Skip to main content

mortgage

 Subject
Subject Source: Local sources

Found in 87 Collections and/or Records:

  • 1
  • 2
  • 3
  • 4
 Item

Mortgage of 10 and a half acres of fen to Mrs Mary Whipham for £51 5s, 1704-04-11

 Item
Reference Code: GBR/0268/CCCC09/22/8/4
Scope and Contents From the Fonds:

See also CCCC09/19/1-6, notably 19/4 for bequest of arable at Quy by William to Francis Wybrow, 1712.
Nos 10 and 11 refer to Over and Newnham respectively and are there listed.

Dates: 1704-04-11
 Item

Mortgage of 10 Princes' Street to James Watts for £100., 1887-08-30 - 1896-06-06

 Item
Reference Code: GBR/0268/CCCC09/38/29.7
Scope and Contents

Endorsed with transfer of mortgage from James Watts to Henry Houseman, 6 June 1896; registered 9 June 1896.

Dates: 1887-08-30 - 1896-06-06
 File

Mortgage of Bushey Close to Miss Edith Mary Baseley for securing £50 and interest., 1894-10-22

 File
Reference Code: GBR/0268/CCCC09/51/33
Scope and Contents From the Fonds: Uplands Farm, Manor Farm and Church Farm, Ratley, were acquired from the executors of A. R. Motion on 23 October 1936 and sold to the Sheepshanks Coal and Iron Company on 19 October 1944.Nos, 1-13, 25-27 and 42-44 were in a packet entitled 'Purchase from A. R. Motion's executors. Schedule of deeds and documents relating to a close of land situate at Ratley, Warwicks, Field no. 78 on Contract Plan'.. Nos 14-16, 18-24, 29, 37-38, 57 and 61 were in a packet entitled 'Purchase from A. R....
Dates: 1894-10-22
 File

Mortgage of messuage and croft and 11½ acres of arable and meadow to William Goodall, clerk, M.A., Fellow of Peterhouse, for £150 and interest., 1728-10-22

 File
Reference Code: GBR/0268/CCCC09/N4/25
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: 1728-10-22
 File

Mortgage of property as in 2, etc., to John Lullpeck of Hadleigh, cooper, for £35., 1738-08-10

 File
Reference Code: GBR/0268/CCCC09/N6/5
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: 1738-08-10
 Item

Mortgage of the advowson of South Fambridge to Sir Thomas Dyke Acland to secure £20,000 already charged on other hereditaments by an indenture of even date., 1872-12-21

 Item
Reference Code: GBR/0268/CCCC09L/J 28
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: 1872-12-21
 Item

Mortgage of the advowson, pensions, tithes and glebe to Richard Browne of Fulmodeston for £130 payable by 25 August 1709., 1708-08-24

 Item
Reference Code: GBR/0268/CCCC09L/B 5
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: 1708-08-24
 File

Mortgage of the advowson to William Wright for £50 5s payable by 14 May 1758., 1757-11-14

 File
Reference Code: GBR/0268/CCCC09L/J 9
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: 1757-11-14
 Item

Mortgage of the premises to Miss Ann Harwood for securing £1000 and interest, with assignment of fire insurance policy, 1828-06-30

 Item
Reference Code: GBR/0268/CCCC09/18/205/9b
Scope and Contents From the File:

The tenement, late in the occupation of John Dyson and now in that of Robert Richards, cordwainer, abuts (W) on the High Street, (N) on the tenement in the tenure of John Duport, (S) on a tenement in the tenure of Simon Adams and (E) on the yard belonging to Duport's tenement. Dimensions given.

Dates: 1828-06-30
 File

Mortgage of the property to Alfred Durling Bartlett and James Hutchinson for £900., 1897-08-16

 File
Reference Code: GBR/0268/CCCC09/13/219
Scope and Contents

Note on dorse: '18th February 1899. Four hundred pounds part of the within mentioned sum of Nine hundred pounds paid off.'

