CUSTOMS PROSECUTIONS 1751 - 1829

This is a list of prosecutions obtained from the sources listed below. I have as yet not found any earlier information relating to prosecutions, although limited records are available of seizures which give the Seizing Officers and goods, but not the names of those involved. The earliest prosecutions appear to have been carried out in the Court of the Exchequer, rather than before local Magistrates and it appears that they are frequently not included in the Letters Books. As usual, these transcriptions come with a disclaimer as to accuracy, old records are often difficult to interpret, and they are not necessarily a complete record.

Black – From Customs Prosecutions Book, held at the National Archives CUST 61/176

Green – From Customs Cowes Collector to Board Letter Books.

Purple – From Isle of Wight Court Record

Blue – From the Hampshire Telegraph Newspaper – This also includes Excise prosecutions

 

Date of Prosecution

Names

For what Offence, with what Penalty

Result

 

 

1751

John Fleming

Carrying half an anker of Gin in his boat or wherry.

Boat seized.

 

 

Before 1752

James Shotter and William Shotter

Running of uncustomed goods.

Gaoled at Winchester. £30 compensation subsequently accepted.

 

27 March 1752

John Sanders of Chale

Harbouring or Concealing Tea.

Seized, possible action in the Court of the Exchequer.

 

September 1754

John Webster

Running and receiving Goods.

Not known.

Said to be a notorious smuggler.

1754

Thomas Prince, alias Salter the Elder, William Elsbury and Thomas Warr

Running Goods.

Gaoled at Winchester. Prosecution stopped in consideration of Information given,

 

February 1754

Thomas Turner

Running Goods.

Offered, and had accepted £5 & Charges

 

February 1754

James Birt

Running Goods.

Offered, and had accepted £5 & Charges

 

9 July 1754

Thomas Prince, alias Salter the Elder, William Elsbury and Thomas Warr

Being concerned in running Goods

Committed to the County Goal at Winchester. Not prosecuted in consideration of Information given.

 

September 1754

John Webster

Running and receiving Goods.

Not known.

 

4 February 1755

Thomas Turner

Running Goods.

Offered, and had accepted £5 & Charges

 

14 July 1756

William Rolf of Niton

Having 5 Gallons of Brandy concealed in a garden hedge.

Not known.

 

14 May 1765

Isaac Pen

Obstructing the Boatmen at St Hellens in the Execution of their Duty.

Prisoner in Winchester Gaol upwards of two Years.

Collector requested release in August 1767.

April 1766

William Matthews the younger of St Hellens

Running Prohibited Goods.

Offer made of £10, and costs. It is not known whether it was accepted.

 

25 July 1767

Thomas Blyeth, Thomas Cox and Edward Duckett, Fishermen, of Puckaster, Niton

Possession of about 52 Gallons of French Claret.

Acquitted.

 

November 1767

Charles Nuttkins, Joseph Knell, Joseph Richards William and Michael White

Assaulting Thomas Mead who was Employ’d on board the Six oar’d Boat.

It appears case was not proceeded with.

 

June 1768

William Duke

Not known

Offer made by Board of payment of £5 and 6d charges in lieu of prosecution. It is not known whether this was accepted.

 

4 May 1769

John Munt, Salt Maker, Newtown

Landed his Coal at Newtown before the cockets were put into the proper Office at Cowes & Sufferances granted for landing them.

Coal Seized.

 

1769

David Saunders, West Cowes

Running of One hundred and seventy six pounds of tea.

Bailed on payment of £88 pending prosecution. Composition of Forty two Pounds and Costs paid to avoid the prosecution.

 

14 November 1770

John Hall

Not known

Arrested on Writ of Capias, but rescued from detention.

Said to be a notorious smuggler.

17 September 1781

John New, John Hayden and Richard Taylor

Smuggling

New fined £6 –16, Hayden & Cooper £7 – 7.

 

17 January 1782

William Wall

Obstructing Stephen Squire, one of the Officers at this Port in the execution of his Duty

Found guilty at Winchester Quarter Session and sentenced to eighteen months imprisonment & hard labour

Unfit for Naval Service.

14 January 1783

William Wallis

Assaulting & obstruction the Officers in the execution of their Duty and rescuing three Casks of Foreign Spirits after Seizure

Found guilty at Winchester Quarter Session and sentenced to eighteen months imprisonment & hard labour

 

26 June 1784

David (William) Sanders of Brixton

Obstructing and assaulting an Officer saving Tobacco from a wreck.

Remanded to Winchester Quarter Session, fined £50.

 

1787

Cornelius Rose

Smuggling

Not known, but served at least a year in Winchester Gaol and was subsequently moved to the Fleet Prison

Described as a ’notorious smuggler’.

November 1791

James Heal

Smuggling

Unknown

 

April 1792

Thomas Chiverton

Smuggling

Unknown

 

4 August 1794

Phillip Riddett

Smuggling

Case withdrawn on payment of a composition of £124 – 4 – 8.

 

10 April 1804

John Kingswell

Making blazes as signals

Acquitted

 

July 1806

Thomas Bailey, John Clarke, Henry Reed, John Witchy, George Barnes and Bone Tucker

Smuggling Sprits and Tobacco

Bailey, Clarke, Reed, Barnes and Witchy sent on board HMS Thisbe and Tuck on board HMS Persephone. All for 5 years,

Bailey was subsequently deemed unfit and released by the Magistrates.

24 April 1807

John Attrill

Assisting in running 99 Casks of Foreign Spirits

Not known, but sent to Winchester Gaol.

Claimed clemency for bring admitted as Evidence for the Crown.

 

4 August 1807

Joseph Wetherick

Driving a cart with Five Casks of Foreign Spirits therein

Convicted in the Penalty of £100

Horse & Cart also forfeited.

March 1808

Henry Mew of Newport

Smuggling

Fined £110 and committed to Winchester Gaol for non payment.

Full penalty subsequently paid, and he was released.

19 December 1808

James Callaway

Having goods in his house.

