Skip to main content

deed

 Subject
Subject Source: Local sources

Found in 124 Collections and/or Records:

  • 1
  • 2
  • 3
  • 4
  • 5
 File

Lease to John Cook for one year of the Grove Pightle (one and a half acres) with a view to transfer of possession to the college., 1797-05-27

 File
Reference Code: GBR/0268/CCCC09/N6/31d(1)
Scope and Contents From the Series:

John Stubbin was Steward of the Manorial Court and acts in a legal capacity as well as as vendor in the first sale.

Dates: 1797-05-27
 File

Lease to John Mortlock of property as in 1., 1787-12-27

 File
Reference Code: GBR/0268/CCCC09/13/189a
Scope and Contents From the Fonds:

Cambridge beyond the river. See also XXXVI (CCCC09/36) for property in and around Grantchester Meadows.
Numbers XIV 38-47, 69-74, 76-77, 99-100, 106, 107, 114, 128, 202-207 not used.

Dates: 1787-12-27
 File

Lease to Thomas Whittred of property as in 1., 1789-10-06

 File
Reference Code: GBR/0268/CCCC09/13/190a
Scope and Contents From the Fonds:

Cambridge beyond the river. See also XXXVI (CCCC09/36) for property in and around Grantchester Meadows.
Numbers XIV 38-47, 69-74, 76-77, 99-100, 106, 107, 114, 128, 202-207 not used.

Dates: 1789-10-06
 File

Lease to William Wiseman of Boxworth of 8 acres of arable and 5 roods of meadow in Cottenham meadow with a view to transferring possession., 1723-06-20

 File
Reference Code: GBR/0268/CCCC09/N4/4
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: 1723-06-20
 File

Nomination of William Gurdon, Master of Arts, to a Fellowship in Downing College, 1838-05-16

 File
Reference Code: GBR/0269/DCGB/5/3c/4
Scope and Contents

Nomination falls to Visitor, Queen Victoria, after Fellowship is vacant for 6 months; with Great Seal.

Dates: 1838-05-16
Conditions Governing Access: From the Sub-Fonds: Election / appointment records are closed for 100 years from date of creation.
 File

Nomination of William Webster Fisher, Bachelor of Medicine, to a Fellowship in Downing College, vacant by appointment of Thomas Worsley to the Mastership, 1837-10-23

 File
Reference Code: GBR/0269/DCGB/5/3c/3
Scope and Contents

Nomination falls to the Visitor, Queen Victoria, having been vacant for 6 months. With Great Seal.

Dates: 1837-10-23
Conditions Governing Access: From the Sub-Fonds: Election / appointment records are closed for 100 years from date of creation.
 Item

Office copy of Deed Poll enrolled in court of Common Pleas, being a deed made by Lady Elizabeth Mannock, dated 26 Oct. 1778., 1779-03-19

 Item
Reference Code: GBR/0268/CCCC09/N6/30/1
Scope and Contents From the Fonds: Matthias Mawson, Master 1724-44, Bishop of Llandaff (1739-40), then of Chichester (1740-54) and finally of Ely (1754-70), by his will dated 17 September 1770 'gave to the master and fellows of Corpus Christi College, Cambridge, the sum of six thousand pounds in the New South-Sea Annuities, and three thousand pounds capital stock in the South Sea Stock for the purchase of an estate in freehold land; but to be continued in the said stock until it will amount to a sum sufficient to purchase a...
Dates: 1779-03-19
 Item

Partial and complete draft translations of 10/15/22, 1892

 Item
Reference Code: GBR/0268/CCCC10/15/23, 23a
Scope and Contents From the Sub-Series: The original indenture between John Parker, son of Archbishop, and the college made allowance for Parker to redeem the £10 annuity, which went to support the Parker scholars, on payment of £200. The Master (Perowne), apparently late in the sale proceedings, disputed that the purchasers of the property should also have the right to redeem the annuity, and counsel's opinion was sought. Counsel (Vernon R. Smith) however found for the purchasers.The Master and Fellows agreed to accept the...
Dates: 1892
 File

Post nuptial marriage settlement, 1683-08-17 - 1683-08-18

 File
Reference Code: GBR/0269/DCAR/1/1/1/1/1
Scope and Contents 17-18 Aug 16831. Sir George Downing of East Hatley, county of Cambridge, Knight and Baronet; George Downing Esq., son and heir apparent of Sir George Downing; Rt Hon Lady Katharine Downing, wife of George Downing the son, and sister of the Rt Hon James, Earl of Salisbury2. Samuel Percivall of Royden Hall, Essex, Esq., and John Fisher of Middle Temple, London, Gent.3. Rt Hon John, Earl of Rutland; Lord Roos of Hamblack, Trusbutt and Belvoiere; The Rt Hon Frederick Howard Esq.,...
Dates: 1683-08-17 - 1683-08-18
Conditions Governing Access: From the Sub-Fonds: Records are generally open, although some closure periods may apply for more recent records.
 Item

Release., 1723-06-21

 Item
Reference Code: GBR/0268/CCCC09/N4/5
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: 1723-06-21
  • 1
  • 2
  • 3
  • 4
  • 5