Skip to main content

lease

 Subject
Subject Source: Local sources

Found in 869 Collections and/or Records:

 Item

Counterpart., 1815-03-30

 Item
Reference Code: GBR/0268/CCCC09/08/333
 Unknown - MadLevel 54.0

Counterpart., 1843-12-26

 Unknown - MadLevel 54.0
Reference Code: GBR/0268/CCCC09/08/346
 Item

Counterpart, 1857-06-10

 Item
Reference Code: GBR/0268/CCCC09/08/350
 Item
 File

Counterpart., 1788-03-20

 File
Reference Code: GBR/0268/CCCC09/09/142
Scope and Contents From the File:

The tenement lies in Butchery Row between a tenement late in the occupation of the Widow Norman and now or late of John Short (N) and a tenement late in the occupation of William Wendy and now or late of Jane Harvey (S), and abuts (W) on Butchery Row (dimensions given and the presence of shop indicated).

Dates: 1788-03-20
 Item

Counterpart., 1789-04-25

 Item
Reference Code: GBR/0268/CCCC09/09/144
Scope and Contents From the File:

The tenements abut (W) on Trumpington St, (E) partly on a tenement in the occupation of John Nicholson junior and partly on a garden plot also in the occupation of the said John Nicholson, (N) on a lane leading to St Edward's church and (S) on a tenement in the occupation of Thomas Adams (dimensions given).

Dates: 1789-04-25
 Item

Counterpart., 1798-04-19

 Item
Reference Code: GBR/0268/CCCC09/09/150
 Item

Counterpart, 1473-09-29

 Item
Reference Code: GBR/0268/CCCC09/14/103.b
 Item

Counterpart, 1495-12-15

 Item
Reference Code: GBR/0268/CCCC09/14/111.b
Scope and Contents From the File:

The tenement lies between a tenement of Thomas Dekyn (N) and a tenement of John Wood, gentleman (S) and abuts (W) on the highway and (E) on the tenement of the said John.

Dates: 1495-12-15
 Item

Counterpart, 1748-11-25

 Item
Reference Code: GBR/0268/CCCC09/14/146.b
Scope and Contents From the File: The tenement contains in length from W to E 80 feet 6 inches and in breadth at the W end toiwards the Mill Dam 34 feet 6 inches, and it abuts (W) on the highway next the Mill dam, and N on the house late in the occupation of Thomas Selby, now of of Matthew Stearne; S end abuts on the gateway leading into the yard of the Selby tenement; E end on the residue of the demised ground which runs up towards to the east end thereof, through the middle of the yard late of the said Thomas Selby...
Dates: 1748-11-25
 Item
 Item

Counterpart agreement with Edward Wright for hire of premises at Grantchester for 7 years from Michaelmas 1823 for 130 bushels of wheat per annum., 1824-09-18

 Item
Reference Code: GBR/0268/CCCC09/36/139
Scope and Contents From the Fonds:

No. 59 not used (now 94.1); also nos 81-87.
For three early deeds (one of 1273, the other two undated) see XXXVI 99, where they are transcribed.

Dates: 1824-09-18
 Item

Counterpart agreement with James Gotobed for hire of premises at Grantchester for 7 years from Michaelmas 1823 for 470 bushels of wheat per annum., 1824-09-21

 Item
Reference Code: GBR/0268/CCCC09/36/137
Scope and Contents From the Fonds:

No. 59 not used (now 94.1); also nos 81-87.
For three early deeds (one of 1273, the other two undated) see XXXVI 99, where they are transcribed.

Dates: 1824-09-21
 Item

Counterpart agreement with Mrs Ann Page for hire of premises at Grantchester for 7 years from Michaelmas 1823 for 160 bushels of wheat per annum., 1825-02-07

 Item
Reference Code: GBR/0268/CCCC09/36/140
Scope and Contents From the Fonds:

No. 59 not used (now 94.1); also nos 81-87.
For three early deeds (one of 1273, the other two undated) see XXXVI 99, where they are transcribed.

Dates: 1825-02-07
 Item

Counterpart agreement with Thomas Howard and Page Gregory Howard for hire of premises at Grantchester for 7 years from Michaelmas 1823 for 110 bushels of wheat per annum., 1824-09-21

 Item
Reference Code: GBR/0268/CCCC09/36/138
Scope and Contents From the Fonds:

No. 59 not used (now 94.1); also nos 81-87.
For three early deeds (one of 1273, the other two undated) see XXXVI 99, where they are transcribed.

Dates: 1824-09-21
 Item

Counterpart lease of farm, etc., to Lancelot Newton for 12 years from 25 March 1819 at an annual rent of £500., 1820-01-18

 Item
Reference Code: GBR/0268/CCCC09/N5/59
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: 1820-01-18
 File

Counterpart lease to Benedict Pysing of East Chinnock of the impropriate parsonage of East Chinnock for 21 years from Michaelmas last at an annual rent of £14., 1715-10-14

 File
Reference Code: GBR/0268/CCCC09/N2/15
Scope and Contents From the Fonds:

The rectory, with the perpetual advowson of the vicarage, was presented to the college in 1594 by Roger Manners of Uffington, third son of Thomas Earl of Rutland and one of the Esquires of the Body to the Queen, for the maintenance of four poor scholars.
Nos. 1-2, 22-27 not used.

Dates: 1715-10-14