Scanned hand penned by Marianna S. Hagen. Her report on a ladies cricket match between Alresford and Ropley in 1889 (ROP/001/004/016)
1615 Court Rolls for Bishop Sutton and Ropley - The transcription is made from three photographs taken by Chris (cover and two internal pages for Bishops Sutton / Ropley) in June 2021 from the manor court book (roll) for the Winchester bishopric estate (Hampshire Record Office 11M59/C2/54). The manuscript is dated 1620-1621. The cover says ... (ROP/011/001)
1801 -1841 census transcription by Dr Chris Heal. A comparison of the housing, population and occupations of eight local villages, including Ropley, between the first decennial census of 1801 through to 1841. Table and charts prepared by Chris Heal from Crown copyright material placed in the public domain by the Office for National Statistics. Years of ... (ROP/011/002)
Tithe Map segment of Monkwood hamlet in Ropley including Smuggler's lane, Petersfield road, Hill Farm lane, Stapley Lane, Lyeway lane, Soame's Farm and Webb lane. The Tithe map of Ropley Parish was created in 1839. This map is a vital record for not only research into Ropley of the 1800s but also of centuries previous. It ... (ROP/009/005/0006)
"A Coaching Revival" - A three-page typewritten foolscap document describing the background to the Red Rover coach service. The document goes on to give the details of the re-enactment of the service mentioning the route, the horse team owners and coachmen, the stabling arrangements, the horses and the coach guard. (ROP/013/001)
1953 Re-enactment of Red Rover Horse Drawn Stage Coach Service - Timetable Postcard sized folded stiff card timetable for the journey from London to Southampton and return which took place between 10th and 13th August 1953. The timetable lists the stopping points on the route. The journey of 85 miles took just over 12 hours and ... (ROP/013/002)
Archives related to the centre of Ropley and reseach about Reverend Samuel Maddock & Ropley vicarage in 19th century. (ROP/012)
A Collection of various documents donated by the Coffee Rooms Chairman, Alan Parsonson relating to the history of the Coffee Rooms and the original owner, Marianna Hagen (ROP/026)
Document approximately A3 in size, typewritten with a photocopied map insert and bound with green ribbon. This Conveyance dated 2nd November 1970 relates to the sale of the Methodist Church and the land on which it stands for the sum of £3,800. The Vendors listed are Clifford Sutcliffe, John Kennedy Sanderson, William James Wearing, Horace ... (ROP/001/017/002/021)
Black and white photocopy of Conveyance of The Firs, Swelling Hill, 23rd June 1920/ Mr Mathias T Wyatt to Mr W M Reamsbottom Document size 8.75" x 11.25", 22cm x 28.5cm, copied onto 9" x 11.5", 22.8cm x 29.4cm and folded to make 4.5" x 11.52, 11.5cm x 29.4cm (ROP/001/004/012)
Black and white photocopy of Conveyance of The Firs, Swelling Hill, 1st October 1934 / Mr Ian Digby to Miss H M Radford and Miss A H Radford. Includes locaton map Black and white photocopy on A3 paper. Document 16" x 10.25", 40.5cm x 26cm folder to make 4.25" x 10.25", 10.7cm x 26cm (ROP/001/004/013)
Document listing the names, addresses and occupations of trustees of Ropley Methodist Church. Dates range from 21st January 1957 to 24th February 1957 Elsie Jane Chatfield, John Kennedy Saunders, William James Weaving, Horace Edmund Merrick, Walter Markwell, Louise Caroline Leach, Edward James Alsford, Herbert Arthur Ganfield, John James Underwood (ROP/001/017/002/014)
Greetings card of St Peters Church with inside inscription: With best wishes for Christmas and the New Year from From Mary Fairbairn & Ellyn (ROP/001/017/003/015)
A collection of archives used for research and the posts and articles that were written by Hilary Oldham. (ROP/007)
Document on blue foolscap paper dated 18th May 1858, signed by Thomas Powell and witnessed by Mary Forder, The document is addressed to the trustees of "Primitive Methodist Chapel and premises situated in Parchment Street, Winchester". The trustees are named as Henry James Allen, John Fry, Benjamin Joseph Forder, Benjamin Forder, Michael Osmond, William Prior, ... (ROP/001/017/002/005)
A collection of documents relating to the history of the Methodist chapels in Ropley and the people involved. The collection was given to Tim Day by the former owner of Osgil, formally the 1908 Methodist chapel in Vicarage Lane , Mary Hanna (ROP/001/017/002)
Folded document dated 27th September 1905, an invoice from Shield & Mackarness of Alresford to the Trustees of the Primitive Methodists (Alresford) relating to the conveyance of land at Ropley from Turner's Executrix for £65. The invoice total is for £20-0-10 and a stamped receipt is attached. (ROP/001/017/002/015)
Document comprising 3 sheets plus a map relating to an application to erect one dwelling or to convert the existing building into a dwelling, dated February 1970. The applicants are the trustees of the Methodist Church, Ropley and their agent is J R Hale. Outline permission was granted on 10th April 1970. (ROP/001/017/002/031)
Document relating to The Charities (Methodist Church) Regulations 1961 (ROP/001/017/002/018)
This foolscap document dated 9th and 10th September 1971 is a list of questions from the Purchaser's solicitor to the Vendors of the Methodist Chapel (E J Gilligan Esq and Anor). One of the questions asks for proof of the deaths of Elsie Jane Chatfield and Walter Markwell (Trustees). Death certificates are also in the ... (ROP/001/017/002/024)
Five documents regarding the retirement of Trustees of Methodist Property in Ropley - Methodist Chapel, schoolroom and land. William Budd, 20th February 1957 R Wilkes, 24th February 1957 Mrs Edith Stace, 24th February 1957 A R Sutcliffe, 3rd March 1957 Marion M Sutcliffe, 3rd March 1957 (ROP/001/017/002/020)
Document dated 26th July 1949 which is a declaration that the trustees of Ropley Methodist Church (Formerly Primitive Methodist) situate at Ropley adopting the New Model Deed pursuant to Section 17 of the Methodist Union Act 1929. The deed is signed by Arthur Robert Sutcliffe and Marion Millborough Sutcliffe and witnessed by G H McCormick, Minister ... (ROP/001/017/002/019)
Document of 14 pages dated 17th June 1971 relating to the local authority Search carried out prior to the sale of the Methodist Church. The document mentions that planning permission to erect a Youth Club was refused on 12th May 1960. Conditional consent for erection of one dwelling or conversion of the existing building into ... (ROP/001/017/002/030)
Foolscap document which is an application for an Official Search of the Registers kept under the Land Charges Act 1925 and the Law of Property (Amendment) Act, 1926 in connection with the sale of The Old Chapel, Vicarage Lane. The following are named - Edward James Gilligan, James O'Sullivan, Kathleen Ann Cozens, Kathleen Ann Ford The document ... (ROP/001/017/002/029)