Skip to main content

deed

 Subject
Subject Source: Local sources

Found in 124 Collections and/or Records:

  • 1
  • 2
  • 3
  • 4
  • 5
 Item

Release in trust for John Partridge., 1802-11-13

 Item
Reference Code: GBR/0268/CCCC09/N6/34a
Scope and Contents From the File:

The property, formerly in the occupation of Samuel Pirkis and now in the tenure of John Maling, lies between lands of the Manor of Holton and a garden formerly of John Gosnold (E) and the highway to Hadleigh (W) and abuts (N) on lands of the manor and (S) on Mustoe Lane.

Dates: 1802-11-13
 Item

Release of property as in 1 to Samuel Pickering Beales.and Thomas Verney Okes, surgeon, his trustee, for £525., 1796-07-26

 Item
Reference Code: GBR/0268/CCCC09/13/191b
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: 1796-07-26
 File

Release of the Grove Pightle to John Cook in trust for the Master and Fellows of CCCC., 1797-05-30

 File
Reference Code: GBR/0268/CCCC09/N6/31d(2)
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: 1797-05-30
 Item

Release of the property to Loer Bacon for £14., 1713-06-05

 Item
Reference Code: GBR/0268/CCCC09/N6/37/3
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: 1713-06-05
 Item

Release to Robert Cook and Harcourt Firmin, his trustee and assignment of term in trust to attend., 1840-09-05

 Item
Reference Code: GBR/0268/CCCC09/N6/46a
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: 1840-09-05
 Item

Release to Thomas Whittred for £255 of property as in 1., 1789-10-07

 Item
Reference Code: GBR/0268/CCCC09/13/190b
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: 1789-10-07
 Item

Requisitions on the title of Messrs Challinor, Shaw and Fernie and their mortgagee to the advowson of the vicarage of Norton., 1884

 Item
Reference Code: GBR/0268/CCCC09L/K 12
Scope and Contents From the Series:

The patronage of the living was accepted by the college in 1929 from the trustees of the Rev. George Walker Hall (1875), Vicar of Norton since 1888 and Rector from 1926, in accordance with his known wishes.
For further details of the parish see Bury, p. 286

Dates: 1884
 Item

Royal assignment to Rowland Ramsden of Halifax, York, Gent., to be Commissioner for the County Palatine of Lancaster, to take and swear affidavits, 1785-07-15

 Item
Reference Code: GBR/0269/DCPP/KEN2/16/2
Scope and Contents From the Series:

Family certificates, deeds and letters plus notes about Kenny genealogy, including the Ralph and Ramsden families.

Dates: 1785-07-15
Conditions Governing Access: From the Management Group: Some records series are subject to confidentiality restrictions with the following closure periods: 30 years from date of creation for general administration files, legal records and financial files; 50 years from date of creation for governmental records, including papers of the College Governing Body and College Council, and constituent committees; 100 years from date of creation for personal and personnel records, including tutorial files, staff and fellows files and appointment records, personal finance and pension records. In addition sensitive correspondence and papers concerning College affairs such as disputes and disciplinary matters are closed for 100 years. Restrictions apply on some personal and private papers.
 Item

Sale of annuity of £12 to Roger Warren, 1573-10-05

 Item
Reference Code: GBR/0268/CCCC10/8A/5
Scope and Contents

Sale warranted at foot by Robert Wingfield.
Sealed and delivered on behalf of Seckford by Robert Mawe.
This is one of a pair, with the next, designated 'C' in 8B/4 and 5.

Dates: 1573-10-05
 Item

Sale of the £12 annuity to Thomas Sackford or Seckford of Grays Inn for £200, 1555-11-01

 Item
Reference Code: GBR/0268/CCCC10/8A/4
Scope and Contents

The transaction is warranted by Robert Wingfield.
This is one of a pair, with the last, designated 'B' in 8B/4 and 5.

Dates: 1555-11-01
 Item

Settlement of her estate in England and Ireland (copy dated 1802)., 1704-06-30

 Item
Reference Code: GBR/0268/CCCC09/N7 61
Scope and Contents From the Fonds:

High Fen Farm was purchased by the college in 1882 for £8000, part of the proceeds of the sale in 1882 to the Great Northern Railway and Great Eastern Railway Joint Committee of 67 acres at Doddington for £11,5000.
Nos 42 to 54 and 58 not found, March 2008.
Nos 60 to 69 seem to have been dissociated from the series for many years.

Dates: 1704-06-30
 File

Settlement on the Marriage of Mr Kenny and Miss S. Fenton, 1812-08-29

 File
Reference Code: GBR/0269/DCPP/KEN/4/1/1
Scope and Contents

1. Mason Stanhope Kenny of Huddersfield, Doctor of Physic
2. William Fenton of Spring Grove, Huddersfield, Esq., and Sophia Fenton, his daughter
3. Samuel Fenton of Underbank, p. Penistone, York, Esq., and John Clarke of Dublin, Iron-Founder
PRE-NUPTIAL SETTLEMENT.


Dates: 1812-08-29
Conditions Governing Access: From the Management Group: Some records series are subject to confidentiality restrictions with the following closure periods: 30 years from date of creation for general administration files, legal records and financial files; 50 years from date of creation for governmental records, including papers of the College Governing Body and College Council, and constituent committees; 100 years from date of creation for personal and personnel records, including tutorial files, staff and fellows files and appointment records, personal finance and pension records. In addition sensitive correspondence and papers concerning College affairs such as disputes and disciplinary matters are closed for 100 years. Restrictions apply on some personal and private papers.
 Item

Statutory declaration as to title, 1863-03-03

 Item
Reference Code: GBR/0268/CCCC09/19a/9d
Scope and Contents

Taken and declared . . . At the Hall of the Incorporated Law Society, Chancery Lane.

Dates: 1863-03-03
 Item

Surrender to the Master and Fellows of Holton Hall Farm., 1877-08-02

 Item
Reference Code: GBR/0268/CCCC09/N6/74
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: 1877-08-02
 Item

Transcript of the indenture of 7 August 1578, 1892

 Item
Reference Code: GBR/0268/CCCC10/15/22
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
  • 1
  • 2
  • 3
  • 4
  • 5