Skip to main content

declaration

 Subject
Subject Source: Local sources

Found in 9 Collections and/or Records:

 Item

Declaration as to the deaths of putatively interested parties., 1865-02-02

 Item
Reference Code: GBR/0268/CCCC09/N6/69
Scope and Contents The parties are: his brother Benjamin and his wife Mary, d. at Calhoun, USA, July to Aug. 1858; his father's sister-in-law Mary, d. 1845 and buried at Stoke by Nayland; Henry Story (d. Aug. 1858) and Joseph Clarke (d. 16 May 1864) to whom he had made a mortgage in 1856; John Aspell (d. Apr. 1863), to whom he made a mortgage in 1857; John Mawen Syer and his wife Sarah; Francis Hunt and his wife. Francis Hunt, their son, who sold part of the premises to Edward's brother Robert, and was...
Dates: 1865-02-02
 File

Declaration as to the identity of the property, 1875-10-12

 File
Reference Code: GBR/0268/CCCC09/10/93(4.b)
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: 1875-10-12
 Item
 Item

Declaration of Louisa Greef as to payment of debts., 1883-04-26

 Item
Reference Code: GBR/0268/CCCC09/18/251.5c
 Item

Declaration that the property is to the use and behoof of the college, 1751-05-01

 Item
Reference Code: GBR/0268/CCCC09/19a/3
Scope and Contents From the Fonds:

Eleven and a half acres of stint, or marsh land in Lode Moor

Dates: 1751-05-01
 File

Declarations (as in 209-10) as to land adjoining Grantchester Pathway formerly the property of Samuel Pickering Beales deceased,., 1851-05-19

 File
Reference Code: GBR/0268/CCCC09/13/211
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: 1851-05-19
 Item

Statutory declaration as to identity of nos 13, 15 and 17 Lewisham Street (previously nos 11 to 13)., 1899-03-24

 Item
Reference Code: GBR/0268/CCCC09/38/32.9
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: 1899-03-24
 Item

Statutory declaration as to the identity of nos 7, 9 and 11 Lewisham Street (previously numbers 8 to 10)., 1899-03-24

 Item
Reference Code: GBR/0268/CCCC09/38/32.5
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: 1899-03-24