Official search in H.M. Land Charges Department in relation to 23 Hertford Street.
Official Search in H.M. Land Registry in relation to 28 Hertford Street.
Assent by the representative of Sir Stephen Gaselee to the vesting of 28 Hertford Street in Magdalene College.
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) John Nutter and Robert Nutter (merchants), to Henry Marsh (sadler)
Bond for securing £500 and interest.
Parties: (1) John Watson (baker) and William Quinsee (builder) (2) John Nutter (merchant)
Parties: (1) John Watson (baker), William Quinsee (builder), Aaron Chevell (gentleman), Aaron Payne (gardener) to (2) John Nutter (merchant)
Conveyance of a messuage or tenement and premises in Fisher's Lane
Abstract of the title of Augustine Gutteridge Brimley, John Garrett and William Warren to the freehold and leasehold premises in Cambridge (the Pickerel Estate).
(1) Abstract of title to the Pickerel Inn, brewhouse, countinghouse, messuages and other premises adjoining
(2) Supplemental abstract
Schedule of deeds and documents relating to the Pickerel Estate and premises in Bridge Street
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 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.
Copy of an Absolute Surrender from Pratt Collier and John Angier, Trustees for the sale of the late Jacob Smith, to Mrs Mary Thompson.
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 the title of Francis Eaden to an estate situated in Chesterton Lane.
Certificate of the contract for the redemption of Land Tax relating to land and premises in Chesterton Lane.
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.
Handwritten notes by Dr Hyam on the history of Wentworth House.
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].
Ground floor plan of George and William Warren's (grocers) premises in Magdalene Street. Shows the shop, keeping room, yard, parlour, stable, and slaughter house. The neighbouring tenants are Mr Rogers of Benet College [now known as Corpus Christi College] and Mr Peppercorn.
Parties: (1) William Warren (grocer) to (2) Charles Collin Warren (grocer)
Folded up with the release is a lease for a year between the same parties, dated 15 June 1839
Schedule of documents and deeds relating to the freehold of 17 Magdalene Street from 1756-1877.
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Alfred Baldwin Hussy
Agreement to hire the old offices, Ekins Yard, Magdalene Street from 7 March 1911
Rent: £2 12s 0d per quarter
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Alfred James Pointer
Agreement to hire the racking room, at the Old Brewery, Magdalene Street
Rent: £2 10s 0d per quarter
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) William Walter Silk (of the Pickerel Inn)
Agreement to hire part of the Cooper's shop in the Old Brewery Yard from 25 March 1923
Rent: £8 per annum
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