Skip to main content

indenture

 Subject
Subject Source: Local sources

Found in 1140 Collections and/or Records:

 Item

Receipt from Robert Hubert and Sabina his wife of a messuage in Milne Street for ever at a rent of 16s, 1270 - 1307

 Item
Reference Code: GBR/0268/CCCC09/16 C/17.a
Scope and Contents

Witnesses: John Martin; Thomas Plote; Richard son of Gregory; Thomas Woolward; Rogert Woolward; Godfrey ad Aquam; Simon ad Aquam; Simon Goodman; Reyner de Bradley.

Dates: 1270 - 1307
 Item

Receipted list of sums paid in by Thomas Reeve from rents in Cambridge and (on dorse) Landbeach., 1466-05-01

 Item
Reference Code: GBR/0268/CCCC09/39/80
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: 1466-05-01
 Item

Reconveyance of Upware Farm, Fen Farm, etc., to Mary Hatch, James Drage Merest and Joseph Truslove and reassignment of terms., 1835-02-12

 Item
Reference Code: GBR/0268/CCCC09/N7 39
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: 1835-02-12
 Item

Reconveyance to Joseph Andrews of High Fen Farm and Padney Farm discharged from Mortgage securities for £7500., 1881-11-28

 Item
Reference Code: GBR/0268/CCCC09/N7 56
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: 1881-11-28
 Item

Reconveyance to Joseph Andrews of High Fen Farm discharged from a mortgage for £3500 and interest., 1881-12-01

 Item
Reference Code: GBR/0268/CCCC09/N7 57
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: 1881-12-01
 Item

Reconveyance to Mrs Sarah Rayner of the manor, rectory, tithes and other premises mortgaged in fee with a view to reconveyance., 1817-12-23

 Item
Reference Code: GBR/0268/CCCC09/N7 19
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: 1817-12-23
 Item

Release, 1836-02-02

 Item
Reference Code: GBR/0268/CCCC09/N7 43
Scope and Contents

The remaining parties are Sarah Hatch, Edward Hatch Cropley, Kezia Cropley, Mary Ann Cropley, Phoebe Andrews Cropley and William Hatch Cropley of the second part, William Hatch, John Hatch, Thomas Hatch and Mary Johnston of the third part, Mary Hatch of the fourth part and William Gee of the fifth part.

Dates: 1836-02-02
 Item

Release., 1677-08-04

 Item
Reference Code: GBR/0268/CCCC09/N7 2
 Item

Release, 1802-03-25

 Item
Reference Code: GBR/0268/CCCC09/N7 6A
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: 1802-03-25
 Item

Release., 1674-02-26

 Item
Reference Code: GBR/0268/CCCC09/N5/20b
Scope and Contents From the File:

The lands comprise a close of pasture called Ram Close (12 a.), a messuage; a close of pasture called Lamb Close (69 a.), another called 'the middle ground' (91 a.); another called 'the Great Close' (103 a.); another called Long Meadow (38 a.).

Dates: 1674-02-26
 Item

Release., 1688-02-25

 Item
Reference Code: GBR/0268/CCCC09/N5/40b
Scope and Contents From the Fonds: The estate was purchased by Dr John Spencer, Master 1667-93, in 1687 for £3600, with an annual value of £200, and settled by Deed of Gift on the College for the augmentation of the Mastership, Fellowships, Scholarships and various other purposes.(see Masters, Appendix no. LIII (pp. 79-80).It was sold in 1929 for £3425 (Bury, p. 165).The two items under 43 have been reclassified as 39a and 40c.No. 60, which relates to St Bene't's parish has been reassigned to XVIII 237.41. Nos 68...
Dates: 1688-02-25
 Item

Release., 1723-03-08

 Item
Reference Code: GBR/0268/CCCC09/N5/48a
Scope and Contents From the Fonds: The estate was purchased by Dr John Spencer, Master 1667-93, in 1687 for £3600, with an annual value of £200, and settled by Deed of Gift on the College for the augmentation of the Mastership, Fellowships, Scholarships and various other purposes.(see Masters, Appendix no. LIII (pp. 79-80).It was sold in 1929 for £3425 (Bury, p. 165).The two items under 43 have been reclassified as 39a and 40c.No. 60, which relates to St Bene't's parish has been reassigned to XVIII 237.41. Nos 68...
Dates: 1723-03-08
 Item

