CH/13/27
Reference code
CH/13/27
Level of description
File
Title
Contracts Register, 1890-1911
Original Title
Lease Book
Date
1890 - 1911
Quantity & Format
1 volume
Description
Index of Contents: (1) Conveyance (14th January 1890): Addition to Churchyard at Stratford sub Castle. Contains plan of parcel of land involved. Pages 1-3. (2) Presentation (9th April 1890): The Reverend George Bennett to the Rectory of Folke (Dorset) following the death of the Reverend Henry Francis Smith. Pages 3-4. (3) Lease (9th April 1890): Indenture leasing Orchard and Meadow (6 acres, 3 woods and 8 perches) (a pole or rod of 16½ feet: 40 perches in length and 4 in breadth make one acre of land) in the parish of Stratford sub Castle from Campbell Mac Gill (Wine and Spirit Merchant) of Stratford sub Castle. Pages 4-6. (4) Lease (30th April 1890): Indenture leasing a piece of garden ground (2 roods (a rood equals one ¼ of an acre)) in Bishop’s Walk, The Close, Sarum from Joel William Newton (Chemist and Druggist) of Catherine Street Salisbury. Pages 6-9. (5) Loan (3rd June 1890): Consent to loan of £654 from Queen Anne’s Bounty for the enlargement and other improvements of the Reverend Edward Russell Bernard’s Canonical House. Pages 9-10. (6) Appointment (23rd June 1890): Nominees: The Right Honourable Arthur Philip Earl Stanhope (6th Earl 1838-1905); and The Right Honourable Sir John Robert Mobray Bt MP. The nominees were required to receive above sum (see Index #5) to provide security for the related mortgage deed. Pages 10-11. (7) Presentation (21st July 1890): The Reverend Alfred Codd (see Index # 34) to the Rectory of Stockton (Wiltshire) following the death of the Reverend Robert White Fiske. Pages 11-12. (8) Presentation (5th August 1890): The Reverend Edwin George Wyld to the Vicarage of Melksham (Wiltshire) following the cession of the Reverend Francis Warre. Pages 12-13. (9) Appointment (17th January 1891): Nominee: John Lane Kitson of Beaminster (Dorset) required to receive the above sum to provide security for the related mortgage deed. Pages 14-15. (10) Conveyance (28th January 1891): Indenture for freehold land in The Close, sold by the Dean and Chapter to the Bishop of Salisbury, The Right Reverend John Wordsworth D.D. for £400 India £3 per cent stock for the building of a school. Contains a plan of the parcel of land and building involved. Pages 15-20. (11) Authorisation (17th June 1891): for Messrs Pinkney Bros Bankers Salisbury to honour cheques drawn by Messrs K Macdonald and Malden on the Communare Account (noun. rare. The body of commoners; the commonalty). Pages 20-21. (12) Lease (8th July 1891): Indenture leasing a dwelling house, cottage and premises in High Street, Salisbury between The Reverend Edward Russell Bernard Canon, Master Warden, and Governor of the Choristers – and Jane Rawlings of 24 High Street Salisbury (Widow Plumber, Painter and Glazier) including a house and premises occupied by Mrs Hallett for £40 annually for 14 years. Contains a plan of the land and buildings involved. Pages 21-25. (13) Conveyance (30th July 1891): Indenture for a school and house for a teacher conveying hereditaments including land appropriated for St Thomas’ Sunday School since 1832, made between: The Dean and Chapter; The Ecclesiastical Commissioners for England and The Reverend Herbert Goodenough Rogers Vicar of St Thomas’, the Reverend William Davis Morice formerly of New Sarum but now of Weymouth, Edward Grove Bennett, William Jonas Wilton and Joseph David Courtenay (Trustees) for £250. Includes a plan of the land involved. Pages 26-31. (14) Scheme – Exchange of Patronage (3rd December 1891): transferring the ownerships of advowson (right to recommend or appoint a clergyman for a vacant benefice) of Bradford on Avon with Cricklade St Sampson between the Deans and Chapters of Bristol and Salisbury. Pages 32-33. (15) Appointment (3rd February 1892): deed appointing The Commissioners of Her Majesty’s Works and Public Buildings to be Guardians of Old Sarum. Pages 34-35. (16) Presentation (6th April 1892): The Reverend William Henry Wilkinson to the Vicarage of South Milton following the resignation of The Reverend John Lidden. Page 35. (17) Power of Attorney (18th July 1892): appointment, by Dean and Chapter, of James Hilton Wyndham Gibbes, John Cowdell Smith and Wyndham Thomas Gibbes of the London Stock Exchange to sell and transfer £200 (being £2 15/- per cent Consolidated Stock) from Prebendal Funds (Prebendary: a senior member of clergy, normally supported by the revenues from an estate or parish). (18) Election (3rd August 1892): The Reverend Thomas Luck Kingsbury (see also Index # 56) at Uffcombe, Devon as Procter to the Chapter House of the Cathedral Church of Saint Paul in London. Pages 36-37. (19) Lease (14th September 1892): Indenture leasing from the Dean and Chapter a dwelling house on the northern side of The Close (lately occupied by Mrs Bell) to The Reverend Henry Sidebotham, formerly of the Vicarage at Rownhams, Hampshire, near Southampton, but now of the Close. The lease is for one year with effect from 25th March 1892 renewable at an annual rent of £55 payable quarterly. Includes a plan of the premises involved. Includes a schedule of internal fixtures by room and garden and yard. Pages 37-44. (20) Certificate (27th October 1892): election of 3 assessors as required by The Clergy Discipline Act 1892. Page 44. (21) Certificate (27th October 1892): election of a Commissioner as required by the Pluralities Act Amendment Act 1885. Page 45. (22) Presentation (13th December 1892): The Reverend George Herbert Johnson to the Vicarage of West Hanney, with East Hanney in Berkshire following the resignation of The Reverend James Macdougall. Page 45-46. (23) Lease (13th December 1892): Indenture leasing a dwelling house in The Close between Chorister’s Square and the Churchyard (opposite High Street Gate) between the Dean and Chapter and Elizbeth Jane Vaux, widow, annually from 24th June 1892 for £55 a year renewable annually. Includes a plan of the premises and a schedule of fixtures. Pages 46-50. (24) Lease (13th December 1982): Indenture leasing a dwelling house, attached to the house above (see Index #24) between the Dean and Chapter and Sarah and Mary Barter, spinsters, annually from 24th June 1892 for £42 a year and renewable annually. Includes a plan of the premises and a schedule of fixtures. Pages 50-54. (25) Power of Attorney (20th December 1892): appointment, by Dean and Chapter, of James Hilton Wyndham Gibbes, John Cowdell Smith and Wyndham Thomas Smith (see Index #18) of the Stock Exchange, London to sell £300 of £2 15/- Consolidated Stock from the Prebendal Fund. Page 55. (26) Lease (10th January 1893): Indenture leasing a dwelling house (adjoining the Verger’s house) in The Close between the Dean and Chapter and The Reverend Thomas Hoyle Compton, formerly Vicar of St Katharine’s Woodlands, Frome, Somerset, from 