Fined  £9 – 12 – 0 (Treble Value)

 

27 April 1812

John Chamberlain and John Pill

Smuggling

Initially sentenced to 5 years in the Navy, but on being found unfit were released by the Magistrates.

 

28 April 1812

Josh Randell of West Cowes

Smuggling

Fined £60

 

6 June 1813

John Ingram and Thomas Allen

Being found on board a Boat laden with Spirits

Committed to Winchester Gaol.

 

15 March 1814

Thomas Neville and Stephen Morgan

Being found on board a Boat laden with 182 Casks of Spirits

Committed to Winchester Gaol.

 

22 September 1814

Robert Williams, Richard Elsburg, John Dodman andWilliam Taylor

Being found on board a Boat laden with 67 Casks of Spirits

Sentenced to serve 5 years in the Navy

 

25 July 1815

John Beer, Samuel Hyne, Thomas Boyce and Peter Nant

Being found on board a Boat laden with Spirits and other contraband items.

Sentenced to serve 5 years in the Navy

 

14 October 1815

John Dyer, William Vaughan and James Dyer

Smuggling

Sentenced to serve 5 years in the Navy

 

25 May 1816

James Steward, Nicholas Moorman and William Jolliffe

Being found on board a Boat laden with 65 Casks of Spirits

Initially sentenced to 5 years in the Navy, but on being found unfit were committed to Winchester Gaol by the Magistrates.

Jolliffe subsequently escaped from custody.

24 June 1816

John Boss, Thomas Taylor, Edward Broyer, Mark Bayley, ? Badcock and ? Branscombe

Detected in the act of throwing overboard a number of small Casks of Spirits

Boss, Taylor, Broyer and Bayley sentenced to serve in the Navy. Badcock and Branscombe committed to Winchester Gaol.

 

4 January 1818

Philip Caton (alias Keating), Andrew Bold and James Biles

Being found on board a Boat laden with 28 Casks of Geneva

Bold and Biles sentenced to serve in the Navy. Caton fined £100 and in default of payment committed to Winchester Gaol.

 

9 February 1819

James Trim

Concealing Spirits

Acquitted.

 

22 March 1819

Charles Le Hail, Emanuel Shinah, Samuel Burden and Peter Dyer

Found on board a Boat liable to forfeiture containing 650 Gallons of Foreign Spirits.

Fined in the Penalty of £100.

 

31 May 1819

James Simmons, William Linnington and Isaac Kingswell

 

Initially sentenced to 5 years in the Navy, but on being found unfit were fined £100 and committed to Winchester Gaol by the Magistrates for non payment.

 

20 April 1820

Robert Caws and Robert Osmond

Smuggling Spirits in the Smack Daniel

Sentenced to 5 years in the Navy, but Caws was found unfit, fined £100 and committed to Winchester Gaol by the Magistrates for non payment. It was subsequently paid.

Osmond was subsequently released from the Navy on the grounds of illness.

28 June 1820 (Boards Order)

Maria Bale and May Cole of Portsea

 

The Officer proceeded to Portsea with the summons but could not find any such Public House there. It is supposed the Parties gave fictitious names, as nothing has been heard of since.

 

1 December 1821

John Archer, Parish of Whippingham

For having in his Custody 3 lbs of Unmanufactured Tobacco knowing the same to have been clandestinely landed.

Fined £2 5s, treble the value of the Goods, paid.

Moieties of 16s 6d paid to the Seizing Officer and to the Treasurer of the House of Industry.

1 December 1821

James Gillman, Parish of Whippingham

For having in his Custody Candles, Apples, a Basket, Tea, Butter etc. knowing the same to have been landed without payment of Duties.

Fined £3 – 0 – 0 for the Candles, treble the value of the Goods, paid. Magistrates did not think it proper to adjudge any Penalty of the other articles.

Moieties of £1 4s paid to the Seizing Officer and to the Treasurer of the House of Industry.

26 January 1822

John Bates, Parish of Northwood

For the Penalty of £18 – 7 – 6 for having in Custody Six Yards of Foreign Woollen Cloth, 12 pieces of Lead Pencils etc. knowing the same to have been run.

Penalty mitigated to £6 – 2 – 6, paid.

Moieties of £2 – 12 – 6 paid to the Seizing Officer and to the Treasurer of the House of Industry.

26 January 1822

Wm. Cubitt, Parish of Northwood

For the Penalty of £1 6s for having in Custody One Pound of Tea and one Pound of Tobacco knowing the same to have been run.

Penalty mitigated to 12s – the value of the Goods, paid.

Moieties 2s  6d paid to the Seizing Officer and to the Treasurer of the House of Industry.

22 July 1822 at Hants. Assizes

Stephen Day, William Stone

Unlawfully making a fire as a signal to persons on board a certain smuggling boat

Day  - 2 months imprisonment, Stone – 1 month in Newport Gaol.

 

7 August 1822 (Information lodged.)

John Broche of France

For carrying one Gallon of Foreign Brandy the same having been run into this Kingdom without payment of Duties. Penalty £100.

Convicted in £100 and in Default of Payment  committed to Winchester Gaol.

Defendant released by Treasury Warrant.

24 August 1822

George Beazley, Parish of Newchurch

For the Penalty of £30 for having in Custody two Casks of Foreign Spirits the same having been run.

Acquitted by the Justices without assigning any reason for such acquittal.

 

17 September 1822 (Writ of Capias)

John Gough, late of Brading

For having in Custody Two Casks of Foreign Spirits the same having been run, & for the Penalty of £100.

Gough served with the Writ & in default of bail delivered to the Gaoler at Winton 19 Oct. Gough remains in Gaol.

In the Exchequer at the Crowns charge.

16 November 1822

Robert Caws, of Nettlestone, Isle of Wight

For having in Custody Two Casks of Foreign Geneva the same having been run, Penalty Treble Value.

Convicted in full penalty of £7 10s.

