Skip to main content

indenture

 Subject
Subject Source: Local sources

Found in 1140 Collections and/or Records:

 Item

Release for £800., 1789-01-08

 Item
Reference Code: GBR/0268/CCCC09L/J 19a
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: 1789-01-08
 Item

Release for £3,275., 1688-02-25

 Item
Reference Code: GBR/0268/CCCC09/N5/30
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 of Manor, rectory, tithes, etc., of Wicken to John Rayner., 1813-04-29

 Item
Reference Code: GBR/0268/CCCC09/N7 8
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: 1813-04-29
 File

Release to James Fuller of newly erected premises and assignment of personal estate and effects., 1833-10-01

 File
Reference Code: GBR/0268/CCCC09/18/255.15
Scope and Contents From the Fonds:

XVIII 77 has been re-classified as XII 56A (CCCC09/aa/56A). Nos. 198, 228, 232-234, 248 not used.

Dates: 1833-10-01
 Item

Release to John Clement of the Middle Temple, gent., of the advowson of the rectory of Stalbridge for £450., 1694-07-29

 Item
Reference Code: GBR/0268/CCCC09L/G 4
Scope and Contents From the Series:

Diocese of Bristol, deanery of Shaftesbury. The living was purchased by Archbishop Tenison in 1697 from John Clements and Lord Shannon and bequeathed to the college with the condition that the incumbent should hold no other cure, the emoluments being well above average

Dates: 1694-07-29
 Item

Release to John Whitwell of the same properties., 1560-11-24

 Item
Reference Code: GBR/0268/CCCC09/38/5b
Scope and Contents From the Fonds: For the acquisition of the site by the college see the introductory note to nos 45 following.Numbers 2 and 3 Central Buildings were sold to Christ's Hospital on 31 December 1938; the last of the property, 4 Central Buldings, was sold in 1982.Nos. 14 to 18, comprising valuations, bills for repairs, correspondence, solicitors' bills, rental accounts, etc., 1795-1862, not found, July 2007.No. 26 not used.Some of the later items listed are no longer held by the...
Dates: 1560-11-24
 Item

Release to John Yaxley for 10s each to Peter Carew, Daniel Love,and John Blackenbury via Samuel Gatward, 1730-07-22

 Item
Reference Code: GBR/0268/CCCC09/18/205 a
Scope and Contents From the File:

The tenement, late in the occupation of John Dyson and now in that of Robert Richards, cordwainer, abuts (W) on the High Street, (N) on the tenement in the tenure of John Duport, (S) on a tenement in the tenure of Simon Adams and (E) on the yard belonging to Duport's tenement. Dimensions given.

Dates: 1730-07-22
 Item

Release to make tenant for recovery of estate., 1802-02-03

 Item
Reference Code: GBR/0268/CCCC09/N7 5A
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: 1802-02-03
 Item

Release to Mary Hatch, James Drage Merest and Joseph Truslove of an annuity of £45 under the will of John Rayner., 1835-01-27

 Item
Reference Code: GBR/0268/CCCC09/N7 38
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: 1835-01-27
 Item

Release to Mrs Ellen Kate Storey of charge on The Duke of Ormond's Head., 1909-03-23

 Item
Reference Code: GBR/0268/CCCC09/38/27.28
Scope and Contents From the Sub-Series:

Demolished between 1909 and 1911 to make way for Methodist Central Hall.

Dates: 1909-03-23
 Item

Release to Robert Gee., 1833-01-07

 Item
Reference Code: GBR/0268/CCCC09/N7 37
Scope and Contents

Endorsed with assignment, 8 Jan. 1833, from Robert Gee to Mary Hatch, James Drage Merest and Joseph Truslove, being the appointment of Truslove as a joint trustee under the will of Sarah Rayner.

Dates: 1833-01-07
 Item

Release to the Master and Fellows of CCCC of a messuage and part of the glebe of Stalbridge rectory., 1869-02-02

 Item
Reference Code: GBR/0268/CCCC09L/G 17
Scope and Contents From the Series:

Diocese of Bristol, deanery of Shaftesbury. The living was purchased by Archbishop Tenison in 1697 from John Clements and Lord Shannon and bequeathed to the college with the condition that the incumbent should hold no other cure, the emoluments being well above average

Dates: 1869-02-02
 File

Renewal of lease to John Brunne of all arable land in the town and fields of Cambridge, Barnwell and Chesterton, together with 3 acres in Grantchester and one tenement in Cambridge for life and for three years after death., 1399-10-13

 File
Reference Code: GBR/0268/CCCC09/04/1/116
Scope and Contents

The tenement lies next to the mansion of the nuns of St Radegund.
Consideration: annual rent of 8 marks.
Witnesses: Thomas Trivet, mayor; John Herris; Robert de Brigham; John Blancpayn; Simon Bentybow.

