Skip to main content

memorandum

 Subject
Subject Source: Local sources

Found in 584 Collections and/or Records:

 Item

Record of a plaint at law before Justice R. de Hengham between Henry le Chamberlain and William Avenel concerning the right of presentation to Landbeach, the rectory being vacant by the death of Thomas de Berningham., 1309-01-23 - 1309-02-12

 Item
Reference Code: GBR/0268/CCCC09/35/193a
Scope and Contents

A former suit between Walter le Chamberlain and John Avenel, fathers of the present contestants, is cited, with the agreement made at the end of that suit. The next presentation is adjudged to Chamberlain.

Dates: 1309-01-23 - 1309-02-12
 Item

Reference attached to 51 j giving acreages. 'N.B. The land not under cultivation in 1873 is coloured darker', 1873

 Item
Reference Code: GBR/0268/CCCC09/17/51 h
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: 1873
 File

Rough list of, apparently ,rents due, perhaps to a member of the Percy family, headed by 'Mr Taylor a Common Brewer for the Wrestlers £20., 1760 - 1800

 File
Reference Code: GBR/0268/CCCC09/10/72.b
Scope and Contents

At foot a memo by Dr J. J. Baumgartner, dated 1800, concerning leases (see 09/10/76)

Dates: 1760 - 1800
 Item

Rough note of land surrendered to the use of William Smyth and Ann Deacon for their lives and the heirs of their bodies and for want ot such to the right heirs of William., 1669-10-26 - 1669-10

 Item
Reference Code: GBR/0268/CCCC09/35/144C/1669/3
Scope and Contents From the Sub-Series:

Mostly loose sheets until 1669 after which there occur small bundles of papers once pinned together.

Dates: 1669-10-26 - 1669-10
 Item

Rough notes, very scanty, towards the accounts, 1767

 Item
Reference Code: GBR/0268/CCCC02/B/71/79
Scope and Contents From the Sub-Series:

Like others, this roll contains vouchers from other accounts (Spencer, Herring, etc.).

Dates: 1767
 Item

Schedule of lands and tenements held by Henry Somers in Grantchester for which the 20s is due., 1447

 Item
Reference Code: GBR/0268/CCCC09/36/104c
Scope and Contents

Endorsed: 'Instructio Hadan contra henricum Somer' and in a later hand (Parker's): 'Dukes fee, Leycestre fee, Mounforth fee idem'. The aliases all appear as such in the document.

Dates: 1447
 File

Scholarships, exhibitions and prizes, 1858 - 1879

 File
Reference Code: GBR/0268/CCCC02/T/8
Scope and Contents The book was originally started, at the opposite end, as a register of old members with their names on the boards. This runs from p. 261 (Abbott, Frederick James) to p.195 (Chamberlain, Revd Walter) but entries after p. 219 are deleted to make room for the second function of the book. The entries for old members give date of senior degree and address.Pp. 1-4: colleges orders concerning scholarships, 1863-1871; p. 5: notes re augmentation of sholarships, 1865-70; pp. 6-7: Mawson...
Dates: 1858 - 1879
 Item

Statement of case for counsel's opinion and list of college rentals, etc., to prove that the lands are demesne lands., 1584

 Item
Reference Code: GBR/0268/CCCC09/35/196b/2
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: 1584
 Item

Statements concerning the college's claim to Sedge Hall on the bank with the quay, 1544

 Item
Reference Code: GBR/0268/CCCC09/15/28.3
Scope and Contents From the Fonds: The principal property owned by the college in this parish was the riverside one called the Sedge Hall (earlier Segge Halle), which came as part of the endowment to the college by Sir John of Cambridge. It descended from Sabina Hubard (previously Gogging) to Joan Dunning, Sir John's wife. See the Deed Book of John of Cambridge.A card prefacing the later deeds (post 1586) records that in the 1748 catalogue item 11 is reported as, and is still, missing (not so, see 29.A) ; that in the...
Dates: 1544
 Item

Summary of expenditure on Mayhews Farm, 1859-1871., 1864-02

 Item
Reference Code: GBR/0268/CCCC09/N6/61/18
Scope and Contents From the File:

It appears that this cottage was purchased by the Master on his own account (but see 73 below). It sometimes occurs under the name of 'Rogers cottage', Rogers being the sitting tenant, and sometimes under the name of Mayhew's Farm.

