Mostrando 5083 resultados

Descripción archivística
2080 resultados con objetos digitales Muestra los resultados con objetos digitales
The Half Moon
MCCA/MCAD/4/1/2/3 · Subserie · 1496 - 1834
Parte de College Archives

c.1545 Miles Prance a plot of land and in c.1548 he bought the four old chantry cottages nearby and set about building the inn that became the Half Moon. This was completed in 1552.

In 1580 Miles Prance died and left the Half Moon to his son John.

In 1628 Magdalene College bought Half Moon from Simon Prance.

[Ref: Capturing Cambridge website: https://capturingcambridge.org/centre/quayside/half-moon-inn/]

In the box is a letter addressed to Dr Richard Luckett giving an overview of the history of the site and which leases in this bundle seem out of place (Nos. 1, 2, 4, 5 and 6).

MCCA/MCAD/4/1/2/3/1 · Unidad documental simple · 17 March 1496
Parte de College Archives

Parties: (1) Thomas Smith alias Clark (executor of the will of Elizabeth Tolleworthe) and others, (2) William Bell, John Rotherford, Robert Moorelions, and William Cape.

MCCA/MCAD/4/1/2/3/2 · Unidad documental simple · 10 January 1500
Parte de College Archives

Parties: (1) William Bell, Robert Morelions, and William Cape, (2) John Hedyngley and his wife, Thomas Cobbold, Hugh Rankyn, and William Elton

MCCA/MCAD/4/1/2/3/5 · Unidad documental simple · 8 October 1501
Parte de College Archives

Parties: (1) John Hedyngley and Johanna his wife, Thomas Cobbold, Hugh Rankyn, and William Elton,
(2) William Stephenson and his wife, Thomas Smyth, Thomas Burgoyn, Thomas Gotson, William Pykerell, and Oliver Stalys their heirs and assigns

MCCA/MCAD/4/1/2/3/6 · Unidad documental simple · 13 November 1507
Parte de College Archives

Conveyance - Edmund Samay, John Bury, William Synderton, and John Thyrlby of a parcel of a messuage and garden adjoining in St Clement's parish.

Deed - Missing
MCCA/MCAD/4/1/2/3/7 · Unidad documental simple · 11 June 1514
Parte de College Archives

Deed connected to the Half Moon Inn. Recorded in the Muniments as 'Clennock deed' missing.

MCCA/MCAD/4/1/2/3/8 · Unidad documental simple · 1 December 1594
Parte de College Archives

Parties: (1) John Prance, (2) John Towers

Lease of a messuage in St Clement's parish of three cottages in Hailstones Lane adjoining the messuage and another messuage in the same parish in which the said John Towes dwelt for 10 years, from Christmas Day 1595.

Indentures of Fine, 1606
MCCA/MCAD/4/1/2/3/10 · Unidad documental simple · Easter Term 1606
Parte de College Archives

Indentures of fine - Thomas Fountain Cuff (plaintiff) and John Andrews and his wife (deforciant) of a messuage and garden (later The Half Moon Inn).

MCCA/MCAD/4/1/2/3/11 · Unidad documental simple · 25 October 1610
Parte de College Archives

Parties: (1) John Prance, (2) Thomas Whiteside

Counterpart of a lease of a messuage and premises and five cottages in the same parish for 7 years from Christmas Day 1611.

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/4/1/2/3/13 · Unidad documental simple · Easter Term 1617
Parte de College Archives

Indentures of fine - Margaret Prance and Simon Prance (plaintiffs) and Thomas Prance and his wife (deforciant) of a messuage with the appurtances in Cambridge [connected to land that later became The Half Moon Inn].

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.

Bond for the Half Moon Inn, 1618
MCCA/MCAD/4/1/2/3/15 · Unidad documental simple · 16 March 1618
Parte de College Archives

Bond from Richard Ashbey for the performance of covenants of his lease of the Half Moon Inn.

Indentures of Fine, 1622
MCCA/MCAD/4/1/2/3/16 · Unidad documental simple · Easter Term 1622
Parte de College Archives

Indentures of fine - John Stokes (plaintiff) and Robert Rogers and Agnes his wife (deforciant) of a messuage and the appurtances [Half Moon Inn].

Feoffment for The Half Moon Inn, 1629
MCCA/MCAD/4/1/2/3/17 · Unidad documental simple · 5 March 1629
Parte de College Archives

Parties: (1) Simon Prance, (2) John Smyth of Magdalene College

Feoffment of a messuage called 'The Half Moon'.

Bond, 1629
MCCA/MCAD/4/1/2/3/18 · Unidad documental simple · 5 March 1629
Parte de College Archives

Bond given by Simon Prance for levying a fine for use of John Smith. In connection with The Half Moon.

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/4/1/2/3/20 · Unidad documental simple · 26 April 1635
Parte de College Archives

Parties: (1) John Smith, (2) Nicholas Coventry

Counterpart of the lease of one messuage and appurtenances for 21 years from Lady Day 1635 with inventory of fixtures [connected with the Half Moon Inn].

MCCA/MCAD/4/1/2/3/22 · Unidad documental simple · 4 November 1659
Parte de College Archives

Parties: (1) Magdalene College, (2) Alice Coventry

Counterpart of the lease of The Half Moon for 10 years from Michaelmas Day 1659.

MCCA/MCAD/4/1/2/3/23 · Unidad documental simple · 24 March 1665
Parte de College Archives

Parties: (1) Magdalene College, (2) John Allen

Counterpart of the lease of The Half Moon for 10 years from Michaelmas Day 1663.