CH/13/24
Reference code
CH/13/24
Level of description
File
Title
Contracts Register, 1860-1863
Original Title
Lease Book
Date
1860 - 1863
Quantity & Format
1 volume
Description
Index of contents: (1) Preshute Parsonage, Wiltshire: presentation of Rev. Alfred George Bleeck, Clerk, M.A. Date 12 December 1859. Page 1. (Several words crossed out and corrected in pencil throughout the text). (2) Bramshaw, Wiltshire: nomination of Rev. Alan Brodrick to perpetual curacy. Date 20th July 1860. Page 2. (3) The Close, Sarum: licence to assign to John E Wyndham Esq and George Dominicus Wyndham, a tenement previously two tenements now made into one (description implies it is near St Anne’s Gate), upon the death of the previous tenant Charlotte Wyndham. Date 20th June 1860. Pages 2 to 6. (4) The Close, Sarum: licence to assign to John Day Pinckney Loder Esq the right to sublet some garden plots within the Close to Thomas Brodrick Esq of The Close for fourteen years from a lease of forty years taken out by JDP Loder in 1858. Date 23rd November 1860. Pages 6 to 9. (5) Chapter Convocation, Sarum: notification by Dean & Chapter to the Archbishop of Canterbury (John Bird) that an appointment of a new Proctor is necessary due to the promotion of the current proctor Hon. Rev. Samuel Waldegrave to the See of Carlisle. Date 23rd April 1861. Page 10. (6) Sarum: licence to assign to George Anthony Adams, Linen Draper, some tenements which had formed part of the building formerly known as The Vine, on the Market Square near to St Thomas’s churchyard, by George Anthony Adams and James Rickman Justican, executors and trustees of the Will of John Williamson. Date 23rd April 1861. Pages 11 to 13. (7) Chapter Convocation, Sarum: Certificate of Election of Proctor, Hon. Rev. Douglas Gordon, Canon Residentiary of the Cathedral. Date 7th June 1861. Page 14. (8) The Close, Sarum: surrender of lease by Mr F Attwood of land of one acre and one rood, lying within the Cathedral Close and near the wall with New Street. Mr Attwood was executor of the Will of John Lush Alford who died on 26 January 1861. Mr Attwood surrendered and sold back the remainder of the term of the lease to the Dean and Chapter for £70. (See also clause (12) below which relates to the estate of the same person). Date 15th July 1861. Pages 14 to 17. (9) Sarum: licence to assign a lease of two stables near the Cross Keys Inn in the area known as St Mary Abbey. Lease originally taken by William Kingdom, Innkeeper, in June 1848 with a clause not to sub-let. Permission subsequently given by D&C to W. Kingdom to sub-let to Samuel Stoke Wilmot and Charles Cooke in the second part and Samuel Purvis of Bemerton in the third part in May 1855. This document gives permission to Samuel Purvis to assign and transfer his part of the lease to John Hayward Esq of Devizes and William Brown Esq of Salisbury and John Waters, Gentleman of Salisbury, the remainder of the terms of the lease. Date 8th October 1861. Pages 17 to 19. (10) Sarum: licence to assign a lease on the Cross Keys Inn, with Gatehouse Courtyard and little garden, formerly assigned to John Roe, Cooper, of New Sarum. After J. Roe’s death his executor Frederick Roe gained assent to sublet the premises to Samuel Purvis Esq of Bemerton. This document assigns the remainder of the term of the lease to John Hayward Esq of Devizes, William Brown Esq of Salisbury and John Waters Gentleman of Salisbury. Date 8th October 1861. Pages 19 to 23. (11) Sarum: licence to assign a lease on some stables and premises within the area of the Cross Keys Inn. The licence was held by Samuel Purvis Esq of Bemerton; this document gives permission to transfer the remainder of the terms of the lease (taken out in 1846) to John Hayward Esq of Devizes, William Brown Esq of Salisbury and John Waters Gentleman of Salisbury. Date 8th October 1861. Pages 23 to 25. The three clauses above, 9, 10 and 11, clearly relate to each other. Samuel Purvis appears to have wished to divest himself of the leases on the property of the Cross Keys Inn and associated buildings and land, to the three gentlemen (John Hayward, William Brown and John Waters) who have taken over the three leases for this collection of buildings and land for the remaining terms of all three leases. (12) Sarum: licence to assign a tenement (latterly converted into two tenements) with land at the rear, situated in New Street. The