Mostrar 4814 resultados

Descrição arquivística
2074 resultados com objetos digitais Mostrar resultados com objetos digitais
Portrait print of James II
MCOL/Van de Weyer Albums/Album 7/f.35r · Item · 10 June 1800
Parte de Old Library

Lettering at foot of engraving: "The High borne Prince JAmes Duke of Yorke borne October = the 13, 1633";

Publication line: "Pub June 10 1800 by W Richardson No 31 Strand"

Sem título
A Messieurs les Magistrats de la Cour d’Assises de Lyon
MCOL/Van de Weyer Albums/Album 7/f.44r · Item · 14 November 1839
Parte de Old Library

A printed pamphlet in French, concerning the case of Karl Wilhelm Naundorff (1785?-1845), who claimed to be Louis XVII of France. At the foot of p. 4: "No. 8, Camberwell Green, Le [14] Novembre 1839" (the "14" supplied in MS). With MS signature it the foot of p.4: “Charles Louis, Duc de Normandie”. This name was also used by Naundorff.

Sem título
Letter from Dr Peter Peckard, 1791
MCCA/MCAD/4/1/1/1/9 · Item · 12 August 1791
Parte de College Archives

Letter from Dr Peter Peckard to Mr Lombe, solicitor, as to the purchase of leasehold premises (relates to land in the parishes of St Giles and St Peter).

Counterpart Lease, 1781
MCCA/MCAD/4/1/1/1/12 · Item · 13 February 1781
Parte de College Archives

Parties (1) Jesus College, (2) Dr Cock

Counterpart of a lease of premises in the parish of St Peter's, Cambridge, for 40 years from 10 October 1780.

Counterpart Lease, 1679
MCCA/MCAD/4/1/1/1/18 · Item · 3 February 1679
Parte de College Archives

Parties: (1) Magdalene College, (2) Christopher Sulman

Counterpart of a lease of several messuages in the parish of St Giles for 10 years from Lady Day 1678.

Counterpart Lease, 1718
MCCA/MCAD/4/1/1/1/19 · Item · 14 February 1718
Parte de College Archives

Parties: (1) Magdalene College, (2) Henry Waterland

Counterpart of a lease of several messuages in the parish of St Giles for 5 years from 2 December 1716.

Counterpart Lease, 1659
MCCA/MCAD/4/1/1/1/20 · Item · 4 November 1659
Parte de College Archives

Parties: (1) Magdalene College, (2) Zachariah Oates

Counterpart of a lease of one messuage in the parish of St Giles for 10 years from Michaelmas 1659.

Counterpart Lease, 1734
MCCA/MCAD/4/1/1/1/22 · Item · 25 March 1734
Parte de College Archives

Parties: (1) Magdalene College, (2) Thomas Watson (cook)

Lease of three tenements and ground known as the 'Bowling Green' for 10 years from 25 March 1734.

Deed - Missing
MCCA/MCAD/4/1/2/3/7 · Item · 11 June 1514
Parte de College Archives

Deed connected to the Half Moon Inn. Recorded in the Muniments as 'Clennock deed' missing.

Counterpart Lease (later The Half Moon Inn), 1594
MCCA/MCAD/4/1/2/3/8 · Item · 1 December 1594
Parte de College Archives

Parties: (1) John Prance, (2) John Towers

Lease of a messuage in St Clement's parish of three cottages in Hailstones Lane adjoining the messuage and another messuage in the same parish in which the said John Towes dwelt for 10 years, from Christmas Day 1595.

Indentures of Fine, 1606
MCCA/MCAD/4/1/2/3/10 · Item · Easter Term 1606
Parte de College Archives

Indentures of fine - Thomas Fountain Cuff (plaintiff) and John Andrews and his wife (deforciant) of a messuage and garden (later The Half Moon Inn).

Indentures of Fine, 1622
MCCA/MCAD/4/1/2/3/16 · Item · Easter Term 1622
Parte de College Archives

Indentures of fine - John Stokes (plaintiff) and Robert Rogers and Agnes his wife (deforciant) of a messuage and the appurtances [Half Moon Inn].

Counterpart Lease of the Half Moon Inn, 1635
MCCA/MCAD/4/1/2/3/20 · Item · 26 April 1635
Parte de College Archives

Parties: (1) John Smith, (2) Nicholas Coventry

Counterpart of the lease of one messuage and appurtenances for 21 years from Lady Day 1635 with inventory of fixtures [connected with the Half Moon Inn].

Counterpart Lease of The Half Moon, 1753
MCCA/MCAD/4/1/2/3/28 · Item · 14 November 1753
Parte de College Archives

Parties: (1) Magdalene College, (2) John Sparke

Counterpart of the lease of The Half Moon for 10 years from Michaelmas Day 1753.

Counterpart Lease of The Half Moon, 1823
MCCA/MCAD/4/1/2/3/34 · Item · 30 June 1823
Parte de College Archives

Parties: (1) Magdalene College, (2) William Stanley (carpenter and joiner)

Counterpart of the lease of The Half Moon for 10 years from Michaelmas Day 1822.

Absolute Surrender (Copped Hall), 1734
MCCA/MCAD/4/1/3/2/3a · Item · 3 March 1734
Parte de College Archives

Copy of a surrender from Samuel Potter to Thomas Watson of two messuages in Chesterton Lane called Copped Hall, copyhold of the Manor of Merton Hall, Cambridge.

Bond in relation to Copped Hall, 1734
MCCA/MCAD/4/1/3/2/4 · Item · 23 March 1734
Parte de College Archives

Bond for the performance of the covenants in the absolute surrender by Samuel Potter and Thomas Watson [in relation to two messuages called Copped Hall].

Admission of Tenant to Copped Hall, 1819
MCCA/MCAD/4/1/3/2/7 · Item · 25 September 1819
Parte de College Archives

Steward's copy admission of Richard Rowley as nephew and devisee for life named in the will of Jacob Smith to two messuages (Copped Hall).

Admission of Tenants to Copped Hall, 1831
MCCA/MCAD/4/1/3/2/9 · Item · 13 December 1831
Parte de College Archives

Steward's copy of an admission of the tenants, Pratt Collier and John Angier, surviving trustees named in the will of Jacob Smith to two messuages called Copped Hall in Chesterton Lane.

Absolute Surrender (Copped Hall), 1833
MCCA/MCAD/4/1/3/2/16 · Item · 13 December 1833
Parte de College Archives

Plain copy and Absolute Surrender from Pratt Collier and John Angier of all that messuage late in the occupation of Katherine Smith, part of the Copped Hall Estate to the use of Ralph Neville son of the Hon. Revd George Neville Grenville, Master of Magdalene College, in trust for the said Master and Fellows and their successors.

Admission of Ralph Neville as Trustee Copped Hall), 1834
MCCA/MCAD/4/1/3/2/18 · Item · 21 May 1834
Parte de College Archives

Steward's copy of the admission of Ralph Neville as trustee for the Master and Fellows of Magdalene College to the messuage in Chesterton Lane to which Pratt Collier and John Angier were admitted on 13 November 1831.

Conveyance of Houses in Chesterton Lane, 1835
MCCA/MCAD/4/1/3/2/23 · Item · 29 July 1835
Parte de College Archives

Indenture (enrolled in Chancery) between (1) the Warden and Scholars of Merton College, Oxford (2) Two Commissioners appointed under His Majesty's Letters patent, (3) Ralph Neville a trustee on behalf of the Master and Fellows of Magdalene College, Cambridge.

Conveyance of sundry copyhold dwelling houses in Chesterton Lane.

Original and copy.