24th June 1892 for 3 years and then annually for £40 per annum. Includes a plan of the premises and a schedule of fixtures. Pages 55-59. (27) Conveyance (26th January 1893): Indenture between the Ecclesiastical Commissioners for England and Dean and Chapter; and of an indenture (14th July 1892) between the Right Honourable Edward James Earl of Malmesbury (4th Earl b. 12 Apr 1842 d. 19 May 1899) and the Commissioners, of the end of lease of 2 indentures begun on 21st December 1852: one between the Cathedral and Frances Salisbury; and the other between the Cathedral and Sophia Frances, and Maria Salisbury. The sale of lands amounted to £1,600. The Schedule is followed by 2 parts (First Part and Second Part): First Part refers to the room over the Gateway to The Close (leading to St Anne’s Street) formerly called St Anne’s Chapel; Second Part covers 2 messuages (dwelling house with outbuildings and land assigned to its use) or tenements. Includes a plan of the premises situated on the corner of North Walk and Exeter Street. Pages 60-63. (28) Licence (20th April 1893): to assign to the Misses A A, E A, and CAE Moberly (see also Index # 55). A lease between the Dean and Chapter and John Day Pinkney Loder dated 25th August 1959 of the Porter’s house (later occupied by Theodosia Frome, widow deceased); later in the possession of Philadelphia Fry, spinster) and the alley lying between the Porter’s house and the College of Matrons, where a stable and coach house had been built on plots of land. These lands and buildings were assigned for 40 years from 7th May 1858 at an annual rent of £3. A second lease dated 25th August 1859 between the same parties and also involving gardens south of Rosemary Lane then in the tenure Joseph Albert also assigned for 40 years from 7th May 1858 for 3 shillings and fourpence. An indenture dated 29th September 1881 between Anne Slade Gulley and the Reverend Harvey William Carpenter applied to have all the aforesaid plots assigned unto Alice Arbuthnot Moberly, Edith Emily Moberly and Charlotte Anne Elizabeth Moberly, all of Ladwell Cottage Milford. Pages 64-66. (29) Application (27th March 1893): to the Board of Agriculture for an exchange of lands between the Reverend Edwin George Wyld, Vicar of Melksham (Canonhold Mead (meadow) and Pasture), and Charles Awdry of Shaw Hill, Melksham (cottage garden and paddock), with the concurrence of the Dean and Chapter. Includes a plan of the lands concerned. Pages 67-68. (30) Lease (1st August 1893): indenture leasing a house and grounds between Rosemary Lane and the road leading to St Anne’s Gate between the Dean and Chapter and Harvey William Carpenter (see Index #29) for a rent is £95 per annum, that was formerly the residence of the Reverend Canon Bowles and including the right of access of the land to the east of the house in the occupation of George Selwyn Marryat. Includes a plan of the premises and a schedule of fixtures. Pages 68-72. (31) Loan (12th July 1893): consent to loan of £200 for 10 years from Queen Anne’s Bounty to Charles Lloyd Sanctuary (son of Charles Lloyd, Bishop of Oxford; Charles Lloyd Sanctuary was later Vicar of St Thomas’, Salisbury) of the Benefice of Powerstock (sometimes Poorstock) with West Milton in Dorset. Pages 73-78. (32) Licence (13th December 1893): to assign to Edward Foulger Pye Smith, between the Dean and Chapter and Mary Bithiah Bennett, widow, Trustee and Executrix of James Bennett late of the Close of the buildings, orchards and gardens etc. (formerly in the tenure of William Boucher deceased and afterwards of Thomas Davies) bounded by a stables, coach house and woodhouse built by Thomas Chafin. Also cited are: Reverend Charles Henry Hodgson, Joseph James Stockton, William Hancock Doctor of Physic, Thomas Webb Gilbert, Maria Robinson, The Reverend Huyshe Wolcott Yeatman Vicar of Netherbury in Dorset, Thomas Broderick, Mary Wapshare, widow of William Bird Brodie, afterwards of Willian Boucher, then of Edward Dennison, and Thomas Davies. Places cited include reference to Symesbury Place. Pages 79-81. (33) Presentation (19th December 1893): of The Reverend Herbert Goodenough Rogers (see also # 14, 35, 61 and 90) to the rectory of Stockton, Wiltshire following the resignation of The Reverence Alfred Codd (see # 7). Pages 81-82. (34) Presentation (8th March 1894): nomination of The Reverend William John Birkbeck, rector of Purse Caundle, Dorset to the perpetual curacy (vicarage) of St Thomas’, Salisbury following the cession of The Reverend Herbert Goodenough Rogers (see # 14, 34, 61 and 90). Page 82. (35) Lease (28th February 1894): surrender of lease between Campbell Fortescue Stapleton Sanctuary, tenant, and Charles Lloyd Sanctuary, vicar of Powerstock, Dorset (connect with # 32) and successor of Thomas Sanctuary (now deceased) for the 20-year residue of the lease. Page 83. (36) Agreement (23rd May 1894): to the sale and purchase of 2 acres of land in the parish of Milford, Wiltshire between the Dean and Chapter and William John Young of Salisbury, builder, deceased and executor of Charles Squire Young of Salisbury, builder for £600. Contains plan of the parcel of land sold. Pages 84-86. (37) Agreement (28th May 1894): to the sale and purchase of one acre, one rood and 20 perches of land in the parish of Milford, Wiltshire between the Dean and Chapter and Richard Dear of Milford House, Wine and Spirit Merchant, Salisbury for £1,050. Contains plan of the parcel of land sold. Pages 86-88. (38) Agreement (28th May 1894): to the sale and purchase of 2 acres and 2 roods of land in the parish of Milford, Wiltshire between the Dean and Chapter and Thomas Scamell and Frank Alexander, gentlemen, of Salisbury for £950. Contains plan of the parcel of land sold. Pages 89-91. (39) Agreement (30th May 1894): to the sale and purchase of land in the parish of Milford, Wiltshire between the Dean and Chapter and Thomas Scamell, gentleman for £85, together with the right to erect a bridge over the River Avon. Contains plan of the parcel of land sold and proposed bridge. Pages 91-94. (40) Agreement (29th May 1894): to the sale and purchase of the Town Mills (4 water grist mills with houses, outbuildings, yards and gardens) at the Mill Stream in Salisbury between the Dean and Chapter and Willian Henry Gramshaw, Stock Dealer, of 1 Shorters Court in the City of London for £4,000. Includes reference to Public Baths. Contains plan of the land involved. Pages 94-97. (41) Lease (19th June 1894): indenture leasing house and grounds near St Anne’s Street Gate between the Dean and Chapter and Mrs Elizabeth Ann Devereux, widow, of The Close at an annual rent of £30. Includes a schedule of fixtures. Contains plan of house and garden. Pages 97-102. (42) Conveyance (2nd August 1894): of land in the parish of Milford between the Dean and Chapter and William John Young of Salisbury, builder for £600. Contains plan of the parcel of land sold. Pages 