KCAR/6/2/27 - King's College Cambridge



King’s College Estates Records

CAMBRIDGESHIRE

Contents

KCAR/6/2/001 Abington (incorporating Little Abington, Great Abington and Hildersham) 7

KCAR/6/2/012 Barrington, Cambridgeshire 32

KCAR/6/2/013 Barton, Cambridgeshire 33

KCAR/6/2/027 Cambridge, Cambridgeshire 62

KCAR/6/2/035 Chesterton, Cambridgeshire 124

KCAR/6/2/042 Coton (including Whitwell), Cambridgeshire 125

KCAR/6/2/043 Cottenham, Cambridgeshire 148

KCAR/6/2/045 Coveney, Cambridgeshire 159

KCAR/6/2/047 Denny, Cambridgeshire 160

KCAR/6/2/052 Elmdon, Cambridgeshire 161

KCAR/6/2/054 Ely, Cambridgeshire 162

KCAR/6/2/058 Fen Ditton (including Horningsea), Cambridgeshire 163

KCAR/6/2/059 Fen Drayton, Cambridgeshire 170

KCAR/6/2/065 Foxton, Cambridgeshire 171

KCAR/6/2/067 Girton, Cambridgeshire 173

KCAR/6/2/068 Grantchester, Cambridgeshire 174

KCAR/6/2/071 Haddenham, Cambridgeshire 284

KCAR/6/2/075 Harlton, Cambridgeshire 285

KCAR/6/2/076 Hatley, Cambridgeshire 286

KCAR/6/2/091 Isleham, Cambridgeshire 287

KCAR/6/2/096 Kingston, Cambridgeshire 299

KCAR/6/2/101 Little Shelford, Cambridgeshire 306

KCAR/6/2/104 Long Stanton, Cambridgeshire 307

KCAR/6/2/106 Madingley, Cambridgeshire 308

KCAR/6/2/109 Merton Hall, Cambridgeshire 309

KCAR/6/2/112 Milton, Cambridgeshire 311

KCAR/6/2/118 Pampisford, Cambridgeshire 326

KCAR/6/2/143 Shingay, Cambridgeshire 327

KCAR/6/2/150 Swaffham Bulbeck, Cambridgeshire 328

KCAR/6/2/153 Tadlow, Cambridgeshire 329

KCAR/6/2/160A Trumpington, Cambridgeshire 332

KCAR/6/2/176 Wimpole, Cambridgeshire 333

Catalogue compiled by Jude Brimmer from a card catalogue by Michael Stansfield at the King’s College Archive Centre, Cambridge, as part of the ‘Promotion of Public Access to the King’s College Estates Records’ project supported by the Heritage Lottery Fund.

Detailed Contents for CAMBRIDGESHIRE

KCAR/6/2/001 Abington (incorporating Little Abington, Great Abington and Hildersham) 7

KCAR/6/2/001/01 Accounts 7

KCAR/6/2/001/02 Receipts 7

KCAR/6/2/001/03 Early Charters and Deeds 8

KCAR/6/2/001/04 Title Deeds 21

KCAR/6/2/001/05 Leases 23

KCAR/6/2/001/05/1 Great Abington 23

KCAR/6/2/001/05/2 Little Abington 24

KCAR/6/2/001/05/3 Hildersham 26

KCAR/6/2/001/06 Surveys 27

KCAR/6/2/001/07 Terriers 27

KCAR/6/2/001/08 Valuations 30

KCAR/6/2/001/09 Estate correspondence 30

KCAR/6/2/001/10 Tithes 31

KCAR/6/2/001/11 Testamentary Records 31

KCAR/6/2/001/12 Bonds 31

KCAR/6/2/012 Barrington, Cambridgeshire 32

KCAR/6/2/013 Barton, Cambridgeshire 33

KCAR/6/2/013/01 Court rolls 33

KCAR/6/2/013/02 Court book 35

KCAR/6/2/013/03 Rentals 35

KCAR/6/2/013/04 Manorial accounts 36

KCAR/6/2/013/05 Receipts 38

KCAR/6/2/013/06 Surrenders 38

KCAR/6/2/013/07 Court extracts 39

KCAR/6/2/013/08 Early charters and deeds 39

KCAR/6/2/013/09 Title deeds 48

KCAR/6/2/013/10 Leases 51

KCAR/6/2/013/11 Surveys 52

KCAR/6/2/013/12 Terriers 53

KCAR/6/2/013/13 Valuations 54

KCAR/6/2/013/14 Maps and plans 55

KCAR/6/2/013/15 Estate adminstration 56

KCAR/6/2/013/16 Estate correspondence 57

KCAR/6/2/013/17 Accounts 58

KCAR/6/2/013/18 Timber 59

KCAR/6/2/013/19 Rights of way 59

KCAR/6/2/013/20 Agreements 59

KCAR/6/2/013/21 Inclosure 60

KCAR/6/2/013/22 Tithes 60

KCAR/6/2/013/23 Testamentary records 61

KCAR/6/2/013/24 Benefice 61

KCAR/6/2/027 Cambridge, Cambridgeshire 62

KCAR/6/2/027/1 City of Cambridge 62

KCAR/6/2/027/01/1 Charters 62

KCAR/6/2/027/01/2 Taxation 63

KCAR/6/2/027/01/3 Bonds 63

KCAR/6/2/027/2 Early charters and deeds 64

KCAR/6/2/027/3 Title deeds 74

KCAR/6/2/027/4 Leases 79

KCAR/6/2/027/5 Valuations 84

KCAR/6/2/027/6 Maps, plans and publications 86

KCAR/6/2/027/7 Estate administration 96

KCAR/6/2/027/8 Estate correspondence 96

KCAR/6/2/027/9 Accounts 98

KCAR/6/2/027/10 Sale particulars 99

KCAR/6/2/027/11 Agreements 99

KCAR/6/2/027/12 Inclosure 100

KCAR/6/2/027/13 Legal papers 101

KCAR/6/2/027/14 Testamentary records 102

KCAR/6/2/027/15 Benefice 103

KCAR/6/2/027/16 College properties in Cambridge (Twentieth-century records) 104

KCAR/6/2/027/16/01 Peas Hill, Market Square, St Edward's Passage, 104

St Mary's Passage, Arts Theatre 104

KCAR/6/2/027/16/02 Bene't Street 114

KCAR/6/2/027/16/03 Barton Road 114

KCAR/6/2/027/16/04 Grantchester Road 115

KCAR/6/2/027/16/05 Millington Road 116

KCAR/6/2/027/16/06 Newnham Terrace 117

KCAR/6/2/027/16/07 Storey's Way 117

KCAR/6/2/027/16/08 Trumpington Street 118

KCAR/6/2/027/16/09 West Road 118

KCAR/6/2/027/16/10 King's Parade 119

KCAR/6/2/027/16/11 Local Council and Societies 123

KCAR/6/2/035 Chesterton, Cambridgeshire 124

KCAR/6/2/035/1 Court Rolls 124

KCAR/6/2/035/2 Rentals 124

KCAR/6/2/035/3 Title Deeds 124

KCAR/6/2/042 Coton (including Whitwell), Cambridgeshire 125

KCAR/6/2/042/1 Court rolls 125

KCAR/6/2/042/2 Rentals 127

KCAR/6/2/042/3 Manorial accounts 128

KCAR/6/2/042/4 Receipts 130

KCAR/6/2/042/5 Surrenders 131

KCAR/6/2/042/6 Early charters and deeds 131

KCAR/6/2/042/7 Title deeds 132

KCAR/6/2/042/8 Leases 140

KCAR/6/2/042/9 Surveys 141

KCAR/6/2/042/10 Terriers 142

KCAR/6/2/042/11 Valuations 143

KCAR/6/2/042/12 Maps and plans 144

KCAR/6/2/042/13 Estate correspondence 145

KCAR/6/2/042/14 Accounts 146

KCAR/6/2/042/15 Estate administration 146

KCAR/6/2/042/16 Sale particulars 146

KCAR/6/2/042/17 Legal papers 147

KCAR/6/2/042/18 Testamentary records 147

KCAR/6/2/043 Cottenham, Cambridgeshire 148

KCAR/6/2/043/01 Manorial accounts 148

KCAR/6/2/043/02 Early charters and deeds 149

KCAR/6/2/043/03 Title deeds 153

KCAR/6/2/043/04 Leases 153

KCAR/6/2/043/05 Surveys 154

KCAR/6/2/043/06 Terriers 155

KCAR/6/2/043/07 Valuations 156

KCAR/6/2/043/08 Maps and plans 156

KCAR/6/2/043/09 Estate administration 156

KCAR/6/2/043/10 Estate correspondence 157

KCAR/6/2/043/11 Accounts 157

KCAR/6/2/043/12 Agreements 157

KCAR/6/2/043/13 Inclosure 158

KCAR/6/2/043/14 Legal papers 158

KCAR/6/2/045 Coveney, Cambridgeshire 159

KCAR/6/2/047 Denny, Cambridgeshire 160

KCAR/6/2/052 Elmdon, Cambridgeshire 161

KCAR/6/2/054 Ely, Cambridgeshire 162

KCAR/6/2/058 Fen Ditton (including Horningsea), Cambridgeshire 163

KCAR/6/2/058/1 Early charters and deeds 163

KCAR/6/2/058/2 Title deeds 163

KCAR/6/2/058/3 Leases 166

KCAR/6/2/058/4 Valuations 166

KCAR/6/2/058/5 Maps and plans 166

KCAR/6/2/058/6 Estate administration 167

KCAR/6/2/058/7 Estate correspondence 168

KCAR/6/2/058/8 Timber 168

KCAR/6/2/058/9 Sale particulars 168

KCAR/6/2/058/10 Inclosure 169

KCAR/6/2/058/11 Legal papers 169

KCAR/6/2/058/12 Taxation 169

KCAR/6/2/059 Fen Drayton, Cambridgeshire 170

KCAR/6/2/065 Foxton, Cambridgeshire 171

KCAR/6/2/065/1 Early charters and deeds 171

KCAR/6/2/065/2 Title deeds 171

KCAR/6/2/065/3 Legal papers 172

KCAR/6/2/067 Girton, Cambridgeshire 173

KCAR/6/2/068 Grantchester, Cambridgeshire 174

KCAR/6/2/068/01 Manorial documents 174

KCAR/6/2/068/01/1 Court rolls 174

KCAR/6/2/068/01/2 Court books 177

KCAR/6/2/068/01/3 Rentals 178

KCAR/6/2/068/01/4 Manorial accounts 180

KCAR/6/2/068/01/5 Receipts 199

KCAR/6/2/068/01/6 Surrenders 201

KCAR/6/2/068/01/7 Court extracts 203

KCAR/6/2/068/02 Early charters and deeds 204

KCAR/6/2/068/03 Title deeds 206

KCAR/6/2/068/03/01 Burwash manor 206

KCAR/6/2/068/03/02 Jakes manor 209

KCAR/6/2/068/03/03 Burwash & Jakes 210

KCAR/6/2/068/03/04 Audley's lands 220

KCAR/6/2/068/03/05 Scales' lands 222

KCAR/6/2/068/03/06 Steward's lands 224

KCAR/6/2/068/03/07 Annable's lands 229

KCAR/6/2/068/03/08 Tabram 229

KCAR/6/2/068/03/09 Parnebys copyhold 231

KCAR/6/2/068/03/10 New Close 231

KCAR/6/2/068/03/11 Dr Price's legacy 232

KCAR/6/2/068/03/12 Dr Vintner's legacy 238

KCAR/6/2/068/03/13 Other lands in Grantchester 243

KCAR/6/2/068/04 Leases 247

KCAR/6/2/068/05 Surveys 250

KCAR/6/2/068/06 Terriers 250

KCAR/6/2/068/07 Valuations 254

KCAR/6/2/068/08 Maps and plans 256

KCAR/6/2/068/09 Estate administration 266

KCAR/6/2/068/10 Estate correspondence 274

KCAR/6/2/068/11 Bonds 275

KCAR/6/2/068/12 Evidences 276

KCAR/6/2/068/13 Sale particulars 277

KCAR/6/2/068/14 Agreements 277

KCAR/6/2/068/15 Inclosure 278

KCAR/6/2/068/16 Legal papers 279

KCAR/6/2/068/16/1 King's College vs. Sir John Bourchier 279

KCAR/6/2/068/16/2 King's College vs. Thomas Lacey 280

KCAR/6/2/068/16/3 King's College rights in Grantchester manor 281

KCAR/6/2/068/16/4 Other cases 282

KCAR/6/2/068/17 Testamentary records 283

KCAR/6/2/068/18 Taxation 283

KCAR/6/2/071 Haddenham, Cambridgeshire 284

KCAR/6/2/075 Harlton, Cambridgeshire 285

KCAR/6/2/076 Hatley, Cambridgeshire 286

KCAR/6/2/091 Isleham, Cambridgeshire 287

KCAR/6/2/091/01 Court rolls 287

KCAR/6/2/091/02 Court books 288

KCAR/6/2/091/03 Rentals 289

KCAR/6/2/091/04 Surrenders 289

KCAR/6/2/091/05 Court extracts 290

KCAR/6/2/091/06 Early charters and deeds 290

KCAR/6/2/091/07 Title deeds 291

KCAR/6/2/091/08 Leases 293

KCAR/6/2/091/09 Terriers 293

KCAR/6/2/091/10 Valuations 294

KCAR/6/2/091/11 Maps and plans 295

KCAR/6/2/091/12 Estate administration 296

KCAR/6/2/091/13 Estate correspondence 296

KCAR/6/2/091/14 Sale particulars 297

KCAR/6/2/091/15 Testamentary records 297

KCAR/6/2/091/16 Benefice 297

KCAR/6/2/091/17 School 298

KCAR/6/2/096 Kingston, Cambridgeshire 299

KCAR/6/2/096/1 Court extracts 299

KCAR/6/2/096/2 Title deeds 299

KCAR/6/2/096/2/1 Advowson 299

KCAR/6/2/096/2/2 Sale of land 304

KCAR/6/2/096/3 Leases 305

KCAR/6/2/096/4 Inclosure 305

KCAR/6/2/096/5 Pensions 305

KCAR/6/2/096/6 Benefice 305

KCAR/6/2/101 Little Shelford, Cambridgeshire 306

KCAR/6/2/104 Long Stanton, Cambridgeshire 307

KCAR/6/2/106 Madingley, Cambridgeshire 308

KCAR/6/2/109 Merton Hall, Cambridgeshire 309

KCAR/6/2/109/1 Manorial Documents 309

KCAR/6/2/109/2 Title Deeds 310

KCAR/6/2/109/3 Leases 310

KCAR/6/2/109/4 Terriers 310

KCAR/6/2/112 Milton, Cambridgeshire 311

KCAR/6/2/112/1 Title deeds 311

KCAR/6/2/112/1/1 Rectory 311

KCAR/6/2/112/1/2 Non-Rectory 315

KCAR/6/2/112/1/3 19th century 319

KCAR/6/2/112/2 Leases 320

KCAR/6/2/112/3 Valuations 321

KCAR/6/2/112/4 Maps and plans 321

KCAR/6/2/112/5 Estates administration 322

KCAR/6/2/112/6 Estate correspondence 323

KCAR/6/2/112/7 Legal papers 323

KCAR/6/2/112/8 Agreements 324

KCAR/6/2/112/9 Inclosure 324

KCAR/6/2/112/10 Pensions 324

KCAR/6/2/112/11 Benefice 324

KCAR/6/2/112/12 School 325

KCAR/6/2/118 Pampisford, Cambridgeshire 326

KCAR/6/2/143 Shingay, Cambridgeshire 327

KCAR/6/2/150 Swaffham Bulbeck, Cambridgeshire 328

KCAR/6/2/153 Tadlow, Cambridgeshire 329

KCAR/6/2/153/1 Manorial accounts 329

KCAR/6/2/153/2 Title deeds 329

KCAR/6/2/153/3 Leases 330

KCAR/6/2/153/4 Valuations 331

KCAR/6/2/153/5 Maps and plans 331

KCAR/6/2/153/6 Tithes 331

KCAR/6/2/160A Trumpington, Cambridgeshire 332

KCAR/6/2/176 Wimpole, Cambridgeshire 333

KCAR/6/2/001 Abington (incorporating Little Abington, Great Abington and Hildersham)

Documents relating to King's College estates in Abington manor, Cambridgeshire. Includes ABI/1-/109.

Lands in Great and Little Abington and Hildersham were purchased by the College in 1447 from John Abytoun for £50. The Abington lands were originally intended as a compensation to Trinity Hall for the use of its land in Mill Street, Cambridge, to extend King's College (Henry VI's grant of the lands to Trinity Hall is kept under KCAR/6/2/1/4 ABI/63); Trinity Hall refused to accept them, so they instead became part of the King's College estates. The lands were eventually sold in 1869.

c. 1175-1803

2 boxes

KCAR/6/2/001/01 Accounts

1456

ABI/129 Account with receipts

Compoti of John Smith and Robert Smyth of Abington Parva, farmers, with two receipts.

c. 1456

(Former reference: 'Estates Accounts' box)

3 items

paper

In Latin

KCAR/6/2/001/02 Receipts

1444-1508

ABI/2 Receipt

Receipt for farm of Abington Magna from Robert Smythe, signed by William Festwold [King's College Bursar].

21 Oct 1502

(Former reference: Box 52)

1 item

paper

In Latin

ABI/3 Receipt

Receipt by Will Clerk, Receiver-General, for a farm of Abington Magna paid by Robert Smythe.

11 Oct 1501

(Former reference: Box 52)

1 item

paper

In Latin

ABI/4 Receipt

Receipt by John Barrett, King's College Bursar, for a farm of Abington Magna paid by Robert Smythe.

11 Nov 1508

(Former reference: Box 52)

1 item

paper

In Latin

ABI/5 Receipt

Receipt by John Erliche, King's College Bursar, for a farm of Abington Magna paid by Robert Smythe.

18 Nov 1507

(Former reference: Box 52)

1 item

paper

In Latin

ABI/6 Receipt

Receipt by an unnamed King's College Bursar for Robert Smythe's farm of Abington Magna.

16 Oct 1505

(Former reference: Box 52)

1 item

paper

In Latin

ABI/114 Receipt

Receipt from Robert Wodelarke, Provost of King's College, to John Smythe, farmer, of Abington.

12 Oct 1466

(Former reference: Box W27)

1 item

paper

In Latin

KCAR/6/2/001/03 Early Charters and Deeds

c. 1175-1392

Other deeds relating to Abington are kept with records for Barton, Cambridgeshire, KCAR/6/2/13/8 BAR/5, 9, 22, 23 and 35.

ABI/21 Charter

Grant from Simon, son of Ralph, to his son Ralph, of lands held from Earl Robert in the town of Habiton [Abington]. With witness list. A tag for a pendant seal is attached.

c. 1175

(Former reference: Comp G67)

1 item

paper

In Latin

ABI/22 Charter

Grant from Simon, son of Ralph, to his son Ralph, of lands held from Earl Robert in the town of Habiton [Abington]. With witness list.

c. 1175

(Former reference: Comp G67)

1 item

parchment

In Latin

Some sections of text missing through insect damage

ABI/23 Charter

Grant from Nicholas Travaill' [Travayle] of Abitone [Abington] to Roger, clerk, son of Reginald de Sexmere, of nine acres of land in Abington Magna. With witness list. A tag for a pendant seal is attached.

c. 1175-c. 1200

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/24 Quitclaim

From William, chaplain, son of Hugh, carpenter, of Abington, to Walter, son of Reginald de Sexmere, quitclaim of lands in Abitun' [Abington]. With witness list.

c. 1175-c. 1200

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/25 Charter

Grant from John of Abington, son of Ralph of Balsham, to Roger, clerk, son of Reginald de Sexmere, of lands in Abington Magna. With witness list.

c. 1175-c. 1200

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/26 Charter

Grant from Richard, son of Richard Atelond of Abington Magna, to Roger, son of John of Abington Magna, of lands in Abington Magna. With witness list. A dark blue seal with a fleur de lys design and the words 'Ricardi Londem..' inscribed is attached as a pendant.

c. 1175

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/27 Charter

Grant from Walter, son of Nicholas Travaill' [Travayle] to Roger, clerk, son of Reginald de Sexmere, of lands in Abington Magna. With witness list. A white seal with a flower motif is attached.

c. 1175-c. 1200

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/28 Charter

Grant from Roger, clerk, rector of the Church of Abington, to Roger, clerk , son of Reginald de Sexmere, of one acre of land in Abitone [Abington]. With witness list. A tag for a pendant seal is attached.

c. 1175-c. 1200

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/29 Charter

Grant from Cecilia, wife [widow] of Ralph of Balesham [Balsham] to John, son of Richard of Abitone [Abington[ of one acre of land in Abington. With witness list.

c. 1175

(Former reference: Comp G67)

1 item

parchment

In Latin

Script largely indistinct due to mould/damp damage

ABI/30 Charter

Grant from Walter, son of Nicholas Travaill' [Travayle] of Abitone [Abington] to Roger, clerk, son of Reginald de Sexmere, land know as Langecroft in Abington Parva. With witness list.

c. 1175-c. 1200

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/31 Charter

Grant from Richard, son of Ralph of Abitone [Abington] to Roger, clerk, son of Reginald de Sexmere, of eight and a half acres of land in Abington. With witness list. A white seal with a floral motif is attached as a pendant.

c. 1175-c. 1200

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/32 Charter

Grant of land in Abington - all details indistinct. A tag for a pendant seal is attached.

c. 1175

(Former reference: Comp G67)

1 item

parchment

In Latin

Most of the text is indistinct due to fading and damage from mould

ABI/33 Charter

Grant from Hugh de Vallibus to Reginald, clerk, of Abitone [Abington] of lands in Abington Parva. With witness list. A black seal with a shield design and text reading 'Hugonis de Vallibus' is attached as a pendant.

c. 1175

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/34 Charter

Grant from Walter, son of Walter Travail' [Travayle] to Roger, clerk, of Abington son of Reginald de Sexmere, of lands granted to him by his father [Walter Travayle] and his grandfather [Nicholas Travayle] in Abington Magna and Abington Parva. With witness list. A tag for a pendant seal is attached.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/35 Charter

Grant from Hugh de Vallibus to Walter, son of Reginald de Sexmere, of lands in Abington.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/36 Charter

Grant from John de Lanvalley [?] to Albri son of Roger of Havhelle [Haverhill?] and Roger son of Reginald de Sexmere, of lands in Abington. With witness list. A green seal featuring a man on horseback is attached as a pendant.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/37 Charter

Grant from William le Bret of Abington Parva to Roger, clerk, son of Reginald de Sexmere, of one and a half acres of land in Abington Parva. With witness list. A white seal (incomplete) is attached as a pendant.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/38 Charter

Grant from John, son of Walter [surname indistinct] to Roger, clerk, son of Reginald de Sexmere, of lands in Abington Magna. With witness list. A white seal is attached as a pendant.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

Large sections of the text are indistinct due to damp/mould damage

ABI/39 Charter

Grant from John de Lanvaleto [Lanvalley?] to Henry, son of Alani [?] of Habiton' [Abington] and William Lanval', of lands in Abington. A tag for a seal is attached.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

Sections of the text are indistinct due to mould damage

ABI/40 Charter

Grant from Gilbert, son of Ralph de Sexmere of Abington, to Roger, clerk, son of Reginald de Sexmere, of five rods of land in Abington Parva. With witness list.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/41 Charter

Grant from Warner of Hildrisham [Hildersham] to Roger of Abington, son of Reginald de Sexmere, of one acre of land in Hildersham. With witness list. A white seal with a flower/star motif is attached as a pendant.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/42 Charter

Grant from Geoffrey chamberlain ['camerarius'] of Stevingtone to Roger, son of John of Abington Magna, of lands in Hyldersham [Hildersham]. With witness list. A dark green seal with a lion design is attached.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/43 Charter

Grant from William, son of Robert Mitelond of Abington Magna to Richard, son of Reginald de Sexmere, of three and a half acres of land in Abington Magna. With witness list. A tag for a pendant seal is attached.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/44 Charter

Grant from Hugh de Vallibus to William son of Elmi' of lands in Abington. With witness list. A tag for a seal is attached.

c. 1200-c. 1225

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/45 Charter

Grant of lands in Abington. A dark green seal is intact and attached as a pendant.

c. 1200-c. 1300

(Former reference: Comp G67)

1 item

parchment

In Latin

Much of the text is indistinct or missing

ABI/46 Charter

Grant from John Travaille [Travayle] to an unknown recipient of lands in Abington. A white seal with a flower motif is attached as a pendant.

c. 1200-c. 1300

(Former reference: Comp G67)

1 item

parchment

In Latin

The script has been almost entirely destroyed

ABI/47 Charter

Grant from Alanus [?], son of Geoffrey of Abington Parva to Roger, son of John of Abington Magna, of lands in Abington Parva. With witness list. A brown seal with a cross design is attached as a pendant.

c. 1200-c. 1300

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/48 Charter

Grant of lands in Abington - details indistinct.

c. 1200-c. 1300

(Former reference: Comp G67)

1 item

parchment

In Latin

Script largely incomplete

ABI/49 Charter

Grant from Roger of Abington Magna to Henry Rolf of Gissingge of lands in Abington Parva. A white seal featuring the head of an animal is attached as a pendant.

c. 1275-c. 1300

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/50 Charter

Grant from Roger of Abington Magna to Roger of Abington Parva, of lands in Abington. With witness list.

c. 1304-c. 1325

The document is dated from the reign of Edward II (1304-1325).

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/51 Charter

Grant from Robert de la Hyde to Roger of Abington Magna of lands in Abington. A red seal featuring a nativity scene [?] is attached as a pendant.

Easter 1339

(Former reference: Comp G67)

1 item

parchment

In Latin

Much of the text is indistinct due to damp damage

ABI/52 Charter

Grant from Roger of Abington to [name indistinct] of Abington Magna, chaplain, of lands in Abington.

1342

(Former reference: Comp G67)

1 item

parchment

In Latin

Large sections of text are indistinct due to damp damage

ABI/53 Charter

Grant from John [surname indistinct] to Roger of Abington of lands in Abington. A tag for a pendant seal is attached.

c. 1328-c. 1378

The document is dated to the reign of Edward III (1328-1378).

(Former reference: Comp G67)

1 item

parchment

In Latin

Text is largely indistinct due to damp damage

ABI/54 Charter

Grant from Henry Bartone, vicar of the church of Abington Magna, Nicholas Pepyn of Bridebrok, chaplain, Roger Selong', Walter Barton, Rufus [?] le Maist' and Robert Sage de Bampsted to Rosie de Bempstead of one acre of land in the Churchfield. Four white seals are attached.

21 Dec 1361

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/55 Charter

Grant from Simon Sable of Abinton Magna, chaplain to William Carton [?] of Abington of lands in Abington. A blue seal is attached.

1392

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/82 Charter

Grant from Ralph Hunteman of Horninggesshea [Horningsea] to Roger, clerk, son of Reginald de Sexmere, of one croft in Parva Habitone [Abington Parva]. A white seal is attached.

1200-1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/83 Charter

Grant from Richard son of Ralph of Parva Habitone [Abington Parva] to Roger, clerk, son of Reginald de Sexmere, of three acres of land in Abington. A tag for a seal is attached.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/84 Charter

Grant from Nycolaus Travayle of Abitun [Abington] to Walter son of Reginald de Sexmere, half an acre of land in Abington Parva. A white seal is attached.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/85 Charter

Grant from John son of Walter Batefrei of Abitona [Abington] to Roger, clerk, son of Reginald de Sexmere of Abington, of one and a half acres of land at Sorteland in Abington Parva. A tag for a seal is attached.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/86 Charter

Grant from John Batefrei, son of Walter Batefrei of Abington, to Roger, clerk, son of Reginald de Sexmere, of three and a half acres of land in Abington Parva. A tag for a seal is attached.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/87 Charter

Grant from Nicholas Travayle to Roger, clerk, son of Reginald de Sexmere, of two acres and one rod of land in Abington Parva. A tag for a seal is attached.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/88 Charter

Grant from Walter Aylward of Horseth to Geoffrey of Horseth of lands in Abington [area indistinct].

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

Large sections of text are indistinct through mould/damp damage

ABI/89 Charter

Grant from Herveus [?] son of pagani' to John son of Richard of Abington Magna for land in Abington. A tag for a seal is attached.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/90 Charter

Grant from Alanus de Kykeln to Roger, son of John of Abington, of one acre of land in Hildersham.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/91 Charter

Grant from Richard, son of Ralph of Abington to Walter, son of Reginald de Sexmere, of one acre of land in Abington Parva. A tag for a seal is attached.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

Large sections of the text are indistinct because of ink fading

ABI/92 Quitclaim

From Margaret, widow of William le Buscler' of Hildersham to Roger, clerk, son of Reginald de Sexmere, over one acre of land in Hildersham. A tag for a seal is attached.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/93 Charter

Grant from Geoffrey le Chamberleyn de Steunton' to Roger of Abington for lands in Hildersham. A brown seal with a lion motif is attached.

c. 1200-c. 1300

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/94 Charter

Grant from Henry Gange [?] of Abington Parva to his son John, of lands in Abington. A tag for a seal is attached.

1328

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/95 Charter

Grant of lands in Abington - all details indistinct. A black seal with clasped hands is attached.

c. 1327-c. 1378

The document is dated to the reign of Edward III.

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/96 Charter

Grant from Anucia [?] Christien and son Richard to Alice, daughter of Robert Christien of Abington Parva, of lands in Abington Parva. A tag for a seal is attached.

1357

(Former reference: Comp H21)

1 item

parchment

In Latin

ABI/97 Charter

Grant from Roger Doget of Hildrichesham [Hildersham] to Roger of Abington, clerk, son of Reginald de Sexmere, of lands in Hildersham. A tag for a seal is attached.

c. 1250

(Former reference: Comp H24A)

1 item

parchment

In Latin

ABI/98 Charter

Grant from Hugh de Vallibus to Roger, clerk, of Abington, of lands in Abington Parva. A tag for a seal is attached.

c. 1250

(Former reference: Comp H24A)

1 item

parchment

In Latin

ABI/99 Charter

Grant from Walter, son of Nicholas Travaille [Travayle] of Abington to Roger, clerk, son of Reginald de Sexmere, of one and a half acres of land in Abington. A white seal with a fleur-de-lys design is attached.

c. 1250

(Former reference: Comp H24A)

1 item

parchment

In Latin

ABI/100 Charter

Grant from Nicholas Travayle to Roger, clerk, son of Reginald de Sexmere, of lands in Abington Parva. A white seal with a flower motif is attached.

c. 1250

(Former reference: Comp H24B)

1 item

parchment

In Latin

ABI/101 Charter

Grant from ? [name indistinct] of Abington Magna to Roger de Wolf of Aldhm', of lands in Abington. A tag for a seal is attached.

c. 1250

(Former reference: Comp H24B)

1 item

parchment

In Latin

A large portion of the text is indistinct through mould damage

ABI/102 Charter

Grant from Roger, son of Roger/Reginald [?] of Abington to John le Souienour of Wechesfeld, of lands in Abington. A small white seal is attached.

29 Sep 1341

(Former reference: Comp H24B)

1 item

parchment

In Latin

ABI/103 Charter

Grant from Roger son of Roger of Abington to many recipients [most names indistinct] of lands in Wetheresfeld. A tag for a seal is attached.

1342

(Former reference: Comp H24B)

1 item

parchment

In Latin

A section of the text is missing due to mould damage

ABI/104 Charter

Grant from Nicholas Travaill' [Travayle] of Abitone [Abington] to Roger, clerk, son of Reginald de Sexmere, of one and a half acres of land in Abington Parva. A white seal with a flower motif is attached.

c. 1200-c. 1225

(Former reference: Comp H25)

1 item

parchment

In Latin

ABI/105 Charter

Grant from Nicholas Travayle to Roger of Abitona [Abington], clerk, son of Reginald de Sexmere, of lands in Abington Parva.

c. 1200-c. 1225

(Former reference: Comp H25)

1 item

parchment

In Latin

ABI/106 Charter

Grant from Richard son of Ralph of Abington Parva to John, son of Richard of Abington Parva, of land in Abington Parva. A brown seal with a flower motif is attached.

c. 1200-c. 1225

(Former reference: Comp H25)

1 item

parchment

In Latin

ABI/107 Charter

Grant from Richard of Bassingburn to Roger, son of John, of lands in Hildersham.

c. 1200-c. 1225

(Former reference: Comp H25)

1 item

parchment

In Latin

ABI/108 Charter

Grant from Maria, daughter of Walter de Campes to Roger of Abytone [Abington] of lands in Abington Magna. A black seal is attached.

c. 1200-c. 1300

(Former reference: Comp H25)

1 item

parchment

In Latin

ABI/109 Charter

Grant from Edward of Abiton [Abington] to John Samar [?] of Stapilford, of a mill and land in Abington Magna. A brown seal with a bird motif is attached.

1370

(Former reference: Comp H25)

1 item

parchment

In Latin

ABI/112 Charter

Grant from Walter, son of Nicholas Travaill' [Travayle] to Roger, clerk, son of Reginald de Sexmere, of land in Abington Parva. A white seal with a fleur-de-lys design is attached.

c. 1200-c. 1225

(Former reference: Comp I49a)

1 item

parchment

In Latin

ABI/113 Bond

Acknowledgement of bond by Ralph, son of William, to executors of Roger le Abiton, involving the archdeacon of Ely. A seal is attached.

1257

(Former reference: Box O 127)

1 item

parchment

In Latin

ABI/115 Charter

Grant from Walter, son of Nicholas Travaill' [Travayle] of Abington to Roger, clerk, son of Reginald de Sexmere, of lands in Abington.

c. 1225-c. 1275

(Former reference: Box Dd 'Ancient Deeds')

1 item

parchment

In Latin

ABI/127 Charter

Grant from William atte Lond of Abington Magna to Roger, son of John of Abington Magna, of land in Abington. A black seal is attached.

c. 1275-c. 1300

(Former reference: CC228)

1 item

parchment

In Latin

ABI/128 Release

Release to all goods of ? [name indistinct] on to Roger, son of John of Great Abington.

1270

(Former reference: CC362)

1 item

parchment

In Latin

Large sections of the text are missing due to mould/damp damage

KCAR/6/2/001/04 Title Deeds

1448-1859

ABI/13 Licence

Licence of alienation for lands in Abington Parva, from John Coplestone, Provost of King's College, to Will Amey [Amye].

29 Jun 1684

(Former reference: Box 52)

1 item

parchment

In English

ABI/19 Deeds

Leases, title extracts, copyholds, bills of costs, correspondence and will extracts concerning the rights of Thomas Mortlock and his leasing of lands in Abington Parva and Abington Magna.

1817-1859

(Former reference: Box 52)

22 items

paper

In English

ABI/58 Release

Release to lands in Abington Parva, Abington Magna and Hildersham, from John Brekenok and Edmund Burdenell senior to John Smart, clerk. Two seals are attached, one with a coat of arms, the other with a bird motif.

6 Jan 1448

1447/8

(Former reference: Comp G69)

1 item

parchment

In Latin

ABI/59 Feoffment

Feoffment of lands in Abington Parva, Abington Magna and Hildersham from John Smart, clerk, to John Chedworth, Nicholas Cloon, clerk and John Abyton. A seal is attached.

22 Jan 1448

1447/8

(Former reference: Comp G70)

1 item

parchment

In Latin

ABI/60 Letters of Attorney

Letters of Attorney to deliver seisin of ABI/59. A seal is attached.

22 Jan 1448

1447/8

(Former reference: Comp G71)

1 item

parchment

In Latin

ABI/61 Release

Release to lands mentioned in ABI/59, from John Abyton to John Chedworth and Nicholas Cloos. A seal with a decorated letter 'J' design is attached.

24 Jan 1448

1447/8

(Former reference: Comp G72)

1 item

parchment

In Latin

ABI/62 Acquittance

Acquittance for cash for land in ABI/59 from John Abyton to John Chedworth. John Abyton's seal, with a bird motif, is attached.

2 Feb 1448

1447/8

(Former reference: Comp G73)

1 item

parchment

In Latin

ABI/63 Letters patent

Royal grant by letters patent from King Henry VI to Trinity Hall, of lands in ABI/59, which the King had from a grant of John Chedworth, Nicholas Cloos and John Abyton. The Great Seal of Henry VI is attached.

4 Jul 1448

(Former reference: Comp G74)

1 item

parchment

In Latin

ABI/64 Feoffment

Feoffment of lands in ABI/59, from John Chedworth, Nicolas Cloos and John Abyton to the King (Henry VI). The seals of John Chedworth, Nicholas Cloos and John Abyton are attached.

16 Jun 1452

(Former reference: Comp G75)

1 item

parchment

In Latin

ABI/125 Lease history

Notes on King's College title in Abington Magna and Abington Parva.

1859

(Former reference: Box 109)

13 pages

paper

In English

KCAR/6/2/001/05 Leases

1471-1859

KCAR/6/2/001/05/1 Great Abington

Leases relating to Great Abington.

1478-1592

ABI/1 Draft Lease

Indenture for 10-year lease of lands called Abyngtone formerly held by John Smythe.

18 Jan 1478

1477/8

(Former reference: Box 52)

1 item

parchment

In Latin

ABI/7 Lease

Lease for land in Abington Magna by King's College to John Amye. John Amye's seal is attached.

19 Jul 1555-19 Sep 1555

(Former reference: Box 52)

1 item

parchment

In English

ABI/8 Lease

Lease for land in Abington Magna by King's College to Philip Parys.

4 Jul 1543

(Former reference: Box 52)

1 item

parchment

In Latin

ABI/9 Lease

Lease for land in Abington Magna by King's College to John Amye. Seal of John Amye (wheel design) is attached.

10 May 1592

(Former reference: Box 52)

1 item

paper

In English

ABI/10 Lease

Lease for land in Abington Magna by King's College to John Amye. John Amye's seal is attached.

10 Nov 1578

(Former reference: Box 52)

1 item

parchment

In English

KCAR/6/2/001/05/2 Little Abington

Leases relating to Little Abington.

1478-1846

ABI/12 Lease

Indenture for 12-year lease by Robert Wodelarke, Provost of King's College, to Roger and John Amye, sons of Roger, of Abington Magna, husbandmen, of lands formerly belonging to John Abyngton, gentleman, in Abington Parva.

12 Jun 1478

(Former reference: Box 52)

1 item

parchment

In Latin

ABI/14 Lease

Lease for land in Abington Parva by King's College to John Amye. John Amye's seal is attached.

10 Jun 1578

(Former reference: Box 52)

1 item

parchment

In English

ABI/15 Lease

Lease of Abyngton Parva by King's College to John Amy[e]. His seal (Lion's head design) is attached.

19 Nov 1546

(Former reference: Box 52)

1 item

parchment

In Latin

ABI/16 Lease

Lease of Abington Parva by King's College to Roger Amy[e]. His seal (animal's head design) is attached.

20 Mar 1466

1465/6

(Former reference: Box 52)

1 item

parchment

In Latin

ABI/17 Lease

Lease of Abington Parva by King's College to James Dobbins of Cambridge, Yeoman. His seal (thistle design) is attached.

25 Jan 1598

1597/8

(Former reference: Box 52)

1 item

parchment

In Latin

ABI/18 Lease

Lease of Abington Parva by King's College to Mr F.P. Newcome with related correspondence.

1846

(Former reference: Box 52)

5 items

paper

In English

ABI/80 Lease

Indenture over lease in Little Abington, from Christopher Boughton, clerk, fellow of St John's College, Cambridge and Charles Rodericke, Provost of King's College, and Anthony Westly of Abington Parva, husbandman. Two seals are attached.

29 Jan 1710

1710/11

(Former reference: Comp G91)

1 item

paper

In English

ABI/81 'Case of Little Abington and the lease of Mr Bennett and Mr Flack'

Two documents giving the history of the leasing of Little Abington 1684-1728.

c. 1730

(Former reference: Comp G92)

2 items

paper

In English

KCAR/6/2/001/05/3 Hildersham

Leases relating to Hildersham.

1471-1859

ABI/56 Lease

Lease of messuage in Hildersham from King's to Nicholas Bollyng of Hildersham.

1 Jul 1475

(Former reference: Comp G67)

1 item

parchment

In Latin

ABI/110 Lease

Lease of messuage in Hildersham by Robert Wodelarke, Provost of King's College, to Robert Bocher of Hildersham and his son Thomas. Two red seals (of Robert and Thomas Bocher) are attached.

13 Jan 1471

1470/1

(Former reference: Comp H25)

1 item

parchment

In Latin

ABI/116 Lease

Lease from George Bishop, Provost of King's College to John Hamonde of Hildersham, of King's College lands in Hildersham. John Hamonde's seal is attached.

20 Nov 1546

(Former reference: Box 92)

1 item

parchment

In Latin

ABI/117 Lease

Lease by Phylippe Baker, Provost of King's College, to William Hamond of Hildersham, husbandman, of King's College lands in Hildersham. William Hamond's seal (grid pattern) is attached.

10 Dec 1560

(Former reference: Box 92)

1 item

parchment

In Latin

ABI/118 Lease

Lease by Roger Goade, Provost of King's College, to Rose, widow of William Hamond of Hildersham, husbandman, of King's College lands in Hildersham.

12 May 1596

(Former reference: Box 92)

1 item

parchment

In Latin

ABI/119 Lease

Lease by Roger Goade, Provost of King's College, to William Hammonde [Hamond] of Hildersham, husbandman, of King's College lands in Hildersham. William Hamond's seal is attached.

10 Nov 1578

(Former reference: Box 92)

1 item

parchment

In Latin

ABI/124 Lease

Lease to Rev Robert Goodwin of King's College lands at Hildersham with related correspondence and papers.

1857-1859

(Former reference: Box 92)

9 items

paper

In English

KCAR/6/2/001/06 Surveys

1729

ABI/11 Surveys

Three measurements of land in Abington Magna.

1729

(Former reference: Box 52)

3 items

paper

In English

KCAR/6/2/001/07 Terriers

1583-1809

ABI/65 Terrier

Terrier of King's College lands in Abington Magna, with a list of properties included.

1642

(Former reference: Comp G76)

2 items (2 pp)

paper

In English

ABI/66 Terrier

Terrier of King's College lands in Abington Magna.

1723

(Former reference: Comp G77)

1 item (2 pages)

paper

In English

ABI/67 Terrier

Terrier of King's College lands in Abington Parva.

1600-1700

(Former reference: Comp G78)

1 item

parchment

In English

Rolled material

ABI/68 Terrier

Terrier of King's College lands in Abington Parva.

30 Jun 1637

(Former reference: Comp G79)

1 item (2 pages)

paper

In English

ABI/69 Terrier

Terrier of King's College lands in Abington Parva, copy of ABI/68 (made 16 May 1866).

30 Jun 1637

(Former reference: Comp G80)

1 volume

paper

In English

ABI/70 Terrier

Terrier of King's College lands in Abington Parva.

31 May 1748

(Former reference: Comp G81)

1 volume

paper

In English

Paper volume bound with parchment (with text of an older document on inside cover)

ABI/71 Terrier

Terrier of King's College lands in Abington Parva - draft copy of ABI/70.

31 May 1748

(Former reference: Comp G82)

1 volume

paper

In English

ABI/72 Terrier

Terrier of King's College lands in Hildersham.

12 Oct 1583

(Former reference: Comp G83)

1 item

paper

In English

Rolled material

ABI/73 Terrier

Terrier of King's College lands in Hildersham.

1592

(Former reference: Comp G84)

1 item

paper

In English

ABI/74 Terrier

Terrier of King's College lands in Hildersham.

22 Sep 1598

(Former reference: Comp G85)

1 item

paper

In English

Rolled material

ABI/75 Terrier

Terrier of King's College lands in Hildersham.

1 May 1615

(Former reference: Comp G86)

1 item

parchment

In English

ABI/76 Terrier

Terrier of King's College lands in Hildersham.

20 Jan 1630

1630/1

(Former reference: Comp G87)

1 item

parchment

In English

ABI/77 Terrier

Terrier of King's College lands in Hildersham.

16 Nov 1646

(Former reference: Comp G88)

1 item

parchment

In English

ABI/78 Terrier

Terrier of King's College lands in Hildersham.

17 Nov 1702

(Former reference: Comp G89)

1 item

paper

In English

ABI/79 Terrier

Terrier of King's lands in Hildersham.

1731

(Former reference: Comp G90)

1 item

paper

Noted as MISSING as of 29 Jan 1987.

ABI/120 Terrier

Terrier of King's College lands in Hildersham. Confirms c. fifty acres of lands as belonging to the College.

8 Nov 1809

(Former reference: Box 92)

1 item

parchment

In English

KCAR/6/2/001/08 Valuations

1803-1857

ABI/20 Valuation

Valuations of Abington Magna, leased by King's to John Mortlock, and Abington Parva, leased by King's to Rev A. Pern.

23 Mar 1803

(Former reference: Box 52)

1 item

paper

In English

ABI/121 Valuation

Statements of valuation of King's College lands in Hildersham, leased to Mr William Stutfield.

1837-1844

(Former reference: Box 92)

2 items

paper

In English

ABI/122 Valuation

Reports on King's College estates at Hildersham leased to William Stutfield.

13 Mar 1857-26 May 1857

(Former reference: Box 92)

3 items

paper

In English

KCAR/6/2/001/09 Estate correspondence

1857

ABI/123 Correspondence

Correspondence over King's College estates at Hildersham.

1857

(Former reference: Box 92)

18 items

paper

In English

KCAR/6/2/001/10 Tithes

1838

ABI/126 Commutation documents

Appointments of attorneys for commutation of tithes in Abington Magna, Abington Parva, Grantchester, Coton, Fen Ditton, Horningsea and Tadlow in Cambridgeshire, Boxford and Barking in Suffolk and Coltishall, Horstead and Lessingham in Norfolk. Four red King's College seals are attached.

5 Dec 1838

(Former reference: Box 235)

5 items

parchment

In English

KCAR/6/2/001/11 Testamentary Records

1318

ABI/111 Will

Will of Master John de Abyton, clerk.

10 Jun 1318

(Former reference: Comp H25)

1 item

parchment

In Latin

KCAR/6/2/001/12 Bonds

1447

ABI/57 Bond

Bond for performance of covenant over sale of land in Abington, from John Abyton, gentleman, to the Provost of King's College. A seal with a fish motif is attached.

31 Dec 1447

(Former reference: Comp G68)

1 item

parchment

In Latin

KCAR/6/2/012 Barrington, Cambridgeshire

Document relating to King's College property in Barrington, Cambridgeshire.

1456

1 item

BAL/1 Rental

Rental of Barrington Lancaster manor, by examination in presence of the Master of Michaelhouse.

1456

(Former reference: CC182)

1 item

parchment

In Latin

KCAR/6/2/013 Barton, Cambridgeshire

Documents relating to King's College estates in Barton manor. Includes BAR/1-BAR/356.

Lands in Barton were first purchased by the College in 1544, using funds acquired through the sale of Allerton Mauleverer in Yorkshire. Royal confirmation of the purchase is kept under KCAR/6/2/13/9 Title deeds BAR/254.

c. 1175-1917

7 boxes

KCAR/6/2/013/01 Court rolls

1278-1875

BAR/261 Court Rolls

Court rolls for Barton manor.

c. 1329-c. 1341

(Former reference: Comp H36)

10 items

parchment

In Latin

Rolled material

BAR/262 Court Rolls

Court rolls for Barton manor.

c. 1278-c. 1283

2 items

parchment

In Latin

Rolled material

BAR/264 Court Roll

Court roll for Barton manor.

1376

(Former reference: Comp H36)

1 item

paper

In Latin

Rolled material

BAR/265 Court Roll

Court roll for Barton manor.

1384

(Former reference: Comp H36)

1 item

parchment

In Latin

Rolled material

BAR/267 Court Rolls

Court rolls for Barton manor.

1544-1576

(Former reference: Comp H37)

15 items

parchment

In Latin

Rolled material

BAR/268 Court Rolls

Court rolls for Barton manor.

1578-1611

(Former reference: Comp H38)

5 items

parchment

In Latin

Rolled material

BAR/288 Court Roll

Court roll for the prior of Barnwell's Barton manor.

1380

(Former reference: Box O8)

1 item

parchment

In Latin

Rolled material

BAR/296 Court Rolls

Court rolls and list of tenants of the priory of Barnwell.

1341-1347

(Former reference: CC181)

8 items

parchment

In Latin

Rolled material

BAR/334 Court proceedings

Proceedings of Barton priory manor court.

1846-1875

(Former reference: Barton Box)

19 items

parchment and paper

In English

BAR/335 Admissions

Copies of admissions passed by the manor court at Barton.

1791-1822

(Former reference: Barton Box)

5 items

parchment and paper

In English

BAR/339 Admissions and Surrenders

List of admissions and surrenders passed in the Barton manor court.

