Skip to main content

lease

 Subject
Subject Source: Local sources

Found in 869 Collections and/or Records:

 Item

Lease to Henry King of the site of the manor of Little Wilbraham and farm there for 21 years from Michaelmas 1818 at an annual rent of £83 4s 1d, with standard provisions for wheat, malt and boar., 1819-05-22

 Item
Reference Code: GBR/0268/CCCC09/23/260
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: 1819-05-22
 File

Lease to Henry Mason, victualler, of the Wrestlers Inn for seven years from 5 April 1800 at an annual rent of £34 7s, 1800-06-21

 File
Reference Code: GBR/0268/CCCC09/10/76
Scope and Contents From the Fonds:

XI 9 appears not to relate to Cambridge and is listed at 09/1/10. Nos 51 to 59 (with the possible exception of 56.a and b) not found March 2005. Nos 99, 103-05, 108-10, 112, 115, 119, 122 and 129 not found, perhaps not used.

Dates: 1800-06-21
 File

Lease to Henry Smith and Elewita his wife of a hospice opposite the Friars Minor, with various rooms, at an annual rent of twelve marks, with reversion to the grantor on the death of the longer liver., 1379-10-13

 File
Reference Code: GBR/0268/CCCC09/05/17
Scope and Contents

Witnesses: Edmund Lister, mayor; Robert Brigham; Walter Bilney; John Trumpington; Thomas Grant (?).
Allegedly endorsed, with no clear relevance to the document itself: . . 'ecclesia parochial' omnium sanctorum iuxta castrum iam demolita, est, hec grangia quondam fryers pies iam sit annexa parochie sancti Egidii

Dates: 1379-10-13
 Item

Lease to Henry Whistler of the site of the parsonage of St Mary Abchurch, destroyed in the Great Fire, and part of the messuage erected thereon, for 40 years from Midsummer 1677 at an annual rent of £5., 1678-06-10

 Item
Reference Code: GBR/0268/CCCC09L/H 11
Scope and Contents

Ground plan of site and house of Henry Whistler and confirmations by Henry [Compton], Bishop of London and the Master and Fellows of CCCC. Annexed.

Dates: 1678-06-10
 File

Lease to Hubert MacHale for 40 years from Midsummer 1864 at an annual rent of £70., 1865-03-04

 File
Reference Code: GBR/0268/CCCC09/38/27.9
Scope and Contents

Ground plan and schedule of rooms and fittings included.
Memorandum of registration on 7 Mar. 1865.

Dates: 1865-03-04
 Item

Lease to Hugh of Impington of two acres of land in the field of Impington at an annhual rent of a pair of white gloves costing 1d, or of 1d. Fee: one mark, 1280 - 1320

 Item
Reference Code: GBR/0268/CCCC09/03/22a
Scope and Contents

The land lies between land of Michael Basset and land of Robert son of Roger and abuts on Bechestrete.
Witnesses: Robert son of Roger; Roger de Smallwood; Amandus, clerk; Michael Bassett; Simon de March; Alan Bigge; William Manpudre; John son of Geoffrey; Ralph de le Thirne; Thomas Bernard

Dates: 1280 - 1320
 File

Lease to James Burleigh of the Birdbolt, with outhouses, and lands for 21 years from Michaelmas 1809 at an annual rent of £56 6d, plus wheat and malt, 1810-07-12

 File
Reference Code: GBR/0268/CCCC09/17/22
Scope and Contents

The inn and outhouses comprise 1 rood and 24 perches; the lands are: an old piece of enclosed pasture (1 acre 27 perches); a new allotment of arable land adjoining (47 acres 3 roods and 11 perches).
Plan included.

Dates: 1810-07-12
 Item

Lease to James David Bannister for 21 years from Midsummer 1807 at an annual rent of £30., 1808-07-19

 Item
Reference Code: GBR/0268/CCCC09/38/30
Scope and Contents From the Fonds: For the acquisition of the site by the college see the introductory note to nos 45 following.Numbers 2 and 3 Central Buildings were sold to Christ's Hospital on 31 December 1938; the last of the property, 4 Central Buldings, was sold in 1982.Nos. 14 to 18, comprising valuations, bills for repairs, correspondence, solicitors' bills, rental accounts, etc., 1795-1862, not found, July 2007.No. 26 not used.Some of the later items listed are no longer held by the...
Dates: 1808-07-19
 File

Lease to James David Bannister for 21 years from Midsummer 1828 at an annual rent of £55., 1829-06-25 - 1840-09-25

 File
Reference Code: GBR/0268/CCCC09/38/30.1
Scope and Contents

Ground plan included.
Endorsed with assignment of lease by administrators of J. D. Bannister (d. 15 Mar. 1840) to Charles Franklin, 25 Sept. 1840.