102-105. (43) Conveyance (2nd August 1894): of land in the parish of Milford between the Dean and Chapter and Richard Dear of Milford House for £1,050. Contains plan of the parcel of land sold. Pages 105-108. (44) Conveyance (2nd August 1894): of land in the parish of Milford (and right to erect a bridge over the River Avon) between the Dean and Chapter and Thomas Scamell for £85. Contains plan of the parcel of land sold. Pages 108-112. (45) Conveyance (2nd August 1894): of land in the parish of Milford between the Dean and Chapter and Thomas Scamell and Frank Alexander for £950. Contains plan of the parcel of land sold. Pages 112-115. (46) Presentation (13th October 1894): nomination of The Reverend Thomas John Woodall to the vicarage of Britford, Wiltshire, following the resignation of The Reverend Arthur Philip Morres. Page 116. (47) Lease (29th October 1894): indenture leasing house and grounds on the north side of The Close (from St Ann’s Gate along St John Street) between the Dean and Chapter and Miss Ann Helen Marrian, spinster at an annual rent of £100. Includes schedule of fixtures. Contains plan of house and grounds. Pages 116-124. (48) Licence (17th March 1894): from the Dean and Chapter to assign to Charles George Wyatt of Castle Street, nurseryman 25 acres of land in the parish of Milford, Wiltshire formerly leased to Charles Williams, deceased, of Salisbury, nurseryman (lately tenanted by William Marlow) for an annual rent of £100. Also cited are: Charles Williams’ brother, Alfred Williams; his sons Alfred Ernest Williams and Charles Edward Williams; and his son-in-law John Howard (Executors and Trustees). Pages 124-125. (49) Lease (20th February 1895): indenture leasing house and grounds between the Dean and Chapter and Lieutenant Colonel Thomas Field Dunscomb Bridge Royal Marine Light Infantry of Wesley House, Victoria Grove, Southsea on the north of the churchyard formerly occupied by Mrs Elizabeth Jane Vaux, deceased at an annual rent of £55. Includes schedule of fixtures. Plan of house and grounds can be found on Page 47. Pages 125-129. (50) Lease (20th February 1895): indenture leasing house and grounds (33 The Close?) on the north of and adjoining the Vergers House (32 The Close?) in the Churchyard between the Dean and Chapter and Lieutenant Colonel George Augustus Cox (late 17th Foot) the Leicestershire Regiment, the premises lately occupied by The Reverend Thomas Hoyle Compton (a plan of premises can be found on Page 57) at an annual rent of £40. A schedule of fixtures is included. Pages 129-132. (51) Lease (20th February 1895): indenture leasing the house and grounds (14 The Close?) near St Anne’s Street Gate between the Dean and Chapter and Arthur Russell Malden, Gentleman, at an annual rent of £65. A plan of the premises and a schedule of fixtures is included. Pages 132-136. (52) Lease (5th February 1895): indenture leasing a farmhouse, pasture and allotments of some 95 acres and premises at Tilshead (lately in the tenure of Richard Lewis Hussey) between The Reverend Edward Russell Bernard, Master Warden or Governor of the Choristers and the Dean and Chapter; and John Nash of Tilshead, farmer, at an annual rent of £56. A plan of the property is included. Pages 137-143. (53) Agreement (18th April 1895): to the sale and purchase of land (4 acres, 3 roods and 8 perches) in the parish of Milford, Wiltshire between the Dean and Chapter and George John Main, Corn Merchant, of Salisbury for £1,200. A plan of the land involved is included. Pages 143-146. (54) Licence (28th May 1895): from the Dean and Chapter to permit the Misses A A, E E, and C A Moberley to let to Douglas John Kinneve Macdonald the garden divided by a brick wall from the garden of the house of the Porter of The Close and Canons, later in the tenure of Theodosia Frome (see also Index # 29) and land belonging to the Vicars Choral late in possession of Philadelphia Fry into an alley between the Porter’s House and the College of Matrons where a stables and coach house had been erected from the estate of John Day Pinkney Loder; also cited Joseph Albert and The Reverend Harvey William Carpenter. Pages 146-149. (55) Convocation Return to Mandate (8th August 1895): election of The Reverend Thomas Luck Kingsbury to be the Procter of the Chapter of Salisbury Cathedral. Pages 149-150. (56) Presentation (4th October 1895): nomination of The Reverend Charles Avery Pinhorn Vicar of Chitterne All Saints with Chitterne St Mary, Wiltshire to the vicarage of West Hanney with East Hanney in Berkshire following the resignation of The Reverend George Herbert Johnson. Pages 150-151. (57) Lease (16th October 1895): indenture between the Dean and Chapter and Lieutenant Colonel John Frederic Everett for a 7-year lease for £55 per annum of the house and gardens on the north of the churchyard in the Close lately occupied by Lieutenant Colonel Thomas Field Dunscomb Bridge (see Index # 50). Refers to plan on Page 47; there is a list of fixtures. Pages 151-155. (58) Certificate (26th October 1895): election of Assessors: The Very Reverend George David Boyle, Dean and Prebendary or Canon of Heytesbury; The Venerable Francis Lear, Archdeacon, Canon Residentiary and Prebendary or Canon of Bricklesworth; and The Reverend Robert Sparke Hutchings Prebendary or Canon of Bishopstone. Appointed for 3 years in conformity with the provisions of Section 3 of The Clergy Discipline Act 1892. Page 155. (59) Certificate (26th October 1895): election of a Commissioner: The Very Reverend George David Boyle, Dean, and Prebendary or Canon of Heytesbury. Appointed for 3 years for the purpose of any commission to inquire into the inadequate performance of the ecclesiastical duties of any benefices in the diocese under the provisions of the Pluralities Act Amendment Act 1885. Page 155-156. (60) Presentation (3rd January 1896) of The Reverend Charles James Johnstone, late Vicar of Milton Abbas, Dorset to the Rectory of Stockton, Wiltshire following the cession of The Reverend Herbert Goodenough Rogers (see also Index # 14, 34, 35, 90 and 123). Page 156. (61) Property Exchange (London Gazette 30th June 1896): extract from the London Gazette with scheme of property exchange between the Dean and Chapter and the Ecclesiastical Commissioners: “Schedule A. Stratford-sub-Castle, F Carey, Tenant” involves the Parishes of Bemerton, Stratford, Milford, Winterbourne Gunner, Winterbourne Earls, Laverstock, Figheldean and citing: George Marks, W C Young, Parish Room Trustees, Mrs Yates, C McGill (late Clarke and Yates), Mrs G Saunders, Charles Waters (late Lush), C Titt, Reverend E C Collard, R Marchment, Mrs Newman, Mrs Burch, H Cook, A J Matthews, W I Snook, Keens Williams and Co., R Dear, Mrs Wilson, John Fry, Joseph Topp, E Bowle, Edward Griffen, and R V Rumming. There follows a considerable list of Landowners and Occupiers on Page 3781 of the Gazette. “Schedule B. Parish of Durrington” refers to David