Skip to main content

bond

 Subject
Subject Source: Local sources

Found in 289 Collections and/or Records:

 Item

Bond in £300 to John Hall to produce documents., 1818-06-24

 Item
Reference Code: GBR/0268/CCCC09/11/124(1/3)
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: 1818-06-24
 Item

Bond in £300 to perform covenants., 1758-04-10

 Item
Reference Code: GBR/0268/CCCC09L/J 11b
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: 1758-04-10
 Item

Bond in £300 to the Master and Fellows of CCCC to stand to arbitration in a dispute concerning the title to property in Longditch., 1565-05-16

 Item
Reference Code: GBR/0268/CCCC09/38/7A
Scope and Contents From the Fonds: For the acquisition of the site by the college see the introductory note to nos 45 following.Numbers 2 and 3 Central Buildings were sold to Christ's Hospital on 31 December 1938; the last of the property, 4 Central Buldings, was sold in 1982.Nos. 14 to 18, comprising valuations, bills for repairs, correspondence, solicitors' bills, rental accounts, etc., 1795-1862, not found, July 2007.No. 26 not used.Some of the later items listed are no longer held by the...
Dates: 1565-05-16
 Item

Bond in £360 to John Newton to perform covenants., 1716-01-14

 Item
Reference Code: GBR/0268/CCCC09/N4/37a
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: 1716-01-14
 Item

Bond in £400 to perform covenants., 1742-07-07

 Item
Reference Code: GBR/0268/CCCC09/N5/72a
Scope and Contents From the Sub-Series:

A meeting of the Master and Fellows on 24 June 1742 agreed ' that £200 be taken out of Dr Spencer's Chest and placed out to interest at £5 per annum on a Mortgage of Freehold Lands in Cottenham to Mr Ivat' (Chapter Book, 1709-52, p. 181).

Dates: 1742-07-07
 Item

Bond in £500 for payment to Elizabeth de Caracassonnett of £190 and £60 interest., 1731-01-20

 Item
Reference Code: GBR/0268/CCCC09/N4/8a
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: 1731-01-20
 Item

Bond in £500 to John Newton junior to perform covenants., 1717-01-26

 Item
Reference Code: GBR/0268/CCCC09/N4/38a
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: 1717-01-26
 Item

Bond in £500 to perform convenants, 1772-07-17

 Item
Reference Code: GBR/0268/CCCC09/13/153.a
Scope and Contents From the Series: Note by C. P. Hall: The George, formerly an inn from at least the 16th century was used as a farmhouse for lands in the common fields of Cambridge, as shown in the Terriers (141, 148, etc.). In 1800 it was leased, together with messuages in Newnham by Mr Whittred and the farm lands sub-let to tenants in Newnham (see 158). Post-enclosure allotments were more conveniently farmed from the Newnham, Grange Road area, and the George was let as messuages, workshops, etc., without farm holdings...
Dates: 1772-07-17
 Item

Bond in £500 to perform convenants, 1786-05-27

 Item
Reference Code: GBR/0268/CCCC09/13/155.a
Scope and Contents From the Series: Note by C. P. Hall: The George, formerly an inn from at least the 16th century was used as a farmhouse for lands in the common fields of Cambridge, as shown in the Terriers (141, 148, etc.). In 1800 it was leased, together with messuages in Newnham by Mr Whittred and the farm lands sub-let to tenants in Newnham (see 158). Post-enclosure allotments were more conveniently farmed from the Newnham, Grange Road area, and the George was let as messuages, workshops, etc., without farm holdings...
Dates: 1786-05-27
 Item

Bond in £500 to perform covenants., 1793-04-15

 Item
Reference Code: GBR/0268/CCCC09/13/156.a
Scope and Contents

Note on dorse: 'Mrs Fowle pd to Mr Whittred for the renewal of her Lease the sum of £10 0s 0d.'

Dates: 1793-04-15
 Item

Bond in £500 to perform covenants, 1808-10-09

 Item
Reference Code: GBR/0268/CCCC09/09/157
Scope and Contents From the File:

Pencil alterations to lessee (Henry Marshall, cheesemonger), Butchery Row (Union St) and occupants of premises and neighbouring premises.

Dates: 1808-10-09
 Item

Bond in £500 to perform covenants of a lease, 1727-04-27

 Item
Reference Code: GBR/0268/CCCC09/11/103/A
Scope and Contents

It appears from the lease book that the lease was of the Dyehouse in this parish

Dates: 1727-04-27
 Item

Bond in £600 to John Newton junior to perform covenants., 1717-12-24

 Item
Reference Code: GBR/0268/CCCC09/N4/39a
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: 1717-12-24
 Item

Bond in £600 to perform covenants, 1807-02-11

 Item
Reference Code: GBR/0268/CCCC09/12/29.b
Scope and Contents From the Fonds:

Boxed after XIII 24 are items relating to a single property transferred from box XX (Chatteris) viz. nos 1, 12, 17-18, 21-22, 24, 26, 28-31. XIII 16 has been re-classified as XVI A 13.b

Dates: 1807-02-11
 Item

Bond in £695 to perform covenants., 1718-11-07

 Item
Reference Code: GBR/0268/CCCC09L/B 14b
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
 File

Bond in £700 to Master and Fellows of CCCC to guarantee peaceable possession, 1808-09-03

 File
Reference Code: GBR/0268/CCCC09/N6/31d(10)
Scope and Contents From the Series:

John Stubbin was Steward of the Manorial Court and acts in a legal capacity as well as as vendor in the first sale.

Dates: 1808-09-03
 Item

Bond in £800 to John Spencer to perform covenants., 1688-02-25

 Item
Reference Code: GBR/0268/CCCC09/N5/41
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