1660-1705

(Former reference: Barton Box)

1 item (3 pages)

paper

In English

KCAR/6/2/013/02 Court book

1696-1727

BAR/269 Minute Book

Minute Book for the court at Barton manor.

1696-1727

(Former reference: Comp H39)

1 item (41 pages)

paper

In Latin

KCAR/6/2/013/03 Rentals

1379-1750

BAR/255 Rental

Rental for Barton manor.

Nov 1404

(Former reference: Comp H30)

1 item

parchment

In Latin

Rolled material

BAR/256 Rentals

Rentals for Barton manor.

1418

3 items

parchment

In Latin

Rolled material

BAR/257 Rental

Rental for Barton manor.

24 Sep 1572

(Former reference: Comp H32)

1 item

parchment

In English

Rolled material

BAR/263 Rental

Rental for Barton manor.

1379-1380

(Former reference: Comp H36)

1 item

parchment

In Latin

BAR/271 Memoranda

Memoranda relating to Barton manor copyhold and quit rents.

c. 1700-c. 1750

(Former reference: Comp H41)

4 items

paper

In English

KCAR/6/2/013/04 Manorial accounts

1299-1492

BAR/1 Account

Barton manor account for half year, by Richard Hovel.

27 Mar 1299

(Former reference: CC385)

1 item

parchment

In Latin

Rolled material

BAR/282 Account

View of account of John Rolf for half year (from Easter to Michaelmas).

1434

(Former reference: Box H)

1 item

paper

In Latin

Rolled material

BAR/290 Compotus

Compotus of John Hert, servant of the prior of Barnwell.

1 Jul 1350-2 Feb 1349/50

(Former reference: Box Dd 'Ancient Rolls')

1 item

parchment

In Latin

Rolled material

BAR/291 Compotus

Compotus of John Hert, servant of the prior of Barnwell.

17 Apr 1350-Oct 1350

(Former reference: Box Dd 7)

1 item

parchment

In Latin

Rolled material

BAR/292 Compotus

Compotus of William de Cravene, reeve of Barton [?].

29 Sep 1319

(Former reference: Box Dd 12)

1 item

parchment

In Latin

Rolled material

BAR/295 Compotus

Compotus of Henry le Orytche, servant of the prior of Barnwell, for one year.

3 Jul 1346

(Former reference: CC64)

1 item

parchment

In Latin

Rolled material

BAR/297 Compotus

Compotus of John Hert, servant of the prior of Barnwell.

29 Sep 1351

(Former reference: CC316)

1 item

parchment

In Latin

BAR/299 Compotus

Compotus of William Reynold, bailiff, for one year.

29 Sep 1492

(Former reference: WB2 D)

1 item

parchment

In Latin

Rolled material

BAR/300 Compoti

Compoti and visus compoti for servants of the prior of Barnwell, year usually divided into Michaelmas, translation of St. Thomas. Michaelmas through Easter and Trinity also terminating point. Servants included Barty Catelyne, William Monferr[ant], John Tebbold, William Herthirst, Gilbert Medmenhem, Richard Gauzeyn, and William le Forester.

Jul 1329-Jul 1339

(Former reference: WB2)

16 items

parchment

In Latin

Rolled material

BAR/301 Compotus

Compotus of Bartholomew Catelyne, servant of the prior of Barnwell, for one year.

3 Jul 1340

(Former reference: WB2)

1 item

parchment

In Latin

BAR/302 Compotus

Compotus of Bartholomew Catelyne, servant of the prior of Barnwell, for one year and one quarter-year.

Jul 1341-Sep 1342

(Former reference: WB2)

2 items

parchment

In Latin

BAR/303 Compotus

Compotus of Henry Bolnehyrst alias Henry Smyth of Barton, farm bailiff, of profits of course of Burwash fee, for one year.

29 Sep 1440

(Former reference: WB1)

1 item

parchment

In Latin

Rolled material

KCAR/6/2/013/05 Receipts

1544-1546

BAR/283 Receipt

Receipt from Richard Lyn to John Knyght of Eton for one year's rent of the parsonage.

5 Jun 1544

(Former reference: Box H)

1 item

paper

In English

BAR/284 Receipt

Receipt from Henry Bissell to Marian, widow of John Knyght, for one year's rent of the parsonage.

23 Jun 1546

(Former reference: Box H)

1 item

paper

In English

BAR/285 Receipt

Receipt by Robert Bissell.

26 Jun 1546

(Former reference: Box H)

1 item

paper

In Latin

KCAR/6/2/013/06 Surrenders

1671-1709

BAR/270 Presentments and Surrenders

Presentments, surrenders and other admissions to courts held at Barton priory.

1705-1709

(Former reference: Comp H40)

1 item (19 pages)

paper

In English

BAR/304 Surrenders

Booklet of surrenders from a court held at Barton priory.

1671-1 Oct 1683

(Former reference: 'Estates Accounts' Box)

1 item (12 pages)

paper

In English

KCAR/6/2/013/07 Court extracts

1553

BAR/266 Extract

Extract from court roll.

1553

(Former reference: Comp H36)

1 item

paper

In English

KCAR/6/2/013/08 Early charters and deeds

c. 1175-1506

BAR/2 Charter

Indenture for granting of property in Barton, from John, prior of Barnewell, to John Dyke of Barton, husbandman.

c. 1430

(Former reference: Box Aa29)

1 item

parchment

In Latin

BAR/4 Charter

Grant from William de Kaines, son of Richard, to Ralph Druel, of nine acres of land in Barton. A tag for a seal is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/5 Charter

Grant from Richard, son of Gilbert to Reginald de Sexmere, of nine acres of land in Abington Magna.

c. 1175-c. 1200

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/6 Charter

Grant from Helyas, son of William of B'tun [Barton] to Hugh, son of Robert of Barton, of ten acres of land in Barton. A white seal with a flower motif is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/7 Charter

Grant from Thomas, clerk, de la Warde, son of Alani of Barton, to Gregory Ere of Cambridge, of lands in Barton. A black seal is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/8 Quitclaim

From Alice, wife of Ralph Druel, to Geoffrey de Hedfelt, of lands in Barton. Alice Druel's seal (brown, oval-shaped and inscribed with her name) is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/9 Charter

From Nicholas Travaill' [Travayle] to Roger, clerk, son of Reginald de Sexmere, of lands in Abington. A white seal with a flower motif is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

Large sections of text are missing due to mould damage

BAR/10 Charter

Grant from Hugh son of Ernald' of Barton to Geoffrey of Hatfield, clerk, of lands in Barton.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/11 Charter

Grant from Hugh, son of Ernald' de Berthona [Barton] to Walter, cook, son of ? [name ommitted from text], of twelve acres of land.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/12 Charter

Grant from Hugh, son of Ernald' de Berthona [Barton] to the Church of St. Etheldrede in Ely, of lands in Barton, held by Walter the cook.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/13 Charter

Grant from Hugh, son of Arnaldi [Ernaldi] of Barton, to Geoffrey, son of Eustace of Maddingele [Madingley], of half an acre of land in Barton. A brown seal is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/14 Charter

Grant from Thomas, son of Alani of Barton, to William Tane, of lands in Comberton and Barton. A white seal with twine is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/15 Charter

Grant from John, livestock farmer, son of Richard, clerk, of Harestun [Harlton?] to Henerardo, son of Hugh of Bertune [Barton] of lands in Barton. A white seal is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/16 Charter

Grant from Matilda de Cotes [Coton?] to Constance de bona villa, Hugh Bende, Alan de Bertun [Barton] and his wife Joan, of lands in Barton. Matilda de Cotes's seal (green, oval-shaped with a bird design) is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/17 Quitclaim

From Ralph, son of Alani of Barton, to John, son of John of Barton, of lands in Barton. A white seal is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/18 Charter

Grant from Henry Rumbaud[?] of Cotes [Coton?] to William de Leecellr' and his wife Alice, of one acre of land in Cotes [Coton?]. A green seal is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/19 Charter

Grant from Thomas, son of William of Barton, to John of Hedingham, son of Henry of Budewelle, of lands in Barton. A green seal with a cross motif is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/20 Charter

Grant from Roger of Haselmere, clerk, to Warren of Barton, of lands in Barton. A black seal is attached.

c. 1200-c. 1300

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/21 Charter

Grant from William atte Bret of Barton and Margaret, his wife, to Hugh, son of Walter of Whitwell and Julia, his wife and others [listed], of lands in Barton. Three brown seals with cross designs are attached.

1262-1263

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/22 Charter

Grant from Roger of Abington to Nicholas Coleman of Hadburgham, of lands in Abington Parva. A tag for a seal is attached.

1279-1280

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/23 Charter

Grant from Roger of Abington Magna to Henry Roylf of Gyssinge and Christiana, his wife, of lands in Abington Parva. A white seal with a wheel design is attached.

1309-1310

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/24 Charter

Grant from Adam Andrewe of Barton to Thomas of Audeles [Audley?], of lands in Barton.

June 1316

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/25 Charter

Grant from Henry Peryn of Cambridge to Lord John Beynaud of Audele' [Audley?] of lands in Barton. A red seal is attached.

6 Nov 1316

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/26 Charter

Grant from John Gasse of Cotes [Coton] to Eudem' of Helpringham, clerk, of lands in Barton.

Aug 1316

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/27 Charter

Grant from Henry Peryn of Cambridge to Thomas Reynald of Audelee [Audley?], of lands in Barton. A small brown seal is attached.

6 Nov 1316

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/28 Charter

Grant from William, son of Thomas, clerk, of Barton, to Peter Colbe of Barton and Joan, his wife, and Margaret, their daughter, of lands in Barton [precise location given]. A black seal with a six-pointed star is attached.

Sep 1317

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/29 Charter

Grant from Thomas Hererard of Whytewell [Whitwell] to John Wyet of Drayton, of lands in Whitwell. A white seal with a star motif is attached.

1 Apr? 1320

(Former reference: Comp H18)

1 item

parchment

In Latin

Attached to BAR/30 and BAR/31

BAR/30 Charter

Grant from Eustace of Cotes [Coton?] to John Wyet of Drayton, of lands in Whitwell and Barton. A white seal with a shield motif is attached.

1315-1316

(Former reference: Comp H18)

1 item

parchment

In Latin

Attached to BAR/29 and BAR/31

BAR/31 Charter

Grant from Margaret, widow of Robert, carter of Witewell [Whitwell] to Richard Benyn [Begewyn] of Harlton and Beatice, his wife, of land in Whitwell and Barton. A tag for a seal is attached.

c. 1300-c. 1325

(Former reference: Comp H18)

1 item

parchment

In Latin

Attached to BAR/29 and BAR/30

BAR/32 Charter

Grant from Beatrix, wife of Robert Begewyn of Harlton, to John Wyet of Drayton, of lands in Whitwell. A tag for a seal is attached.

c. 1320-c. 1321

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/33 Charter

Grant from Thomas En'ard of Wytewell [Whitwell] to John Wyet of Drayton, of lands in Whitwell at Forkedale. A tag for a seal is attached.

1321-1322

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/34 Charter

Grant from Roysia Russel of Barton to Thomas of Audeleye [Audley?], of lands in Barton and Grantchester. A red seal with a motif of a hare is attached.

25 Jan? 1326

1325/6

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/35 Charter

Grant from Roger of Abington Magna to Roger of ? [indistinct], of lands in Abington Parva. A tag for a seal is attached.

c. 1326-c. 1327

The document is dated from the end of the reign of Edward II.

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/36 Charter

Grant from Eustace de Helpringham to John of Audele [Audley?], of lands in Coton, Barton, Whitwell and others. A tag for a seal is attached.

1327-1328

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/37 Charter

Grant from William Russel of Barton to Thomas of Audelee of Grantsete [Grantchester?] and his wife, Isabel, of half an acre of arable land in Barton, in area known as Byttersalt. A tag for a seal is attached.

1329-1330

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/38 Quitclaim

Grant from Roysia Russel of Barton to Thomas de Audelee of Grantsete [Grantchester?] of half an acre of land in Barton, known as Byttersalt. A small brown seal is attached.

1329-1330

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/39 Charter

Grant from John de Brunne to Richard de Radelkyro' [?] of land in Barton. A small brown seal is attached.

1331-1332

(Former reference: Comp H18)

1 item

parchment

In Latin

BAR/40 Charter

Grant from John Roket of Berenewell [Barnwell?], rector of the church of Birtone [Barton], to John Thomas of Asshewell, vicar of the church of Watrbech [Waterbeach], clerk, and William ? [name indistinct] de Lokworth, clerk, of lands in Comberton, Barton and Wictewell [Whitwell]. A dark brown seal is attached.

1336-1337

(Former reference: Comp H18)

1 item

parchment

In Latin

Attached to BAR/41

BAR/41 Charter [?]

Grant of lands from Beatrix, wife of Lord Robert de Hoo to Rosamund, her daughter and others. Two red seals are attached.

1325

(Former reference: Comp H18)

1 item

parchment

In Latin

Attached to BAR/40

BAR/42-78 Charters

Title deeds to lands in Barton and Whitwell. Most have seals attached.

c. 1200-c. 1316

BAR/42-75: Thirteenth-century, BAR/76: 1252/3, BAR/77-78: 1316/7

(Former reference: Comp H19)

37 items

parchment

In Latin

Arranged approximately chronologically

BAR/79-121 Charters

Title deeds, releases and inquisitions over lands in Barton and Whitwell. Most have seals attached.

c. 1200-1505

BAR/79-114: Thirteenth-century to mid fourteenth-century, BAR/115: 1305/6, BAR/116: 1308/9, BAR/117-119: Reign of Edward III (1327-1377/8), BAR/120: 1377/8, BAR/121: 1505.

(Former reference: Comp H20)

43 items

parchment

In Latin

Arranged approximately chronologically

BAR/122-139 Charters

Title deeds of lands in Barton, Whitwell etc.. Most have seals attached.

c. 1200-1468

BAR/122-137: thirteenth-century, BAR/138: 1322/3, BAR/139: 1467/8.

(Former reference: Comp H21)

18 items

parchment

In Latin

Arranged approximately chronologically

BAR/140-159 Charters

Grants of lands in Barton to the prior of Barnwell for a chantry priest in Barnwell church, by Geoffrey de Hatfield and others. Most have seals attached.

c. 1275-1506

BAR/140-151: late thirteenth-century - 1300, BAR/152-155: reign of Edward I (1272-1307), BAR/156-157: reign of Edward III (1327-1377), BAR/158: 1407/8, BAR/159: 1505/6.

(Former reference: Comp H22)

20 items

parchment

In Latin

BAR/160-181 Charters

Grants of land to the prior of Barnwell for founding a chapel in their court lodge at Barton, and maintaining a chantry priest there, by William Fitzwarin of the Dole and others. Most have seals attached.

c. 1200-c. 1300

BAR/160-177: thirteenth-century, BAR/178: 1236, BAR/179-181: reign of Edward I (1272-1307).

(Former reference: Comp H23)

22 items

parchment

In Latin

BAR/183 Royal warrant

Warrant to sheriff of Cambridgeshire concerning land in Barton disputed by the prior of Barnwell and Walter, son of William.

24 Apr 1233

(Former reference: Comp H24A)

1 item

parchment

In Latin

BAR/185-211 Charters

Grants of lands in Barton to the prior of Barnwell. Most have seals attached.

c. 1175-1343

BAR/185-199: late twelfth-century - c.1300, BAR/200-205: reign of Henry III (1216/7-1272/3), BAR/206-208: reign of Edward I (1272/3-1307/8), BAR/209: reign of Edward II (1307/8-1326/7), BAR/210-211: reign of Edward III (1327/8-1377/8).

(Former reference: Comp H24A)

27 items

parchment

In Latin

BAR/212-232 Charters

Grants of land in Barton, Whitwell and Cotes [Coton?] to the prior of Barnwell. Most have seals attached.

c. 1175-c. 1450

BAR/212-220: Late twelfth-century - 1300, BAR/221-223: reign of Henry III (1216/7-1272/3), BAR/224-229: reign of Edward I (1272/3-1307/8), BAR/230: reign of Richard II (1377/8-1399/1400), BAR/231-232: reign of Henry VI (1422/3-1460/1).

(Former reference: Comp H24B)

21 items

parchment

In Latin

BAR/233-147 Charters

Grants of lands in Barton, Whitwell and others to the prior of Barnwell. Most have seals attached.

c. 1200-c. 1367

BAR/233-236: thirteenth-century, BAR/237-242: reign of Henry III (1216/7-1272/3), BAR/243-245: 32nd regnal year of Edward I (1303/4), BAR/246-247: reign of Edward III (1327/8-1377/8).

(Former reference: Comp H25)

15 items

parchment

In Latin

BAR/248-252 Title deeds

Deeds concerning land in Whitwell and Barton. Most have seals attached.

1489-1505

(Former reference: Comp H27)

5 items

parchment

In Latin

BAR/287 Charter

Grant of two shilling annuity from Barton Land from Walter, son of Walter to the prior of Barnwell. A brown seal with a shield motif is attached.

c. 1250

(Former reference: Box M71)

1 item

parchment

In Latin

KCAR/6/2/013/09 Title deeds

1458-1877

Copies of deeds relating to Barton are kept with records for Grantchester KCAR/6/2/068/03/03 GRA/17.

BAR/3 Deeds

Deeds relating to the sale of copyhold property in Barton Lancaster manor.

1844-1862

(Former reference: Comp Gg 24a-e)

6 items

parchment

In Latin

BAR/254 Royal Letters Patent

Letters Patent of Henry VIII, confirming the sale of Barton manor and rectory to King's College. Henry VIII's Great Seal is attached on green and white laces.

21 Jun 1544

(Former reference: Comp H29)

1 item (2 pages)

parchment

In Latin

BAR/272 Instructions

Mr Byrd Smibyr[?]'s instructions over land in Barton.

15 Jan 1596

1596/7

(Former reference: Comp H41)

1 item

paper

In English

BAR/273 Award

Award of Revd William Marshal and Mr Joseph Trulove, with the consent of the corporation of the sons of clergy and other interested parties to lands in Whitwell hamlet. A plan of Whitwell is included. Seals for the Colleges of King's, St. Catherine's and Clare Hall are attached, as well as smaller seals belonging to other parties.

5 Jun 1810

(Former reference: Comp H42)

1 item (6 pages)

parchment

In English

BAR/275 Fee farm rent

Receipt by Edmund Reeves, agent of the Earl of Radnor, for the purchase and extinguishment of the annual fee farm rent (£2. 3 s. 9 d.) of Barton manor, and a note on the fee farm rent by Dayrell Hawley from 1747.

1747-16 Feb 1875

(Former reference: Comp H44)

2 items

paper

In English

BAR/276 Fee farm correspondence

Three letters from Edmund Reeves to Rev J Whitting, Bursar of King's College, over Barton fee farm.

1875

(Former reference: Comp H45)

3 items

paper

In English

BAR/277 Deed

Deed of grant of an annuity of £73 12 s. 3 d. from King's College to John Halsey Law. A plan of relevant land is included. The College seal is attached.

19 Jul 1862

(Former reference: Comp H46)

1 item (2 pages)

parchment

In English

Mr John Halsey Law's will is held as KCAR/6/2/13/23 BAR/278.

BAR/323 Bedford and Cambridge Railway Company

Papers concerning conveyance of lands in Barton to the Bedford and Cambridge Railway Company.

1861-1863

(Former reference: Barton Box)

27 items

paper

In English

BAR/325 Annuity documents

Papers concerning grant of an annuity by King's College to Mr John Halsey Law, including a plan of the relevant area.

1862

(Former reference: Barton Box)

3 items

paper

In English

BAR/328 Enfranchisement

Deed of enfranchisement of Rev J.J. Bumpsted and related documents.

1862-1863

8 items

paper

In English

BAR/332 Enfranchisement

Agreement for the enfranchisement of Henry Philpott, Bishop of Worcester, and related documents.

1866-1867

(Former reference: Barton Box)

30 items

paper

In English

BAR/333 Enfranchisement

Award of enfranchisement to James Nutter with related documents.

1873

14 items

paper

In English

BAR/341 Title abstract

Abstract of title to Birds Farm, Barton.

1877

(Former reference: Barton Box)

9 items

paper

In English

KCAR/6/2/013/10 Leases

1384-1903

BAR/182 Lease

Lease of croft in Barton by John Leveryngton, prior of Barnwell, to Richard Cleve and John How of Barton.

22 May 1491

(Former reference: Comp H23)

1 item

parchment

In Latin

BAR/184 Lease

Lease of Barton manor except advowson, by prior of Barnwell to Thomas Tryvet.

10 Dec 1384

(Former reference: Comp H24A)

1 item

parchment

In Latin

BAR/253 Lease

Counterpart of lease of Barton manor, by the prior of Barnwell to Richard Dyke. A small black seal is attached.

1 Oct 1422

(Former reference: Comp H28)

1 item

parchment

In Latin

BAR/318 Leases

Bundle of leases for Barton manor, as leased by King's College to Martha Saunders, 1705, several from 1800 to Mr and Mrs Holben and in 1903 to Henry Marr.

1705-1903

(Former reference: Barton Box)

15 items

parchment

In English

BAR/319 Leases

Bundle of leases for Barton rectory by King's College, in 1704 to John Bynh, in 1834 to Mrs Ann Page.

1704-1834

(Former reference: Barton Box)

29 items

parchment

In English

BAR/320 Leases

Bundle of leases for Barton rectory and manor by King's College with related documents, especially concerning the 1652 lease to Humphrey Moseley. Some have seals attached.

1555-1655

(Former reference: Barton Box)

14 items

parchment and paper

In English and Latin

BAR/326 Draft leases

Draft leases of Barton manor by King's College to Wilson Holben.

1839-1854

(Former reference: Barton Box)

4 items

paper

In English

KCAR/6/2/013/11 Surveys

1722-1857

BAR/260 Survey

Survey of Barton and Grantchester, booklet.

c. 1722

(Former reference: Comp H35)

1 item (11 pages)

paper

In English

BAR/307 Survey

Survey of Barton rectory, Uriah Matthews lessee.

1777

(Former reference: Shelf G to L 48 (Barton Box))

1 item (4 pages)

paper

In English

BAR/315 Survey

Survey of Mr Holben's farm at Barton.

1839

(Former reference: Comp GtoL 162 (Barton Box))

1 item

paper

In English

BAR/321 Survey

Survey of Barton with notes on rents over the years.

1722

(Former reference: Barton Box)

3 items

parchment and paper

In English

BAR/330 Memos

Memos taken at vestry meeting with surveyors.

2 Apr 1857

(Former reference: Barton Box)

1 item

paper

In English

KCAR/6/2/013/12 Terriers

1489-1839

BAR/258 Terrier

Terrier of all the lands belonging to the farm [manor] called Barton priory.

26 Mar 1691

(Former reference: Comp H33)

1 item (2 pages)

parchment

In English

Rolled material

BAR/259 Terrier

Terrier of part of Whitwell lands.

1489-1509

(Former reference: Comp H34)

1 item

paper

In Latin

BAR/293 Terrier

Part of a terrier for Barton manor [? Could be Coton].

c. 1600-c. 1700

(Former reference: Box 118)

1 item

parchment

In English

BAR/306 Terrier

Terrier of Barton priory.

1745

(Former reference: Shelf GtoL no. 30 (Barton Box))

4 items

parchment

In English

Rolled material

BAR/313 Terrier

Terrier of lands in Whitwell leased to Governors of the charity for the relief of poor widows and children of clergymen, commonly called the Corporation of the Sons of Clergy.

1839

1 item (2 pages)

parchment

In English

BAR/336 Copy of terrier

Extracted copy of a terrier of the Glebe lands belonging to the vicarage of Barton made 28 May 1663.

c. 1750

(Former reference: Barton Box)

1 item

paper

In English

BAR/337 Terrier

Terrier of Breach Field and Mill Field in Barton vicarage [?].

c. 1650

(Former reference: Barton Box)

1 item

paper

In English

KCAR/6/2/013/13 Valuations

1779-1845

Another valuation of Barton manor is kept in the College archive, KCAR/6/1/46/2.

BAR/308 Valuation

Freeman's valuation of Barton manor.

1779

(Former reference: Shelf GtoL 50 (Barton Box))

1 item

paper

In English

BAR/309 Valuation

Valuation of estate leased to Mrs Holben [Hobien?] by King's College.

30 Mar 1803

(Former reference: Shelf GtoL 80 (Barton Box))

1 item

paper

In English

BAR/310 Valuation

Valuation of Barton rectory and Priory Farm.

May 1808

(Former reference: Shelf GtoL 92 (Barton Box))

1 item (7 pages)

paper

In English

BAR/311 Valuation

Valuation of the great tithes of Barton by John Haughton.

May 1838

(Former reference: Shelf GtoL 155 (Barton Box))

1 item

paper

In English

BAR/312 Valuation

Valuation of estate at Barton leased to Mr Wilson Hobien, by John Houghton.

May 1838

(Former reference: Shelf GtoL 156 (Barton Box))

1 item

paper

In English

BAR/314 Valuation

Valuation of Barton Manor Farm by John Houghton.

1845

(Former reference: Shelf GtoL 172 (Barton Box))

1 item (2 pages)

paper

In English

BAR/344 Valuations

Valuations of Manor Farn at Barton, owned by King's College. Includes a plan of the land.

1860-1906

Documents dated 1860, 1873 and 1906.

(Former reference: Barton Box (3.8))

4 items

paper

In English

KCAR/6/2/013/14 Maps and plans

1841-1871

BAR/340 Plans

Plans of Barton manor.

c. 1850

(Former reference: Barton Box)

2 items

textile

In English

BAR/343 Coprolite plans

Plans of coprolite diggings on King's College land in Barton by Richard Holborn [Holben].

1869-1871

(Former reference: Coprolites Box (3.8))

8 items

textile

In English

BAR/355 Map of Barton

Map of Parish of Barton and hamlet of Whitwell, scale 6 chains to 1 inch. Copied at the Tithe Office from the Second Class Tithe Map, Ex d WR 27/11/63, FJCMcJ 30/11/63. Pencil additions name the tenants.

Nov 1863

(Former reference: Map Q155)

1 item

paper

In English

BAR/356 Tithe map

Tithe apportionment for Barton parish.

19 Oct 1841

1 item

paper

In English

KCAR/6/2/013/15 Estate adminstration

1748-1914

BAR/317 Administrative file

Notes on the College estate of Barton, including inclosure expenses, rents due and correspondence.

1748-1848

(Former reference: Barton Box)

12 items

paper

In English

BAR/329 Deputation

Appointment of James Packe (of King's College) as gamekeeper at the manor of Barton Lancaster by Corpus Christi College, Cambridge [who owned the land].

29 Mar 1841

(Former reference: Barton Box)

1 item

paper

In English

BAR/342 Enfranchisement and Admissions file

Small bundle of miscellaneous documents, including abstracts, enfranchisements, inclosure abstracts and related papers.

c. 1850

(Former reference: Barton Box)

8 items

paper

BAR/345 Farming report

Record of method of fertilising the crops on Richard Holben's farm at Barton.

c. 1890

(Former reference: Barton Box (3.8))

1 item (2 pages)

paper

In English

BAR/346 Notes on lands at Barton

Papers including a list of names of fields, estimates for building repairs, income tax reports, draft valuations and related documents.

1870-1906

(Former reference: Barton Box (3.8))

8 items

paper

In English

BAR/353 Administration file

Papers including notices from the Bedford and Cambridge Railway Company, ground plan for the restoration of St Peter's Church (1884), Barton, details of Manor Farm and related documents.

c. 1884-c. 1890

(Former reference: Barton Box (3.8))

17 items

paper

In English

BAR/354 Administration file

Papers regards building works at manor farm and letters from the rector.

1908-1914

(Former reference: Barton Box (3.8))

4 items

paper

In English

KCAR/6/2/013/16 Estate correspondence

1851-1917

BAR/279 Correspondence

Correspondence between Mr John Halsey Law and the Bursar and Provost of King's College.

1877-1878

(Former reference: Comp H48)

6 documents

paper

In English

Mr John Halsey Law's will is held as KCAR/6/2/13/23 BAR/278 and the deed relating to his annuity as KCAR/6/2/13/9 BAR/277.

BAR/349 Correspondence

Bundled correspondence concerning Barton.

1857-1878

(Former reference: Barton Box (3.8))

24 items

paper

In English

BAR/350 Correspondence

Bundled correspondence concerning Barton.

1879-1897

(Former reference: Barton Box (3.8))

66 items

paper

In English

BAR/351 Correspondence

Bundled correspondence concerning Barton, including insurance documents and letters regarding maintenance of farm buildings.

1901-1904

(Former reference: Barton Box (3.8))

34 items

paper

In English

BAR/352 Correspondence

Bundled correspondence concerning Barton.

1851-1917

Correspondence runs from 1851 and 1904-1917.

(Former reference: Barton Box (3.8))

19 items

paper

In English

KCAR/6/2/013/17 Accounts

1622-1862

BAR/280 Copyhold Commissioner's Order

Authorising loan of £1150 (mortgage of Barton manor farm) in lieu of fines.

23 Jul 1862

(Former reference: Comp H49)

1 item

paper

In English

BAR/281 Correspondence

Correspondence from John Halsey Law to Samuel Peed over Barton manor farm loan.

Jul 1862

(Former reference: Comp H49)

5 items

paper

In English

BAR/298 Fragment

Small fragment of an account concerning Barton bridge.

c. 1700-c. 1800

(Former reference: CC370)

1 item

paper

In English

Only a small corner of the original document survives

BAR/305 Receipts

Three receipts for monies by the Bursar [of King's College] from Barton.

1622-1626

(Former reference: 'Estate Accounts' box)

3 items

paper

In Latin

KCAR/6/2/013/18 Timber

1700

BAR/286 Note

Note on stock and timber at Barton.

c. 1700

(Former reference: Box H)

1 item

paper

In English

KCAR/6/2/013/19 Rights of way

1841

BAR/274 Grant

Grant of mutual rights of way by the governors of the Charity for the relief of poor widows and children of clergymen, commonly called the Corporation of the Sons of Clergy, and King's College, Cambridge. A plan of the area is included. The seals of the two parties are attached.

1 Dec 1841

(Former reference: Comp H43)

1 item

parchment

In English

KCAR/6/2/013/20 Agreements

1862-1871

BAR/324 Reynolds agreement

Papers concerning an agreement between King's College and Mr Hunt (lessee of the land) with William Reynolds for digging coprolites at Barton and Coton.

1862

(Former reference: Barton Box)

7 items

paper

In English

BAR/327 Holben agreement

Agreement between King's College and Richard R Holben for the digging of coprolites at Barton.

20 Dec 1871

(Former reference: Barton Box)

3 items

paper

In English

KCAR/6/2/013/21 Inclosure

1839-1910

BAR/316 Extract

Extract from inclosure award for Whitwell, surveyed by Alexander Watford.

1839

(Former reference: Barton Box)

1 item

paper

In English

BAR/322 An Act for inclosing lands in the Parish of Barton in the County of Cambridge.

Printed booklet detailing act of Parliament regarding Inclosure of Barton manor.

14 Jun 1839

1 item (42 pages)

paper

In English

BAR/338 Extract

Typescript of extract from an 1840 inclosure award.

1910

(Former reference: Barton Box)

1 item (10 pages)

paper

In English

KCAR/6/2/013/22 Tithes

1662-1837

BAR/289 Barton rectory tithes

Case between Thomas Rookes, brother and administrator of Henry Rookes, deceased, and King's College, over tithes of Barton rectory.

1662

(Former reference: Box Aa72)

1 item (3 pages)

paper

In English

BAR/294 Commutation documents

Appointments of James Josselyn and John Sedgwick as attorneys for commutation of tithes in Barton and other parishes.

29 Nov 1837

(Former reference: Box 235)

2 items

parchment

In English

KCAR/6/2/013/23 Testamentary records

1877-1879

BAR/278 Will

Office copy of will and codicil of John Halsey Law.

27 Sep 1877

(Former reference: Comp H47)

1 item

paper

In English

The deed relating to Mr John Halsey Law's annuity, as mentioned in the will, is held as KCAR/6/2/13/9 BAR/276.

BAR/331 Notes

Notes on the will of John Halsey Law.

1879

(Former reference: Barton Box)

2 items

paper

In English

KCAR/6/2/013/24 Benefice

1901-1914

BAR/347 Screen repairs

Correspondence about repairs of a screen in Barton church.

1901-1902

(Former reference: Barton Box (3.8))

10 items

paper

In English

BAR/348 Heating correspondence

Correspondence and papers regarding heating in Barton church.

1914

(Former reference: Barton Box (3.8))

6 items

paper

In English

KCAR/6/2/027 Cambridge, Cambridgeshire

Documents relating to King's College estates within the city of Cambridge. Includes CAM/1-/331.

Twentieth-century records relating to College properties within the city have been filed separately by area in KCAR/6/2/27/16 College properties in Cambridge.

1237-1994

15 ½ boxes

KCAR/6/2/027/1 City of Cambridge

1237-1843

KCAR/6/2/027/01/1 Charters

1237-c. 1450

CAM/4 Royal charters and grants

Confirmation of Cambridge's royal charters and grants, by Letters patent, copied.

21 Apr 1237-c. 1510

The date this copy was made is uncertain, but dates for each individual copied charter can be traced from the document

(Former reference: CC342)

1 item

paper

In Latin

Rolled material

CAM/120 Inspeximus

Copy of inspeximus of royal charters to Cambridge.

c. 1450

(Former reference: CC394)

1 item

parchment

In Latin

CAM/124 Fragment

Fragment of a royal grant concerning Cambridge.

c. 1450

(Former reference: Box M 69 no 13)

1 item

paper

In Latin

KCAR/6/2/027/01/2 Taxation

1470

CAM/2 Inspeximus by Royal Letters Patent

An inspeximus ['charter in which the grantor avouches to have inspected an earlier charter which he recites and confirms'] citing an earlier exchequer court record of 1469/70, reviewing the account of Cambridgeshire collectors of subsidy, detailing the amount which Cambridge is still owed. An incomplete black seal [royal; privy seal?] is attached.

14 Dec 1470

Dated 'readeptionis nostre regie potestatis anno primo' - from the first year of King Henry VI's short-lived 'readeption', ie 1470.

(Former reference: Box 60)

1 item

parchment

In Latin

KCAR/6/2/027/01/3 Bonds

1398-1843

CAM/71 Bond

Bond for £10 from John Finch of Cambridge, tobacco seller, to John Wythe of Cambridge, barber.

4 May 1664

(Former reference: Box O2)

1 item

parchment

In English and Latin

CAM/72 Bond

Bond from Anthony Emerson of Cambridge, cook, to William Swallowe of Coton.

10 Oct 1584

(Former reference: Box O129)

1 item

parchment

In English and Latin

A probate inventory of Anthony Emerson's possessions is kept in KCAR/6/2/27/14 Testamentary Records.

CAM/73 Bond

Bond from Thomas Bradefield of Barrington to John Henrys of Cambridge. A small red seal is attached.

12 Nov 1398

(Former reference: Box O141)

1 item

parchment

In Latin

CAM/89 Bond

Bond from William Bush to the trustees of Crane's charity in Cambridge.

16 Jun 1843

(Former reference: Box 233)

1 item

paper

In English

CAM/141 Bond

Part of an indenture between King's College and Richard Ketrich of London, grocer, and William Henryk, gentleman, over a bond.

11 Jun 1446

(Former reference: Cambridge box)

1 item

parchment

In English

KCAR/6/2/027/2 Early charters and deeds

(CAM/42 does not exist as it was accidentally omitted from the original catalogue.)

1324-1585

CAM/1 Remittance

Remittance of rent for four years from six listed tenements, from Ralph, the prior of Barnwell, to Katherine, prioress of St Radegund of Cambridge. A small white seal is attached.

3 Feb 1351

1350/1

(Former reference: Box 60)

1 item

parchment

In Latin

CAM/3 Copy of Sale

A copy of an indenture made for the sale of St Martin's hostel from Clare Hall to King's College.

? 1455

Document undated

(Former reference: Box 60)

1 item

parchment

In English

Rolled material

CAM/5 Deeds

Deeds relating to a toft next to the Divinity and Law schools of Cambridge university, eventually enfeoffed to John Somerset, John Bray and John Langton by Trinity Hall, Cambridge. Most of the documents have seals attached.

5 Oct 1352-14 Sep 1440

(Former reference: Comp A68-70)

12 items

parchment

In Latin

CAM/6 Charters

Grant from Arat Esillius Hulles [?], prior of the Hospital of St John of Jerusalem in England [Knights Hospitaller] to the University, of land in Cambridge called 'crowchedhostell' [Crouched Hostel], then from the University to John Bray, John Langton and John Somerset. The prior's seal, picturing a bearded man, is attached to the first document.

11 Mar 1431/2 - 10 Oct 1440

(Former reference: Comp A71 & 72)

2 items

parchment

In Latin

CAM/7 Deeds

Deeds relating to grammar school tenement in Cambridge, resulting in John Bray, John Somerset and John Langton enfeoffing King Henry VI of it. All of the documents have seals attached.

15 Jun 1394 - 22 Jan 1440/1

(Former reference: Comp A 73-76)

4 items

parchment

In Latin

CAM/8 Title Deeds

Deeds of Fordhams tenement, formerly Bungeys, abutting on the High Street in Cambridge. Most of the documents have seals attached.

24 Jul 1390-21 Aug 1443

(Former reference: Comp A77a)

18 items

parchment

In Latin

CAM/9 Deed of 'Cathostle'

Grant from Thomas Fordham and Simon Raudekyn to John Brokelee, William Flete, Joan Bokeland and William Byngham, of lands in Cambridge including 'Tyler Hostel'. Two seals are attached.

25 Jul 1437

(Former reference: Comp A77b)

1 item

parchment

In Latin

CAM/10 Title Deed

Grant from John Colbroke and John Whaplode to John Fouke, Joan Colbroke and Thomas Boleyn, of Colbroke's tenement, formerly of John Barker. Two red seals are attached.

10 Jul 1427

(Former reference: Comp A78)

1 item

parchment

In Latin

CAM/11 Title Deeds

Deeds relating to Neville's tenement in Mill Street, Cambridge. Most of the documents have seals attached.

18 Sep 1343-13 Oct 1445

(Former reference: Comp A79)

17 items

parchment

In Latin

CAM/13 Title Deeds

Title Deeds of Sutton's (also known as Alderhithe's) tenement in Mill Street, Cambridge. All of the documents have seals attached.

14 Apr 1397-24 Apr 1444

(Former reference: Comp A80)

7 items

parchment

In Latin

CAM/14 Title Deeds

Deeds of Benedict Morice's tenement in Mill Street, Cambridge. All three documents have seals attached.

20 Oct 1438-23 Apr 1445

(Former reference: Comp A81)

3 items

parchment

In Latin

CAM/15 Title Deeds

Deeds of two tenements formerly of William Lincoln, one in Prior Street, the other in Mill Street. Most of the documents have seals attached.

23 Dec 1368 - 19 Jan 1445/6

(Former reference: Comp A82)

11 items

parchment

In Latin

CAM/16 Title Deeds

Deeds of Artleys tenement, Cambridge. Most of the documents have seals attached.

22 Mar 1408/9 - 10 Oct 1444

(Former reference: Comp A83)

17 items

parchment

In Latin

CAM/17 Enfeoffment

Enfeoffment of tenements in Cambridge from John Langton, Henry Somer, Walter Tailland and John Cote to King's College. The seals of John Langton, Henry Somer, Walter Tailland and John Cote are attached to each document.

25 Jul 1446

(Former reference: Comp A84-5)

2 items

parchment

In Latin

CAM/18 Agreement

Agreement between the Provost of King's College and the Mayor of Cambridge over a way through Henawey instead of Piron Lane.

9 Jan 1445

1444/5

(Former reference: Comp A86)

1 item

parchment

In Latin

CAM/19 Feoffment

Feoffment of part of Mill Street by Richard Wright, Mayor of Cambridge, to King Henry VI. The Mayor's seal is attached.

26 Oct 1445

(Former reference: Comp A87)

1 item

parchment

In Latin

CAM/20 Arbitration

Arbitration award by Marmaduke Lumley, Bishop of Carlisle, between King's College and Trinity Hall over acquisition of tenements to enlarge King's College. The Bishops's seal is attached.

18 Jun 1448

(Former reference: Comp A88)

1 item

parchment

In Latin

CAM/21 Release

Release of quit rents from houses in King's College site, from the prior of Barnwell to King's College. The prior's seal (incomplete) is attached.

20 Jun 1448

(Former reference: Comp A89)

1 item

parchment

In Latin

CAM/22 Feoffment

Feoffment of land near the Divinity School, Cambridge University, and release of rents for houses in King's College site, from the Master of Michaelhouse to King's College. The Michaelhouse seal is attached to both documents.

29 Jun 1448

(Former reference: Comp A90-91)

2 items

parchment

In Latin

CAM/23 Release

Release of rents for houses in King's College site, from the Master of Michaelhouse to King's College. An incomplete seal is attached.

28 Apr 1464

(Former reference: Comp A92 & 115)

2 items

parchment

In Latin

ONE ITEM IS MISSING

CAM/24 Feoffment

Feoffment of a common land parcel from the Mayor of Cambridge to King's College.

30 Oct 1447

(Former reference: Comp A93)

1 item

parchment

In Latin

Noted as MISSING as of 29 Jan 1987.

CAM/25 Release

Release of rents from tenements in King's College from prioress of St Mary and Radegund in Cambridge to King's College. The prioress's seal (incomplete) is attached.

20 Jun 1448

(Former reference: Comp A 94)

1 item

parchment

In Latin

CAM/26 Feoffment

Feoffment of tenement in Nut Lane, Cambridge, from the abbess of Denney [Denny] to King Henry VI. The abbess's seal is attached.

29 Jun 1448

(Former reference: Comp A 95)

1 item

parchment

In Latin

CAM/27 Feoffment

Feoffment of a tenement in King's College, from the prior of St Edmund's Chapel to King Henry VI. The prior's seal (incomplete) is attached.

29 Jun 1448

(Former reference: Comp A96)

1 item

parchment

In Latin

CAM/28 Feoffment

Feoffment of St Austin's Hostel, from Clare Hall, Cambridge to King Henry VI. The seal of Clare Hall is attached.

29 Jun 1448

(Former reference: Comp A97)

1 item

parchment

In Latin

CAM/29 Deed

Deed of St Edward's hostel (copy), granted by Henry de Tanginere and Geoffrey de Warwyk to Walter de Seggeford and Peter, vicar of St Edwards.

24 May 1361

(Former reference: Comp A98)

1 item

parchment

In Latin

CAM/30 Title Deeds

Deeds of Gibbes's tenement in St Edward's parish. Most have seals attached.

18 Aug 1324-20 Oct 1443

(Former reference: Comp A99)

13 items

parchment

In Latin

CAM/31 Title Deeds

Deeds of a tenement in St John the Baptist's parish in Cambridge called 'Nast's Place'. All documents have seals attached.

30 Oct 1377-1 Jul 1448

(Former reference: Comp A100)

16 items

parchment

In Latin

CAM/32 Title Deeds

Feoffment, release and acquittance of tenements and rents in Cambridge, from the Master of the Hostpital of St. John the Evangelist [Oakham, Rutland?] to King Henry VI. Each has a seal attached.

29 Jun 1448 - 4 Feb 1448/9

(Former reference: Comp A101-103)

3 items

parchment

In Latin

CAM/33 Royal Letters Patent

Grant of Cambridge tenements and Hert tenement in Huntingdon from King Henry VI to King's College.

10 Feb 1449

1448/9

(Former reference: Comp A104)

1 item

parchment

In Latin

Noted as MISSING since 25 Sep 1876

CAM/34 Pardon

Pardon of King's College by King Henry VI for accepting unlicensed releases from the prior of Barnwell.

10 Feb 1449

1448/9

(Former reference: Comp A105)

1 item

parchment

In Latin

Noted as MISSING since 25 Sep 1876

CAM/35 Grant

Grant from Robert Pynnyngton to Thomas Sturmyn senior of a messuage in Mill Street, Cambridge. A small red seal is attached.

6 Nov 1440

(Former reference: Comp A100)

1 item

parchment

In Latin

CAM/36 Deeds

Deeds of tenements and land in the West field of Cambridge . Documents have seals attached.

3 Jul 1331-11 Jun 1447

(Former reference: Comp A106)

5 items

parchment

In Latin

CAM/37 Title Deeds

Deeds for tenement in 'Le Scolelanes' in Cambridge. Most have seals attached.

26 Apr 1362-14 May 1459

(Former reference: Comp A106)

6 items

parchment

In Latin

CAM/38 Title Deeds

Deeds for a tenement in the parish of St Mary the Virgin. Most have seals attached.

1 Nov 1422-16 Jun 1448

(Former reference: Comp A106)

9 items

parchment

In Latin

CAM/39 Title Deeds

Deeds of Duxworth's tenement in Bennet parish. Most have seals attached.

2 Sep 1396-29 Aug 1429

(Former reference: Comp A107)

8 items

parchment

In Latin

CAM/40 Acquittance

Acquittance for rent for the Provost's kitchen, from the prior of Swaffham Bulbeck to King's College.

29 Sep 1450

(Former reference: Comp A108)

1 item

parchment

In Latin

CAM/41 Sale

Sale of two tenements in St Mary's and St Edward's parishes, including a feoffment, appointment of attorney, release, lease and acquittance. All have seals attached.

12 Sep 1452-31 Dec 1452

(Former reference: Comp A109-114)

6 items

parchment

In Latin

CAM/42 does not exist as it was accidentally ommitted in the original catalogue.

CAM/43 Title Deeds

Deeds relating to the tenements in the parishes of St Mary and St Edward referred to in CAM/41. All have seals attached.

18 Apr 1349-5 Aug 1440

(Former reference: Comp A114a)

14 items

parchment

In Latin

CAM/42 does not exist as it was accidentally omitted in the original catalogue.

CAM/44 Title Deeds

Indenture, acquittance and release over exchange of a tenement in King's College for tenements in Over and St Giles parish, Cambridge, from John Durham, Master of the Hospital of St John the Evangelist to King's College. Two of the documents have seals attached.

24 Aug 1466

(Former reference: Comp A116-118)

3 items

parchment

In English and Latin

CAM/45 Agreement

Indenture between King's College and Clare Hall, regarding overpayment for tenements in King's and the return of good pledged as security. Master Thomas Stoyle's seal is attached.

9 Apr 1465

(Former reference: Comp A119)

1 item

parchment

In Latin

CAM/46 Release

Release of St Austin's Hostel from Clare Hall to King's College. The College seal of Clare Hall is attached.

29 Apr 1467

(Former reference: Comp A120)

1 item

parchment

In Latin

CAM/47 Exemption

Discharge from Corpus Christi College of all demands upon King's College for certain tenements. The seal of Corpus Christi College (incomplete) is attached.

9 Jan 1473

1472/3

(Former reference: Comp A121)

1 item

parchment

In Latin

CAM/48 Title Deeds

Indenture and release of quitrent out of Boreshead, from John Morice senior and junior to King's College.

13 Sep 1504-4 Dec 1507

(Former reference: Comp 123-124)

2 items

paper

In English and Latin

CAM/49 Royal Letters Patent and related documents

Letters Patent of King Henry VIII with conveyance and letter of attorney for grant of tenements at north east corner of Nut Lane (also know as Plutes Lane) by Corpus Christi College to King's College. Henry VIII's Great Seal on green and white laces and the seals of Corpus Christi and King's are attached.

2 Feb 1535/6 - 30 Sep 1536

(Former reference: Comp A125-127)

3 items

parchment

In Latin

CAM/50 Release

Release of quit rent for lands within King's College grounds, from the prioress of Swaffham Bulbeck to King's College.

10 Jul 1535

(Former reference: Comp A128)

1 item

parchment

In Latin

CAM/51 Documents regarding disputed land in Provost's garden

Lease, bond, feoffment, petition and receipt relating to the garden of the Provost of King's College, formerly land belonging to Carmelite Friars, documenting a dispute involving the prioress of Swaffham Bulbeck, John Erlick, Edward Haynes and Queen's College, Cambridge. Some of the documents have seals attached.

25 Sep 1533-30 Jun 1551

(Former reference: Comp A129-135)

7 items

parchment

In English and Latin

CAM/52 Deeds

Two deeds (earlier is a transcript as the original was lost) relating to King's College almshouses.

18 Jan 1472/3 - 5 Nov 1504

(Former reference: Comp A136)

2 items

parchment

CAM/60 Enfeoffment

Copy of enfeoffment of Cambridge property for site of King's College.

c. 1500

(Former reference: Box H)

1 item

paper

In Latin

CAM/91 Agreement

Agreement between King's College and Clare College for transference of St Austen Hostel to King's in exchange for other property (detailed) in Cambridge.