lease was held by John Lush Alford from August 1859; he died on 26 January 1861. This document gives assent to John Lush Alford’s executor, Francis Attwood, to assign the remainder of the terms of the lease to William Stokes, Porter Dealer, of Salisbury. (This clause should be read in conjunction with clause (8) above as it relates to the Will of the same person. There is mention in this document of a codicil leaving all JL Alford’s estate to a trust for his mother upon sale of his assets. It is not clear in the document whether this lease was sold to William Stokes for cash, as was the lease in clause (8)). Date 8th October 1861. Pages 25 to 27. (13) Chapter Capitular Estates Order in Council substituting a Money payment (until re-endowment with real Estates): held at the Court at Balmoral. Date 11th October 1861. Present: The Queen’s Most Excellent Majesty in Council. This document is a copy of that presented by the Ecclesiastical Commissioners for England to the Queen’s Majesty in Council to propose a scheme to substitute money payments for certain property and stocks belonging to the Dean & Chapter of Salisbury Cathedral. (The Ecclesiastical Commission was established by an Act of Parliament in 1836, and subsequent Acts redefined or extended its powers. The following extract, for information purposes, is drawn from Wikipedia on 24 January 2020, title “Ecclesiastical Commissioners”: The recommendations of the commission recited in the act of 1836 are too numerous to be given here. They include an extensive rearrangement of the dioceses, equalization of episcopal income, providing residences, &c. By the act of 1840 the fourth report of the original commissioners, dealing chiefly with cathedral and collegiate churches, was carried into effect, a large number of canonries being suspended, and sinecure benefices and dignities suppressed. The emoluments of these suppressed or suspended offices, and the surplus income of the episcopal sees, constitute the fund at the disposal of the commissioners. By an act of 1860, on the avoidance of any bishopric or archbishopric, all the land and emoluments of the see, except the patronage and lands attached to houses of residence, become, by order in council, vested in the commissioners, who may, however, reassign to the see so much of the land as may be sufficient to secure the net annual income named for it by statute or order. All the profits and emoluments of the suspended canonries, &c., pass over to the commissioners, as well as the separate estates of those deaneries and canonries which are not suspended. Out of this fund the expenses of the commission are to be paid, and the residue is to be devoted to increasing the efficiency of the church by the augmentation of the smaller bishoprics and of poor livings, the endowment of new churches, and employment of additional ministers. The substitution of one central corporation for the many local and independent corporations of the church, so far at least as the management of property is concerned, was a constitutional change of great importance, and the effect of it undoubtedly was to correct the anomalous distribution of ecclesiastical revenues by equalising incomes and abolishing sinecures. At the same time it was regarded as having made a serious breach in the legal theory of ecclesiastical property. The important principle, says Crippe, on which the inviolability of the church establishment depends, that the church generally possesses no property as a corporation, or which is applicable to general purposes, but that such particular ecclesiastical corporation, whether aggregate or sole, has its property separate, distinct and inalienable, according to the intention of the original endowment, was given up without an effort to defend it (Law Relating to the Church and Clergy). Note that Wikipedia states that not all of this piece had been verified as of 24/01/20). Certain properties and stocks owned by the Cathedral were to be given up and sold, but until they were sold the Commission would pay the Cathedral several annual amounts, listed together with their purpose, in order to maintain the physical structure of the Cathedral and to provide necessary services. The Cathedral had stated that £10,000 was needed to repair the Cathedral and it was required in this document to submit plans justifying this expenditure, whereupon the sum would be allowed