Dates: 1829-06-25 - 1840-09-25
 Item

Lease to James Denham junior of a stable yard, etc., in Bene't Street for 21 years from Lady Day 1809 at an annual rent of £50., 1811-01-28

 Item
Reference Code: GBR/0268/CCCC09/38/31.2
Scope and Contents From the Fonds: For the acquisition of the site by the college see the introductory note to nos 45 following.Numbers 2 and 3 Central Buildings were sold to Christ's Hospital on 31 December 1938; the last of the property, 4 Central Buldings, was sold in 1982.Nos. 14 to 18, comprising valuations, bills for repairs, correspondence, solicitors' bills, rental accounts, etc., 1795-1862, not found, July 2007.No. 26 not used.Some of the later items listed are no longer held by the...
Dates: 1811-01-28
 File

Lease to James Paterson of Stretham, linen draper, of a messuage, 12 acres of arable, 12 roods of meadow or marsh and 4 acres of meadow or marsh in Longstanton for 1 year with a view to a conveyance., 1718-03-26

 File
Reference Code: GBR/0268/CCCC09/N4/40
Scope and Contents From the Fonds: The estate was purchased at Lady Day 1757 from Alderman Marshall for £888 on condition that the college should receive the rents from that time and pay 4% interest for the purchase money till the whole should be paid to Mr Marshall. £400 were advanced at Midsummer in part of the purchase, and the remaining £488 were paid at Christmas 1757. At the same time were paid £8 17s 6d, a quarter of year's interest of the whole sum, and £9 15s, half a year's interest on £488. Of the purchase money...
Dates: 1718-03-26
 File

Lease to James Peters for forty years of premises as in 09/8/341, 1843-12-26

 File
Reference Code: GBR/0268/CCCC09/08/345
Scope and Contents

Plan incorporated.

Dates: 1843-12-26
 File

Lease to James Peters of a messuage abutting on St Mary's Lane (S) and property formerly Magdalene's (N and E)., 1830-05-27

 File
Reference Code: GBR/0268/CCCC09/08/341
Scope and Contents

Apparently the same premises as in 09/8/321 and 336.

Dates: 1830-05-27
 File

Lease to James Rivett, china dealer, of premises as in 9 for 40 years from 24 June 1867 at an annual rent of £5, 1868-01-21

 File
Reference Code: GBR/0268/CCCC09/16/10.a
Scope and Contents From the Management Group:

Entries in Lease Book 1 are noted as copies, or, where the originals are no longer held, are intercalated, Note that this lease book has many marginal notes, mostly by Matthew Parker, seldom entered here, giving cross-references to later leases of the same proprty, and indications of the 'present' tenant.

Dates: 1868-01-21
 File

Lease to James Tall of two tenements with a yard behind (as in 110) for 40 years from Michaelmas 1824 at an annual rent of 20s, 1824-03-29

 File
Reference Code: GBR/0268/CCCC09/11/127(1)
Scope and Contents From the Fonds:

A note by G. A. Wise, dated 12 Sept. 1936. 'on the cataloguing of the deeds of St Botolph parish' analyses the sub-groups 1 to 8; 9 consists of miscellaneous deeds in chronological order. XII 97 and 98 relate to the parish of Over and are listed there.

Dates: 1824-03-29
 File

Lease to James Worster for 40 years from Midsummer 1882 at an annual rent of £70., 1882-12-29

 File
Reference Code: GBR/0268/CCCC09/38/27.11
Scope and Contents

Ground plan of schedule of rooms and fittings included.
Memorandum of registration on 23 May 1883.

Dates: 1882-12-29
 File

Lease to John Ambrose of Cavendish, Suffolk, farmer for 14 years from Michaelmas 1826 at an annual rent of £45 and 80 bushels of wheat plus £10 a year for every acre converted from pasture to arable., 1826-06-06

 File
Reference Code: GBR/0268/CCCC09/N3/21
Scope and Contents From the Fonds: Little Wilsie lies in the parishes of Kedington (Kitton, or Ketton), Haverhill and Sturmer in the counties of Essex and Suffolk and is variously given as being in either or both counties.The estate was purchased by the college in 1725 for £900 of which £800 were the proceeds of the sale to the university in 1720 of property on what is now Senate House Hill for the building of the Senate House.In 1680 Thomas Day bequeathed Little Wilsie to his daughter Elizabeth who married William...
Dates: 1826-06-06