Skip to main content

Cambridge University Libraries are providing a blend of online and controlled in-person services. Please see our website for more details.

map

 Subject
Subject Source: Local sources

Found in 130 Collections and/or Records:

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
 Item — CCCC09/N6/84

Map of Holton Hall Farm., 1796

Reference Code: GBR/0268/CCCC09/N6/84
Scope and Contents

Scale: bar 0 - 5 - 10 - 20 chains (= 5 inches). Dimensions: c. 85.4 by 75cm. Field names and acreages given; Stour Meadow inset. Probably a draft for 86.

Dates: 1796
 Item — CCCC09/N6/85

Map of Holton Hall Farm., 1796

Reference Code: GBR/0268/CCCC09/N6/85
Scope and Contents

Scale: bar 0 - 5 - 10 - 20 chains (= 5 inches). Dimensions: c. 87.5 by 70 cm. Field names and acreages given; Stour Meadow inset. Orientation varies from 84. Probably a draft for 86.

Dates: 1796
 Item — CCCC09/N6/86

Map of Holton Hall Farm., 1796

Reference Code: GBR/0268/CCCC09/N6/86
Scope and Contents

Scale: bar 0 - 5 - 10 - 20 chains (= 5 inches). Dimensions: c. 99 by 78 cm. Field names and acreages given; Stour Meadow inset and plan of farmhouse. Drawing of farmhouse at foot.

Dates: 1796
 Item

Map of the college's estate at Landbeach after enclosure., 1806

Reference Code: GBR/0268/CCCC09/35/M 1
Scope and Contents

Scale not given. Allotments numbered, named, and their dimensions given.

Dates: 1806
 Item

Map of the Holton Hall estate., 1830 - 1860

Reference Code: GBR/0268/CCCC09/N6/60a
Scope and Contents

Cropping in 1858 shown in red.

Dates: 1830 - 1860
 Item

Map showing glebe lands proposed for sale., 1918

Reference Code: GBR/0268/CCCC09L/G 18b
Scope and Contents From the Series:

Diocese of Bristol, deanery of Shaftesbury. The living was purchased by Archbishop Tenison in 1697 from John Clements and Lord Shannon and bequeathed to the college with the condition that the incumbent should hold no other cure, the emoluments being well above average

Dates: 1918
 Item

Map, survey and valuation of lands proposed to be exchanged between the Rev. Thomas Herring, rector, and Peter Ducane, Esq., with sworn statement as to accuracy of map and valuation., 1833-09-12

Reference Code: GBR/0268/CCCC09L/F 6a
Scope and Contents From the Series:

The advowson was purchased by Dr Thomas Tooke for £80 in 1715 and, like that of Lambourne, bequeathed to the college in his will dated 7 Dec. 1719, but without the fifty-year interval. The next presentation had previously been sold.

Dates: 1833-09-12
 File — CCCC09/02/21(6)

O.S. map of 1902 showing properties between King's Parade, Bene't Street and Peas Hill., 1902 - 1925

Reference Code: GBR/0268/CCCC09/02/21(6)
Scope and Contents

Shows holdings of CCCC, Gonville and Caius, King's, the Waterworks Co., the University, Sir Clifford Albutt, Stanley's Trustees and Charles Armstrong.

Dates: 1902 - 1925
 Item — CCCC09/23/251a

Plan of an estate in the parish of Little Wilbraham . . . Belonging to Corpus Christi., 1806

Reference Code: GBR/0268/CCCC09/23/251a
Scope and Contents

Manorial and rectory lands numbered and described.

Dates: 1806
 Item — CCCC09/36/134.1

Plan of an estate situated in the parishes of St Giles, Grantchester and Coton . . . belonging to the . . . College of Corpus Christi . . ., 1806

Reference Code: GBR/0268/CCCC09/36/134.1
Scope and Contents

Scale: 8 chains: 1 inch. Covers: Estate in the parish of St Giles, leased to Thomas Whittred; Impropriate Rectory Estate in Grantchester, let in parcels to James Gotobed, Thomas Okey, William Page, Thomas Page, John Crabb and Edward Wright; Vicarage Estate in the parish of Grantchester.

Dates: 1806
 Item

Plan of area as on plan in 50 a annotated with details of boring, 1869-11-16

Reference Code: GBR/0268/CCCC09/17/51 b
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: 1869-11-16
 Item

Plan of Bottisham land, 1802

Reference Code: GBR/0268/CCCC09/19a/4
Scope and Contents From the Fonds:

Eleven and a half acres of stint, or marsh land in Lode Moor

Dates: 1802
 Item — CCCC09/17/50 a
 Item — CCCC09/17/50 b
 Item

Plan of coprolite land at Barton . . . dug by Mr Johnson, Dec. 8th, 1863., 1863-12

Reference Code: GBR/0268/CCCC09/37/42.1
Scope and Contents

Shows land dug in Mr S. Wallis's and Mr Haggis's occupation and land out of cultivation in Mr S. Wallis's occupation. Scale: 6 chains to the inch.

Dates: 1863-12
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6