but with an interest payment of 3% p.a. (so presumably this was a loan not a grant). Schedule A lists the stocks held by the Dean & Chapter at the time: London and South Western Railway Company (LSWRC); Wilts Somerset and Weymouth Railway Company; LSWRC Basingstoke and Salisbury Extension; also an amount held against the reduction of the National Debt, and of redemption of Land Tax. Schedule B lists the on-going commitments of money to certain clergy in the diocese: perpetual curacy of St Peters in Cranborne, Berks (NB there is a village called Cranbourne in Berks and it is probable that this was included in Salisbury diocese at that time as several parishes outside Wilts and Dorset were, as indeed several parishes within Wilts and Dorset “belonged” to other dioceses. Other contracts show exchanges of parishes between dioceses from time to time in order to tidy up the anomaly); perpetual curacy of Christ Church Dovey Hill, Wilts; rectory of St Martins in Salisbury; perpetual curacy of Homington in Wilts; vicarage of Alderbury in Wilts; perpetual curacy of Stratford-sub-Castle in Wilts. This order was already agreed prior to the date on the document, and the meeting at Balmoral was for ratification purposes. Date 11th October 1861. Pages 28 to 34. (14) Sarum: licence to assign the lease of the house formerly known as “The Vine”, situated in the Market Square and adjacent to the grounds of St Thomas’s Church. Original lease of forty years was assigned in November 1849 to John Williamson and Henry Young. Both men having died, HY first, the remainder of the lease was left in his Will by JW to his executors, his widow Mary Williamson and George Anthony Adams and James Rickman Justican. The lease was assigned by GAA and JRJ, and not by MW, to Robert Large of Salisbury, Linen Draper, which was in contravention of the terms of the original lease with the D&C and therefore forfeit. However this document waives the forfeiture upon the request of Robert Large, and assigns the lease to him, along with his request to “set over” a large part of the property for the remainder of the lease (ie until 1889) to the Minister and Church Wardens of St Thomas’s Church. (Plan of the property is drawn on page 37. See also entries 22 and 23). Date 3rd December 1861. Pages 34 to 38. (15) Letter to the Queen: a letter of condolence to Queen Victoria upon the death of her consort Prince Albert (on 14th December 1861), signed & sealed by the Dean HJ Hamilton. Date 10th January 1862. Pages 38 to 39. (16) Sarum, The Close: lease of a parcel of land within the Close from the Dean & Chapter to the Lord Bishop Walter Kerr (described here with just one surname although his full name was Walter Kerr Hamilton). The land was adjacent to the Close wall on the New Street side; plan is shown in the document. Lease was for 21 years at £10/15/6 p.a., from which the D&C would pay (together with rent from other properties) for paving and lighting the streets within the Close and to provide money for the relief of the poor, also any taxes due. The Bishop was obliged to keep all railings etc in good repair, and not to erect any buildings on the land without express permission from the D&C, nor to keep swine on the land or carry on any “noxious business”. (There is no mention in this document re the use to which the Bishop intended to put this land; however subsequently Sarum Theological College was built on this and adjoining sites – see “Salisbury, the Houses of the Close” published by the Royal Commission on the Historical Monuments of England 1993, page 110). Date 10th March 1862. Pages 39 to 44. (17) Sarum, The Close: lease of 17 years on a parcel of land within the Close from the Dean & Chapter to Francis Attwood upon the death of the previous tenant John Lush Alford. Plan shown in the document. (This plot is possibly adjacent to the one described in item 16, to its west). Right of passage to this plot along an adjacent roadway is given. Annual rent of £9/4/6 from which taxes were paid. No sub-letting permitted. All walls, gates etc to be kept in good repair. No buildings to be constructed; no keeping of swine; no noxious business of any sort. Every effort to be made not to cause a disturbance to Dame Agnes Poore (or any other residents) whose properties bound this plot of land. Date 10th March 1862. Pages 44 to 49. (18) Sarum, The Close: surrender of lease of a tenement within