Robertson Esquire, Trustee of the will of the late Sir Edward Poore Baronet. Also listed are a large number of Landowners and Occupiers in the Parish of Mere (including HRH The Prince of Wales), and the Parishes of Netheravon (Landowner Sir Michael Edward Hicks Beach Baronet), Amesbury, Barford Saint Martin, Britford, Dinton and Chapelry of Teffont Magna, Martin, Stapleford, Tisbury, Winterbourne Dauntsey, and Winterbourne Earls. “Schedule C” lists a series of payments to be made by the Dean and Chapter. The pages of The London Gazette, June 30, 1896 (3775-3788) are inserted at Page 157. (62) Presentation (30th June 1896) of The Reverend John Edward Whitworth Godden formerly Curate of Lyme Regis and of Motcombe, Dorset to the Vicarage of Bramshaw following the cession of The Reverend Arthur Charles Bradley. Page 158. (63) Request (31st August 1896) for transmission of Dividend Warrants by post to the Chief Accountant of the Bank of England for dividends payable on the £802 16s and 3d @ £2.15s Consolidated Stock to Barclay and Company, 54 Lombard Street. Page 159. (64) Conveyance (11th February 1897) of hereditaments (any item of property, either a corporeal hereditament (land or a building) or an incorporeal hereditament (such as a rent), that can be inherited) between the Ecclesiastical Commissioners for England, and the Dean and Chapter. They concern 2 leases (dated 1st January 1856 and 1st January 1854) made between the Procurators and Commonality of Vicars of the Cathedral, The Reverend Benjamin Charles Dowding and Thomas Webb Gilbert. The Conveyance refers to 2 properties. The first fronting onto Rosemary Lane in the precinct of The Close (Plan A can be found on Page 160) and the second at Bishop’s Walk (Plan B on Page 161). The Dean and Chapter have applied to the Eccelesiatical Commissioners for the re-investment of part of the proceeds of sale (£1,250). Pages 159-164. (65) Agreement (10th April 1897) for sale and purchase of house and premises at 24 High Street, Salisbury between The Reverend Edward Russell Bernard, Canon Residentiary, Master Warden or Governor of the Choristers and Jane Rawlings of 24 High Street, Salisbury. The house, bounded on the north by a house and premises formerly occupied by Mrs Hallett by now by Emanuel Goir(?), and in the south by a house owned by the purchaser. There is a plan of the premises at Page 22. The purchase price of a 14-year lease is £900. Pages 164-166. (66) Conveyance (10th May 1897) of above agreement (Index # 65). Page 166-167. (67) Conveyance (27th April 1897) of hereditaments between the Ecclesiastical Commissioners, the Dean and Chapter, and Edward Foulger Pye-Smith concerning the sale of a property in The Close for £350. The entry includes a plan of the property. Pages 167-170. (68) Conveyance (15th July 1897) indenture between The Ecclesiastical Commissioners and the Dean and Chapter for hereditaments at a price of £2,000 covering 2 properties: the first at The Close on the road to the High Street Gate (next to Matrons College) and illustrated at Plan A on Page 172; and of a second property on the road to St Anne’s’ Gate illustrated at Plan B. Lessees referred to in a Schedule are Arthur William Abney and The Reverend George Lewis Benson. Pages 170-175. (69) Confirmation (19th November 1897) of letters patent appointing Clifford Wyndham Holgate to the office of Registrar to the Diocese of Salisbury. Page 175. (70) Confirmation (19th November 1897) by the Dean and Chapter of letters patent of Office of Registrars and Actuaries to Messrs D J K Macdonald and A R Malden. Pages 175-176. (71) Conveyance (14th December 1897) indenture between: the Dean and Chapter; the Ecclesiastical Commissioners for England; William Henry Gramshaw, Stock Dealer, of 8/2 Angel Court in the City of London; and The Salisbury Electric Light and Supply Company Limited for the sum of £4,000. The Conveyance covers the drawing of certain hatches in the waterway known as the Blackwell Hatches whenever the water in the River Avon rises above a marked post in the bed of the River. The hereditaments concerned four water grist mills, with the houses, yards, outbuilding and gardens, together with the rights of water to and from the Mills, and Bath, including the right of fishing and bridging. There is a plan of the properties concerned. (See also Index #41). Pages 176-181. (72) Consent (8th February 1898) for the sale of the Parsonage Farm and glebe land (a piece of land serving as part of a clergyman's benefice and providing income) at Stockton (Wiltshire) between the Dean and Chapter and the Patrons of the Rectory or Benefice of Stockton. There is a plan of the Farm and glebe lands concerned. Page 182.(73) Conveyance (16th July 1898) between: the Reverend Charles James Johnstone of Stockton, the Dean and Chapter; the Ecclesiastical Commissioners for England; the Governors of the Bounty of Queen Anne; and the Right Reverend Huyshe Wolcott (Huyshe Wolcott Yeatman-Biggs (2 Feb 1845–14 Apr 1922) until 1898 known as Huyshe Wolcott Yeatman) Lord Bishop of Southwark of Dartmouth House Blackheath (the purchaser), (In 1898, he inherited the estate of his brother, General Yeatman-Biggs CB, and assumed the additional name of Biggs by Royal licence). There is a plan of the Farm and glebe lands and some 5 pages follow containing a complex series of leases connected with mortgages involving the Reverend Robert White Fiske, the Reverend Alfred Codd; Joseph Keech Aston (Secretary of Queen Anne's Bounty). Pages 182-190. (74) Presentation (21st March 1898) of The Reverend Thomas Bell Salter Vicar of Fleet, Dorset to the Vicarage of Alvington (Avelington or West Allington) following the cessation of The Reverend Charles Adams Houghton. A note to the Bishop of Exeter, The Right Reverend Edward Henry [the surname (Bickersteth?) appears to have been omitted], requesting the induction of Thomas Salter to the parish of Alvington. Page 190-191. (75) Conveyance (31st March 1898) of hereditaments in The Close between: The Ecclesiastical Commissioners for England and the Dean and Chapter for the sale of 2 houses in The Close (one alongside Rosemary Lane) together with coach house, stable and garden for £1,450 previously leased by John Day Pinkney Loder and James Marlow. There is a plan of the properties concerned. Pages 191-195. (76) Presentation (13th July 1898): nomination of The Reverend Charles Lloyd Sanctuary MA vicar of Powerstock and Chapel of West Milton, Dorset to the vicarage of St Thomas’, Salisbury following the cession of The Reverend William John Birkbeck. Page 195. (77) Presentation (9th July 1898): nomination of The Reverend Roger William Hammond Dalison formerly of Piddletrenthide, Dorset to the vicarage of Powerstock and Chapel of West Milton following the move of The Reverend Charles Lloyd Sanctuary MA. Page 196. (78) Request (4th August 1898) by the Dean and Chapter for transmission of Dividend Warrants