6 Oct 1447

(Former reference: Box 234)

1 item

parchment

In English

CAM/119 List of purchased land

List of grounds and tenements bought as part of King's College site.

c. 1450

(Former reference: CC303)

1 item

paper

In English

Document is very fragile and the text is largely indistinct

CAM/121 Draft agreement

Rough draft of indenture made between Clare College and King's College regarding St Austen's Hostel, Borden Hostel and St John's hostel.

c. 1450

(Former reference: Box 60 nd0)

1 item

paper

In English

CAM/123 Minutes

Minutes of a petition to King Henry VI to erect in other parts of Cambridge six hostels which were pulled down to enlarge the newly-built King's College, including St John Baptist, St Thomas the Martyr, St Edward, St Edmund and St Austen.

c. 1450

(Former reference: ? 16)

1 item

parchment

In Latin

CAM/127 Nut Lane grants

Copy of grants of tenements and parcels of land in Nut Lane to King's College.

10 Feb 1584

1583/4 (26 Elizabeth 1?)

(Former reference: 'Estates accounts..' box)

1 item

paper

In Latin

KCAR/6/2/027/3 Title deeds

1445-1965

For Title Deeds relating to 22 King's Parade, see KCAR/6/2/27/16/10 College properties in Cambridge: King's Parade, CAM/325.

CAM/54 Papers relating to Butts Close disputed land

Papers relating to a dispute between Clare Hall and King's College over Butts Close.

1637-1638

Also includes an acknowledgement from 1735 and transcripts of earlier documents

(Former reference: Comp A137-165b)

33 items

paper

In English and Latin

CAM/56 Release and related documents

Release of land formerly part of King's Lane, from the Mayor of Cambridge to King's College. Includes colour plan of area, drafts, correspondence and documents related to the Cambridge Improvement Acts.

1870-1871

Release dated 1 Aug 1871

(Former reference: Comp A177)

c 10 items

parchment and paper

In English

CAM/59 Agreement

Agreement over land in St Peter's parish in Cambridge, between Richard Sumpter and his wife, Elizabeth, of Cambridge, and Thomas Arthur of Piston. Two small red seals are attached.

24 May 1695

(Former reference: Box Ee 'Solid Letters')

1 item

parchment

In English

CAM/63 Royal Letters Patent

Grant of advowson of St John the Baptist, Cambridge by King Henry VI to King's College. Henry VI's Great Seal is attached on red and green laces.

20 Jun 1453

(Former reference: Box M7)

1 item

parchment

In Latin

CAM/65-67 Royal Letters Patent with duplicates

Grant from King Henry VI to King's College of a £10 annuity from Cambridge's £70 fee farm, and 37 s. 6 d. annuity from the prior of Barnwell's £31 fee farm, and reversion of a £40 fee farm of the abbot of Bury St Edmonds, now held by Henry Somer and Richard Alred. Henry VI's Great Seal is attached.

23 Mar 1445

1444/5

(Former reference: Box M25/28/30)

3 items

parchment

In Latin

CAM/76 Grant

Grant from John Adams, Provost of King's College, to John Blewit of Cambridge, butler, of a garden plot in St Bene't's parish. Reverse of the document has been used for rough drafting and working-out of accounts.

11 Mar 1713

1712/3

(Former reference: Box Aa 87)

1 item

parchment

In English

CAM/83 Release

Release of a mortgage of land in Benet Street, property of Corpus Christi College, Cambridge, between Philip Williames and Edward Millar.

30 May 1681

(Former reference: Box 157)

1 item (2 pages)

paper

In English

The document is fragile owing to earlier water damage

CAM/113 Fragment

Fragment of a deed concerning Cambridge.

c. 1600

(Former reference: Box 244)

1 item

parchment

In Latin

Only a tiny portion of the text has survived

CAM/130 Bull Hotel [Bull Inn] purchase

Papers relating to the proposed purchase of the Bull Hotel [Bull Inn] by King's College, including plans and correspondence. [See also correspondence kept as CAM/80].

1879

(Former reference: 'Bull hotel')

1 file in two parts

paper

In English

KCAR/6/2/27/8 Estate Correspondence CAM/80

CAM/152 Queen's College conveyance and correspondence

Conveyance from Queen's College to King's of No. 8 Queen's Lane, Cambridge, with correspondence as to lights. Also later correspondence with Queen's over proposed new building.

1907-1912

(Former reference: Cambridge parcel 1/3 (3.5))

1 file

parchment and paper

In French

CAM/156 Bull Hotel [Bull Inn] estate purchase

Draft agreement and correspondence relating to the purchase of the Bull Hotel Estate by King's College from St Catherine's College. [See also correspondence kept as CAM/80 and the deeds in CAM/130].

1879

(Former reference: Cambridge parcel 1/7 (3.5))

1 file

paper

In English

KCAR/6/2/27/8 Estate Correspondence CAM/80 and KCAR/6/2/27/3 Title Deeds CAM/130

CAM/157 Deeds and correspondence re: 2 Peas Hill

Title deeds and related corresondence regarding a freehold messuage, No 2 Peas Hill, purchased from Mrs Ann F King and others by King's College.

1888

(Former reference: Cambridge parcel 2/1 (3.5))

1 file

parchment and paper

In English

CAM/160 Title deeds and related papers

Bundle of deeds, correspondence and other papers relating to messuages in Cambridge, conveyed to King's College by Mrs Mary Cory, Richard Thompson esq and Miss Ann Cory. Also includes probate copies of the wills of Samuel Newton (21 Jul 1718), Sarah Newton (20 Feb 1722/3), Rev Samuel Henich (2 Jul 1767, John Cory (23 Sep 1814), Edward Cory (1 Jan 1869) and Ann Robinson (26 Apr 1870). Some of the documents have seals attached.

1626-1870

(Former reference: Cambridge parcel 4/1 (3.5))

1 file in five parts (c 60 items)

parchment and paper

In English

CAM/161 Title Deeds

Deeds concerning Nos. 1 and 2 St Edward's Passage, purchased from Mr S.I. Boyle and others. Includes a probate copy of the will of Joseph Boyle. Some of the documents have seals attached.

1856-1884

Joseph Boyle's will dated 22 Jul 1856 - all other documents dated 1884.

(Former reference: Cambridge parcel 6 (3.5))

1 file in 2 parts (c 50 items)

parchment and paper

In English

CAM/162 Deeds of Great St Mary's parish

Bundle of leases, counterpart leases, releases, assignments, conveyances, mortgages and related papers of property in Great St Mary's parish, many involving the Dean and Chapter of Ely. Some of the documents have seals attached.

1698-1877

(Former reference: Comp 11A.2)

1 file in 5 parts (36 items)

parchment and paper

In English

CAM/163 Deeds of property in Market Hill

Bundle of leases, counterpart leases, abstracts of title, conveyances and mortgage of the Market Hill property, especially concerning Richard Wallis and Augustine G. Brimley. Many of the documents have seals attached.

1728-1871

1 file in 4 parts (16 items)

parchment and paper

In English

CAM/165 Abstracts of title

Title abstracts for Mrs Elizabeth Warwick for property in Great St Mary (1876), Robert Barrett for property in Market Hill (1888) and Robert Bowes for 32-33 Market Hill and 16-18 St Edward's Passage (1904).

1876-1904

4 items

paper

In English

CAM/166 Deeds of Great St Mary's parish

Bundles of leases, licences of alienation, will extracts and other papers concerning property in Great St Mary's, formerly held by the Dean and Chapter of Ely. Many of the documents have seals attached.

1757-1806

1 file in 2 parts (10 items)

parchment and paper

In English

CAM/167 Title deeds

Deeds concerning nos 32-33 Market Hill and nos 16-18 St Edward's Passage, naming Augustine G. Brimley and Robert Bowes and others. (The deeds belonged to Miss C.S. Barrett).

1822-1904

1 file in 4 parts (24 items)

parchment and paper

In English

CAM/243 St Edward's Passage correspondence [?]

Papers relating to 5, 6, and 9 St Edward's Passage.

1756-1965

(Former reference: KCAR/6/2/27/3/4)

1 file in envelope

paper

In English

CAM/325 22 King's Parade deeds

Deeds relating to 22 King's Parade.

1742-1982

(Former reference: KCAR/6/2/27/12/20)

1 file

paper

In English

CAM/328 Peas Hill deeds

Leases, conveyances and an abstract of title relating to tenements in Peas Hill, leased and later conveyed by the wills of Henry Marshall and John Gillam Bell.

1848-1870

5 items

parchment and paper

In English

CAM/330 St Edward's Parish deeds

Leases, conveyances and assignments of a tenement in St Edward's Parish [Passage]; several involve the Gillam family.

1807-1841

6 items

parchment

In English

KCAR/6/2/027/4 Leases

c. 1350-1918

CAM/55 Leases and agreements

Agreements between King's College and Cambridge University regarding leasing and occupation of certain tenements in Cambridge.

1756-1798

(Former reference: Comp A168-175)

8 items

parchment

In English

CAM/86 Agreements

Tenancy agreements for King's College property in Cambridge, mainy King's Parade, Pea's Hill and St Edward's Passage.

1888-1918

(Former reference: Box 217)

12 items

paper

In English

CAM/93 Lease

Lease of land in St Giles parish by the trustees of the late Edward Story the elder to the University of Cambridge. A note affixed inside the document [possibly by John Saltmarsh?] indicates that the lease 'probably relates to the building of the Senate House - the foundation stone of which was laid 22 Jun 1722 ...'. Several small seals are fixed to the document, representing the trustees.

19 Oct 1722

(Former reference: Box 235)

1 item

parchment

In English

CAM/94 Lease

Lease of tenement in St Mary's by King's College to Richard Smyth of Cambridge, apothecary. A tag for a seal is attached.

5 Aug 1462

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/95 Lease

Lease of a tenement in St Mary's by King's College to Isabel Rede, shepster [dressmaker]. A red seal is attached.

31 Dec 1469

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/96 Lease

Lease of a tenement in St Mary's by King's College to Nicholas Yonge [Young] and his wife, Margaret.

4 Sep 1498

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/97 Lease

Lease of a tenement in St Mary's by King's College to Gerard Godfrey and his wife, Agnes. A red seal is attached.

20 Jan 1502

1501/2

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/98 Lease

Lease of a tenement in St Mary's by King's College to Nicholas Speryng. A red seal is attached.

21 Nov 1505

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/99 Lease

Lease of a tenement in St Mary's by King's College to Thomas Hogekyns [Hodgkins]. A small red seal is attached.

11 Jan 1507

1506/7

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/100 Lease

Lease of a tenement in St Mary's by King's College to Agnes Hodgekyns [Hodgkins]. A small red seal is attached.

31 Jan 1548

1548/9

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/101 Lease

Lease of a tenement in St Mary's by King's College to John Cutbert [Cuthbert]. A small red seal is attached.

27 Oct 1568

(Former reference: Box 236)

1 item

parchment

In English

CAM/102 Lease

Lease of a tenement in St Mary's by King's College to John Backster [Baxter], bedell of the University. A small red seal is attached.

12 Oct 1572

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/103 Lease

Lease of a tenement in St Mary's by King's College to John Haines. A small red seal is attached.

10 Dec 1579

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/104 Lease

Lease of a tenement in St Mary's by King's College to William Chapman. A small red seal is attached.

10 Dec 1579

(Former reference: Box 236)

1 item

parchment

In English

CAM/105 Bond

Bond for lease in CAM/104 (of tenement in Great St. Mary's) between King's College and William Chapman.

10 Dec 1579

(Former reference: Box 236)

1 item

parchment

In English

CAM/106 Lease

Lease of a tenement in St Mary's by King's College to Richard Thorneise. A small red seal is attached.

30 Jan 1585

1584/5

(Former reference: Box 236)

1 item

parchment

In Latin

CAM/107 Lease

Lease of a corner tenement in St Mary's by King's College to Richard Gonnister, one of the 'singingmen' of the College. A small red seal is attached.

2 Oct 1585

(Former reference: Box 236)

1 item

parchment

In English

CAM/108 Lease

Lease of a tenement in St Mary's by King's College to John Backster [Baxter] junior. A small red seal is attached.

30 Sep 1589

(Former reference: Box 236)

1 item

parchment

In English

CAM/109 Lease

Lease of a tenement in St Mary's by King's College to John Pomfrett, glover.

18 Nov 1595

(Former reference: Box 236)

1 item

parchment

In English

CAM/110 Lease

Lease of a tenement in St Mary's by King's College to Richard Thornesse [Thorneise]. A small red seal is attached.

18 Nov 1595

(Former reference: Box 236)

1 item

parchment

In English

CAM/111 Lease

Lease of a tenement in St Mary's by King's College to William Warde, Doctor of 'Physicke'. A small red seal is attached.

4 Dec 1595

(Former reference: Box 236)

1 item

parchment

In English

First initial decorated with colour miniature of King's College seal

CAM/112 Lease

Lease of a tenement in St Mary's by King's College to John Symons, tailor. A small red seal is attached.

10 Dec 1597

(Former reference: Box 236)

1 item

parchment

In English

CAM/114 Rental

Rental covering Cambridge, 'Howes', Girton, Grantchester, Coton, Chesterton and Over with an attached Grantchester rental of 1335.

c. 1350

(Former reference: CC7)

2 items

parchment

In Latin

Rolled material

CAM/122 Lease

Lease of gravel pits in Cambridge fields by Richard Rolfe of Cambridge to Robert Wodelarke, Provost of King's College. A small red seal is attached.

16 Jun 1466

(Former reference: ? 1)

1 item

parchment

In English

CAM/131 Counterpart leases

Bundle of counterpart leases for Cambridge tenements. Most had small red seals attached.

1572-1601

(Former reference: 'Cambridge tenements')

17 items

parchment

In English

CAM/132 Leases

Bundle of leases of Cambridge tenements.

1695-1717

(Former reference: Cambridge Box)

18 items

parchment

In English

CAM/133 Leases

Bundle of leases of Cambridge tenements.

1707-1819

(Former reference: Cambridge box)

16 items

parchment

In English

CAM/134 Leases

Assignments and alienations of leases of Cambridge tenements.

1783-1837

(Former reference: Cambridge box)

8 items

parchment

In English

CAM/136 Leases

Leases of West Road paddock to William Goodyear and 63 Trumpington Street to Dr G.S. Haynes. (Also includes an agreement with John Hills for the lease of West Road paddock which was never carried out).

1900-1910

(Former reference: Cambridge box)

3 items

paper

In English

CAM/137 Correspondence and lease

Correspondence about St Edward's Passage and lease of the cellars at Peas Hill by Mrs Laura Miller and others.

1897

(Former reference: Cambridge box)

2 items

paper

In English

CAM/142 Leases

Bundle of leases of King's College tenements in Cambridge.

1458-1557

(Former reference: Cambridge box)

9 items

parchment

In Latin

CAM/164 Lease and Act of Parliament abstract

Lease and release of property by Stephen Thrower to Simon Barrett, with an abstract of an Act of Parliament concerning the Ecclesiastical Commissioners for England [seemingly unrelated?].

1806-1868

Lease and release dated 1806, the Act of Parliament 1868.

3 items

parchment and paper

In English

KCAR/6/2/027/5 Valuations

1803-1905

CAM/82 Valuation

Valuation and estimate of dilapidation of the estate in St Giles parish, property of Story's charity.

1803

(Former reference: Box 125)

2 items

paper

In English

CAM/84 Report

Valuer's report on 18/19 King's Parade, property of Mr Charles Sippel.

10 Oct 1887

(Former reference: Box 159A)

1 item (2 pages)

paper

In English

CAM/139 Valuation

Valuation of a house in Kings Lane by Elliott Smith.

Nov 1845

(Former reference: Shelf G to L 173)

1 item

paper

In English

CAM/145 Surveyor's reports

Reports and valuations on King's College property in Peas Hill, St Edward's Passage and King's Parade.

1896-1905

(Former reference: Cambridge box (3.7))

4 items

paper

In English

CAM/155 Valuation

Copy report and valuation of property in King's parade, intended for purchase by King's College.

24 Feb 1894

(Former reference: Cambridge parcel 1/6 (3.5))

1 item

paper

In English

CAM/228 Tenant list and inventory

List of tenants of unidentified King's College property, with furniture valuation and inventories.

1935-1940

(Former reference: KCAR/6/2/27/2/3)

1 volume

paper

In English

Volume is mostly blank

CAM/234 Report on College property

Report on 9 Cranmer Road.

1953

1 file in envelope

paper

In English

KCAR/6/2/027/6 Maps, plans and publications

1810-1983

CAM/79 Sewer map

Coloured plan of central Cambridge network of sewers (running under Sidney Street and Trinity Street).

c. 1810

(Former reference: Box 116)

1 item

paper

In English

CAM/88 Map of South West Cambridge

Map with Queen's College cricket ground highlighted. Drawn by J. Carter Jonas and Sons of Cambridge.

Oct 1906

(Former reference: Box 227)

1 item

paper

In English

CAM/143 Block plan

Plan of temporary housing quarters off Burrell's Walk in Cambridge.

c. 1900

(Former reference: Maps and Plans box (3.7))

1 item

textile

In English

CAM/144 Property plan

Plan of College property in Peas Hill/St Edward's Passage. Names of tenants and rents have been added.

c. 1900

(Former reference: Maps and Plans box 'I' (3.7))

1 item

paper

In English

CAM/169 St Mary's Church, Plan no. 1

Plan of the proposed refitting of St Mary's Church in Cambridge.

c. 1900

(Former reference: 136/4)

1 item

paper

In English

CAM/170 Chedworth Street development

Annotated plan of the development of Chedworth Street, off Grantchester Street in Cambridge.

c. 1900

(Former reference: 136/4)

1 item

textile

In English

CAM/171 Botanic Gardens

Plan of the lecture rooms and grounds situated at the south east corner of the University's Botanic Garden.

1831

(Former reference: 136/4)

1 item

paper

In English

CAM/172 Cambridge Chronicle

Copy of newspaper 'Cambridge Chronicle and University Journal, Isle of Ely Herald and Huntingdonshire Gazette' [single publication].

26 Apr 1879

(Former reference: 135/5)

1 item (8 pages)

paper

In English

CAM/173 Map of Cambridge

Map of the town by Richard Gray Baker, dedicated to the Duke of Gloucester, Chancellor of the University.

1830

(Former reference: 134/6)

1 item

paper

In English

Rolled material

CAM/174 Map of Madingley

Ordnance Survey map of Cambridgeshire, sheet no XXXIX SE (Madingley). Scale 1:10 560.

1886

1 item

paper

In English

CAM/175 Map of Milton and Horningsea

Ordnance Survey map of Cambridgeshire, sheet no XL NE (Milton and Horningsea). Scale 1:10 560

1886

1 item

paper

In English

CAM/176 Maps of Coton, Barton, Grantchester and Cambridge

Sections of Ordnance Survey maps for villages around Cambridge and part of the city itself. Scale 1:10 560.

1886

6 items

paper

In English

CAM/177 Map of Barton

Part of an Ordnance Survey map covering Barton. Scale 1:10 560.

1886

1 item

paper

In English

CAM/178 Map of Grantchester

Part of an Ordnance Survey map covering Grantchester. Scale 1:10 560.

1886

1 item

paper

In English

CAM/179 Map of Comberton and Barton

Ordnance Survey map of Cambridgeshire, sheet nos XLVI NE and SE, covering Comberton and Barton. Scale 1:10 560.

1903

1 item

paper

In English

CAM/180 Map of Cambridge

Ordnance Survey map of Cambridge, marked with proposed roads south of Grantchester. Scale 1:10 560..

1927

1 item

paper

In English

CAM/181 Map of Cambridge

Ordnance Survey map of "Cambridge & District Town Planning Scheme Ring Road", with sheet nos XXXIX SE (Madingley) and XLVI NE (Comberton and Barton) attached. Scale 1:10 560.

1927

3 items

paper

In English

CAM/182 Map of Cambridge

Ordnance Survey map of Cambridge, sheet no. XLVII NW. Scale 1:10 560.

1927

1 item

paper

In English

CAM/183 Map of Harston

Ordnance Survey map of Harston, sheet no TL 45 SW. Scale 1:10 560.

1960

1 item

paper

In English

CAM/184 Map of Cottenham

Ordnance Survey map of Cottenham, sheet no XXXIV.6. Scale 1:2500.

1886-1888

1 item

paper

In English

CAM/185 Map of Cottenham

Ordnance Survey map of Cottenham, sheet no XXXIV.10. Scale 1:2500.

1886-1888

1 item

paper

In English

CAM/186 Map of Landbeach

Ordnance Survey map of Landbeach, sheet no XL.3. Scale 1:2500.

1886-1888

1 item

paper

In English

CAM/187 Map of Milton

Ordnance Survey map of Milton, sheet no XL.7. Scale 1:2500.

1886-1888

1 item

paper

In English

CAM/188 Map of Horningsea

Ordnance Survey map of Horningsea, sheet no XL.8. Scale 1:2500.

1886-1888

1 item

paper

In English

CAM/189 Map of Horningsea

Ordnance Survey map of Horningsea, sheet no XL.12. Scale 1:2500.

1886-1888

1 item

paper

In English

CAM/190 Map of Barton

Ordnance Survey map of Barton, sheet no XLVI.8. Scale 1:2500.

1886-1888

1 item

paper

In English

CAM/191 Map of Cambridge

Ordnance Survey map of Cambridge, sheet no XLVII.2. Scale 1:2500.

1886-1888

1 item

paper

In English

CAM/192 Map of Trumpington

Ordnance Survey map of Trumpington, sheet no XLVII.10. Scale 1:2500.

1886-1888

1 item

paper

In English

CAM/193 Map of Madingley Rise

Ordnance Survey map of Madingley Rise, sheet no XL.13. Scale 1:2500.

1903

1 item

paper

In English

CAM/194 Map of Barton

Ordnance Survey map of Barton, sheet no XLVI.8. Scale 1:2500.

1903

1 item

paper

In English

CAM/195 Map of Barton

Ordnance Survey map of Barton, sheet no XLVI.12. Scale 1:2500.

1903

1 item

paper

In English

CAM/196 Map of Cambridge

Ordnance Survey map of Cambridge, sheet no XLVII.2. Scale 1:2500.

1903

1 item

paper

In English

CAM/197 Map of Grantchester

Ordnance Survey map of Grantchester, sheet no XLVII.5. Scale 1:2500.

1903

1 item

paper

In English

CAM/198 Map of South Cambridge

Ordnance Survey map of South Cambridge sheet no XLVII.6. Scale 1:2500.

1903

1 item

paper

In English

CAM/199 Map of West Cambridge

Ordnance Survey map of West Cambridge, sheet no XLVII.1. Scale 1:2500.

1927

1 item

paper

In English

CAM/200 Map of Cambridge

Ordnance Survey map of Cambridge, sheet no XLVII.2. Scale 1:2500.

1927

1 item

paper

In English

CAM/201 Map of Grantchester

Ordnance Survey map of Grantchester, sheet no XLVII.5. Scale 1:2500.

1927

1 item

paper

In English

CAM/202 Map of Trumpington

Ordnance Survey map of Trumpington, sheet no XLVII.10. Scale 1:2500.

1927

1 item

paper

In English

CAM/203 Map of Cambridgeshire

Ordnance Survey map of Cambridgeshire, sheet no XLVII.2.7. Scale 1:500.

1888

1 item

paper

In English

CAM/204 Map of Cambridgeshire

Ordnance Survey map of Cambridgeshire, sheet no XLVII.2.11. Scale 1:500. Marked with the trees felled and re-planted in King's College Fellow2s Garden by Arthur Hill in 1907).

1888

1 item

paper

In English

CAM/205 Maps of Cambridgeshire

Two Ordnance Survey maps of Cambridgeshire, sheet nos XLVII.2.12 and XLVII.2.13. Scale 1:500.

1888

2 items

paper

In English

CAM/206 Map of Cambridgeshire

Ordnance Survey map of Cambridgeshire, sheet no XLVII.2.16. Scale 1:500.

1888

1 item

paper

In English

CAM/207 Map of Cambridgeshire

Ordnance Survey map of Cambridgeshire, sheet no XLVII.2.17. Scale 1:500.

1888

1 item

paper

In English

CAM/208 Map of Cambridgeshire

Ordnance Survey map of Cambridgeshire, sheet no XLVII.2.21. Scale 1:500.

1888

1 item

paper

In English

CAM/209 Map of Cambridgeshire

Ordnance Survey map of Cambridgeshire, sheet no XLVII.6.1. Scale 1:500.

1888

1 item

paper

In English

CAM/210 Map of Cambridgeshire

Ordnance Survey map of Cambridgeshire, sheet no XLVII.2.6. Scale 1:500.

1902

1 item

paper

In English

CAM/211 Cambridge and surrounding villages

Ordnance Survey composite map of Cambridge and surrounding villages. Including sheet nos. LIV.SE, LIV.SW, LIII.SE and LIII.SW. Scale 6" to 1 mile (880' to 1" = 1:10 560).

1890

(Former reference: KCAR/6/2/27/1/1)

1 item

paper

In English

CAM/212 Cambridge

Ordnance Survey map of Cambridge, sheet no. 173. Scale: 1" to 1 mile. 3rd edition.

1907

(Former reference: KCAR/6/2/27/1/2)

1 item

paper

In English

CAM/213 City centre maps

Ordnance Survey maps of Cambridge, showing city centre, sheet nos. TL 4258-4358, TL 4257-4357, TL 4458-4558 and TL 4459-4559. Scale: 1:2500.

1967-1970

Maps dated 1967, 1968 and 1970.

(Former reference: KCAR/6/2/27/1/3)

4 items

paper

In English

CAM/214 Cambridgeshire

Ordnance Survey map of Cambridgeshire, sheet no. XLVIIS.W. Scale: 880' to 1" (1:10 560).

1928

(Former reference: KCAR/6/2/27/1/4)

1 item

paper

In English

CAM/215 Cambridge Preservation Society 'Zone' map

Ordnance Survey map (no reference given) with shaded areas showing Cambridge Preservation Society's suggested scheme for residential and agricultural zones and open spaces

south-west of Cambridge. Scale: 6" to 1 mile (1:10 560).

1885-1920

1885-86, revised 1912-20. No date for annotations and shading.

(Former reference: KCAR/6/2/27/1/5)

1 item

paper

In English

In poor condition

CAM/216 Cambridge with College sports ground

Ordnance Survey maps of Cambridge, showing King's College with King's and Clare Colleges Sports Ground, sheet nos. XLVII.1 and 2. Scale: 1:2500 (208.33' to 1").

1927

(Former reference: KCAR/6/2/27/1/6)

2 items

paper

In English

CAM/217 Map of Cambridge

Ordnance Survey map of Cambridge, showing the city centre, the Backs, and part of Grantchester, sheet no. XL VII NW. Scale: 880' to 1''.

1904

(Former reference: KCAR/6/2/27/7)

1 item

paper

In English

CAM/218 Cambridge - Hills Road and Newnham areas

Ordnance Survey map nos. S TL 4457 and TL 4557. Showing Hills Rd, Botanic Gardens, Fen Causeway, Newnham College, and Newnham. Scale 1:2500.

1967

(Former reference: KCAR/6/2/27/1/8)

1 item

paper

In English

CAM/219 North Cambridge

Ordnance Survey map TL 4458, SW North, Sheet No 110. Showing the Cambridge University Library, Clare College Memorial Court, Clare Hall Piece, King's College School, Garden Hostel and Part of the King's College Fellows' Garden. Scale 1:500, enlargement from 1:1250.

1966

(Former reference: KCAR/6/2/27/1/9)

1 item

paper

In English

CAM/220 College playing fields

Ordnance Survey map TL 4458, SW South, sheet No 120. Showing Playing Fields, tennis ground, part of Fellows' Garden, West Rd and Queen's Rd. Scale 1:500 enlargement from 1:1250.

1966

(Former reference: KCAR/6/2/27/1/10)

1 item

paper

In English

CAM/221 Saffron Walden, Ely and Ramsey

Ordnance Survey maps of land surrounding Cambridge, including Saffron Walden, Ely and Ramsey, sheet nos. 172, 173, 188 and 205. With annotations marking contour lines. Scale: 1" to 1 mile. 3rd edition.

1907

(Former reference: KCAR/6/2/27/1/11)

4 items

paper

In English

CAM/222 West Cambridge

Ordnance Survey map TL 45 NW, showing West Cambridge, Coton, Granchester, Barton. No annotations. Scale 1:10 000.

1972

(Former reference: KCAR/6/2/27/1/12)

1 item

paper

In English

CAM/223 West Cambridge

Ordnance Survey TL 45 NW, showing West Cambridge, Coton, Granchester, Barton. No annotations. Scale 1:10 560.

1960

(Former reference: KCAR/6/2/27/1/13)

1 item

paper

In English

CAM/224 East Cambridge

Ordnance Survey TL 45 NE. Showing East Cambridge, Chesterton, railway station, cherry Hinton and Tevesham. Scale 1:10 560.

1969

(Former reference: KCAR/6/2/27/1/14)

1 item

paper

In English

CAM/225 North West Cambridge and villages

Ordnance Survey TL 46 SW. Showing Histon, Impington, Girton and Oakington. Scale 1:10 560.

1959-1966

1959, reprinted with minor changes in 1966.

(Former reference: KCAR/6/2/27/1/15)

1 item

paper

In English

CAM/226 Map of Cambridgeshire

'Baker's Map of the County of Cambridge and Isle of Ely' by Richard Grey Baker. Engraved by J.

Allen.

1821

(Former reference: KCAR/6/2/27/2/1)

1 item

paper

In English

In need of repair.

CAM/227 Map of Cambridge

'Baker's New Map of the University and Town of Cambridge' by Richard Grey Baker. Engraved

by J. Dower.

1830

(Former reference: KCAR/6/2/27/2/2)

1 item

paper

In English

CAM/235 Green Belt Plan

Cambridge Green Belt Local Plan and Consultation draft, by R. Brown, Director of Planning and

Research. No.2/10 and 16. Scale: 1:10 000.

Sep 1983

(Former reference: KCAR/6/2/27/2/10)

2 items

paper

In English

CAM/239 Plan of 31-33 Market Hill

Plan showing ground floor and basement of 31-33 Market Hill. Surveyors: Gray, Swann and

Cook. Scale: 1" to 8'.

Apr 1961

(Former reference: KCAR/6/2/27/24)

1 item

paper

In English

CAM/331 City Centre map

OS map of Cambridge, showing the city centre, Backs, and part of Grantchester, sheet number XLVII NW. Scale: 6" to 1 mile (880' to 1").

1904

1 item

paper

KCAR/6/2/027/7 Estate administration

1680-1910

CAM/12 Notes

Notes on tenements in Cambridge [mentioned in King's College archives KC/52-8], including rough draft of plan. Includes two letters.

1910

10 items

paper

In English

CAM/92 Appointment

William Mathewes appointed as bailiff of King's College property in Cambridge.

2 Dec 1680

(Former reference: Box 234)

1 item

parchment

In English

KCAR/6/2/027/8 Estate correspondence

c. 1750-1965

CAM/53 Charity Commission correspondence

Letters from the Charity Commission to King's College regarding the Cambridge almshouses.

1885

(Former reference: Comp A136)

5 items

paper

In English

CAM/80 Bull Inn correspondence

Correspondence over the purchase of Bull Inn by King's College. [See also papers kept as CAM/130].

1870-1879

(Former reference: Box 116)

14 items

paper

In English

KCAR/6/2/27/3 Title Deeds CAM/130

CAM/81 Letter from H Goodlin

Letter to the Provost of King's College from Mr H Goodlin regarding the College's holdings in St Edward's parish, Cambridge.

29 Mar 1853

(Former reference: Box 116)

1 item

paper

In English

CAM/138 College correspondence

Bundle of correspondence and related papers concerning King's College property in Cambridge, some relating directly to College, including repairs in Old Court and a summary of the 1831 audit.

c. 1750-c. 1850

(Former reference: Cambridge box)

1 file

paper

In English

CAM/146 Rifle range correspondence

Correspondence over the University rifle range, including requests for permission to shoot with a Lee Metford rifle.

1896-1902

(Former reference: Cambridge box (3.7))

1 file

paper

In English

See also the College Vote and Letters book.

CAM/147 Cambridge properties correspondence

Small bundles of correspondence concerning King's College properties in Peas Hill, St Edward's Passage, Trumpington Street and Cambridge 'general'.

1850-1912

(Former reference: Cambridge box (3.7))

1 file with 9 smaller sections

paper

In English

CAM/149 Cambridge properties correspondence

Bundle of miscellaneous correspondence regarding King's College property in Cambridge.

c. 1900-c. 1910

(Former reference: Cambridge box (3.7))

1 file

paper

In English

CAM/232 College property correspondence

Correspondence [?] relating to 8 Croft Gardens; also includes 7 Croft Gardens.

1939-1967

(Former reference: KCAR/6/2/27/2/7)

1 file in envelope

paper

In English

CAM/233 College property correspondence

Correspondence relating to 9 Croft Gardens.

1947-1965

(Former reference: KCAR/6/2/27/2/8)

1 file in envelope

paper

In English

KCAR/6/2/027/9 Accounts

1447-1992

CAM/75 Rental and Arrears for Cambridge tenements

The annual rental and arrear bill of King's College's tenements in Cambridge.

1808-1843

(Former reference: Box X 2.5.4)

16 volumes

paper

In English

CAM/118 Tenements income

List of income and rents paid for tenements in and around Cambridge.

c. 1450

(Former reference: CC232)

1 item

paper

In English

Text is incomplete and mostly indistinct

CAM/125 Compoti

Visus compoti of John Erliche, receiver for Cambridge.

29 Sep 1518

(Former reference: 'Estates accounts..' box)

1 item

parchment

In Latin

CAM/126 Account

Onus (account) of William Reynold, principal of the hospital of St Augustine.

29 Sep 1505

(Former reference: 'Estates accounts..' box)

1 item

paper

In Latin

CAM/128 Receiver's compotus

Compotus of William Roskyn, receiver of the King's College estates in Cambridge, for half a year.

Easter 1447-Michaelmas 1447

(Former reference: 'Compoti receptoris')

1 item

parchment

In Latin

Rolled material

CAM/129 Receiver's compotus

Compotus of William Roskyn, receiver of the King's College estates in Cambridge, for one year.

29 Sep 1447-29 Sep 1448

(Former reference: 'Compoti receptoris')

1 item

parchment

In Latin

Rolled material

CAM/140 Building work estimate

Estimate for works on King's College lands on Trumpington Street by Thomas Nicholls.

Jun 1826

(Former reference: Cambridge box)

1 item

paper

In English

CAM/237 Rent book

Rents and arrears book for King's College properties.

1984-1992

(Former reference: KCAR/6/2/27/2/12)

1 volume

paper

In English

KCAR/6/2/027/10 Sale particulars

1893-1913

CAM/148 Details of properties for auction

Sale particulars of auctions of Cambridge properties including 65 Trumpington Street (1911), 7 Peas Hill (1903) and 5-6 St Edward's Passage (1910). Includes plans and photographs of property.

1903-1913

(Former reference: Cambridge box (3.7))

3 items

paper

In English

CAM/154 Details of property for auction

Sale particulars for auction of 17 King's Parade, recently vacated by Mr W.H. Barrable, saddler. Managed by Bidwells. Includes a plan of the property and surrounding area.

16 Aug 1893

(Former reference: Cambridge parcel 1/5 (3.5))

1 item

paper

In English

KCAR/6/2/027/11 Agreements

1886-1913

CAM/135 Agreements

Agreements between King's College, Queen's College and the University about overlooking windows and drainage issues.

1886-1899

(Former reference: Cambridge box)

4 items

paper

In English

CAM/150 Deed

Deed of covenant between King's and Queen's College relating to the boundary and light and air in the northern end of Queen's new building. Includes plan of the new building.

25 Mar 1913

(Former reference: Cambridge Parcel 1/1 (3.5))

1 item

parchment

In English

CAM/151 Agreement

Agreement between King's College and the Cambridge Corporation for diversion of King's Lane and Queen's Lane, with copies of related certificates and orders.

1906-1907

Agreement dated 19 June 1906

(Former reference: Cambridge Parcel 1/2 (3.5))

4 items

paper

In English

CAM/153 Agreement

Agreement between King's College and the borough of Cambridge for a sewer ventilation shaft in King's Lane.

3 Dec 1901

(Former reference: Cambridge parcel 1/4 (3.5))

1 item

paper

In English

CAM/158 Agreement

Agreement between King's College and St Catherine's over use of a window installed on the staircase of the Bull Inn.

20 Dec 1889

(Former reference: Cambridge parcel 3/4 (3.5))

1 item

paper

In English

CAM/159 Agreement

Agreement between King's College and St Catherine's over a conservatory adjacent to the Bull Inn.

17 Jun 1901

(Former reference: Cambridge parcel 3/5 (3.5))

1 item

paper

In English

KCAR/6/2/027/12 Inclosure

1802-1805

CAM/57 Extracts

Extracts from the Inclosure award of the Parish of St Giles, Cambridge.

14 May 1805

(Former reference: Comp A180)

2 items

parchment

In English

CAM/62 Act of Parliament

Enclosure act for the parish of St Giles in Cambridge.

1802

(Former reference: Box 1K11)

1 item (26 pages)

paper

Printed material

KCAR/6/2/027/13 Legal papers

1452-1859

CAM/64 Documents relating to neighbouring lands

Case for counsel, correspondence, notes of fifteenth-century grants and other papers relating to lands adjacent to King's College.

1826-1859

(Former reference: Box 116)

7 items

paper

In English

CAM/77 Letters of attorney

Appointment of Francis Hughes and John Tabor as attorneys by John Munsey in Cambridge.

8 Apr 1630

(Former reference: Box 112)

1 item

paper

In Latin

Document is extremely fragile owing to previous water damage

CAM/78 Letters of attorney

Appointment of Francis Hughes and John Tabor as attorneys by William Parker of London, in Cambridge.

26 Oct 1630

(Former reference: Box 112)

1 item

paper

In Latin

CAM/85 Dispute over fee farm rent

Record of King's College in dispute in exchequer with bailiffs of Cambridge John Essewell, Robert Couper, William Berford and William Ferras over part of a fee farm reputedly owed to the College.

1452-1479

(Former reference: Box 174 bis)

1 item

parchment

In Latin

Rolled material

CAM/116 Release

General release of all actions, from William Towne of Cambridge, cleric [rector of St John the Baptist church] to King's College.

4 Dec 1477

(Former reference: CC152)

1 item

parchment

In Latin

CAM/117 Letters of attorney

Appointment of Francis Hughes and John Tabor, MA s, as attorneys by Thomas Trott of Cambridge, barbar.

Oct 1630

(Former reference: CC207)

1 item

paper

In Latin

Document is very fragile owing to previous water damage

CAM/168 Disputes

Records of legal disputes heard in Cambridge courts, several being the brief of 'Wirley'.

c. 1575

5 items

paper

In English

KCAR/6/2/027/14 Testamentary records

1442-1889

CAM/58 Probate inventory

Inventory of the property of Anthony Emerson, cook, of Cambridge.

19 Jul 1587

(Former reference: Box H)

1 item

paper

In English

Rolled material

CAM/61 Will of Thomas Jacob

Probate copy of the will of Thomas Jacob, burgess of Cambridge.

19 Sep 1442

Probate granted 19 June 1444

(Former reference: Box H)

1 item

paper

In Latin

CAM/74 Will of Mary Sadleir

Mary Sadleir [Sadler], wife of Edwin, bequeathed property and goods to various Cambridge colleges, notably Emmanuel.

c. 1750

(Former reference: Box 5 2.4.2)

1 item (c. 30 pages)

paper

In English and Latin

Pages extremely fragile owing to extensive water damage

Document predominantly in English with Latin preamble.

CAM/90 Death Certificate of Isabella Shilleto

Certificate of Isabella Sarah Homer Shilleto, widow of Richard Shilleto, died 4th February 1889 in her home in Bateman Street.

19 Feb 1889

(Former reference: Box 233)

1 item

paper

In English

CAM/115 Bequest

Details of a bequest by a widow [?].

c. 1600

(Former reference: CC123)

1 item

paper

In English

Only a tiny portion of the text has survived

CAM/329 Will of Mark Gillam

Probate copy of the will of Mr Mark Gillam.

30 Mar 1810

1 item

parchment

In English

KCAR/6/2/027/15 Benefice

1453-1460

CAM/68 Royal Letters Patent

Grant from King Henry VI founding the church of St John the Baptist by King's College, as the old church was demolished to make way for the College buildings. King Henry VI's Great Seal is attached by blue and white laces.

20 Jun 1453

(Former reference: Box M36)

1 item

parchment

In Latin

This document has been published in the Calendar of Patent Rolls 1452-61 (HMSO, 1906), p. 113.

CAM/69 Royal Letters Patent

Grant by King Henry VI to King's College of his refounded church of St John the Baptist in Cambridge, with William Towne as rector.

29 Jun 1453

(Former reference: Box M81)

1 item

parchment

In Latin

CAM/70 Rector's salary

Document concerning the salary of William Towne, rector of St John the Baptist church, Cambridge. A seal is attached.

c. 1460

(Former reference: Box M85)

1 item

parchment

In Latin

KCAR/6/2/027/16 College properties in Cambridge (Twentieth-century records)

Correspondence, plans and other papers regarding property transactions and development involving King's College in the twentieth-century, organised by location. Earlier records relating to these areas and properties have been filed by type of document, e.g. see KCAR/6/2/27/3 Title Deeds and KCAR/6/2/27/4 Leases.

c. 1900-1994

Arranged geographically

KCAR/6/2/027/16/01 Peas Hill, Market Square, St Edward's Passage,

St Mary's Passage, Arts Theatre

1903-1994

CAM/236 Central Hotel pamphlet

Roneo Typescript third draft pamphlet by the Bursar and Provost on the Central Hotel and the College's reasons for deciding to demolish it. Addressed to College Council members for comments. Amended in AMS [? by J. E. Raven].

1960

(Former reference: KCAR/6/2/27/2/11)

1 item

paper

In English

CAM/240 Peas Hill land tax receipts

Land tax redemption receipts for Nos.3 and 6 Peas Hill, Cambridge.

1930

(Former reference: KCAR/6/2/27/3/1)

1 item in envelope

paper

In English

CAM/241 Peas Hill proposal plan

Plan of proposed shops and flats for Peas Hill. Architect: [?G.L.] Kennedy. Scale: 1" to 8'.

c. 1950

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/2)

1 item

paper

In English

CAM/242 Sketches and plans

Sketches and coloured plans labelled A-C. No architect or scale given.

c. 1950

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/3)

8 items

paper

In English

CAM/244 St Edward's Passage basement plans

Basement plan of 5 St Edward's Passage showing drainage. Architect: W. Bell and Sons. Scale:

¼" to 1'.

8 Sep 1911

(Former reference: KCAR/6/2/27/3/5)

1 item

paper

In English

CAM/245 St Edward's Passage drainage plan

Plan showing drainage of 5 and 7 St Edward's Passage. Architect: [? W. Bell and Sons]. No

scale given.

c. 1950

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/6)

1 item

paper

In English

CAM/246 St Edward's Passage courtyard plan

Elevation to courtyard of 14 [King] St Edward's Passage. Architect: Sir Martyn Beckett.

No.214/-. Scale: 1/4" to 1'.

c. 1950

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/7)

1 item

paper

In English

CAM/247 St Edward's Passage correspondence [?]

Papers relating to 17a and b St Edward's Passage.

1946-1967

(Former reference: KCAR/6/2/27/3/8)

2 files in envelope

paper

In English

CAM/248 St Edward's Passage plans

Plans of properties in St. Edward's Passage. Architect: Rattee and Kett Ltd. Scale: 1" to 8'. Comprising: Basement plan of existing premises, Sections A-A, B-B, C-C of existing premises and first floor plan of existing premises.

June 1936

(Former reference: KCAR/6/2/27/3/9)

5 items

paper

In English

CAM/249 Midland Bank plan

Basement and ground floor plan of Midland Bank Ltd, St Edward's Passage. Architect: Rattee

and Kett Ltd. Scale: 1" to 8'.

14 Sep 1936

(Former reference: KCAR/6/2/27/3/10)

1 item

paper

In English

CAM/250 Night safe installation plans, Midland Bank

Sections, external elevation, ground and basement level plans for installation of a night safe at

Midland Bank Ltd., St Edward's Passage. Architect: Whinney Son and

Austen Hall. No.5. Scale: 1/2" to 1'.

Dec 1936

(Former reference: KCAR/6/2/27/3/11)

1 item

paper

In English

CAM/251 Central Hotel and Midland Bank plans

Site plan, section, basement and ground floor plans of Central Hotel and Midland Bank, Market

Hill. Surveyors: University of Cambridge Department of Estate Management. Nos. 2738, 2738/1, 2, 5, 6. Scale: 1/4" to 1'.

Feb 1959-Jun 1959

(Former reference: KCAR/6/2/27/3/12)

5 items

paper

In English

CAM/252 Building plans

Preliminary survey and preliminary scheme of alterations showing ground, first, and second

floors, and elevations [of Midland Bank?]. Also copy of floor plans with AMS annotations.

Architect: B.C.G. Shore and D.C. Bailey. No scale given. 1 Feb 1960.

1 Feb 1960

(Former reference: KCAR/6/2/27/3/13)

3 items

paper

In English

CAM/253 Midland Bank interior plans

Site plan and proposal for interior of Midland Bank, Market Hill. Architect: R.A.M. Dale. No

scale given.

4 Mar 1960

(Former reference: KCAR/6/2/27/3/14)

2 items

paper

In English

CAM/254 Market hostel map

Large scale plan of properties around Market Hostel and adjoining King's Parade, St Edward's

Passage, St Mary's Passage and Peas Hill. No architect given. No scale given.

c. 1960

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/15)

1 item

paper

In English

CAM/255 St Mary's Passage correspondence [?]

Papers regarding 4 St Mary's Passage (Shop premises). Howorth Shoe Retailers and 'The Shoe Shop'.

1940-1967

(Former reference: KCAR/6/2/27/3/16)

2 files in envelope

paper

In English

CAM/256 St Mary's Passage plans

Plans of first, second, third and top floors of 5 St Mary's Passage. Architect: P. Charles Gray.

No.x36. Scale: 1" to 8'.

c. 1960

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/17)

1 item

paper

In English

CAM/257 St Mary's Passage correspondence [?]

Papers relating to 6 St Mary's Passage (Shop premises, including street lighting).

1960-1967

(Former reference: KCAR/6/2/27/3/18)

1 file in envelope

paper

In English

CAM/258 St Edward's Passage and Peas Hill outline plan

Outline of properties leading onto St Edward's Passage and Peas Hill, belonging to: Leach,

Garsons, Foister and Mac Fisheries. No architect given. No scale given.

c. 1960

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/19)

1 item

paper

In English

CAM/259 Peas Hill, Market Hill and St Edward's Passage plans

First and second floor plans, and detail of front living room of second floor flat, in Peas Hill,

Market Hill and St Edward's Passage. Architect: G.L. Kennedy and J.B.

Nightingale. 1" and no scale.

c. 1960

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/20)

4 items

paper

In English

CAM/260 Peas Hill Hostel plans

Basement, ground, first, second, third and fourth floor plans, sections AA-EE, elevations and roof

plan for a hostel in Peas Hill. Architect: G.L. Kennedy and J.B. Nightingale. Scale: 1" to 8'. Some duplicates have manuscript annotations.

c. 1960

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/21)

6 items

paper

In English

CAM/261 St Edward's Passage and Market Hill plans

Basement, ground, first and second floor plans, and sections AA-BB, for 16 and 17 St Edward's

Passage and 32 Market Hill. Plan numbers 1-4, 6. Architect: G.L. Kennedy and J.B. Nightingale. Scale: 1" to 8'.

2 Dec 1936

(Former reference: KCAR/6/2/27/3/22)

5 items

paper

In English

CAM/262 Market Hill plan

Plan showing 31-33 Market Hill. Surveyors: Gray, Swann and Cook. Scale: 1/500.

Jul 1960

(Former reference: KCAR/6/2/27/3/23)

1 item

paper, In English

CAM/263 Market Hill plan

Plan showing ground floor and basement of 31-33 Market Hill. Surveyors: Gray, Swann and Cook. Scale 1" to 8'.

Apr 1961

1 item

paper

In English

CAM/264 Peas Hill and St Edward's Passage plans

First, second, third, fourth and fifth floor plans, elevation to Peas Hill, elevation to St Edward's

Passage, ground floor plan showing proposed shops and floor areas of Peas Hill and St Edward's Passage. Architect; G.L. Kennedy and J.B. Nightingale. Scale: 1" to 8'.

c. 1960

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/25)

4 items

paper

In English

CAM/265 Peas Hill redevelopment

Suggested scheme for redevelopment of Peas Hill site. Chartered surveyors: Daniel Watney and

Sons. Scale: 1" to 8'. 4 Jan. 1931 and 11 Jan. 1932. Comprising: Ground floor plan, Plan of typical upper floors, Sections showing effect of suggested new building on existing angles of light to adjoining properties, Section at A-A on plan.