Dates: 1897-08-16
 File

Mortgage to Clement Francis for £4000 of premises as in the last, 1875-11-24

 File
Reference Code: GBR/0268/CCCC09/10/93(3)
Scope and Contents

With release of 12 June 1882 and further release of 13 June 1882

Dates: 1875-11-24
 File

Mortgage to Edmund Draper of Edmonton, Middlesex for £2926., 1686-02-20

 File
Reference Code: GBR/0268/CCCC09/N5/25
Scope and Contents Endorsed: The within-mencioned Judgment for Five Thousand pounds by Indenture Tripartite beareing date the five and Twentieth day of February Anno Domini 1687 made or mencioned to be made betweene Sir Thomas Millington Knight, Robert Elton Gent, Samuell Trotman Esq, and the within named Sir Henry Pickering of the first part John Spencer Doctor of Divinity of the second part and Samuell Gatward of the third part was assigned to the said Samuell Gatward that satisfaction may be entered upon...
Dates: 1686-02-20
 Item

Mortgage to Elizabeth Pare, widow, for £40 and interest., 1726-02-21

 Item
Reference Code: GBR/0268/CCCC09/N4/7
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: 1726-02-21
 Item

Mortgage to George St Swithin Williams of Bushey Close for securing £50 and interest., 1897-12-02

 Item
Reference Code: GBR/0268/CCCC09/51/36
Scope and Contents From the Fonds: Uplands Farm, Manor Farm and Church Farm, Ratley, were acquired from the executors of A. R. Motion on 23 October 1936 and sold to the Sheepshanks Coal and Iron Company on 19 October 1944.Nos, 1-13, 25-27 and 42-44 were in a packet entitled 'Purchase from A. R. Motion's executors. Schedule of deeds and documents relating to a close of land situate at Ratley, Warwicks, Field no. 78 on Contract Plan'.. Nos 14-16, 18-24, 29, 37-38, 57 and 61 were in a packet entitled 'Purchase from A. R....
Dates: 1897-12-02
 Item

Mortgage to James Spencer of the same property for £500, 1825-02-12

 Item
Reference Code: GBR/0268/CCCC09/11/128(1.ii)
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: 1825-02-12
 Item

Mortgage to James Stockton of a close of ground containing about 5 acres for securing £150 with interest at £4 10s per annum., 1886-10-12

 Item
Reference Code: GBR/0268/CCCC09/51/27
Scope and Contents From the Fonds: Uplands Farm, Manor Farm and Church Farm, Ratley, were acquired from the executors of A. R. Motion on 23 October 1936 and sold to the Sheepshanks Coal and Iron Company on 19 October 1944.Nos, 1-13, 25-27 and 42-44 were in a packet entitled 'Purchase from A. R. Motion's executors. Schedule of deeds and documents relating to a close of land situate at Ratley, Warwicks, Field no. 78 on Contract Plan'.. Nos 14-16, 18-24, 29, 37-38, 57 and 61 were in a packet entitled 'Purchase from A. R....
Dates: 1886-10-12
 File

Mortgage to John Cook of the Inner Temple and William Tempest of the Middle Temple for £2120 by means of lease and release., 1682-02-17 - 1682-02-18

 File
Reference Code: GBR/0268/CCCC09/N5/24
Scope and Contents

The lease and release and Pickering's bond in £4000 to perform covenants are stitched together. The release carries endorsements by John Cook (23 Feb. 1682) renouncing his claim; by Sir Henry Pickering (30 Nov. 1683) acknowledging receipt of a further £500.

Dates: 1682-02-17 - 1682-02-18
 File

Mortgage to John Newton for £184 10s of 12 acres of arable and 12 roods of pasture., 1716-01-14

 File
Reference Code: GBR/0268/CCCC09/N4/37
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
 File

Mortgage to John Newton junior for £250 with interest of a messuage, 12 acres of arable and 12 roods of pasture and 4 acres of marsh., 1717-01-26

 File
Reference Code: GBR/0268/CCCC09/N4/38
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
  • 1
  • 2
  • 3
  • 4