to the Chief Accountant of the Bank of England of £1,076 2s 11p Consols. Page 197. (79) Consent (4th August 1898) for The Reverend Charles James Johnstone (see Index # 73 and 123) Rector of St John Baptist Stockton as surveyed by Charles Edwin Ponting for a loan of £200 from Queen Anne’s Bounty for upkeep at the rectory at Stockton payable to The Reverend Henry Clerk Powell of Wyle Rectory. Page 197-198. (80) Appointment (4th August 1989) of The Reverend Henry Clark Powell St John Baptist, Stockton (see Index # 79) as nominee to receive the money authorised for the building of a labourer’s house on Rectory land. Pages 198-199. (81) Certificate (3rd January 1988) of the election of The Very Reverend George David Boyle, Dean of Salisbury, as a commissioner under The Pluralities Act 1885. Page 200. (82) Certificate (3rd January 1988) of the election for three years of: The Very Reverend George David Boyle, Dean and Prebendary or Canon of Haytesbury; The Venerable Francis Lear, Archdeacon of Sarum; and The Reverend Robert Sparke Hutchings Prebendary or Canon of Bishopstone (see Index # 59) to be assessors under the clergy Discipline Act 1892. Page 200-201. (83) Presentation (22nd February 1899) of The Reverend Charles Wood, Curate of Westbury, Wiltshire, to the vicarage of Coombe Bisset and Homington following the death of The Reverend Richard Milner. Pages 201-202. (84) Nomination (22nd September 1899) of The Reverend Anthony Swainson Carr, Curate of Corfe Castle, Dorset to the vicarage of Stratford under the Castle (Stratford sub Castle), following the resignation of The Reverend Edwin Curwen Collard. Page 202-203. (85) Conveyance (3rd November 1899): indenture between the Ecclesiastical Commissioners for England and the Dean and Chapter following the end of a lease at Rosemary Lane and passage leading to North Gate between the Procurator and Commonality of Vicars of the Cathedral and Elizabeth Wickens now transferred and returned to the Dean and Chapter hereditaments for the sum of £780. There is a plan of the property concerned. Pages 203-207. (86) Convocation Return to Mandate (27th January 1900): election of The Reverend Eldon Surtees Banks, Canon Residentiary and Prebendary of Canon of Yatesburyto be the Proctor (a proctor represents the clergy in Church of England dioceses) of the Chapter (see also Index # 89) in the room and stead of The Reverend Thomas Luck Kingsbury, deceased. Pages 207-208. (87) Agreement (25th June 1900): between The Reverend Eldon Surtees Bankes and Dean and Chapter - and Thomas Long, General Provision Dealer of Tilshead, for the sale and purchase of a dwelling house, shop and cottage (now a bakehouse) at Tilshead, Wiltshire bounded on the north by the Shrewton-Devizes Road, on the south by South Farm Close, on the west by a tenement and land occupied by George Mabbett and on the east by a garden, stables and wash house lately belonging to Thomas Henry Blandford but now to Thomas Long for £250, with an immediate deposit of £25 with the balance on completion of sale. Pages 208-210. (88) Conveyance (29th September 1900): between The Reverend Eldon Surtees Bankes and Thomas Long of the property (see Index # 87) at Tilshead. Pages 210-211. (89) Convocation Return to Mandate (30th October 1900): the Dean and Chapter (see Index # 86) elect The Reverend Eldon Surtees Bankes to be the Cathedral Procter to be begun and celebrated in the General Convocation of Prelates and Clergy of the Province of Canterbury in the Chapter House of St Paul’s London that begins on Friday 2nd November 1900. Pages 211-212. (90) Presentation (4th September 1900) of The Reverend Walter Charles Kirwan Sylvester, Curate of Gillingham, Dorset to the vicarage of Chitterne All Saints with Chitterne St Mary, Wiltshire following the cession of The Reverend Herbert Goodenough Rogers. Pages 212-213. (91) Certificate (26th October 1901) of the election of The Right Reverend Alan Becher Webb (D.D. (Bishop second Bishop of Bloemfontein, afterward Bishop of Grahamstown, South Africa), Dean and Prebendary or Canon of Heytesbury to be a Commissioner under the provisions of the Pluralities Act Amendment Act 1885. Pages 231-214. (92) Certificate (26th October 1901) of the election of three Assessors under the provisions of the Clergy Discipline Act 1892: The Right Reverend Alan Becher Webb, Dean; The Venerable Francis Lear, Archdeacon and Canon Residentiary and Prebendary or Canon of Bricklesworth; and the Reverend Robert Sparke Hutchings, Prebendary or Canon of Bishopstone. Pages 214-215. (93) Authorisation (18th March 1902) revoked for the honouring of cheques formerly given to Messrs Pinckney Brothers on 17th June 1891 and now authorising the Manager of the Wilts and Dorset Banking Company Ltd (Pinckney Branch) (previously Pinckney Brothers, subsequently Lloyds Bank), Salisbury for the honouring of cheques drawn by the Chapter Clerk, Mr Arthur Russell Maldon, on the Communar, Fabric Fund and Choristers’ Accounts. Pages 215-216. (94) Application (18th March 1902) to the Charity Commissioners for England and Wales concerning the Charity known as the College of Matrons with the aim of transferring monies by Power of Attorney listed below through the Charity Commissioners into the name of “The Official Trustees of Charitable Funds”. The College of Matrons has: £4,221 6s 6d per cent Consolidated Stock, £16 3s 10d 2½% annuities, £1,700 £2¾ per cent Consolidated Stock, £546 15s 2d per cent Consolidated Stock in the (joint account) names of: George Edward Eyre Esquire; Sir Frederick Thomas Arthur Bathurst Baronet; George Munkhouse Fort Esquire; The Very Reverend George David Boyle Dean of Salisbury; The Reverend Robert George Swayne; The Venerable Francis Lear; and The Honourable and Reverend Douglas Hamilton Gordon – who had died (dates and certificates in text). The Trustees of the Application are listed as: William Eyre Matcham of New House, Redlynch; George Edward Briscoe Eyre of Warrens near Lyndhurst; and John Hervey Jacob of The Close Salisbury. Pages 216-219. (95) Conveyance (1st May 1902): indenture between The Ecclesiastical Commissioners for England and the Dean and Chapter, resulting from the expiration and effusion of time of a lease dated 1st October 1861, for the sale of property for £1,066 on transfer the property on Choristers Square in The Close, to the Dean and Chapter for their use. There is a plan of the property concerned. Pages 219-222. (96) Confirmation (6th May 1902) of appointment of Mr A R Malden as Registrar and Receiver of the Archdeaconry of Sarum. Pages 222-223. (97) Confirmation (6th May 1902) of appointment of Mr A R Malden as Registrar and Receiver of the Archdeaconry of Wiltshire. Page 223. (98) Conveyance (23rd July 1902): indenture between: the Commissioners of His Majesty’s Works and Public Buildings; the Ecclesiastical Commissions for England; and the Right Reverend Alan Butler Becher Webb (Bishop), Dean