Mostrando 4973 resultados

Descripción archivística
2079 resultados con objetos digitales Muestra los resultados con objetos digitales
Will of John Prance, 1614
MCCA/MCAD/4/1/2/3/12 · Unidad documental simple · 10 January 1614
Parte de College Archives

Probate of the will of John Prance of Doddington whereby he gave all his house, in the parish of St Clement's to Margaret his wife so long as she should be a widow and after he gave his house called 'The Half Moon' to his son Simon Prance and his heirs.

MCCA/MCAD/4/1/2/3/14 · Unidad documental simple · 16 March 1618
Parte de College Archives

Parties: (1) Simon Prance (gentleman), (2) Richard Ashbey

Lease of the messuage called 'The Half Moon' for 10 years from Christmas Day 1618.

Indentures of Fine, 1629
MCCA/MCAD/4/1/2/3/19 · Unidad documental simple · Easter Term, 1629
Parte de College Archives

Indentures of fine - John Smith (plaintiff) and Simon Prance and Ann his wife (deforciants) of one messuage with appurtances (the Half Moon Inn).

MCCA/MCAD/4/1/2/3/33 · Unidad documental simple · 21 September 1812
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 1812.

MCCA/MCAD/4/1/2/3/35 · Unidad documental simple · 31 December 1834
Parte de College Archives

Parties: (1) Magdalene College, (2) Francis Eaden (brewer)

Counterpart of the lease of The Half Moon for 10 years from Michaelmas Day 1834.

Deed of Covenant (Pickerel), 1826
MCCA/MCAD/4/1/5/2 · Unidad documental simple · 15 August 1826
Parte de College Archives

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.

MCCA/MCAD/4/1/3/2/6 · Unidad documental simple · 15 January 1780
Parte de College Archives

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.

Absolute Surrender of Copped Hall, 1831
MCCA/MCAD/4/1/3/2/10 · Unidad documental simple · 24 December 1831
Parte de College Archives

Copy of an Absolute Surrender from Pratt Collier and John Angier, Trustees for the sale of the late Jacob Smith, to Mrs Mary Thompson.

MCCA/MCAD/4/1/3/2/13 · Unidad documental simple · 23 September 1833
Parte de College Archives

Steward's copy of the surrender from Mary Thompson to Francis Eaden (brewer) of a newly erected messuage in Chesterton Lane being part of the Copyhold estate of Copped Hall used as a public house or beer shop.

Abstract of Title, Chesterton Lane
MCCA/MCAD/4/1/3/1/6 · Unidad documental simple · 1835
Parte de College Archives

Abstract of the title of the Revd Joseph Goodall to a piece of land, yard or homestall, parcel of St Giles' Rectory adjoining Magdalene College.

MCCA/MCAD/4/1/7/2/5 · Unidad documental simple · 1824
Parte de College Archives

Legal opinion of Mr Duval in the case of the title of Mrs Ann Peters to premises in Magdalene Street which was being questioned as Mr Attwood's grandson had cut the top and bottom off a release so that he could cover a book and the bottom part had contained the name and seal which had been lost [for the release see: MCAD/4/1/7/2/2].