Skip to main content

bond

 Subject
Subject Source: Local sources

Found in 289 Collections and/or Records:

 Item

Bond in £800 to perform covenants, 1808-03-28

 Item
Reference Code: GBR/0268/CCCC09/18/217.2a
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: 1808-03-28
 Item

Bond in £800 to perform covenants., 1804-06-26

 Item
Reference Code: GBR/0268/CCCC09/N5/56a
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: 1804-06-26
 Item

Bond in £800 to perform covenants., 1718-03-27

 Item
Reference Code: GBR/0268/CCCC09/N4/40b
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
 File

Bond in £800 to perform covenants in last., 1688-04-06

 File
Reference Code: GBR/0268/CCCC09/10/61.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: 1688-04-06
 File

Bond in £1000 to Master and Fellows of CCCC to perform covenants in a lease of even date., 1812-07-28

 File
Reference Code: GBR/0268/CCCC09/N6/38/1
Scope and Contents

The original lease does not survive, but see Lease Book, 491-499.

Dates: 1812-07-28
 Item

Bond in £1000 to Sir Henry Pickering to perform covenants., 1681-02-18

 Item
Reference Code: GBR/0268/CCCC09/N5/35c
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: 1681-02-18
 Item

Bond in £1009 to perform covenants, 1743-02-21

 Item
Reference Code: GBR/0268/CCCC09/21/45b
Scope and Contents From the File:

Neighbours given. Endorsed: 'A clause added more than in the former lease that obliges the tenent to entartain the Coll: wh. Court is held at Over provided not oftner then once in 7 yrs.'

Dates: 1743-02-21
 Item

Bond in £1080 to the Master and Fellows of CCCC to perform covenants., 1725-11-23

 Item
Reference Code: GBR/0268/CCCC09/N3/8c
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: 1725-11-23
 Item

Bond in 2000 marks to Edward Wood and Richard Aunger to perform covenants, 1570-10-20

 Item
Reference Code: GBR/0268/CCCC09/23/4
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: 1570-10-20
 Item

Bond in £2000 to perform covenants, 1710-05-18

 Item
Reference Code: GBR/0268/CCCC10/7/3/6
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

Bond in £2040 to the Archbishop to perfom covenants, 1698-02-28 - 1702-02-28

 Item
Reference Code: GBR/0268/CCCC10/7/3/2
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: 1698-02-28 - 1702-02-28
 Item

Bond in £3000 to perform covenants., 1681-12-09

 Item
Reference Code: GBR/0268/CCCC09/N5/23a
Scope and Contents

Note on dorse that the tenants in possession were John Porter and William Parker paying between them a rent of £308 p.a.; attested later (10 July 1686) by Sir Henry Pickering.

Dates: 1681-12-09
 Item

Bond in £4000 to Miss Sarah Chivers for payment of £200 with interest by 6 November 1825., 1825-08-06

 Item
Reference Code: GBR/0268/CCCC09/35/234
Scope and Contents From the Fonds:

No. 1 not used. No. 116 relates to Swaffham; No. 178 is now 207A
Also included are holdings in the nearby parishes of Milton (Middleton), Cottenham (Cotenham), Impington (Impiton or Empiton), and elsewhere

Dates: 1825-08-06
 Item

Bond in £7,200 to John Spencer to perform covenants., 1688-02-25

 Item
Reference Code: GBR/0268/CCCC09/N5/31
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

Bond in £10,000 for payment of interest., 1817-12-10

 Item
Reference Code: GBR/0268/CCCC09/N7 17
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: 1817-12-10
 Item

Bond in £14,000 for payment of interest., 1813-04-30

 Item
Reference Code: GBR/0268/CCCC09/N7 13
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: 1813-04-30
 Item

Bond to allow undisputed possession of a tenement, 1361-10-03

 Item
Reference Code: GBR/0268/CCCC09/18/67
Scope and Contents

Whereas the said Robert granted to Richard de Arderne, etc., (as in 65) an annual rent charge of 10s payable on 10 acres in Haslingfield, once the property of the Prior of Anglesey, this is to certify that if the said Robert allows the said four persons undisputed possession of a tenement in St Bene't's near the tenement once of Walter le Smith, the aforesaid grant of the rent-charge to be null and void.

Dates: 1361-10-03
 Item

Bond to Edward [Story] Bishop of Carlisle and Master of Michaelhouse, in £20 to stand to arbitration., 1472-08-12

 Item
Reference Code: GBR/0268/CCCC09/34C/11
Scope and Contents

The case concerns an annual rent of 45s on a tenement of CCCC paid to Michaelhouse. The arbitrators are John Girton and William Bathcom, clerks, nominated by CCCC, and William Allington, Esq., and William Malster, clerk, nominated by Michaelhouse.

Dates: 1472-08-12
 Item

Bond to Henry Pearson in £3,400 for peaceable possession of the advowson., 1804-11-20

 Item
Reference Code: GBR/0268/CCCC09L/K 2
Scope and Contents

Recites terms of tripartite indenture of 26 March 1771, etc.

Dates: 1804-11-20
 Item

Bond to John Botwright, Master, and Ralph Geyton and Simon Grene, Fellows of CCCC, in £40 payable at Michaelmas next., 1469-08-01

 Item
Reference Code: GBR/0268/CCCC09/34C/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: 1469-08-01
 Item

Bond to John Rade and Thomas Sampson, clerks, in £9 10s 4d for payment of fixed sums at fixed times., 1503-05-10

 Item
Reference Code: GBR/0268/CCCC09/34C/10
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: 1503-05-10
 Item

Bond to John Tittleshall, Master of CCCC, and Thomas Fisher, Fellow, in £11 payable at Michaelmas next., 1441-03-25

 Item
Reference Code: GBR/0268/CCCC09/34C/7
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: 1441-03-25
 Item
 Item

Bond to perform covenants., 1786-05-27

 Item
Reference Code: GBR/0268/CCCC09/35/208a
Scope and Contents From the Fonds:

No. 1 not used. No. 116 relates to Swaffham; No. 178 is now 207A
Also included are holdings in the nearby parishes of Milton (Middleton), Cottenham (Cotenham), Impington (Impiton or Empiton), and elsewhere

Dates: 1786-05-27