Skip to main content

lease

 Subject
Subject Source: Local sources

Found in 869 Collections and/or Records:

 Item

Counterpart lease to Joseph Bowd of land and premises formerly in the tenure of Henry Webb as in 34, etc. for 7 years from Michaelmas 1868 at an annual rent of £155, 1869-10-30

 Item
Reference Code: GBR/0268/CCCC09/17/38
Scope and Contents From the Sub-Fonds: No. 17 not used. Nos 31 (a,b), 33 (a-c), 37 (a,b),42, 45 (a-f) , 47 and 49 were in one packet entitled 'Title Deeds relating to a Freehold Messuage, Premises, Ropewalk situtated in New Street in the Parish of St Andrew the Less, Cambridge, belonging to Corpus Christi College. Purchased from the Mortgagees of Mr J. Bowd'. They were passed to Messrs Few & Kester on 15 Feb. 1951. Nos 41 and 43 were taken by Francis & Co. on the sale of the property on 1 Sept. 1939.All these...
Dates: 1869-10-30
 File

Counterpart lease to Joseph Dore of East Chinnock of the impropriate parsonage of East Chinnock for 21 years from Michaelmas 1781 at an annual rent of £14., 1784-12-10

 File
Reference Code: GBR/0268/CCCC09/N2/20
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: 1784-12-10
 Item

Counterpart lease to Lancelot Newton, as in 59, for 3 years from 25 March 1834 at an annual rent of 1350 bushels of wheat., 1835-11-05

 Item
Reference Code: GBR/0268/CCCC09/N5/63
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: 1835-11-05
 Item

Counterpart lease to Lancelot Newton, as in 59, for 3 years from 25 Marcn 1831 at an annual rent of £420., 1830-11-02

 Item
Reference Code: GBR/0268/CCCC09/N5/61
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: 1830-11-02
 Item

Counterpart lease to Mrs Ann Page of land in Grantchester for 7 years from Michaelmas 1830 at an annual rent of £30 and 80 bushels of wheat., 1830-11-20

 Item
Reference Code: GBR/0268/CCCC09/36/145
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: 1830-11-20
 Item

Counterpart lease to Mrs Ann Page of land in Grantchester for 7 years from Michaelmas 1837 at an annual rent of £30 and 80 bushels of wheat., 1837-11-27

 Item
Reference Code: GBR/0268/CCCC09/36/147
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: 1837-11-27
 Item

Counterpart lease to Mrs Elizabeth Newton, as in 59, for 3 years from Michaelmas 1848 at an annual rent of 1350 bushels of wheat., 1849-02-10

 Item
Reference Code: GBR/0268/CCCC09/N5/64
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: 1849-02-10
 Item

Counterpart lease to Page Gregory Howard and Thomas Howard of land in Grantchester for 7 years from Michaelmas 1837 at an annual rent of £22 10s and 55 bushels of wheat., 1837-11-27

 Item
Reference Code: GBR/0268/CCCC09/36/146
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: 1837-11-27
 Item

Counterpart lease to Page Gregory Howard of land in Grantchester for 7 years from Michaelmas 1830 at an annual rent of £22 10s and 35 bushels of wheat., 1830-11-20

 Item
Reference Code: GBR/0268/CCCC09/36/143
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: 1830-11-20
 Item

Counterpart lease to Richard Angier of farmhouse, farm and premises at Barton and Grantchester for 21 years from Michaelmas 1839 at an annual rent of £130 10s and 310 bushels of wheat plus £50 for every acre converted to arable., 1840-03-23

 Item
Reference Code: GBR/0268/CCCC09/36/151
Scope and Contents

Schedule of property lists, in Barton: a farmhouse, with outbuildings, closes, etc (11a. 2r.9p.); garden and orchard opposite (1r. 37p.); inclosures of pasture, a spinney, etc. (6a. 2r. 31p.) and arable, meadow and pasture land (109a. 3r. 27p.) and in Grantchester, several pieces of arable lately occupied by Mrs Page (40a. 1r. 35p).

Dates: 1840-03-23
 Item

Counterpart lease to Sir Henry Portman of Orchard of the impropriate parsonage of East Chinnock for 21 years from Michaelmas last at an annual rent of £14., 1619-12-23

 Item
Reference Code: GBR/0268/CCCC09/N2/11
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: 1619-12-23
 File

Counterpart lease to the Rev. Philip Rawlings of East Chinnock of the impropriate parsonage of East Chinnock for 21 years from Michaelmas last at an annual rent of £14., 1767-11-30

 File
Reference Code: GBR/0268/CCCC09/N2/19
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: 1767-11-30
 File

Counterpart lease to the Rev Thomas William Temple of the manor of Little Wilbraham with the Hawk Mill for 21 years from Michaelmas 1790 at an annual rent as in 222., 1791-02-28

 File
Reference Code: GBR/0268/CCCC09/23/235
Scope and Contents From the Fonds:

Nos 11-13, 26-199 not used. 223 (1) relates to the manor of Barton Lancaster and is there housed and listed.
See also under Grantchester XXXVI G 129.1: Dr Hooke's notebook of his livings at Grantchester and Little Wilbraham, 1762-76.
Membrane 5 of 09/35/141 has records of the court of Wilbraham Rycotts for 1631, 1635 and 1636.

Dates: 1791-02-28
 File

Counterpart lease to Theophilus Bartlett of East Chinnock of the impropriate parsonage of East Chinnock for 21 years from Michaelmas last at an annual rent of £14., 1742-10-13

 File
Reference Code: GBR/0268/CCCC09/N2/18
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: 1742-10-13
 Item

Counterpart lease to Thomas Brooks of a messuage with malting house and 310 acres of land for 20 years from Lady Day 1769 at an annual rent of £250., 1769-03-01

 Item
Reference Code: GBR/0268/CCCC09/N5/52
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: 1769-03-01
 Item

Counterpart lease to Vincent Edward Key of no. 30 Bridge Street for 21 years from Lady Day 1903 at an annual rent of £40, plus an additional rent of £5 for ev ery £100 spent by the lessors on permanent improvements, 1903-04-07

 Item
Reference Code: GBR/0268/CCCC09/15/35
Scope and Contents From the Fonds: The principal property owned by the college in this parish was the riverside one called the Sedge Hall (earlier Segge Halle), which came as part of the endowment to the college by Sir John of Cambridge. It descended from Sabina Hubard (previously Gogging) to Joan Dunning, Sir John's wife. See the Deed Book of John of Cambridge.A card prefacing the later deeds (post 1586) records that in the 1748 catalogue item 11 is reported as, and is still, missing (not so, see 29.A) ; that in the...
Dates: 1903-04-07
 File

Counterpart lease to William Clayton of a farm in the parishes of Holy Trinity and St Andrew the Less for 21 years from Michaelmas 1846 at an annual rent of £60 and 200 bushels of wheat, 1847-06-07

 File
Reference Code: GBR/0268/CCCC09/17/34
Scope and Contents From the Sub-Fonds: No. 17 not used. Nos 31 (a,b), 33 (a-c), 37 (a,b),42, 45 (a-f) , 47 and 49 were in one packet entitled 'Title Deeds relating to a Freehold Messuage, Premises, Ropewalk situtated in New Street in the Parish of St Andrew the Less, Cambridge, belonging to Corpus Christi College. Purchased from the Mortgagees of Mr J. Bowd'. They were passed to Messrs Few & Kester on 15 Feb. 1951. Nos 41 and 43 were taken by Francis & Co. on the sale of the property on 1 Sept. 1939.All these...
Dates: 1847-06-07