4 Jan 1931-11 Jan 1932

(Former reference: KCAR/6/2/27/3/26)

4 items

paper

In English

CAM/266 Peas Hill shop development

Proposed shops and hostel in Peas Hill. Architect: Seth-Ward, Hoare and Wheeler. 1" to 8'.

Comprising: Scheme A. Ground floor plan, Scheme A. First floor plan, Scheme A. Revised ground floor plan, Scheme A. Typical set of rooms, Scheme A. Revised first floor plan, Scheme B. Ground floor plan, Scheme B. Upper floor plan, Scheme C. Ground floor plan, Scheme C. Upper floor plan.

Dec 1932-Jan 1933

(Former reference: KCAR/6/2/27/3/27)

9 items

paper

In English

CAM/267 Peas Hill plan

Plan of ground floor of 7 Peas Hill, for sale by auction by J. Carter Jonas and Sons on 20 Mar.

1903. Surveyors: J. Carter Jonas and Sons. No scale given.

1903

(Former reference: KCAR/6/2/27/3/28)

1 item

paper

In English

CAM/268 Peas Hill alterations

Proposed alterations to 7 Peas Hill. Architect: H.C. Hughes. Scale: 8" to 1'. Comprising:

Plan and elevation of proposed alterations to shop and new toilet on staircase, Plan of proposed alterations to ground floor rooms, Plan of proposed alterations to ground, first and second floors,

Plan of proposed new building at back of premises.

21 Nov 1933-28 Aug 1934

Items dated 21 Nov 1933, 16 May 1934, 25 Jul 1934 and 28 Aug 1934.

(Former reference: KCAR/6/2/27/3/29)

4 items

paper

In English

CAM/269 Arts Theatre plans and correspondence

Proposal for a theatre on Peas Hill, plans for Arts Theatre, correspondence relating to No 5 St

Edward's Passage.

1934-1939

(Former reference: KCAR/6/2/27/3/30)

1 file in envelope

paper

In English

CAM/270 Peas Hill theatre proposal

Ground, first and second floor plans for proposed theatre, Peas Hill. Architect: Rattee and Kett

Ltd. No scale given.

c. 1934

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/31)

1 item

paper

In English

CAM/271 Peas Hill Arts Theatre plans

Basement, ground, first, second and roof plans, and sections AA-HH, of Arts Theatre, Peas Hill.

Plan numbers 10-15 and unnumbered. Architect: G.L. Kennedy and J.B. Nightingale. Scale: 1" to 8'.

c. 1935

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/3/32)

11 items

paper

In English

CAM/272 Peas Hill Arts Theatre plans

Basement, ground and first floor plans, and long section on centre line, of Arts Theatre, Peas Hill.

Plan numbers 1-4. Architect: Frank Birch and Edgar Jackson. Scale: 8" to 1'.

Feb 1935

(Former reference: KCAR/6/2/27/3/33)

4 items

paper

In English

CAM/273 Arts Theatre extension

Correspondence relating to the Arts Theatre Extension.

1960-1967

(Former reference: KCAR/6/2/27/3/34)

1 file in envelope

paper

In English

CAM/274 Golden Jubilee Recital Programme

Programme for Golden Jubilee Recital celebrating 50 years of the Arts Theatre and launching an

appeal by the Cambridge Arts Theatre Charitable Trust for funds to modernise the building.

2 Feb 1986

(Former reference: KCAR/6/2/27/3/35)

1 item in envelope

paper

In English

Printed material

CAM/275 Arts Theatre Report

'Cambridge Arts Theatre. A Revised Report'. Architect: Bland, Brown and Cole.

May 1991-Nov 1991

May 1991, revised Nov 1991.

(Former reference: KCAR/6/2/27/3/36)

1 item

paper

In English

CAM/276 Arts Theatre renovations

Sections, plans, work schedules and correspondence for renovation of the Arts Theatre.

Architect: Bland, Brown and Cole.

1991-1994

(Former reference: KCAR/6/2/27/3/37)

2 files

paper

In English

CAM/277 Market Hill plan

Basement plan and section of 32 Market Hill. Architect: Rattee and Kett, Ltd. No scale given.

15 Sep 1936

(Former reference: KCAR/6/2/27/3/38)

1 item

paper

In English

CAM/278 Central Hotel Case

The Case for the Central Hotel, [1959-60], published by the St. Edward's Committee, recommending the preservation of the Central Hotel following plans by King's College to demolish the building, with an off-print 'The Central Hotel' by Michael Jaffe, reprinted from The Cambridge Review, 23 Jan.

1960, in reply.

1959-1960

(Former reference: KCAR/6/2/27/3/39)

2 items

paper

In English

These items were given by Hal Dixon in 2004.

CAM/327 Market Hill and St. Edward's passage

Correspondence and documents relating to the building project at the Central Hotel and Midland Bank site on Market Hill and St. Edward's Passage. Includes copy contract with Messrs. Kerridge (builders); pamphlet 'The Central Hotel: A Review of the Events Preceding its Demolition and Replacement by a College Hostel'; and correspondence by the First Bursar with the bank, architects, and builders.

1958-1962

1 file in folder

paper

First Bursar's Office

KCPH/6/11

KCAR/6/2/027/16/02 Bene't Street

1934-1967

(Former reference: KCAR/6/2/27/4)

CAM/279 Land at rear of Eagle Public House, Bene't St.

The file contains the deed and related papers for purchase of the land.

1935

(Former reference: KCAR/6/2/27/4/1)

1 file

paper

In English

CAM/280 Proposed garage at the rear of the Eagle Public House

Blueprint of a plan and section for proposed garage at rear of 'Eagle' public house for Messrs. Wells and Winch Ltd. Architect: E.H.C. Inskip and Son. Scale: 1" to 8'.

Jun 1934

(Former reference: KCAR/6/2/27/4/2)

1 item

paper

In English

CAM/281 2 Bene't Street

Correspondence and other papers, including a plan showing the outlines of properties from St Mary's Passage to Bene't Street.

1961-1966

(Former reference: KCAR/6/2/27/4/3)

1 file

paper

In English

CAM/282 2 Bene't Street

Correspondence and other papers relating to College property 2 Bene't Street.

1961-1967

(Former reference: KCAR/6/2/27/4/4)

1 file in envelope

paper

In English

KCAR/6/2/027/16/03 Barton Road

1903-1988

(Former reference: KCAR/6/2/27/5)

CAM/283 Hat and Feathers correspondence

Correspondence and other papers relating to the 'Hat and Feathers' pub and cottages on Barton Rd and King's Rd.

1924-1932

(Former reference: KCAR/6/2/27/5/1)

1 file in envelope

paper

In English

CAM/284 Barton Road plans

Plans for Barton Road site. Architect: Cambridge Design. No.507 and un-numbered. Scale:

1:200 and no scale given. Comprise:-Type GN, Type AN, Type BI and site plan.

Mar 1988

(Former reference: KCAR/6/2/27/5/2)

5 items

paper

In English

CAM/285 Barton Road leases register

'Barton Roadd Building Estate' register of leases, with related correspondence and papers inserted loose.

1903-1956

Register dated 1903-1923, with correspondence dated to 1956.

(Former reference: KCAR/6/2/27/5/3)

1 volume

paper

In English

KCAR/6/2/027/16/04 Grantchester Road

Papers relating to College property and the Rugby club in Grantchester Road.

1951-1967

(Former reference: KCAR/6/2/27/6)

CAM/238 Grantchester Road land

Land Registry documents relating to transfer of land adjoining Grantchester Road, near

Cambridge Rugby Football Ground, from King's College to St Catharine's College.

23 May 1994

(Former reference: KCAR/6/2/27/2/13)

1 item in envelope

paper

In English

CAM/286 Rugby Club pavillion

Cambridge Rugby Union Football Club (C.R.U.F.C.). Plans for pavillion, Granchester Road.

1951-1962

(Former reference: KCAR/6/2/27/6/1)

1 file in envelope

paper

In English

CAM/287 Rugby club correspondence [?]

Papers relating to Cambridge Rugby Union Football Club (C.R.U.F.C.), Granchester Road.

1960-1967

(Former reference: KCAR/6/2/27/6/2)

1 file in envelope

paper

In English

CAM/288 Rugby club pavillion extension

Plan for proposed extension to pavilion at Grantchester Road for Cambridge City Rugby Club.

Architect: A.H. Braker. Scale: 1" to 8'.

Apr 1966

(Former reference: KCAR/6/2/27/6/3)

1 item

paper

In English

KCAR/6/2/027/16/05 Millington Road

1914-1968

(Former reference: KCAR/6/2/27/7)

CAM/87 Millington Road Development

Estimates, specifications, correspondence (some involving JM Keynes) and related papers on the development of Millington Road, including a wages book for road mending which took place there.

1923-1925

(Former reference: Box 226)

130 items

paper

In English

CAM/289 4B Millington Road

Consideration of purchase of 4B Millington Road.

1964-1968

(Former reference: KCAR/6/2/27/7/1)

1 file in envelope

paper

In English

CAM/290 13 Millington Road alterations

Plans showing alterations and additions to 13 Millington Road. Architect: D. Cosens. Nos.1-4.

Scale: 1/2" and 1/4" to 1'. Includes: Block plan, road, roof plan, garden and end elevations; Section showing new workshop and additions to study and spare room; Ground floor plan; First floor plan.

1936

(Former reference: KCAR/6/2/27/7/2)

4 items

paper

In English

CAM/291 'Fawley' correspondence [?]

Correspondence and papers relating to 'Fawley', 17 Millington Road.

1914

(Former reference: KCAR/6/2/27/7/3)

1 file in envelope

paper

In English

CAM/292 Kimway School site

Papers relating to the site of Kimway school.

1941-1961

(Former reference: KCAR/6/2/27/7/5)

1 file in envelope

paper

In English

KCAR/6/2/027/16/06 Newnham Terrace

1950-1967

(Former reference: KCAR/6/2/27/8)

CAM/293 Correspondence [?]

Newnham Terrace (General) : Nos 2, 3, 9-12.

1950-1967

(Former reference: KCAR/6/2/27/8/1)

1 file in envelope

paper

In English

CAM/294 Lodging House correspondence [?]

Papers relating to 3, 11, 12 Newnham Terrace (Lodging House).

1951-1967

(Former reference: KCAR/6/2/27/8/2)

3 files in envelope

paper

In English

CAM/295 2 Newnham Terrace alterations

Plans showing proposed alterations to basement, ground, first and second floors of 2 Newnham

Terrace. No architect given. No.136. Scale: 1" to 4'.

c. 1960

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/8/3)

1 item

paper

In English

KCAR/6/2/027/16/07 Storey's Way

1950-1968

(Former reference: KCAR/6/2/27/9)

CAM/296 52 Storey's Way plan

Plans of 52 Storey's Way showing ground and first floors. No architect given. Nos.199. P1-2.

Scale: 1/4" to 1'.

c. 1950

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/9/1)

2 items

paper

In English

CAM/297 Correspondence [?]

Papers relating to 52 Storey's Way.

1968

(Former reference: KCAR/6/2/27/9/2)

1 file in envelope

paper

In English

KCAR/6/2/027/16/08 Trumpington Street

1945-1964

(Former reference: KCAR/6/2/27/10)

CAM/298 Correspondence [?]

Papers relating to 11 Trumpington Street.

1945-1964

(Former reference: KCAR/6/2/27/10/1)

1 file

paper

In English

KCAR/6/2/027/16/09 West Road

1925-1982

(Former reference: KCAR/6/2/27/11)

CAM/299 University Library site

Correspondence and other papers regarding the site for the University Library and hard tennis courts on University Library site, on West Road. (Property no longer owned by college).

1925-1963

(Former reference: KCAR/6/2/27/11/1)

1 file in envelope

paper

In English

CAM/300 Correspondence [?] re: the Pavilion

Correspondence and other papers relating to 'The Pavilion', 20 West Road.

1947-1967

(Former reference: KCAR/6/2/27/11/2)

1 file in envelope

paper

In English

CAM/301 Pavilion management

Correspondence concerning the management of the Pavilion, West Rd.

1968-1978

(Former reference: KCAR/6/2/27/11/3)

1 file in envelope

paper

In English

CAM/302 Survey

Survey of 20 West Road. No architect given. Scale: 1/4" and 1/8" to 1'.

Dec 1968

(Former reference: KCAR/6/2/27/11/4)

1 item

paper

In English

CAM/303 King's Field plans

Plans for King's Field, 22 West Road. Architect: Stanley Hall and Easton and Robertson. Nos.1-

5. Scale: 1" and 1/2" to 8', and no scale given. Includes: 'Plans as existing', ground and first floor; 'Elevations as existing', south, north and west; 'Proposed alterations and additions', ground and first

floor plans; South, north and west elevations of proposed alterations; 'Half inch details of pantry cupboards'.

Mar 1937

(Former reference: KCAR/6/2/27/11/5)

5 items

paper

In English

CAM/304 King's Field Correspondence [?]

Papers relating to 'Kings field', West Road.

1947-1966

(Former reference: KCAR/6/2/27/11/6)

1 file in envelope

paper

In English

CAM/305 King's Field elevations

Existing elevations of King's Field, 22 West Road, by University of Cambridge Estate Management

and Building Service. No.10929.BS.003. Scale: 1:100.

Sep 1982

(Former reference: KCAR/6/2/27/11/7)

1 item

paper

In English

KCAR/6/2/027/16/10 King's Parade

c. 1900-1989

(Former reference: KCAR/6/2/27/12)

CAM/306 Alteration plan

Plan for alterations to first and second floors of 13 King's Parade, by University of Cambridge

Estate Management Advisory Service. No.9431.A.2b. Scale: 1/4" to 1'.

Jun 1971

(Former reference: KCAR/6/2/27/12/1)

1 item

paper

In English

CAM/307 Correspondence [?]

Papers concerning 13A King's Parade.

1948-1966

(Former reference: KCAR/6/2/27/12/2)

1 file in envelope

paper

In English

CAM/308 Survey

Survey of 14 King's Parade, showing first, second and third floors, by University of Cambridge

Estate Management Advisory Service. No.3824/1. Scale: 1/2" to 1'.

Feb 1968

(Former reference: KCAR/6/2/27/12/3)

1 item

paper

In English

CAM/309 Research Centre correspondence [?]

Papers concerning 14A King's Parade (Reseach Centre).

1966-1967

(Former reference: KCAR/6/2/27/12/4)

1 file in envelope

paper

In English

CAM/310 Alterations plan

Plan for alterations to first, second and third floors of 14A King's Parade. Scheme 4. By University

of Cambridge Estate Management Advisory Service. No.3824.6. Scale: 1/2" to 1'.

Apr 1968

(Former reference: KCAR/6/2/27/12/5)

1 item

paper

In English

CAM/311 Alterations plan

Plan of proposed alterations to 16 King's Parade showing kitchen, bathroom and cupboard area to

rear. Architect: Sir Martyn Beckett. No.214.D.27. Scale: 1/4" to 1'.

11 Oct 1977

(Former reference: KCAR/6/2/27/12/6)

1 item

paper

In English

CAM/312 Extension papers

Papers relating to an extension at the rear of 16 King's Parade.

1978-1979

(Former reference: KCAR/6/2/27/12/7)

1 file in envelope

paper

In English

CAM/313 Basement plan

Plan of basement at 16 King's Parade, showing proposals for toilet and washing facilities.

Architect: C. Lewis. Scale: 1/2" and 1" to 1'.

5 Mar 1982

(Former reference: KCAR/6/2/27/12/8)

1 item

paper

In English

CAM/314 Alterations plan

Proposed alterations to 16, 17 and 18 King's Parade, showing first floor plans for 16 and 17

King's Parade. No.214.D.21. Architect: Sir Martyn Beckett. Scale: 1/4" to 1'.

27 Nov 1974

(Former reference: KCAR/6/2/27/12/9)

1 item

paper

In English

CAM/315 Correspondence [?]

Papers concerning 17 King's Parade.

1960-1967

(Former reference: KCAR/6/2/27/12/10)

1 file in envelope

paper

In English

CAM/316 Architectural plans

Plans for second and third floors of 16 and 17 King's Parade. Architect: Sir Martyn Beckett.

Nos.214.D.22 and 23. Scale: 1/4" to 1'.

14 Nov 1974-3 Dec 1974

(Former reference: KCAR/6/2/27/12/11)

2 items

paper

In English

CAM/317 Plan of 17 King's Parade

Ground floor plan for 17 King's Parade. No architect given. No scale given.

c. 1960

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/12/12)

1 item

paper

In English

CAM/318 Alterations plan

Proposed first floor plans for 17 and 18 King's Parade by University of Cambridge Estate

Management and Building Service. No.11167.A.10. Scale: 1:50.

Nov 1984

(Former reference: KCAR/6/2/27/12/13)

1 item

paper

In English

CAM/319 Area plan

Plan showing location of 17-20 King's Parade, by University of Cambridge Estate Management and

Building Service. No.11167.A.11. Scale: 1:1250.

Dec 1984

(Former reference: KCAR/6/2/27/12/14)

1 item

paper

In English

CAM/320 Correspondence [?]

Papers concerning 18 King's Parade.

1948-1963

(Former reference: KCAR/6/2/27/12/15)

1 file in envelope

paper

In English

CAM/321 Area plan

Plan of 19 King's Parade and surrounding property. Possibly from a deed, judging by appearance

and wording. No architect given. Scale: 1" to 50'.

c. 1900-c. 1950

Twentieth-century, undated.

(Former reference: KCAR/6/2/27/12/16)

1 item

paper

In English

CAM/322 Basement plan

Existing basement and ground floor plans of 19 King's Parade, by University of Cambridge Estate

Management and Building Service. No.11167.A.1. Scale: 1:50.

Jul 1984

(Former reference: KCAR/6/2/27/12/17)

1 item

paper

In English

CAM/323 Basement plan

Proposed ground floor and basement plans for 19 King's Parade. University of Cambridge Estate

Management and Building Service. No.11167.A.5. Scale: 1:50.

Jul 1984

(Former reference: KCAR/6/2/27/12/18)

1 item

paper

In English

CAM/324 Alteration proposal

Proposed first, second and third floor plans for 19 and 20 King's Parade. University of

Cambridge Estate Management and Building Service. Nos.11167.A.6a,7-8. Scale: 1:50.

Aug 1984

(Former reference: KCAR/6/2/27/12/19)

1 item

paper

In English

CAM/326 16/17 King's Parade

Correspondence. Includes floor plans.

January 1976-June 1989

1 file

paper

First Bursar's file transferred from the semi-current records store in September 2004

KCAR/6/2/027/16/11 Local Council and Societies

Papers relating to local council and the Cambridge Preservaton Society.

1936-1939

CAM/229 Town planning scheme

Papers related to the Cambridge and District Town Planning Scheme.

1937-1939

(Former reference: KCAR/6/2/27/2/4)

1 file in envelope

paper

In English

CAM/230 Cambridge Preservation Society

Papers relating to the Cambridge Preservation Society.

1937-1939

(Former reference: KCAR/6/2/27/2/5)

1 file in envelope

paper

In English

CAM/231 Street lighting

Papers related to Cambridge town street lighting.

1936-1938

(Former reference: KCAR/6/2/27/2/6)

1 file in envelope

paper

In English

KCAR/6/2/035 Chesterton, Cambridgeshire

Documents relating to King's College estates in Chesterton, Cambridgshire. Includes CHS/1-/4.

1330-1518

4 items

KCAR/6/2/035/1 Court Rolls

1330-1331

CHS/3 Court roll

Court roll for Chesterton manor.

1330-1331

1 item

parchment

In Latin

Rolled material

KCAR/6/2/035/2 Rentals

c. 1350

CHS/4 Rental

List of rents for lands in Chesterton owned by Merton College, Oxford.

c. 1350

1 item

parchment

In Latin

KCAR/6/2/035/3 Title Deeds

1500-1518

CHS/1 Copy charters

Two copies of charters of Quinci [de Quincy] Earl of Winchester, granting lands in the vill of Chesterton manor to the prior of Barnwell.

c. 1500

1 item

parchment

In Latin

Corner section missing

CHS/2 Sale

Indenture of sale of 3 messuages and 64 acres of land from Chesterton Manor, from King's College to Thomas Johnson of Dry Drayton, Yeoman. Consideration: £110. The seal of Thomas Johnson is attached.

1 May 1518

1 item

parchment

In English

KCAR/6/2/042 Coton (including Whitwell), Cambridgeshire

Documents relating to King's College estates in Coton and Whitwell. Includes COT/1-/161.

Lands in Coton were purchased by the College from Francis Aungier in 1600 - the deeds are kept under KCAR/6/2/42/7 COT/38.

c. 1250-1920

7 boxes

Records for Coton are also kept with those of nearby Grantchester, see KCAR/6/2/68.

KCAR/6/2/042/1 Court rolls

c. 1344-c. 1602

COT/86 Abstract

Abstract of court rolls.

1512-1575

(Former reference: Comp K93)

1 item (14 pages)

paper

In Latin

COT/102 Fragments

Two fragments of Coton manor court rolls.

c. 1525

(Former reference: Box H)

2 items

paper

In Latin

COT/109 Court leet

A Catherine Hall court leet held at Coton manor.

2 Apr 1602

(Former reference: Box 234)

1 item

paper

In English

COT/112 Fragment

Fragment of manor court minutes.

c. 1475

(Former reference: CC98)

1 item

parchment

In Latin

COT/117 Fragments

Two large fragments of Coton manor court rolls.

1477-1478

(Former reference: CC315)

2 items

paper

In Latin

Only half of each document remains, the rest having been eaten

COT/124 Court roll

Court roll for court of John de Grantesete [Grantchester].

c. 1344

(Former reference: Comp K94)

1 item

parchment

In Latin

COT/125 Court roll

Manor court roll for a court general [court leet] held at Coton.

8 Apr 1557

(Former reference: Comp K94)

1 item

parchment

In Latin

COT/126 Court roll

View of frankpledge and court general [court leet] held at Coton.

17 Dec 1553

(Former reference: Comp K94)

1 item

parchment

In Latin

COT/127 Court roll

View of frankpledge and court general [court leet] held at Coton.

14 Oct 1555

(Former reference: Comp K94)

1 item

parchment

In Latin

COT/156 Fragment

Fragment of a manor court roll.

1540-1541

(Former reference: FLC collection)

1 item

paper

In Latin

Large sections of the text are missing

KCAR/6/2/042/2 Rentals

1434-1760

COT/92 Rental

Rental relating to land in Coton.

c. 1650

(Former reference: Comp K99)

1 item

parchment

In English

Rolled material

COT/93 Rental

Rental relating to land in Coton.

c. 1550

(Former reference: Comp K100)

1 item

paper

In Latin

Rolled material

COT/94 Rental

Rental relating to land in Coton.

1633

(Former reference: Comp K101)

1 item

parchment

In English

Rolled material

COT/95 Rental

Rental relating to land in Coton.

1643

(Former reference: Comp K102)

1 item

parchment

In English

Rolled material

COT/96 Rental

Rental relating to College lands in Coton.

15 Nov 1760

(Former reference: Comp K103)

1 item

parchment

In English

Rolled material

COT/97 Memoranda

Memoranda relating to Coton rents.

c. 1750

13 items

paper

In English

COT/116 Fragment

Fragment of a rent roll for Coton manor.

1434-1435

(Former reference: CC254)

1 item

parchment

In Latin

COT/120 Rental

Older rental relating to land in Coton.

c. 1450

(Former reference: Comp K99)

1 item

parchment

In Latin

KCAR/6/2/042/3 Manorial accounts

c. 1375-c. 1500

COT/105 Fragment

Part of onus of Richard Gobe's account for Coton manor.

1453-1454

(Former reference: Box Aa 157)

1 item

parchment

In Latin

COT/106 Compotus

Compotus for Coton Burwash of William Cole, collector of rents [?] and farmer/lessee.

29 Sep 1439

(Former reference: Box Dd 'Ancient Deeds')

1 item

parchment

In Latin

Rolled material

COT/113 Fragment

Fragment of a ministerial account.

c. 1375

(Former reference: CC103)

1 item

parchment

In Latin

COT/114 Fragments

Fragments of a compotus for half a year.

c. 1435

(Former reference: CC)

1 item (in 6 fragments)

parchment

In Latin

The document has broken up into separate fragments

COT/115 Compotus

Compotus of Nicholas Beydde and John Baccheler, collectors of rent, for one year.

29 Sep 1445

(Former reference: CC174)

1 item

parchment

In Latin

COT/118 Compotus

Compotus of Thomas Mundes, collector of Rents for Coton Burwash, for one year.

29 Sep 1446

(Former reference: CC351)

1 item

parchment

In Latin

COT/119 Compotus

Compotus of Simon Mundes, collector of rents for Coton Burwash, for one year.

29 Sep 1437

(Former reference: Box Dd)

1 item

parchment

In Latin

Rolled material

COT/128 List

List of names, assumed to be those in debt to the manor.

c. 1500

(Former reference: Comp K94)

1 item

paper

In English

COT/129 Compotus

Compotus of Thomas Ganfore, collector of rents of Coton, for one year.

29 Sep 1440

1 item

paper

In Latin

Rolled material

COT/130 Compotus

Compotus of Thomas Bettes, collector of rents for Coton Burwash for one year.

29 Sep 1447

1 item

paper

In Latin

Only half of the manuscript remains

KCAR/6/2/042/4 Receipts

1459-1590

COT/104 Receipt

Receipt from John Bysshopp [Bishop], Bursar of King's College to John Colle [Cole], bailiff of Coton.

24 Dec 1526

(Former reference: Box W86)

1 item

paper

In English

COT/107 Receipt

Receipt from Thomas Clyff, servant of Robert Wodelarke [Provost of King's College] to Thomas Lete, Collector of Coton.

24 Mar 1459

1458/9

(Former reference: Box 99)

1 item

parchment

In English

COT/108 Copyhold rents

List of rents and expenses relating to copyhold lands in Coton.

1509-1510

(Former reference: Box 99)

1 item

parchment

In English

COT/110 Receipt

Receipt for Coton farm, from Thomas Hartwell, [Bursar of King's College] to John Cole.

21 Jul 1521

(Former reference: Box 235)

1 item

paper

In English

COT/132 Farm receipts

Receipts for the Coton farm from various Bursars of King's College.

1521-1629

(Former reference: 'Estates accounts..' box)

7 items

paper

In English

COT/157 Receipt

Receipt for fulfilment of a bond, from William Swalboro of Coton to Eleanor Emerson, widow.

6 Apr 1590

(Former reference: FLC Collection)

1 item

paper

In English

KCAR/6/2/042/5 Surrenders

1555

COT/84 Surrender

Copy of the admission of Richard Aungier to a customary messuage and ten acres of land in Coton fields, on the surrender of Christopher Fletcher.

14 Oct 1555

(Former reference: Comp K91)

1 item

parchment

In Latin

KCAR/6/2/042/6 Early charters and deeds

c. 1250-c. 1509

COT/41-49 Title deeds

Bundle of older title deeds regarding lands in Coton. Most have seals attached.

c. 1250-1563

(Former reference: Comp K85)

9 items

parchment

In Latin

COT/50-58 Title deeds

Bundle of older title deeds regarding Algars lands in Coton. Most have seals attached.

1329-1541

COT/50-56 date from Edward III & Edward IV. COT/57-8 are from Henry VIII's reign.

(Former reference: Comp K86)

9 items

parchment

In Latin

Most of the documents have been damaged by mould and damp

COT/59-63 Title deeds

Bundle of older title deeds of Howes lands, formerly 'Syers', in Coton. Most have seals attached.

1406-1459

(Former reference: Comp K87)

5 items

parchment

In Latin

COT/64-80 Title deeds

Bundle of older title deeds of Howes lands, formerly 'Syers', in Coton. Most have seals attached.

1301-1509

(Former reference: Comp K87)

17 items

parchment

In Latin

KCAR/6/2/042/7 Title deeds

1512-1867

COT/2 Feoffment

Feoffment by William Stevyns [Stevens] to John Anger and John Saunders of 14 acres, one rood and half a rood of arable land, to the use of William Stevens. A list of the lands involved is attached as a separate document. A small red seal (of William Stevens) is attached.

12 Oct 1546

(Former reference: Comp K46)

2 items

parchment

In Latin

COT/3 Bargain and Sale

Sale by deed poll from William Stevyn [Stevens] to John Anger of 13 acres and half a rood of land in Coton, Cambridge and Grantchester. A small red seal is attached.

14 Oct 1546

(Former reference: Comp K47)

1 item

parchment

In Latin

COT/4 Conveyance

Conveyance from Margaret Bateman to Henry Stevyn [Stevens?] of six and a half acres of land in Coton, Grantchester and Whitwell. A small red seal is attached.

27 Mar 1559

(Former reference: Comp K48)

1 item

parchment

In Latin

COT/5 Conveyance

Conveyance from Henry Stevyn [Stevens] to Richard Aunger [Anger] of seven acres of land in Coton, Grantchester and Whitwell which were purchased from Margaret Bateman [see COT/4]. A small red seal is attached.

21 Jan 1563

1562/3

(Former reference: Comp K49)

1 item

parchment

In Latin

COT/8 Conveyance

Conveyance from Bennet College [Corpus Christi College] to Richard Aunger [Anger] of twelve acres and three roods of land in Cambridge. The College's seal is attached.

18 Sep 1570

(Former reference: Comp K52)

1 item

parchment

In Latin

COT/9 Release

Release from Thomas Thurlowe and his wife, Margaret, to John Marten of two messuages in Coton and all the lands of the late John Howes in Coton, Whitwell, Magingley and Cambridge. Two small red seals are attached.

30 Nov 1547

(Former reference: Comp K53)

1 item

parchment

In Latin

COT/10 Bond

Bond for assurance of title in COT/9, from Thomas Thurlowe to John Marten. A small red seal is attached.

30 Nov 1547

(Former reference: Comp K54)

1 item

parchment

In English

COT/11 Release

Release from John Stevens to John Marten of six acres of land formerly belonging to Roger Stiles in Coton and Whitwell.

20 Apr 1566

(Former reference: Comp K55)

1 item

parchment

In Latin

COT/12 Grant

Grant from St Catherine's Hall to John Upholder of one messuage, one croft and one grove called 'Byrde Lands', with three and a half roods of arable land in Coton. A fragment of a red seal is attached.

6 Apr 1512

(Former reference: Comp K56)

1 item

parchment

In Latin

COT/13 Conveyance

Conveyance from Thomas Upholder to John Marten of a piece of land with a building, an adjoining croft and a grove known as 'Byrde Lands'. A fragment of a seal is attached.

16 Apr 1553

(Former reference: Comp K57)

1 item

parchment

In Latin

COT/14 Bond

A bond from Thomas Upholder to John Marten. A small red seal is attached.

3 Jun 1553

(Former reference: Comp K58)

1 item

parchment

In English

COT/15 Conveyance

Conveyance from Nicholas Algar to Thomas Marten of a messuage and adjoining croft containing seven acres, situated near Church Lane on the east, with another half-acre parcel of land, and eight acres of arable land in Coton and Grantchester. A small red seal is attached.

6 Oct 1546

(Former reference: Comp K59)

1 item

parchment

In Latin

COT/16 Bargain and Sale

Indenture of sale of lands mentioned in COT/15, from John Martin [Marten] to Richard Aungier. A fragment of a seal is attached.

1 Mar 1570

1569/70

(Former reference: Comp K60)

1 item

parchment

In English

COT/17 Conveyance

Conveyance from John Marten to Richard Angier [Aungier] of Algars land [land formerly belonging to Nicholas Algar - see COT/15]. A small red seal is attached.

5 Mar 1570

1569/70

(Former reference: Comp K61)

1 item

parchment

In Latin

COT/19 Conveyance

Conveyance from John Marten to Edward Aungier of Howes land [land which formerly belonged to John Howes - see COT/9]. A small red seal is attached.

5 Mar 1570

1569/70

(Former reference: Comp K63)

1 item

parchment

In Latin

COT/20 Conveyance

Conveyance from John Marten to Richard Aungier of Upholders land [land formerly belonging to Thomas Upholder - see COT/13]. A small red seal is attached.

5 Mar 1570

1569/70

(Former reference: Comp K64)

1 item

parchment

In Latin

COT/21 Fine

Exemplification of a fine for Martins land [land owned or formerly owned by John Marten]. A large, black seal of Elizabeth I (incomplete) is attached.

12 Apr 1570

(Former reference: Comp K65)

1 item

parchment

In Latin

COT/22 Counterpart bargain and sale

Counterpart of an indenture of bargain and sale from John Cole to Richard Aungier of certain freehold lands and copyhold lands held by copy of court roll of King's College in Coton, Cambridge, Grantchester, Barton and Whitwell. A small red seal is attached.

20 Jan 1574

1573/4

(Former reference: Comp K66)

1 item

parchment

In English

COT/23 Conveyance

Conveyance by deed poll from John Cole to Richard Aungier of lands in Coton, Barton, Grantchester, Cambridge and Whitwell, formerly owned by Cole's granfather John and father William Cole. A small red seal is attached.

21 Jan 1574

1573/4

(Former reference: Comp K67)

1 item

parchment

In Latin

COT/24 Fine

Exemplification of a fine for Coles land [land owned or formerly owned by John Cole]. A fragment of a black seal of Elizabeth I is wrapped inside the document.

28 Apr 1574

(Former reference: Comp K68)

1 item

parchment

In Latin

COT/25 Bargain and sale

Bargain and sale by deed poll from Katherine and John Prance to Robert Prance, of sixteen acres of land in the north and west fields of Cambridge.

10 Jan 1587

1586/7

(Former reference: Comp K69)

1 item

parchment

In Latin

COT/26 Bargain and sale

Bargain and sale by deed poll from Katherine and John Prance to Robert Prance, of twenty-six acres and half a rood of land in the north and west fields of Cambridge and in Coton. Two small red seals are attached.

1 Mar 1587

1586/7

(Former reference: Comp K70)

1 item

paper

In Latin

COT/27 Conveyance

Conveyance by deed poll from Catherine and John Prance to Robert Prance of seven acres and three roods of land in Cambridge field. One small red seal is attached (the other has become detached).

1 Apr 1587

(Former reference: Comp K71)

1 item

parchment

In Latin

COT/28 Bargain and Sale

Indenture of bargain and sale from Robert Prance to Francis Aunger [Aungier] of thirty acres in Cambridge fields. A small red seal is attached.

24 Sep 1587

(Former reference: Comp K72)

1 item

parchment

In English

COT/29 Conveyance

Conveyance from Robert Prance to Francis Aungier of thirty acres in Cambridge fields. A tag for a seal is attached.

25 Sep 1587

(Former reference: Comp K73)

1 item

parchment

In Latin

COT/30 Bond

Bond from Robert Prance to Richard Aungier. Fragments of a seal are attached.

24 Jun 1587

(Former reference: Comp K74)

1 item

parchment

In English and Latin

COT/31 Letter of attorney

Letter of attorney from Francis Aungier to take possession of Prances land. Fragments of a seal are attached.

26 Sep 1587

(Former reference: Comp K75)

1 item

parchment

In Latin

COT/32 Release

Release from Robert Prance to Francis Aungier of the thirty acres of land conveyed in COT/29. Robert Prance's seal is attached.

9 Jan 1593

1592/3

(Former reference: Comp K76)

1 item

parchment

In Latin

COT/33 Bargain and sale

Indenture of bargain and sale from Catherine and John Prance to Francis Aungier of thirteen acres and two roods of land in Cambridge and Coton. Catherine and John Prance's seals are attached.

10 Dec 1587

(Former reference: Comp K77)

1 item

parchment

In English

COT/34 Conveyance

Conveyance from Catherine and John Prance to Francis Aungier of thirteen acres and two roods in Cambridge and Coton. Fragments of two seals are attached.

12 Dec 1587

(Former reference: Comp K78)

1 item

parchment

In Latin

COT/35 Release

Release of the thirteen acres and two roods of land conveyed in COT/34, from John Prance to Francis Aungier. A small red seal is attached.

9 Jan 1593

1592/3

(Former reference: Comp K79)

1 item

parchment

In Latin

COT/37 Agreement

Agreement between King's College (Roger Goad, Provost and Thomas Morrison, Bursar) and Francis Aungier for the purchase of Aungier's freehold and copyhold lands in Coton.

25 Apr 1600

(Former reference: Comp K81)

1 item

paper

In English

COT/38 Bargain and sale

Indenture of bargain and sale from Francis Aungier to Richard Sutton, Thomas Morison and Fogge Newton [Bursars of King's College], of all Aungier's freehold messuages and lands in Coton, Cambridge, Barton, Madingley and Whitwell (except one tenement with a close of wood called 'Syers'). A small red seal is attached.

21 Aug 1600

Enrolled at Chancery 2 Dec 1601.

(Former reference: Comp K82)

1 item

parchment

In English

COT/39 Conveyance

Conveyance of lands sold in COT/38, by Francis Aungier to Richard Sutton, Thomas Morison and Fogge Newton [Bursars of King's College]. A small red seal is attached.

27 Aug 1600

(Former reference: Comp K83)

1 item

parchment

In Latin

COT/40 Feoffment

Feoffment from Thomas Morison to Arthur Johnson, John Smithson, Thomas Scamp and John Norton of the lands sold/conveyed to him by Francis Aungier in COT/38-39. A small red seal is attached.

24 Aug 1619

(Former reference: Comp K84)

1 item

parchment

In Latin

COT/87 Feoffment

Copy of feoffment of property in Coton from Francis Aungiers to Richard Sutton, Thomas Morison and Fogge Newton [Bursars of King's College].

c. 1600

(Former reference: Comp K94)

1 item

paper

In Latin

COT/98 Exchange

Deed of exchange between King's College and St Catherine's Hall of cottages at Coton, filed with two copy drafts. The College seals and the seal of John Aungier are attached.

26 Feb 1821

(Former reference: Comp K105)

3 items

parchment and paper

In English

COT/99 Estate purchase documents

Documents relating to freehold and copyhold estates in Coton, bought by King's College from Henry Aungier in 1857, with money from the enfranchisement of their own copyhold lands and sale of other lands to railway companies.

1738-1857

(Former reference: Comp Ii 42-64)

1 box (23 items)

parchment and paper

In English

An item-level description of this file is available in the 'King's College Muniment Catalogue' [CAT/1, Loc. Q5] Vol III, pp. 125-126.

COT/100 Estate purchase documents

Papers relating to the College's purchase of two acres and two perches of copyhold land in Coton from William Reynolds, and seven acres, two roods and four perches of freehold land in Coton from Charles Pleasance Fuller. Includes a copy of the will of Martha Cole, 8 Jul 1820 (proved 15 Jan 1831).

1831-1864

Reynolds purchase dated 29 Sep 1864, and Fuller 11 Oct 1864.

(Former reference: Comp Ii104-120)

1 file in 2 parts (17 items)

parchment and paper

In English

An item-level description of this file is available in the 'King's College Muniment Catalogue' [CAT/1, Loc. Q5] Vol III, pp. 165-166.

COT/101 Purchase of land from Coton Church and Town Lands charity

Title deeds of a cottage with two acres, one rood and ten perches of freehold land at Coton, bought by King's College from the trustees of a charity called 'Church and Town Lands Charity at Coton', with their mortgages and including authorisation papers from the Charity Commission.

1859-1867

Purchase dated 28 Mar 1867.

(Former reference: Comp Ii 121-130)

10 items

parchment and paper

In English

An item-level description of this file is available in the 'King's College Muniment Catalogue' [CAT/1, Loc. Q5] Vol III, pp. 167-168.

COT/141 Copy deed

Transcript of a deed of Peter Weld, John Wardale, Thomas Clyff and John Brokeshaw, for land claimed by St Catherine's College, Cambridge.

c. 1800

Original deed dated 1475.

(Former reference: Coton box 1)

1 item

paper

In Latin

KCAR/6/2/042/8 Leases

1542-1902

COT/6 Lease

Lease from Bennet College [Corpus Christi College] to William Cote of twelve acres and three roods of land in Cambridge, for a period of 44 years. A red seal is attached.

14 Aug 1557

(Former reference: Comp K50)

1 item

parchment

In English

COT/7 Counterpart lease

Counterpart of COT/6. A small red seal is attached.

14 Aug 1557

(Former reference: Comp K51)

1 item

parchment

In English

COT/134 Leases

Bundle of leases for Coton Aungiers and Coton Farm.

1705-1868

(Former reference: Coton Box 1)

1 file in 4 parts (18 items)

parchment

In Latin

COT/135 Counterpart leases

Two counterparts to leases of Whitwell land, from King's College to Emily Hunt for seven years, and from King's College to Thomas Tofts for seven years.

10 Oct 1850-10 Oct 1852

(Former reference: Coton box 1)

2 items

parchment

In English

COT/136 Leases

Leases of lands in Coton. Two have seals attached.

1542-1588

(Former reference: Coton box 1)

4 items

parchment

In English

COT/138 Agreement

Articles of agreement between King's College and John Aungier the younger over Coton farm.

20 Jan 1761

(Former reference: Coton box 1)

1 item

paper

In English

COT/142 Drafts

Draft leases and coprolite digging agreements for Coton and Whitwell.

1852-1864

(Former reference: Coton box 2)

8 items

paper

In English

COT/144 Leases

Bundle of leases for lands in Whitwell.

1651-1825

(Former reference: Coton box 2)

1 file in 2 parts (16 items)

parchment

In English

COT/145 Leases

Bundle of leases relating to Coton farm.

1824-1860

(Former reference: Coton box 2)

1 file in 2 parts (7 items)

parchment

In English

COT/146 Counterpart lease

Counterpart to a lease by King's College to William Welsh [Fellow of Jesus College], Charles Pigg, George Buchan Shires [Fellow of Trinity Hall] and John Newport Langley [Fellow of Trinity College] for land in Coton and Barton, to be used as a golf links.

17 Jun 1902

(Former reference: Coton box 2)

1 item

parchment

In English

KCAR/6/2/042/9 Surveys

c. 1490-c. 1600

COT/83 Survey

Survey of Coton.

c. 1590

(Former reference: Comp K90)

1 item

parchment and paper

In English

COT/85 Survey

Copy of a survey of Coton.

1571

(Former reference: Comp K92)

MISSING as of 5 Feb 1987

COT/121 Notes

Notes on land held in Coton Aungiers.

c. 1575

1 item

paper

In English

COT/122 Coton Upfield

Detailed survey of Coton Upfield.

c. 1600

(Former reference: Comp K94)

1 item

paper

In English

COT/123 Survey

List of acreage of various lands in Coton which belonged to or were leased by John Fyn, clerk.

c. 1490

(Former reference: Comp K94)

1 item

paper

In Latin

KCAR/6/2/042/10 Terriers

c. 1574-1760

COT/18 Terrier

Terrier of Algars lands in the open field.

c. 1575

(Former reference: Comp K62)

1 item

paper

In Latin

COT/36 Terrier

Terrier of lands belonging to the Prance family.

c. 1600

(Former reference: Comp K80)

1 item

paper

In English

COT/88 Terrier

Terrier of lands held in Coton by Susan Moulton.

10 Jul 1704

(Former reference: Comp K95)

1 item

parchment

In English

Rolled material

COT/89 Terrier

Terrier of lands held in Coton by Elizabeth Moulton.

10 Jul 1704

(Former reference: Comp K96)

1 item

parchment

In English

Rolled material

COT/90 Terrier

Terrier of Coton Aungiers.

c. 1700

(Former reference: Comp K97)

6 items

parchment

In English

Rolled material

COT/91 Terrier

Terrier of lands in Coton Aungiers.

15 Nov 1760

(Former reference: Comp K98)

11 items

parchment

In English

Rolled material

KCAR/6/2/042/11 Valuations

1838-1897

COT/137 Valuation

Valuation of estate lands leased to Richard Aungier.

1838

(Former reference: Shelf G to L 157)

1 item

paper

In English

COT/148 Manor farm valuations

Bundle of valuations and surveyors' reports of the manor farm at Coton, including plans.

1852-1897

(Former reference: Coton box (3.7))

11 items

paper

In English

KCAR/6/2/042/12 Maps and plans

1800-c. 1890

COT/140 College lands in Coton

Map of King's College and St Catherine's College lands and buildings in Coton.

c. 1800

(Former reference: Coton box 1)

1 item

paper

In English

COT/152 Manor farm alterations

Plans for alterations to Manor farm house and buildings, and other semi-detached housing.

c. 1881-c. 1900

(Former reference: Coton box (3.7))

3 items

paper

In English

COT/153 Coton estate

Plan of the Coton estate with ownership of land marked in.

c. 1890

(Former reference: Coton box (3.7))

1 item

paper

In English

COT/155 Coprolite digging maps

Plans concerning coprolite digging on King's College lands in Coton and Whitwell by John Reynolds, William Reynolds, S.Jepps Wallis and Charles Roads.

1860-1880

(Former reference: Coprolite box (3.8))

37 items

textile and paper

In English

COT/158 Stables plan

Plan for stables on Coton manor farm, by Mr Cooper.

May 1873

(Former reference: 135/7 (L))

1 item

paper

In English

COT/159 Manor farm plan

Plan of new buildings at Coton manor farm, occupied by Mrs Hunt. Includes plan and elevation of the bard, sheds, stables and stableyard.

c. 1890

(Former reference: 135/7 (AN))

1 item

paper

In English

COT/160 Farm house alterations

Plan of proposed alterations to the farm house at Coton, by W. Bell and Sons.

May 1881

(Former reference: 135/7)

1 item

paper

In English

COT/161 OS Map

Ordnance Survey map, Cambridgeshire sheet no. XLVI.4. Scale: 208.33' to 1".

1887

(Former reference: KCAR/6/2/42/1)

1 item

paper

In English

KCAR/6/2/042/13 Estate correspondence

1849-1919

COT/149 Correspondence

Bundle of correspondence [predominantly King's College Bursar's files] concerning Coton.

1849-1886

(Former reference: Coton box (3.7))

55 items

paper

In English

COT/150 Correspondence

Bundle of correspondence [predominantly King's College Bursar's files] concerning Coton.

1887-1906

(Former reference: Coton box (3.7))

54 items

paper

In English

COT/154 University golf club correspondence

Bundle of correspondence concerning Coton and particularly the University golf club.

1902-1919

(Former reference: Coton box (3.7))

1 file (c. 60 items)

paper

In English

KCAR/6/2/042/14 Accounts

1667-1847

COT/103 Fragment

Fragment of an account for lands in Coton.

c. 1700

(Former reference: Box O 120)

1 item

paper

In English

The document is extremely fragile

COT/131 Farm accounts

William Moulton's accounts for his farm with receipts for wages paid to farm workers.

1667-1670

(Former reference: 'Estates accounts..' box)

1 file (c. 50 items)

paper

In English

COT/139 Receipt

Receipt from King's College to St Catherine's College for rent.

1847

(Former reference: Coton box 1)

1 item

paper

In English

KCAR/6/2/042/15 Estate administration

1838-1909

COT/151 Maintenance papers

Bundle of papers including reports and accounts of timber sales, repairs, property sale particulars and other estate business.

1838-1909

(Former reference: Coton box (3.7))

15 items

paper

In English

KCAR/6/2/042/16 Sale particulars

1920

COT/147 Hall Farm

Sale particulars of Hall Farm and freehold land in property in Coton and Harlton, as sold by St Catherine's College.

20 Sep 1920

(Former reference: Coton box (3.7))

2 items

paper

In English

KCAR/6/2/042/17 Legal papers

1597

COT/81 Depositions

Depositions in a case between King's College and Francis Aungier about lands in Coton (prior to the sale and conveyance of said lands in 1600, COT/37-39).

1597

(Former reference: Comp K88)

1 item (48 pages)

paper

In English

COT/82 Dispute with Francis Aungier

Papers concerning the dispute between King's College and Francis Aungier, including a survey of Coton.

c. 1597

Survey made in 1578.

(Former reference: Comp K89)

1 file (8 items)

paper

In English

COT/111 Dispute with Francis Aungier

List of 'demands' to be made of Mr Aungier.

c. 1590

(Former reference: CC94)

Noted as MISSING as of 11/6/1987

KCAR/6/2/042/18 Testamentary records

1508-1859

COT/1 Will of Roger Style

Copy of the will of Roger Style of Coton.

30 Apr 1508

(Former reference: Comp K45e)

1 item

parchment

In Latin

COT/133 Will of William Moulton

Extracts/copy of the will of William Moulton of Coton.

5 Mar 1686

1685/6

(Former reference: 'Estates accounts..' box)

1 item (2 pages)

paper

In English

COT/143 Will of John Hunt

Probate copy of the will of John Hunt of Coton.

