Skip to main content

Cambridge University Libraries are providing a blend of online and controlled in-person services. Please see our website for more details.

indenture

 Subject
Subject Source: Local sources

Found in 1137 Collections and/or Records:

 Item

Conveyance to William Wright of Witham, gent., of the advowson of Ashingdon for £40, subject to the rights of Ann Harrison (Rust)., 1756-05-14

Reference Code: GBR/0268/CCCC09L/J 8
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: 1756-05-14
 Item

Copy, 1355-07-13

Reference Code: GBR/0268/CCCC09/35/46c
Scope and Contents From the File:

Whereas on the appropriation the college was bound in an annual payment of 100s to Sir John, this is now replaced by an annual dole of 1d to each of 500 poor people on Sir John's birthday during his life and on his anniversary after his death.
Witnesses: Sir Richard de Kelshall; Thomas Chamberlain and Warin of Bassingbourn, knights; William Lavenham and Richard Sprotford of Kingston.

Dates: 1355-07-13
 Item

Copy of 3., 1595-11-30

Reference Code: GBR/0268/CCCC09/N2/3d
Scope and Contents From the File:

Note on dorse of Leonard Gennynges and William Tailder taking possession on 16 May 1595 and delivering it to Robert Gill.
The endowment is to support four scholars.

Dates: 1595-11-30
 Item

Copy of 10/7/3/4, 1710-05-18

Reference Code: GBR/0268/CCCC10/7/3/5
Scope and Contents From the Fonds: Among other benefactions Tenison bequeathed to the college a sum of £1000 which he had lent to Robert Clarke of St Ives, Hunts., on a mortgage on an estate there. The mortgage was finally redeemed by Lady Hatton, in 1791, and the £1000 vested in 3 per cent consols. From 1715 until 1791 the lands were in the possession of the college, and a separate set of accounts kept. The profits, in accordance with Tenison's will were devoted to the augmentation of scholarships, the residue being...
Dates: 1710-05-18
 Item — CCCC15/15

Copy of indenture undertaking to quitclaim to an annuity of £16 sterling from Newark Abbey when they have paid 460 marks to Geoffrey., 1449-05-23

Reference Code: GBR/0268/CCCC15/15
Scope and Contents Copy of indenture between Geoffrey Boleyn, Henry Frowik, citizens and mercers of London, Thomas Boleyn, clerk, Thomas Hoo, esquire, Thomas Burgoyn of co. Cambs, gentleman, and John Sturion citizen and mercer of London on the one part and William Whalley, Prior of the church or priory of the Blessed Mary and St Thomas Martyr of Newark [novo loco] near Guilford, Surrey, and the convent there of the other part witnesses that as the said prior and convent by a deed dated 23 May 1449 have granted...
Dates: 1449-05-23
 File

Counterpart, 1508-10-05

Reference Code: GBR/0268/CCCC09/09/42
Scope and Contents

Witnesses: John Talbot, and John Thirlby, scribe.

Dates: 1508-10-05
 File

Counterpart., 1371-09-22

Reference Code: GBR/0268/CCCC09/09/75
Scope and Contents From the Fonds:

Nos X 16 to 99 not used

Dates: 1371-09-22
 Item

Counterpart, 1497-06-17

Reference Code: GBR/0268/CCCC09/35/117-1
Scope and Contents From the File:

The rectory to be maintained by the lessees, except that the lessor is responsible for the repair of any walls that might fall down in the rectory itself.

Dates: 1497-06-17
 Item

Counterpart, 1358-08-19

Reference Code: GBR/0268/CCCC09/36/30a
Scope and Contents From the File: The others are: Alan de Banastre, parson of Lolworth; Henry de Tangmere; William de Horwode and Henry le Clerc of Cambridge.The properties enfeoffed are: the manof of Upware; all their lands and tenements in Wykys; all lands and tenements in Cambridge which were formerly Henry de Tangmere's; all their lands and tenements in Wimpole.Thomas de Eltisley as Master and the scholars of CCC also enfeoff all their lands, tenements and rents in Cambridge; an annual rent of £20 arising from...
Dates: 1358-08-19
 Item

Counterpart, 1358-08-26

Reference Code: GBR/0268/CCCC09/36/33a
Scope and Contents From the Fonds:

No. 59 not used (now 94.1); also nos 81-87.
For three early deeds (one of 1273, the other two undated) see XXXVI 99, where they are transcribed.