the North Gate of the Close, formerly a shop with chamber above. Original lease assigned to Jane Waldron, Spinster, in October 1832 f0r 40 years; subsequently on J.W’s death reassigned to Elizabeth Goodfellow, Spinster, for the remainder of the lease at that time. Elizabeth Goodfellow by this document surrenders the remainder of the lease (in 1862) and any rights to it, to the Dean & Chapter for a settlement amount of £15. Date 14th February 1862. Pages 40 to 52. (19) Archdeaconry of Dorset, Letters Patent of the Office of Registrar: the Office of Registrar and Writer of the Acts of Court of the Archdeaconry had become vacant, the previous incumbent George Augustus Bentley Buckle having held this office only during the term that the Rev Robert Bentley Buckle had held the post of Archdeacon. RBB having resigned, the new Archdeacon was Anthony Huxtable. He appointed Francis Tregonwell Johns of Blandford Forum, Dorset, to the post of Registrar for the term of his natural life. Signed on 17th February 1862 by Archdeacon Anthony Huxtable, witnessed by JP Downing curate of Sutton Waldron and Benjamin Rowe butler of Sutton Waldron. Presented to the Bishop of Salisbury Walter Kerr (ie Kerr Hamilton) for his assent on 10th March 1862 and to the Dean and Chapter for their assent on 11th March 1862. Final date of document 11th March 1862. Pages 52 to 54. (20) Sutton Benger Vicarage, Wilts: presentation of the Rev Richard Dawson M.A., following the death of the previous incumbent George Thomas Marsh. 11th June 1862. Page 55. A footnote by the Ecclesiastical Commissioners state that the net yearly value of Sutton Benger Vicarage is less than £300. Footnote dated 29th May 1862, pages 55 to 56. (21) Canon Residentiary of the Cathedral: Citation to the Vicars Choral for an election. The position had become vacant upon the death of Rev William Macdonald. (See also entries 24 and 27). All members of the Chapter and others concerned in such an election were required to attend a meeting to elect a new canon on 7th August 1862 “on pain of contumacy” (ie would be disciplined for refusal to attend). Signed by Thomas Brodrick, Notary Public Actuary Assumed, but sealed by the Dean & Chapter. Date 4th July 1862. Pages 56 to 57. (22) Sarum: deed of exchange of buildings formerly known as The Vine, and adjoining buildings, to be assigned to the Minister and Churchwardens of St Thomas’s church for use as a school for the education of adults and children, or children only, of the labouring, manufacturing or other poorer classes. The document set out the terms under which the school would operate and be governed: inspection by the Inspectors of Schools; conduct to be according to the principles, ends and designs of the National Society for promoting the education of the poor in the principles of the established church in England and Wales; use of the premises for a Sunday School; appointments and dismissals of schoolmasters/mistresses/assistants to be made by the Bishop or a committee consisting of the minister of the parish, his licensed curates, churchwardens and four other persons of the parish (for a monetary contribution each year); elections to the committee; arbitration in differences of opinion; annual election of a Ladies Committee to assist in the visits to Girls and Infant Schools. These premises, previously held by the Cathedral, exchanged in the same document with premises held by St Thomas’s church, lying against the Close wall and High Street. Both set of premises are shown in the documents by plans: Plan A shows the buildings including the former Vine, intended for the school; Plan B shows the buildings by the Close wall. (See also entry 14). Date 18th June 1862. Pages 57 to 70. (23) Sarum: licence to assign part of the premises (outlined in entry 14) formerly known as the Vine, from Robert Large to George Gerrish for the remainder of the lease (ie until 1889). (See also entry 22). Plan shown in document. Date 4th July 1862. Pages 70 to 77. (24) Bishops Cannings Vicarage, Wilts: presentation of Rev William Ewart upon the death of the previous incumbent Rev William Macdonald (see also entries 21 and 27). Date 30th July 1862. Pages 78 to 79. A footnote by the Ecclesiastical Commissioners state that the net yearly value of Bishops Cannings Vicarage is less than £300. Footnote dated 29th July 1862, page 79. (25) Preshute Parsonage, Wilts: surrender of