Moieties £3 – 3 – 6  paid to Solicitors and Lydall and Robey,Seizing Officers.

23 November 1822

Joseph Goalder, of Northwood, Isle of Wight

For carrying two casks containing 7¼ Galls of foreign Brandy & 7½ of Geneva. Penalty £100.

Convicted & in default of payment committed to Winchester Gaol.

 

2 December 1822

James Lush

Having smuggled goods in his possession.

Full Penalty £100

 

7 December 1822

James Ball, of Freshwater, Isle of Wight

For carrying one cask containing 3½ Galls of foreign Brandy. Penalty £100.

Convicted & in default of payment committed to Winchester Gaol.

 

20 December 1822 (Writ of Capias)

Henry Street, of Luccomb, Jas. Saunders and Robt. Magott of Bonchurch

For having in custody 31 casks of Foreign Spirits. Penalty Treble value.

Saunders and Maggot arrested Dec 26th and given bail. Street not yet taken.

Information presented in the Exchequer at the charge of the Crown only.

28 December 1822 (Writ of Capias)

James Rayner, of Freshwater, Isle of Wight

For having in Custody 50 casks of foreign Spirits, 21 bags of Tea & 1 cask of foreign wine. Penalty Treble value.

Rayner arrested 1st January 1823 and remains in Winchester Gaol.

In the Exchequer. The Officer being the Lagard of arresting defendant which will entitle him to 1/3rd of the Penalty.

13 January 1822

 

James King, Northwood

James Sedgam, and Lydia his wife, Newport

James Mc Quire, Newport

Edward White, Shorwell

Edward Downer, Shorwell

William Leigh

Smuggling

Smuggling

 

Smuggling

Smuggling

Smuggling

Smuggling

£25

£25

 

£50

£25

£12 10s

£12 10s

 

15 January 1823 (Writ of Capias)

Thomas Willis, of Shalfleet.

For having in Custody 40 casks of foreign Spirits, the same having been run. Penalty treble the value.

Defendant arrested 18 January, remains in the Fleet Prison.

In the Exchequer. The Officers being at the expense & hazard of arresting which entitles them to ½ the penalty.

29 January 1823 (Writ of Capias)

Jas. Mackett & Thos. Mackett, of Binstead.

For having in Custody 36 casks of foreign Spirits, being run Goods. Penalty treble the value

Defendants arrested 3 February, & remain in Winchester Gaol.

Information presented in the Exchequer at the charge of the Crown only.

17 February 1823

William Baker, of Calbourne Bottom

Having smuggled spirits, tea, &c. on his premises

£100

 

22 February 1823

John Baldwin, of Freshwater.

For conveying 5 casks of foreign Spirits, the same having been run. Penalty £100.

Convicted & in default of payment committed to Winchester Gaol.

Before the Justices at the Crown’s & Officers Charge.

1 March 1823

William Milton, of Half way Hotel, Portsea.

For carrying 5 bladders containing 2¼ Gallons of Foreign Brandy the same having been run. Penalty £100.

Convicted & in default of payment committed to Winchester Gaol.

Before the Justices at the Crown’s & Officers Charge. Penalty paid 3rd May 1823.

£50 paid to R Lydall, Seizing Officer & £50 remitted to Board.

5 April 1823

Daniel Brading, of Northwood

Carrying & conveying 90 casks of Foreign Spirits, the same having been run. Penalty £100.

Acquitted. It appearing that he saw the Tubs accidentally and intended to bring them to the Custom House.

Before the Justices at the Crown’s & Officers Charge.

19 April 1823 (Information lodged.)

Wm Marsh, of St Hellens, I. of Wight

Carrying 3 Galls Foreign Brandy. Penalty impressments into Navy.

Convicted & sent on board the Queen Charlotte Man of War, Portsmouth

Before the Justices at the Crown’s & Officers Charge.

24 April 1823 (Information lodged.)

John Webster, of Yarmouth, Isle of Wight

Carrying 3 Quarts Foreign Geneva. Penalty impressments into Navy.

Acquitted, it appearing he was ignorant of the contents of the basket he was carrying.

Before the Justices at the Crown’s & Officers Charge.

21 April 1823 (Information lodged.)

James Clarke, of Cowes

Harbouring 5lbs of Coffee & 2½lbs of Tobacco. Penalty £100.

Acquitted, it appearing that he was not privy to the transaction & that other persons access to the place where the goods were found.

Before the Justices at the Crown’s & Officers Charge.

26 April 1823 (Information lodged.)

Richard Brooks, of Cowes

Conveying 7 Galls Foreign Brandy. Penalty £100.

Convicted & committed in default of payment to Winchester Gaol, where he now remains.

Before the Justices at the Crown’s & Officers Charge.

26 April 1823 (Information lodged.)

Jas. Hawkins, of Niton, Isle of Wight

Being found on board a Smuggling Vessel. Penalty £100

Acquitted, because he was not found or taken on board the Vessel.

Before the Justices at the Crown’s & Officers Charge.

3 May 1823 (Information lodged.)

George Wadham of Cowes.

Assisting in carrying & conveying 7 Galls of Foreign Brandy. Penalty £100

Convicted & committed in default of payment to Winchester Gaol, where he now remains.

Before the Justices at the Crown’s & Officers Charge.

5 May 1823

Richard Brooks, Northwood

Conveying contraband goods

Full Penalty £100

 

6 May 1823 (Boards Order.)

Maurice or Morris Lock of Niton.

Being found on board a Smuggling Vessel. Penalty £100

Writ of Subpoena issued 9th June.

In the Exchequer at the Crown’s Charge.

12 July 1823

Richard Spicer, of Cowes.

For having in custody 7 lbs of raw Coffee. Value £1. Penalty Treble the Value.

Convicted & penalty mitigated to one third, viz, £1

Before the Justices at the Charge of the Offr. & the Parish under 9 Geo. 2 Ch 35.

Expenses (7s) being deducted, one moiety paid to the Seizing Officers, the other to the poor of the Parish.

