Skip to main content

certificate

 Subject
Subject Source: Local sources

Found in 195 Collections and/or Records:

 Item

Copy of marriage certificate of Samuel Beaumont and Mary Wellum, dated 2 Feb. 1804., 1847-10-29

 Item
Reference Code: GBR/0268/CCCC09/N6/49/5
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: 1847-10-29
 File

Draft or copy of petition to the the Duke of Somerset as Chancellor to procure a mandate for an MD for Joseph Letherland, 1735-11-23

 File
Reference Code: GBR/0268/CCCC02/M/31/1/27
Scope and Contents

Copy of testimonial as to his integrity and learning at foot.
Letherland was MD of Leiden (1724) and was subseuqnetly Physician to St Thomas's Hosptial and to Queen Charloote. His father was a presbyterian minister.

Dates: 1735-11-23
 Item

Extract from baptismal register of Raydon recording baptism of Mary Wellum, daughter of Edward and Mary on 12 Mar. 1775., 1847-10-25

 Item
Reference Code: GBR/0268/CCCC09/N6/49/4
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: 1847-10-25
 Item

Extract from Brinklow parish register with burial of Ann Bloxam, 10 Sept. 1835., 1841-09-30

 Item
Reference Code: GBR/0268/CCCC09/N5/83f.4
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: 1841-09-30
 Item

Extract from Raydon marriage register recording marriage of Edward Wellum and Mary Shipaway on 10 May 1774., 1847-10-25

 Item
Reference Code: GBR/0268/CCCC09/N6/49/3
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: 1847-10-25
 Item

Extract from register of All Saints Bristol with burial of Maria Stephens, 14 Nov. 1840., 1841-02-08

 Item
Reference Code: GBR/0268/CCCC09/N5/83f.6
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: 1841-02-08
 Item

Extract from register of Bishop of Peterborough with grant of letters of administration to Mary Williamson, widow of William Williamson of Northampton on 17 May 1765., 1828-03-26

 Item
Reference Code: GBR/0268/CCCC09/N5/83g
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: 1828-03-26
 Item

Extract from register of parish of St Giles, Northampton, with burial of Mary Williamson, 12 February 1779., 1828-04-02

 Item
Reference Code: GBR/0268/CCCC09/N5/83f.1
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: 1828-04-02
 Item

Extract from register of St Sepulchre, Northampton, with marriage of Rowland Rouse and Francis Williamson on 11 Nov. 1784., 1828-03-26

 Item
Reference Code: GBR/0268/CCCC09/N5/83f.2
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: 1828-03-26
 Item

Extract from Registry with admission and institution of John Nottidge, MA, to the vicarage of Ashingdon on the death of Angel Silke., 1795-11-04

 Item
Reference Code: GBR/0268/CCCC09L/J 21
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: 1795-11-04
 Item

Extract from Rochester Diocesan Registry as to institution of Septimus Nottidge on 22 October 1846., 1880-11-30

 Item
Reference Code: GBR/0268/CCCC09L/J 24
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: 1880-11-30
 Item

Extracts from parish register of Market Harborough with death and burial of Francis Rouse, 24 and 29 Aug. 1810; burial of Hannah, wife of John Shuter, 14 Apr. 1734, and burial of John Hall, 7 Mar. 1774., 1828-03-27

 Item
Reference Code: GBR/0268/CCCC09/N5/83f.3
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: 1828-03-27
 Item

Extracts from register of All Saints Northampton with burials of Richard Meacock, 19 Nov. 1798, and John Hall, 15 July 1821., 1828-05-28

 Item
Reference Code: GBR/0268/CCCC09/N5/83f.5
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: 1828-05-28
 Item

Extracts from registers recording birth and baptisms (private and public) of Mary Anne Beaumont (1805); and her marriage to Robert White (1825)., 1847-10-17

 Item
Reference Code: GBR/0268/CCCC09/N6/49/7
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: 1847-10-17
 Item

Extracts from registers recording burials of Mary Wellum, widow of Edward, 27 Aug. 1817; Mary Beaumont, 15 Nov. 1823; and Samuel Beaumont, 20 Jan. 1837., 1847-10-27

 Item
Reference Code: GBR/0268/CCCC09/N6/49/6
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: 1847-10-27
 Item

Fire insurance policy for £300 of 7 years on a brick house at the south end of Sherborne Lane., 1718-07-07

 Item
Reference Code: GBR/0268/CCCC09L/H 19
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: 1718-07-07
 Item

Fire insurance policy for £3,500., 1850-07-12

 Item
Reference Code: GBR/0268/CCCC09/N6/52
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: 1850-07-12
 Item

Fire insurance policy for £3,500., 1853-10-04

 Item
Reference Code: GBR/0268/CCCC09/N6/53
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: 1853-10-04
 Item

Fire insurance policy for farm, tenements and lands., 1850-06-05

 Item
Reference Code: GBR/0268/CCCC09/35/217
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: 1850-06-05
 Item

Insurance certificate no. 597699 on farm house for £540: premium 14s., 1848-03-25

 Item
Reference Code: GBR/0268/CCCC09/N4/20
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: 1848-03-25
 Item

Insurance policy for £3230., 1843-06-24

 Item
Reference Code: GBR/0268/CCCC09/N6/47
Scope and Contents

Farm buildings itemised.

Dates: 1843-06-24
 Item

Insurance policy for £5500., 1902-12-16

 Item
Reference Code: GBR/0268/CCCC09/N6/77
Scope and Contents

Good schedule of buildings insured.

Dates: 1902-12-16
 Item

Insurance policy on farmhouse, outbuildings, cottages, etc., at Elmington., 1856-07-24

 Item
Reference Code: GBR/0268/CCCC09/N5/102
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: 1856-07-24