Skip to main content

agreement

 Subject
Subject Source: Local sources

Found in 49 Collections and/or Records:

  • 1
  • 2
 Item

Agreement and covenant with Master and Fellows of CCCC., 1857-07-08

 Item
Reference Code: GBR/0268/CCCC09/36/153a
Scope and Contents

Sarah Haggis, widow of Henry, is permitted to break up pieces 27 and 7s, as listed in schedule to his lease (153) and covenants to return them to grass within 3 years.

Dates: 1857-07-08
 Item

Agreement between the Bursar and Herbert A. Rogers for hire of 9 Pembroke Street from Lady Day 1923 at an annual rent of £30, 1923-03-29

 Item
Reference Code: GBR/0268/CCCC09/11/150
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: 1923-03-29
 File

Agreement for letting Frostlake Cottage to Maurice Dobb., 1928-07-26

 File
Reference Code: GBR/0268/CCCC09/13/198
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: 1928-07-26
 File

Agreement that charter and quitclaim as in CCCC09/04/1/90 shall be null and void if 40 marks are duly paid by Richard Martin to Thomas de Elstisley at the specified times., 1362-12-12

 File
Reference Code: GBR/0268/CCCC09/04/1/91
Scope and Contents

Witnesses: John Morice, mayor; Roger de Harleston; Stephen Morice, junior; John de Royston; John le Barker.

Dates: 1362-12-12
 Item

Agreement to let college lands in St Ives, now leased to Dingley Askham, to James Harkness from Lady Day next, or the ensuing, 1748-02-09

 Item
Reference Code: GBR/0268/CCCC02/B/55/71
Scope and Contents

Witness: George Harison.
On dorse Harkness's conditional agreement to release his claim, dated 14 Mar. 1751

Dates: 1748-02-09
 File

Agreement with Edward Packard for working coprolites., 1860-11-27

 File
Reference Code: GBR/0268/CCCC09/36/158b
Scope and Contents

Plan included.

Dates: 1860-11-27
 Item

Agreement with his brother John to resign to him all claims to a messuage and half an acre in the field called Sirburne [?] given to John by their father, William, 1294-07-25 - 1294-08-01

 Item
Reference Code: GBR/0268/CCCC09/24A/F8
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: 1294-07-25 - 1294-08-01
 File

Agreement with Horace F. Bosanquet and others (trustees of Ridley Hall) for exchange of freehold lands and easements, 1882-06-08

 File
Reference Code: GBR/0268/CCCC09/13/180
Scope and Contents

Block plan showing land to be conveyed including that reserved for new road (Sidgwick Avenue)

Dates: 1882-06-08
 File

Agreement with James Roney for underlease of 10 Princes' Street., 1887-06-18

 File
Reference Code: GBR/0268/CCCC09/38/29.5
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: 1887-06-18
 Item

Agreement with John Bister of the Rose Garden, Milton Road, for working coprolites on land leased by the college to Thomas Ellwood., 1878-06-07

 Item
Reference Code: GBR/0268/CCCC09/36/165
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: 1878-06-07
 File

Agreement with John Collett, miller, for the hire of a watermill and premises for 21 years from Michaelmas 1815., 1817-12-29

 File
Reference Code: GBR/0268/CCCC09/23/258
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: 1817-12-29
 File

Agreement with John Hurst for Hurst to be bound (as in last) in £80 for himself and his wife; the college to pay him £20 at midsummer next and to be bound in £30 for payment of £17 on 24 March next., 1596-06-14

 File
Reference Code: GBR/0268/CCCC09/09/90
Scope and Contents

Witnessed Anthony Harrison, N.P.
Undated note of receipt by Hurst of £5 'the whole £20 being tendred vnto me'

Dates: 1596-06-14
 File

Agreement with John Toovey Lyles and Edward Speed for a yearly tenancy of his messuage in Petty Cury at an annual rent of £55, the premises not to be sub-let without permission of the landlord., 1874-01-14

 File
Reference Code: GBR/0268/CCCC09/10/93(1)
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: 1874-01-14
 Item

Agreement with Mrs Ann Page for her occupation of the Manor Farm at Barton from year to year from Michaelmas 1830 at an annual rent of £50 and 10 quarters of wheat., 1831-04-18

 Item
Reference Code: GBR/0268/CCCC09/37/35
Scope and Contents From the Fonds:

See also CCCC09/36B especially 87.
No. 20 not used.
Membrane 7 of 09/35/141 has records of the court baron of Barton Lancaster for June and July 1635.

Dates: 1831-04-18
 Item

Agreement with reference to proposals for the merging of the parishes of St Clement Eastcheap and St Martin Orgar, and of St Mary Abchurch and St Lawrence Pountney., 1864-03-10

 Item
Reference Code: GBR/0268/CCCC09L/H 29
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: 1864-03-10
  • 1
  • 2