7 Mar 1859

(Former reference: Coton box 2)

1 item (7 pages)

paper

In English

KCAR/6/2/043 Cottenham, Cambridgeshire

Documents relating to King's College estates in Cottenham. Includes CTM/1-/74.

A 38-acre farm in Cottenham was purchased by King's College in 1562 (see KCAR/6/2/043/02 CTM/37) and was eventually sold in 1928.

c. 1275-1917

3 boxes

KCAR/6/2/043/01 Manorial accounts

1352-c. 1450

CTM/45 Account

Fragment of annual account for Cottenham.

c. 1450

Handwriting indicates mid fifteenth-century.

(Former reference: Box H)

1 item

parchment

In Latin

Rolled material

CTM/52 Account

Account of Burdeleye manor for 37 weeks and 4 days by John de Grantesete [Grantchester].

1352

(Former reference: Box Aa90)

1 item

parchment

In Latin

Most of the text is indistinct

KCAR/6/2/043/02 Early charters and deeds

c. 1275-1599

CTM/1-22 Deeds

Deeds relating to lands in Cottenham. Most have seals attached.

c. 1275-1599

CTM/1: Late thirteenth-century; CTM/2: 1293; CTM/3-7: Reign of Edward II (1307/8-1326/7); CTM/8-18: Reign of Edward III (1327/8-1377/8); CTM/19: Reign of Edward VI (1547/8-1553/4); CTM/20-22: Reign of Elizabeth I (1558/9-1602/3).

(Former reference: Comp L1)

22 items

parchment

In Latin

Arranged approximately chronologically

CTM/23 Charter

Grant from John Marchant to William, son of John le Grom of Dry Drayton and Mariot, daughter of Thomas Bernard of Cottenham, of tenements in Cottenham (formerly quitclaimed by William le Grom).

30 Aug 1321

(Former reference: Comp L2)

1 item

parchment

In Latin

CTM/24 Charter

Grant from William Warde of Cottenham, son of John Groom of Dry Drayton, to his son Thomas Ward, of all his lands in Cottenham. A small red seal is attached.

9 Jan 1355

1354/5

(Former reference: Comp L3)

1 item

parchment

In Latin

CTM/25 Charter

Indenture over rent from John Ward of Cottenham to his father, William. A small red seal is attached.

18 Jan 1355

1354/5

(Former reference: Comp L4)

1 item

parchment

In Latin

CTM/26 Feoffment

Feoffment of Cottenham lands from Thomas Cool and his wife Amye to John Sygar, John Reve, Simon Green, William Cool and John Clerc. Two small, red seals are attached.

8 Dec 1429

(Former reference: Comp L5)

1 item

parchment

In Latin

CTM/27 Charter

Indenture over uses of feoffment (CTM/26). Two small, red seals are attached.

13 Dec 1429

(Former reference: Comp L6)

1 item

parchment

In Latin

CTM/28 Charter

Counterpart of CTM/27. Five small, red seals are attached.

13 Dec 1429

(Former reference: Comp L7)

1 item

parchment

In Latin

CTM/29 Release

Release over lands in CTM/26, from John Sygar, John Reve, Simon Green and William Cool to John Clerc. Four red seals are attached.

8 Nov 1438

(Former reference: Comp L8)

1 item

parchment

In Latin

CTM/30 Charter

Grant from John Clerke alias John Cottenham de Waterford to his son John, all of his lands in Cottenham. A red seal is attached.

7 Jan 1460

1459/60

1 item

parchment

In Latin

CTM/31 Letter of attorney

Letter of attorney by John Clerke to deliver seisin of lands in CTM/30. A small, red seal is attached.

7 Jan 1460

1459/60

(Former reference: Comp L10)

1 item

parchment

In Latin

CTM/32 Feoffment

Feoffment of lands late of Thomas Warde, by John Clerke alias John Cottenham [de Waterford] to Henry Sygar, Thomas Jegener and John Reve. A small, red seal is attached.

9 Oct 1461

(Former reference: Comp L11)

1 item

parchment

In Latin

CTM/33 Lease

Lease of Clerke's tenement by Edward Mygham of Waterford to Richard Lucas of Cambridge. A tag for a seal is attached.

16 Mar 1505

1504/5

(Former reference: Comp L13)

1 item

parchment

In Latin

CTM/34 Lease

Lease of Clerk's tenement by Edward Mygham to John Sygar, Ralph Haddowe and William Raymer. The seals of John Sygar, Ralph Haddowe and William Raymer are attached.

16 Mar 1511

1510/1

(Former reference: Comp L13)

1 item

parchment

In Latin

CTM/35 Sale

Sale of Ward/Clerke's tenement, by Edward Mighan [Mygham] to Alexander Smythe and his wife, Joan. A red seal is attached.

12 Apr 1562

(Former reference: Comp L14)

1 item

parchment

In English

CTM/36 Release

Release for sale of Clerke's tenement in CTM/35.

14 Apr 1562

(Former reference: Comp L15)

1 item

parchment

In Latin

CTM/37 Purchase of Cottenham lands by King's College

Sale of Ward/Clerke's tenement by Alexander and Joan Smythe to Philip Baker, Doctor of Divinity [Provost of King's College], William Master, Michael Brysely, Matthew Stokes, William Daunser [?], all of Cambridge. Two red seals are attached.

23 May 1562

(Former reference: Comp L16)

1 item

parchment

In English

CTM/38 Release

Release for lands sold in CTM/37. Two red seals are attached.

25 May 1562

(Former reference: Comp L17)

1 item

parchment

In Latin

CTM/39 Fine

Fine levied over sale of land in CTM/37.

Oct 1562

(Former reference: Comp L18)

2 items

parchment

In Latin

CTM/40 Feoffment

Feoffment of Ward/Clerke's tenement. A red seal with a shield motif is attached.

24 Jan 1599

1598/9

(Former reference: Comp L18)

1 item

parchment

In Latin

CTM/44 Charter

Grant from Thurston, son of Gypp to William Cerseye [?] of lands in Gyppi town at Cottenham.

1342

(Former reference: CC390)

1 item

parchment

In Latin

Much of the text is indistinct

CTM/50 Charter

Grant from John Pynk of Bassingbourne to Thomas Warrewyck and William Cofteyn of Cottenham, of a croft and appurtenances in Cottenham. A small red seal is attached.

24 May 1419

(Former reference: Box M96)

1 item

parchment

In Latin

KCAR/6/2/043/03 Title deeds

1649-1868

CTM/58 Drafts

Draft papers concerning conveyance to Thomas Hall of a house, barn and land (measurements given) in Cottenham Holbeam, including related correspondence.

1867

(Former reference: Cottenham Box 2)

8 items

paper

In English

CTM/60 Drafts

Draft papers concerning conveyance to Mrs Rebecca Saintey of house and lands in Cottenham Hatfield.

1868

(Former reference: Cottenham Box 2)

7 items

paper

In English

CTM/68 Release

Release to William Holbeame's tenement, from George Bull and John Phillips to Francis Crosby. A small red seal is fixed to the document.

16 Dec 1649

(Former reference: Cottenham Box 2)

1 item

paper

In English

KCAR/6/2/043/04 Leases

1579-1888

CTM/56 Leases

Bundle of leases for Cottenham Badcock and Hatfield and Cottenham Holbeam.

1690-1854

(Former reference: Cottenham Box 2)

30 items

parchment

In English

CTM/57 Leases

Bundle of draft leases relating to lands in Cottenham.

1811-1888

(Former reference: Cottenham Box 2)

10 items

paper

In English

CTM/70 Leases

Leases of tenements in Cottenham, to John Godsborow, Thomas and William Holbeame and Thomas Badcock. All have small, red seals attached.

1579-1592

(Former reference: Cottenham Box 2)

5 items

parchment

In English

KCAR/6/2/043/05 Surveys

c. 1550-1757

CTM/49 Survey

Description of King's College land at Smythy Fen, Cottenham.

c. 1600

(Former reference: Box M95)

1 item

paper

In English

CTM/51 Memorandum

Memorandum giving detailed description of John Cothyngham's holdings in Cottenham, namely one messuage and twenty-four acres.

c. 1550

(Former reference: Box99)

1 item

parchment

In English

CTM/63 Survey

Particulars of arable lands owned by King's College in Cottenham Badcock.

22 Dec 1757

(Former reference: Shelf G to L42)

1 item

paper

In English

CTM/69 Survey

Particulars of King's College estates in Cottenham.

c. 1575

(Former reference: Cottenham Box 2)

7 items

paper

In English

KCAR/6/2/043/06 Terriers

1563-1809

CTM/41 Terrier

Terrier of lands in Cottenham.

1588

(Former reference: Comp L20)

1 item

parchment

In English

CTM/42 Terrier

Terrier of arable lands in Cottenham Badcock, belonging to King's College.

1642

(Former reference: Comp L21)

1 item

parchment

In English

CTM/43 Terrier

Terrier of lands in Cottenham Badcock, belonging to King's College.

22 Dec 1757

(Former reference: Comp L22)

1 item

paper

In English

CTM/61 Copy

Copy of terrier of lands of John Clerke in Cottenham.

4 Apr 1563

Date given is date copy was made

(Former reference: Cottenham Box 2)

1 item

paper

In English

Rolled material

CTM/62 Copy

Copy of CTM/61, with additional notes saying that the lands were bought from Mr Saunders of Cambridge by King's College in 1577.

1577

(Former reference: Shelf G to L15)

1 item

parchment

In English

CTM/65 Terrier

Terrier of Cottenham Badcock.

1809

(Former reference: Shelf G to L98)

1 item

parchment

In English

KCAR/6/2/043/07 Valuations

1804-1850

CTM/64 Valuation

Valuation of farm at Cottenham leased to John Sainty [Saintey].

25 Jun 1804

(Former reference: Shelf G to L86)

1 item

paper

CTM/66 Valuation

Valuation of Cottenham Badcock and Hatfield by Mr Emson.

Apr 1837

(Former reference: Shelf G to L144)

1 item

paper

In English

CTM/67 Valuation

Valuation of an estate occupied by Saintey's executors, by Bidwell.

May 1850

(Former reference: Shelf G to L184)

1 item

paper

In English

KCAR/6/2/043/08 Maps and plans

c. 1900

CTM/71 Plans

Plans of new sheds at Mr Vawser's farm, proposed drainage schemes and of King's College estates in Cottenham.

c. 1900

(Former reference: Cottenham/Horningsea/Milton box (3.7))

6 items

paper and textile

In English

KCAR/6/2/043/09 Estate administration

1842

CTM/48 Act of Parliament

Act for draining certain fen lands and low grounds in the parishes of Cottenham, Rampton and Willingham, in the county of Cambridge. By Royal Assent.

13 May 1842

(Former reference: Box 1K27)

1 item (32 pages)

paper

In English

Printed material

KCAR/6/2/043/10 Estate correspondence

1830-1917

CTM/72 Correspondence

Bundle of correspondence concerning King's College Cottenham estates.

1862-1911

(Former reference: Cottenham/Horningsea/Milton box (3.7))

27 items

paper

In English

CTM/73 Correspondence

Bundle of correspondence concerning King's College Cottenham estates.

1830-1917

(Former reference: Cottenham/Horningsea/Milton box (3.7))

60 items

paper

In English

KCAR/6/2/043/11 Accounts

1629-1887

CTM/59 Accounts

Cottenham Badcock farm accounts.

1885-1887

(Former reference: Cottenham Box 2)

5 items

paper

In English

CTM/74 Receipt

Receipt for quit rent received by Thomas Hobson from King's College.

28 Oct 1629

(Former reference: FLC Collection)

1 item

paper

In English

KCAR/6/2/043/12 Agreements

1888-1889

CTM/53 Tenancy agreements

Agreements with tenants Charles Henry Christmas and William Maskell over land in Cottenham.

1888-1889

(Former reference: Box 217)

4 items

paper

In English

KCAR/6/2/043/13 Inclosure

1842

CTM/46 Bill

Proposed bill for inclosing lands in the parish of Cottenham in the county of Cambridge.

1842

(Former reference: Box 1K25)

1 item (25 pages)

paper

In English

Printed material

CTM/47 Act of Parliament

Act for inclosing lands in the parish of Cottenham in the county of Cambridge, by Royal Assent.

22 Apr 1842

(Former reference: Box 1K26)

1 item (25 pages)

paper

In English

KCAR/6/2/043/14 Legal papers

1583-1588

CTM/54 Answer

Father Richard's answer in a dispute over headland in Cottenham, belonging to his chantry.

1583

(Former reference: Box 234)

1 item

paper

In English

CTM/55 Petition

Petition of King's College over lands in Cottenham.

28 Apr 1588

(Former reference: Box 234)

1 item

paper

In English

KCAR/6/2/045 Coveney, Cambridgeshire

Document relating to King's College estates in Coveney.

1565

1 item

CVN/1 Final concord

Final concord over lands at Coveney and elsewhere in the Isle of Ely, between Simeon and Robert Styward, plaintiffs, and Ralph and Elizabeth Scrope [Strope?], defendants.

10 Apr 1565

(Former reference: Box Aa 85)

1 item

parchment

In Latin

Some sections of the text are indistinct

KCAR/6/2/047 Denny, Cambridgeshire

Document relating to King's College estates in Denny.

Lands in Denny were leased by the College from Sir Robert Chester of Royston in 1564.

1564

1 item

DEN/1 Lease

Lease of tenements in Dennye [Denny, Cambridgeshire] from Sir Robert Chester of Royston to The Provost of King's College, Cambridge. Sir Robert Chester's seal is attached.

5 Nov 1564

(Former reference: Box 54)

1 item

parchment

In English

KCAR/6/2/052 Elmdon, Cambridgeshire

Document relating to King's College estates in Elmdon.

1291

1 item

ELM/1 Release

Release (quitclaim) of land in Elmdon from Mnno[?] Fabian of Elmdon to Robert de Lacosse of Elmdon.

[25 Mar?] 1291

'die annuncionis beate xarie'

(Former reference: Comp H24a)

1 item

parchment

In Latin

KCAR/6/2/054 Ely, Cambridgeshire

Map of lands in Ely, Cambridgeshire.

1908

1 item

ELY/1 Ordnance Survey map

OS map of Ely, Cambridgeshire, sheet number 173. Scale: 1" to 1 mile.

1908

Third edition

1 item

paper

In English

KCAR/6/2/058 Fen Ditton (including Horningsea), Cambridgeshire

Documents relating to King's College lands in Fen Ditton and Horningsea. Includes FED/1-/31.

114 acres of land in Horningsea and 4 acres in Fen Ditton were purchased by King's College from the Fen Ditton estate in 1810. The Horningsea estate was later sold to Cambridgeshire County Council in 1920, but the Fen Ditton lands became part of King's Farm, eventually sold in the 1960s.

1361-1959

2 boxes

KCAR/6/2/058/1 Early charters and deeds

1361

FED/16 Release

Release to all actions from Alice, widow of William Muschet Snr, Richard Muschet, William Muschet Jnr and Robert, Chaplain of Fen Ditton, to Adam Beset.

11 Oct 1361

(Former reference: Box 118)

1 item

parchment

In Latin

KCAR/6/2/058/2 Title deeds

1804-1866

FED/2 Abstract of title

Abstract of the deed of Lord Gwydir and Lady Willoughby of Eresby and the Honourable Mr Peter R.D. Burrell to lands in Horningsea and Fen Ditton. A Mr Preston, who was the purchaser on behalf of King's College, has annotated the document.

7 Mar 1810

(Former reference: Comp 2 Cc20)

1 item (87 pages)

paper

In English

FED/3 Abstract of title

Abstract of title to terms of years in estates named in FED/2.

1810

(Former reference: Comp 2 Cc21)

1 volume (30 pages)

paper

In English

FED/4 Abstract of title

Additional abstract regarding estates named in FED/2 and /3, annotated by Mr Preston (the purchaser).

27 Apr 1810

(Former reference: Comp 2 Cc22)

1 item (9 pages)

paper

In English

FED/5 Abstract of assignment

Abstract of an assignment of a term of 5000 years in the estates named in FED/2 - 4.

18 Jul 1804

(Former reference: 2 Cc23)

1 item (7 pages)

paper

In English

FED/6 Abstract of assignment

Abstract of an assignment of a term of 5000 yearsfor the purchase of lands in the Horningsea and Fen Ditton estate. Created by the will of Robert, Duke of Ancaster, to Mr Edward Bray. [The deed was never executed].

1804

(Former reference: Comp Cc24)

1 item (7 pages)

paper

In English

FED/7 Abstract of inclosure

Abstract of the Fen Ditton inclosure act and award.

1806

(Former reference: Comp 2 Cc25)

1 item (14 pages)

paper

In English

FED/8 Lease

Lease by Lord Gwydir, Lady Willoughby and Peter Burrell to King's College of a messuage, two cottages and lands in Horningsea and Fen Ditton.

15 Jun 1810

(Former reference: Comp 2 Cc26)

1 item

paper

In English

Noted as MISSING as of 10 Mar 1987.

FED/9 Release

Corresponding release for lease in FED/8.

16 Jun 1810

(Former reference: Comp 2 Cc27)

1 item

paper

In English

Noted as MISSING as of 10 Mar 1987.

FED/10 Covenant

Covenant for production of title deeds for FED/8.

16 Jun 1810

(Former reference: Comp 2 Cc28)

1 item

paper

In English

Noted as MISSING as of 10 Mar 1987.

FED/11 Assignment

Ten-part indenture giving Robert Gee Snr, Robert Gee Jnr, William Gee and Jeremiah Rushbrook an interest in the messuage, two cottages and lands leased in FED/8, in trust for King's College.

16 Jun 1810

(Former reference: Comp 2 Cc29)

1 item

paper

In English

Noted as MISSING as of 10 Mar 1987.

FED/12 Grant of annuity

Three-part indenture to give annuity out of lands assigned in FED/11 to Robert Gee, Sr and Jnr, William Gee and Jeremiah Rushbrook.

Jun 1810

(Former reference: Comp 2 Cc30)

1 item

paper

In English

Noted as MISSING as of 10 Mar 1987.

FED/22 Mortgage papers

Papers concerning the mortgage of Horningsea and Fen Ditton farm to J.H. Law esq.

1864-1866

(Former reference: Horningsea box)

1 file in 2 parts (39 items)

parchment and paper

In English

KCAR/6/2/058/3 Leases

1810-1872

FED/20 Draft leases

Leases of Ditton Farm and Horningsea Fen by King's College to Thomas and William Banyard. Includes an agreement for coprolite digging on the land.

1850-1872

(Former reference: Horningsea box)

4 items

paper

In English

FED/21 Counterpart leases

Counterparts of leases of lands in Horningsea and Fen Ditton Farm, from King's College to William and Thomas Banyard. Include agreements for coprolite digging.

1810-1872

(Former reference: Horningsea box)

5 items

parchment and paper

In English

KCAR/6/2/058/4 Valuations

1850-1895

FED/28 Valuations and reports

Reports on Horningsea and Fen Ditton Farm.

1850-1895

Dating from 1850 and 1894-5.

(Former reference: Cottenham/Horningsea/Milton box (3.7))

5 items

paper

In English

KCAR/6/2/058/5 Maps and plans

1867-1959

FED/17 Ordnance Survey Map

OS Map of Cambridgeshire, Sheet No. XL NE, covering Chesterton, Fen Ditton, Horningsea, Milton, Waterbeach and Landbeach.

1903

(Former reference: Horningsea box)

1 item

paper

In English

FED/27 Coprolite plans

Bundle of plans of coprolite lands at Horningsea, dug by Thomas Banyard.

1867-1884

(Former reference: Horningsea box)

39 items

textile

In English

FED/31 Ordnance Survey Map

OS Map of Cambridgshire, Sheet No. TL 46 SE. Showing Fen Ditton, Milton and Horningsea. Scale 1:10 560.

1959

1 item

paper

In English

KCAR/6/2/058/6 Estate administration

1870-1919

FED/25 Parish and estate papers

Bundle of papers relating to local (Fen Ditton and Horningsea) matters, including restoration of Fen Ditton Church, school accounts, issues of the parish magazine, opening of the Clayhithe bridge, and a hand-drawn plan of the estate.

c. 1870-c. 1910

(Former reference: Horningsea box)

1 file (39 items)

paper

In English

FED/29 Building repairs

Correspondence and accounts regarding building repair work on the estate.

1917-1919

(Former reference: Cottenham/Horningsea/Milton box (3.7))

1 file (28 items)

paper

In English

FED/30 Water supply papers

Correspondence, plans and reports concerning the water supply to the Fen Ditton and Horningsea estate.

1893-1912

(Former reference: Cottenham/Horningsea/Milton box (3.7))

9 items

paper

In English

KCAR/6/2/058/7 Estate correspondence

1863-1908

FED/23 Correspondence

Bundle of correspondence concerning Horningsea estate, predominantly addressed to the King's College Bursar.

1867-1908

(Former reference: Horningsea box)

1 file (63 items)

paper

FED/26 Financial correspondence

Correspondence regarding Fen Ditton and Horningsea estate finances.

1863-1907

(Former reference: Horningsea box)

5 items

paper

In English

KCAR/6/2/058/8 Timber

1811

FED/18 Account

Account of timber on Mr Banyard's farm.

Feb 1811

(Former reference: Shelf G to L 110)

1 item

paper

In English

KCAR/6/2/058/9 Sale particulars

1809

FED/19 Sale particulars

Details of freehold estate of 700 acres in Fen Ditton, Horningsea and Teversham, for sale by Auction by Mr John Swan. Includes plans of the land.

10 Nov 1809

(Former reference: Horningsea box)

1 item

paper

In English

Printed material

KCAR/6/2/058/10 Inclosure

1802-1803

FED/13 Inclosure Act

Inclosure Act for Horningsea Parish.

1802

(Former reference: Comp 2 Cc31)

1 item (18 pages)

paper

In English

Printed material

FED/14 Inclosure Act

Inclosure Act for Fen Ditton parish.

1803

(Former reference: Comp 2 Cc32)

1 item (24 pages)

paper

In English

Printed material

KCAR/6/2/058/11 Legal papers

c. 1550

FED/15 Case record

Record of case between Robert Churchman of Fen Ditton and Thomas Blackerby.

c. 1550

(Former reference: Box Dd 'Ancient Rolls')

1 item (12 pages)

paper

In Latin

Fragile

KCAR/6/2/058/12 Taxation

1816-1899

FED/1 Land tax certificate

Certificate of the contract for the redemption of land tax for lands in Horningsea.

8 Apr 1816

Registered 29 Apr 1816

(Former reference: With Comp 2Cc 32)

1 item

paper

In English

FED/24 Drainage tax

Papers concerning Swaffham and Bottisham drainage tax. Includes statements of annual accounts and correspondence.

1881-1899

(Former reference: Horningsea box)

7 items

paper

In English

KCAR/6/2/059 Fen Drayton, Cambridgeshire

Document relating to King's College estates in Fen Drayton.

1614

1 item

FDR/1 Grant

Indenture granting property in Fen Drayton from Francis Apthorpe of Fen Drayton, Maltster, to William and Agnes Green of Fen Drayton.

22 April 1614

(Former reference: Box Aa 50)

1 item

parchment

In English

KCAR/6/2/065 Foxton, Cambridgeshire

Documents relating to King's College estates in Foxton, Cambridgeshire. Includes FOX/1-/4.

Lands in Foxton were granted to the College by Henry VI in 1448 - the deeds can be found in KCAR/6/2/65/1 FOX/1-2.

1448-1630

½ box

KCAR/6/2/065/1 Early charters and deeds

1448

FOX/1 Letters Patent

Royal Letters Patent of Henry VI, made at Kirkby, granting Foxton manor to King's College; citing FOX/2, those lands of which Richard Castelley was formerly guardian are now to lie in Foxton manor. The Great Seal of King Henry VI is attached.

4 Jul 1448

(Former reference: Box M37)

1 item

parchment

In Latin

FOX/2 Letters Patent

Royal letters patent of Henry VI made at Kirkby; guarantees lands in Foxton forfeit by William Cay, part of the grant from the King to the College (see FOX/1). The Great Seal of King Henry VI is attached.

13 June 1448

(Former reference: Box M38)

1 item

parchment

In Latin

The majority of the script is illegible owing to damage from mould/acidic ink

KCAR/6/2/065/2 Title deeds

1554

FOX/3 Fine

Fine between William Brok, plaintiff, and Sir Robert Chester and his wife Catherine, defendants, over land in Wimpole, Whaddon, Shepreth and Foxton.

Jan 1554

1553/4

(Former reference: Box Dd 'Ancient Deeds')

1 item

parchment

In Latin

KCAR/6/2/065/3 Legal papers

1630

FOX/4 Answer to complaint

Answer of Thomas Coteel to a bill of complaint of Sir Edward Bartham, Alderman of London, in dispute over lands in Foxton.

c. 1630

(Former reference: Box 148)

1 item (10 pages)

paper

In English

KCAR/6/2/067 Girton, Cambridgeshire

File relating to King's College property in Girton, Cambridgeshire.

1963

1 file

GIR/1 38 Dodford Lane

Papers relating to property owned by King's College in Dodford Lane, Girton.

1963

1 file in envelope

paper

In English

KCAR/6/2/068 Grantchester, Cambridgeshire

Documents relating to King's College estates in Grantchester. Includes GRA/1-/935.

The College first owned lands in Grantchester with a purchase from the estate of Henry Somer in 1452.

c. 1175-2003

29 boxes

Some of the Grantchester records have been transcribed by John Saltmarsh and the transcriptions can be found among his papers, JS/2/49 Materials relating to Grantchester; there is also the transcript of a lecture given by Saltmarsh about the estate in the College Development Office records, KCAR/10/20.

KCAR/6/2/068/01 Manorial documents

c. 1300-1896

KCAR/6/2/068/01/1 Court rolls

1350-1618

GRA/21 Fragment

Fragment of court record, mentioning Walter Feld, cleric and Simon Crewe.

c. 1475

(Former reference: CC388)

1 item

parchment

In Latin

Document is very fragile

GRA/284 Court roll

Court roll for Grantchester manor court.

1395-1397

(Former reference: Comp F70)

1 item

parchment

In Latin

Rolled material

GRA/285 Court roll

Court roll for Grantchester manor court.

1399-1401

(Former reference: Comp F71)

1 item

parchment

In Latin

Rolled material

GRA/286 Court roll

Court roll for Grantchester manor court.

1440-1441

(Former reference: Comp F72)

1 item (2 pages)

parchment

In Latin

Rolled material

GRA/287 Court roll

Court roll for Jakys manor court.

1440-1441

(Former reference: Comp 72a)

1 item

parchment

In Latin

Rolled material

GRA/288 Court rolls

Court rolls for Grantchester and Barton manor courts.

1550-1553

(Former reference: Comp F73)

1 file (12 items)

parchment and paper

In Latin

Rolled material

GRA/289 Court rolls

Court rolls for Grantchester manor court, including Coton.

1553-1558

(Former reference: Comp F74)

1 file (8 items)

parchment

In Latin

Rolled material

GRA/290 Court rolls

Court rolls for Grantchester manor court.

1553-1556

(Former reference: Comp F75)

4 items

parchment

In Latin

Rolled material

GRA/291 Court rolls

Court rolls for Grantchester manor court.

1554-1557

(Former reference: Comp F76)

4 items

parchment

In Latin

Rolled material

GRA/292 Court rolls

Court rolls for Grantchester manor court, including Coton.

1590-1618

(Former reference: Comp F77)

1 file (17 items)

parchment

In Latin

Rolled material

GRA/583 Court record

View of frankpledge for Grantchester and Coton manors.

1351

(Former reference: Box Dd43)

1 item

parchment

In Latin

Rolled material

GRA/605 Court rolls

Court rolls for Grantchester manor.

1398-1412

(Former reference: CC15)

1 item

parchment

In Latin

GRA/627 Fragment

Part of a court roll for Grantchester manor.

Apr 1392-May 1392

(Former reference: CC271)

1 item

parchment

In Latin

GRA/632 Court roll

Record of Grantchester manor court.

c. 1432

(Former reference: CC294)

1 item

parchment

In Latin

GRA/638 Court roll

Court record for Grantchester manor.

1361

(Former reference: CC382)

1 item

parchment

In Latin

GRA/640 Court roll

Court record for Grantchester manor.

1350-1351

(Former reference: Box 174)

1 item

parchment

In Latin

Rolled material

GRA/699 Court rolls

Court record for Grantchester Burwash manor.

1480-1483

5 items

parchment

In Latin

Rolled material

KCAR/6/2/068/01/2 Court books

1662-1755

GRA/566 Court book

Record of court proceedings mainly for Grantchester and Coton manor court, also including the priory of Barton and Isleham (Shrewsbury fee). A contemporary index of names is included at the front.

1662-1709

(Former reference: Box S 2.4.3)

1 volume (105 pages)

parchment and paper

In Latin

Some sections are in English

GRA/567 Court book

Record of court proceedings for Grantchester and Coton manor and Barton priory. A rental for Grantchester (from 1709) is included at the front.

1701-1755

(Former reference: Box S 2.4.3)

1 volume (c 150 pages)

parchment and paper

In Latin

The rental is written in English.

GRA/707 Draft

Court book draft for Grantchester cum Coton and Barton.

1681

(Former reference: 'Estates accounts..' box)

1 volume

paper

In English

KCAR/6/2/068/01/3 Rentals

c. 1300-1870

GRA/24 Copy rentals

Records of copyhold and freehold rents in Grantchester.

1662-1771

(Former reference: Box 86)

1 file (9 items)

paper

In English

GRA/263 Rental

Rental for Grantchester manor.

3 Jun 1410

(Former reference: Comp F50a)

1 item

parchment

In Latin

Rolled material

GRA/264 Rental

Rental for Jakes manor in Grantchester for one year.

1436-1437

(Former reference: Comp F50b)

1 item (44 pages)

parchment

In English

GRA/265 Rental

Rental for Grantchester and Coton manors.

c. 1396-1411

(Former reference: Comp F51)

1 volume

parchment

In Latin

GRA/266 Fragment

Part of a rental.

c. 1475

(Former reference: Comp F52)

1 item (7pages)

parchment

In Latin

GRA/267 Rental

Rental of Grantchester and Coton manors.

c. 1450

(Former reference: Comp F53)

1 item

parchment

In Latin

Rolled material

GRA/268 Rental

Rental for Grantchester and Coton manors.

10 Oct 1536

(Former reference: Comp F54)

2 items

paper

In Latin

Rolled material

GRA/269 Rental

Rental for Grantchester and Coton manors.

9 Oct 1537

(Former reference: Comp F55)

2 items

parchment

In Latin

Rolled material

GRA/270 Rental

1643

(Former reference: Comp F56)

1 item

Noted as MISSING as of 18 Apr 1983.

GRA/271 Rental

Rental for Grantchester.

c. 1650

(Former reference: Comp F57)

1 item

parchment

In English

Rolled material

GRA/272 Rental

Rental for Grantchester.

1653

(Former reference: Comp F58)

1 item

parchment

In English

Rolled material

GRA/273 Rental

Freehold and copyhold rents for Grantchester and Coton.

1728-1743

(Former reference: Comp F59)

2 items

paper

In English

Documents are mostly blank

GRA/547 Rental extract

Part of a rental covering Grantchester, Coton and 'Mertonlond' [Merton Hall].

c. 1445

(Former reference: Box H)

1 item

parchment

In Latin

Rolled material

GRA/573 Copyhold list

A list of copyhold tenants of Coton and Grantchester.

c. 1500

(Former reference: Box W50)

1 item

paper

In English

GRA/582 Rental

Rental for Grantchester manor.

c. 1300

(Former reference: Box Dd22)

1 item

parchment

In Latin

GRA/595 Quit rents

Lists and other documents relating to Grantchester manor quit rents.

1870

(Former reference: Box 182)

1 file (c. 30 items)

paper

In English

GRA/714 Rental

Rental for Grantchester with Coton manor.

Sep 1858

(Former reference: Grantchester box 1)

1 item

paper

In English

GRA/777 Notes

Notes of money paid by tenants in Grantchester and Coton.

1681

(Former reference: Grantchester box II 3)

1 item

paper

In English

KCAR/6/2/068/01/4 Manorial accounts

c. 1350-1521

GRA/20 Account

Manorial account for Grantchester.

c. 1440

(Former reference: CC386)

1 item

parchment

In Latin

GRA/542 William Bunghull's account

View of account of William Banghull.

1431-1433

(Former reference: Box H)

1 item

paper

In Latin. Rolled material

GRA/543 Robert Cave's account

Account of Robert Cave for Grantchester Burwash.

1443-1444

(Former reference: Box H)

1 item

paper

In Latin

Rolled material

GRA/544 Stock account

View of account of stock of William Beverly, bailiff of Grantchester.

1430-1431

(Former reference: Box H)

1 item

paper

In English

Rolled material

GRA/545 Account

Annual account for Grantchester manor.

1444-1445

(Former reference: Box H)

1 item

paper

In Latin

Rolled material

GRA/546 Account

Annual account for Grantchester manor.

1435-1436

(Former reference: Box H)

1 item

parchment

In Latin

Rolled material

GRA/548 Account extract

Part of an annual account for Grantchester manor.

c. 1430

(Former reference: Box H)

1 item

parchment

In Latin

Rolled material

GRA/549 Rental and account extract

Part of a rental and view of account.

1454-1458

(Former reference: Box H)

1 item

parchment

In Latin

Rolled material

GRA/550 Burwash account

Annual account for Grantchester Burwash manor.

1434-1435

(Former reference: Box H)

1 item

parchment

In Latin

Rolled material

GRA/551 Jakes account

Annual account for Grantchester Jakes manor.

1440-1441

(Former reference: Box H)

1 item

paper

In Latin

Rolled material

GRA/552 Bailiffs' account

Onus (account) of Peter Edward and Robert Gleve, bailiffs for Grantchester. Gives debit side of the account.

1462-1463

(Former reference: Box H)

1 item

parchment

In Latin

Rolled material

GRA/555 Compotus

Account for Grantchester manor.

1441-1442

(Former reference: Box H)

1 item

paper

In Latin

Sections of the text are missing

GRA/556 Account extracts

Debit account for Grantchester Burwash manor.

1459-1460

(Former reference: Box H)

1 item

paper

In Latin

GRA/557 Farmers' compoti

Accounts of William Webbe and Richard Lacy, farmers of Grantchester.

1457-1459

(Former reference: Box H)

1 item

paper

In Latin

GRA/558 Fragment

Part of a view of account of William Stondon for Grantchester Burwash manor.

1434-1435

(Former reference: Box H)

1 item

paper

In Latin

GRA/561 Account

Part of an account for Grantchester manor.

c. 1500

(Former reference: Box H)

1 item

parchment

In English

GRA/577 Robert Lane's account

Annual account of Robert Lane for messuages of the lord in Grantchester.

29 Sep 1440

(Former reference: Box Aa168)

1 item

paper

In Latin

Large sections of the text are missing

GRA/578 Fragment

Part of an annual account.

c. 1500

(Former reference: Box Aa180)

1 item

paper

In Latin

GRA/579 Compotus

Account for Grantchester and Barton for one year.

29 Sep 1387

(Former reference: Box Dd 'Ancient Rolls')

1 item

parchment

In Latin

Rolled material

GRA/581 Burwash and Jakes account

Compotus of Richard Waryn of court profits for Grantchester Burwash and Jakes for one year.

29 Sep 1437

(Former reference: Box Dd15)

1 item

paper

In Latin

Rolled material

GRA/584 Compotus

Account for Grantchester manor. [Text is missing a heading].

29 Sep 1435

(Former reference: Box Dd19)

1 item

paper

In Latin

Rolled material

GRA/603 Account

Onus of John Smyth, bailiff of Grantchester manor, with expenses and arrears.

29 Sep 1521

(Former reference: Box 235)

1 item

paper

In Latin

GRA/606 Compotus

Account for Grantchester manor.

c. 1350

(Former reference: CC23)

1 item

paper

In Latin

The document has been quite badly damaged. Rolled material

GRA/607 Compotus

Account for Grantchester Burwash.

c. 1435

(Former reference: CC24)

1 item

paper

In Latin

Rolled material

GRA/608 Compotus

Account for Grantchester manor, detailing both manorial and household items.

c. 1430

(Former reference: CC25)

1 item

paper

In Latin

Rolled material

GRA/609 Compoti

Accounts for Robert Lane of Grantchester manor and Henry Bolneherst for Barton.

29 Sep 1431

(Former reference: CC26)

1 item

paper

In Latin

Rolled material

GRA/610 Compotus

Account for Grantchester manor.

c. 1435

(Former reference: CC27)

1 item

paper

In Latin

Rolled material

GRA/611 Compotus

Account for Grantchester manor.

29 Sep 1403

(Former reference: CC28)

1 item

parchment

In Latin

Rolled material

GRA/612 Compoti

Two accounts of Peter Edward, bailiff of Grantchester Jakes.

1459-1461

(Former reference: CC39)

1 item

paper

In Latin

Rolled material

GRA/613 Compoti

Onus (account) of John Brokshawe, bailiff of Grantchester, and account of Coton Burwash.

1453-1459

(Former reference: CC41)

1 item

paper

In Latin

Rolled material

GRA/615 Compotus

Account of Robert Lane, reeve, of Grantchester manor.

29 Sep 1441

(Former reference: CC57)

1 item

paper

In Latin

Rolled material

GRA/616 Compotus

Account for one year for Grantchester manor.

29 Sep 1443

(Former reference: CC65)

1 item

paper

In Latin

Rolled material

GRA/617 Compoti

Accounts for William le Smyth, servant of John de Grantchester, for one year. Also includes a stock inventory.

29 Sep 1357

(Former reference: CC66)

1 item

parchment

In Latin

Rolled material

GRA/618 Compoti

Accounts of John Haselwode, smith, for one year.

29 Sep 1440

(Former reference: CC73)

1 item

paper

In Latin

Rolled material

GRA/619 Compotus

Account for Grantchester manor for one year.

1440-1441

(Former reference: CC79)

1 item

paper

In Latin

Rolled material

GRA/620 Fragment

Part of an account of rents received [for lands in Grantchester].

c. 1450

(Former reference: CC88)

1 item

paper

In Latin

Rolled material

GRA/621 Compotus

Account for bailiff of Grantchester manor.

c. 1450

(Former reference: CC90)

1 item

paper

In Latin

Rolled material

GRA/622 Fragment

Part of a bailiff's account for Grantchester manor.

c. 1456

(Former reference: CC108)

1 item

parchment

In Latin

Rolled material

GRA/624 Compotus

Account for Grantchester manor for one year.

c. 1437

(Former reference: CC115)

1 item

parchment

In Latin

Rolled material

GRA/625 Fragment

Part of a rent collector's account for Grantchester manor.

c. 1450

(Former reference: CC138)

1 item

paper

In Latin

GRA/626 Compotus

Rent collector's account for Grantchester manor.

c. 1430

(Former reference: CC190)

1 item

paper

In Latin

Rolled material

GRA/628 Stock account

Account of stock on the grange.

1462-1463

(Former reference: CC194)

1 item

paper

In Latin

Rolled material

GRA/630 William Benerle's account

View of account of William Benerle, bailiff of Grantchester manor, for half a year.

3 Apr 1435

(Former reference: CC231)

1 item

paper

In Latin

GRA/633 Fragment

Part of an account for Grantchester manor.

c. 1515

(Former reference: CC297)

1 item

parchment

In Latin

GRA/636 William Yeldith's account

Compotus of William Yeldith for fields sown and disposal of crops [prior to ownership of the land by King's College].

c. 1430

(Former reference: CC354)

1 item

paper

In English

Rolled material

GRA/639 John Brokshawe's account

Compotus of John Brokshawe, bailiff of Grantchester Jakes for one year.

29 Sep 1460

(Former reference: CC384)

1 item

paper

In Latin

GRA/641 Bailiff's account

Compotus for a bailiff of Grantchester manor for one year.

c. 1430

(Former reference: Box Dd 40)

1 item

paper

In Latin

GRA/642 Compotus

Part of a detailed account of a bailiff of Grantchester manor.

c. 1433

(Former reference: Box Dd 'Paper rolls')

1 item (2 pages)

paper

In English

Rolled material

GRA/643 Nicholas Bryd's account

View of account for Nicholas Bryd, collector of rents and farmer in Grantchester, for one year.

29 Sep 1431

(Former reference: Box Dd39)

1 item (2 pages)

paper

In Latin

Rolled material

GRA/644 William Beverley's account

View of account for William Beverley, bailiff of Grantchester manor.

c. 1430

(Former reference: Box Dd26)

1 item

paper

In Latin

Rolled material

GRA/645 Compoti

Annual accounts for Grantchester and Coton Burwash manors, drawn up by John Hardwode and Thomas Gansore respectively.

19 Sep 1440

(Former reference: Box Aa83)

1 item

paper

In Latin

GRA/647 William Beverley's expenses

List of receipts and expenses for William Beverley, bailiff of Grantchester manor.

20 Mar 1432

1431/2

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/648 Simon Mundes's account

Compotus of Simon Mundes, rent collector, for one year.

29 Sep 1431

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/650 Nicholas Bridde's account

Compotus for Nicholas Bridde, rent collector for Grantchester Jakes.

1444

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/651 Robert Kane's account

Compotus of Robert Kane, rent and fee farm collector for Grantchester Burwash for one year.

29 Sep 1441

(Former reference: WB1)

1 item

parchment

In Latin

Rolled material

GRA/652 Accounts of Adam Peter Howell and Henry Begyn

Compotus of Adam Peter Howell then Henry Begyn, bailiff of John Organ in his manor at Grantchester and Coton, for one year.

29 Sep 1386

(Former reference: WB2)

1 item

parchment

In Latin

Rolled material

GRA/653 Richard Wareyn's account

Compotus for Richard Wareyn, messaria [hayward or farm bailiff] for Grantchester for one year.

29 Sep 1443

(Former reference: CC151)

1 item

paper

In Latin

Rolled material

GRA/654 Bailiffs' accounts

Compoti for John Piers, bailiff of John de Grantchester (1351-1352), William Lovel, bailiff of Laurence de Breule (1362-1365) and Robert Blaunch, bailiff of James de Grantchester (1370-1371).

1351-1371

(Former reference: WB2)

1 file (5 items)

parchment

In Latin

Rolled material

GRA/656 Thomas Maister's account

View of account of money received and paid out by Thomas Maister, surveyor, for one year.

29 Sep 1441

(Former reference: X)

1 item

paper

In Latin

Rolled material

GRA/657 Thomas Maister's account

Compotus of Thomas Maister as Receiver-General and surveyor for Henry Somer at Grantchester for one year.

29 Sep 1444

(Former reference: X)

1 item

parchment

In Latin

Rolled material

GRA/658 Thomas Maister's account

Compotus of Thomas Maister as Receiver-General and surveyor for Henry Somer at Grantchester for one year.

29 Sep 1445

(Former reference: X)

1 item

parchment

In Latin

Rolled material

GRA/659 Thomas Maister's account

Compotus of Thomas Maister as Receiver-General and surveyor for Henry Somer at Grantchester for one year.

29 Sep 1446

(Former reference: X)

1 item

parchment

In Latin

Rolled material

GRA/660 John Tebbes's account

Compotus of John Tebbes, bailiff in John Walden's manor in Grantchester, Barton and Coton, for one year.

29 Sep 1403

1 item

parchment

In Latin

Rolled material

GRA/661 William Beverley's account

Compotus for William Beverley, bailiff of Grantchester manor, for one year.

29 Sep 1437

(Former reference: WB2)

1 item

paper

In Latin

Rolled material

GRA/662 Nicholas Brydd's account

Compotus of Nicholas Brydd, attorney of John Fyn, rent collector, for manor of Grantchester Burwash for one year.

29 Sep 1443

(Former reference: X)

1 item

paper

In Latin

Rolled material

GRA/663 Thomas Cave's account

View of account of Thomas Cave, farm bailiff, of escheats from various courts in Grantchester Burwash, for one year.

29 Sep 1433

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/664 William Cole's account

View of account of William Cole, farm bailiff, of escheats from various courts in Grantchester Burwash, for one year.

29 Sep 1435

(Former reference: WB2)

1 item

paper

In Latin

Rolled material

GRA/665 Account of William Stondon

View of account of William Stondon, farm bailiff, of escheats from various courts in Grantchester Burwash, for one year.

29 Sep 1436

(Former reference: WB2)

1 item

paper

In Latin

Rolled material

GRA/666 William Beverley's account

View of account for William Beverley, bailiff of Grantchester Burwash, including 'all the issues of the Bernes'.

3 May 1432-29 Sep 1433

(Former reference: WB1)

1 item

paper

In English

Rolled material

GRA/667 Robert Kane's account

Compotus of Robert Kane, attorney of Robert Moore, rent and fee farm collector for Grantchester Burwash, for one year.

29 Sep 1432

(Former reference: X)

1 item

paper

In Latin

Rolled material

GRA/668 William Moor's account

Compotus of William Moor, rent collector for Grantchester Burwash, for one year.

29 Sep 1434

(Former reference: X)

1 item

paper

In Latin

Rolled material

GRA/669 William Cole's account

Compotus of William Cole, rent and fee farm collector for Grantchester and Coton, for one year.

29 Sep 1433

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/670 Nicholas Brydd's account

View of account for Nicholas Brydd, rent and fee farm collector for Grantchester Jakes.

29 Sep 1432

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/671 Nicholas Brydd's account

View of account for Nicholas Brydd, rent and fee farm collector for Grantchester Jakes.

29 Sep 1433

(Former reference: WB2)

1 item

paper

In Latin

Rolled material

GRA/672 William Stondon's account

View of account of William Stondon, rent collector for Grantchester, for one year.

29 Sep 1431

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/673 Robert Cave's account

Compotus of Robert Cave, rent and fee farm collector for Grantchester Burwash, for one year.

29 Sep 1437

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/674 John Murdevyle's account

Compotus of John Murdevyle, bailiff of John Walden's manor in Grantchester, for one year.

29 Sep 1404

(Former reference: WB2)

1 item

paper

In Latin

Rolled material

GRA/675 Robert Lyte's account

View of account of Robert Lyte, rent collector for Grantchester Burwash, for one year.

29 Sep 1432

1 item

paper

In Latin

Rolled material

GRA/676 Bailiff's account

Compotus of a bailiff of Grantchester for one year.

29 Sep 1436

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/677 Bailiff's account

Compotus of a bailiff [possibly Thomas Maister, Receiver-General] for Grantchester manor.

c. 1430

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/678 Nicholas Bridde's account

Compotus of Nicholas Bridde, rent and fee farm collector for Grantchester Jakes and Cottenham, for one year.

29 Sep 1437

(Former reference: WB2)

1 item

paper

In Latin

Rolled material

GRA/679 William Stondon's account

Compotus of William Stondon, rent and fee farm collector for Grantchester Burwash, for one year.

29 Sep 1443

(Former reference: X)

1 item

parchment

In Latin

Rolled material

GRA/680 Nicholas Bridde's account

Compotus of Nicholas Bridde, rent collector for Grantchester Jakes, for one year.

29 Sep 1445

(Former reference: X)

1 item

paper

In Latin

Rolled material

GRA/681 John Bole's account

Compotus of John Bole, servant of Henry Somer [Lord of Grantchester manor] for one year.

29 Sep 1435

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/682 Thomas Tansore's account

View of account of Thomas Tansore, rent and fee farm collector for Grantchester, Coton and Burwash, for one year.

29 Sep 1436

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/683 John Gardyner's account

Compotus of John Gardyner, smith, for one year.

29 Sep 1438

(Former reference: WB2)

1 item

paper

In Latin

Rolled material

GRA/684 John Gardener's account

View of account of John Gardener, smith, for one year.

29 Sep 1434

(Former reference: WB1)

1 item

paper

In Latin

GRA/685 William Beverley's account

Compotus of William Beverley, bailiff of Grantchester manor, for one year.

29 Sep 1434

(Former reference: WB1)

1 item

paper

In Latin

GRA/686 William Stondon's account

Compotus of William Stondon, rent and fee farm collector for Grantchester Burwash.

29 Sep 1439

(Former reference: WB2)

1 item

paper

In Latin

GRA/687 Nicholas Brydd's account

Compotus of Nicholas Brydd, rent collector for Grantchester Jakes, for one year.

29 Sep 1440

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/688 Account book fragments

Part of a book of accounts for Grantchester manor.

c. 1430

(Former reference: WB1)

1 item (14 pages)

paper

In Latin

Rolled material. Large portions of the text are missing

GRA/689 Nicholas Brydd's account

Compotus of Nicholas Brydd, rent collector for Henry Somer [Lord of Grantchester manor] for one year.

29 Sep 1441

(Former reference: X)

1 item

paper

In Latin

Rolled material

GRA/690 Rent collector's account

Compotus of a rent collector in Grantchester manor.

