Skip to main content

terrier

 Subject
Subject Source: Local sources

Found in 86 Collections and/or Records:

  • 1
  • 2
  • 3
  • 4
 Item

Field book., 1440 - 1517

 Item
Reference Code: GBR/0268/CCCC09/35/164
Scope and Contents

Major headings: Mayde Croft [Maidcroft], Banworth(e), Meadowfield, Millfield, Scachebowe, Dunstall, Heydunstal [High Dunstall]l, Huntleyton, Histon Barowe, Hanging, Subdunstall.
The last six pages, unnumbered, comprise a rental of Histon, Milton and Impington, dated 8 Oct. 9 Henry VIII [1517].

Dates: 1440 - 1517
 Item

File of notes of the holdings, in acreage, of individual tenants, each on a separate scrap of paper., 1581-11-10

 Item
Reference Code: GBR/0268/CCCC09/35/180g
Scope and Contents

The acreages are totalled in a nineteenth-century hand and a grand total drawn up on the first leaf. The tenants are (1) John Kyppes; (2) Thomas Warde; (3) Robert Collett; (4) John But;ler; (5) Nicholas Ward; (6) Richard Thurlow; (7) William Annis, 'Richardes lande' and 'Coyes Emes and Anmeth land'; (8) Robert Hutche and 'An other tenement called Edwardes'.

Dates: 1581-11-10
 Item

List of Lady Alice's tenants in the vill of Madingley and their holdings., 1356-09-29 - 1357-09-29

 Item
Reference Code: GBR/0268/CCCC09/39/4
Scope and Contents From the Fonds:

These documents take the form of rolls unless otherwise stated. Although the records are chiefly of Cambridge, rentals for Barnwell, Landbeach, Barton, Wilbraham Parva, Chatteris and Over are also to found. Later rentals also include records of annuities.
No. 33 is a terrier of Cambridge East Field and 38 relates to Barton so these are not listed in this series.
No. 64, which was out of sequence, has been re-numbered 73.1.

Dates: 1356-09-29 - 1357-09-29
 Item

List of lands in the tenure of Francis Gunnell., 1540 - 1590

 Item
Reference Code: GBR/0268/CCCC09/35/176c
Scope and Contents From the File:

Papers perhaps assembled with reference to the Kyppes case (see 180, 196).

Dates: 1540 - 1590
 Item

List of tithable lands as copied in 100b, with note of withholding of tithe by Henry Somer., 1442

 Item
Reference Code: GBR/0268/CCCC09/36/101.1
Scope and Contents

Paper wrapper inscribed in Parker's hand: This paper writing with the writing of parchment within (presumably 101) I rec' of Mr Robards the 22 daye of Aug. 1575'.

Dates: 1442
 Item

Notes towards a terrier, perhaps that of 1549., 1549

 Item
Reference Code: GBR/0268/CCCC09/35/172.4
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: 1549
 Item

'Particulars of a Farm called Little Wilsey in the occupation of John Potter, about a mile from Haverhill in the County of Essex, Lett at 40£ per annum', 1724

 Item
Reference Code: GBR/0268/CCCC09/N3/8b
Scope and Contents

The Land Tax is £39 a year. 'Mr Watlington gave Mr Reaves for this farme £750 and he has laid out in Repairs £70 8s 00d'

Dates: 1724
 File

Portion of terrier of college lands in Cambridge East (Barnwell) Fields, 1400 - 1500

 File
Reference Code: GBR/0268/CCCC09/04/2/15
Scope and Contents

By furlong: selions, neighbours and names of quondam owners, etc., given.

Dates: 1400 - 1500
 Item

Rector's copy of field book, copied from the 1549 survey, with additional notes and amendments by Henry Clifford, one dated 1587., 1549 - 1614

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

Also contains a terrier of the customs of the rectory by Henry Clifford for the use of his successor, 1614. 50 folios, the last 2 blank.
Fols 36v-37r carry 'a rental of the copy called Cheringtons in water beche for the arabull Lande only', dated 1580. Fol. 37v-38: extract from the general inquisition of 8 Edward I.
Notes at the end, and once in text, by Robert Masters who was probably responsible for the binding of the volume in an old deed (38 Elizabeth) over boards.

Dates: 1549 - 1614
 Item

Rough draft of 167, including the last section, in the hand of Peter Nobys, Master 1516-23., 1517-10-24

 Item
Reference Code: GBR/0268/CCCC09/35/169
Scope and Contents From the File:

The last two pages list 'the laying out of the grass in Frith Fen', 10 Henry VIII [1518-19].

Dates: 1517-10-24
 Item

Schedule of lands in Over which belonged to Roger Geoffrey and Margaret his wife in the year 20 Richard II [1396-97], 1399-11-04

 Item
Reference Code: GBR/0268/CCCC09/21/6
Scope and Contents

Witnesses: John Wright; John Denyle; John Allenson; Thomas Skinner; John Gaunt.