and Chapter for a piece of land for £300 between Rosemary Lane and the Widows College (College of Matrons), following the indenture of 1st July 1879 between Sarah Ann Harriett Fowle and Samuel Heathcote. There is a plan of the parcel of land concerned. Pages 224-226. (99) Presentation (6th August 1902) of The Reverend Charles Francis Long Sweet to the vicarage of Stourpaine (or Stowerpain), Dorset following the resignation of The Reverend Robert Rowley Watts. Pages 226-227. (100) Confirmation (29th November 1902) of Letters Patent appointing C W Holgate as Chancellor. Page 228. (101) Confirmation (29th November 1902) of Letters Patent appointing A R Malden as Registrar. Pages 228-229. (102) Conveyance (12th December 1902): indenture between of a piece of land as an addition to the churchyard at Preshute, Wiltshire. There is a plan of the parcel of land concerned. (See also Index # 105). Pages 229-230. (103) Confirmation (16th July 1903) of Letters Patent appointing C E H C Healey as Chancellor. Pages 230-231. (104) Presentation (9th September 1903) of The Reverend Robert Lewis Augustus Westlake, Curate of Christ Church Warminster to the vicarage of Sutton Benger, Wiltshire following the death The Reverend Richard Dawson. Pages 231-232. (105) Conveyance (5th January 1904) of land as an addition to the churchyard at Preshute, Wiltshire. Pages 232-233. (106) Contract (22nd February 1904) number 4599, provisionally between: The Lands Improvement Company; and Canon Eldon Surtees Banks, Master Warden or Governor of the Cathedral Choristers, and the Dean and Chapter. The contract was to improve the land according to the schedule by 1st February 1905 for the sum of £80 and at a half-yearly rent of £6:4s:4d. Listed in 2 schedules are the occupiers of the land concerned: Oliver Calley Maurice and James Blake Maurice, which inter alia permitted the erection of a hay shed. Pages 233-236. (108) Presentation (6th April 1904) (to the Bishop of Exeter) of The Reverend John Casketter James to the vicarage of Starcross, Devon following the death of The Reverend Edward Copleston Bond. Pages 236-237. (109) Contract (10th May 1904): indenture (contract number 4598) between The Master of the Choristers and Dean and Chapter and The Lands Improvement Company involving a half yearly rent of £29:14s:6d. The schedule mentions Oliver Calley Maurice, James Blake Maurice and The Reverend Robert Crowther Abbott and shows a total rental of £278:15s and total acreage of some 59 acres. The schedules show that improvements were sanitary drainage to Preshute House (which now appears to be part of Marlborough School) to enable the premises to be let. Pages 237-241. (110) Application and Consent (16th August 1904) of Patrons/Landowners for the redemption of a schedule of tithe rent charges for lands at Coombe Bissett owing to the Earl of Radnor of Longford Castle, and The Reverend Charles Wood, Vicar at Coombe Bissett – by George John Main, corn merchant, of The Priory, Brown Street, Salisbury for the probable division of the lands for building and other purposes. Pages 241-243. (111) Certificate (31st October 1904) of the election of The Right Reverend Allan Becher Webb (Bishop), Dean and Prebendary or Canon of Heytesbury as Commissioner for 3 years under the provisions of The Pluralities Acts Amendment Act 1885. Page 243. (112) Certificate (31st October 1904) of the election of: The Right Reverend Allan Becher Webb (Bishop), Dean and Prebendary or Canon of Heytesbury; The Venerable Francis Lear, Archdeacon, Canon Residentiary and Prebendary or Canon of Bricklesworth; and The Right Reverend Robert Sparke Hutchings Prebendary or Canon of Bishopstone as Assessors for 3 years under the provisions of The Clergy Discipline Act 1892. Page 244. (113) Conveyance (6th January 1905): indenture between The Ecclesiastical Commissioners for England and the Dean and Chapter following the effusion of time (normal expiration of a lease due to the passage of time) of a lease between the Procurator and Commonality of Vicars and William Fawcett dated 8th February 1864. The parcel of land for sale at £550 together with the messuage or tenement (house, outbuildings and land) occupied by Miss Sarah Maria Fawcett bounded to the north, west and east by land belonging to the Dean and Chapter and on the south by The Close Highway. The is a plan of the land involved. The sum of £550 was transferred from the Books of the Ecclesiastical Commissioners (held in trust for the Dean and Chapter) to the Common Fund of the Commissioners. Pages 244-247. (114) Authorisation (7th January 1905) for the manager of the Wilts and Dorset Banking Company Ltd (Pinkney Branch, Salisbury) to honour cheques drawn by Mr Arthur Russell Malden on the “Prebendal Fund” Account. Pages 247-248. (115) Agreement (19th September 1905) between the Dean and Chapter and Roland Tyack (lay vicar) of 87 Rampart Road, Salisbury under a Commercial Union insurance policy paying an annuity of £50 under policy number 30042 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £46-1s-8d. The Dean and Chapter will deduct £8-19s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 248-251. (116) Agreement (19th September 1905) between the Dean and Chapter and Frederick Henry Noyes (lay vicar) of 83 Crane Street, Salisbury under a Commercial Union insurance policy paying an annuity of £50 under policy number 30044 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £23-15s-5d. The Dean and Chapter will deduct £4-1s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 251-254. (117) Agreement (19th September 1905) between the Dean and Chapter and Robert Hardy (lay vicar) of 94A Crane Street, Salisbury under a Commercial Union insurance policy paying an annuity of £50 under policy number 30048 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £14-17s-6d. The Dean and Chapter will deduct £4-5s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 255-257. (118) Agreement (19th September 1905) between the Dean and Chapter and William Charles Henry Vining (lay vicar) of Lower Road, Bemerton under a Commercial Union insurance policy paying an annuity of £50 under policy number 30046 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £22-5s-5d. The Dean and Chapter will deduct £4-14s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 257-260. (119) Agreement (19th September 1905) between the Dean and Chapter and George Frederick Sands (lay vicar) of 37 Brown Street, Salisbury under a Commercial Union insurance policy paying an annuity of £50 under policy number 30050 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £17-10s-5d. The Dean and Chapter will deduct £5-16s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 260-263. (120) Agreement (19th September 1905) between the Dean and Chapter and Frederick James Pearce (lay vicar) of 62 Saint Edmund’s Church Street, Salisbury under a Commercial Union insurance policy paying an