29 Sep 1446

(Former reference: X)

1 item

paper

In Latin

Rolled material

GRA/691 William Hulyn's account

Compotus of William Hulyn, farm bailiff, of escheats of courts in Grantchester Burwash.

29 Sep 1438

1 item

paper

In Latin

Rolled material

GRA/692 Nicholas Brydd's account

Compotus of Nicholas Brydd, rent collector for Henry Somer [Lord of Grantchester manor] in Grantchester Jakes, for one year.

29 Sep 1442

1 item

paper

In Latin

Rolled material

GRA/693 Bailiff's account

Compotus of a bailiff of Grantchester [possibly Thomas Maister, Receiver-General].

c. 1430

(Former reference: CC145)

1 item

paper

In Latin

Rolled material

GRA/694 Peter Edward's account

Compotus of Peter Edward, bailiff of Grantchester Jakes, for one year.

29 Sep 1460

(Former reference: X)

1 item

paper

In Latin

Rolled material

GRA/695 John Brokshaw's account

Compotus of John Brokshaw, bailiff of Grantchester Jakes, for one year.

29 Sep 1459

(Former reference: X)

1 item

parchment

In Latin

Rolled material

GRA/696 Thomas Cave's account

Compotus of Thomas Cave, rent collector for Grantchester manor, for one year.

29 Sep 1459

(Former reference: 31X)

1 item

parchment

In Latin

Rolled material

GRA/697 Peter Edward's account

Compotus of Peter Edward, bailiff of Grantchester, for one year.

29 Sep 1462

1 item

parchment

In Latin

Rolled material

GRA/698 Bailiffs' account

Compotus of Peter Edward and Robert Gleve, bailiffs of Grantchester for one year.

29 Sep 1463

1 item

parchment

In Latin

Rolled material

GRA/700 Accounts

Compoti of John Hulyn, rent collector for Grantchester, Richard Powys and John Lete, farmers in Grantchester and Merton Hall, and William Webbe, bailiff of Merton Hall.

1456-1457

1 item

parchment

In Latin

Rolled material

GRA/701 Accounts book

Booklet of accounts, receipts and payments concerning Grantchester.

1464-1465

(Former reference: 'Estates accounts..' box)

1 volume (20 pages)

paper

In English

GRA/702 Accounts book

Booklet of various accounts, receipts and payments concerning Grantchester.

1465-1466

(Former reference: 'Estate accounts..' box)

1 volume (16 pages)

paper

In English

GRA/703 Accounts

Compoti for various officials at Grantchester.

1470-1471

(Former reference: 'Estates accounts..' box)

1 item

paper

In Latin

GRA/751 John Gardener's account

Part of a view of account for John Gardener, smith, for half a year.

29 Sep 1436

(Former reference: Grantchester box II 3)

1 item

paper

In English

GRA/844 Farmers' accounts

Views of account for three Grantchester farmers.

29 Sep 1474

(Former reference: FLC Collection)

1 item

paper

In Latin

KCAR/6/2/068/01/5 Receipts

1330-1631

GRA/559 Receipt

Receipt from Edward Halywell [Third Bursar of King's College] to John Barnard, farmer of Grantchester.

10 Apr 1546

(Former reference: Box H)

1 item

paper

In Latin

GRA/560 Receipt

Receipt from Edward Halywell [Third Bursar of King's College] to Richard Noke.

1 Oct 1546

(Former reference: Box H)

1 item

paper

In Latin

GRA/568 Receipt

Receipt from John Erliche [Bursar of King's College] and Christopher Chauncey to William Fullar for Grantchester arrears.

6 Feb 1511

1510/11

(Former reference: Box W10)

1 item

paper

In English

GRA/569 Receipt

Receipt from Master John Combe to John Orton.

20 Jul 1471

(Former reference: Box W11)

1 item

paper

In Latin

GRA/570 Receipt

Receipt from William Clerk, Receiver-General for King's College, to John Orton, rent collector at Grantchester, for Grantchester farm.

10 Apr 1471

(Former reference: Box W12)

1 item

paper

In Latin

GRA/571 Receipt

Receipt from John Combe, Bursar of King's College, to John Orton, rent collector for Grantchester.

4 Aug 1471

(Former reference: Box W14)

1 item

paper

In Latin

GRA/572 Receipt

Receipt from Master Richard Lyncoln, John Combe and William Wyche [Bursars of King's College], to John Orton, rent collector for Grantchester.

20 Nov 1471

(Former reference: Box W15)

1 item

paper

In Latin

GRA/574 Receipt

Receipt from Master John Combe [Bursar of King's College] to John Orton, rent collector for Grantchester.

3 Sep 1471

(Former reference: Box W53)

1 item

paper

In Latin

GRA/575 Receipt

Receipt for rents from Master John Combe [Bursar of King's College] to John Orton, Grantchester rent collector.

1 Aug 1471

(Former reference: Box W95)

1 item

paper

In Latin

GRA/587 Receipt

Receipt for compotus for Grantchester (covering 26 Feb 1329/30 - 30 Sep 1330) from Richard de Monmowe to Thomas de Audeley, bailiff of Grantchester. A small red seal is attached.

16 Oct 1330

(Former reference: Box 99)

1 item

parchment

In Latin

GRA/589 Receipts

Bundle of receipts for money received by Bursars of King's College from the bailiffs of Grantchester.

1510-1546

(Former reference: Box 99)

1 file (11 items)

paper

In English and Latin

GRA/600 Receipt

Receipt for payments by officials at Grantchester manor.

20 Dec 1521

(Former reference: Box 235)

1 item

paper

In English

GRA/614 Bailiffs' receipts

Particulars of sums received from Grantchester and Coton officials.

c. 1450

(Former reference: CC56)

1 item

paper

In Latin

Rolled material

GRA/631 Receipt

Receipt for a rent from Robert Costell, royal farmer, to the Bursar of King's College.

c. 1500

(Former reference: CC246)

1 item

parchment

In Latin

GRA/655 Summary

Summary account of money received for Grantchester manor by Robert Caterton.

1440-1446

(Former reference: WB1)

1 item

paper

In Latin

Rolled material

GRA/704 Receipts

Bundle of receipts, mostly for sums received by Bursars of King's College from officials of Grantchester manor.

1455-1631

Includes documents from 1455, 1583 and 1631.

(Former reference: 'Estates accounts..' box)

1 file (50 items)

paper

In English

KCAR/6/2/068/01/6 Surrenders

1587-1896

GRA/293 Presentments book

Book of presentments, surrenders and other documents presented at Grantchester and Coton manor courts.

1702-1714

(Former reference: Comp F78)

1 item (c. 100 pages)

paper

In English

Fragile

Predominantly English with some pages in Latin.

GRA/294 Surrenders

File of surrenders presented at manor court.

1727-1731

(Former reference: Comp F79)

Noted MISSING as of 27 Jan 1977.

GRA/629 Fragments

Part of a list of estates to be admitted at the next manor court session (Dec 1720).

1720

(Former reference: CC211+226)

2 items

paper

In English

The document is very fragile

GRA/710 Enfranchisement

Bundle of enfranchisement awards and related papers for Grantchester with Coton manor.

1853-1869

(Former reference: Grantchester box 1)

1 file (c. 120 items)

paper

In English

GRA/711 Draft admissions

Bundle of admissions of copyhold tenants for Grantchester, predominantly drafts.

1842-1896

(Former reference: Grantchester box 1)

1 file in 3 parts (c 150 items)

paper

In English

GRA/712 Admissions

Bundle of admissions of copyhold tenants to Grantchester.

1723-1894

(Former reference: Grantchester box 1)

1 file in 2 parts (37 items)

parchment

In English

GRA/720 Draft enfranchisement

Deed of enfranchisement of copyhold heriditaments by King's College to Orlando Hyde.

1850

(Former reference: Grantchester box 1)

1 item

paper

In English

GRA/722 Surrenders

Bundle of surrenders, absolute and conditional, with related bargain and sales for lands in Grantchester.

1838-1890

(Former reference: Grantchester box 1)

1 file in 2 parts (56 items)

paper

In English

GRA/724 Enfranchisements

Bundle of enfranchisement documents for Grantchester.

1870-1894

(Former reference: Grantchester box 1)

1 file (c. 100 items)

paper

In English

GRA/753 Surrender

Grantchester manor court surrender by John Impye.

1634

(Former reference: Grantchester box II 3)

1 item

parchment

In Latin

GRA/771 Court memoranda

Court papers including leet verdicts, bonds and notes on copyhold land.

1587-1694

(Former reference: Grantchester box II 3)

1 file (8 items)

paper

In English and Latin

GRA/776 Fines

List of fines paid by copyholders at manor courts of Grantchester and Barton.

1705-1709

(Former reference: Grantchester box II 3)

1 item (3 pages)

paper

In English

KCAR/6/2/068/01/7 Court extracts

1360-1855

GRA/576 Extract

Extract from court proceedings for Grantchester manor.

22 Sep 1360

(Former reference: Box Aa63)

1 item

parchment

In Latin

GRA/585 Court fines

Copied extracts from Grantchester manor court proceedings.

Dec 1822

(Former reference: Box 94)

1 item

paper

In English

GRA/586 Court roll correspondence

A letter from Samuel Peed to Edward Walker [First Bursar of King's College] regarding Grantchester and Barton court rolls.

23 May 1855

1 item

paper

In English

KCAR/6/2/068/02 Early charters and deeds

c. 1250-c. 1405

GRA/28-61 Deeds

Deeds of various parts of the Grantchester estate. Most have seals attached.

1286-1323

GRA/28-32: dated from the reign of Edward I (1272/3-1307/8). GRA/33-61: dated from the reign of Edward II (1307/8-1326/7).

(Former reference: Comp F1)

1 file (34 items)

parchment

In Latin

GRA/62-81 Deeds

Deeds of various parts of the Grantchester estate. Most have seals attached.

1329-1376

(Former reference: Comp F2)

1 file (20 items)

parchment

In Latin

GRA/82-103 Deeds

Deeds of various parts of the Grantchester estate. Most have seals attached.

c. 1250-1405

GRA/82-93:mid 13th-century to mid 14th-century.GRA/94-95:Dated from the reign of Edward I(1272/3-1307/8).GRA/96-97:Reign of Edward III(1327/8-1377/8).GRA/98-102:Reign of Richard II (1377/8-1399/1400).GRA/103: 1405 (6 Henry IV)

(Former reference: Comp F3)

1 file (22 items)

parchment

In Latin

GRA/470 Charter

Grant by William Wendut of Maddingley to William, son of Walter Waubert of Newnham, of three roods of land in Grantchester. A black seal is attached.

c. 1250

(Former reference: Comp H21)

1 item

parchment

In Latin

GRA/471 Charter

Grant by John de Fercues to William, son of Walter Wauberd [of Newnham], of two and a half acres of land in Grantchester fields. A black seal is attached.

c. 1250

(Former reference: Comp H21)

1 item

parchment

In Latin

GRA/472 Charter

Grant by Martin Britchnoth of Cambridge to the priory of Barnwell of eleven and a half acres of land in Grantchester.

c. 1250

(Former reference: Comp H24a)

1 item

parchment

In Latin

GRA/473 Charter

Grant from Amice, widow of William Aurifaber [Goldsmith] to William, son of Walter Waubert [of Newnham] of lands in Grantchester. The lady's seal is attached.

c. 1250

(Former reference: Comp H24a)

1 item

parchment

In Latin

GRA/474 Charter

Grant from Margaret, widow of John de Fercles to the priory of Barnwell of lands in Grantchester.

c. 1250

(Former reference: Comp 24a)

1 item

parchment

In Latin

GRA/475 Release

Release by Amice, widow of William Aurifaber [Goldsmith] of Grantchester to the priory of Barnwell, of lands in Grantchester. The lady's seal is attached.

c. 1250

(Former reference: Comp H25)

1 item

parchment

In Latin

GRA/565 Letter of attorney

Appointment of attorney to deliver seisin of a croft in Grantchester from William and Constance de Lolleworth to Thomas and Isabel Audeley and their son, William. A small seal is attached.

29 Apr 1336

(Former reference: Box O96)

1 item

parchment

In Latin

GRA/766 Charter

Grant from John, son of Albrede, son of Bernard de Scholeris, of Grantchester to Richard de Rondone, chaplain, of lands in Grantchester. A small black seal is attached.

c. 1250

(Former reference: Grantchester box II 3)

1 item

parchment

In Latin

GRA/767 Receipt

Receipt from Thomas de Pateshull, rector of Grantchester, to Thomas de Audele of Grantchester, for part payment of a bond. A small black seal is attached.

2 Feb 1331

1330/1

(Former reference: Grantchester box II 3)

1 item

parchment

In Latin

KCAR/6/2/068/03 Title deeds

c. 1175-1910

KCAR/6/2/068/03/01 Burwash manor

1359-1446

GRA/104 Release

Release of land in Grantchester by William Spencer of Cambridge to John Rolf and William Stondon, both of Grantchester. A small red seal is attached.

13 Oct 1428

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/105 Release

Release of land in Grantchester by William Spencer of Cambridge to John Rolf and William Stondon, both of Grantchester. A small red seal is attached.

14 Oct 1428

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/106 Appointment of attorney

Appointment of William Bukhir as attorney by Bartholomew de Burghwash [Burwash] to deliver seisin of the manors of Haydour (Lincolnshire), Bekeswell (Essex), Sibelythyngham reversion (Essex), Clopham (Bedfordshire), Grantchester and Barton reversion (Cambridgeshire) to Peter de Veal, John de Wynkfeld, knight, William Steel, A[?] Totton and John de Grantchester.

1 Sep 1359

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/107 Enfeoffment

Enfeoffment by Bartholomew of Burwash to Walter Parely, knight, William Steel, Wlliam de Wyndrove, clerks, Thomas Hungerford and John de Gildesburgh, of manors of Braundon (Warwickshire), Haydor (Lincolnshire), Grantchester and Barton (Cambridgeshire), Plumsted, Foxgrove, Hendon, Chedingstone (Kent), Burghersh, Byssh (Sussex), Kersatton (Surrey), Crakemersh (Staffordshire), Boxworth advowson (Leicestershire), hospital in St Peters Parva by Pouleswaif (London) and reversions of manors of Sibelithingham (Essex), Mildenhale (Wiltshire) and Bekeswell (Essex). The seal of Bartholomew of Burwash is attached.

1 Feb 1369

1368/9

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/108 Notary's copy

A registered copy of enfeoffment (GRA/107) by the public notary John dictus Sire de Katerniton, clerk, requested by William de Wyndrove.

9 Dec 1384

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/109 Quitclaim

Quitclaim by William Wyndrove, cleric, of his rights in Barton and Grantchester manors as Bartholomew of Burwash's feoffee (as of GRA/107). A large red, ecclesiastical seal is attached.

10 Apr 1398

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/110 Lease

Lease of Grantchester and Barton manors by John Chichester and Thomas Barton (as enfeoffed by Bartholomew de Burwash's feoffees) to William Street. The seals of John Chichester and Thomas Barton are attached.

1 Aug 1370

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/111 Lease

Lease of Grantchester and Barton manors by John Chichester and Thomas Barton to William Street. William Street's seal is attached.

1 Oct 1370

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/112 Quitclaim

Quitclaim of all demands and actions from Jakes Grantchester to the executors of William Street. A small red seal is attached.

2 Jul 1384

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/113 Quitclaim

Quitclaim of rights to Bartholomew de Burwash's Grantchester and Barton manors from Margery, widow of John Organ, to Roger Walden, John Walden, Thomas Wysebech [Wisbeach], William Bulcote and Richard Scot. A small red seal is attached.

14 Jun 1397

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/114 Grant

Grant of Bartholomew de Burwash's manors of Grantchester and Barton, by Thomas Morys to Roger Walden, John Walden and his wife Idonea. A small red seal is attached.

9 Oct 1403

(Former reference: Comp F4)

1 item

parchment

In Latin

GRA/115-140 Deeds

Bundle of enfeoffments and releases, transferring ownership of Grantchester and Barton manors from Bartholomew de Burwash to John Walden. Most have seals attached.

3 Feb 1368/9 – 4 Oct 1397

(Former reference: Comp F4)

1 file (26 items)

parchment

In Latin

Arranged approximately chronologically

GRA/141-161 Deeds

Bundle of enfeoffments, releases and other documents regarding transfer of ownership of Grantchester and Barton manors from John Walden to Henry Somer. Also documents relating to other lands owned by John Walden, including Dedham and Bonhunt in Essex and Penbrokes and Bruses in Middlesex. Some of the documents are contemporary copies. Most have seals attached.

11 Feb 1400/1 – 6 Jun 1446

(Former reference: Comp F5)

1 file (21 items)

parchment

In Latin

KCAR/6/2/068/03/02 Jakes manor

c. 1175-1431

GRA/164 Extract from copy roll

Copies of fines, grants and the will of Jakes Grantchester.

c. 1400

Fines dated 1330-1358.

(Former reference: Comp F6)

1 item

parchment

In Latin

GRA/165-183 Deeds

Title deeds for Jakys manor in Grantchester. Most have seals attached.

c. 1250-1380

GRA/165-170: early/late 13th-century.GRA/171-4: reign of Edward I (1272/3-1307/8).GRA/175-6: reign of Edw II (1307/8-1326/7).GRA/177-182: reign of Edw III (1327/8-1377/8).GRA/183: 1380.

(Former reference: Comp F6)

1 file (19 items)

parchment

In Latin

GRA/184-206 Deeds

Title deeds for Jakys manor in Grantchester. Most have seals attached.

c. 1175-1373

GRA/184-193: late 12th-century - late 13th-century. GRA/194-6: reign of Edward I (1272/3-1307/8). GRA/197-8: reign of Edw II (1307/8-1326/7). GRA/199-206: reign of Edw III (1327/8-1377/8).

(Former reference: Comp F7)

1 file (23 items)

parchment

In Latin

GRA/207-226 Deeds

Bundle of feoffments, grants, fines and instruments of Jakys manor in Grantchester conveyed to Henry Somer. Many have seals attached.

1348-1431

(Former reference: Comp F8)

1 file (20 items)

parchment

In Latin

KCAR/6/2/068/03/03 Burwash & Jakes

1275-1477

GRA/1 Enfeoffment

Enfeoffment of the manors of Burwash & Jakes by Henry Somer to his fifteen executors, named on the document. Fifteen small red seals are attached.

21 Mar 1441

1440/1

(Former reference: F.9)

1 item

parchment

In Latin

GRA/2 Quitclaim

Quitclaim of manor by Richard, Earl of Salop, Richard, Earl of Warwick, John, Earl of Ware, Edmund Ingaldesthorp, knight, William St George, knight, John Say, squire, Robert Olney, Humphrey Saleway, squire, William Deyne, gentleman, and Henry and Thomas Frowyk, squires, to Henry Langley, squire, John Bedham and John Durham, clerk. Eleven small red seals are attached.

6 Jun 1452

(Former reference: F.9)

1 item

parchment

In Latin

GRA/3 Release

Release of manor by Thomas Carleton, squire, to Henry Langley, squire, John Bedham and John Durham, clerk. The seal of Thomas Carleton is attached.

6 Jun 1451

(Former reference: F.9)

1 item

parchment

In Latin

GRA/4 Appointment of attorney

Appointment of William Casterton and John Semer as attorney for Henry Somer. The seal of Henry Somer is attached.

22 Mar 1441

1440/1

(Former reference: F.9)

1 item

parchment

In Latin

GRA/5 Release

Release of rights in the manor by Humphrey, Earl of Stafford, James, son of the Earl of Orm['thwaite?], Laurence Cheyne, William Alyington Jnr, squire, William Fallan, clerk, Thomas Kyrkeby, clerk, Thomas Lane, clerk, John Markham, Thomas Barset and John Selman, to Walter Moyle, Robert Mildenhale, Robert Caterton and Thomas Maister. Ten small red seals are attached.

11 Feb 1444

1443/4

(Former reference: F.9)

1 item

parchment

In Latin

GRA/6 Grant

Grant by Henry Somer to M. John Somersett, Walter Moyle, Henry Langley, Laurence Cheyne, John Bedham, Thomas Somer, Thomas Maister, Robert Mildenhale and Thomas Lane, clerk, of all his lands in Cambridgeshire, Hertfordshire, Middlesex, Norfolk, Surrey and London. The seal of Henry Somer is attached.

31 Mar 1446

(Former reference: F.9)

1 item

parchment

In Latin

GRA/7 Appointment of attorney

Appointment of John Dunmowe and Richard Syphrewas as attornies to action grant of GRA/6 by Henry Somer. Henry Somer's seal is attached.

1 Apr 1446

(Former reference: F.9)

1 item

parchment

In Latin

GRA/8 Appointment of attorney

Appointment of Robert Catton and John Marke as attornies for delivery of lands granted in GRA/9 by Thomas Lane, clerk. Thomas Lane's seal is attached.

16 Dec 1447

(Former reference: F.9)

1 item

parchment

In Latin

GRA/9 Grant

Grant by Thomas Lane, clerk, to Henry Somer, Walter Moyle, Laurence Cheyne, Henry Langley, Thomas Somer, John Bedham, Robert Mildenhall, John Dunham, clerk, John Ansty of Stowe Qwye and Thomas Maister, of all his lands in Cambridgeshire, Hertfordshire, Surrey, Middlesex and London. Thomas Lane's seal is attached.

16 Dec 1447

(Former reference: F.9)

1 item

parchment

In Latin

GRA/10 Release

Release from M. John Somerseth, Walter Moyle, Laurence Cheyne, Henry Langley, John Bedham, Thomas Somer, Thomas Maister and Robert Mildenhale to Thomas Lane, clerk, of all their lands. Eight small red seals are attached.

12 Dec 1447

(Former reference: F.9)

1 item

parchment

In Latin

GRA/11 Release

Release of lands in Grantchester, Cottenham and others in Cambridge from Walter Moyle, Laurence Cheyne, squire, John Ansty de Stowe Quye and Thomas Somer, to Henry Langley, John Bedham and John Dunham. Four small red seals are attached.

20 Mar 1452

1451/2

(Former reference: F.9)

1 item

parchment

In Latin

GRA/12 Appointment of attorney

Appointment of John Marke and Robert Catirton as attornies by Robert Mildenhale and Thomas Maister. Two small red seals are attached.

20 May 1448

(Former reference: G.9)

1 item

parchment

In Latin

GRA/13 Grant

Grant of land in Grantchester and Cottenham and elsewhere in Cambridge by Robert Mildenhale and Thomas Maister to Walter Moyle, Laurence Cheyne, squire, Henry Langley, squire, John Bedham, John Ansty of Stowe Qwye, Thomas Somer and John Dunham, clerk. The seals of Robert Mildenhale and Thomas Maister are attached.

20 May 1448

(Former reference: F.9)

1 item

parchment

In Latin

GRA/14 Release

Release from Henry Somer, Walter Moyle, Laurence Cheyne, Henry Langley, Thomas Somer, John Bedham, John Dunham and John Ansty of Stowe Qwye to Robert Mildenhale and Thomas Maister, of Lane's lands in Cambridgeshire, Hertfordshire, Surrey, Middlesex and lands granted him by Somer. Eight small red seals are attached.

18 May 1448

(Former reference: F.9)

1 item

parchment

In Latin

GRA/15 Copy deeds

Copy of 21 deeds granting small parcels of land in Grantchester, including 4 shorter notices of deeds.

c. 1275

Document is undated but handwriting indicates thirteenth-century.

(Former reference: F.10)

1 item

parchment

In Latin

Rolled material

GRA/16 Copy deeds

Copy of 13 title documents (including grants, releases, enfeoffments) involving Jakys de Grantchester, John Burgoyne, Payn and John Tiptoft.

13 Dec 1404-26 Nov 1427

(Former reference: F.10)

1 item

parchment

In Latin

Rolled material

GRA/17 Copy deeds

Copy of four documents concerning Grantchester and Barton manors, including: enfeoffment by Idonea, widow of John Waldenam; appointment of attorney by Idonea; release by Richard Scot, clerk; enfeoffment of reversion.

15 Mar 1419-1 Apr 1419

1418/9

(Former reference: F.11)

1 item

parchment

In Latin

Rolled material

GRA/18 Copy deeds

Copy of eleven documents relating to Henry Somer's enfeoffments of Grantchester manor.

18 May 1428-20 May 1448

First date possibly incorrect.

(Former reference: F.12)

1 item

parchment

In Latin

Rolled material

GRA/19 Royal Letters Patent

Grant of goods of Simon Burley, customs' arrears, and pardon of debts, from King Richard II to Richard Organ, executor of John Organ. Edward II's Great Seal, in natural wax, is attached.

10 Aug 1397

(Former reference: F.13)

1 item

parchment

In Latin

GRA/27 Royal letters patent

Pardon for all trespasses in purchasing Grantchester manor of Burwash and Jakys, and confirmation of that purchase from King Henry VI to King's College. Henry VI's Great Seal in natural wax is attached.

15 Mar 1455

1454/5

(Former reference: Comp A49)

1 item

parchment

In Latin

GRA/227 Enfeoffment

Enfeoffment of Burwash and Jakys manor in Grantchester with lands in Coton and Whitwell by Henry Langley, John Dunham and John Bedham, Henry Somer's executors, to Nicholas Bishop of Carlisle, John Chedworth, Robert Wodelark [both of King's College] and William Towne, clerks, Lawrence Cheyne, Thomas Burgoyn, John Ansty Snr, Ralph Grey and Walter Taillard. Three small seals are attached.

1 May 1452

(Former reference: Comp F14)

1 item

parchment

In Latin

GRA/228 Counterpart

Counterpart to enfeoffment GRA/227. Nine small seals are attached.

1 May 1452

(Former reference: Comp F14)

1 item

parchment

In Latin

GRA/229 Letters of attorney

Letters of attorney from Henry Langley, John Dunham and John Bedham (Henry Somer's executors) to Thomas Dekyn, John Bartilmewe and John Brokeshawe for delivery of seisin in lands enfeoffed in GRA/227. Three small seals are attached.

1 May 1452

(Former reference: Comp F16)

1 item

parchment

In Latin

GRA/230 Feoffment

Feoffment of one acre of meadow in Dryholme and two groves in Trumpington from Henry Langley, John Dunham and John Bedham, Henry Somer's executors, to Nicholas Bishop, Robert Wodelarke, William Towne, Lawrence Cheyne, Thomas Burgoyn, John Ansty Snr, Ralph Grey and Walter Taillard. Three small seals are attached.

1 May 1452

(Former reference: Comp F17)

1 item

parchment

In Latin

'One of the groves in Trumpington was then held by copy of court roll of the manor of Grantchester with Coton - Christopher Anstey esq. stands admitted to it but is lately dead (1808) and what became of the other is not known'. Entry from King's College Muniment Catalogue Vol. 1 (CAT/1), p. 105.

GRA/231 Letters of attorney

Letters of attorney from Henry Langley, John Dunham and John Bedham (Henry Somer's executors) to John Bartilmewe and John Brokeshawe to deliver seisin of the lands enfeoffed in GRA/230. Three small seals are attached.

1 May 1452

(Former reference: Comp F18)

1 item

parchment

In Latin

GRA/232 Acquittance

Acquittance from Henry Langley, John Dunham and John Bedham, Henry Somer's executors, to King's College for £533. 6 s. 8 d. in part payment of 2000 marks for Grantchester manor and other lands in Grantchester, Coton and Whitwell. Three small seals are attached.

1 May 1452

(Former reference: Comp F19)

1 item

parchment

In Latin

GRA/233 Acquittance

Acquittance for fulfilment of conditions in GRA/227. Three small seals are attached.

5 May 1453

(Former reference: Comp F20)

1 item

parchment

In Latin

GRA/234 Release

Release of claims to Grantchester manor by Sir Edward Ingaldesthorpe (who with others had been enfeoffed by Thomas Charlton esq). Sir Edward's seal is attached.

4 Aug 1452

(Former reference: Comp F21)

1 item

parchment

In Latin

GRA/235 Release

Release of claims to Grantchester manor by Robert Wodelarke and William Towne to the Bishop of Lincoln and others (named). Two small seals are attached.

1 Sep 1453

(Former reference: Comp F22)

1 item

parchment

In Latin

GRA/236 Acquittance

Acquittance for fulfilment of conditions laid down in GRA/227. Three small seals are attached.

12 Nov 1453

(Former reference: Comp F23)

1 item

parchment

In Latin

GRA/237 Release

Release of claims to Grantchester manor by Henry Langley, John Dunham and John Bedham to the Bishop of Lincoln and others (named). Two small seals are attached.

20 Sep 1453

(Former reference: Comp F24)

1 item

parchment

In Latin

GRA/238 Conveyance

Conveyance by deed poll of Burwash and Jakes manors from the Bishop of Lincoln and others (named) to King's College. Six small seals are attached.

1 Oct 1453

(Former reference: Comp F25)

1 item

parchment

In Latin

GRA/239 Letters of attorney

Letters of attorney from the Bishop of Lincoln and others to Thomas Dekyn and John Bosvill to execute conveyance (GRA/238). Six small seals are attached.

1 Oct 1453

(Former reference: Comp F26)

1 item

paper

In Latin

GRA/240 Letters of attorney

Letters of attorney from King's College to John Langport and others (named) to receive seisin of GRA/238. The King's College seal is attached.

1 Oct 1453

(Former reference: Comp F27)

1 item

parchment

In Latin

GRA/241 Feoffment

Feoffment of Grantchester's reversion from John Teynton, clerk, to King's College. A small red seal is attached.

3 Feb 1456

1455/6

(Former reference: Comp F28)

1 item

parchment

In Latin

GRA/242 Release

Release by John Teynton to King's College of his claim to lands in Grantchester. A small red seal is attached.

3 Feb 1456

1455/6

(Former reference: Comp F29)

1 item

parchment

In Latin

GRA/243 Letters of attorney

Letters of attorney by John Teynton to Thomas Dekyn and John Brokeshawe to execute feoffment in GRA/241. A small red seal is attached.

3 Feb 1456

1455/6

(Former reference: Comp F30)

1 item

parchment

In Latin

GRA/244 Letters of attorney

Letters of attorney from King's College to Reginald Ely and John Bartilmewe, to receive feoffment in GRA/241. The King's College seal is attached.

3 Feb 1456

1455/6

(Former reference: Comp F31)

1 item

parchment

In Latin

GRA/245 Release

Release by John, Lord Lestrange to King's College of his rights in Grantchester manor. Lord Lestrange's seal is attached.

25 Jul 1477

(Former reference: Comp F32)

1 item

parchment

In Latin

GRA/246 Acquittance

Acquittance from Rowland Forster, the King's bailiff, to King's College, for court fees (for court leet held in Grantchester for one year). A very small seal is attached.

30 Sep 1471

(Former reference: Comp F23)

1 item

parchment

In Latin

GRA/247 Acquittance

Acquittance of 5 s. from Rowland Forster, the King's bailiff, to King's College for court leet held in Grantchester over one year. A very small seal is attached.

21 Dec 1474

(Former reference: Comp F34)

1 item

parchment

In Latin

GRA/248 Royal exemplification

Exemplification of a fine levied of manors Dedham and Bohunt (Essex), Grantchester and Barton (Cambridgeshire), Penbrokes and Bruses (Middlesex) between Robert Newson, clerk, plaintiff, and John Walden and his wife Idonea, deforceants. Henry VI's Great Seal, in natural wax, is attached.

9 Nov 1452

Original fine levied 4th year of the reign of King Henry V, 1416/17.

(Former reference: Comp F35)

1 item

parchment

In Latin

GRA/553 Enfeoffment copy

Copy of enfeoffments from Henry Somer to King's College of Grantchester manor.

1427-1453

Copied from three documents from 1427, 1451 and 1453.

(Former reference: Box H)

1 item

paper

In Latin

GRA/554 Enfeoffment copies

Copies of feoffment documents of Henry Somer's lands in Grantchester manor.

c. 1500

(Former reference: Box H)

2 items

paper

In Latin

KCAR/6/2/068/03/04 Audley's lands

1281-1467

GRA/300-399 Deeds

Title deeds of Audley's lands in Grantchester. Many have seals attached.

1281-1416

GRA/300-2:reign of Edward I (1272/3-1307/8),GRA/303-31:Edw II (1307/8-1326/7), GRA/332-72:Edw III (1327/8-1377/8), GRA/373-5:Richard II (1377/8-1399/1400), GRA/376-86: Henry IV (1399/1400-1412/3), GRA/387-395:Henry V (1413/4-1422/3), GRA/396-9: Undated.

(Former reference: Comp G1-3)

1 file (100 items)

parchment

In Latin

Arranged chronologically

GRA/400-408 Deeds

Deeds of Audley's lands in Grantchester conveyed to Henry Somer. Most have seals attached.

1390-1447

GRA/400: Reign of Richard II (1377/8-1399/1400), GRA/401: Henry IV (1399/1400-1412/3), GRA/402: Henry V (1413/4-1422/3), GRA/403-8: Henry VI (1422/3-1460/1)

(Former reference: Comp G4)

1 file (9 items)

parchment

In Latin

GRA/409 Release

Release by Thomas Outlawe to John Marke of William Audley's former lands in Grantchester, Barton, Coton, Whitwell and Cambridge. A small red seal is attached.

23 Nov 1456

(Former reference: Comp G5)

1 item

parchment

In Latin

GRA/410 Bargain and sale

Indenture for sale by John Marke to Robert Wodelarke [Provost of King's College 1452-1479] of Audley's lands in Grantchester.

17 Sep 1465-17 Se 1465

(Former reference: Comp G6)

1 item

parchment

In English

GRA/411 Counterpart

Counterpart of GRA/410. A very small red seal is attached.

17 Sep 1465

(Former reference: Comp G7)

1 item

parchment

In English

GRA/412 Feoffment

Feoffment from John Marke's feoffees to Robert Wodelarke and others of lands previously known as Audleys and Ricordes in Grantchester, Barton, Coton, Whitwell and Cambridge, once belonging to Henry Somer. Four small red seals are attached.

17 Sep 1465

(Former reference: Comp G8)

1 item

parchment

In Latin

GRA/413 Letters of attorney

Letters of attorney to execute GRA/412. Four small red seals are attached.

17 Sep 1465

(Former reference: Comp G9)

1 item

parchment

GRA/414 Verification

Verification of copy (GRA/415) of feoffment (GRA/412) by John Marke. A small red seal is attached.

2 Nov 1465

(Former reference: Comp G10)

1 item

parchment

In Latin

Attached to GRA/415

GRA/415 Copy feoffment

Copy of GRA/412, as verified by GRA/414.

17 Sep 1465

Copy made 2 Nov of same year.

(Former reference: Comp G11)

1 item

parchment

Attached to GRA/414

GRA/416 Release

Release by Robert Wodelarke, Richard Roche and John Brokenshawe to Thomas Clyffe of Audley's and Ricorde's lands in Grantchester. Three red seals are attached.

20 Aug 1467

(Former reference: Comp G12)

1 item

parchment

In Latin

GRA/417 Feoffment

Feoffment by Thomas Clyff to King's College of Audley's and Ricordes lands. A small red seal is attached.

31 Aug 1467

(Former reference: Comp G13)

1 item

parchment

In Latin

GRA/418 Letter of attorney

Letter of attorney from King's College to receive feoffment of GRA/417. The King's College seal is attached.

31 Aug 1467

(Former reference: Comp G14)

1 item

parchment

In Latin

KCAR/6/2/068/03/05 Scales' lands

1416-1508

GRA/421 Feoffment

Feoffment from Ralph Audeley to John Lite, William Audeley, John Beston [?] and Thomas Lite of two messuages in Grantchester [exact location described] and six acres and one rood of arable land in Grantchester and Barton fields. A small red seal is attached.

5 Jul 1416

(Former reference: Comp G17)

1 item

parchment

In Latin

GRA/422 Agreement

Agreement over payment for feoffment (GRA/421) - John Lite and co-feoffees agree to pay 20 marcs at times specified to Ralph Audeley or transfer of land becomes void. A small black seal is attached.

6 Jul 1416

(Former reference: Comp G18)

1 item

parchment

In Latin

GRA/423 Confirmation

Confirmation by Henry Somer [Lord of Grantchester manor] of the estate of John Lite in a messuage and six and a half acres of land in Grantchester, held by Knights Service and yearly rent of 3 s. 4 d. and suit of court of the same manor. A small red seal is attached.

26 Apr 1425

(Former reference: Comp G19)

1 item

parchment

In Latin

GRA/424 Bargain and sale

Indenture of bargain and sale from Thomas Lacey to John Higney of a tenement in Grantchester called 'Letes' [formerly belonging to John Lite?] for the sum of £10.

26 Mar 1490

(Former reference: Comp G20)

1 item

parchment

In English

GRA/425 Feoffment

Feoffment from Thomas Lacey to John Higney of lands in Grantchester belonging to King's College; rent of 3 s. 4 d. paid to King's College as Chief Lords of the Fee. A red seal is attached.

12 Mar 1493

1492/3

(Former reference: Comp G21)

1 item

parchment

In Latin

GRA/426 Feoffment

Feoffment from Henry Hogeson and his wife Agnes to William Underwoode and others, of lands in Grantchester transferred in GRA/425, for payment of £20. Two seals are attached.

20 Apr 1500

(Former reference: Comp G22)

1 item

parchment

In Latin

GRA/427 Feoffment

Feoffment from William Underwoode and his co-feoffees from GRA/426 to Robert Pye and his wife Rose of lands transferred in GRA/425, for payment of £20. Four small red seals are attached.

14 Feb 1503

1502/3

(Former reference: Comp G23)

1 item

parchment

In Latin

GRA/428 Feoffment

Feoffment from Robert Pye and his wife Rose to William Scales [fellow of King's College] of lands in Grantchester transferred in GRA/425.

9 Jan 1504

1503/4

(Former reference: Comp G24)

1 item

parchment

In Latin

GRA/429 Lease

Lease by William Scales [Fellow of King's College] to Robert Pye of lands in Grantchester enfeoffed in GRA/428, for rent of 20 s. per annum. Fragments of a small red seal are attached.

10 Jan 1504

1503/4

(Former reference: Comp G25)

1 item

parchment

In Latin

GRA/430 Feoffment

Feoffment from William Scales to John Erlicke and others of the tenement transferred in GRA/425 for the use of King's College. Two small red seals are attached.

28 Jun 1508

(Former reference: Comp G26)

1 item

parchment

In Latin

KCAR/6/2/068/03/06 Steward's lands

Title deeds for lands in Grantchester occupied by William Steward.

1530-1572

GRA/433 Feoffment

Feoffment by deed poll from John Hattley of Grantchester to Thomas Parken and his wife Alice, William Carowe, Nicholas Carowe, Thomas Cuttchey and Robert Bell Junior, of a tenement and croft in Grantchester [exact locations described], for payment of £12. A small red seal is attached.

10 Nov 1530

(Former reference: Comp G29)

1 item

parchment

In Latin

GRA/434 Bargain and sale

Indenture of bargain and sale from Robert Wryght, son of Alexander Wright, deceased, to Thomas Parkyn and his wife Alice of a tenement and croft in Grantchester for payment of 20 marcs. Fragments of a small red seal are attached.

1 Jan 1550

1549/50

(Former reference: Comp G30)

1 item

parchment

In English

GRA/435 Counterpart deed

Counterpart of indenture (GRA/434).

1 Jan 1550

1549/50

(Former reference: Comp G31)

1 item

parchment

In English

GRA/436 Feoffment

Feoffment by deed poll from Thomas Parkyn to George Crede of Parkyn's lands in Grantchester, for payment of £13, 6 s. 8 d. A small red seal is attached.

12 Oct 1556

(Former reference: Comp G32)

1 item

parchment

In Latin

GRA/437 Feoffment

Feoffment by Thomas Parkyn to George Crede of lands in Grantchester. A small red seal is attached.

30 Jul 1559

(Former reference: Comp G33)

1 item

parchment

In Latin

GRA/438 Feoffment

Feoffment by deed poll from Thomas Parkyn to Francis Moundeford of Methold in Norfolk of all Parkyn's lands in Grantchester. A small red seal is attached.

16 Oct 1559

(Former reference: Comp G34)

1 item

parchment

In Latin

GRA/439 Bond

Bond from Francis Moundeford to allow Thomas Parkin to occupy his lands in Grantchester without paying rent.

16 May 1559

(Former reference: Comp G35)

1 item

parchment

In English and Latin

Latin text with English translation on reverse.

GRA/440 Bond

Bond ensuring extension of Thomas Parkin's lease of 15 acres of land in Grantchester (from George Crede) to Parkin's executors should he die before its full term (20 years). Bond made between Francis Moundeford and Thomas Parkin.

16 Oct 1559

(Former reference: Comp G36)

1 item

parchment

In English

GRA/441 Feoffment

Feoffment from Francis Moundeford of Wereham in Norfolk to William Steward of all his lands in Grantchester [locations given] for payment of £30 on Christmas Day. A small red seal is attached.

12 Sep 1547

(Former reference: Comp G37)

1 item

parchment

In Latin

GRA/442 Bond

Bond from Francis Moundeford to William Steward to free all lands enfeoffed in GRA/441 from all dower claims after the death of Moundeford. A small red seal is attached.

12 Sep 1567

(Former reference: Comp G38)

1 item

parchment

In English and Latin

Latin text with English translation on reverse.

GRA/443 Acquittance

Acquittance to William Steward for the £30 cash he paid to Francis Moundeford. A small red seal is fixed to the document.

25 Dec 1567

(Former reference: Comp G39)

1 item

paper

In English

GRA/444 Feoffment

Feoffment from George Eden to George Crede of a tenement in Grantchester called 'Guild Hall' and other lands [locations described]. A seal is attached.

31 Mar 1550

(Former reference: Comp G40)

1 item

parchment

In Latin

GRA/445 Feoffment

Feoffment from George Crede to Francis Moundeford for those lands in Grantchester enfeoffed by George Eden in GRA/444.

16 Oct 1559

(Former reference: Com pG41)

1 item

parchment

In Latin

GRA/446 Feoffment

Feoffment from Francis Moundeford to William Steward of lands in Grantchester and Barton formerly property of George Eden. A small red seal is attached.

12 Sep 1565

(Former reference: Comp G42)

1 item

parchment

In Latin

GRA/447 Feoffment

Feoffment from William Steward to William Maister, Christopher Thompson, Thomas Preston, Bartholomew Clarke, Roger Goode and Richard Bridgewater, Fellows of King's College of lands in Grantchester formerly owned by George Eden. William Steward's seal is attached.

1 Oct 1568

(Former reference: Comp G43)

1 item

parchment

In Latin

GRA/448 Counterpart

Counterpart to feoffment (GRA/447). Three small seals are attached.

1 Oct 1568

(Former reference: Comp G44)

1 item

parchment

In Latin

GRA/449 Bond

Bond from William Steward to William Maister and the other fellows of King's College named in GRA/447 for performance of covenants. William Steward's seal is attached.

1 Oct 1568

(Former reference: Comp G45)

1 item

parchment

In English

GRA/450 Acquittance

Acquittance to William Steward from King' s College for £60 for the redemption of lands enfeoffed in GRA/447. Signed by Roger Goade and Thomas Preston of King's College.

26 Dec 1572

(Former reference: Comp G46)

1 item

paper

In English

GRA/451 Feoffment

Feoffment from William Steward to King's College of land enfeoffed in GRA/447. A small red seal is attached.

27 Dec 1572

(Former reference: Comp G47)

1 item

parchment

In Latin

GRA/452 Bond

Bond from William Steward to Kings College in penalty of £100 for assurance of feoffment (GRA/451). A small red seal is attached.

27 Dec 1572

(Former reference: Comp G48)

1 item

parchment

In English and Latin

Latin text with English translation on reverse.

KCAR/6/2/068/03/07 Annable's lands

Title deeds for lands in Grantchester occupied by Richard Annable.

1565-1596

GRA/453 Bond

Bond from Richard Annable to Philip Baker for surrender of copyhold lands. Richard Annable's seal is attached.

16 Jan 1565

1564/5

(Former reference: Comp G49)

1 item

parchment

In English and Latin

Latin text with English translation on reverse.

GRA/454 Claim to Annable's estate

Bundle of papers concerning a claim made by John Pepys of Cottenham to the copyhold estate of Richard Annable, including a bill, answer and depositions to the Court of Chancery.

1596

(Former reference: Comp G50)

7 items

paper

In English

KCAR/6/2/068/03/08 Tabram

1565-1585

GRA/457 Feoffment

Feoffment by John Cooke to Edward Gethead of a messuage and other lands in Grantchester, for payment of £16. A small red seal is attached.

8 Jan 1565

1564/5

(Former reference: Comp G64)

1 item

parchment

In Latin

GRA/458 Bond

Bond from John Cookr to Edward Gethead for the performance of covenants. A small red seal is attached.

9 Jan 1565

1564/5

(Former reference: Comp G55)

1 item

parchment

In English and Latin

Latin text with an English translation on reverse.

GRA/459 Feoffment

Feoffment from Edward Grethead to William Maister and other fellows of King's College of lands in Grantchester enfeoffed in GRA/457. A small red seal is attached.

22 Feb 1568

1567/8

(Former reference: Comp G56)

1 item

parchment

In Latin

Attached to GRA/460

GRA/460 Bond

Bond from Edward Gethead to William Maister and the fellows of King's College for performance of covenants.

22 Feb 1568

1567/8

(Former reference: Comp G57)

1 item

parchment

In English and Latin

Attached to GRA/459

Latin text with English translation on reverse.

GRA/461 Bond

Bond from William Cole of Coton and Richard Tabram to William Maister and the Fellows of King's College to indemnify them from all claim of dower from Agnes Grethead, wife of Edward. Two small red seals are attached.

7 Mar 1569

1568/9

(Former reference: Comp G58)

1 item

parchment

In Latin

GRA/462 Order

Order concerning the tenement called 'Tabrams' [once belonging to Richard Tabram] in Grantchester.

1585

(Former reference: Comp G59)

1 item

paper

In English

KCAR/6/2/068/03/09 Parnebys copyhold

1572-1574

GRA/463 Bargain and sale

Bargain and sale by deed poll from Thomas Northe of London to Martin Gell of Grantchester of a cottage and seven roods of land in Grantchester (formerly owned by William James of London and John Grey of Mattelested in Suffolk to whom it was granted by Queen Elizabeth by letters patent). A small red seal is attached.

28 Jan 1572

1571/2

(Former reference: Comp G60)

1 item

parchment

In English

GRA/464 Assignment

Assignment from Martin Gill of Grantchester to King's College of the remainder of a 60-year lease of copyhold land in Grantchester known as Parnebys (including a cottage with croft and two acres of arable land). A red seal is attached.

20 Jan 1572

1571/2

(Former reference: Comp G61)

1 item

parchment

In Latin

GRA/465 Feoffment

Feoffment from Martin Gill of Grantchester to Thomas Welche, John Archer, Nicholas Horne, Edmund Lakes, Robert Draper, Alexander Bounde and Thomas Wattys of a cottage and adjoining land in Grantchester known as St Mary's Close. A small red seal is attached.

20 Apr 1574

(Former reference: Comp G62)

1 item

parchment

In Latin

KCAR/6/2/068/03/10 New Close

1564-1581

GRA/466 Feoffment

Feoffment from John Cooke of Grantchester to King's College, of half an acre of land in New Close, Grantchester. John Cooke's seal is attached.

16 Dec 1564

(Former reference: Comp G63)

1 item

parchment

In Latin

GRA/467 Feoffment

Feoffment from Richard Aunger of Cambridge to King's College, of New Close and New Pasture land. Richard Aunger's seal is attached.

23 Oct 1581

(Former reference: Comp G64)

1 item

parchment

In Latin

GRA/468 Letter of attorney

Letter of attorney from Richard Aunger to John Noriott to deliver seisin and possession of GRA/467. Richard Aunger's seal is attached.

23 Oct 1581

(Former reference: Comp G65)

1 item

parchment

In Latin

GRA/469 Letter of attorney

Letter of attorney from King's College to William James and Thomas Gallsborow to take seisin and possession of GRA/467. A fragment of the King's College seal is attached.

23 Oct 1581

(Former reference: Comp G66)

1 item

parchment

In Latin

KCAR/6/2/068/03/11 Dr Price's legacy

1654-1702

GRA/476 Bargain and sale

Sale by Ann, widow of Arthur Buckeridge, William, John, Nicholas and Edmund Buckeridge and William Hitchcocke [executors of Arthur Buckeridge] to John Byng of Grays Inn of twenty acres of land and remainder of a lease of the parsonage at Grantchester. The executor's seals are attached.

27 Feb 1654

1654/5

(Former reference: Comp 1Cc1)

1 item

parchment

In English

GRA/477 Acquittance

Acquittance from William Shankes to John Byng of £405 for land in Grantchester.

