CH/13/28

Reference code

CH/13/28

Level of description

File

Title

Contracts Register, 1912-1927

Original Title

Lease Book

Date

1912 - 1927

Quantity & Format

1 volume

Description

Index of contents: (1) Archdeaconry of Wilts: confirmation of appointment of Mr A.R. Malden to office of Registrar, 2nd May 1912. Page 1 (2) Stockton Rectory, Wilts: presentation of the Rev. Arthur Goodman, 2nd May 1912. Page 1.(3) South Milton, Devon: presentation of the Rev. R.B. Farr-Cox, 10th August 1912. Page 2. (4) Stratford sub Castle, Salisbury Wilts: nomination of the Rev. W.J.B. Hayter, 11th October 1912. Page 3. (5) Woodborough Rectory, Wilts: presentation of the Rev. I.G. Cameron, 3rd December 1912. Page 3. (6) St. Marks School, Salisbury: conveyance of site 4th February 1913. Page 4. (7) West Hanney with East Hanney, Berks: presentation of the Rev. E.R. Nevill 13th January 1913. Page 6. (8) Bishops Canning Vicarage, Wilts: Loan from Queen Anne’s Bounty (1913, undated). Page 7: (9) Stratford sub Castle, Salisbury Wilts: nomination of the Rev. W.H. Cook, 5th May 1913. Page 9: (10) Pluralities Act Amendment Act 1885: Certificate of Election of a Commissioner, 5th November 1913. Page 10: (11) The Clergy Discipline Act 1892: Certificate of Election of 3 Assessors, 5th November 1913. Page 10: (12) Registrar of Diocese of Salisbury: confirmation of Patent of Office to Mr. W.E. Bigg, 11th December 1913. Page 11: (13) Archdeaconry of Salisbury: confirmation of appointment of Mr. W.E. Bigg to office of Registrar, 11th December 1913. Page 11. (2 copies, the other on page 12): (14) Dean and Chapter accounts: authority to the bank (Wits and Dorset Banking Co. Ltd) to honour cheques drawn by Chapter Clerk (John J. Hammond), 11th December 1913. Page 12: (15) St. Thomas Salisbury: nomination of the Rev. W.A.S. Merewether to perpetual curacy, 1st May 1914. Page 13:(16) Bradford-on-Avon Vicarage, Wilts: presentation of the Rev. A.J. Richardson, 3rd July 1914. Page 13: (17) Prebendal Fund: request to Bank of England for transmission of dividends to Lloyds Bank (in London), 3rd July 1914. Page 14: (18) West Alvington Vicarage, Devon: presentation of the Rev. Francis Windley, 1st September 1914. Page 15: (19) Stourpaine Vicarage, Dorset: presentation of the Rev. S.W. Kettlewell, 20th October 1914. Page 15: (20) Clergy Discipline Act 1892: Certificate of Election of Assessor in place of Archdeacon Lear (deceased), 6th November 1914. Page 16: (21) Stockton Rectory, Wilts: conveyance of part of the glebe lands to Bishop of Worcester, 2nd April 1915. Pages 17 to 21. Includes a plan of the land described on page 18: (22) West Hanney and East Hanney Vicarage, Berks: presentation of the Rev. F.H. Noon, 2nd June 1915. Page 22: (23) Woodborough Rectory, Wilts: presentation of the Rev. W.A. Butler, 14th August 1915. Page 22: (24) Prebendal Fund: request to Bank of England to convert Consols to War Stock, undated. Page 23: (25) The Close, Salisbury: conveyance of messuage at 64 The Close, 11th November 1915. Pages 23 to 27. Includes a plan of the plot: (26) Pluralities Act Amendment Act 1885: Certificate of an election of a Commissioner, 8th November 1916. Page 27: (27) The Clergy Discipline Act 1892: certificate of election of three assessors, 8th November 1916. Page 28: (28) Seend Perpetual Curacy Wilts: nomination of the Rev. N.C. Bush, 10th January 1917. Page 29: (29) Dean and Chapter Estates: conveyance of fishing and boating rights on Rivers Avon and Nadder at East Harnham Wilts, 31st October 1918. Includes plan of the area named. Pages 20 to 33: (30) Melksham Vicarage, Wilts: presentation of the Rev. Basil Aston, 8th November 1919. Page 33: (31) Diocese of Salisbury: Petition to elect a Bishop in place of Dr. Ridgeway (deceased) 6th May 1921; Supplication to the Archbishop to appoint an official during the vacancy 6th May 1921; Citation for the election of a new Bishop 7th October 1921; Significavit to the King of the election of the Rt. Rev. St. Clair