Skip to main content

conveyance

 Subject
Subject Source: Local sources

Found in 273 Collections and/or Records:

 Item

Recovery from Edward Dethick Esq. by Edmund Audeley and Francis Bastard of property in Middleton, East Winch (Estwynche), North Runcton (Northroungton), West Winch (Westwynche) and Hardwick., 1569-05-18

 Item
Reference Code: GBR/0268/CCCC09/31E/7
Scope and Contents

The property comprises 6 messuages, 6 crofts, 2 barns, 1 dovecote, 160 acres of land, 40 acres of meadow, 60 acres of pasture, 20 acres of heath.

Dates: 1569-05-18
 Item

Release, 1728-09-14

 Item
Reference Code: GBR/0268/CCCC09/22/14a
Scope and Contents From the Fonds:

See also CCCC09/19/1-6, notably 19/4 for bequest of arable at Quy by William to Francis Wybrow, 1712.
Nos 10 and 11 refer to Over and Newnham respectively and are there listed.

Dates: 1728-09-14
 Item

Release, 1792-11-09

 Item
Reference Code: GBR/0268/CCCC09/23/238
Scope and Contents From the File:

The messuage is near the church and abuts (N) on the church green, or road leading to Cambridge, (S and W) on lands of Mr Temple and (E) on lands belonging to the rectory, the whole formerly the estate of Rihrd Merrington and since of Martha Briant.

Dates: 1792-11-09
 Item

Release, 1793-03-30

 Item
Reference Code: GBR/0268/CCCC09/23/242
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: 1793-03-30
 Item

Release., 1725-11-23

 Item
Reference Code: GBR/0268/CCCC09/N3/7a
 Item

Release, 1802-01-01

 Item
Reference Code: GBR/0268/CCCC09/18/205/4d
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: 1802-01-01
 Item

Release, 1805-10-02

 Item
Reference Code: GBR/0268/CCCC09/18/205/5b
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: 1805-10-02
 Item

Release, 1840-04-04

 Item
Reference Code: GBR/0268/CCCC09/18/205/11a
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: 1840-04-04
 Item

Release, 1704-04-08

 Item
Reference Code: GBR/0268/CCCC09/22/8/2
Scope and Contents From the Fonds:

See also CCCC09/19/1-6, notably 19/4 for bequest of arable at Quy by William to Francis Wybrow, 1712.
Nos 10 and 11 refer to Over and Newnham respectively and are there listed.

Dates: 1704-04-08
 Item

Release, 1725-06-12

 Item
Reference Code: GBR/0268/CCCC09/22/8/8
Scope and Contents From the Fonds:

See also CCCC09/19/1-6, notably 19/4 for bequest of arable at Quy by William to Francis Wybrow, 1712.
Nos 10 and 11 refer to Over and Newnham respectively and are there listed.

Dates: 1725-06-12
 Item

Release, 1826-02-23

 Item
Reference Code: GBR/0268/CCCC09/17/27 b 2
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: 1826-02-23
 Item

Release., 1718-03-27

 Item
Reference Code: GBR/0268/CCCC09/N4/40a
Scope and Contents From the Fonds: The estate was purchased at Lady Day 1757 from Alderman Marshall for £888 on condition that the college should receive the rents from that time and pay 4% interest for the purchase money till the whole should be paid to Mr Marshall. £400 were advanced at Midsummer in part of the purchase, and the remaining £488 were paid at Christmas 1757. At the same time were paid £8 17s 6d, a quarter of year's interest of the whole sum, and £9 15s, half a year's interest on £488. Of the purchase money...
Dates: 1718-03-27
 Item

Release, 1757-11-09

 Item
Reference Code: GBR/0268/CCCC09/18/255.3a
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: 1757-11-09
 Item

Release and covenant to levy a fine., 1828-06-20

 Item
Reference Code: GBR/0268/CCCC09/18/205/8b
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: 1828-06-20
 Item

Release for £50., 1777-05-13

 Item
Reference Code: GBR/0268/CCCC09/51/2a
Scope and Contents From the Fonds: Uplands Farm, Manor Farm and Church Farm, Ratley, were acquired from the executors of A. R. Motion on 23 October 1936 and sold to the Sheepshanks Coal and Iron Company on 19 October 1944.Nos, 1-13, 25-27 and 42-44 were in a packet entitled 'Purchase from A. R. Motion's executors. Schedule of deeds and documents relating to a close of land situate at Ratley, Warwicks, Field no. 78 on Contract Plan'.. Nos 14-16, 18-24, 29, 37-38, 57 and 61 were in a packet entitled 'Purchase from A. R....
Dates: 1777-05-13
 Item