7 Jul 1656

(Former reference: Comp ICc2)

1 item

paper

In English

GRA/478 Mortgage

Mortgage by John Byng to Edmund Vintner [Fellow of King's College] of lands formerly of Shankes and Buckeridge. A small red seal is attached.

19 Mar 1656

1656/7

(Former reference: Comp ICc3)

1 item

parchment

In English

GRA/479 Bond

Bond for performance of covenants in GRA/478.

19 Mar 1656

1656/7

(Former reference: Comp ICc4)

1 item

parchment

In English

GRA/480 Counterpart Mortgage

Counterpart for Edmund Vintner of GRA/478. A small red seal is attached.

19 Mar 1656

1656/7

(Former reference: Comp ICc5)

1 item

parchment

In English

GRA/481 Mortgage

Transfer of Edmund Vintner's mortgage of lands (as in GRA/478) to Anthony Starlake. The seals of Edmund Vintner and John Byng are attached.

25 Jan 1662

1661/2

(Former reference: Comp ICc6)

1 item

parchment

In English

GRA/482 Bond

Bond for performance of covenants in GRA/481.

25 Jan 1662

1661/2

(Former reference: Comp ICc7)

1 item

paper

In English

GRA/483 Counterpart Mortgage

Counterpart of GRA/481. A small red seal is attached.

25 Jan 1662

1661/2

(Former reference: Comp ICc8)

1 item

parchment

In English

GRA/484 Bond

Bond for £483 from John Byng and Robert Russell to Anthony Stanlake. The seals of John Byng and Robert Russell are fixed to the document.

12 May 1666

(Former reference: Comp ICc9)

1 item

paper

In English

Latin text with an English translation.

GRA/485 Letter of Attorney

Grant of power of attorney from Robert Russell to Anthony Stanlake over a sixteenth-part of a ship, the London Merchant. The document is signed by Robert Russell and his seal affixed.

1 Apr 1668

(Former reference: Comp ICc10)

1 item

paper

In English

GRA/486 Agreement

Agreement (copy of memorandum) between Anthony Stanlake and Robert Russell over payment of bond (GRA/484).

3 Sep 1668

(Former reference: Comp ICc11)

1 item

paper

In English

GRA/487 Articles of agreement

Agreement over payment of bond (GRA/484).

20 Aug 1670

(Former reference: Comp ICc12)

1 item

parchment

In English

GRA/488 Bond

Bond for performance of covenants in agreement (GRA/487). Anthony Stanlake has signed the document and affixed his seal.

20 Aug 1670

(Former reference: Comp ICc13)

1 item

paper

In English

Latin text with an English translation.

GRA/489 Counterpart Agreement

Counterpart of Articles of Agreement between Anthony Stanlake and Robert Russell (GRA/487). A small red seal is attached.

20 Aug 1670

(Former reference: Comp ICc14)

1 item

parchment

In English

GRA/490 Counterpart Lease

Counterpart of a lease by John Byng's executors to Matthew Shortyng of King's College, of Shankes' and Buckeridge's lands (excepting Grace Byng's dower). A small seal is attached.

3 Mar 1674

1673/4

(Former reference: Comp ICc15)

1 item

parchment

In English

GRA/491 Lease

Lease by Joseph Stanlake and others to Thomas Hariot of Shankes and Buckeridges tenements in Grantchester for one year. Six small seals are attached.

3 Jul 1678

(Former reference: Comp ICc16)

1 item

parchment

In English

GRA/492 Release

Release for GRA/491. Eight small seals are attached.

4 Jul 1678

(Former reference: Comp ICc17)

1 item

parchment

In English

GRA/493 Acquittance

Acquittance for consideration money in GRA/492 from Jacob Foster and others to Thomas Hariot. Five small seals are fixed to the document.

4 Jul 1678

(Former reference: Comp ICc18)

1 item

paper

In English

GRA/494 Fines

Fines levied for lease GRA/491.

Oct 1678

(Former reference: Comp ICc19)

2 items

parchment

In Latin

GRA/495 Counterpart Lease

Counterpart of lease by Thomas Hariot to Matthew Shortyng of lands leased in GRA/491. A seal is attached.

11 Feb 1679

1679/80

(Former reference: Comp ICc20)

1 item

parchment

In English

GRA/496 Lease

Lease by Thomas Hariot and Richard Brackley to Matthew Shorting of Shankes and Buckeridge lands in Grantchester. The seals of Hariot and Brackley are attached.

27 Nov 1685

(Former reference: Comp ICc21)

1 item

parchment

In English

GRA/497 Release

Release for GRA/496. Two red seals are attached.

28 Nov 1685

(Former reference: Comp ICc22)

1 item

parchment

In English

GRA/498 Acquittance

Acquittance of payment for GRA/497.

28 Nov 1685-28 Sep 1685

(Former reference: Comp ICc23)

1 item

paper

In English

GRA/499 Lease

Lease by Matthew Shortyng to Richard and Charles Roderick of Shanks and Buckeridge lands in Grantchester, as settlement for marriage between Matthew Shortyng and Ann Roderick.

1 Aug 1694

(Former reference: Comp ICc24)

1 item

parchment

In English

GRA/500 Release

Release for GRA/499.

2 Aug 1694

(Former reference: Comp ICc25)

1 item

parchment

In English

GRA/501 Release

Release from John Byng to Matthew Shortyng of the equity of redemption for lands in GRA/499. A small red seal is attached.

10 Oct 1696

(Former reference: Comp ICc26)

1 item

parchment

In English

GRA/502 Fines

Fines between King's College and Matthew Shortyng and his wife Anne.

Jun 1700

(Former reference: Comp ICc27)

2 items

parchment

In Latin

GRA/503 Lease

Lease by Matthew and Ann Shortyng to King's College of lands in GRA/499 (described as a messuage with a close of pasture in Grantchester, forty-five and a half acres of arable land in Grantchester, Coton and Barton), for purposes mentioned in Dr Price's will [see GRA/507 for copy of the will].

12 Aug 1700

(Former reference: Comp ICc28)

1 item

parchment

In English

GRA/504 Release

Release for GRA/503.

13 Aug 1700

(Former reference: Comp ICc29)

1 item (2 pages)

parchment

In English

GRA/505 Counterpart

Counterpart to release in GRA/504. A fragment of the King's College seal is attached.

13 Aug 1700

(Former reference: Comp ICc30)

1 item

parchment

In English

GRA/506 Abstract of title

Abstract of Matthew Shortyng's title.

1656-Aug 1694

(Former reference: Comp ICc31)

1 item (2 pages)

paper

In English

GRA/507 Will of John Price

A copy of the will of Dr John Price, rector of Petworth and fellow of Eton College.

10 Oct 1690

(Former reference: Comp ICc32)

1 item (3 pages)

paper

In English

GRA/508 Answer to complaint

Copy of John Hungerford's answer to a chancery bill in dispute with King's College over Dr Price's legacy.

23 Jan 1698

1698/9?

(Former reference: Comp ICc33)

1 item

paper

In English

GRA/509 Writ

Writ by the Master of the Rolls for payment of £500 from Dr Price's legacy to King's College. A large seal is attached.

3 Aug 1699

(Former reference: Comp ICc34)

1 item

parchment

In English

GRA/510 Bill

Bill of costs accrued by King's College through the dispute with John Hungerford over Dr Price's legacy.

20 Jun 1702

(Former reference: Comp ICc35)

1 item

paper

In English

GRA/511 Bill

Bill of expenses for fine from King's College to Matthew and Ann Shortyng.

14 Sep 1700

(Former reference: Comp ICc36)

1 item

paper

In English

KCAR/6/2/068/03/12 Dr Vintner's legacy

1552-1697

GRA/512 Conveyance

Sale by Humphrey Byng to Catherine, widow of Henry Byng, of Clench's tenement in Grantchester (formerly property of Edward Clench). A red seal is attached.

20 Jul 1645

(Former reference: Comp ICc36a)

1 item

parchment

In English

GRA/513 Feoffment

Feoffment from Henry Byng to John Byng of Clench's tenement in Grantchester. A small red seal is attached.

25 Apr 1664

(Former reference: Comp ICc37)

1 item

parchment

In English

GRA/514 Feoffment

Feoffment from Robert Seman to Thomas Greathed of Greathed's tenement in Grantchester. A small red seal is attached.

19 Sep 1552

(Former reference: Comp ICc38)

1 item

parchment

In Latin

GRA/515 Feoffment

Feoffment by William White to John Byng of Greathed's tenement in Grantchester. A small red seal is attached.

3 Jun 1656

(Former reference: Comp ICc39)

1 item

parchment

In English

GRA/516 Bond

Bond for GRA/515. A small red seal is attached.

3 Jun 1656

(Former reference: Comp ICc40)

1 item

parchment

In English

GRA/517 Lease

Lease by Ralph Fordham to John and Henry Byng of sixteen acres of lands in Grantchester and a parcel of land in Lacy's manor. A small seal is fixed to the document.

17 Feb 1658

1658/9

(Former reference: Comp ICc41)

1 item

paper

In English

GRA/518 Release

Release corresponding to GRA/517. A red seal is attached.

18 Feb 1658

1658/9

(Former reference: Comp ICc42)

1 item

paper

In English

GRA/519 Release

Further release for GRA/517 from Thomas Causabone, attorney to Ralph Fordham. A seal is attached.

18 Feb 1658

1658/9

(Former reference: Comp ICc43)

1 item

parchment

In English

GRA/520 Bond

Bond from Thomas Causabone to John Byng for performance of covenants in GRA/519. A small red seal is attached.

18 Feb 1658

1658/9

(Former reference: Comp ICc44)

1 item

parchment

In English

GRA/521 Will of Henry Yates

Copy of the will of Henry Yates, clerk, of Thundridge, Hertfordshire.

6 Feb 1647

1647/8

(Former reference: Comp ICc45)

1 item (6 pages)

paper

In English

GRA/522 Covenant

Covenant from Henry Yates and others to John and Henry Byng and James Thompson for the levying of a fine for lands in Grantchester. Six seals are attached.

18 Feb 1659

1659/60

(Former reference: Comp ICc46)

1 item

parchment

In English

GRA/523 Fines

Fines for Henry Yates's lands mentioned in GRA/522.

Feb 1659

1659/60

(Former reference: Comp ICc47)

2 items

parchment

In English

GRA/524 Lease

Lease by James Thompson to John Byng of a parcel of land formerly belonging to Henry Yates in Grantchester. A seal is attached.

24 Mar 1659

1659/60?

(Former reference: Comp ICc48)

1 item

parchment

In English

GRA/525 Mortgage

Mortgage by John and Henry Byng to Seth Ward, Bishop of Exeter, of Fordham's and Yates's lands and Clench's and Greathed's tenements in Grantchester. The seals of John and Henry Byng are attached.

10 Aug 1664

(Former reference: Comp ICc49)

1 item

parchment

In English

GRA/526 Assignment

Assigment of mortgage (GRA/525) in trust for Stephen Byng, involvin Thomas Raymond and Robert Thompson. Three seals are attached.

1666-1680

(Former reference: Comp ICc50)

1 item

parchment

In English

GRA/527 Receipt

Receipt for payment in GRA/526, received from Thomas Raymond.

21 Jan 1666

1666/7

(Former reference: Comp ICc51)

1 item

paper

In English

GRA/528 Mortgage

Mortgage by John and Henry Byng to Thomas Raymond of Yates's lands in Grantchester. Two small seals are attached.

21 Jan 1666

1666/7

(Former reference: Comp ICc52)

1 item

parchment

In English

GRA/529 Declaration

Declaration by Thomas Raymond that assignment in GRA/526 was made to him in trust for Stephen Byng. A small red seal is fixed to the document.

24 Jan 1666

1666/7

(Former reference: Comp ICc53)

1 item

paper

In English

GRA/530 Attornment

Attornment [acknowledgement of new lord] by the tenants of Grantchester to Thomas Raymond.

25 Apr 1667

(Former reference: Comp ICc54)

1 item

paper

In English

GRA/531 Assignment

Assignment by Judith Thompson, Catharine Knibb, Thomas and Elizabeth Crofton to John Paulin of the mortgage in GRA/525.

1 Jul 1696

(Former reference: Comp ICc55)

1 item (2 pages)

parchment

In English

GRA/532 Bond

Bond for performance of covenants in GRA/531.

1 Jul 1696

(Former reference: Comp ICc56)

1 item

paper

In English

Latin text with English translation.

GRA/533 Lease

Lease of lands mortgaged in GRA/525 in trust for King's College from John Byng. A seal is attached.

11 Nov 1696

(Former reference: Comp ICc57)

1 item

parchment

In English

GRA/534 Release

Release for lands in GRA/533. Two seals are attached.

12 Nov 1696

(Former reference: Comp ICc58)

1 item

parchment

In English

GRA/535 Assignment

Assignment of mortgage (GRA/531) from John Paulin by direction of John Byng to King's College. Two seals are attached.

12 Nov 1696

(Former reference: Comp ICc59)

1 item

parchment

In English

GRA/536 Fines

Fines levied over GRA/534.

Feb 1697

1697/8

(Former reference: Comp ICc60)

2 items

parchment

In Latin

GRA/537 Order

Order for the payment of Dr Vintner's legacy upon a hearing at the Rolls in King's College vs. Thomas Chambers and Matthew Shortyng.

9 Jan 1691

1690/1

(Former reference: ICc61)

1 item (2 pages)

paper

In English

KCAR/6/2/068/03/13 Other lands in Grantchester

1550-1910

GRA/25 Farmhouse purchase and related papers

Papers relating to King's College purchase of Grantchester farmhouse and land from Messrs Allen. Includes deeds, correspondence, draft material, probate copies of wills and other papers.

1774-1846

Purchase took place 16 Feb 1846.

(Former reference: Comp Gg1-10)

1 file (c. 100 items)

parchment and paper

In English

GRA/26 Allen Deeds

Deeds relating to copyhold of Grantchester with Coton manor bought from Messrs Allen in 1846.

1768-1846

(Former reference: Comp Gg19-23)

5 items

parchment and paper

In English

GRA/538 'Winter Dole' deeds

Title deeds relating to freehold land in Grantchester called 'Winter Dole', bought by the College from James Packe, 10 Jul 1852. Some have seals attached.

1783-1852

(Former reference: Comp Ii26-41)

1 file in 3 parts (39 items)

parchment and paper

In English

GRA/539 Mary Page Deeds

Title deeds and correspondence relating to the purchase by King's College of freehold land (ten acres, one rod and twenty-seven perches) and copyhold land (twenty-six acres and twenty-one perches) in Grantchester from Mary Page and Mr Sayle, 30 Mar 1866.

1834-1866

(Former reference: Comp Ii140-149)

1 file in 3 parts (56 items)

parchment and paper

In English

GRA/540 Sarah Harrison deeds

Title deeds relating to four freehold cottages and half an acre of land at Grantchester purchased by King's College from Sarah Harrison, 24 Mar 1873.

1837-1873

(Former reference: Comp Ii151-156)

1 file (28 items)

parchment and paper

In English

GRA/541 Daniel Redfern deeds

Deeds relating to the surrender of three cottages and twenty-four perches of copyhold land in Grantchester by Daniel Redfern to King's College, 18 Mar 1874. Includes the will of Thomas Symons, 1784.

1751-1874

(Former reference: Comp Ii157-164b)

1 file (11 items)

parchment and paper

In English

GRA/564 Bargain and sale

Sale by John Byng to John Wittewronge, knight, of Rohamstead, Herfordshire of a tenement in Grantchester. John Wittewronge's seal is attached.

7 Dec 1664

(Former reference: Box M97)

1 item

parchment

In English

Portions of the text have faded

GRA/592 Final concord

Agreement between Robert Shut and Thomas and Alice Parkyn over property in Grantchester.

May 1550

(Former reference: Box 118)

1 item

parchment

In Latin

GRA/719 Bargain and sale

Sale of copyhold premises by trustees of Mary Matthew to Samuel Heffer.

27 Mar 1838

(Former reference: Grantchester box 1)

1 item

paper

In English

GRA/750 Bargain and sale

Sale by William Steward to King's College of Sheepwalk tenement in Grantchester.

1 Nov 1564

(Former reference: Grantchester box II 3)

1 item

parchment

In English

GRA/769 Release

General release from Thomas Parkyn to George Crede of Grantchester. A small red seal is attached.

10 Feb 1558

1557/8

(Former reference: Grantchester box II 3)

1 item

parchment

In English

GRA/772 Licences

Bundle of alienation licences relating to land in Grantchester.

1837-1858

(Former reference: Grantchester box II 3)

1 file in 2 parts (25 items)

paper

In English

GRA/778 Statement

Statement of Grantchester purchase.

19 Jul 1852

(Former reference: Grantchester box II 3)

1 item

paper

In English

GRA/810 West Newnham Croft lands

Papers concerning conveyance of land in West Newnham Croft from St John's to King's College.

1889

(Former reference: Grantchester box (3.7))

1 file (c. 20 items)

paper

In English

GRA/811 Queen's College sports ground

Correspondence concerning the sale, by King's College to Queen's, of land in Barton Road (used for sports ground) in return for cash and an almshouse in Queen's Lane.

1906-1907

(Former reference: Grantchester box (3.7))

1 file (c. 30 items)

paper

In English

GRA/812 Cricket ground

Correspondence over fences and ditches around King's/Selwyn College cricket ground, with reference to the 1803 Enclosure award.

1909-1910

(Former reference: Grantchester box (3.7))

5 items

paper

In English

GRA/813 Selwyn Road lands

Papers concerning the conveyance from F. Whitling to King's College of land in Selwyn Road.

1889

(Former reference: Grantchester box (3.7))

4 items

paper

In English

GRA/832 Conveyance

Draft conveyance of land in Grantchester as site for schools, with related documents.

31 Jan 1866

(Former reference: Grantchester parcel (3.5))

8 items

paper

In English

GRA/833 Conveyance

Conveyance of land in Grantchester for enlargement of the churchyard, with related documents.

27 Jan 1871

(Former reference: Grantchester parcel (3.5))

3 items

paper

In English

GRA/834 Conveyance

Conveyance from King's to Pembroke College of land, part of Scales tenement in Grantchester, with the condition of a roadway through the land. The seal of Pembroke College is attached.

27 Oct 1910

(Former reference: Grantchester parcel (3.5))

1 item

parchment

In English

GRA/835 Cann's Cottage

Papers concerning the purchase of Cann's Cottage in Grantchester by King's College.

Apr 1827

(Former reference: Grantchester parcel (3.5))

2 items

paper

In English

GRA/837 Deed of exchange

Document concerning the exchange of lands between King's College and Rev F.G. Howard. The King's College seal is attached.

25 May 1880

(Former reference: Grantchester parcel (3.5))

1 item

parchment

In English

GRA/838 Right of way

Duplicate conveyance of right of way to Haslingfield estate through Grantchester land to John Chivers.

20 Oct 1900

(Former reference: Grantchester parcel (3.5))

1 item (2 pages)

parchment

In English

KCAR/6/2/068/04 Leases

1468-1917

GRA/298 Grantchester manor farm papers

Bundle of papers, indentures, reports and correspondence relating to King's College's lease of Grantchester manor farm and the Lilley v. White case.

1830-1849

(Former reference: Comp F83)

1 file (c. 100 items)

paper

In English

GRA/709 Leases

Bundle of leases of King's College property in and around Grantchester.

1899-1917

(Former reference: Cambridge box)

9 items

parchment and paper

In English

GRA/725 Leases

Bundle of leases for different tenements in Grantchester, including Sheepwalk, Mansion, Annables and Stewards, Seales and Audleys.

1564-1719

(Former reference: Grantchester box II 1)

1 file in 5 parts (26 items)

parchment

In English

GRA/726 Draft leases

Bundle of draft leases for property in Grantchester.

1837-1859

(Former reference: Gratchester box II 1)

1 file in 2 parts (18 items)

paper

In English

GRA/729 Leases

Bundle of leases for property in Grantchester, including Audleys, Scales, Sheepwalk and Mansion.

1722-1795

(Former reference: Grantchester box II 1)

1 file in 6 parts (30 items)

parchment

In English

GRA/730 Leases

Bundle of leases for Grantchester property.

1800-1839

(Former reference: Granchester box II 2)

1 file in 7 parts (30 items)

parchment

In English

GRA/731 Leases

Bundle of leases for Grantchester property.

1842-1897

(Former reference: Grantchester box II 2)

1 file in 5 parts (37 items)

parchment and paper

In English

GRA/754 Merton College mortgage

Papers concerning the cancelled mortgage of a Merton College lease.

1826

(Former reference: Grantchester box I 3)

3 items

parchment and paper

In English

GRA/755 Merton College mortgage

Mortgage of a Merton College lease, from Thomas and Page Howard to Francis Cotton.

23 Jul 1836

(Former reference: Grantchester box II 3)

1 item

parchment

In English

GRA/756 Copy lease

Lease by King's College to Rev William Martin of a hedge and ditch alongside Parsons Closes.

1852

(Former reference: Grantchester box II 3)

1 item

paper

In English

GRA/768 Leases

Bundle of leases for King's College estates in Grantchester. Many have seals attached.

1468-1605

(Former reference: Grantchester box II 3)

1 file in 3 parts (23 items)

parchment

In English

GRA/770 Lease papers

Papers including alterations concerning John Byng's lease of property in Grantchester.

1656-1659

(Former reference: Grantchester box II 3)

4 items

paper

In English

GRA/773 Drafts

Bundle of draft leases for Grantchester.

1866-1884

(Former reference: Grantchester box II 3)

1 file in 2 parts (16 items)

paper

In English

GRA/779 Drafts

Bundle of draft leases and tenancy agreements.

1884-1897

(Former reference: Grantchester box II 3)

1 file in 2 parts (16 items)

paper

In English

GRA/930 Salt Hill Lease

Lease of Salt Hill, Grantchester by King's College to Robert L. Marris. Includes annotated copy of a map of Lacies Farm, 1959.

21 Mar 1968

(Former reference: KCAR/6/2/68/32)

1 item in envelope

paper

In English

Transferred from Taylor and Vinters, Solicitors,

Feb. 2004.

KCAR/6/2/068/05 Surveys

c. 1375-c. 1890

GRA/162-163 Fragments

Fragments of two surveys.

c. 1375-c. 1425

(Former reference: Comp F5)

2 items

parchment

In Latin

GRA/431 Account

Account of lands belonging to Scales Farm in Grantchester.

c. 1690

(Former reference: Comp G27)

1 item

paper

In English

GRA/806 Schedules

Bundle of schedules for Grantchester farms (Lacies, Manor and Piggotts), leases to HJ Banyard and Mr Macauley's report on the College estate.

c. 1890

(Former reference: Grantchester box (3.8))

1 file (8 items)

paper

In English

KCAR/6/2/068/06 Terriers

c. 1450-1810

GRA/274 Terrier

Terrier of John de Granchester and agreement between Jakes de Grantchester and Patishall, rector.

c. 1450

(Former reference: Comp F60)

2 items

parchment

In Latin

GRA/275 Terrier

Terrier of Grantchester, Coton and Barton.

c. 1565

(Former reference: Comp F81)

1 item

paper

In English

Stored with original binding

GRA/276 Terrier

Terrier of 160 acres of Jakys manor, demised to Thomas Byng.

1593

(Former reference: Comp F62)

1 item

paper

In English

Noted as MISSING as of 1965.

GRA/277 Terrier

Terrier of Grantchester and Coton.

20 Jun 1666

(Former reference: Comp F63)

1 item (40 pages)

paper

In English

GRA/278 Copy terrier

Copy of terrier of Grantchester and Coton (GRA/277).

20 Jun 1666

(Former reference: Comp F64)

1 volume (96 pages)

paper

In English

GRA/279 Terrier

Terrier of Grantchester copyhold lands.

c. 1700

(Former reference: Comp F65)

1 item (10 pages)

paper

In English

Fragile

GRA/280 Terrier

Terrier of Grantchester manor and Sheepwalk.

1719

(Former reference: Comp F66)

1 item (7 pages)

paper

In English

GRA/281 Terrier

Terrier of Grantchester manor and Sheepwalk.

1726

(Former reference: Comp F67)

1 item (7 pages)

parchment

In English

GRA/282 Terrier

Terrier of Grantchester manor and Sheepwalk.

1739

(Former reference: Comp F68)

1 item (6 pages)

parchment

In English

GRA/283 Terrier

Terrier of Grantchester manor and Sheepwalk.

1753

(Former reference: Comp F69)

1 item (10 pages)

paper

In English

GRA/419 Audley Farm terrier

Terrier of land and pasture belonging to Audley farm, Grantchester.

1758

(Former reference: Comp G15)

1 item

paper

In English

GRA/432 Terrier

Terrier of lands belonging to Grantchester Scales in Coton Downfield.

1760

(Former reference: Comp G28)

1 item

paper

In English

GRA/455 Terrier

Terrier of Annable's land [land occupied by Richard Annable] in Grantchester.

1606

(Former reference: Comp G51)

1 item

parchment

In English

Rolled material

GRA/456 Terrier

Terrier of Steward's Farm and Annable's land, both in Grantchester.

1715

(Former reference: Comp G52)

1 item

paper

In English

GRA/599 Terrier

Terrier of Goldyngton's land in Grantchester.

c. 1550

(Former reference: Box 235)

1 item

paper

In Latin

GRA/708 Bursars' notes

King's College Bursars' notes on terriers of lands in Grantchester.

c. 1750

(Former reference: 'Box G')

2 items

paper

In English

GRA/732 Terrier

A terrier for lands belonging to Grantchester manor and the Sheepwalk lands belonging to King's College.

30 Jun 1753

(Former reference: Shelf G to L 40)

1 item (9 pages)

paper

In English

GRA/733 Terrier

Terrier of Grantchester Audleys.

1810

(Former reference: Shelf G to L 105)

1 item

parchment

In English

GRA/752 Terrier

Terrier of Scales farm in Grantchester.

1809

(Former reference: Grantchester box II 3)

1 item

parchment

In English

GRA/763 Terrier

Terrier for Grantchester.

c. 1800

(Former reference: Grantchester box II 3)

1 volume (21 pages)

paper

In English

GRA/764 Terrier

Terrier of Grantchester manor.

1809

(Former reference: Shelf G to L 99)

1 item

parchment

In English

GRA/765 Terrier

Terrier of Stewards tenement in Grantchester and Pennington's Farm.

1810

(Former reference: Shelf G to L 106)

1 item

parchment

In English

GRA/843 Terrier

Terrier of Stewards Farm and Annables tenement in Grantchester.

1766

(Former reference: Comp G53)

1 item

paper

In English

KCAR/6/2/068/07 Valuations

1779-1910

GRA/420 Valuation

Valuation of Audley's land by Joseph Freeman.

Jun 1779

(Former reference: Comp G16)

1 item

paper

In English

GRA/734 Valuation

Valuation of Scales, a tenement in Grantchester owned by King's College.

1812

(Former reference: Shelf G to L 122)

1 item

paper

In English

GRA/735 Valuation

Valuation of Grantchester manor farm by Mr Houghton.

Jun 1836

(Former reference: Shelf G to L 140)

1 item

paper

In English

GRA/736 Valuation

Valuation of Stewards and Annables, tenements in Grantchester, by Mr Emson.

1837

(Former reference: Shelf G to L 146)

1 item

paper

In English

GRA/737 Valuation

Valuation of Audleys Farm in Grantchester by John Houghton.

May 1842

(Former reference: Shelf G to L 164)

1 item

paper

In English

GRA/739 Valuation

Valuation of Mr Murcott's copyhold estate, by Elliott Smith and Son.

1844

(Former reference: Shelf G to L 168)

1 item

paper

In English

GRA/740 Valuation

Statement and valuation of Steward and Annable's estates in Grantchester, leased to William Widnall, by John Houghton.

1844

(Former reference: Shelf G to L 169)

1 item

paper

In English

GRA/741 Valuation

Valuation of Mr Barber's copyhold land in Grantchester.

1846

(Former reference: Shelf G to L 176)

1 item

paper

In English

GRA/742 Valuation

Valuation of Crabbe's copyhold lands in Grantchester.

1846

(Former reference: Shelf G to L 177)

1 item

paper

In English

GRA/743 Valuation

Valuation of Crabbe's copyhold lands in Grantchester.

1846

(Former reference: Shelf G to L 178)

1 item

paper

In English

GRA/744 Valuation

Valuation of Lilley's copyhold lands in Grantchester.

1846

(Former reference: Shelf G to L 179)

1 item

paper

In English

GRA/745 Valuation

Valuation of tenements in Trumpington, occupied by Reeves.

1846

(Former reference: Shelf G to L 179a)

1 item

paper

In English

GRA/746 Valuation

Valuation of Beaumont's late prior's copyhold lands in Grantchester.

24 Apr 1847

(Former reference: Shelf G to L 180)

1 item

paper

In English

GRA/747 Valuation

Valuation of Reynold's copyhold lands in Grantchester.

Feb 1847

(Former reference: Shelf G to L 181)

1 item

paper

In English

GRA/807 Valuations

Bundle of valuations of College property, including Grantchester Scales tenement, manor, Audley's and Lacies farms, Steward's and Annable's tenements.

1841-1871

(Former reference: Grantchester box (3.8))

1 file (16 items)

paper

In English

GRA/808 Valuations

Bundle of valuations of college property, including Penningtons farm, manor farm, the Hat and Feathers pub, Grove Cottage and Cedar Lodge.

1884-1896

(Former reference: Grantchester box (3.8))

1 file (11 items)

paper

In English

GRA/809 Valuations

Bundle of valuations of college property, including rights of way, manor farm, lands later sold to Pembroke College and Barton Road and Queen's Lane.

1900-1910

(Former reference: Grantchester box (3.8))

1 file (7 items)

paper

In English

KCAR/6/2/068/08 Maps and plans

1654-2003

GRA/715 Draft

Incomplete map of the Grantchester area.

c. 1850

(Former reference: Grantchester box 1)

1 item

textile

In English

GRA/716 Manor farm

Plan of Grantchester manor farm with tenants listed.

1846

(Former reference: Grantchester box 1)

1 item

paper

In English

GRA/780 Schoolmaster's house

Draft plan of the site of the new schoolmaster's house in Grantchester, drawn in pencil.

c. 1900

(Former reference: Maps and Plans box '24' (3.7))

1 item

paper

In English

GRA/781 King's College lands

Plan of the King's College estate in Grantchester and Coton.

c. 1890

(Former reference: Maps and Plans box '27' (3.7))

1 item

textile

In English

GRA/784 Plan of alterations

Proposed alterations to the bathroom at Lacey's Farm in Grantchester.

19 May 1916

(Former reference: Grantchester box (3.7))

1 item

textile

In English

GRA/790 Estates plan

Plan of King's College estates in Grantchester and Coton with a schedule, by C. Turner.

c. 1900

(Former reference: Grantchester box (3.8))

1 item

textile

In English

GRA/791 Estates map

Map of King's College and others' holdings in Grantchester, by George Smith.

1886

(Former reference: Grantchester box (3.8))

1 item

textile

In English

GRA/792 Estates map

Map of estates in Grantchester, highlighting Davidson's estate.

c. 1900

(Former reference: Grantchester box (3.8))

1 item

paper

In English

GRA/793 Estates map

Map of estates in Grantchester and Coton by Mr Corbett.

c. 1900

(Former reference: Grantchester box (3.8))

1 item

paper

In English

GRA/794 Drainage plan

Plan for drainage system for Mr Gardiner's land in Grantchester.

1878-1879

(Former reference: Grantchester box (3.8))

1 item

paper

In English

Fragile

GRA/795 Drainage plan

Drains layout for farm premises in Grantchester.

c. 1890

(Former reference: Grantchester box (3.8))

1 item

paper

In English

GRA/796 Building plans

Plans for farm building roof at Lacie's Farm [?].

16 Jan 1857

(Former reference: Grantchester box (3.8))

1 item

paper

In English

GRA/797 Lacies Farm

Schedule giving details of Lacies Farm with plans and Grantchester section of Cambridge ordnance survey map.

1898

(Former reference: Grantchester box (3.8))

3 items

paper

In English

GRA/798 Copyhold map

Map and schedule of copyhold lands in Grantchester.

1883

(Former reference: Grantchester box (3.8))

1 item

textile

In English

GRA/799 College lands

Plan of lands in Grantchester owned by Cambridge Colleges including King's, drawn in pencil.

1910

(Former reference: Grantchester box (3.8))

1 item

paper

In English

GRA/800 Bells Grove footpath

Two plans for the diversion of a footpath at Bells Grove in Grantchester.

1906

(Former reference: Grantchester box (3.8))

2 items

textile

In English

GRA/801 Fence design

Design for iron fence to be put around Queen's College cricket ground in Grantchester.

1892

(Former reference: Grantchester box (3.8))

1 item

paper

GRA/802 Manor farm

Plan of Grantchester manor farm.

1866

(Former reference: Grantchester box (3.8))

1 item

textile

In English

GRA/803 Sketch

Sketched plan of land in Grantchester purchased by King's from St John's College.

15 Nov 1889

(Former reference: Grantchester box (3.8))

1 item

paper

In English

GRA/804 Blacksmith's shop

Sketched plan of a blacksmith's shop in Grantchester.

Jan 1909

(Former reference: Grantchester box (3.8))

1 item

textile

In English

GRA/805 Churchyard

Plan of Grantchester churchyard by G.J. Smith, surveyor.

1871

(Former reference: Grantchester box (3.8))

1 item

paper

In English

GRA/814 Development plans

Plans of the Barton Road/Millington Road development.

c. 1900

(Former reference: Maps and Plans box (3.7))

8 items

paper

In English

GRA/818 Coprolite plans

Plans of land dug for coprolites by W.E. and F.W. Lilley on manor farm in Grantchester.

c. 1860-c. 1890

(Former reference: Coprolites box (3.8))

1 file (48 items)

paper

In English

GRA/819 Coprolite plans

Plans for coprolite digging by J.B. Gardner in Grantchester.

1878-1879

(Former reference: Coprolites box (3.8))

4 items

textile

In English

GRA/820 Coprolite plans

General plans of coprolite digging.

1870-1871

(Former reference: Coprolites box (3.8))

4 items

textile

In English

GRA/821 Coprolite plans

Plans concerning coprolite digging in Grantchester by H.J. Banyard.

1862-1876

(Former reference: Coprolites box (3.8))

1 file (41 items)

textile

In English

GRA/822 Coprolite plans

Plans concerning coprolite digging in Grantchester by W.C. Smith and W.J. Franklin.

1866-1874

(Former reference: Coprolites box (3.8))

1 file (19 items)

textile

In English

GRA/823 Coprolite plans

Plans concerning coprolite digging by S.J. Wallis and Messrs Wallis on Widnall's land in Grantchester.

1862-1865

(Former reference: Coprolites box (3.8))

8 items

textile

In English

GRA/825 Millington Road

Bundle of plans for Millington Road development.

c. 1902

(Former reference: Cambridge box (3.8))

1 file (12 items)

paper

In English

GRA/845-886 Lacies Farmhouse plans

Detailed plans, sections and elevations of buildings and fittings at Lacies Farm in Grantchester by Architects Co-Partnership. Includes a note of deposit (Jan 1966).

1957-1958

(Former reference: 134/1)

42 items

paper

In English

GRA/887 Blacksmith's cottage plans

Plan and elevation of detached two-storey house to be adjoined to the Blacksmith's shop in Grantchester, by Wright and Scruby.

1890

(Former reference: 135/7)

1 item

paper

In English

GRA/888-889 Organist's house plans

Two plans of a proposed house for the King's College organist on Barton Road building estate.

c. 1890

(Former reference: 135/7)

2 items

paper

In English

GRA/890 Letting terms for Barton Road

Copy of terms for the letting of the Barton Road Estate - shared between Trinity and King's Colleges - by J. Carter Jones, land agent. Includes sketch plan of the estate.

c. 1900

(Former reference: 135/7)

1 item

paper

In English

GRA/891 Architectural plans

Elevations, section and plans for cottages at Grantchester and 'improvements to late Harrison's'.

c. 1890

(Former reference: 135/7 (A2))

1 item

paper

In English

GRA/892 Inclosure map

Map showing inclosure boundaries of Grantchester and Coton.

1802

(Former reference: Map P93)

1 item

parchment

In English

Rolled material

GRA/893 Estate map

Map of the manor of Grantchester with Coton, listing tenants and customs of the manor.

1865

(Former reference: Map Q156)

1 item

parchment

In English

Rolled material

GRA/894 Estate map

Map of Grantchester by Skinner, in four pieces, with annotations by John Smith, King's College Bursar in mid 18th-century.

1666

(Former reference: 135/8)

1 item

paper

In English

GRA/895 Photocopy estate map

Photocopy of a map of Grantchester by George Skinner.

1654

(Former reference: 135/8)

1 item

paper

In English

GRA/896 Photocopy estate map

Photocopy of pre-enclosure map of Grantchester by A. Walford - original held at Cambridgeshire County Record Office.

1795

(Former reference: 135/8)

1 item

paper

In English

GRA/897 Photocopy correspondence

Correspondence between Mrs P D Hewart of the County archives and John Saltmarsh of King's College concerning procurement of photocopies GRA/895-6.

Feb 1960

(Former reference: 135/8)

1 item

paper

In English

GRA/898 Ordnance Survey map

Part of the Ordnance Survey map for Cambridgeshire covering Grantchester Meadows.

c. 1950

(Former reference: 135/8)

1 item

paper

In English

GRA/899 Ordnance Survey maps

Ordnance Survey maps with manuscript annotations, including sheet numbers XLVII.5 and 9. Scale: 208.33' to 1" and no scale given.

1903-1927

(Former reference: KCAR/6/2/68/1)

4 items

paper

In English

GRA/900 Ordnance Survey map

Ordnance Survey Map TL 4255-4355, showing Granchester with manuscript annotations marking properties, existing sewers, new drain and rising main. Scale 1:2500.

1970

(Former reference: KCAR/6/2/68/2)

1 item

paper

In English

GRA/918 Estate plan

Plan of Grantchester with annotations showing the location of Fellow's house and land sold to

Chesterton RDC. No. 3423. Scale: 1:2500.

c. Jun 1963

(Former reference: KCAR/6/2/68/20)

1 item

paper

GRA/919 Cedar House plans

Tracing plan of Cedar House and environs in Grantchester, with Grapes House and Public House on opposite corner. No. 3423/1. Scale: 1:1500.

c. Jun 1963

(Former reference: KCAR/6/2/68/21)

1 item

paper

In English

GRA/920 Plan of central Grantchester

Plan including annotations showing Lacies Farm, Cedar House, Merton House, the Baptist chapel, the vicarage, public house and three numbered plots of land. It was probably traced from no. 3423 (GRA/918). No. 3423/2. Scale: 1:2500.

June 1963

(Former reference: KCAR/6/2/68/22)

1 item

paper

In English

GRA/921 Cedar House housing development

Plans and sketch of proposed housing development at Cedar House, showing existing buildings

and planting. Scheme A has 4 units, Scheme B has 5 units, and sketch of Scheme B. Architect: Leonard Manasseh and Partners. No.273/1. Scale: 1:500.

24 Mar 1969

(Former reference: KCAR/6/2/68/23)

1 file

paper

In English

GRA/922 Cedar House development alterations

Plans for housing development at Cedar House and alteration to boundaries adjacent to the Barn.

Includes typed letter from Leonard Manasseh and Partners to B.R. Arkwright. Architect: Leonard Manasseh and Partners. Nos.273/47 and 71. Scale: 1" to 8'.

11 Feb 1970-21 Dec 1971

(Former reference: KCAR/6/2/68/24)

1 file

paper

In English

GRA/923 Lacies Farm barn

Plan for new barn and lean-to to replace barn and lean-to damaged by fire at Lacies Farm, Grantchester. Architect: Estate Management Advisory Service, University of Cambridge. Dwg no. 3154. Scale: 1/2500.

c. 1970

(Former reference: KCAR/6/2/68/25)

1 item

paper

In English

GRA/924 Manor farm alterations

Proposed alterations to Manor Farm, showing ground and first floors. Architect: Sir Martyn Beckett. Nos. 255.W.3, 4 and 4RI. Scale: 1:50 and 1:2500.

7 Mar 1979

(Former reference: KCAR/6/2/68/26)

3 items

paper

In English

GRA/925 Manor farm farmhouse survey

Survey of basement, ground and first floors of Manor Farm farmhouse. No architect given. Nos.1-3. Scale: 1:50.

Aug 1978

(Former reference: KCAR/6/2/68/27)

3 items

paper

In English

GRA/926 Manor farm plans

Plans for Manor Farm by consulting engineers Troup Bywaters and Anders. Nos. 149/1-6. Scale: 1:20, 1:50 and 1:200. Includes 1. Site plan, 2. House A and B. Ground floor mechanical services layout, 3. House A and B. First floor mechanical services layout, 4. House A and B. Roof plan showing tank details, 5. House A. Boiler room, 6. House B. Boiler room.

Oct 1979-Nov 1979

(Former reference: KCAR/6/2/68/28)

6 items

paper

In English

GRA/927 Model of Manor farm

Photographs of a model of Manor farm made by Samuel Page Widnall in 1878. The photographs

were made in 2003, and are accompanied by an explanatory text.

2003

(Former reference: KCAR/6/2/68/29)

3 items

photographic print

In English

Given by Lady Christine Jennings, Aug 2003.

GRA/928 Barton Road development

Various proposals for a development of houses and bungalows for the elderly on a 9.5 acre site off

Barton Road. Comprising: key plan, sketch layout, ground and first floor plans, elevations and sections. Architect: T.F. Morris and Partners. Nos. Ca 257/4, Ca 259/2, Ca 259/6-11. Scale: 1/2500 and 1/500.

c. 1970

Document undated

(Former reference: KCAR/6/2/68/30)

11 items

paper

In English

GRA/929 Bridleway house

Plans and elevations for house at the Bridleway. Includes TLS from B.R. Arkwright, Estates Bursar, to R.E. Macpherson, 17 Oct. 1979, and photocopy TLS from Perry Sennitt to B.R. Arkwright, 16 Oct. 1979. Architect: David Butler, Thomson and Partners. No. 233/001A. Scale: 1/100. Aug. and Oct. 1979.

Aug 1979-Oct 1979

(Former reference: KCAR/6/2/68/31)

1 file

paper

In English

GRA/935 Grantchester Meadows

Photocopy of digital maps of the Meadows, with covering letter from FPD Savills property consultants. The maps are scale 1:5000, from OS sheets TL 4355 and 4356. Field sizes and NG field numbers are given.

2003

The letter is dated 24 July 2003. The maps were printed 1 July 2003.

4 pages

paper

Transferred to the Archives by the First Bursar's Office.

KCAR/6/2/068/09 Estate administration

c. 1351-1989

GRA/299 Drainage report

Report on the drainage of Mr Grain's farm in Grantchester by John Houghton.

25 May 1847

(Former reference: Comp F84)

1 item

paper

In English

GRA/590 Expense accounts

Record of allowances and expenses for Grantchester manor, including repairs to the mill, payments to cowmen and carriage costs.

c. 1500-c. 1510

(Former reference: Box 99)

10 items

paper

In English

GRA/594 Order

Letter from William Roberts, steward of Grantchester manor, to John Kettle, tenant, ordering him to repair and maintain buildings on his copyhold land.

30 May 1778

(Former reference: Box159A)

1 item

paper

In English

GRA/598 Repairs expenses

Bill of expenses incurred through repair work on Grantchester manor.

c. 1590

(Former reference: Box 235)

1 item

paper

In English

GRA/602 Expenses

Bill of expenses incurred through maintenance of Grantchester manor.

c. 1550

(Former reference: Box 235)

1 item

paper

In English

GRA/635 Agricultural expenses

Detailed account of agricultural expenditure, including harvesting costs.

1434-1435

(Former reference: CC324+341)

3 items

parchment

In Latin

GRA/637 Stable expenses

Bill of expenses, principally for horses of various entourages stabled at Grantchester.

c. 1500

(Former reference: CC369)

1 item

paper

In English

GRA/649 Accounts book

Book of monies received from Grantchester for one year, including various accounts of various expenses.

29 Sep 1436

(Former reference: WB1)

1 volume

paper

In Latin

GRA/705 Bills

Bills of allowances and repairs done at Grantchester.

c. 1490-c. 1500

(Former reference: 'Estates accounts..' box)

4 items

paper

In English

GRA/723 Estate documents

Bundle of Grantchester estate papers including surveys, admissions, enfranchisements, warrants and correspondence.

1696-c. 1860

(Former reference: Grantchester box 1)

1 file (25 items)

paper

In English

GRA/738 Repairs survey

Survey of repairs necessary on the farm vacated by Mr Belson.

Apr 1843

(Former reference: Shelf G to L 167)

1 item

paper

In English

GRA/748 Estate documents

Bundle of Grantchester estate papers including correspondence, notes by John Smith, sale particulars, terriers and valuations.

c. 1750

(Former reference: Grantchester box II 3)

1 file (38 items)

paper

In English

GRA/760 Notices

Notices to tenants to quit property in Grantchester.

1872-1884

(Former reference: Grantchester box II 3)

1 file (9 items)

paper

In English

GRA/761 Estate repairs

Papers relating to repairs made to Widnall's Cottage in Grantchester.

1882

(Former reference: Grantchester box II 3)

1 file (7 items)

paper

In English

GRA/762 Estate documents

Papers concerning repairs and payments for Manor Farm, Grain's Farm and Widnall's Cottage.

1830-1840

(Former reference: Grantchester box II 3)

1 file (17 items)

paper

In English

GRA/774 Estate documents

Papers concerning Grantchester including agreements for leases, repairs expenses and correspondence.

c. 1750-c. 1830

(Former reference: Grantchester box II 3)

1 file (16 items)

paper

In English

GRA/783 Specification of work

Schedule of repairs and building work to be carried out at Lacey's Farm by Coulson and Lofts, contractors.

16 May 1916

(Former reference: Grantchester box (3.7))

1 volume (6 pages)

paper

In English

GRA/785 Proposed cottages at Grantchester

Correspondence and plans of proposed cottages for King's College lands in Grantchester and Coton.

1908-1912

(Former reference: Grantchester box (3.7))

1 file (17 items)

paper

GRA/788 Estate documents

Papers including sale particulars, details of temporary building for St Mark's church in Barton, draft leases and timber sales for Grantchester parish.

1839-1910

(Former reference: Grantchester box (3.8))

1 file (28 items)

paper

In English

GRA/789 Estate documents

Papers including reports of the inspector of nuisances, repair specifications, notices to quit, and details of the enlargement of the churchyard, relating to Grantchester.

1850-1908

(Former reference: Grantchester box (3.8))

1 file (28 items)

paper

In English

GRA/824 Millington Road and Chedworth Street papers

Correspondence, papers and plans concerning King's College development of Millington Road and Chedworth Street.

1906-1914

(Former reference: Cambridge box (3.8))

1 file (23 items)

paper

In English

GRA/826 Millington Road papers

Bundle of correspondence and papers concerning Millington Road and a house built by King's College for Mrs Scott.

1912-1914

(Former reference: Cambridge box (3.8))

1 file (59 items)

paper

In English

GRA/827 Estate documents

Draft building agreements for Barton Road, letting terms for St John's in Herschel Road, and other miscellaneous papers concerning Millington Road.

1889-1903

(Former reference: Cambridge box (3.8))

1 file (13 items)

paper

In English

GRA/828 Millington Road correspondence

Bundle of correspondence regarding Millington Road development.

1888-1912

(Former reference: Cambridge box (3.8))

1 file (c. 70 items)

paper

In English

GRA/829 Millington Road correspondence

Bundle of correspondence regarding the Millington Road development.

1913-1916

(Former reference: Cambridge box)

1 file (22 items)

paper

In English

GRA/830 Millington Road papers

Reports, terms of letting and schedules of ground rents for Millington Road.

1889-1902

(Former reference: Cambridge box (3.8))

7 items

paper

In English

GRA/831 Building plans

Plans for building of a detached house in Millington Road for Gordon Estates Ltd.

17 Mar 1913

(Former reference: Cambridge box (3.8))

1 item

paper

In English

GRA/836 Cricket ground drainage

Papers, including plans and correspondence, regarding the mutual understanding between King's, Pembroke and Trinity Colleges as to maintenance of a drain or open ditch for taking water from the cricket grounds of Pembroke and Trinity through land belonging to King's.

Mar 1912

(Former reference: Grantchester parcel (3.5))

5 items

paper

In English

GRA/839 Estate income

Notes of money and straw/hay received from the Grantchester estate by King's College.

c. 1450

(Former reference: FLC Collection)

5 items

paper

In English

GRA/841 Complaints

List of complaints about activities of James de Grantchester involving Hugh Terminour, steward for Merton College, Grantchester mill and other sources of Merton income in and around Grantchester.

c. 1351

(Former reference: FLC Collection)

1 item

paper

In Latin

GRA/842 Building repairs

Account of building repairs for Grantchester.

