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.
Steward's copy of the admission of Ralph Neville as trustee for the Master and Fellows to a messuage occupied as two tenements called Copped Hall on Chesterton Lane.
Steward's copy of the Admission of Ralph Neville as trustee for the Master and Fellows of Magdalene College to a beer house in Chesterton Lane at the sign of the "Brick Kiln", then in the occupation of Thomas Willett and being part of the Copped Hall Estate.
Steward's copy of an admission of the tenants Jacob Smith on the surrender of John Dawson and Elizabeth his wife (formerly Elizabeth Watson) to two messuages in Chesterton Lane called Copped Hall.
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).
Steward's copy of an admission of Mary Thompson to two messuages [Copped Hall] in Chesterton Lane.
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.
Steward's copy - admission of William Bottony and Johanna (his wife) and Martha (Bottony) on the surrender of Sherwood and his wife.
Steward's copy - admission of Samuel Potter and Martha Potter.
Most records relating to admissions were destroyed by secretarial action in about 1997. Fortunately the Admissions Tutor for 1980 - 1982 kept duplicates of some of the more important files.
Entries are written in Latin.
Entries are written in Latin until Lent Term 1899 when it was agreed at a meeting of the Master and Fellows that the entries could be written in English.
There is also a separate typed transcript of Mr Salter's entries for 1927-1945.
Typed entries with an index.
Typed entries with an index.
Information on the admission of students prior to this series was recorded in Registers I, II and III [see MCGB/4/1/2-4].
There is an index covering the Registers from 1644-1980 available in the search room.
Parties: (1) Dr Barnaby Goche (Master of Magdalene College), on behalf of himself and the Fellows of the College (2) John Thompson (3) Edward Forsett (4) John Howland
Agreement for the partition of lands and tenements in Bonthorpe and Cumberworth. A terrier of the lands is attached.
Parties: (1) Edward Day (2) Samuel Spalding on behalf of Mary Brace
Agreement for the purchase of premises in Quy.
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) David Evans Pratt
Agreement to hire 18 Magdalene Street from 25 September 1921
Rent: £13 10s 0d per quarter
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Harvey Samuel Manning
Agreement to hire all that messuage or tenement and premises at 20 Ekin's Yard.
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
Agreement to hire a chaff room in the Old Brewery Yard from 24 June 1924
Rent: £0 13s 0d per quarter
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Eliza Ann Lawrie
Agreement to hire a cottage in the Old Brewery Yard from 24 June 1923
Rent: £5 4s 0d per annum
Parties: (1) Messrs George and William Warren (grocers) (2) John Rogers
Agreement for the hire of a house in Magdalene Street.