Dates: 1358-08-26
 Item

Counterpart, 1589-02-27

Reference Code: GBR/0268/CCCC09/07/85
Scope and Contents From the File: Current tenants: William Carrowe, labourer; William Hudson, labourer; Richard [. . .], currier; Marthew Ellis, carpenter; Richard Darlie, labourer; John Lancaster, labourer.Dorse: signification of presentation of document in Chancery (W. Herd and John Bayly deputy clerks), and 'Sealed and delivered to John Penrosse to thuse of the within named Edward Osborne in the presence of us hertounder written, viz: per me Gilbartum Lloyd, William Edmundes, Teste me Johanne Penrose' AND note that...
Dates: 1589-02-27
 Item

Counterpart, 1469-04-02

Reference Code: GBR/0268/CCCC09/18/138B
Scope and Contents From the File:

The tenement lies between a tenement of CCCC in which Simon Abraham lately dwelt (S) and a tenement of the college in which Richard Perchmener dwells (N) and abuts (W) on the High Street and (E) on the college.
Witnesses: Robert Coope, mayor; Thomas Ditche; John Hundredyear, bailiffs.
Note on dorse: Indentura R. Dekonson postea in tenura W. Swuer postea in tenura laurencij Tomson vacat

Dates: 1469-04-02
 Item

Counterpart, 1482-12-01

Reference Code: GBR/0268/CCCC09/18/147a
Scope and Contents From the File:

The tenement lies on a corner between a tenement of the college (N) and the highway (S) and abuts E on a tenement of the college and W on the highway and contains in length, from W to E 65 and a half feet and in width at the W end 35 feet, 8 inches.
Endorsed: Indentura J. Dyamor Tiggyll & Topcyale (?). Vacat.

Dates: 1482-12-01
 Item
 Item

Counterpart, 1741-06-16

Reference Code: GBR/0268/CCCC09/18/207a
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: 1741-06-16
 Item

Counterpart, 1795-03-28

Reference Code: GBR/0268/CCCC09/18/227a
Scope and Contents From the File:

The two tenements, one of which was late in the occupation of Mary Rowning and now of the son of the said Joseph, the other, a cornerhouse now in the occupation of the said Joseph, lie together between a college tenement in the tenure of John Swan and another in the tenure of Elizabeth Way, widow (previously Henry Brewer) and abut on the highway N and W.

Dates: 1795-03-28
 Item

Counterpart, 1396-09-29

Reference Code: GBR/0268/CCCC09/04/1/105
Scope and Contents From the File: Seven acres lie in Carmefield between Custesbalk and land formerly of Robert Comberton and abut (S) on Eldnewnham way; ½ acre lies in the same field between two balks and between land of St John on either side and abuts (S) on Overqwarte path; ½ acre lies in the same field between land formerly of Richard Martin and land of the chantry of the Blessed Mary without Trumpington Gate; 3 selions, containing 1 acre, lie beyond the brook in Little Field between land of St John and land formerly of...
Dates: 1396-09-29
 Item

Counterpart, 1290

Reference Code: GBR/0268/CCCC09/17/2/13
Scope and Contents From the File:

Witnesses: William son of Robert; John son of William; Roger Wendut; James son of Warin; Walter le Bonde; Nicholas son of Hugh; Benedict his brother

Dates: 1290
 Item

Counterpart, 1409-09-21

Reference Code: GBR/0268/CCCC09/17/3/43
Scope and Contents From the File:

The tenement lies between a tenement formerly of John Eversden and land of the college on one side and on a tenement of Henry Bracy on the other and abuts on land of the said Henry and on the highway.
Witnesses: William Salle, mayor; John Herrys; Thomas Trivet; William Bush; Thomas Jacob.

Dates: 1409-09-21