Skip to main content

letters patent

 Subject
Subject Source: Local sources

Found in 22 Collections and/or Records:

 Item

Copy of letters patent granting to Edmund Downinge and Roger Rant the reversion of St Lawrence Pountney and appurtenances., 1591-05-12

 Item
Reference Code: GBR/0268/CCCC09L/H 2
Scope and Contents From the Series: The rectory of St Mary Abchurch was procured by Archbishop Parker from the Queen, in exchange for the rectory of Penshurst, Kent. After the fire of London in 1666, when both churches were destroyed, the curacy of St Lawrence Pountney was annexed to it. Prior to the dissolution both were in the hands of the Master and Chaplains of the College of Jesus and Corpus Christi near the church of St Lawrence Pountney.For a brief account of St Mary Abchurch church, see...
Dates: 1591-05-12
 File

Copy of letters patent of Henry IV to John [Fordham] Bishop of Ely, and others for the keeping of the peace., 1402-05-11

 File
Reference Code: GBR/0268/CCCC15/29
Scope and Contents

The others are: Edward de la Pole, Payne Tiptoft, Thomas Skelton, Baldwin St George, William Alyngton, Richard Hasilden and Thomas Haselden.

Dates: 1402-05-11
 Item

Duplicate of 94.2, 1380-10-29

 Item
Reference Code: GBR/0268/CCCC09/36/94.3
Scope and Contents

Endorsed: Exhibit' in visitacione domini Archi. Elien. Anno domini mccc lxxxviij

Dates: 1380-10-29
 File

General pardon in form of letters patent to the Master and Scholars of Corpus Christi College of all offences committed before 8 December last past, in respect of acquiring lands without licence of mortmain, 1415-10-30

 File
Reference Code: GBR/0268/CCCC09/01/2
Scope and Contents

Witness: John Duke of Bedford, Guardian (custos) of England [a title he held only during the Agincourt campaign, 1415]

Dates: 1415-10-30
 File

General pardon in respect of breaches of the Statutes of Mortmain to the Master and Fellows of the College for any offence prior to the date of the document, 1472-09-20

 File
Reference Code: GBR/0268/CCCC09/01/4
Scope and Contents From the Management Group:

Entries in Lease Book 1 are noted as copies, or, where the originals are no longer held, are intercalated, Note that this lease book has many marginal notes, mostly by Matthew Parker, seldom entered here, giving cross-references to later leases of the same proprty, and indications of the 'present' tenant.

Dates: 1472-09-20
 File

General pardon in respect of breaches of the Statutes of Mortmain to Thomas Cosin, Master of Corpus Christi College, 1509-06-29

 File
Reference Code: GBR/0268/CCCC09/01/9
Scope and Contents From the Management Group:

Entries in Lease Book 1 are noted as copies, or, where the originals are no longer held, are intercalated, Note that this lease book has many marginal notes, mostly by Matthew Parker, seldom entered here, giving cross-references to later leases of the same proprty, and indications of the 'present' tenant.

Dates: 1509-06-29
 File

General pardon to John Botwright (other variants given), of Cambridge, clerk, warden of Corpus Christi College, and to the Scholars, in respect of various offences against the statutes of Mortmain committed up to the ninth of July last past, 1455-11-03

 File
Reference Code: GBR/0268/CCCC09/01/1
Scope and Contents From the Management Group:

Entries in Lease Book 1 are noted as copies, or, where the originals are no longer held, are intercalated, Note that this lease book has many marginal notes, mostly by Matthew Parker, seldom entered here, giving cross-references to later leases of the same proprty, and indications of the 'present' tenant.

Dates: 1455-11-03
 File

Inspeximus confirming arrangement between Humphrey de Bohun and Henry le Chaumberleyn re lands in Nuthampstead and Landbeach, 1315-05

 File
Reference Code: GBR/0268/CCCC01/G/1/18
Scope and Contents Inspeximus in form of letters patent issued by Edward II, confirming an arrangement made in respect of lands in Nothamstede (Herts) and Landbeche (Cambs) between Humphrey de Bohun, Earl of Herts and Essex, Henry le Chaumberleyn (of Landbeach): Henry to hold the manor of Nothamstede at fee farm for £50 annually, with security for same from his lands in Landbeach. Rent is excused until such time as the Earl is expelled from the manor of Denney (Cambs) by royal order or authority of Court...
Dates: 1315-05
 File

Letters patent confirming letters patent dated 5 October 27 Edward III (1353)., 1439-10-12

 File
Reference Code: GBR/0268/CCCC09/02/2
Scope and Contents

Grant of a licence in mortmain to the Prior and Convent of Barnwell to grant the advowson of St Botolph to the Master and Scholars of Corpus Christi, the original having been lost.
[The original related to St Botolph’s, q.v. XII, and had been granted at the request of William Bateman, Bishop of Norwich, 1353.]