Release., 1737-01-21

 Item
Reference Code: GBR/0268/CCCC09/N5/49a
Scope and Contents From the Fonds: The estate was purchased by Dr John Spencer, Master 1667-93, in 1687 for £3600, with an annual value of £200, and settled by Deed of Gift on the College for the augmentation of the Mastership, Fellowships, Scholarships and various other purposes.(see Masters, Appendix no. LIII (pp. 79-80).It was sold in 1929 for £3425 (Bury, p. 165).The two items under 43 have been reclassified as 39a and 40c.No. 60, which relates to St Bene't's parish has been reassigned to XVIII 237.41. Nos 68...
Dates: 1737-01-21
 Item

Release., 1760-11-22

 Item
Reference Code: GBR/0268/CCCC09/N5/50a
Scope and Contents From the File:

The others are: Lynford Caryl, DD, Master of Jesus, Edmund Law, DD, Master of Peterhouse, Kenrick Prescot, DD, Master of St Catharine's, and Thomas Rutherford, DD, Regius Professor of Divinity.

Dates: 1760-11-22
 Item

Release., 1781-02-16

 Item
Reference Code: GBR/0268/CCCC09/N5/53a
Scope and Contents From the File:

The others are: John Hinchcliffe, Bishop of Peterborough and Master of Trinity; William Elliston, DD, Master of Sidney Sussex; Richard Watson, DD, Regius Professor of Divinity; and Richard Farmer, DD, Master of Emmanuel.

Dates: 1781-02-16
 Item

Release., 1807-05-02

 Item
Reference Code: GBR/0268/CCCC09/N5/57a
Scope and Contents From the File:

The others are: Robert Towerson Cory, DD, Master of Emmanuel; William Lort Mansel, DD, Master of Trinity, Joseph Proctor, DD, Master of St Catharine's, and George Law, DD, Rector of Willingham.

Dates: 1807-05-02
 Item

Release and conveyance of the advowson of Ashingdon to the Rev. Mr John Harrison for £330., 1777-03-05

 Item
Reference Code: GBR/0268/CCCC09L/J 16
Scope and Contents From the Series:

The parsonage of the living was presented to the College in 1948 by Miss Florence Williams, daughter of the Rev. Daniel Rowland Williams (a past member) and sister of the Rev. Reginald Henry Williams, Rector there from 1923 to 1930. For further details of the history of the parish see Bury, p. 283.

Dates: 1777-03-05
 File

Release and conveyance of the advowsons of Ashingdon and Althorne to the Rev. David Walter Morgan, DCL, of St James's Palace, Westminster, for £375., 1773-02-18

 File
Reference Code: GBR/0268/CCCC09L/J 13
Scope and Contents From the Series:

The parsonage of the living was presented to the College in 1948 by Miss Florence Williams, daughter of the Rev. Daniel Rowland Williams (a past member) and sister of the Rev. Reginald Henry Williams, Rector there from 1923 to 1930. For further details of the history of the parish see Bury, p. 283.

Dates: 1773-02-18
 Item

Release: Dr Spencer's Deed of Settlement., 1693-05-16

 Item
Reference Code: GBR/0268/CCCC09/N5/45a
Scope and Contents

Signed and sealed by Spencer and all five trustees. The property is to be held in trust for the college, and the uses of the income are defined (see Masters, Appendix LIII).
For the actual expenditure see the volume 'Dr Spencer's Account, 1693-1929'.

Dates: 1693-05-16
 Item

Release for £55., 1776-09-28

 Item
Reference Code: GBR/0268/CCCC09/N6/9a
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: 1776-09-28
 Item

Release for £450., 1681-02-18

 Item
Reference Code: GBR/0268/CCCC09/N5/35b
Scope and Contents From the Fonds: The estate was purchased by Dr John Spencer, Master 1667-93, in 1687 for £3600, with an annual value of £200, and settled by Deed of Gift on the College for the augmentation of the Mastership, Fellowships, Scholarships and various other purposes.(see Masters, Appendix no. LIII (pp. 79-80).It was sold in 1929 for £3425 (Bury, p. 165).The two items under 43 have been reclassified as 39a and 40c.No. 60, which relates to St Bene't's parish has been reassigned to XVIII 237.41. Nos 68...
Dates: 1681-02-18
 Item

Release for £496 16s., 1695-03-21

 Item
Reference Code: GBR/0268/CCCC09L/G 6
Scope and Contents

Provision made for the death of the Archbishop before the advowson be annexed to the bishopric of Bristol.

Dates: 1695-03-21