14 July 1823 at Hants. Assizes

Carris, Nettlestone

Assaulting and obstructing Officers in the course of their duty.

Guilty of assault, acquitted on obstruction. To be sentenced later.

 

14 July 1823 at Hants. Assizes

W Bartlett, Ryde

Failing to assist an Officer.

Guilty, to be sentenced later.

 

19 July 1823 (Information lodged.)

David Jeffery, of Brook, Isle of Wight

For carrying 1 cask of Foreign Geneva. Penalty £100

Acquitted

Before the Justices at the Crown’s Charge

26 July 1823 (Information lodged.)

John Woodbridge, of Ryde, Isle of Wight

For carrying 1 cask of Foreign Brandy. Penalty £100

Convicted & committed in default of payment to Winchester Gaol, where he now remains.

Before the Justices at the Crown’s Charge

12 September 1823 (Writ of Capias)

William Webb, of Cowes

Assisting in conveying 2 Casks of Foreign Brandy. Penalty £100

Warrant obtained from the Sheriff & defendant arrested 14th Sept., and remains in Winchester Gaol.

In the Exchequer at the Crown’s Charge.

27 September 1823 (Information lodged.)

Mark Thomas Williams, of Newchurch, Isle of Wight

Conveying 1 cask of Foreign Geneva. Penalty £100

Convicted & committed in default of payment to Winton Gaol, where he now remains.

Before the Justices at the Crown’s Charge.

6 October 1823

Pragnell (little girl)

Conveying smuggled liquor.

Fined £100

 

11 October 1823 (Information lodged.)

Mark Ketch, of St. Hellens.

Carrying 1 cask of Foreign Brandy. Penalty £100

Convicted & committed in default of payment to Winchester Gaol.

Before the Justices at the Crown’s Charge.

23 December 1823 (Information lodged.)

Robert Woodford, of Nettlestone

Found on board a Vessel called Fly, of Cowes, contrary to the 45 Geo. 3 Ch. 121. Penalty £100

Convicted & committed in default of payment to Winchester Gaol.

Before the Justices at the Crown’s Charge.

23 December 1823 (Information lodged.)

John Dyer, of Ryde

Found on board a Vessel called Fly, of Cowes, contrary to the 45 Geo. 3 Ch. 121. Penalty £100

Convicted & committed in default of payment to Winchester Gaol.

Before the Justices at the Crown’s Charge.

23 December 1823 (Information lodged.)

James Wright, of St Helens

Found on board a Vessel called Fly, of Cowes, contrary to the 45 Geo. 3 Ch. 121. Penalty £100

Convicted & committed in default of payment to Winchester Gaol.

Before the Justices at the Crown’s Charge.

17 April 1824 (Information lodged.)

Joseph Pattery, Parish of Northwood

Being in possession of Six Casks of Foreign Spirits. Penalty £100

Convicted in the Penalty of £100, mitigated to £25.

Before the Justices at the Crown’s Charge.

8 May 1824 (Information lodged.)

Diana Hudson, of West Cowes

Being in possession of 15½ lbs of Coffee, the Duties on which had not been paid.

Convicted in the Penalty of Treble Value £6 15s, mitigated to £2 5s being first offence. Paid 8th May.

Before the Justices at the Crown’s Charge.

8 May 1824 (Information lodged.)

Alexander Kirkpatrick, of Newport

Offering for Sale Tea without License or permit.

Convicted in the Penalty of £100, but mitigated to £25. Paid 10th May

Before the Justices at the Crown’s Charge.

9 October 1824. (Information lodged.)

James Cole and his wife, of Ashey Farm, Parish of Newchurch.

Having carried and concealed one Gallon and 7/8th of a Gallon of Foreign Brandy clandestinely run and imported into the Kingdom.

Convicted in the full Penalty £8 – 8 – 9. Paid to Collector 9 Oct 1824.

Before the Justices at the Crown’s & Officers Charge.

14 August 1824 (Information lodged.)

Nicholas Moorman, of Ryde

Carrying one Cask, 3½ Gallons of Foreign Brandy. Penalty £100

Convicted and committed to Winton Gaol in default of payment.

Before the Justices at the Crown’s Charge.

21 August 1824 (Information lodged.)

William Mursell, of Bembridge

Carrying 1 cask, 1¾ Galls of Brandy, and 2 casks 3½ Galls of Foreign Geneva. Penalty £100.

Convicted and committed to Winton Gaol in default of payment.

Before the Justices at the Crown’s Charge.

18 August 1824 (Information lodged.)

Richard Reason, of Newport

Carrying one Cask, 3¼ Gallons of Foreign Brandy.

Convicted and committed to Winton Gaol in default of payment.

Before the Justices at the Crown’s Charge.

8 November 1824

William Herbert, Gosport

Detected in a smuggling transaction near Nettlestone.

£100

 

22 November 1824

Robert Caws

Being concerned in smuggling.

£100

 

30 November 1824

(Information lodged.)

Phoebe Evans, of Ryde

Having in her custody 4 skins containing half a gallon of Foreign Brandy and one bladder containing 7/16th of a gallon being prohibited goods. Treble value.

Convicted in the Penalty of £6 being Treble value.

 

11 December 1824

James Groves

Having in his custody Two Jars & One Bottle containing 7/8th of a gallon of Foreign Brandy imported into the Kingdom.

Acquitted. The Officer having stated on oath that he did not believe the defendant knew the contents of the basket he was carrying.

 

28 February 1825

Mr James, late baker, of Carisbrooke

Conveying contraband liquor.

£100

 

5 March 1825

Elizabeth Wright, St Helens

Being in possession of 2 Skins containing one and a half gallons of Foreign Spirit, liable to Duty, value £2 5s.

Convicted in the full Penalty Treble Value £6 15s. Paid 8th June.

Note: It appears the Magistrates allowed time to pay because she had children at home.