George Alfred Donaldson 18th October 1921; Significavit to Archbishop of election 18th October 1921; Significavit to the Bishop elected of his election and prayer to accept 18th October 1921; Proxy to signify election of Bishop to the King, the Archbishop and the Bishop elected 18th October 1921. All above documents are between pages 34 to 41: (32) Bramshaw Vicarage, Wilts: Presentation of the Rev. G.H. Noel, 14th September 1921. Page 41: (33) Bradford on Avon Vicarage, Wilts: Presentation of the Rev. W.H. McCann Clarke*, 14th September 1921. Page 42. * both the index and the heading of the document show the Reverend’s initials wrongly. His name was William Harrington: (34) Stourpaine Vicarage, Dorset: Presentation of the Rev. C.N. Cooke, 4th August 1922. Page 43: (35) Dean & Chapter Estates: Conveyance of house and premises formerly known as St. Thomas’s Vicarage in The Close, 29th September 1922. Includes a plan of the property. Pages 43 – 46: (36) Pluralities Act Amendment Act 1885: Certificate of an Election of a Commissioner, 17th November 1922. Page 47: (37) The Clergy Discipline Act 1892: Certificate of Election of Three Assessors, 17th November 1922. Page 47: (38) St. Thomas’s Perpetual Curacy, Salisbury: nomination of the Rev. Francis Windley, 17th November 1922. Page 48: (39) West Alvington Vicarage, Devon: presentation of the Rev.Canon M. Ward Kinlock, 23rd January 1923. Pages 48 – 49: (40) Sutton Benger Vicarage, Wilts: conveyance of hereditaments, 1922, no date. Plan of site included. Pages 49 – 51: (41) Dean & Chapter Estates: scheme for exchange of No. 62 The Close (The Deanery) and No. 7 The Close, 8th February 1923. Pages 53 – 53: (42) Preshute, Wilts: contract for sale of Parsonage House to Marlborough College, 22nd February 1924. Plan included. Pages 53 – 59: (43) Preshute, Wilts: conveyance of land to Marlborough College, 4th July 1924. Plan included. Pages 60 – 61: (44) Dean & Chapter Estates: conveyance of No. 62 The Close, 26th September 1924. Insert plan included. Pages 62 – 64: (45) Dean & Chapter Estates: conveyance of No. 7 The Close, 26th September 1924. Insert plan included. Pages 64 – 66: (46) Dean & Chapter Estates: assignment of redeemed Land Tax on a messuage and premises in The Close, 25th September 1924. Pages 66 – 68: (47) Seend Perpetual Curacy, Wilts: nomination of the Rev. W.A. Butler, 25th September 1924. Page 69: (48) Woodborough Rectory, Wilts: presentation of the Rev. T.H. Jervis, 13th October 1914. Page 70: (49) Powerstock Vicarge, Dorset: presentation of the Rev. J.T. Kershaw, 15th October 1924. Page 71: (50) Alton Pancras Vicarage, Dorset: presentation of the Rev. P.T.P. Knott, 3rd March 1925. Page 72: (51) Starcross Vicarage, Devon: presentation of the Rev. W. Fenn, 13th August 1925. Page 73: (52) Pluralities Act Amendment Act 1885: Certificate of the election of a commissioner, 4th November 1925. Page 74: (53) The Clergy Discipline Act 1892: Certificate of the election of three assessors, 4th November 1925. Page 74: (54) Chitterne Vicarage, Wilts: presentation of the Rev. A.C. Hawkes, 7th November 1925. Page 75: (55) Marlborough & South Huish Perpetual Curacy, Devon: nomination of the Rev. H.C.B Lethbridge, 5th December 1925. Page 76: (56) Ecclesiastical Commissioners: Scheme for the exchange of patronage of the Benefice of Wyke Regis, Devon (Dioscese of Salisbury) for the patronage of the Benefice of Hanney, Berks (Diocese of Oxford), 3rd March 1926. Pages 77 - 78: (57) Preshute, Wilts: conveyance of land to C.J.K. Maurice Esq., 24th April 1926. Insert plan included. Pages 79 – 80: (58) De Vaux Place, The Close, Salisbury: conveyance of dwelling house and premises to Dean & Chapter, 25th March 1926. Insert plan included. Pages 81 – 82: (59) Ecclesiastical Commissioners: scheme for exchange of Canonical Residence, Leadenhall, and No.20 The Close, 1927 (no date). Pages 81 – 84.

Language

English

Physical Characteristics

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