Skip to main content

conveyance

 Subject
Subject Source: Local sources

Found in 273 Collections and/or Records:

 File

Bargain and sale to Richard Standish and Rowland Swinburne of the inn called St Nicholas' Hostel, next to a tenement called 'Checkers' for £45, 1549-07-31

 File
Reference Code: GBR/0268/CCCC09/10/52
Scope and Contents From the Fonds:

XI 9 appears not to relate to Cambridge and is listed at 09/1/10. Nos 51 to 59 (with the possible exception of 56.a and b) not found March 2005. Nos 99, 103-05, 108-10, 112, 115, 119, 122 and 129 not found, perhaps not used.

Dates: 1549-07-31
 Item

Bargain and sale to Robert Shaw of 37 acres at Chatteris, 1840-05-29

 Item
Reference Code: GBR/0268/CCCC09/20/71
Scope and Contents From the Fonds:

Nos 1, 12, 17-18, 21-22, 24, 26 and 28-31 relate to St Michael's parish, Cambridge, and are boxed in that sequence with XIII 1-24. Nos. 42, R5 not used.
Membrane 6 of 09/35/141 has records of the court baron at Chatteris for 1636 and 1639.

Dates: 1840-05-29
 Item
 Item

Bargain and sale to Thomas [Tenison] Archbishop of Canterbury of the advowson of Duxford St Peter., 1704-11-18

 Item
Reference Code: GBR/0268/CCCC09L/C 5
Scope and Contents From the Series:

The rectory of Duxford St Peter was purchased from Sarah Harris, widow, and Thomas Harris, the incumbent, by Archbishop Tenison in 1704, and presented to the college in 1706, the archbishop reserving the right of nomination during his lifetime. It appears from item 3, however, that Tenison had an interest in Duxford from at least 1689.
The Master and Fellows agreed on 4 Dec. 1867, to sell the advowson to Clare College with a view to the union of the two Duxford parishes.

Dates: 1704-11-18
 File

Bargain and sale to Uriah Taylor of copyhold estates in Landbeach., 1795-06-19

 File
Reference Code: GBR/0268/CCCC09/35/209a
Scope and Contents

The property comprises 23 acreds of arable, depasturage fpr 80 sheep, 3 half-acres in Frith Fen and 4 acres in Banworth Meadow.

Dates: 1795-06-19
 Item

Bargain and sale to Ursula Hynde, widow of John Hynde, knight, deceased, of the manor of Wilbraham Parva with appurtenances, late of St Michael's chantry in the chapel of Ricotts [Rycote], co. Oxon, 1551 - 1552

 Item
Reference Code: GBR/0268/CCCC09/23/2
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: 1551 - 1552
 Item

Bargain and sale to Walter Richardson of a copyhold messuage and land in Chatteris, 1865-02-27

 Item
Reference Code: GBR/0268/CCCC09/20/74
Scope and Contents From the Fonds:

Nos 1, 12, 17-18, 21-22, 24, 26 and 28-31 relate to St Michael's parish, Cambridge, and are boxed in that sequence with XIII 1-24. Nos. 42, R5 not used.
Membrane 6 of 09/35/141 has records of the court baron at Chatteris for 1636 and 1639.

Dates: 1865-02-27
 Item

Bargain and sale to William Skeels junior of 24 acres, 3 roods and 37 perches of copyhold land in Block Fen,Chatteris, 1877-03-29

 Item
Reference Code: GBR/0268/CCCC09/20/75
Scope and Contents From the Fonds:

Nos 1, 12, 17-18, 21-22, 24, 26 and 28-31 relate to St Michael's parish, Cambridge, and are boxed in that sequence with XIII 1-24. Nos. 42, R5 not used.
Membrane 6 of 09/35/141 has records of the court baron at Chatteris for 1636 and 1639.

Dates: 1877-03-29
 Item

Conditional surrender of George Skeels to George Brooks for securing £20 and interest, 1823-05-21

 Item
Reference Code: GBR/0268/CCCC09/20/62
Scope and Contents From the Fonds:

Nos 1, 12, 17-18, 21-22, 24, 26 and 28-31 relate to St Michael's parish, Cambridge, and are boxed in that sequence with XIII 1-24. Nos. 42, R5 not used.
Membrane 6 of 09/35/141 has records of the court baron at Chatteris for 1636 and 1639.

Dates: 1823-05-21
 Item

Confirmation and release to Thomas Greef junior., 1826-11-25

 Item
Reference Code: GBR/0268/CCCC09/18/251.3a
Scope and Contents

Endorsed with memorandum of annuity payable from the property to Ann Elizabeth Greef, widow, by indenture of 1 Jan. 1864.

Dates: 1826-11-25
 File

Conveyance, by lease and release, to Charles Percy, milliner, of a booth and booth ground with 16-foot frontage in Garlic Row at Sturbridge Fair., 1736-07-02 - 1736-07-03

 File
Reference Code: GBR/0268/CCCC09/10/67. a-b
Scope and Contents From the Fonds:

XI 9 appears not to relate to Cambridge and is listed at 09/1/10. Nos 51 to 59 (with the possible exception of 56.a and b) not found March 2005. Nos 99, 103-05, 108-10, 112, 115, 119, 122 and 129 not found, perhaps not used.

