Skip to main content

will

 Subject
Subject Source: Local sources

Found in 96 Collections and/or Records:

  • 1
  • 2
  • 3
  • 4
 Item

(Another) copy of last will and testament., 1549-09-10

 Item
Reference Code: GBR/0268/CCCC09/38/2d
Scope and Contents

Endorsed by an early hand and supplemented by Masters: "The Deane of West' testament. Mr Benson 10 Sept. 3 Edw. 6, who was formerly possessed of the Houses in Longditch West' now belonging to the College, which was of no other use than to make out the Title.'

Dates: 1549-09-10
 Item

Attested copy of probate copy of will, made 31 Aug. 1834, and codicils of 22 Aug. 1835 and 7 Sept. 1835., 1840-06-10

 Item
Reference Code: GBR/0268/CCCC09/N5/98
Scope and Contents From the Fonds: The estate was purchased by Dr John Spencer, Master 1667-93, in 1687 for £3600, with an annual value of £200, and settled by Deed of Gift on the College for the augmentation of the Mastership, Fellowships, Scholarships and various other purposes.(see Masters, Appendix no. LIII (pp. 79-80).It was sold in 1929 for £3425 (Bury, p. 165).The two items under 43 have been reclassified as 39a and 40c.No. 60, which relates to St Bene't's parish has been reassigned to XVIII 237.41. Nos 68...
Dates: 1840-06-10
 Item

Attested copy of will, made 7 Feb. 1818., 1843-11-08

 Item
Reference Code: GBR/0268/CCCC09/N5/91
Scope and Contents

Proved in the Prerogative Court of Canterbury.

Dates: 1843-11-08
 Item

Certified copy WILL of Anthony Dean of Linton in the Diocese of York, 1699-03-17 - 1700

 Item
Reference Code: GBR/0269/DCPP/KEN2/16/1
Scope and Contents

Leaves all lands and tenements at Linton to wife Elizabeth Dean until son, Anthony Dean, is 16.
Executrix: Elizabeth Dean; Administrators: Richard Proctor of Linton, Gent., and Robert Dean.

Dates: 1699-03-17 - 1700
Conditions Governing Access: From the Management Group: Some records series are subject to confidentiality restrictions with the following closure periods: 30 years from date of creation for general administration files, legal records and financial files; 50 years from date of creation for governmental records, including papers of the College Governing Body and College Council, and constituent committees; 100 years from date of creation for personal and personnel records, including tutorial files, staff and fellows files and appointment records, personal finance and pension records. In addition sensitive correspondence and papers concerning College affairs such as disputes and disciplinary matters are closed for 100 years. Restrictions apply on some personal and private papers.
 Item

Copy, by W. Lovell, of Will, dated 29 June 1871, and codicil, dated 16 July 1874., 1877-09-28

 Item
Reference Code: GBR/0268/CCCC09/51/18
Scope and Contents

Testator died 22 January 1877.

Dates: 1877-09-28
 Item

Copy of 17., 1643

 Item
Reference Code: GBR/0268/CCCC10/17a
Scope and Contents From the File: Booth leaves £3 per annum from his lands in Laneham; £1 to be given yearly to the two students the speeches in the college on 5 November concerning the Gunpoder Plot; £1 to be spent on exceedings by the fellows and scholars; and £1 on 'some learned and pious work of some Protestant writer English or Latin to be placed in the public library'; he leaves his house nd lands at Laneham to his brother George, excepting the £3 above; he leaves to the college the 'De l'institution, usage, et...
Dates: 1643
 Item

[Copy of clause in] PROBATE OF WILL of Dorothy Ralph, widow of Horley Green near Halifax, 1826-04-06 - 1827

 Item
Reference Code: GBR/0269/DCPP/KEN2/16/4
Scope and Contents

Bequeaths to daughters the income arising from property, including shares in Hull Dock. Endorsed: Entered Dock Office Hull 8 Feb. 1827, Thomas J. Backton, Clerk to the Dock Company at Kingston upon Hull.

Dates: 1826-04-06 - 1827
Conditions Governing Access: From the Management Group: Some records series are subject to confidentiality restrictions with the following closure periods: 30 years from date of creation for general administration files, legal records and financial files; 50 years from date of creation for governmental records, including papers of the College Governing Body and College Council, and constituent committees; 100 years from date of creation for personal and personnel records, including tutorial files, staff and fellows files and appointment records, personal finance and pension records. In addition sensitive correspondence and papers concerning College affairs such as disputes and disciplinary matters are closed for 100 years. Restrictions apply on some personal and private papers.
 Item

Copy of codicil to his will leaving lands and tenements in the town and fields of Cambridge to his wife Margaret, 1382

 Item
Reference Code: GBR/0268/CCCC01/P/21.1
Scope and Contents She is to pay 8 marks a year to the college for masses for the soul of Thomas and of his parents. After her death the property is to devolve to his sister Joan, John Attechurch, chaplain, Robert le clerke of Chesterton, Richard Fitz Wych and John London his executors.Note of probate on the Tusday after St Peter ad Vincula, viz. 3 Aug. 1361.On dorse a memorandum that John Attechurch survived the other executors and conveyed the lands by enfeoffment to Thomas de Eltisley senior,...
Dates: 1382
 Item

