Mostrando 4983 resultados

Descripción archivística
2079 resultados con objetos digitales Muestra los resultados con objetos digitales
MCCA/MCAD/4/1/14/6 · Unidad documental simple · 5 June 1620
Parte de College Archives

Probate of the will of Edward Day in which he gave his house, ground and land in the fields to his wife Johanne for 14 years after his death to redeem his land mortgaged to Henry Smith and then he gave these said premises to his son Edward Day and his heirs. Will proved on 17 June 1620.

Bargain and Sale (Stow Cum Quy), 1623
MCCA/MCAD/4/1/14/7 · Unidad documental simple · 13 March 1623
Parte de College Archives

Parties: (1) William Green and his wife and Henry Culpey (2) Robert Lawrence

Copy of a bargain and sale of 10 acres of land in Quy and Little Wilbraham. A terrier of the lands is included.

MCCA/MCAD/4/1/14/24 · Unidad documental simple · 16 May 1668
Parte de College Archives

Parties: (1) William Smith (2) Nicholas Jacob

Deed of covenant to levy a fine of 57 acres 3 roods and 0 perches of land to Nicholas Jacob, his heirs, and assigns. A terrier of the lands is attached.

Lease and Release (Stow Cum Quy), 1673
MCCA/MCAD/4/1/14/27 · Unidad documental simple · 6 October 1673
Parte de College Archives

Parties: (1) Nicholas Jacob and his wife (2) James Duport

Lease and release of lands except the Advowson [see MCAD/4/1/14/26]

Lease (Stow Cum Quy), 1715
MCCA/MCAD/4/1/14/36 · Unidad documental simple · 14 May 1715
Parte de College Archives

Parties: (1) Magdalene College, (2) William Aymes (yeoman)

Lease of land in Stow Cum Quy for 10 years from Michaelmas 1714.

Lease (Stow Cum Quy), 1728
MCCA/MCAD/4/1/14/38 · Unidad documental simple · 18 May 1728
Parte de College Archives

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

Lease of 10 acres of marshy ground for 6½ years from Lady Day 1728.

MCCA/MCAD/4/1/14/40 · Unidad documental simple · 21 May 1728
Parte de College Archives

Parties: (1) Magdalene College, (2) Richard Foote

Lease of a messuage, 2 acres of pasture, 5 acres called The Wrangle Closes, 71 acres and 3 roods of arable land in Stow Cum Quy for 6½ years from Lady Day 1728.

MCCA/MCAD/4/1/14/48 · Unidad documental simple · 10 May 1822
Parte de College Archives

Parties: (1) Magdalene College (2) Samuel Beale (trustee for the estate of James Thomas martin , a minor)

Counterpart lease of a farm at Stow Cum Quy for 10 years from Michaelmas 1821.

MCCA/MCAD/4/1/15/4 · Unidad documental simple · 27 May 1584
Parte de College Archives

Covenant from John Spendluffe to Magdalene College that before 1 October 1584 he would convey to Sir Peregrine Bertie [13th Baron Willoughby de Eresby] and others and their heirs his portion of the Manor of Cumberworth and Bonthorpe for the endowment of two scholarships and one Fellowship in the College to be supplied from Alford School. The Fellow to be paid £8 and the scholars £4 each tearly, with provision for a sermon at Alford.

MCCA/MCAD/4/1/15/10 · Unidad documental simple · 13 May 1595
Parte de College Archives

Parties: (1) Magdalene College, (2) Thomas Smyth

Counterpart lease of their part of the Manor of Bonthorpe and Cumberworth and other lands for 10 years from Lady Day 1594.

Release (Anderby), 1810
MCCA/MCAD/4/1/16/1/2 · Unidad documental simple · 20 March 1810
Parte de College Archives

Parties: (1) Matthew Bontoft (labourer) and Lucy Clark (2) Revd William Bywater

Release of a piece or parcel of land in the West marsh at Anderby.

Counterpart Lease (Grainthorpe), 1619
MCCA/MCAD/4/1/17/12 · Unidad documental simple · 17 June 1619
Parte de College Archives

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

Counterpart lease for 10 years of the Rectory of Grainthorpe from Easter 1619.

Counterpart Lease (Grainthorpe), 1631
MCCA/MCAD/4/1/17/15 · Unidad documental simple · 19 February 1631
Parte de College Archives

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

Counterpart lease for the Rectory of Grainthorpe for 10 years from Easter 1630.

Counterpart Lease (Grainthorpe), 1735
MCCA/MCAD/4/1/17/26 · Unidad documental simple · 22 May 1735
Parte de College Archives

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

Lease of the parsonage of Grainthorpe for 10 years from Lady Day 1735.

Bargain and Sale (Saltfleet), 1593
MCCA/MCAD/4/1/18/1/3 · Unidad documental simple · 24 October 1593
Parte de College Archives

Parties: (1) William Haven and Thomas Pilkington (2) Lady Anne Wray (widow of Sir Christopher Wray)

Bargain and sale of a messuage, cottage, toftstead, and 25 acres of land in Saltfleet and Skidbrooke.

Letter of Attorney (Saltfleet), 1593
MCCA/MCAD/4/1/18/1/5 · Unidad documental simple · 30 October 1593
Parte de College Archives

Letter of attorney from Lady Anne Wray (widow of Sir Christopher Wray) to receive possession of a messuage, cottage, toftstead, and 25 acres of land in Saltfleet and Skidbrooke.