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) 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) Hudson's Cambridge & Pampisford Breweries Limited, (2) Sidney Robinson
Agreement to hire a stable in the Old Brewery Yard from 24 June 1923
Rent: £6 0s 0d per annum
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Arthur William Elliston
Agreement to hire a house in the Old Brewery Yard from 6 August 1923
Rent: £0 4s 6d per week
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Albert James Osbourne
Agreement to hire a two stalled stable in the Old Brewery Yard from 26 November 1923
Rent: £5 4s 0d per annum
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) Reginald Thomas
Agreement to hire a warehouse in the Old Brewery Yard from 18 February 1924
Rent: £4 0s 0d per quarter
Parties: (1) Hudson's Cambridge & Pampisford Breweries Limited, (2) Reginald Thomas
Agreement to hire a store room in the Old Brewery Yard from 25 March 1924
Rent: £4 0s 0d per quarter
Two letters relating to 15 Magdalene Street:
(1) Letter from Talbot Peel [front page is missing so is unaddressed and undated] concerning security of tenure requested by Warrington and Sons for the house at No. 15 and the old Tan Yard and buildings,
(2) Letter from J. Carter Jonas and Sons to Talbot Peel, 23 June 1923 informing him that Storey's Charity planned to sell at auction 15 and 16 Magdalene Street with a large yard and buildings (formerly the old Tan Yard, approached from Northampton Street) and 6 cottages and gardens known as Tan Yard Cottages.
Bought by the College in 1922
Parties: (1) John Masters (baker), (2) Joseph Ivatt (baker)
Folded inside the release is a lease for a year agreed between these two parties and dated 6 May 1756
Parties: (1) Joseph Ivatt (gentleman) (2) Francis Shilley (gentleman)
Folded inside the release is a lease for a year agreed between these two parties and dated 15 July 1771
Probate of the will of Francis Shilley leaving his property in Magdalene Street to Mrs Ann Peters.
Abstract of the title of Mrs Ann Peters to a messuage or tenement and premises.
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].
Parties: (1) Mrs Ann Peters (2) Messrs George and William Warren (grocers)
Folded inside the release is a lease for a year agreed between these two parties and dated 1 October
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) Messrs George and William Warren (grocers) (2) John Rogers
Agreement for the hire of a house in Magdalene Street.
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
Letter from John Sivan of the firm Messrs S & W Peed & Turner (Auctioneers, Land and Estate Agents) giving a valuation of the property belonging to Charles Collin Warren - "a substantial built brick and slate house and shop No. 17 Magdalene Street Cambridge with Warehouse in yard". The value was given as £1200.
Schedule of documents and deeds relating to the freehold of 17 Magdalene Street from 1756-1877.
Parties: (1) Charles Collin Warren (grocer), (2) Revd Charles White Underwood
Mortgage of premises in Magdalene Street for securing £500 and interest at 25 per cent per annum.
Parties: (1) Charles Collin Warren (grocer), (2) David Evans Pratt (grocer)
Original conveyance of equity of redemption and a copy.
Parties: (1) Charles Collin Warren, (2) Revd Charles White Underwood
Notice of conveyance of equity of redemption
Parties: (1) Revd Charles White Underwood to (2) David Evans Pratt (grocer)
Conveyance of 17 Magdalene Street.
Parties: (1) David Evans Pratt (grocer) to (2) The Trustees of the Cambridgeshire Permanent Benefit Building Society
Conveyance for 17 Magdalene Street.
Bill to the Revd C.W. Underwood from S & W Peed for charges in respect of the reconveyance of premises in Magdalene Street to Mr David E. Pratt, the purchase of the equity of redemption from Mr C.C. Warren mortgagor and receipt signed by S & W Peed.
Abstract of the title of David Evans Pratt to freehold premises [17 Magdalene Street].
Deposition of Thomas Attwood (butcher) in relation to a packet of deeds he held as security from Mrs Ann Peters who had borrowed money in relation to 17 Magdalene Street. His grandson (aged about 7 years) had cut off the top and bottom of one of the documents so that he could cover a book and so the signature and seal were missing. As the document mentioned the name 'Shilley' he assumed it related to the other documents belonging to Ann Peters and so he put it with them. He had not kept the bits that his grandson had removed.
Parties: (1) David Evans Pratt (grocer), (2) William Bond (provisions merchant)
Mortgage of 17 Magdalene Street for securing £120 and interest