lease by David Pierce Maurice, Surgeon, of Marlborough and his wife Rebecca Maurice (formerly Rebecca Clark, widow). The original lease for the Parsonage (commonly known as Parsonage House) and all associated buildings and land, but with certain listed exceptions of land within the village (eg the plot known as Godscroft) was made in 1849 for a term of 21 years and subsequently changed a few times. One of the former lessees was John Withers Clark who upon his death bequeathed the lease to his widow Rebecca, now Rebecca Maurice. Upon agreement between Rebecca and her husband David Pierce Maurice, the current lease is to be surrendered and re-let under new terms to DPM. (NB this was before the Married Women’s Property Act of 1870 which allowed women to keep their own money and an extension of that law in 1882 which allowed married women to keep complete control of their own property). (See also paragraph 26). Date 6th August 1862. Pages 79 to 86. (26) Preshute Parsonage, Wilts: lease of the Parsonage (commonly known as Parsonage House) with associated buildings and land, to David Pierce Maurice, Surgeon, of Marlborough, for a term of 21 years but held in trust for his wife Rebecca Maurice, formerly Rebecca Clark, Widow. (See also paragraph 25). Land area is described fully along with the various uses and crops and who has the right of the harvest of the crops. Includes a description of how the land is to be used, ie by crop rotation, and the fact that buildings must be provided for the servants to live in and to keep a horse. (A plan of buildings and land plots is included in this document). The document sets out in great detail the terms of the lease, the responsibilities re maintenance and cleaning (which includes the chancel of the parish church) and the amounts of rent or tithes to be paid on the various plots of land within the property. Fire Insurance also to be taken out for all the buildings. (A schedule of the land attached is included at the end of the document). (See also paragraph 32 in which part of the land and buildings are underlet the following year). Date 7th August 1862. Pages 86 to 108. (27) Chitterne All Saints with Chitterne Saint Mary, Wilts: presentation of the Rev George Richards to the Vicarage of this parish following the death of Rev William MacDonald (see also entries 21 and 24). Date 28th October 1862. Pages 108 and 109. Ecclesiastical Commissioners’ valuation of this parish is between three and four hundred pounds. Page 109. (28) Sarum, The Close: lease to Bishop Walter Kerr (Hamilton) of a plot of land of one acre and twenty perches adjacent to Exeter St and to a plot already leased to the Bishop and beside “Bishops Walk”. Lease includes all buildings on the land, which do not include tenements but are agricultural buildings eg tool house, apple house, sheds etc. Land formerly in the tenure of Francis Attwood Esq. Lease for a term of 14 years from 9th September 1862. Plot and buildings to be kept in good repair and used wholly as a garden; fruit trees not to be felled unless decayed or unproductive, after which they must be replaced with a similar type of tree. Date 28th October 1862. Pages 109 to 115. (29) Sarum: licence to assign a tenement divided into two, with plot of land attached, from Richard Hetley to Frances Elizabeth Marsh, Widow, of the Close. Lease originally taken by Catherine Moore deceased; passed to Richard Hetley in 1852. Anne Innes, Elizabeth Innes and Maria Innes also mentioned but it is not clear what happened to them in the interim. Date 11th December 1862. Pages 115 to 119. (30) Letters Patent of the Office of Chapter Clerk: letter from the Dean & Chapter confirming Fitzherbert Macdonald Esq, Notary Public, Salisbury, to the office of Chapter Clerk, for life. Date: 8th January 1863. Pages 119 to 120. (31) Sarum St Thomas: nomination of Rev William Renaud to the perpetual curacy following the death of previous incumbent Rev John Granby. Date 5th February 1863. Pages 120 to 121. (32) Preshute Parsonage, Wilts: licence for David Pierce Maurice to underlet Parsonage House and a small amount of land surrounding it, for a term of 20 years from 1st January 1863, to Rev James Franck Bright of Marlborough. The Dean & Chapter give consent to the erection of certain buildings attaching to the House, and the conversion of some of the outbuildings, in order to run the whole as a school. (See also