5 March 1825

Sarah Wright, St Helens

Being in possession of 3 Skins containing one and 3/8th gallons of Foreign Spirit, liable to Duty, value £2 1s 3d.

Convicted in the full Penalty Treble Value £6 3s 9d.

 

5 March 1825

Ann Dyer, St Helens

Being in possession of a Skins containing 1/8th gall. of Brandy, and 8 Skins containing 1 gall. 1/8 of Geneva. Foreign liable to Duty. Value £1 10s.

Convicted in the full Penalty Treble Value of the goods, £4 10s.

She did not make her appearance before the Justices.

5 March 1825

Elizabeth Tribbick, St Helens

Being in possession of 8 Skins containing 1¼ gall. of Geneva.  Foreign liable to Duty. Value £1 10s.

Convicted in the full Penalty Treble Value of the goods, £4 10s.

She did not make her appearance before the Justices.

5 March 1825

Francis Jones (a boy) of Saint Helens

Being in possession of 4 Skins containing 3/8th of a gallon of Brandy. Liable to Duty. Value 9s

Convicted in the full Penalty Treble Value of the goods, £1 7s.

 

12 March 1825

Philip Riddett of St Helens

Being in possession of a cask containing 3½ gallons of Foreign Brandy. Liable to Duty. Penalty £100

Convicted in the full Penalty £100, but mitigated to £25

 

9 April 1825

William Eddy alias Eades of Gosport

For carrying and conveying 1 7/8th gallons of Foreign Spirits. Penalty £100

Convicted in the Penalty of £100 and committed to Winton Gaol in default of payment.

 

9 April 1825

Samuel Took, of Portsea

A similar offence. Penalty £100

Convicted in the Penalty of £100 and committed to Winton Gaol in default of payment.

 

9 April 1825

Peter Young, Binstead

A similar offence, 2¼ gallons of Foreign Brandy. Penalty £100

Convicted in the Penalty of £100 and committed to Winton Gaol in default of payment.

 

14 May 1825

Elizabeth Knapp, Ryde, Parish of Newchurch

For having possession of 7/16 parts of a gallon of foreign Geneva.

Convicted in Treble Value £1 -11 – 6, Full Penalty. Paid.

 

14 May 1825

John Dore, Cowes, Parish of Northwood

Having in his possession ?

Convicted in the full Penalty Treble Value £1 – 10 – 0

Officers share 7s 3d

14 May 1825

Thomas Barratt, Binstead, Parish of Binstead

Having in his possession ? Foreign Geneva liable to Duty. Penalty Treble Value.

Convicted in the full Penalty Treble Value £15 – 15 – 0

Officers share £6 – 14 – 3

21 May 1825

Barney Groves

Having in his possession 5¼ gallons of Foreign Brandy & 6 lbs of Tea. Penalty £100

Convicted in the Penalty of £100 and mitigated to £25 being first offence.

Officers share £11 – 6 – 9

23 May 1825

Arnett, brickmaker, Binstead

For having a tub of Spirits in his possession.

Fined treble Value £15 15s

 

28 May 1825

Richard Riddett, of St Helens

Found on board a Vessel called Albion of Cowes, contrary to 45 Geo. 3 Ch.121. For his Majesty Naval Service.

Convicted and delivered over to the Victory Man of War to be impressed into the Naval Service.

 

28 May 1825

Henry Hollier, of Niton

Found on board a Vessel called Albion of Cowes, contrary to 45 Geo. 3 Ch.121. For his Majesty Naval Service.

Convicted and delivered over to the Victory Man of War to be impressed into the Naval Service.

 

28 May 1825

Robert Marsh, of Bembridge

Found on board a Vessel called Albion of Cowes, contrary to 45 Geo. 3 Ch.121. For his Majesty Naval Service.

Convicted and delivered over to the Victory Man of War to be impressed into the Naval Service.

 

4 June 1825

John Black, of Ryde, Parish of Newchurch

 

Convicted.

 

11 June 1825

Mark Butcher and Ann his wife, of Brook

Having in their possession 6 lbs of Tea – liable to duty. Treble value.

Convicted in the full Penalty Treble Value (£9)

 

13 June 1825

Laney, a lad.

Detected with 2 tubs of foreign spirits.

£100

 

2 July 1825

Martha Thompson, of St Helens

Having in her possession 5 bladders containing 5/8th of Foreign Geneva liable to Duty. Treble Value.

Convicted in the full Penalty Treble Value £1 -17 – 6.

 

9 July 1825

John Stephens

Having in possession 3/8th of a gallon of Foreign Brandy

Convicted in the Penalty of £100 and mitigated to £25.

Officers Moiety £10 – 19 – 0

16 July 1825

John Frampton

Found on board a Boat marked Jacob Wells of Cowes contrary to 43 Geo. 3 Ch121, for His Majesty’s Naval Service.

Convicted and delivered over to the Victory Man of War to be pressed into the Naval Service.

 

16 July 1825

William Tribbeck

Found on board a Boat marked Jacob Wells of Cowes contrary to 43 Geo. 3 Ch121, for His Majesty’s Naval Service.

Convicted and delivered over to the Victory Man of War to be pressed into the Naval Service.

 

16 July 1825

Jacob Wells

Owner of the Boat. Found on board a Boat marked Jacob Wells of Cowes contrary to 43 Geo. 3 Ch121, for His Majesty’s Naval Service.

Convicted and delivered over to the Victory Man of War to be pressed into the Naval Service.

 

16 July 1825

Edward Osmond

Found on board a Boat marked Jacob Wells of Cowes contrary to 43 Geo. 3 Ch121, for His Majesty’s Naval Service.

Convicted and delivered over to the Victory Man of War to be pressed into the Naval Service.

 

16 July 1825

Frederick Callaway

Found on board a Boat marked Jacob Wells of Cowes contrary to 43 Geo. 3 Ch121, for His Majesty’s Naval Service.

Convicted in the Penalty of £100 & committed to Winchester Goal in default of payment.