annuity of £50 under policy number 30052 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £9-5s-10d. The Dean and Chapter will deduct £3-2s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 263-266. (121) Agreement (19th September 1905) between the Dean and Chapter and Walter James Thorne (lay vicar) of 12 College Street, Salisbury under a Commercial Union insurance policy paying an annuity of £50 under policy number 30054 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £7-7s-1d. The Dean and Chapter will deduct £2-9s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 266-268. (122) Agreement (20th December 1905) between the Dean and Chapter and Samuel William Hase (lay vicar) of 3 Albert Terrace, St Edmund’s Church Street, Salisbury under a Commercial Union insurance policy paying an annuity of £50 under policy number 30316 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £12-15s-10d. The Dean and Chapter will deduct £4-5s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 268-271. (123) Presentation (7th February 1906) of The Reverend Edward Jesty Pope formerly Rector of Bradford Peverell Dorset to the Rectory of Stockton following the resignation of The Reverend Charles James Johnstone (see also Index # 61, 73 and 79). Pages 271-272. (124) Convocation Return to Mandate (7th February 1906) the Dean and Chapter have elected The Reverend Eldon Surtees Bankes Canon Residentiary and Prebendary or Canon of Yatesbury, to be the Proctor of the Chapter in the General Convocation of the Province of Canterbury to be begun and celebrated in St Paul’s Cathedral on Wednesday 14th February 1906. Pages 272-273. (125) Conveyance (5th June 1906) of house (formerly known as the Hungerford Chantry) and land on the Choristers Square in The Close – an indenture between Millicent Jacob, widow (the Vendor), the Ecclesiastical Commissioners for England, and the Dean and Chapter (the Purchaser) for the sum of £1,266-12s-4d (to be placed in India 3% stock). The indenture further provided for the sum of £2,000 (£1,217-10s-8d to the Commissioners and with £782-9s-4d being the amount advanced by the Commissioners. The is a plan of the property involved. Pages 273-276. (126) Mortgage (5th June 1906) being an indenture between the Dean and Chapter, and the Ecclesiastical Commissioners of England for £1,217-10s-8d and the balance of £782-9s-4d to be repaid to the Commissioners by the Dean at a half-yearly rate of £19-11s-3d until 15th May 1941 according to the (Second) Schedule listed. Pages 276-280. (127) Nomination (25th November 1905) of The Reverend William Harrington McCann Clarke Curate of Fugglestone with Bemerton, Wiltshire to the Perpetual Curacy of Stratford under the Castle of Old Sarum Wiltshire following the resignation of The Reverend Anthony Swainson Carr. Page 280. (128) Presentation (21st June 1906) of The Reverend William Francis Rickman, Vicar of Allington, Dorset to the vicarage of Powerstock (otherwise Portstock) with the Chapel of West Milton, Dorset, following the cession of The Reverend Roger William Hammond Dalison. Page 281. (129) Scheme (17th January 1907) submitted to His Majesty in Council for the transfer of patronage to the church of Woodborough, Wiltshire from the Reverend Edwin George Wyld, Vicar of Melksham to the Dean and Chapter. Pages 282-283. (130) Confirmation (3rd April 1907) by Letters Patent from the Dean and Chapter of A C B Webb Esq to the Office of Chancellor. Page 284. (131) Presentation (24th April 1907) of The Reverend Arthur Poulton, Rector of Pentridge, Dorset to the vicarage of Kenton, Devon following the death of The Reverend William Philip Strong Bingham. Pages 284-285. (132) Presentation (14th May 1907) of The Reverend Henry Herbert Mogg, Vicar of Chittoe, Wiltshire to the vicarage of Bishops Cannings, Wiltshire following the cession of The Reverend Charles William Hony. Pages 285-286. (133) Agreement (28th October 1907) between the Dean and Chapter and Joseph Samuel Beeton (lay vicar) of 95 Fisherton Street, Salisbury under a Commercial Union insurance policy paying an annuity of £50 under policy number 31402 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £14-17s-6d. The Dean and Chapter will deduct £4-19s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 286-288. (134) Certificate (16th October 1907): election of The Very Reverend Willian Page Roberts, Dean of Salisbury Cathedral, and Prebendary or Canon of Heytesbury, as a Commissioner for 3 years under the provisions of The Pluralities Act Amendment Act 1885. Pages 288-289. (136) Certificate (16th October 1907): election of The Very Reverend William Page Roberts, Dean of Salisbury Cathedral, and Prebendary or Canon of Heytesbury; the Venerable Francis Lear, Archdeacon, Canon Residentiary and Prebendary or Canon of Bricklesworth; and The Reverend Robert Sparke Hutchings, Prebendary or Canon of Bishopstone as Assessors for 3 years under the provisions of The Clergy Discipline Act 1892. Page 289. (137) Agreement (22nd November 1907) between the Dean and Chapter and Edgar Dyson (lay vicar) of 38 Harcourt Terrace, Salisbury under a Commercial Union insurance policy paying an annuity of £50 under policy number 31418 from the Lay Vicars’ Pension Scheme once he reaches the age of 55; the premium being £17-10s-5d. The Dean and Chapter will deduct £5-16s from his salary being that payable under the Scheme whilst he remains a lay vicar. Pages 289-292. (138) Presentation (10th March 1908) of The Reverend Henry Morland, Curate of Symondsbury, Dorset to the vicarage of Alton Pancras following the resignation of The Reverend George Bull Southwell. Page 292. (139) Presentation (18th March 1908) of The Reverend Wyndham Arthur Seinde Merewether, Vicar of North Bradley, Wiltshire to the vicarage of Bradford-on-Avon following the resignation of The Reverend Sydney Garbett Collison. Page 293. (140) Presentation (4th September 1908) of The Reverend Ian Grant Cameron, Curate of All Saints, Brancombe, Dorset to the vicarage of West Hanney with East Hanney, Berkshire following the resignation of The Reverend Charles Avery Pinhorn. Pages 293-294. (141) Conveyance (14th January 1909): indenture between: The Reverend William Thomas Keeling of Vicar of the United Parishes of Marlborough with South Huish, Devon; the Ecclesiastical Commissioners of England; the Dean and Chapter; and Sir Lewis Tonna Dibden KC of Millbank in the City of Westminster for the purchase a parcel of land for £5. The is a plan of the land involved. Pages 294-297. (142) Nomination (22nd February 1909) to the Bishop of Exeter of The Reverend Walter Reece Heal Vicar of Stapleford and Berwick St. James, to the Perpetual Curacy of Marlborough and South Huish, Devon following the resignation of The Reverend William Thomas Keeling. Page 298. (143) Application and Consent (26th April 1909) to the Board of Agriculture and Fisheries for the redemption of Tithe Rent Charges under