender of the indenture of lease hereinbefore referred to, the said Dean and Chapter granted the moiety of one messuage or tenement, all and singular houses, buildings, orchards, gardens and other appurtenances late in the tenure of William BOUCHER, measuring 130ft north to south and 42ft 2” east to west, in the Close [Salisbury Cathedral Close], bounded by a stable coach house and wood house formerly built by Thomas CHAFIN Esq. deceased, on a garden plot belonging to the Vicars Choral, and late in the tenure of William BOUCHER on the east part, the mansion belonging to the Vicars Choral then in the occupation of the Reverend Charles Henry HODGSON on the west part, the orchard and garden then late in the tenure of William HANCOCK, Doctor of Physic [then late of Maria ROBINSON] on the south part, and the way leading to Saint Ann’s Gate on the north part. The annual rent was to be 14 shillings. And in reference to an indenture of lease dated 06 April 1850 between Edward Lord Bishop of Salisbury, William MACDONALD, William Edward HONY and the Honourable Reverend Frederick Pleydell BOUVERIE of the Cathedral Close of the one part and Thomas DAVIS, linen draper, of the other part. Noting that Hugh Nicholas PEARSON had resigned the Deanery and ceased to act as a trustee, the said Francis LEAR succeeded him in the Deanery and became a substitute trustee on the Diocesan Board of Education. And Francis LEAR having resigned his Archdeaconry, his successor William Edward HONY was substituted for him on the Board and Frederick Pleydell BOUVERIE took the vacant position. Reciting that the said Thomas DAVIS has contracted with Edward Lord Bishop of Salisbury, William MACDONALD, William Edward HONY and the Honourable Reverend Frederick Pleydell BOUVERIE for the absolute purchase of the moiety of the said premises, for the residue of the term of 40 years, for the price of £1,400. It is by the indenture now in recital witnessed that the said Edward Lord Bishop of Salisbury, William MACDONALD, William Edward HONY and the Honourable Reverend Frederick Pleydell BOUVERIE, with consent of the Dean and Chapter, did grant, assign and transfer to Thomas DAVIS all the said moiety messuages and tenements as described in the indenture dated 25 November 1845. The said Thomas DAVIS died 10 June 1854 intestate and letters of administration were granted on 31 August 1854 to his brothers William DAVIS, Gentleman, of Dorchester, Dorset and Joseph DAVIS, Gentleman, of West Compton, Dorset. On the 08 March 1855, William DAVIS and Joseph DAVIS transferred the premises to James BENNETT for the remainder of the unexpired term of 40 years. James BENNETT made a will dated 22 August 1855 appointing his wife, Mary Bithiah BENNETT, Thomas Blades GROVE of Charring Cross in Middlesex [London] and Clapham in Surrey [South London], Gentleman, and William Henry DALTON of Coxpur Street Charring Cross, Bookseller and Publisher, executors and trustees of the said will and in devising his freehold estate bequeathed the premises held under the Dean and Chapter in the Close, comprising the moiety of the premises hereinbefore described, as well as the remainder of his estate unto and for the use of his wife. James BENNETT died 16 March 1859 and his will was proved 18 June 1859. Thomas Blades GROVE and William Henry DALTON have declined to act as trustees and executors for the will. Mary Bithiah BENNETT applied to the Dean and Chapter to grant a renewed lease for the premises described in the lease dated 25 November 1845, which they have agreed to do and the said lease of 25 November 1845 shall be surrendered. Pages 139-153. (26) Close [Salisbury Cathedral Close] – Moiety of Premises formerly Boucher’s – Lease Indenture of lease dated 05 March 1860 between the Dean and Chapter on the one part and Mary Bithiah BENNETT of the Close in Sarum [Salisbury], widow, acting trustee and executrix of the will of James BENNETT late of the Close, Esq., deceased, of the other part. The Dean and Chapter, in consideration of the surrender of a former lease made unto the Right Reverend Edward DENISON, Doctor of Divinity, Lord Bishop of Salisbury, the Very Reverence Hugh Nicholas PEARSON, Doctor of Divinity, Dean of Salisbury, the Reverend William MACDONALD, Clerk, Master of Arts, Archdeacon of the Archdeaconry of Salisbury, and the Reverend William Edward HONY, Clerk, Rector of Baverstock, Wiltshire, pertaining to the lands and tenements to be demised, dated 25 November 1845. With payment of the sum of 76 pounds and 12 shillings paid to the Dean and Chapter, have granted to Mary Bithiah BENNETT (as acting trustee and executrix) all that moity of one messuage or tenement and all and singular the buildings, gardens, orchards and other appurtenances formerly in the tenure and possession of William BOUCHER, Esq., deceased, afterwards of Thomas DAVIS, and late of the said James BENNETT, comprising in length from north to south of 130ft and from east to west 42ft and being in the Close of the Cannons of Salisbury Cathedral and being bounded by a stable, coach house and wood house formerly built by Thomas CHAFIN Esq., deceased, on a garden plot belonging to the Vicars Choral of the Cathedral and late in the tenure and possession of William BOUCHER on the east part. The mansion or dwelling house belonging to the said Vicars Choral and late in the occupation of the Reverend Charles Henry HODGSON and now of Joseph James STOCKLOW on the west part. The orchard or garden late in the tenure of William HANCOCK, Doctor of Physic, and now Thomas Webb GILBERT on the south part, and the way leading to St Ann’s Gate on the north part. And also all the tythes and profits coming from the premises and due to the Dean and Chapter. And all the garden plot being the east part of a garden with appurtenances lying within the Close sometime in the tenure and occupation of William HANCOCK, afterwards of Maria ROBINSON and now of [blank], which part of the garden has been partitioned by a brick wall running north to south. To have and to hold all the said moity of the messuage or tenement and the said garden and the tythes and obligations to the said Mary Bithiah BENNETT (as acting trustee and executrix) for the term of 40 years computed from the 25 November 1859 and thence fully to be completed and ended. Upon and subject to the Trusts declared of and concerning the premises hereby demised in the last will and testament of James BENNETT dated 22 August 1855. For the annual rent of 14 shillings (10 for the part of the messuage and 4 for the garden) in addition to the usual requirements for upkeep of the property, payment of taxes and contributions to the maintenance of lighting, streets and carriageways of the Close. Pages 154 to 159.

Language

English

Physical Characteristics

Material: parchment, paper Binding: cloth
Powered by CollectionsIndex+ Collections Online