Dates: 1439-10-12
 File

Letters patent from Queen Victoria to Edward Venables, Archbishop of York, for the appointment of James Bowstead as Bishop of Sodor and Man, 1838-07-13

 File
Reference Code: GBR/0268/CCCC15/36
Scope and Contents From the Management Group:

Includes Acts of Parliament and other public documents and some documents relating to the university, but not specifically to the college.

Dates: 1838-07-13
 Item

Letters patent granting to CCCC a portion of the tithes of Grantchester, lately due to the Priory of St Neot's; an annual rent of 11s 6d lately payable to the dissolved Priory of Hatfield, Essex, and 3 messuages and 2 gardens in Westminster., 1562-04-17

 Item
Reference Code: GBR/0268/CCCC09/38/7
Scope and Contents

The grant of tithes is from All Saints' Day last, and that of the rent from Michaelmas last. The Westminster property is that granted to the Crown for this purpose by Robert Hollson (see 6 above) and is to be held of the manor of Stalbridge, Dorset, on the same terms as it was previously held by the Dean of Westminster and Abbots of St Peter's Westminster in socage

Dates: 1562-04-17
 Item

Letters patent licensing commissioners to make visitation of the colleges of Cambridge and Eton., 1559-06-20

 Item
Reference Code: GBR/0268/CCCC02/M/14/4
Scope and Contents

The commissioners are William Cecil, Anthony Cooke, Matthew Parker, William Bell, Walter Haddon, William Mey, Thomas Wendy, Robert Horne and James Pilkington.

Dates: 1559-06-20
 Item

Letters patent ratifying composition between rector of Coton and vicar of Grantchester for rights of burial in Coton (as in 95)., 1384-12-07

 Item
Reference Code: GBR/0268/CCCC09/36/96
Scope and Contents From the File:

In the matter 'super iure sepelliendi corpora parochianorum de Cotes' the rector of Coton shall pay to the rectors of Grantchester 3d per deceased of whatever age, sex or condition, within 8 days of burial.
Notarial attestations: Thomas de Castro Bernardi, [Barnard Castle] registrar of the Bishop of Ely, and Robert de Foxton, registrar of Ely consistory.

Dates: 1384-12-07
 Item

Letters patent to Thomas [Arundel] Bishop of Ely requesting that he allow the Master and Scholars of CCCC to collect their dues in the parish church of Grantchester., 1379-05-09

 Item
Reference Code: GBR/0268/CCCC09/36/94.1
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: 1379-05-09
 File

Note of sale, to his brother Robert, of all goods, movable and unmovable in one shop in Holy Trinity parish, 1274-09-20

 File
Reference Code: GBR/0268/CCCC09/07/3
Scope and Contents

Witnesses: Alan de Wells; William de Orwell; Geoffrey Feron.

Dates: 1274-09-20
 File

Ordinacio porcionis vicar' de Grancete per Ep[iscopum],, 1380-10-29

 File
Reference Code: GBR/0268/CCCC09/36/94.2
Scope and Contents

Letters patent setting forth the sources of income of the church of Grantchester, of which CCCC is the patron, as revealed by an inquisition, with a view to establishing there a perpetual vicarage.

Dates: 1380-10-29
 Item

Patent appointing James Backhouse of Lincoln's Inn and James Day of Cambridge his deputies., 1752-09-23

 Item
Reference Code: GBR/0268/CCCC09/23/213a
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: 1752-09-23
 File

Patent for Martin Buck, apothecary, and his mother and wife to have a seat in St Edward's church., 1662-10-03

 File
Reference Code: GBR/0268/CCCC09/09/123
Scope and Contents

Endorsed with renewal of same 1683/4

Dates: 1662-10-03
 Item

Ruling concerning the disputed inheritance of Robert Aleyn of Beeston., 1480-10-09

 Item
Reference Code: GBR/0268/CCCC09/31E/12
Scope and Contents From the Series:

See also Burnham and Brancaster

Dates: 1480-10-09
 Item

Sale to Henry de Chamberleyn of all his goods and chattels, alive and dead, in all his tenements in Clavering., 1323-07-03

 Item
Reference Code: GBR/0268/CCCC09/24A/F5
Scope and Contents From the Fonds:

Most of these deeds relate to Brent Pelham (Pelham Arsa, Pelham Combusta), a few to nearby Manuden or to Clavering (Essex) and one each to Langley (Herts) and to Rottingdean (E. Sussex). They are mostly undated. See also XXIV B 10 (CCCC09/31/G1).

Dates: 1323-07-03