the Tithe Acts 1836-1891upon certain lands in the parish or township of South Milton. Signed by the Vicar of South Milton The Reverend W H Wilkinson and - George Douglass, J Leslie Sweet, and H D King. There is a schedule of the amounts concerned. Pages 298-299. (144) Consent (1909) for a loan of £123 from Queen Anne’s Bounty (see Index # 145) to The Reverend Ian Grant Cameron, Vicar of West Hanney with East Hanney, Berkshire for sanitary and other improvements to the Parsonage House, payable to Richard Emmett Large of Pound Croft Farm, East Hanney. Pages 299-300. (145) Appointment (1909) of nominee Richard Emmett Large of Pound Croft Farm, East Hanney, Berkshire to receive the money authorised by the Clergy Residence Repair Act 1776, The Parsonages Act 1838, The Parsonages Act 1865 and The Ecclesiastical Dilapidations Act 1872 for sanitary and other improvements The Parsonage House (see Index # 144). Pages 300-301. (146) Agreement (29th July 1909) between: the Dean and Chapter; the Ecclesiastical Commissioners for England; Francis Cary of Stratford-sub-Castle, Wilshire farmer; and The Society of Antiquaries of London for certain excavations at Old Sarum – part of lands belonging to the Dean and Chapter. He is a plan and schedule of the excavations concerned. Pages 301-304. (147) Application (10th December 1909) to the Board of Agriculture and Fisheries for the redemption of Tithe Charges upon certain lands in the parish of Tisbury, Wiltshire. This application contains a half-completed Schedule and is unsigned. Pages 304-305. (148) Instrument (18th November 1909) substituting the new church of the Holy Trinity at Galmpton, within the parish of South Huish, Devon in the Exeter Diocese for the ruined church of St Andrew in the same parish. The record of an instrument dated (on or about) 7th September 1909 certifying to the Ecclesiastical Commissioners for England together with the agreement of The Right Reverend Archibald (Robertson), Bishop of Exeter, The Reverend Edward Russell Bernard, a Canon Residentiary (on behalf of the Dean and Chapter as patrons of the vicarage) and The Reverend Walter Reece Heal Vicar of South Huish certifying that it would be convenient to substitute the new church at Galmpton for the old. Pages 306-307. (149) Lease (29th April 1897 – this late-entry date is well out of sequence): indenture between the Dean and Chapter (lessees or tenants), the Ecclesiastical Commissioners for England (lessors or landholders) of the land at Old Sarum coloured pink in the plan on Page 302 of this Register. The lease is for 30 years from 29th September 1895 paying an annual rent of £10. There is a schedule of the land involved. Pages 307-309. (150) Convocation (10th February 1910) the Dean and Chapter have elected The Reverend Russell Bernard, Chancellor Canon Residentiary and Prebendary or Canon of Coombe and Harnham to be Proctor of the Chapter for the General Convocation of the Prelates and Clergy of the Province of Canterbury to be begun in St Paul’s Cathedral on 22nd February. Page 310. (151) Certificate (3rd November 1910): election of The Very Reverend William Page Roberts, Dean and Prebendary or Canon of Heytesbury as a Commissioner for 3 years under the provisions of The Pluralities Acts Amendment Act 1885. Pages 310-311. (152) Certificate (3rd November 1910): election of The Very Reverend William Page Roberts, Dean and Prebendary or Canon of Heytesbury; The Venerable Francis Lear, Archdeacon, Canon Residentiary and Prebendary or Canon of Bricklesworth; and The Reverend Francis Warre, Prebendary or Canon of Minor Pars Altaris as Assessors for 3 years under the provisions of The Clergy Discipline Act 1892. Page 311. (153) Convocation Return to Mandate (17th January 1911): election of The Reverend Russell Bernard, Chancellor and Prebendary of Canon of Coombe and Harnham as Proctor of the Chapter for the General Convocation of the Prelates and Clergy of the Province of Canterbury to be begun in St Paul’s Cathedral on 1st February. Pages 311-312. (154) Conveyance (18th May 1911) between The Reverend Henry Herbert Mogg, Vicar of Bishops Cannings, Wiltshire (vendor), The Ecclesiastical Commissioners for England, the Dean and Chapter, and Percy Joseph Card of Coate, Devizes Carpenter (purchaser) for the sale of land (part of the glebe lands belonging to the Vicarage) with 2 cottages in the parish of Bishops Cannings at Horton Bridge for £35. The is a plan of the land involved. Signed in the presence of George Ruddle, Schoolmaster from School House, Bishops Cannings. Pages 312-315. (155) Petition (18th August 1911) to His Majesty George Vth from the Dean and Chapter following the death of The Right Reverend John Wordsworth to grant a Royal Licence to elect and chose a new Bishop. Page 315. (156) Supplication (18th August 1911) to Randall Thomas, Archbishop of Canterbury from the Dean and Chapter to nominate: The Venerable Francis Lear, Archdeacon and Canon Residentiary; and The Reverend Eldon Surtees Bankes, Canon Residentiary; and The Reverend Francis Briggs Sowter, Canon Residentiary as an Official to exercise Episcopal Jurisdiction during the vacancy caused by the death of John Wordsworth, late Bishop of Salisbury. Also requested to nominate, make and constitute Proctors Harry Wilmot Lee, Frederic Hugh Lee and Arthur Russell Malden to exhibit this Certificate and obtain the Archbishop’s Fiat for appointing an Official. Page 316. (157) Citation (21st September 1911) by the Dean, William Page Roberts, and Chapter - for the election of a new Bishop at 11 o’clock on the 26th September 1911. Some 43 clerics were listed and called to this election. Pages 317-319. (158) Significavit (26th September 1911) from the Dean and Chapter to The Most Reverend Father Thomas Randall, Archbishop of Canterbury avowing that The Right Reverend Frederic Edward Ridgeway was unanimously elected as Bishop of Salisbury. Page 320. (159) Significavit (26th September 1911) from the Dean and Chapter to Frederic Edward Ridgeway announcing his election as Bishop of Salisbury. Page 320-321. (160) Proxy (26th September 1911) permitting Arthur Russell Malden, Charles Wilfred Lee and Arthur Day Notaries Public, lawful Proctors and Special Agents to signify to His Majesty George the 5th, and the Archbishop of Canterbury that The Right Reverend Frederic Edward Ridgeway has been elected as Bishop of Salisbury and to implore the assent of His Majesty to confirm that election. (161) Presentation (20th November 1911) of The Reverend Arthurs Davis Clutsom as Master or Keeper to the Mastership of Heytesbury Hospital (Alms-house of Walter of Hungerford and Robert his son, late lords of Hungerford and Heytesbury) following the resignation of William John Swayne. Pages 322-323. (162) Index: 5 pages cataloguing the contents of the Register. Pages at conclusion of this Register 1890-1911.
Language
English
Physical Characteristics
Material: paper
Binding: cloth