Copy of extract from his will dated 15 June 1793 bequeathing all his freehold, copyhold and customary, messuages, lands, etc., in Landbeach and elsewhere to John Headly., 1793-06-15 - 1793-08-12

 Item
Reference Code: GBR/0268/CCCC09/35/300/2
Scope and Contents From the Fonds:

No. 1 not used. No. 116 relates to Swaffham; No. 178 is now 207A
Also included are holdings in the nearby parishes of Milton (Middleton), Cottenham (Cotenham), Impington (Impiton or Empiton), and elsewhere

Dates: 1793-06-15 - 1793-08-12
 Item
 File

Copy of extract from will, proved PCC, 9 February 1815, appointing his son John his sole executor., 1815

 File
Reference Code: GBR/0268/CCCC09/51/7
Scope and Contents From the Fonds: Uplands Farm, Manor Farm and Church Farm, Ratley, were acquired from the executors of A. R. Motion on 23 October 1936 and sold to the Sheepshanks Coal and Iron Company on 19 October 1944.Nos, 1-13, 25-27 and 42-44 were in a packet entitled 'Purchase from A. R. Motion's executors. Schedule of deeds and documents relating to a close of land situate at Ratley, Warwicks, Field no. 78 on Contract Plan'.. Nos 14-16, 18-24, 29, 37-38, 57 and 61 were in a packet entitled 'Purchase from A. R....
Dates: 1815
 Item

Copy of last will and testament leaving the messuage and all his other goods to his wife, Elizabeth., 1840-01-09

 Item
Reference Code: GBR/0268/CCCC09L/G 14
Scope and Contents

With probate certificate, 26 Jan. 1841, from Archdeaconry of Dorset. Testator died 2 Jan. 1841.

Dates: 1840-01-09
 Item

Copy of probated will made 20 May 1856; proved at Chester 2 September 1858., 1884-07-10

 Item
Reference Code: GBR/0268/CCCC09L/K 4
Scope and Contents

Testator died 21 June 1858.

Dates: 1884-07-10
 Item

Copy of probated will made 25 Oct. 1828, proved in the peculiar of Banbury, 17 Mar. 1831., 1831

 Item
Reference Code: GBR/0268/CCCC09/51/9
Scope and Contents

He leaves his lands to his wife [Ebarillah] for her lifetime and then to Joseph Grimson.

Dates: 1831
 Item

Copy of the codicil to his will, 1735-06-23

 Item
Reference Code: GBR/0268/CCCC10/12a
Scope and Contents From the File: Under a codicil toTenison's will he left to the college £200 of which £100 was to be laid out on land the revenues from which were to be expended every four years on a 10s fee to the bursar for keeping the accounts; 10s per mess (four persons) of Fellows dining on 4 November, and the remainder for a prize for a Norwich Scholar most successful in an examination on Columella's De Re Rustica, which examination was to be conducted by the Masters of Corpus, Gonville and Caius and Trinity Hall,...
Dates: 1735-06-23
 Item

Copy of the will of Lady Elizabeth Mannock dated 26 May 1789., 1789-11-04

 Item
Reference Code: GBR/0268/CCCC09/N6/29/4
Scope and Contents From the Fonds: Matthias Mawson, Master 1724-44, Bishop of Llandaff (1739-40), then of Chichester (1740-54) and finally of Ely (1754-70), by his will dated 17 September 1770 'gave to the master and fellows of Corpus Christi College, Cambridge, the sum of six thousand pounds in the New South-Sea Annuities, and three thousand pounds capital stock in the South Sea Stock for the purchase of an estate in freehold land; but to be continued in the said stock until it will amount to a sum sufficient to purchase a...
Dates: 1789-11-04
 Item

Copy of will., 1634-09-07

 Item
Reference Code: GBR/0268/CCCC09/35/199c
Scope and Contents

Detailed bequests to the nine children of Robert Nutting of Waterbeach, including booths and booth-timber at Stourbridge with the timber house belonging to them, a manor in Impington which he holds of Christ's College. The lease from CCCC he leaves to Robert Nutting junior. See 200a-1.
Endorsed, inter alia: 'Miscell. Papers of no importance'.

Dates: 1634-09-07
 File

Copy of will, 1482-08-04

 File
Reference Code: GBR/0268/CCCC09/14/120A 1a
Scope and Contents The will leaves 40d to the Master of the college and 3s to each of the fellows to pray for his soul and also two books: to the college library an exposition of Thomas Aquinas with works by him on moral philosophy, 2o folio: Finem optumum; the other, an old text of moral philosophy, 2o folio: Qua propter, for the electiones (neither of which books seem to survive in the college library today). He also leaves the property which he has recently acquired on the death of his mother to the...
Dates: 1482-08-04
 File

Copy of will, 1482-08-28

 File
Reference Code: GBR/0268/CCCC09/14/120A 1c
Scope and Contents

The testator bequeathes his house to his wife Margaret and then to his son William whom he also names as his executors. As his son's will was probated on 13 Feb. 1482/3 the younger William Kent must have died between these two dates.
Note of probate by the Official of the Archdeacon of Ely on 30 June 1484

Dates: 1482-08-28
  • 1
  • 2
  • 3
  • 4