Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Albert James Osbourne (milkman)
Agreement to hire the cart shed, Old Brewery, Magdalene Street from 25 March 1910
Rent: £0 15s 0d per quarter
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Albert James Osbourne (milkman)
Agreement to hire the cart shed, Old Brewery, Magdalene Street from 25 March 1910
Rent: £0 15s 0d per quarter
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Arthur William Elliston
Agreement to hire a house in the Old Brewery Yard from 6 August 1923
Rent: £0 4s 6d per week
Parties: (1) Robert Peters to (2) Hephzibah Peters (spinster and daughter of Robert Peters)
Conveyance of three Messuages in Old Cross Keys Yard in the parish of St Peter
Parties: (1) The trustees of the will of the late Miss Hephzibah Peters, (2) Magdalene College
Conveyance of Nos. 1,2 and 3 Cross Keys Yard
Parties: (1) Joseph Ivatt (gentleman) (2) Francis Shilley (gentleman)
Folded inside the release is a lease for a year agreed between these two parties and dated 15 July 1771
Probate of the will of Francis Shilley leaving his property in Magdalene Street to Mrs Ann Peters.
Parties: (1) Mrs Ann Peters (2) Messrs George and William Warren (grocers)
Folded inside the release is a lease for a year agreed between these two parties and dated 1 October
Letter from John Sivan of the firm Messrs S & W Peed & Turner (Auctioneers, Land and Estate Agents) giving a valuation of the property belonging to Charles Collin Warren - "a substantial built brick and slate house and shop No. 17 Magdalene Street Cambridge with Warehouse in yard". The value was given as £1200.
Parties: (1) David Evans Pratt (grocer) to (2) The Trustees of the Cambridgeshire Permanent Benefit Building Society
Conveyance for 17 Magdalene Street.
Deposition of Thomas Attwood (butcher) in relation to a packet of deeds he held as security from Mrs Ann Peters who had borrowed money in relation to 17 Magdalene Street. His grandson (aged about 7 years) had cut off the top and bottom of one of the documents so that he could cover a book and so the signature and seal were missing. As the document mentioned the name 'Shilley' he assumed it related to the other documents belonging to Ann Peters and so he put it with them. He had not kept the bits that his grandson had removed.
Parties: (1) David Evans Pratt (grocer), (2) Messrs C.B. Warrington and James Spearing
Mortgage of 17 Magdalene Street for securing £130 and £120 and interest subject to a prior mortgage.
Parties: (1) Thomas Thacheray (surgeon), (2) John Cotton (carpenter), (3) Robert Latham (inn holder)
Parties: (1) Mrs Woodward and others, (2) Corpus Christ College
Assignment of the term of 1000 years in a messuage estate in Magdalene Street.
Parties: (1) Corpus Christi College (2) Magdalene College
Parties: (1) Corpus Christi College (2) Magdalene College
Statutory declaration of the Revd C.A.E. Pollock [Fellow and Bursar of Corpus Christi College].
Parties: (1) St John's College (2) Frank Waters (architect)
Lease of a the Nurses Hostel
Term commences: 24 June 1888 for 80 years
Expires: 24 June 1968
Rent: £9
Includes lease plan
Parties: (1) Miss Mary Anna Young (2) Magdalene College
Assignment of a lease of premises in Thompson's Lane supplemental to indenture of lease dated 30 November 1891.
Parties: (1) Isaac Ebenezer Saunders (ironmonger), (2) Anne Elizabeth Saunders (spinster)
Conveyance of a freehold dwelling house and premises in Magdalen Street.
Parties: (1) Arnold Ernest Flitton (seed and corn merchant), (2) Magdalene College
The book was presented to the M.B.C. by Mr Smithe in 1836. A manuscript addition on the title page reads ' Received this book without any entries made therein May 26 1839. F. C. Penrose'.
The first page shows hand drawn coloured symbols representing: First Crew, Captain of the First Crew, Steerer of the First Crew, Secretary, Captain of Cannibal Crew, Cannibal Crew, the Shield of the First Crew, and the Shield of the Cannibal Crew. There follows a list of crews from 1835 to 1851 with symbols hand drawn next to their names.
The book then contains:
Laws of the M.C.B. as revised 26 October 1839.
Regulations and Ordinances of the M. B. C. not included in the printed rules, Dec 1839.
A retrospective account by F. C. Penrose of University rowing between 1825 and 1839.
Accounts of decisions of meetings, lists of Colleges taking part in races, the order of starting, and reports including results of the races.
A manuscript addition to the first page reads ' This book was presented to the Magdalene Boat Club by G. W. Bolham, May 25 1863'.
Contains minutes of meetings and race reports.
A manuscript addition to the first page reads ' This book was presented to the Magdalene Boat Club by J. A. Watson Taylor, Dec 2 1879'.
Contains minutes of meetings and race reports.
Programmes for the Lent Bumps which include a map of the course, an explanation of how the races work, list of crews in each division, and Bump chart starting orders:
1960, 1973
Fabric pennant with beading. No date but possibly Edwardian.