paragraph 26 for the terms of the lease to DPM. A plan of the area to be underlet is shown in this document; compare this with the plan on page 88 which shows the full extent of the land & buildings leased to DPM). Date 5th February 1863. Pages to 125. (33) Restoration of the Cathedral: a lengthy document setting out the terms and specifications for the restoration in the early 1860s. This includes: Memorandum of Agreement (p128) between the Dean Henry Parr Hamilton and Master Builder George Peter White of 39 Vauxhall Bridge Road, Pimlico, Middlesex, to carry out the works for a total sum of £8088 10s 6d*, with the condition that certain elements of the work labelled in the Specification from “A” to “B” (pages 150 to 154) had to be approved by the Dean & Chapter before proceeding. If these works were not to be carried out, the architect George Gilbert Scott (or another) would make a valuation of these works and the appropriate sum would be deducted from the fee. A penalty clause states that if the work is not completed by the agreed date of 7th May 1865 then GPW would be fined £20 per week for each week that the work over-ran, this amount to be deducted from any money owed to GPW. *Bank of England Inflation Calculator gives modern equivalent in 2019 of £1,023,850. General Conditions and Regulations (p130): 29 clauses. Schedule of Prices (p136): outlines the work to be done, and costings. Bond (p139): a declaration by GPW that he is bound to carry out the work as described with a penalty of £4000 if he fails to do so. Signed on 7th May 1863. Specification of Works (p141): written by the architect George Gilbert Scott of 20 Spring Gardens, London. Sets out instructions for the work to be done accompanied by drawings and plans within the document. Drainage and underpinning. Restoration of plinth and base mouldings. Restorations of flying buttresses. Pinnacles – NB part of the restoration to these is the part labelled “A” to “B” as mentioned in Memo of Agreement above. This section seems to be the restoration of the decorative parts of the pinnacles which were probably not considered to be as important as the restoration of structural devices. Specification of essential work resumes on p154 with the apparent tying-in of the pinnacles to the main body of the building. Gable coping. Parapets, finials and buttress copings. Windows. Doorway to North Porch. There are instructions re the working practice of the Masons. Also the Plumber and Carpenter, particularly in regard to the restoration of the roof which is to be re-leaded. A note to Glaziers and Joiners. A general note for all works: “to be done in the most perfect manner and with the best materials ….”. An appendix lists specific measurements and/or materials for several areas of work around the Cathedral; this appears to be additional work which does not fall within the main contract and would be paid for separately. The Specification is dated 11th February 1863. Agreement signed by GPW and the Chapter Clerk on 7th May 1863. Pages 128 to 167. (34) Bishops Cannings, Wilts: consent of patrons to the loan of £900 from the Queen Anne Bounty to Rev William Ewart for rebuilding the vicarage. The surveyor was Joseph Manning, who did the valuation of materials etc. The loan was to be repaid from the living of the vicarage. The loan money to be paid to Alexander Meek Esq of Devizes, “a person nominated by us (ie the patrons) and the said William Ewart”, who will also contract with builders etc, inspect work done, and make payments. Date 15th June 1863. Pages 168 to 169. (35) Chitterne All Saints, Wilts: consent of patrons to the loan of £300 from the Queen Anne Bounty to Rev George Richards for altering and enlarging the vicarage. Surveyor was John Harding. Person nominated by patrons and George Richards was James Chapman who would contract with builders etc, inspect work done, and make payments. Date 10th August 1863. Pages 170 to 171. (36) Cofton and Starcross, Devon: the right to nominate a minister to the church of St Mary at Cofton had alternated between the Dean of Exeter and the Dean of Salisbury. This document agrees to give up this right and to assign the appointing of ministers to William Reginald, Earl of Devon, in agreement with the Ecclesiastical Commissioners. Date 26th November 1863. Pages 172 to 174.
Language
English
Physical Characteristics
Material: parchment, paper
Binding: cloth