Skip to main content

licence to alienate

 Subject
Subject Source: Local sources

Found in 82 Collections and/or Records:

  • 1
  • 2
  • 3
  • 4
 Item

Copy of licence for Alice Gell, widow of Robert Gell, to alienate the lease of the two tenements as in 101K., 1626-03-15

 Item
Reference Code: GBR/0268/CCCC09/11/102C
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: 1626-03-15
 Item

Copy of licence for John Holmes to alienate the lease of the Eagle and Child., 1604-11-12

 Item
Reference Code: GBR/0268/CCCC09/18/199B
Scope and Contents

With note that Holmes alienated to Richard Clavelsay of Swavesey and copy of conditions of Clavelsay's bond in £40 to perform all covenants that were to have been performed by John Holmes lately deceased.

Dates: 1604-11-12
 Item

Copy of licence for Thomas Emont and Margery his wife to alienate the Birdbolt, on payment of £10 by Richard Green., 1589-04-20

 Item
Reference Code: GBR/0268/CCCC09/17/8A
Scope and Contents

The licence has reference to a lease of the Birdbolt to Thomas and Margery Emont for 40 years dated 25 Mar. 1574.

Dates: 1589-04-20
 Item

Counterpart, 1858-04-30

 Item
Reference Code: GBR/0268/CCCC09/18/240.4a
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: 1858-04-30
 Item

Counterpart, 1853-07-20

 Item
Reference Code: GBR/0268/CCCC09/18/252.5a
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: 1853-07-20
 Item

Counterpart licence to William Clayton to alienate to Henry Webb property as in 34, 1853-01-21

 Item
Reference Code: GBR/0268/CCCC09/17/35
Scope and Contents From the Sub-Fonds: No. 17 not used. Nos 31 (a,b), 33 (a-c), 37 (a,b),42, 45 (a-f) , 47 and 49 were in one packet entitled 'Title Deeds relating to a Freehold Messuage, Premises, Ropewalk situtated in New Street in the Parish of St Andrew the Less, Cambridge, belonging to Corpus Christi College. Purchased from the Mortgagees of Mr J. Bowd'. They were passed to Messrs Few & Kester on 15 Feb. 1951. Nos 41 and 43 were taken by Francis & Co. on the sale of the property on 1 Sept. 1939.All these...
Dates: 1853-01-21
 Item

Counterpart licence to William Ekin to assign the Birdbolt Inn to Henry Webb, 1857-10-01

 Item
Reference Code: GBR/0268/CCCC09/17/36
Scope and Contents From the Sub-Fonds: No. 17 not used. Nos 31 (a,b), 33 (a-c), 37 (a,b),42, 45 (a-f) , 47 and 49 were in one packet entitled 'Title Deeds relating to a Freehold Messuage, Premises, Ropewalk situtated in New Street in the Parish of St Andrew the Less, Cambridge, belonging to Corpus Christi College. Purchased from the Mortgagees of Mr J. Bowd'. They were passed to Messrs Few & Kester on 15 Feb. 1951. Nos 41 and 43 were taken by Francis & Co. on the sale of the property on 1 Sept. 1939.All these...
Dates: 1857-10-01
 Item

Counterpart of licence to Messrs Clabbon, Foster and others, including Sarah Clabbon, to assign residue of lease to Elizabeth Esther Bridges., 1852-12-30

 Item
Reference Code: GBR/0268/CCCC09/18/238.3
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: 1852-12-30
 Item

Counterpart of licence to the executors of Mr Kimpton to alienate to John Swan, 1858-02-08

 Item
Reference Code: GBR/0268/CCCC09/09/205
Scope and Contents From the File:

Ground plan supplied.
Note on dorse, in 20C hand, 'Surrendered & Cancelled' (n.d.)

Dates: 1858-02-08
 File

Counterpart of licence to the Messrs Farish to assign lease to James Hough., 1858-10-18

 File
Reference Code: GBR/0268/CCCC09/18/241.3
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: 1858-10-18
 Item

Licence for Henry Renny Henderson to assign the lease to George Ensor., 1869-03-18

 Item
Reference Code: GBR/0268/CCCC09/38/30.3
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: 1869-03-18
 File

Licence for master Robert de Eltisley, clerk, to assign to the Master and scholars of CCCC 5 acres of land and 5 acres of meadow which he holds of Jakes in Grantchester fields, the Statute of Mortmain notwithstanding., 1377-02-23

 File
Reference Code: GBR/0268/CCCC09/36/54
Scope and Contents

Customary dues and services reserved to Jakes.
Witnesses: William Castleacre; William Smith; William Myntemour; Thomas Willingham.

Dates: 1377-02-23
 File

Licence for Thomas Watson to alienate Sedge Hall and brewhouse., 1572-03-31

 File
Reference Code: GBR/0268/CCCC09/15/29.E
Scope and Contents

Consideration: £5.

Dates: 1572-03-31
 File

Licence of alienation to Charles Archer, 1739-12-22

 File
Reference Code: GBR/0268/CCCC09/07/96
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: 1739-12-22
 File

Licence of alienation to Mr John Smith, 1726-06-21

 File
Reference Code: GBR/0268/CCCC09/07/92
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: 1726-06-21
 File

Licence to Adolph Jungling to demise 16 Petty Cury to Edward James Culyer of The Livingstone Inn, hotel-keeper., 1892-03-16

 File
Reference Code: GBR/0268/CCCC09/10/116
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: 1892-03-16
 File

Licence to Adolph Jungling to demise the Livingstone Hotel, 16 Petty Cury, to Edward James Culyer for 21 years from Midsummer 1907., 1907-06-22

 File
Reference Code: GBR/0268/CCCC09/10/118(4)
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: 1907-06-22
 Item

Licence to Alderman Smith to alienate the residue of the term to whomever he pleases, 1749-07-08

 Item
Reference Code: GBR/0268/CCCC09/14/147
Scope and Contents From the File: The tenement contains in length from W to E 80 feet 6 inches and in breadth at the W end toiwards the Mill Dam 34 feet 6 inches, and it abuts (W) on the highway next the Mill dam, and N on the house late in the occupation of Thomas Selby, now of of Matthew Stearne; S end abuts on the gateway leading into the yard of the Selby tenement; E end on the residue of the demised ground which runs up towards to the east end thereof, through the middle of the yard late of the said Thomas Selby...
Dates: 1749-07-08
 Item

Licence to alienate and sell premises in St Sepulchre's and St Edward's parishes., 1602-12-17

 Item
Reference Code: GBR/0268/CCCC09/02/22
Scope and Contents

The properties are part of a shop and garden plot in St Sepulchre's parish in the tenure of William Ingram, Esquire Bedell, and part of an old kitchen in St Edward's parish in the tenure of Thomas Bradshaw, stationer.

Dates: 1602-12-17
 File

Licence to alienate granted to Thomas Wagstaff, 1724-02-20

 File
Reference Code: GBR/0268/CCCC09/09/129
Scope and Contents From the Fonds:

Nos X 16 to 99 not used

Dates: 1724-02-20
  • 1
  • 2
  • 3
  • 4