Dates: 1399-11-04
 Item

'Survey of Beache temporibus D. Copcott'., 1587 - 1590

 Item
Reference Code: GBR/0268/CCCC09/35/173 and 175
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: 1587 - 1590
 Item

Survey of demesne land in the manor., 1520 - 1560

 Item
Reference Code: GBR/0268/CCCC09/35/166
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: 1520 - 1560
 Item

Tabulated terrier in hand of Matthew Parker, signed by him., 1549

 Item
Reference Code: GBR/0268/CCCC09/35/174
Scope and Contents

a. Millfield and Schachbow (bifolium); b. Dunstall (bifolium); c. Banworth and Meadowfield (bifolium); d. Summa totalis of manor lands (?) and free tenants (2 sheets formerly pasted together to form a bifolium); e. Summa totalis (bifolium).

Dates: 1549
 Item

Terrar of the lands hold of Bennitt College belonging to the Birdbolt in Barnwell., 1757-03-22

 Item
Reference Code: GBR/0268/CCCC09/17/18
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: 1757-03-22
 Item

Terrier., 1529-06-13 - 1535-03-03

 Item
Reference Code: GBR/0268/CCCC09/36/112a
Scope and Contents

Folios 3r to 5r are titled 'Terrarium rectorie de grancstre scriptum manu mri Erlyche quondam firmar' ibidem. Folios 1r to 2v and 6v carry memoranda as to tithes in kind and actions taken, and it is these dated memoranda which supply the covering dates for this item. Folios 5v to 6r are titled 'Terrarium omnibus terrarum vicarie de grancest''.

Dates: 1529-06-13 - 1535-03-03
 Item

Terrier, 1592-10-15

 Item
Reference Code: GBR/0268/CCCC09/22/4
Scope and Contents From the Fonds:

See also CCCC09/19/1-6, notably 19/4 for bequest of arable at Quy by William to Francis Wybrow, 1712.
Nos 10 and 11 refer to Over and Newnham respectively and are there listed.

Dates: 1592-10-15
 Item

Terrier, 1626-10-05

 Item
Reference Code: GBR/0268/CCCC09/22/4a
Scope and Contents From the Fonds:

See also CCCC09/19/1-6, notably 19/4 for bequest of arable at Quy by William to Francis Wybrow, 1712.
Nos 10 and 11 refer to Over and Newnham respectively and are there listed.

Dates: 1626-10-05
 Item

Terrier, 1633-10-05

 Item
Reference Code: GBR/0268/CCCC09/22/5
Scope and Contents From the Fonds:

See also CCCC09/19/1-6, notably 19/4 for bequest of arable at Quy by William to Francis Wybrow, 1712.
Nos 10 and 11 refer to Over and Newnham respectively and are there listed.

Dates: 1633-10-05
 Item

Terrier., 1480 - 1520

 Item
Reference Code: GBR/0268/CCCC09/35/162
Scope and Contents

Limp vellum binding is part of a folio of an annotated law text.

Dates: 1480 - 1520
 File

Terrier., 1477 - 1487

 File
Reference Code: GBR/0268/CCCC09/35/163
Scope and Contents

Limp vellum binding is two folios of a theological (?) text. A detached corner of the innder folio states that the terrier was compiled by Simon Green, Master 1477 to 1487. Updated with marginal notes.

Dates: 1477 - 1487
 File

Terrier and rack-rent valuation of manor, lands, tithes, etc., now in the occupation of William Brooks., 1768-09

 File
Reference Code: GBR/0268/CCCC09/N5/51
Scope and Contents

Includes sketch-plan. A slightly later hand has noted on the wrapper that the property is now in the occupation of Thomas Brooks (see 52). The terrier is not signed but Dr Spencer's Account for 1767-68 records a payment of 3 guineas to Mr Smith for surveying the estate.

Dates: 1768-09
 Item

Terrier and title-book of the East Fields of Cambridge., 1500 - 1540

 Item
Reference Code: GBR/0268/CCCC09/17/5
Scope and Contents A neat copy on vellum of the text of 4, with minor spelling variations.Notes on recto of first flyleaf: Memorandum that Matthwe Parker anno Domini 1552 20 Julij et anno regni Edwardi sexti sexto delyveryd a newe wryten terry of the east felde copied out bi this to wylliam Robynson fermer to the college of the birdbolt in barnewell and fermer of the porcion longing to benet paryshe to his vse, but to be restored to the college of corpus christi aforsaid. In present of Andrewe person,...
Dates: 1500 - 1540
 Item

Terrier and title-book of the East Fields of Cambridge, with furlong names and topographical description, and directions for the order of the survey, 1480 - 1520

 Item
Reference Code: GBR/0268/CCCC09/17/4
Scope and Contents Five front flyleaves from at least two liturgical manuscripts. Notes on the recto of the fifth read:In hoc libro contnentur terre decimabilis ecclesie Sancti benedicti et sunt plus minus: 166 acres and 40 perches (roman numbersItem quedam seliones non mensurate: xxItem in ly balkes: x acreItem dimidium horti vocati the fayeryardterre decimabiles pertinent'Hic liber est antiquior Libro collegij corporis christi, vt facile ex collatione apparebit. (Parker) The...
Dates: 1480 - 1520
  • 1
  • 2
  • 3
  • 4