 

16 July 1825

Benjamin Butards

Found on board a Boat marked Jacob Wells of Cowes contrary to 43 Geo. 3 Ch121, for His Majesty’s Naval Service.

Convicted in the Penalty of £100 & committed to Winchester Goal in default of payment.

 

30 July 1825

John Baker, of Bembridge

Having a Cask containing 3¾ Gallons of Geneva.

Convicted in the Penalty of £100 & committed to Winchester Goal.

 

13 August 1825

Robert Bevin, Westridge, Parish of St Helens

Having a Cask containing 3½ Gallons of Foreign Brandy.

Convicted in the Penalty of £100 & committed to Winchester Goal.

 

20 August 1825

William Bowers, Ryde, Parish of Newchurch

Having a Cask containing 3¾ Gallons of Foreign Brandy.

Convicted in the Penalty of £100 & committed to Winchester Goal.

 

3 September 1825

George Williams, Ryde, Parish of Newchurch

Secreting a Cask containing 3 Gallons of Foreign Brandy.

Convicted in the Penalty of £100 but mitigated to £25. Bond given to pay the same within 7 Days.

 

10 September 1825

Barniby Callaway, Parish of Freshwater

Having 2 Casks of Foreign Brandy 14 Gallons on his boat.

Convicted in the Penalty of £100 & committed to Winchester Goal.

 

5 October 1825

James White, West Cowes

Having a Jar containing 3 1/8th Gallons For. Brandy and 27 yards of East India Silk.

Convicted in the Penalty of £17 – 9 – 6 being Treble the Value.

Officers Moiety £7 – 6 – 6

15 October 1825

James Clarke

Having in his boat 5½ lbs Tobacco for Treble Value. Value £3 – 3 – 0

Convicted in the Penalty of £2 -2 – 0 being 2/3rds the Value.

Officers Moiety 8s.

29 October 1825

Barnabas Groves and Rose, his wife.

For having in his possession one Bottle 3/16th& one stone bottle 3/16th cont. Foreign Spirits.

Convicted in the full Penalty of £100, a week was given by the Magistrates for the payment, in default of which a Warrant of Distress will be issued, & then in case of the penalty not being satisfied, the defendant will be committed to Winchester Goal.

 

11 November 1825

Joel Andrews at Bembridge, Parish of Brading

Conveying concealed Foreign Spirits.

Acquitted.

 

19 November 1825

Henry Hales, Freshwater

Conveying & carrying For. Spirits 3¾ Galls. Geneva.

Offender committed to Winchester Gaol in default of payment of the Penalty of £100 in which he was convicted.

 

7 January 1826

John Wright

Found carrying & conveying Foreign Spirits. Prosecuted for £100 Penalty.

Offender was acquitted on the grounds that the evidence was not sufficient.

 

28 January 1826

Richard Sparrow

Found carrying & conveying Spirits.

Offender sent on board H M Ship Victory.

 

28 January 1826

John Wooldridge

Found carrying & conveying Spirits.

Offender committed to Winchester Gaol.

 

11 February 1826

George Ryder and Thos. Hy. Jones

Found carrying & conveying Foreign Spirits.

Committed to Winchester Gaol in default of payment of the Penalty of £100.

 

11 March 1826

Francis Allen

Found carrying & conveying in a Boat Foreign Spirits. Penalty £100.

Convicted & in default of payment sent to Gaol.

 

18 March 1826

Elizabeth Harbor

Carrying & conveying Foreign Spirits. Penalty £100.

Convicted but the Magistrates mitigated the Penalty to £25 was given a week to pay the same during which time the said Elizabeth Harbor was to remain in Custody at Newport. Subsequently sent to Winchester Gaol for 6 Months from the 18th March.

 

29 April 1826

James Whitewood

Having Smuggled Tea in his possession.

Convicted in the Penalty of £100 but mitigated by the Magistrates to £25 which was paid by the offender.

 

13 May 1826

Abraham Redstone

Having Smuggled Tea in his possession.

Convicted in the Penalty of £100 but mitigated to £25. (Recovered.)

 

13 May 1826

John Dyer about 12 years old

Having Smuggled Spirits in his possession.

Convicted for the Penalty but mitigated to £25 and in default of payment sent to Gaol.

 

10 June 1826

John Calloway, Fredk. Adams, Wm. Southcott, Rhueben Coleman.

Being found on board the smack “Sylph” (under sail) of Cowes with 199 tubs of Foreign Spirits.

Parties prosecuted to conviction & sent on Board Ship “Victory” to serve 5 years.

 

17 June 1826

Matthew Wells

Found carrying & conveying F. Spirits

Convicted in the full Penalty £100. Sent to W Goal.

 

17 June 1826

William Wheeler

Having a Cask of Manufactured Tobacco in his possession.

Acquitted

 

17 June 1826

John Pittman and William Russell

Having Smuggled Spirits in his possession.

Acquitted, on the ground that “accompany” was disproved

 

24 June 1826

William Day

Having been concerned in Smuggling Foreign Spirits.

Acquitted, on the ground that the Evidence produced was not confirmed.

Prosecuted on the evidence of “Geo. Brothers” who was employed by said Wm. Day.

1 July 1826

Wm. Fry

Having been concerned on 20 January last with Richard Sparrow in a Smuggling concern at Hore Rocks on the Beach near the Priory, St Helens. “Found carrying and conveying a Tub of Foreign Brandy.”

Prosecuted and convicted for the Penalty, but in default of payment was committed to W. Goal.

 

1 July 1826

Charles Harvey

Having 2 Tubs of Foreign Spirits in his possession on Yarmouth Common on 22 June.

Prosecuted to conviction for the Navy and sent on board the “Victory”

 

29 July 1826

John Saunders

For having a quantity of Foreign Geneva concealed round & about his person.

Prosecuted to conviction & in default of payment of the Penalty, £100, was sent to W, Goal.

 

12 August 1826

Elizabeth Taylor

For having Smuggled Brandy in her possession.