Dates: 1399-10-13
 File

Renewal of lease to John Parker of St Mary's Hostel for term of William Butts' lease., 1597-04-27

 File
Reference Code: GBR/0268/CCCC09/08/276
Scope and Contents

Signatures of John Jegon, master, and Tobias Wood and Francis Bullingham, witnesses.

Dates: 1597-04-27
 File

Sale as lease to Isaac Fleming, haberdasher, of a tenement with a piece of land at the east end of Walls Lane for 20 years at a rent of 1d., 1581-12-04

 File
Reference Code: GBR/0268/CCCC09/07/68
Scope and Contents

The tenement is now in the occupation of Thoms Barnes and lies between other tenements of William's in the occupation of John Wilkinson (E) and [John] Star (W) and abuts on Jesus College close to the N.
Witnesses: John Goodwin, Richard Darley, John Norkot, scribe.

Dates: 1581-12-04
 Item

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

 Item
Reference Code: GBR/0268/CCCC10/8A/6
Scope and Contents

This is one of a pair, with the last, designated 'C' in 8B/4 and 5

Dates: 1573-10-05
 Item

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

 Item
Reference Code: GBR/0268/CCCC10/8A/3
Scope and Contents

This is one of a pair, with the next, designated 'B' in 8B/4 and 5.

Dates: 1555-11-01
 File

Sale to Alan de Wells, burgess, and Joan his wife of a house with adjacent courtyard ('Curia') in Honey lane., 1303-04-16

 File
Reference Code: GBR/0268/CCCC09/12/7a
Scope and Contents

The house lies between the lane and land of Adam Eliot and abuts on land of Reginald de Comberton and land once Henry Tuliet's.
Witnesses: Simon de Stockton, mayor; Matthew Aurifaber; William Martin; Robert de Brunne; Robert le Baker, bailiffs; Reginald de Comberton, Master Adam Eliot, Walter de Fulbourn, Walter de Caston.

Dates: 1303-04-16
 File

Sale to Henry Carrowe of Shoreditch, labourer, for £16 of a tenement with a little yard, now in the tenure of John Star, at the east end of Walls Lane., 1582-05-23

 File
Reference Code: GBR/0268/CCCC09/07/67
Scope and Contents

The tenement lies between a tenement of William's, now in occupation of Isaac Fleming (E) and another tenement of William's (W) and abuts on Jesus College close (N).
Witnesses: Henry Flemson and John Norkot, scribe.

Dates: 1582-05-23
 Item

Sale to Thomas Hutton of a tenement in Bridge Street as in 6., 1566-10-01

 Item
Reference Code: GBR/0268/CCCC09/16/7
Scope and Contents

Rent charge, 2d per annum. Sale price undisclosed.
Endorsed: 'Carta de tenemento parvo ac ruinoso. . .'

Dates: 1566-10-01
 File

Sale to Thomas Jakenet, John Scot, Robert Joyner, John Stowe and John Littlebode of a tenement with two solars which they hold by enfeoffment of Richard Andrew, spicer, Richard Bush and William Spencer, notary, 1444-01-22

 File
Reference Code: GBR/0268/CCCC09/08/363
Scope and Contents

The tenement is next to a tenement of the college (N) and the market place (S) and abuts on the entrance to the market place towards Great St Mary's (W) and on a tenement of the Hospital of St John (E)
Consideration £40 payable in specified instalments.
Witnesses: Thomas Jacob, mayor, William Tame, John Bunne, Benedict Morice, bailliffs, and Thomas Goode.
Not a college property.
Note at foot: 'Enterd in lib: Cant: ad pag. 224'



Dates: 1444-01-22
 Item

Sale to William Benson, Dean of Westminster, of the remaining years of his lease., 1544-07-08

 Item
Reference Code: GBR/0268/CCCC09/38/2a
Scope and Contents The property comprises two messuages and a place of ground lately built by William Lacy and a garden, all in Longditch. One messuage and part of the garden belonged to the office of Chamberer of the Cathedral, the other messuage and remaining part of the garden to the office of Almoner. They are bounded by tenements of the Cathedral now or late in the tenure of the wife of John Warner and a garden sometime Robert Clopton's (N), the place of ground, Almoner's tenement and a tenement now or...
Dates: 1544-07-08
 Item

Schedule of stock and implements at the rectory of Grantchester on the resignation of William Sygar and the entry of John Fanne., 1484

 Item
Reference Code: GBR/0268/CCCC09/36/79
Scope and Contents

Schedule of unappraised implements, furnishings, etc., within the rectory on dorse.

Dates: 1484