Release for £120 and £335 to Adam Bosquain., 1732-11-21

 Item
Reference Code: GBR/0268/CCCC09/N4/30
Scope and Contents From the Fonds: The estate was purchased at Lady Day 1757 from Alderman Marshall for £888 on condition that the college should receive the rents from that time and pay 4% interest for the purchase money till the whole should be paid to Mr Marshall. £400 were advanced at Midsummer in part of the purchase, and the remaining £488 were paid at Christmas 1757. At the same time were paid £8 17s 6d, a quarter of year's interest of the whole sum, and £9 15s, half a year's interest on £488. Of the purchase money...
Dates: 1732-11-21
 Item

Release for £152 5s., 1797-06-02

 Item
Reference Code: GBR/0268/CCCC09/51/3a
Scope and Contents From the Fonds: Uplands Farm, Manor Farm and Church Farm, Ratley, were acquired from the executors of A. R. Motion on 23 October 1936 and sold to the Sheepshanks Coal and Iron Company on 19 October 1944.Nos, 1-13, 25-27 and 42-44 were in a packet entitled 'Purchase from A. R. Motion's executors. Schedule of deeds and documents relating to a close of land situate at Ratley, Warwicks, Field no. 78 on Contract Plan'.. Nos 14-16, 18-24, 29, 37-38, 57 and 61 were in a packet entitled 'Purchase from A. R....
Dates: 1797-06-02
 Item

Release for £205., 1808-05-06

 Item
Reference Code: GBR/0268/CCCC09/51/5a
Scope and Contents From the Fonds: Uplands Farm, Manor Farm and Church Farm, Ratley, were acquired from the executors of A. R. Motion on 23 October 1936 and sold to the Sheepshanks Coal and Iron Company on 19 October 1944.Nos, 1-13, 25-27 and 42-44 were in a packet entitled 'Purchase from A. R. Motion's executors. Schedule of deeds and documents relating to a close of land situate at Ratley, Warwicks, Field no. 78 on Contract Plan'.. Nos 14-16, 18-24, 29, 37-38, 57 and 61 were in a packet entitled 'Purchase from A. R....
Dates: 1808-05-06
 Item

Release for £230., 1716-11-02

 Item
Reference Code: GBR/0268/CCCC09/N4/46
Scope and Contents From the Fonds: The estate was purchased at Lady Day 1757 from Alderman Marshall for £888 on condition that the college should receive the rents from that time and pay 4% interest for the purchase money till the whole should be paid to Mr Marshall. £400 were advanced at Midsummer in part of the purchase, and the remaining £488 were paid at Christmas 1757. At the same time were paid £8 17s 6d, a quarter of year's interest of the whole sum, and £9 15s, half a year's interest on £488. Of the purchase money...
Dates: 1716-11-02
 Item

Release for £295 to Robert Wace and £102 10s to Ann Butlap., 1718-11-07

 Item
Reference Code: GBR/0268/CCCC09L/B 14a
Scope and Contents From the Series:

The advowson was purchased by the college in 1718. For the early history of the advowson see 1a below.
For the decision to purchase on the favourable report of two fellows, see Chapter Book, 3, pp. 64-5.
The modern references for 1g and 1h have been reversed to preserve the chronological sequence.
Nos 7, 9, 11 and 13 not used.


Dates: 1718-11-07
 Item

Release to Arthur Reeves for uses as in 1., 1702-11-21

 Item
Reference Code: GBR/0268/CCCC09/N3/2a
Scope and Contents From the Fonds: Little Wilsie lies in the parishes of Kedington (Kitton, or Ketton), Haverhill and Sturmer in the counties of Essex and Suffolk and is variously given as being in either or both counties.The estate was purchased by the college in 1725 for £900 of which £800 were the proceeds of the sale to the university in 1720 of property on what is now Senate House Hill for the building of the Senate House.In 1680 Thomas Day bequeathed Little Wilsie to his daughter Elizabeth who married William...
Dates: 1702-11-21
 Item

Release to CCCC of land in Over., 1631-08-18

 Item
Reference Code: GBR/0268/CCCC09/21/35
Scope and Contents The land comprises 4 and a half acres of close or pasture in Barefenn between a close allotted to the heirs of Henry Ashby and a close allotted to the heirs of Anthony Gibson; along with 4 and a half acres also in Barefenn between a close allotted to the Master and Fellows of Catharine Hall and another such allotted to Edward Bray, and another close [dimensions not given] in Bluntsmare between a close allotted to the heirs of Henry Halliwell and another such allotted to the Master and...
Dates: 1631-08-18
 Item

Release to CCCC with schedule of lands annexed. Consideration: £488., 1764-04-28

 Item
Reference Code: GBR/0268/CCCC09/N4/15a
Scope and Contents From the Fonds: The estate was purchased at Lady Day 1757 from Alderman Marshall for £888 on condition that the college should receive the rents from that time and pay 4% interest for the purchase money till the whole should be paid to Mr Marshall. £400 were advanced at Midsummer in part of the purchase, and the remaining £488 were paid at Christmas 1757. At the same time were paid £8 17s 6d, a quarter of year's interest of the whole sum, and £9 15s, half a year's interest on £488. Of the purchase money...
Dates: 1764-04-28