Prosecuted to conviction & a week given for the offender to pay the mitigated Penalty of £25 at the Expiration of which time & in default of payment to be committed to W Goal.

Sent to Goal for non payment.

23 September 1826

James Bay, of Bembridge

For assisting in the carrying & conveying of Foreign Spirits.

Prosecuted for the Penalty. In default of payment committed to W Goal.

 

14 September 1826

Joseph Jackman

Carrying & conveying Foreign Spirits.

Acquitted in consequence of evidence not having been given of his possession of Spirits.

 

14 September 1826

Charles Bright, James Toogood, John Tucker

 

Acquitted as it did not appear to the satisfaction of the Magistrates that they ever had possession of the Spirits.

 

11 November 1826

James & Thomas Calloway

Carrying & conveying each a Tub of Foreign Brandy, Total 3½ Galls.

James was acquitted on the ground that the exact time i.e. within a few minutes was not quite satisfactory to the Bench……. Thomas was convicted in the Penalty of £100.

 

16 December 1826

Daniel Dore

Making Signals to Smugglers.

Committed to the County Goal for want of bail to await County Assizes.

 

19 January 1827

John Cole, Newport

Having in possession or carrying and conveying or assisting in carrying and conveying Spirits. Value 30/-. For treble the value.

Acquitted on the ground that the testimony against him by the witnesses was not satisfactory to the Magistrates.

 

12 March 1827

J Hales, a baker, Nettlestone

Making signals to smugglers.

Four months hard labour in the House of Correction.

 

28 March 1827

John Dyer, Bembridge, Parish of St Helens

For conveying Spirits.

Convicted and being a seafaring man was sent on board the Victory Man of War.

 

7 April 1827

James Southcott

 

Acquitted as no proof of his having been seen or found on board the Vessel previous to, or at the time of the Seizure.

 

26 May 1827

William Newberry

Assisting in unshipping Foreign Spirits 94 Tubs.

Offender committed to W. Goal in default of payment of the Penalty.

 

9 June 1827

Mary Jackman

Found carrying & conveying a Tub of Foreign Geneva. 3 Galls.

Offender prosecuted to conviction in full penalty.

 

12 June 1827

John Dore

For having in possession Foreign Brandy, the same being found in his back kitchen.

Acquitted on the ground that the kitchen in which the goods were found belonged to another as well as John Dore !!!

 

14 July 1827

Janus Balls

For having Smuggled Foreign Brandy in his possession.

Offender pleaded guilty & the Magistrates thought fit to mitigate the penalty £100 to £25.

 

28 July 1827

James Newnham

For having a quantity of logwood & spars in his possession, supposed to have been part of the “Meloitte Watson” lately wrecked in Chale Bay.

Convicted of the offence & the Penalty of £100 for which he was sued – was mitigated to £25. Given 7 days to pay it & security having been entered into by his employer J Holford Esq., he was set at large to appear at Guildhall next Saturday – to pay or be sent to Goal for the Offence.

 

28 July 1827

James Street

Aiding & assisting in the carrying or conveying of Foreign Spirits

Convicted of the Offence. The prisoner was tried as being fit for the Navy, but on it being affirmed that he was not fit after the conviction was announced in Court, the Information was directly altered & a record made of a conviction for the Penalty of £100, which not having been paid the Defendant was sent to Goal.

 

25 August 1827

Thomas Taylor

Being concerned in carrying and conveying Foreign Spirits.

Convicted in the mitigated Penalty of £25. 1 week allowed for payment, when if not paid a Distress Warrant will be issued for his goods & chattels for the Recovery of the amount & which if not answered will be sent to Goal. Paid 1st September.

 

25 August 1827

James Trim & James Southcott

Both found on the High Seas concerned in the Smuggling of Foreign Spirits. Prosecuted for Naval Service.

On being convicted, Trim was sent to H.M Ship “Victory”, but on being found unfit on account of alleged defects & was subsequently sent to Winchester Goal in default of payment of the full Penalty £100. Southcott was found in Court to be unfit, was sent to Goal being convicted in the full Penalty £100, which he was unable to pay.

 

1 September 1827

John Porter

Carrying & conveying 6 Galls. Brandy.

Convicted in the Penalty of £100. Sent to W. Goal.

 

8 September 1827

Benj. Osmond & Emanuel Shiner, of St Helens.

Being on the High Seas about 14 miles off Dunnose in a boat with Tubs supposed to contain Spirits.

The Offenders were found guilty and sentenced to serve in the Navy.

 

29 September 1827

William Arnold

Carrying and conveying 5 Galls. For. Geneva, for the Penalty of £100.

Convicted in the full Penalty & in default of payment the man was sent to Goal.

 

6 October 1827

William Lane & William “a Relative”.

Concerned in carrying & conveying 16 Galls. Brandy & 10 Galls. Geneva.

William Lane was acquitted in consequence of a doubt having existed in the mind of the Bench, as to William Lane being the identical person seen. William the relative prosecuted to conviction in the full penalty of £100 & sent to Goal for non payment.

 

13 October 1827

Richard Jeans, Colwell, Parish of Freshwater

Harbouring & concealing 3 Galls of Foreign Brandy in his dwelling.

Convicted in the mitigated Penalty of £25 & sent to Goal.

 

3 November 1827

Robert Bradley, Colwell, Parish of Freshwater

For being concerned in carrying &c. of 34 Tubs of For. Brandy.

Acquitted.

 

8 December 1827

Henry Southcott & William Shiner.

For unshipping and aiding unshipping  67 Tubs of For. Spirits.

Both men were acquitted by the Justices.

 

15 December 1827

William Cawes, John Calloway, William Serle, Nicholas Moorman

Being on the High Seas with 88 Tubs of For. Brandy

All prosecuted to Conviction. The 2 first were sent to the Navy and the 2 latter were sent to Goal in default of payment of the Penalty of £100 for which they were sued – they being deemed not fit for the Navy.

The crew of the “Industry” smack of Cowes taken by the “Rose” cutter.

