Declaration by John Paris, agent of the Royal Exchange Insurance Office, that the Three Swans (in the occupation of John Wallis) and the Kings Head (in the occupation of the widow Wilson) were not Inns but Victualling Houses.
Declaration by Humphrey Hyde that £1000 part of the money secured by the mortgage of 25 March 1704 was the property of Alice Burrell.
Declaration by Charles Collin Warren (grocer) in support of heirship.
Declaration by Thomas Lombe that the messuages and pieces of ground conveyed to him by the indenture of feoffment of 10 April 1792 were conveyed in trust for the use of the Master and Fellows.
Parties: (1) Thomas Burgen of Longstanton, (2) Edward Lucas
Copy indenture being a declaration that a fine should be levied by Thomas Burgen and Catherine his wife of the Advowson of the Rectory of St Michael, Longstanton, to the use of Edward Lucas, his heirs and assigns.
Deed connected to the Half Moon Inn. Recorded in the Muniments as 'Clennock deed' missing.
Parties: (1) Charles Finch Foster, (2) Mrs Emma Royston
Deed of covenant for the production of title deeds.
Parties: (1) James Nutter (merchant) and Hannah his wife (2) Thomas Nutter (merchant)
Deed of covenant to levy a fine and declaration of the uses thereof.
Parties: (1) Robert Johnson, (2) Richard Foster
Deed of covenant for the production of deeds.
Parties: (1) Thomas Jessop (2) William Collin
Parties: (1) Magdalene College, (2) Mrs Ann Wentworth and Mr James Wentworth
Draft and final version.
Deed poll under the Episcopal Seal of Richard Bishop of Lincoln uniting the parish church of Cumberworth to the parish of Anderby. Attached is the seal of the Bishop of Lincoln.
Parties: (1) Robert Wallis, (2) John Crane
Deed poll of a piece of waste land with a pump or Well House built on it.
Deed poll from John Spendluffe appointing John Thene of Willoughby and George Thene his lawful Attornies.
Deed poll from John Spendluffe to Sir Peregrine Bertie [13th Baron Willoughby de Eresby] and others. Livery of seisin endorsed.
Deed poll from William Haven and Thomas Pilkington being a declaration as to the delivery to Lady Anne Wray (widow of Sir Christopher Wray) by Anthony Girlington (her attorney) of a messuage, cottage, toftstead, and 25 acres of land in Saltfleet and Skidbrooke. Livery of seisin endorsed.
Magdalene College to John Deighton
1795
Jan 5 - An Imperial paper book bound & ruled = £1 4s 0d
Feb 19 - 10 Forms of Prayer for the Chapel = £0 5s 0d
Jun 2 - A quarto paper book = £0 2s 6d
Total = £1 11s 6d
Nov 21 1795 Received of the Revd Mr Buck Bursar
J. Deighton
[initialled R.B. – Revd Richard Buck, Bursar]
Parties: (1) Mrs Ann Wentworth and Mr James Wentworth, (2) Mr Thomas Fiske
Demise of hereditaments in Chesterton
Parties: (1) The surviving executors of the will of the late Thomas Fiske, (2) Mr Arthur Read Davies.
Surrender of Mortgage.
Parties: (1) Mrs Ann Wentworth and Mr James Wentworth, (2) Christopher Pemberton (solicitor)
Demise of hereditaments in relation to properties in Chesterton Road as collateral security for £800 and interest.
Parties: (1) Mrs Ann Wentworth, (2) Christopher Pemberton (solicitor).
Mortgage for securing £200 and interest.
Parties (1) William Bullen (2) St John's College
Demise from year to year of a right to lay down gas pipes under a roadway in the yard of the Pickerel Inn.
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.