Printed forms giving the date, name of pupil and then the amount owed under headings including: bedmaker, butler, coals, College servant, degree fees, laundress, porter, rent, steward, tutor, bookseller, cook, druggist, grocer, hatter, housekeeper, painter and glazier, tailor, upholsterer.
Printed forms giving the date, name of pupil and then the amount owed under headings including: bedmaker, butler, coals, College servant, degree fees, laundress, porter, rent, steward, tutor, bookseller, cook, druggist, grocer, hatter, housekeeper, painter and glazier, tailor, upholsterer.
Printed forms giving the date, name of pupil and then the amount owed under headings including: bedmaker, butler, coals, College servant, degree fees, laundress, porter, rent, steward, tutor, bookseller, cook, druggist, grocer, hatter, housekeeper, painter and glazier, tailor, upholsterer.
Parties: (1) Mrs Hannah Impey to (2) Mr George Wilbey
Lease for a year.
Will of George Willoughby in relation to the Pickerel estate.
Probate of the will of William Lovet concerning the Pickerel estate.
Parties: (1) James Nutter (devisee of Thomas Watts in trust to sell), (2 John Eaden
Release of a messuage in Fisher's Lane.
Folded up with the release is:
(1) Bargain and sale. Parties: James Nutter (merchant) to John Eaden (merchant), 8 November 1808.
Parties: (1) John Johnson (farmer) and his wife Mary, and Charles Hutt (yeoman) and his wife Ann, (2) Philip Newman (corn merchant)
Folded up with the release are two further documents:
(1) Lease for a year. Parties: John Johnson and his wife Mary, and Charles Hutt and his wife Ann, (2) Philip Newman, 10 January 1817
(2) Decision of the Court, 1816
Parties: (1) Elizabeth Herbert and others (2) John Spilman and his trustees
Release of a messuage or tenement in Cambridge.
Parties: (1) Sarah Lovet (2) Thomas Nutter senior
Release of a messuage or tenement in St Peter's parish.
Folded up inside the Release is a Bargain and Sale for a year between Sarah Lovet and Thomas Nutter, 13 June 1823.
Parties: (1) Thomas Nutter (merchant), (2) Jonas Tebbutt
Mortgage in fee of freehold premises at Cambridge and an assignment of money arising from the sale of leasehold premises for securing £3500 and interest.
Folded up within this mortgage are two further documents:
(1) Lease for a year between Thomas Nutter and Jonas Tebbutt, 4 August 1826
(2) Bon for securing £3500 and interest between Thomas Nutter and Jonas Tebutt, 5 August 1826
Parties: (1) John Cooke (tea dealer) executor of John Nicholson (book seller) deceased, and Mary Nicholson (spinster), (2) George Game (day trustee for Jonas Tebbutt)
Statutory declaration in relation to the freehold of the Pickerel estate made by Thomas Hallack's trustees to William Bullen.
Parties: (1) Augustine Gutteridge Brimley (grocer), John Garrett (farmer) and William Warren (grocer), (2) John Garrett and William Warren, (William Bullen (brewer), David King (gentleman)
Conveyance of the Pickerel Inn, brewhouse, counting house and messuages and other adjoining premises. Includes a colour plan.
(1) Augustine Gutteridge Brimley (grocer), John Garrett (farmer) and William Warren (grocer), (2) William Bullen (brewer)
Convenant for the production of title deeds of the freehold of the Pickerel estate.
Parties: (1) William Bullen (brewer) (2) Revd Philpott (Master of Catherine Hall), Thomas St Quentin and Charles Finch
Mortgage of the freehold and leasehold premises situated in Bridge Street and Fisher's Lane for securing £2,000 and interest at £5 per rent with a covenant by the mortgagees
Attached is a letter from John Dennis to the Revd Philpott, Thomas St Quentin and Charles Finch giving notice that by an indenture dated 2 July 1852 made between him and William Bullen the several freehold messuages, a tenement, inn, brewery and premises in Bridge Street and Fisher's Lane now in mortgage to them were granted and conveyed to him (Dennis) for securing the repayment of the principal sum of £700 and interest.
Parties: (1) Jesus College, (2) William Bullen (brewer)
Licence to assign by way of mortgage to Thomas Bradwell (builder), Charles Brand Cornwell (coal merchant) and Edmond Foster (gentleman) premises comprised in lease dated 3 June 1850.
Parties: (1) John Christmas, (2) Abraham Balls (stone mason)
Lease for a year.
Parties (1) William Bullen (brewer) (2) Mary Ann Twitchett Langton (widow)
Mortgage for securing £2700 and interest
Parties (1) Jesus College, (2) The Executors of the will of William Bullen, deceased
Licence to assign to Magdalene College the premises composed in lease to Messrs Brimley, Garrett and Warren dated 3 June 1850
Parties: (1) The Trustees under the will of Richard Foster deceased, (2) Mrs Emma Royston
Conveyance of premises called 'The Barley Mow'.
Abstract of the title to freehold messuage and premises being 25 and 26 Bridge Street.
Certificate of Registration of a Mortgage or Charge created by W. Stockbridge & Sons Ltd for securing £6,000.
List of documents sent to H.M. Land Registry in relation to the sale of 25 and 26 Bridge Street to Magdalene College.
Parties: (1) W. Stockbridge and Sons Limited (2) Magdalene College
Conveyance of freehold property known as 25 and 26 Bridge Street.
There is a note in the box signed by Charles Knighton dated 22/09/2000 which reads:
"No. 28 as listed in the Handlist not found among documents returned from solicitors and placed in archives"
Application for the registration of a Land Charge on Quayside and 31-32 Bridge Street made by W.H. Smith & Son.
Parties: (1) W.H. Smith & Son Ltd (2) Franco Polito
Includes an architectural plan showing the revised kitchen layout and additions to the Bombay Restaurant.