Dates: 1864-02
 Item

Summary of Mrs Fawcet's effects and expenses., 1748

 Item
Reference Code: GBR/0268/CCCC09L/H 26.11
Scope and Contents From the Series: The rectory of St Mary Abchurch was procured by Archbishop Parker from the Queen, in exchange for the rectory of Penshurst, Kent. After the fire of London in 1666, when both churches were destroyed, the curacy of St Lawrence Pountney was annexed to it. Prior to the dissolution both were in the hands of the Master and Chaplains of the College of Jesus and Corpus Christi near the church of St Lawrence Pountney.For a brief account of St Mary Abchurch church, see...
Dates: 1748
 Item

Summary of the case between the university and the college, 1720 - 1722

 Item
Reference Code: GBR/0268/CCCC09/08/304b.5
Scope and Contents From the File:

One tenement late in the occupation of James Alpha, another late in the occupation of John Richardson, another late in the occupation of Henry Bossett and the last late in the occupation of John How, all abutting on Regent Walk, alias University Street (N), on Schools Lane and on a King's tenement (S), on 'the highway street' (E) and a tenement lately the property of the college and in the occupation of John Sepha (W)

Dates: 1720 - 1722
 Item

Surrender at court baron by Wiliam Smith, son of Henry and Margaret Smith, of a messuage and croft, 22 acres of arable, etc.,, 1599-07-28 - 1669-10-26

 Item
Reference Code: GBR/0268/CCCC09/35/144C/1669/5
Scope and Contents

The document is written on the dorse of an arbitration by Thomas Webbe between Simon Watson and William Nicholson concerning rent and repairs due on a leased house in Cambridge, 28 July 1599 (English).

Dates: 1599-07-28 - 1669-10-26
 Item

Surrender by the hands of Edward Taylor and Thomas Copper of a messuage called Fabbs to his daughter Margaret and her heirs, 'butt if it please god that I recouer my will is that this Surrender bee of no effect or vertue', 1624-06-18

 Item
Reference Code: GBR/0268/CCCC09/23/21/2
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: 1624-06-18
 Item

Surrender of William Ellward [or Ellard] of a cottage to the use of John Tall., 1668-09-22 - 1669-10

 Item
Reference Code: GBR/0268/CCCC09/35/144C/1669/1
Scope and Contents

Endorsed: 'The 26th of October 1669 we of the homage doe present this surrender as it is within written'

Dates: 1668-09-22 - 1669-10
 Item

Table of college lands liable to pontage in Landbeach and Barton, and of payments made, etc., 1608-1712., 1717

 Item
Reference Code: GBR/0268/CCCC09/35/206.3
Scope and Contents

Endorsed: Pontage suit for land in Landbeach and Barton, 1717. Pontage money chargeable on Mr Cory's lease, vide Acta Capituli, Feb. 19 1718/9 and 22 May 1618.

Dates: 1717
 File

Table of fees payable on admission for students and fellows, with university fees for DD not previously BD, Hon. MA, Hon. DD, 1767 - 1800

 File
Reference Code: GBR/0268/CCCC04/O/20
Scope and Contents

With note of decree of Heads of Colleges, 9 March 1767, re college fees payable by those admitted to degrees by royal mandate.
On dorse notes re corn money to the 8 senior scholars of the old foundation; augmentation of Canterbury scholars in 1767; Archbishop Tenison's allowance to Norwich scholars, etc.

Dates: 1767 - 1800
 Item

Table of Rates of assurances (premiums) on single lives and on joint lives., 1813

 Item
Reference Code: GBR/0268/CCCC09/18/226b
Scope and Contents From the File:

The sums are: £150 on a timber-built tiled house in St Bene't's parish; £110 on household furniture and £40 on plate. Note on dorse of the transfer of the whole sum assured to CCCC, 23 Nov. 1815; further note that the £150 on furniture and plate shall cease to cover the same and that the said £150 shall now be considered as assured on the dwelling house making the sum of £300 assured thereon.

Dates: 1813