Mostrar 5029 resultados

Descrição arquivística
2079 resultados com objetos digitais Mostrar resultados com objetos digitais
Indentures of Fine (Stow Cum Quy), 1645
MCCA/MCAD/4/1/14/14 · Item · Easter Term 1645
Parte de College Archives

Parties: (1) Daniel Brace (plaintiff) (2) John Stearn and his wife and Robert Lawrence and his wife (deforciants)

Indenture of fine of 40 acres of land in Quy.

MCCA/MCAD/4/1/14/21 · Item · 19 May 1660
Parte de College Archives

Parties: (1) Mary Brace (widow of Thomas Brace) and Samuel Spalding (2) Nicholas Jacob

Copies of a lease and release of a messuage and lands in Quy, Little Wilbraham and Cottenham being contained in the marriage settlement of Nicholas Jacob and the said Mary Brace.

Lease (Stow Cum Quy), 1665
MCCA/MCAD/4/1/14/22 · Item · 22 March 1665
Parte de College Archives

Parties: (1) Nicholas Jacob and his wife (2) Edward Smith

Lease of a messuage and close, 2 acres, 12 acres and 15 acres of land in Quy for 3 years from Michaelmas 1664.

Will of James Duport (Stow Cum Quy), 1674
MCCA/MCAD/4/1/14/28 · Item · 21 July 1674
Parte de College Archives

Copy of the the will of James Duport in which he devised to the Master and Fellows of Magdalene College his farm and lands purchased from Nicholas Jacob and his wife in Quy etc charged with an annuity of £10 to the Dean and Chapter of Peterborough.

Extract from the Quy Encloure Award, 1839
MCCA/MCAD/4/1/14/31 · Item · 29 August 1839
Parte de College Archives

Extract from the Stow Cum Quy Enclosure Award of allotments to Magdalene College and a schedule of the proportion of expenses of the enclosure.

Counterpart Lease and Bond (Stow Cum Quy), 1692
MCCA/MCAD/4/1/14/33 · Item · 22 January 1692
Parte de College Archives

Parties: (1) Magdalene College, (2) Richard Pyper (yeoman)

Counterpart lease for 5 years from Michaelmas 1690.

Folded inside this document is a bond of Richard Pyper dated 22 January 1692.

Lease (Stow Cum Quy), 1728
MCCA/MCAD/4/1/14/39 · Item · 18 May 1728
Parte de College Archives

Parties: (1) James Martin (2) Magdalene College

Lease of five acres called The Wrangle Closes for 6½ years from Lady Day 1728.

Counterpart Lease (Stow Cum Quy), 1757
MCCA/MCAD/4/1/14/43 · Item · 2 August 1757
Parte de College Archives

Parties: (1) Magdalene College (2) John Martin

Counterpart lease of a messuage, 2 acres of pasture, 71 acres and 3 roods of arable land and 10 acres of marsh in Stow Cum Quy for 10 years from Lady Day 1756.

Counterpart Lease (Stow Cum Quy), 1768
MCCA/MCAD/4/1/14/44 · Item · 10 March 1768
Parte de College Archives

Parties: (1) Magdalene College (2) John Martin

Counterpart lease of a messuage, 2 acres of pasture, 71 acres and 3 roods of arable land and 10 acres of marsh in Stow Cum Quy for 10 years from Lady Day 1767.

Lease and Counterpart (Stow Cum Quy), 1778
MCCA/MCAD/4/1/14/45 · Item · 30 June 1778
Parte de College Archives

Parties: (1) Magdalene College (2) John Martin

Counterpart lease of a messuage, 2 acres of pasture, 71 acres and 3 roods of arable land and 10 acres of marsh in Stow Cum Quy for 10 years from Michaelmas 1777.

Conveyance (Cumberworth and Bonthorpe), 1732
MCCA/MCAD/4/1/15/23 · Item · 3 July 1732
Parte de College Archives

Parties: (1) Joseph Stevenson and Jane his wife (2) The Governors of Queen Anne's Bounty (3) The Revd Thomas Cartwright

Conveyance of 7 acres of pasture at Munby Chapel in the parish of Munby augmenting the rectory of Anderby.

Fire Insurance Policy for Anderby Rectory, 1821
MCCA/MCAD/4/1/16/1/4 · Item · 8 May 1821
Parte de College Archives

Printed on a form with engraved header.

Fire insurance policy taken out by the Hon. & Revd John Fortescue with the Sun Fire Office on Anderby Rectory. Includes a description of the rectory and adjoining buildings.

Draft Lease of Lands at Cumberworth, 1821
MCCA/MCAD/4/1/16/1/5 · Item · 1821
Parte de College Archives

(1) The Hon, and Revd John Fortescue with the consent of the Hon. and Right Revd George Lord Bishop of Lincoln and Magdalene College, (2) Robert Gibbons

Lease of lands at Cumberworth belonging to the Hon and Revd John Fortescue.

For Mr Smith's perusal on behalf of the Lord Bishop of Lincoln. Approved R. Smith, 12 Sept 1821.

Conveyance (Grainthorpe), 1856
MCCA/MCAD/4/1/17/5 · Item · 10 May 1856
Parte de College Archives

Parties: (1) William Teale Welfitt, (2) William Riggall, (3) William Atkinson, (4) Thomas Green

Conveyance of a piece of pasture land in Grainthorpe, Lincolnshire - 2 acres, 3 roods and 11 perches.

Lease (Grainthorpe), 1620
MCCA/MCAD/4/1/17/13 · Item · 12 May 1620
Parte de College Archives

Parties: (1) Magdalene College (2) Gervas Scroope

Lease for 10 years of the Rectory of Grainthorpe from Easter 1620.

Counterpart Lease (Grainthorpe), 1629
MCCA/MCAD/4/1/17/14 · Item · 9 April 1629
Parte de College Archives

Parties: (1) Magdalene College (2) William Skipwithe

Counterpart lease of the Rectory of Grainthorpe for 10 years from Easter 1629.

Counterpart Lease (Grainthorpe), 1650
MCCA/MCAD/4/1/17/16 · Item · 16 May 1650
Parte de College Archives

Parties: (1) Magdalene College (2) Nathaniel Heaton

Counterpart lease of the Rectory of Grainthorpe for 10 years from Easter 1650.

Counterpart Lease (Grainthorpe), 1704
MCCA/MCAD/4/1/17/20 · Item · 17 September 1704
Parte de College Archives

Parties: (1) Magdalene College (2) Thomas Sands

Counterpart lease for the parsonage at Grainthorpe for 10 years from 25 March 1705.

Counterpart Lease (Grainthorpe), 1720
MCCA/MCAD/4/1/17/22 · Item · 15 July 1720
Parte de College Archives

Parties: (1) Magdalene College (2) Francis Moore

Counterpart lease of the parsonage at Grainthorpe for 10 years from 25 March 1723.

Surrender (Grainthorpe), 1735
MCCA/MCAD/4/1/17/24 · Item · 22 May 1735
Parte de College Archives

Surrender of the lease of the parsonage at Grainthorpe from John Clarke to Magdalene College.

Agreement (Grainthorpe), 1735
MCCA/MCAD/4/1/17/25 · Item · 22 May 1735
Parte de College Archives

Parties: (1) Magdalene College and (2) Maximilian Wilson and George Lill (graziers)

Agreement for a lease of the parsonage of Grainthorpe for 7 years from Lady Day 1735.