Dates: 1736-07-02 - 1736-07-03
 File

Conveyance by lease to Mrs Deborah Sparke, widow, of properties lately in the possession of Burrell's deceased sister Frances., 1769-11-17

 File
Reference Code: GBR/0268/CCCC09/11/108(1)
Scope and Contents

The properties comprise the Bell alehouse and an ajoining tenement now in the tenure of William Britain, victualler and tailor, and his undertenants, and all the other real estate in Cambridge which Burrell has inherited from his sister.
Endorsement indicates that the properties are in Botolph Lane.

Dates: 1769-11-17
 File

Conveyance by way of lease for one year to John Hall, yeoman, of two messuages (as in 108, etc.) in Botolph Lane, 1818-06-23

 File
Reference Code: GBR/0268/CCCC09/11/124(1/1)
Scope and Contents From the Fonds:

A note by G. A. Wise, dated 12 Sept. 1936. 'on the cataloguing of the deeds of St Botolph parish' analyses the sub-groups 1 to 8; 9 consists of miscellaneous deeds in chronological order. XII 97 and 98 relate to the parish of Over and are listed there.

Dates: 1818-06-23
 Item

Conveyance by way of release to Mrs Sparke of property as in 108(1), 1769-11-18

 Item
Reference Code: GBR/0268/CCCC09/11/108(2)
Scope and Contents From the File:

The properties comprise the Bell alehouse and an ajoining tenement now in the tenure of William Britain, victualler and tailor, and his undertenants, and all the other real estate in Cambridge which Burrell has inherited from his sister.
Endorsement indicates that the properties are in Botolph Lane.

Dates: 1769-11-18
 Item

Conveyance in perpetuity to John de Eton, smith, of a messuage on payment of £7 (40s at Michaelmas next, and 100s at Whitsun following), 1347-05-17

 Item
Reference Code: GBR/0268/CCCC09/18/55
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: 1347-05-17
 Item

Conveyance of 4 and 5 Bene't Place to Philip Samuel Hudson, college cook., 1883-03-10

 Item
Reference Code: GBR/0268/CCCC09/18/239.6
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: 1883-03-10
 File

Conveyance of Brookfield to his tenant the Rev. Walter Thomas Southward of St Catharine's College for £1275., 1897-08-14

 File
Reference Code: GBR/0268/CCCC09/13/218
Scope and Contents

Occupation Road, now Newnham Walk, designated here Pightle Walk.
Pencil annotations for re-conveyance (221 below).

Dates: 1897-08-14
 File

Conveyance of Brookfield to Sir Roland Knyvet Wilson, Bart, for £1000., 1883-12-22

 File
Reference Code: GBR/0268/CCCC09/13/217
Scope and Contents From the Fonds:

Cambridge beyond the river. See also XXXVI (CCCC09/36) for property in and around Grantchester Meadows.
Numbers XIV 38-47, 69-74, 76-77, 99-100, 106, 107, 114, 128, 202-207 not used.

Dates: 1883-12-22
 File

Conveyance of freehold and assignment of leasehold cottages and premises to the Master and Fellows of CCCC for £380., 1865-02-01

 File
Reference Code: GBR/0268/CCCC09/N6/66
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: 1865-02-01
 File

Conveyance of her moiety of The Wrestlers to Charles Percy by lease and release, 1723-09-24 - 1723-09-25

 File
Reference Code: GBR/0268/CCCC09/10/65.a, b
Scope and Contents From the Fonds:

XI 9 appears not to relate to Cambridge and is listed at 09/1/10. Nos 51 to 59 (with the possible exception of 56.a and b) not found March 2005. Nos 99, 103-05, 108-10, 112, 115, 119, 122 and 129 not found, perhaps not used.

Dates: 1723-09-24 - 1723-09-25
 Item

Conveyance of house and workshops to CCCC. Plan included., 1909-10-11

 Item
Reference Code: GBR/0268/CCCC09/18/251.9
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: 1909-10-11
 Item

Conveyance of lands as in 76 to Master, Scholars and Fellows of CCCC of lands as in 76 and appointment of Robert Wysett and Nicholas Symonds as their attorneys to deliver seisin., 1506-09-15

 Item
Reference Code: GBR/0268/CCCC09/36B/79
Scope and Contents From the Fonds:

Nos 30 (now 43), 31, 42, 44, 45, 54, 73 not used. Nos 1-40 formerly XXXVII 19-21. Nos. 41-76 formerly XXXVII 16. Nos. 77-83 formerly XXXVII 15.
The section has been extensively re-numbered in the past.
For further deeds relating to Barton and the manor of Barton Lancaster see CCCC09/37 (XXXVII).
For copies of early deeds see 87.


Dates: 1506-09-15