15 December 1827

James Honeyborn

Carrying & conveying or having possession of 1½ Galls. For. Brandy & 1 Gall. For. Geneva

Prosecuted to Conviction.

 

1 March 1828

James West, Thomas Midlane & George Good

For being found on the High Seas in a Boat liable to forfeiture with 92 tubs of For. Spirits attached thereto.

All prosecuted to Conviction & sent on board the Flag Ship “Victory” for 5 Years.

 

15 March 1828

William Cooper, a Blacksmith

For being concerned with William Arnold on 23rd Sept. last in carrying & conveying a keg containing about 3 Galls. Of F. Geneva.

Prosecuted to Conviction on Evidence.

 

12 April 1828

William Newbury, Parish of Northwood, West Cowes

For carrying & conveying 1 Gall. For. Brandy 18 Feby last.

 

 

26 April 1828

Samuel Cooper of the Parish of Brading

For £100

Acquitted as the Evidence was merely presumptive !!!

 

19 May 1828

James Bramble

 

John Lowe

Carrying and conveying smuggled spirits.

Concerned in carrying and conveying smuggled spirits with Bramble (above).

To serve 5 years in the Navy.

 

Fined £100, and in default consigned to the County Gaol.

 

23 August 1828

Robert Moses, Colwell, Parish of Freshwater

Carrying & Conveying a tub containing about 1¼ Galls. For. Brandy.

Prisoner Acquitted.

 

20 October 1828

Charles Matthews and James Carruthers

Theft of smuggled liquor.

One months’ imprisonment with hard labour

 

8 November 1828

James Johnson

For being on board a Boat liable to forfeiture with 80 tubs of Spirits.

Convicted before the Bench, sent on board “Victory” but the Officers refused to take him.

 

27 December 1828

John Hawkins of Fishbourne, I of W

Carrying & conveying 2¼ Galls. F. Brandy.

Convicted and sentenced to 5 Years in the Navy, but detained by the Magistrates until 14 January to give evidence against James Lush and then sent on board H.M.S. “Victory”. Subsequently found to be unsound, convicted in the full Penalty of £100, and as he was unable to pay committed to W. Goal.

 

5 January 1829

Isaac Hawkins

Carrying and conveying smuggled liquor.

To serve in the Navy for 5 years.

 

23 February 1829

James Smith, Bembridge

Smuggling.

Acquitted

 

2 March 1829

Hannah Scott, Jacob Wells and James Smith

Being concerned in a smuggling transaction.

Wells and Smith found guilty and fined in the mitigated penalty of £25, Scott acquitted.

 

21 March 1829

Richard Webb of Yarmouth

Bribing J P Rice, a Coastguard Boatman of the Coastguard Service.

Offended convicted in the mitigated Penalty of £125. A week was allowed for payment, if not paid a Warrant of Distress of his Goods will be issued.

 

18 April 1829

Joseph Jacobs

Carrying & Conveying 2 Tubs containing 6 Gallons for. Geneva

Convicted and sent to Goal for non payment of the Penalty inflicted - £100.

 

25 April 1829

William Hendy, Parish of Shorwell, Labourer

Carrying & Conveying 2 Tubs Brandy

Convicted on his own confession.

 

9 May 1829

James White

Carrying & Conveying 1 Keg about 3 Galls For. Spirits (Geneva)

Convicted on his own confession & for non payment of the Penalty set to Goal.

 

16 May 1829

Mrs S Jeffery & William, her Son, of Yaverland.

Unshipping, Harbouring and Conveying 2½ Gall. For. Geneva.

Acquitted, no proof of the Parties being concerned in the concealment, the Spirits not being found in the House.

 

25 May 1829

James Frampton

Being concerned in carrying 1 Keg 3 Gls. Geneva with J White who was convicted the 9th Instant.

Acquitted.

 

25 May 1829

William James

Having and concealing a quantity of smuggled spirits.

Guilty, mitigated fine £25.

 

14 August 1829

Stephen Lake, William Prince, James White, Ben. Cooper

Being found on board a vessel with 21 Kegs of Foreign Spirits.

Stephen Lake, William Prince, Benjamin Cooper sent on board the Victory for 5 Years. James White for non payment of Penalty £100 sent to Winchester Goal.

 

22 August 1829

Emanuel Fryer

For Conveying 2 Kegs 6 Gallons of Foreign Brandy.

Convicted in the Penalty of £100, not being able to pay was sent to Winchester Goal.

 

19 October 1829

James Loader, Shide

Having in possession at his dwelling house three quarters of a pint of foreign brandy.

Acquitted.

 

8 November 1829

William Eades of Gosport

Carrying & conveying 4 Skins about 5 Pints Brandy.

Convicted & sent to Goal.

 

28 November 1829

George Curry of Portsmouth

Carrying and conveying ½ Gl. Geneva (in a Skin)

Convicted in the Penalty of £100, but as this man begged the Bench to let d him be sent on board H.M.S. Victory for 5 Years, the Board was asked thereon, in the meantime to be detained in the Bridewell.

 

28 November 1829

William Burnett of Portsmouth

Carrying and conveying ½ Gl. Brandy (in a Skin)

Convicted & sentenced to serve the Navy & taken accordingly by the Coast Guard.

 

5 December 1829

William Stone of Whitwell

Harbouring & concealing 4 Gls. for. Brandy found on his premises 8th Nov. last.

Convicted & sentenced to the full Penalty £100. NB The Defendant did not appear to answer the Summons against him served on Friday 11th Dec. Consequently a Levy Warrant was issued against his Goods & Chattels, to be served by Lieut. Neary of St Lawrence Station.

 

19 December 1829

Richard Stransmore of Portsea or Gosport

Carrying & conveying  2 Galls. 10 Skins of fr. Geneva at Wootton.

Convicted & in default of payment of the £100 Penalty committed to Goal.

 

1830 onwards

Customs Cowes Homepage

© Steve Holden 18 October 2009