1547

(Former reference: FLC Collection)

1 item

paper

In English

GRA/901 'Riversdale'

Papers and correspondence relating to Riversdale property in Grantchester.

1824-1937

(Former reference: KCAR/6/2/68/3)

1 file

paper

In English

GRA/902 Cottage development

Papers regarding land for building cottages near Balls Grove and the Church in Grantchester.

1926

(Former reference: KCAR/6/2/68/4)

1 file

paper

In English

GRA/903 Footpaths

Papers concerning the footpath between Grantchester and Cambridge across Grantchester Meadows, and the establishment of public rights of way by the National Parks and Access to the Countryside Act, 1949.

1938-1965

(Former reference: KCAR/6/2/68/5)

1 file

paper

In English

GRA/904 Coton Road allotments

Papers and correspondence concerning Newnham and District Allotment Society and Coton Road Allotments, Granchester. (Allotments no longer owned by the College).

1948-1967

(Former reference: KCAR/6/2/68/6)

1 file

paper

In English

GRA/905 Allotment Society papers

Papers concerning the Newnham and District Allotment Society regarding property no longer owned by the College.

1960-1967

(Former reference: KCAR/6/2/68/7)

2 files

paper

In English

GRA/906 Granchester Meadows

Papers concerning access to the footpath from Grantchester to Cambridge, work on trees, and the proposed ploughing of the meadows by the tenant at Manor Farm.

1949-1967

(Former reference: KCAR/6/2/68/8)

1 file

paper

In English

GRA/907 Lacies Farm

Papers relating to College property at Lacies Farm.

1951-1961

(Former reference: KCAR/6/2/68/9)

2 files

paper

In English

GRA/908 Lacies Farm Cottages

Papers relating to College property, namely 2-4 Lacies Farm Cottages, Poplar End (also known as 'Old Lacy's Cottages and later re-named 49, 51, 53 Coton Road).

1960-1966

(Former reference: KCAR/6/2/68/10)

1 file

paper

In English

GRA/909 Wright's Row cottages

Papers relating to cottages in Grantchester High Street, opposite Wright's Row, one later called 'King's Cottage', situated between the Rose and Crown public house and the School. Sold by the College in 1965.

1952-1967

(Former reference: KCAR/6/2/68/11)

1 file

paper

In English

GRA/910 Building papers - 'General'

Papers relating to building sites in Grantchester.

1953-1966

(Former reference: KCAR/6/2/68/12)

1 file

paper

In English

GRA/911 Drainage papers

Papers relating to Drainage and housing in Grantchester, including sewage disposal plant and drains.

1956-1967

(Former reference: KCAR/6/2/68/13)

1 file

paper

In English

GRA/912 Ball's Grove papers

Papers relating to Ball's Grove property in Grantchester.

1960-1967

(Former reference: KCAR/6/2/68/14)

1 file

paper

In English

GRA/913 Housing estate papers

Papers relating to Housing site - Stage 2, Council House Estate in Grantchester.

1961-1967

(Former reference: KCAR/6/2/68/15)

1 file

paper

In English

GRA/914 Old School House papers

Papers relating to the Old School House in Grantchester.

1962-1967

(Former reference: KCAR/6/2/68/16)

1 file in envelope

paper

In English

GRA/915 Salt Hill papers

Papers relating to Salt Hill property in Grantchester.

1966-1967

(Former reference: KCAR/6/2/68/17)

1 file

paper

In English

GRA/916 Manor farm papers

Papers relating to Grantchester manor farm.

1961-1967

(Former reference: KCAR/6/2/68/18)

1 file

paper

In English

GRA/917 Old Stores papers

Papers relating to the Old Stores in Grantchester.

1968

(Former reference: KCAR/6/2/68/19)

1 file

paper

In English

GRA/931 Balls Grove papers

Two files of correspondence between King's College and Savill's concerning leases and covenants on the College's property.

1984-1989

(Former reference: KCAR/6/2/68/33)

2 files

paper

In English

Received by Jo Preston from Savill's in July 2004.

CLOSED until accessioned from Semi Current Records

GRA/932 Lacies Farm papers

Correspondence to and from the King's College Estates Committee regarding Lacies Farm. Includes a copy of the 1977 lease, and maps (for electric supply 16 September 1971, for gate installation 29 May 1974).

1971-1978

(Former reference: KCAR/6/2/68/34)

1 file

paper

In English

First Bursar's file transferred from the semi-current records store in September 2004

GRA/934 Grantchester Graveyard

Correspondence regarding Grantchester graveyard. Includes a map, scale 1:500.

1939-1961

1 file

paper

First Bursar's Office

KCAR/6/2/068/10 Estate correspondence

1836-1917

GRA/757 Bursar's letter

Letter from John Houghton to Charles Hatch [First Bursar of King's College] about the Grantchester estate.

20 Jul 1836

(Former reference: Grantchester box II 3)

1 item

paper

In English

GRA/786 Estate letters

Bundle of correspondence regarding Grantchester.

1900-1908

(Former reference: Grantchester box (3.8))

1 file (c. 150 items)

paper

In English

GRA/787 Estate letters

Bundle of correspondence regarding Grantchester.

1909-1911

(Former reference: Grantchester box (3.8))

1 file (c. 50 items)

paper

In English

GRA/815 Chedworth Street

Correspondence over land in Chedworth Street, Newnham.

1914-1917

(Former reference: Cambridge box (3.7))

1 file (13 items)

paper

In English

GRA/816 Chedworth Street

Correspondence and papers concerning the development and sale of land in Chedworth Street.

1912-1913

(Former reference: Cambridge box (3.7))

1 file (19 items)

paper

In English

GRA/933 Grantchester correspondence, mostly 1978-83

First Bursar's correspondence relating to properties in Grantchester. Includes a lease from 1931.

1931-1983

Except the lease and booklet, all documents are 1978-1983

1 file

paper

First Bursar's office

KCAR/6/2/068/11 Bonds

1335-1563

GRA/588 Bond

Bond by John de Laud, rector of Grantchester to Thomas de Audeley, bailiff of Grantchester. A small red seal is attached.

15 Aug 1335

(Former reference: Box 99)

1 item

parchment

In Latin

GRA/593 Bond

Bond from William Rolfe of Grantchester and his son John to Thomas Clyff of Cambridge. Two small seals are attached.

6 Apr 1483

(Former reference: Box 118)

1 item

parchment

In Latin

GRA/646 Bond

Bond between John, son of William and John, son of Robert de Grantchester. A small red seal is attached.

23 May 1348

(Former reference: Box M69 no 5)

1 item

parchment

In Latin

GRA/749 Copy bond

Copy of a bond from William Steward of Grantchester, Thomas Grethead and Peter Swalder to King's College for £200.

16 Dec 1563

(Former reference: Grantchester box II 3)

1 item

paper

In English

Text in Latin with an English translation.

KCAR/6/2/068/12 Evidences

1402-1500

GRA/580 Fee book extract

Copy of an entry from an Exchequer book of fees concerning Surrey, specifically Carshalton, endorsed 'among Grancester Audley evidences'.

c. 1402

(Former reference: Box Dd11)

1 item

parchment

In Latin

Rolled material

GRA/601 Memorandum

Record of inquisitions into land titles going back to 1300s.

c. 1500

(Former reference: Box 235)

1 item

paper

In Latin

GRA/623 Memorandum

History of the descent of Grantchester in to King's College.

c. 1450

(Former reference: CC111)

1 item

paper

In English

Mostly English with some sections of Latin.

GRA/634 Memoranda

Description of Corpus Christi College's Grantchester holdings in relation to lands belonging to King's College and Merton College, Oxford.

c. 1450

(Former reference: CC301)

1 item

paper

In English

GRA/840 Account of holdings in Grantchester

Copy of extents of holdings by various tenants in Grantchester from 13th-century onwards, especially the dowry of the widow of Roger de Quency, Earl of Winchester.

c. 1450

(Former reference: FLC Collection)

1 item

paper

In Latin

KCAR/6/2/068/13 Sale particulars

1859-1874

GRA/717 Sale particulars

Details of properties in Grantchester and Coton for auction, including the Red Lion Inn (1866). Includes a plan of the Coton estate.

1859-1874

5 items

paper

In English

KCAR/6/2/068/14 Agreements

1859-1916

GRA/596 Land agreements

Documents including a drainage agreement, report on land in Grantchester on its proposed sale to Pembroke College and location of the 'give and take' line marking the boundary between Grantchester manor and land belonging to Mr A Jones in Selwyn Terrace.

1897-1910

(Former reference: Box 217)

4 items

paper

In English

GRA/604 Tenancy agreement

Alfred Ludman's tenancy agreement for the garden in Paradise Close in Grantchester [with William Corbett, Bursar of King's College].

1912

(Former reference: Box 240)

1 item

paper

In English

GRA/727 Coprolite digging

Agreements for coprolite digging in Grantchester.

1860-1872

(Former reference: Grantchester box II 1)

1 file (5 items)

paper

In English

GRA/728 Coprolite digging

Agreements for digging coprolites.

1859-1872

(Former reference: Grantchester box II 1)

1 file (15 items)

paper

In English

GRA/758 Grantchester water supply

Agreement between King's College and the Cambridge water works company over the supply of water to Grantchester.

1898

(Former reference: Grantchester box II 3)

1 item

paper

In English

GRA/759 Lacies Farm

Tenancy agreement between King's College and Frederick G Weary for Lacies Farm.

4 Apr 1916

(Former reference: Grantchester box II 3)

1 item

paper

In English

GRA/782 Tenancy agreements

Bundle of agreements with tenants and some cancelled leases for various properties in Grantchester.

1886-1916

(Former reference: Grantchester box (3.7))

20 items

paper

In English

GRA/817 Paradise Close lease

Blank forms of agreement for letting Paradise Close, Grantchester.

c. 1910

(Former reference: Cambridge box (3.7))

5 items

paper

In English

KCAR/6/2/068/15 Inclosure

1799-1809

GRA/295 Particular

Mr Shorting's particular for the inclosure of Grantchester.

c. 1800

(Former reference: Comp F80)

1 item

paper

In English

GRA/296 Inclosure book

Bound volume containing inclosure act and award for Grantchester and Coton with maps and index.

1799-1803

(Former reference: Comp F81)

1 volume (158 pages)

paper

In English

Bound volume

GRA/297 Extract

Extract from the Trumpington inclosure award relating to copyholders in Grantchester.

1809

(Former reference: Comp F82)

1 item

paper

In English

GRA/562 Inclosure act

Act of Parliament for the inclosure of common fields in Grantchester and Coton.

1799

(Former reference: Box I K9)

1 item

paper

Noted as MISSING as of 23 Mar 1987.

GRA/713 Draft

Draft inclosure award for Grantchester.

1803

(Former reference: Grantchester box 1)

1 volume (86 pages)

paper

In English

KCAR/6/2/068/16 Legal papers

1343-1895

KCAR/6/2/068/16/1 King's College vs. Sir John Bourchier

1475-1476

GRA/249 Evidence in dispute

Evidence in dispute between Sir John Bourchier and King's College, over Burwash manor. Evidence in support of Bourchier includes fines, proofs of age, a pedigree, inquisitions, proofs of the pedigree.

c. 1475

(Former reference: Comp F36)

1 item

parchment

In Latin

Rolled material

GRA/250 Evidence in dispute

Evidence produced in the dispute between Sir John Bourchier and King's College over Burwash manor. Includes copies from earlier inquisitions, grants, extracts from accounts and court rolls.

c. 1475

The documents predominantly date from the reign of King Edward III (1327/8-1377/8).

(Former reference: Comp F37)

1 item

parchment

In Latin

GRA/251 Evidence in dispute

Evidence produced in the dispute between King's College and Sir John Bourchier, including earlier pedigrees discounting Bourchier's claim.

c. 1475

Pedigrees dated from the reign of King Henry I (1100/1-1135/6).

(Former reference: Comp F38)

3 items

parchment

In Latin

GRA/252 Court records

Records of court proceedings for King's College vs. Sir John Bourchier.

1476

(Former reference: Comp F39)

2 items

paper

In Latin

Rolled material

GRA/253 Court record

Records of court proceedings for King's College vs. Sir John Bourchier.

1476

(Former reference: Comp F40)

1 item

parchment

In Latin

Rolled material

KCAR/6/2/068/16/2 King's College vs. Thomas Lacey

1343-1519

GRA/254 Grant

Grant by Sir John de Lacy to his son Edmund of a messuage in Grantchester. Sjr John's seal is attached.

24 Jan 1343

1342/3

(Former reference: Comp F41)

1 item

parchment

In Latin

GRA/255 Arbitration

Arbitration award in King's College's favour in dispute with Thomas Lacey and Richard Robynson over a head-penny [poll tax]. Two red seals are attached.

10 Oct 1498

(Former reference: Comp F42)

1 item

parchment

In English

GRA/256 Arbitration

Arbitration award in favour of Thomas Lacy and Richard Robynson in dispute with King's College and others. Two small seals are attached.

24 Jun 1501

(Former reference: Comp F43)

1 item

parchment

In English

GRA/257 Arbitration

Arbitration award in dispute between King's College and Benet [Corpus Christi] College over rents and suits to their courts in Grantchester. Four seals, including the Corpus Christi College seal, are attached.

16 Apr 1519

(Former reference: Comp F44)

1 item

parchment

In English

GRA/258 Release

Release from Benet [Corpus Christi] College to King's College for conditions agreed in GRA/257. Fragments of a seal are attached.

17 Apr 1519

(Former reference: Comp F45)

1 item

parchment

In Latin

GRA/259-260 Agreements

Indentures agreeing to abide by conditions of GRA/257 from Benet [Corpus Christi] College to King's College. The Corpus Christi College seal is attached to both documents.

18 Apr 1519

(Former reference: Comp F46-47)

2 items

parchment

In Latin

KCAR/6/2/068/16/3 King's College rights in Grantchester manor

1601

GRA/261 Court records

Records of pleas by King's College for acquittance (exoneratione) over Grantchester manor.

1601

(Former reference: Comp F48)

1 item (16 pages)

paper

In Latin

GRA/262 Order

Order in the Exchequer for discharging Grantchester manor.

6 Feb 1601

1600/1

(Former reference: Comp F49)

1 item (3 pages)

paper

In English

KCAR/6/2/068/16/4 Other cases

1476-1895

GRA/22 Arbitration

Fragment of an arbitration over rents dispute in Grantchester Jakys manor.

c. 1490

(Former reference: CC401)

1 item

parchment

In Latin

The document is very fragile

GRA/23 Dispute

Record of court dispute over £1000 between John Dynge of Grantchester and Katherine Cobbon.

c. 1476

(Former reference: Box 71)

1 item (5 pages)

paper

In Latin

GRA/563 Case

Opinion of Mr Leycester concerning King's College title to three allottments in lieu of right of soil in Grantchester and Coton, and of the right of a foldage claimed by Benet College.

May 1803

(Former reference: Box 2 K5)

1 item (11 pages)

paper

In English

GRA/718 County court action

King's College vs Miss Mary Page, copyhold tenant of Grantchester cum Coton manor, to recover quitrents.

1865

(Former reference: Grantchester box 1)

6 items

paper

In English

GRA/721 King's vs W.H.E. Crisp

Papers concerning case of King's College vs W.H.E. Crisp concerning rights over copyhold lands.

1893-1895

(Former reference: Grantchester box 1)

1 file (c. 70 items)

paper

In English

GRA/775 Complaints

Complaints to be brought before Roger Goad, Provost of King's College.

1585-1587 1585

(Former reference: Grantchester box II 3)

3 items

paper

In English

KCAR/6/2/068/17 Testamentary records

c. 1350-1592

GRA/591 Will of Sarah le Eyr

Will of Sarah, widow of Adam le Eyr of Grantchester. The lady's seal is attached.

c. 1350

(Former reference: Box 118)

1 item

parchment

In Latin

GRA/706 Inventory

Inventory of the goods of John Stavely, felon, seized for King's College.

13 Jan 1592

1591/2

(Former reference: 'Estates accounts..' box)

1 item

paper

In English

KCAR/6/2/068/18 Taxation

1789

GRA/597 Provost's certificate

Document written by William Cooke, Provost of King's College, to affirm Edward Lilley's status as a Grantchester tenant and his subsequent ineligibility for taxation. The Provost's personal seal is fixed to the document.

16 May 1789

(Former reference: Box 234)

1 item

parchment

In English

KCAR/6/2/071 Haddenham, Cambridgeshire

Documents relating to King's College estates in Haddenham.

1637-1809

2 items

HAD/1 Mortgage

Mortgage of property in Haddenham. Parties: 1. Thomas Brand of Haddenham, yeoman, and his wife Sarah; 2. Mary Bleckly of Chattoris, spinster; 3. John Glenton of Haddenham, gentleman; 4. Thomas Rose of St. Ives, Huntingdonshire; 5. William Wright of Godmanchester, Huntingdonshire, Schoolmaster (appointed on behalf of Thomas Rose). Seals are fixed to the foot of the document.

1809

(Former reference: Box Ee 'Solid Letters' 2.5.3)

1 item (2 pages)

parchment

In English

HAD/2 Legal Document

Account explaining why the Earl of Suffolk, in right of his manor of Haddenham, should repair Aldreth bridge. 'Breviate concerning Aldreth bridge' (dorse).

1637

(Former reference: Box 148)

1 item (2 pages)

paper

In English

KCAR/6/2/075 Harlton, Cambridgeshire

Documents relating to King's College estates in Harlton, Cambridgeshire.

1669-1675

2 items

HAR/1 Court roll

Court roll for Harlton manor.

1669-1672

(Former reference: Box Dd 'Ancient Rolls')

1 item

parchment

In Latin

Rolled material

HAR/2 Rental

List of copyhold and freehold rents paid for property of Harlton manor, presented in 1675 case of John Collyn.

c. 1675

(Former reference: Box 148)

1 item

parchment

In English

KCAR/6/2/076 Hatley, Cambridgeshire

Documents relating to King's College estates in Hatley.

1358

1 item

HAT/1 Computus

Bailiff's accounts for one year.

29 Sep 1358

(Former reference: CC191)

1 item

parchment

In Latin

KCAR/6/2/091 Isleham, Cambridgeshire

Documents relating to King's College estates in Isleham, Cambridgeshire. Includes ISL/1-/64.

In 1451 the College was granted lands in Isleham and Tadlow appropriated from the Abbey of St Peter in Shrewsbury by Henry VI in 1448. The grant documents are held under KCAR/6/2/91/7 Title deeds ISL/3-6. The College eventually sold its lands at Isleham to Mr John Frost in 1874 (see KCAR/6/2/91/7 Title deeds ISL/25).

c. 1150-1919

4 boxes

KCAR/6/2/091/01 Court rolls

1451-1865

ISL/8 Court rolls

Court records for Isleham manor from 1480, 1484, 1486, 1540, 1556, 1557, 1560, 1566, 1579, 1583, 1587, 1598, 1606 and 1609.

1480-1610

(Former reference: Comp IU7)

1 file (14 items)

parchment

In Latin

Rolled material

ISL/9 Court rolls

Court records for Isleham manor from 1611, 1614, 1618 and 1630.

1611

(Former reference: Comp IU8)

2 items

parchment

In Latin

Rolled material

ISL/10 Court rolls

Court records for Isleham manor from 1657, 1656 and 1677.

1637-1677

(Former reference: Comp IU9)

3 items

parchment

In Latin

Rolled material

ISL/11 Court rolls

Court records for Isleham manor.

1501-1548

(Former reference: Comp IU10)

3 items

parchment

In Latin

ISL/12 Court rolls

Court records for Isleham manor.

1611-1667

(Former reference: Comp IU11)

1 item (16 pages)

parchment

In Latin

ISL/21 Extract

Part of a court roll for Isleham manor, featuring an inquisition on land held by Laurence Durant.

1451-1452

(Former reference: Box H)

3 items

parchment

In Latin

Rolled material

ISL/52 Court proceedings

Bundle of court proceedings for Isleham manor.

1848-1865

(Former reference: Isleham box)

1 file in 2 parts (36 items)

paper

In English

KCAR/6/2/091/02 Court books

1694-1738

ISL/60 Court book

Record of Isleham manor court proceedings.

1694-1738

(Former reference: Isleham box)

1 volume

parchment

In English and Latin

KCAR/6/2/091/03 Rentals

1890

ISL/58 Quit rents file

Papers regarding quit rents for Isleham property, including correspondence and rentals with notes compiled by F.L. Clarke.

c. 1890

(Former reference: Isleham box)

1 file (c. 100 items)

paper

In English

KCAR/6/2/091/04 Surrenders

1596-1859

ISL/13 Court documents

Book of surrenders, verdicts and drafts of courts.

1606-1663

(Former reference: Comp IU12)

1 item (46 pages)

parchment

In Latin

ISL/14 Court documents

Book of surrenders, verdicts and drafts of courts.

1663-1694

(Former reference: Comp IU13)

1 item (25 pages)

parchment

In Latin

ISL/15 Court documents

Book of surrenders, verdicts and drafts of courts.

1702-1707

(Former reference: Comp IU14)

1 item (14 pages)

parchment

In Latin

ISL/16 Court documents

Book of surrenders, verdicts and drafts of courts.

1717

(Former reference: Comp IU15)

Noted as MISSING as of 5 Dec 1890.

ISL/36 Memorandum

Copy of a 1717 surrender by William Norman the elder.

24 Apr 1738

(Former reference: Box 159A)

1 item

paper

In English

ISL/37 Surrenders

Bundle of surrenders, both absolute and conditional.

1839-1845

(Former reference: Isleham box)

1 file (10 items)

paper

In English

ISL/38 Enfranchisement

Draft nomination of trustees by copyhold commissioners to receive enfranchisement money.

1859

1 item

paper

In English

ISL/48 Memorandum

List of copyhold tenants in Isleham.

31 Mar 1596

(Former reference: Isleham box)

1 item

paper

In English

ISL/49 Estate documents

Bundle of papers including surrenders, notes and schedules concerning landholding in Isleham.

1721-1825

(Former reference: Isleham box)

1 file (11 items)

paper

In English

KCAR/6/2/091/05 Court extracts

1480-1738

ISL/20 Abstract

Extracts from Isleham court rolls by John Smith.

1480-1738

(Former reference: Comp U19)

1 item (3 pages)

paper

In Latin

KCAR/6/2/091/06 Early charters and deeds

c. 1150-c. 1175

ISL/1 Charter

Grant by William son of Alan to the Abbey of St Peter of Shrewbury of lands in Isleham.

c. 1150

(Former reference: Comp 1U1)

1 item

parchment

In Latin

ISL/2 Release

Release by William, son of Alan to the Abbey of St Peter in Shrewsbury, of a marsh in exchange for piscary [the right to fish] and land. A seal in natural wax is attached.

c. 1175

(Former reference: Comp 1U2)

1 item

parchment

In Latin

KCAR/6/2/091/07 Title deeds

1448-1883

ISL/3 Royal Letters Patent

Licence for the Abbey of St Peter in Shrewsbury to grant all its lands in Isleham and Tadlow to King's College. Henry VI's Great Seal in green wax is attached by red and green laces.

7 Mar 1448

1447/8

(Former reference: Comp 1U3)

1 item

parchment

ISL/4 Charter

Grant from the Abbey of St Peter in Shrewsbury to Henry VI of all the Abbey's lands in Isleham and Tadlow. The abbot's seal is attached.

1 Oct 1448

(Former reference: Comp IU4)

1 item

parchment

In Latin

ISL/5 Copy Letters Patent

Founder's grant from Henry VI to King's College of lands in Isleham and Tadlow granted to him by abbot of St Peters in Shrewsbury. The King's Great Seal in natural wax is attached.

21 Jun 1451

(Former reference: Comp IU5)

1 item

parchment

In Latin

ISL/6 Royal Letters Patent

Founder's grant from Henry VI to King's College of lands at Isleham and Tadlow in Grantchester.

21 Jun 1451

(Former reference: Comp A34)

1 item

parchment

In Latin

ISL/7 Exemplification

Exemplification of a decree of the commissioners for draining Bedford level for King's College to hold land in Isleham in lieu of a sheepwalk. Fragments of the Great Seal of Charles II are attached.

14 Aug 1666

(Former reference: Comp IU6)

1 item

parchment

In Latin

ISL/25 Sale

Sale of King's College land at Isleham to John Frost. Kept with a draft and notice to quit to Mr William Fleet from Frederick Whitting [Bursar of King's College].

25 Nov 1874

(Former reference: Box 93)

3 items

paper

In English

ISL/42 Bargain and sale

Sale by John Woods and others to William Harlock of copyhold lands in Isleham.

26 Sep 1849

(Former reference: Isleham box)

1 item

parchment

In English

ISL/53 Abstract of title

Abstract of the title of King's College to the manor of Isleham, Shrewsbury fee. Includes draft.

1847

(Former reference: Isleham box)

2 items

paper

In English

ISL/55 Great Eastern Railway Company

Documents relating to sale of land in Isleham to the Great Eastern Railway Company. Includes a draft copy of the appointment of two surveyors, memorandum of agreement and related correspondence.

1883

(Former reference: Isleham box)

1 file (14 items)

paper

In English

KCAR/6/2/091/08 Leases

1485-1870

ISL/51 Leases

Bundle of leases for Isleham manor. All have seals attached.

1485-1585

(Former reference: Isleham box)

5 items

parchment

In English

ISL/56 Draft leases

Drafts of leases for property in Isleham.

1817-1870

(Former reference: Isleham box)

3 items

paper

In English

ISL/59 Counterpart leases

Bundle of counterpart leases for property in Isleham manor.

1705-1869

(Former reference: Isleham box)

1 file in 4 parts (21 items)

parchment

In English

KCAR/6/2/091/09 Terriers

1599-1810

ISL/17 Terrier

Terrier and rental of copyhold land in Isleham.

1599

(Former reference: Comp IU16)

1 item (8 pages)

paper

In English

ISL/18 Terrier

Terrier and rental of copyhold land in Isleham.

1637

(Former reference: Comp IU17)

1 item (29 pages)

paper

In English

ISL/19 Terrier and map

Terrier of the demesne lands and map of 50 acres in Isleham fen.

1712

(Former reference: Comp IU18)

2 items

parchment

In English

ISL/43 Terrier

Terrier of the abbey lands in the town and fields of Isleham.

c. 1800

(Former reference: Shelf G to L 69 (in Isleham box))

1 item

parchment

In English

ISL/47 Terrier

Terrier and rental of the abbey lands in Isleham.

1702-1706

(Former reference: Isleham box)

1 item

paper

In English

ISL/54 Terrier

Terrier of abbey lands in the town and fields of Isleham.

1810

(Former reference: Shelf G to L 109)

1 item

paper

In English

KCAR/6/2/091/10 Valuations

1803-1883

ISL/23 Manor farm valuation

Valuation and sketch map of manor farm with a schedule of properties.

1849

(Former reference: Box 93)

2 items

paper

In English

ISL/24 Statements

Statements of valuation of King's College lands.

1842-1883

(Former reference: Box 93)

5 items

paper

In English

ISL/44 Valuation

Valuation of Mr Godfrey's estate, by Truslove.

9 Apr 1803

(Former reference: Isleham box)

1 item

paper

In English

ISL/45 Valuation

Valuation of copyhold estates in Isleham.

8 Jul 1845

(Former reference: Isleham box)

1 item

paper

In English

ISL/46 Valuation

Valuation of copyhold estates in Isleham by Bidwell.

1845

(Former reference: Isleham box)

1 item

paper

In English

KCAR/6/2/091/11 Maps and plans

c. 1850-1902

ISL/61 Survey of Isleham

A survey and plan of lands belonging to King's College in Isleham manor.

c. 1850

(Former reference: Map L.8)

1 item

paper

In English

ISL/62 Ordnance Survey maps

OS maps, Cambridgeshire sheet number XXXI.9-10, 14. Scale: 208.33' to 1". (There are 2 copies of sheet 9).

1887-1902

(Former reference: KCAR/6/2/91/1)

4 items

paper

In English

ISL/63 Ordnance Survey maps

OS maps, Cambridgeshire sheet numbers XXS.W. and XXXI.S.W. Scale: 800' to 1".

1890

(Former reference: KCAR/6/2/91/2)

1 item

paper

In English

ISL/64 Ordnance Survey maps

OS maps, Cambridgeshire sheet numbers XXXI.S.E. and XX.S.E. Scale: 800' to 1".

1890

(Former reference: KCAR/6/2/91/3)

1 item

paper

In English

KCAR/6/2/091/12 Estate administration

c. 1850

ISL/50 Estate documents

Letters and papers concerning estates, drainage and railways.

c. 1850

(Former reference: Isleham box)

6 items

paper

In English

KCAR/6/2/091/13 Estate correspondence

1823-1919

ISL/33 Correspondence

Correspondence regarding Isleham, including letters from the Bursar of King's College and the vicar of Isleham.

1907-1910

(Former reference: Box 93)

1 file (19 items)

paper

In English

ISL/34 Correspondence

Correspondence regarding Isleham, including letters from the Bursar of King's College and the vicar of Isleham.

1916-1919

(Former reference: Box 93)

8 items

paper

In English

ISL/35 Correspondence

Correspondence regarding Isleham.

1856-1912

(Former reference: Box 93)

1 file (22 items)

paper

In English

ISL/39 Correspondence

Correspondence regarding Isleham.

1823-1834

(Former reference: Isleham box)

1 file (15 items)

paper

In English

ISL/40 Correspondence

Correspondence regarding Isleham.

1843-1900

(Former reference: Isleham box)

1 file (33 items)

paper

In English

KCAR/6/2/091/14 Sale particulars

1857-1908

ISL/28 Catalogue

Auctioneer's catalogue and plans for land at Isleham and Freckenham.

Aug 1857

(Former reference: Box 93)

2 items

paper

In English

ISL/29 Catalogue

Auctioneer's catalogue and plans for land at Isleham and Borway.

1908

(Former reference: Box 93)

2 items

paper

In English

KCAR/6/2/091/15 Testamentary records

1857

ISL/41 Will of Eyre Coote

Draft copy of the will with codicils of Mr Eyre Coote, deceased, of Fordham, Cambridgeshire.

1857

(Former reference: Isleham box)

1 item

paper

In English

KCAR/6/2/091/16 Benefice

1840-1908

ISL/22 Isleham Church photograph

Print of Isleham Church during building work.

c. 1866

(Former reference: Box 93)

1 item

photographic print

In English

ISL/26 Church restoration expenses

Four printed statements of expenses and subscriptions for the restoration of Isleham church.

c. 1866

(Former reference: Box 93)

4 items

paper

In English

ISL/30 Bursar's correspondence

Correspondence over land and property, mainly between the Bursar and the vicar of Isleham.

1840-1904

(Former reference: Box 93)

1 file (c. 50 items)

paper

In English

ISL/32 Church restoration

Papers regarding donations to church rebuilding in Isleham.

1890-1900

(Former reference: Box 93)

4 items

paper

In English

ISL/57 Vicar's correspondence

Letters from the Vicar of Isleham to the Provost and Bursar of King's College concerning financial assistance for maintenance of the church.

1880-1908

(Former reference: Isleham box)

3 items

paper

In English

KCAR/6/2/091/17 School

1871-1887

ISL/27 Report

Isleham National Mixed School account and inspector's report.

1871-1872

(Former reference: Box 93)

1 item

paper

In English

ISL/31 Report

Isleham National School balance sheet and list of donations.

1887

(Former reference: Box 93)

8 items

paper

In English

KCAR/6/2/096 Kingston, Cambridgeshire

Documents relating to the advowson at Kingston in Cambridgeshire. Includes KIN/1-/33.

The advowson at Kingston was granted to King's College in 1457 by King Henry VI, and was formerly owned by the prior of Barnwell.

1360-1864

1 box

KCAR/6/2/096/1 Court extracts

1593

KIN/32 Court baron

Extract from court baron concerning a dispute between Agnes and Anne Jellynge.

12 Jun 1593

(Former reference: Box 237)

1 item

parchment

In Latin

KCAR/6/2/096/2 Title deeds

1360-1864

KCAR/6/2/096/2/1 Advowson

Title deeds issued concerning the Kingston church advowson (and rectory).

1360-c. 1500

KIN/1 Grant

Grant of reversion of Kingston advowson, from Sir Robert Mortimer to Sir Thomas Walkfare. A small red seal is attached.

5 Oct 1360

(Former reference: Comp 2 Aa 1)

1 item

parchment

In Latin

KIN/2 Grant

Grant of Kingston advowson from John Borlee and his wife Margaret to Thomas Cotton, Walter Cotton, Henry Shelford, clerk, and William Salle. Two red seals are attached.

20 Apr 1399

(Former reference: Comp 2 Aa 2)

1 item

parchment

In Latin

KIN/3 Grant

Grant of advowson from Thomas and Walter Cotton to William Somersham, Henry Thomestone, William Salle and John Berton. Two red seals are attached.

31 May 1408

(Former reference: Comp 2 Aa 3)

1 item

parchment

In Latin

KIN/4 Letter of Attorney

Letter of Attorney to deliver seisin of grant of advowson (KIN/3). Three red seals are attached.

1 Jun 1408

(Former reference: Comp 2 Aa 4)

1 item

parchment

In Latin

KIN/5 Release

Release of advowson from John Borlee and Richard Borlee to William Somersham, Henry Thomeston and William Salle. Two red seals are attached.

4 Feb 1410

1409/10

(Former reference: Comp 2 Aa 5)

1 item

parchment

In Latin

KIN/6 Grant

Grant of advowson from William Somersham, Henry Thomeston and William Salle to Thomas Cotton, Walter Cotton and John Huntyngdon. Three red seals are attached.

24 Jun 1416

(Former reference: Comp 2 Aa 6)

1 item

parchment

KIN/7 Release

Release for grant of advowson in KIN/6. Two red seals are attached.

1 Jul 1416

(Former reference: Comp 2 Aa 7)

1 item

parchment

In Latin

KIN/8 Release

Release of advowson from Henry Shelford and William Salle to Thomas Cotton. A red seal is attached.

25 Mar 1416

(Former reference: Comp 2 Aa 8)

1 item

parchment

In Latin

KIN/9 Grant

Grant of advowson from William Middelton, Robert Alne and John Sutton, feoffees of Thomas Cotton, to John Fordham, Bishop of Ely, William Derby and John Rowe. Three red seals are attached.

19 Jun 1421

(Former reference: Comp 2 Aa 9)

1 item

parchment

In Latin

KIN/10 Grant

Grant of advowson from William Derby to Nicholas Dixon, William Fulbourne and John Derby. A red seal is attached.

1 May 1431

(Former reference: Comp 2 Aa 10)

1 item

parchment

In Latin

KIN/11 Letter of Attorney

Letter of Attorney to deliver seisin of grant (KIN/10). A small red seal is attached.

1 May 1431

(Former reference: Comp 2 Aa 11)

1 item

parchment

In Latin

KIN/12 Order

An order of King's Hall for an anniversary for William Derby, who granted King's Hall the Kingston advowson, whereby he had enfeoffed John Derby and others. A red seal is attached.

18 Jul 1442

(Former reference: Comp 2 Aa 12)

1 item

parchment

In Latin

KIN/13 Release

Release of Kingston advowson, from Nicholas Dixon to John Derby. A red seal is attached.

1 Feb 1444

1443/4

(Former reference: Comp 2 Aa 13)

1 item

parchment

In Latin

KIN/14 Grant

Grant of Kingston advowson from John Derby to John Langton. A red seal is attached.

3 Feb 1445

1444/5

(Former reference: Comp 2 Aa 14)

1 item

parchment

In Latin

KIN/15 Letter of Attorney

Letter of Attorney to deliver seisin of grant (KIN/14). A red seal is attached.

3 Feb 1445

1444/5

(Former reference: Comp 2 Aa 15)

1 item

parchment

In Latin

KIN/16 Letter of Attorney

Letter of Attorney from John Langton to John Ansty to take possession of the advowson of Kingston (as granted KIN/14). A red seal is attached.

3 Feb 1445

1444/5

(Former reference: Comp 2 Aa 16)

1 item

parchment

In Latin

KIN/17 Grant

Grant of advowson and lands in Kingston from John Langton to King Henry VI. A red seal is attached.

6 Feb 1445

1444/5

(Former reference: Comp 2 Aa 17)

1 item

parchment

In Latin

KIN/18 Royal Letters patent

Grant by Royal Letters patent of Kingston advowson, including licence to appropriate, from Henry VI to the prior of Barnwell. King Henry VI's Great Seal (green) is attached with green and red cords.

11 Nov 1445

(Former reference: Comp 2 Aa 18)

1 item

parchment

In Latin

KIN/19 Royal Letters patent

Royal Letters patent from Henry VI reciting KIN/18 and discharging advowson from rent of twelve marks. Henry VI's Great Seal (brown) is attached by parchment tags.

1 Feb 1446

1445/6

(Former reference: Comp 2 Aa 19)

1 item

parchment

In Latin

KIN/20 Royal letter

Letter from Henry VI to Richard Caudray, Master of King's Hall, to assure and release the prior of Barnwell's title [of Kingston advowson]. The remnants of a red seal are fixed to the document.

3 Feb[?] 1446

1445/6

(Former reference: Comp 2 Aa 20)

1 item

parchment

In Latin

KIN/21 Release

Release of the Kingston advowson from Richard Caudray, Master of King's Hall, to the prior of Barnwell. Richard Caudray's seal is attached.

15 Nov 1446

(Former reference: Comp 2 Aa 21)

1 item

parchment

In Latin

KIN/22 Release

Release of the Kingston advowson from Richard Caudray, Master of King's Hall, to the prior of Barnwell, duplicated from KIN/21.

15 Nov 1446

(Former reference: Comp 2 Aa 22)

1 item

parchment

In Latin

KIN/23 Grant

Grant of Kingston advowson from the prior of Barnwell to King Henry VI. The prior of Barnwell's seal (incomplete) is attached.

12 Feb 1457

1456/7

(Former reference: Comp 2 Aa 23)

1 item

parchment

In Latin

KIN/24 Royal Letters patent

Grant by Royal Letters patent of Kingston advowson by Henry VI to King's College. Henry VI's Great Seal (brown) is attached by parchment tags.

12 May 1457

(Former reference: Comp 2 Aa 24)

1 item

parchment

In Latin

KIN/25 Royal Letters patent

Grant by Royal Letters patent of Kingston advowson by Henry VI to King's College. Henry VI's Great Seal (brown) is attached by parchment tags. Duplicates KIN/24.

12 May 1457

(Former reference: Comp A39)

1 item

parchment

In Latin

KIN/26 Memorandum

Acknowledgement of King's College title to advowson in memorandum from King Henry VI to the Bishop of Ely.

3 Jul 1458

(Former reference: Comp 2 Aa 25)

1 item

parchment

In English

KIN/27 Abstract

Abstract of King's College title to the Kingston advowson.

c. 1500

(Former reference: Comp 2 Aa 26)

1 item

parchment

In Latin

KCAR/6/2/096/2/2 Sale of land

1862-1864

KIN/33 Sale documentation

Draft papers and correspondence relating to the sale of land in Kingston to the Bedford and Cambridge Railway Company in 1864.

1862-1864

(Former reference: Box 237)

39 items

paper

In English

KCAR/6/2/096/3 Leases

1453

KIN/31 Lease

Lease of Kingston manor by Sir Roger Chambirleyn [Chamberlain] to Robert Wodelarke, Provost of King's College. The knight's seal is attached.

20 May 1453

(Former reference: Box 237)

1 item

parchment

In Latin

KCAR/6/2/096/4 Inclosure

1810

KIN/28 Act of Parliament

Inclosure Act for the parish of Kingston.

1810

(Former reference: Box IK15)

1 item (28 pages)

paper

In English

Printed material

KCAR/6/2/096/5 Pensions

1485

KIN/30 Bond

Bond from John Hodgekins to pay a pension of 8 marks to Dr Towne from the [income generated by the?] Kingston living.

13 Jun 1485

(Former reference: Box 237)

1 item

parchment

In Latin

KCAR/6/2/096/6 Benefice

1836-1837

KIN/29 Correspondence

Correspondence regarding Kingston rectory, including letters to and from Charles Hatch, First Bursar of King's College 1836-1840.

1836-1837

(Former reference: Box 5 2.4.2)

5 items

paper

In English

KCAR/6/2/101 Little Shelford, Cambridgeshire

Document relating to King's College lands in Little Shelford.

1638

1 item

LSH/1 Answer to complaint

Answer of John Bill to a bill of complaint made by John Lemott and his wife Elizabeth over disputed lands in Little Shelford, Cambridgeshire. Paper features decorative watermark with initials 'C J'.

[30 Mar?] 1638

1637/8

(Former reference: Box 148)

1 item (12 pages)

paper

In English

KCAR/6/2/104 Long Stanton, Cambridgeshire

Document related to exchange of property in Long Stanton.

1583

1 item

LST/1 Bargain and sale

Foot of tripartite indenture detailing sale of property in Long Stanton. Parties: 1. Alexander Bounde and Charles Bill late of Cambridge, Gent.; 2. John Hatton of Okyngton [Oakington, Cambridgeshire] esq.; 3. Francis Shute, Gent (son of Robert Shute, of Elizabeth I's Exchequer). The seals of John Hatton and Francis Shute are attached.

14 Dec 1583

(Former reference: Box 148)

1 item

parchment

In English

KCAR/6/2/106 Madingley, Cambridgeshire

Document related to property in Madingley.

1413-1422

1 item

MAD/1 Rental

List of rents paid for lands in and around Maddyngle [Madingley, Cambridgeshire].

c. 1413-c. 1422

(Former reference: CC267)

1 item

parchment

In Latin

KCAR/6/2/109 Merton Hall, Cambridgeshire

Documents relating to King's College lands in Merton Hall, Cambridgeshire (situated in Grantchester). Includes MER/1-/6.

Granted to the College along with other estates and properties in the 1440s by the founder, King Henry VI, Merton Hall was acquired by Henry VI from Merton College, Oxford, in exchange for the manor of Stratton St Margaret in Wiltshire. He later granted it to King's College at the Foundation with the condition that the estate should be surrendered to Merton College should they be forced to leave Stratton St Margaret, which indeed occurred in 1464. King's College clearly continued an interest in the land, however, as documents relating to its lease and sale up until the nineteenth century have been retained.

c. 1375-1875

1 box

KCAR/6/2/109/1 Manorial Documents

1422-1460

MER/3 Account

Compotus of William Webbe, bailiff of Merton Hall, Richard Powes and John Loder, farmer, of Merton Hall in Grantchester.

1459-1460

(Former reference: Box H)

1 item

parchment

In Latin

MER/5 Rental

Rental for Merton Hall, Girton and 'Howes' [?] by Robert Goodryth, farmer.

1422

(Former reference: CC5)

1 item

parchment

In Latin

KCAR/6/2/109/2 Title Deeds

c. 1441-1875

MER/2 Deeds and related papers

Deeds and other papers relating to Merton Hall manor copyhold lands bought from Robert and Charles Allen in 1846.

1774-1875

(Former reference: Comp Gg 11-18)

1 file (56 items)

parchment and paper

In English

MER/6 Copy of charter text

Copy of thecharter granting Merton Hall to King's College.

c. 1441-c. 1459

Copy made mid fifteenth-century - original grant would have been made between 1441 and 1459.

(Former reference: FLC Collection)

1 item

parchment

In Latin

KCAR/6/2/109/3 Leases

1449

MER/1 Lease

Indenture for lease of Merton Hall, Cambridgeshire for forty years, by John Chedworth, Provost of King's College, to Robert Heryng of Cambridge. A red seal is attached.

29 Oct 1449

(Former reference: Box 71)

1 item

parchment

In Latin

KCAR/6/2/109/4 Terriers

c. 1375

MER/4 Terrier

Terrier of Merton lands to the west of Cambridge.

c. 1375

(Former reference: Box Dd 'Ancient Rolls..')

1 item

parchment

In Latin

Rolled material

KCAR/6/2/112 Milton, Cambridgeshire

Documents relating to the agricultural lands at Milton owned by King's College. Includes MIL/1-/78.

Patronage of Milton Rectory was bequeathed to the College by Roger Goad, Provost of the College from 1570 until his death in 1610.

c. 1400-1916

3 boxes

KCAR/6/2/112/1 Title deeds

c. 1400-1869

KCAR/6/2/112/1/1 Rectory

c. 1400-c. 1608

MIL/1 Copy of Fine (final concord)

Copy of Fine between Roger Le Straunge with his wife Matilda and John de Arive, Chaplain, over Milton manor and advowson of 2 May 1326.

c. 1400-c. 1500

(Former reference: Comp 2 Aa 27)

1 item

paper

In Latin

MIL/2 Charter

Grant of next presentation to rectory by William Heron to Michael Brisley. A small red seal is attached.

28 May 1580

(Former reference: Comp 2Aa28)

1 item

parchment

In English

MIL/3 Bond

Bond for security of title in MIL/2. A small red seal is attached.

28 May 1580

(Former reference: Comp 2Aa 29)

1 item

parchment

In English

MIL/4 Lease

Lease of rectory and advowson in Milton by John Taylor, rector, to Robert Hasell, clerk. A red seal is attached. John Taylor's seal is attached.

12 Jun 1586

(Former reference: Comp 2 Aa 30)

1 item

parchment

In English

MIL/5 Counterpart

Counterpart of MIL/4. Robert Hasell's seal is attached.

12 Jun 1586

(Former reference: Comp 2 Aa 31)

1 item

parchment

In English

MIL/6 Letter of Attorney

Letter of attorney from John Taylor to Robert Hasell to appear at all synods and visitations. A red seal is attached.

23 Jun 1586

(Former reference: Comp 2 Aa 32)

1 item

parchment

In Latin

MIL/7 Assignment

Assignment of next presentation, by Ann Ladd, widow and executrix of Michael Brisley to Robert Hasell. A red seal is attached.

24 Feb 1590

1589/90

(Former reference: Comp 2 Aa 33)

1 item

parchment

In English

MIL/8 Assignment

Assignment of William Heron's bond to Michael Brisley by Ann Ladd to Robert Hasell. A small red seal is attached.

24 Feb 1590

1589/90

(Former reference: Comp 2 Aa 34)

1 item

parchment

In English

MIL/9 Bond

Bond not to revoke MIL/8, from Ann Ladd to Robert Hasell.

24 Feb 1590

1589/90

(Former reference: Comp 2 Aa 35)

1 item

parchment

In English

MIL/10 Bond

Bond for performance of covenants in 20 May 1573, grant of next presentation by the Earl of Derby to Michael Brisley, from Ann Ladd to Robert Hasell. A small red seal is attached.

24 Feb 1590

1589/90

(Former reference: Comp 2 Aa 36)

1 item

parchment

In English

MIL/11 Assignment

Assignment of next presentation granted to Michael Brisley, by Robert Hasell to John Hasell, his brother. A small red seal is attached.

16 Apr 1590

(Former reference: Comp 2 Aa 37)

1 item

parchment

In English

MIL/12 Assignment

Assignment of next presentation granted to William Heron, by Robert Hasell to John Hasell, his brother. A small red seal is attached.

16 Apr 1590

(Former reference: Comp 2 Aa 38)

1 item

parchment

In English

MIL/13 Assignment

Assignment of Robert Hasell's lease of the rectory in Milton to his brother, John. A small red seal is attached.

16 Apr 1590

(Former reference: Comp 2 Aa 39)

1 item

parchment

In English

MIL/14 Covenant

Covenant for a new lease of the rectory at Milton, by John Taylor, rector of Milton to Robert Hasell, vicar of Bryden [?]. A red seal is attached.

16 May 1592

(Former reference: Comp 2 Aa 40)

1 item

parchment

In English

MIL/15 Assignment

Assignment of next presentation granted to William Heron, from Robert and John Hasell to Thomas Smythe of Cambridge. The two seals of Robert and John Hasell are attached.

9 Apr 1593

(Former reference: Comp 2 Aa 41)

1 item

parchment

In English

MIL/16 Assignment

Assignment of lease of the rectory at Milton and of John Taylor's covenant (see MIL/14), from Robert and John Hasell to Thomas Smythe of Cambridge. The two seals of Robert and John Hasell are attached. Endorsed in latin.

9 Apr 1593

(Former reference: Comp 2 Aa 42)

1 item

parchment

In English

MIL/17 Lease

Lease of rectory at Milton and advowson, from John Taylor [rector] to Thomas Smythe of Cambridge. A small red seal is attached.

8 Sep 1593

(Former reference: Comp 2 Aa 43)

1 item

parchment

In English

MIL/18 Lease

Lease of rectory at Milton and advowson, from William, Earl of Derby, to Francis Brakyn and Thomas Goldesboroughe. A red seal is attached.

10 Jan 1597

1596/7

(Former reference: Comp 2 Aa 44)

1 item

parchment

In English

MIL/19 Supplication

Supplication to Elizabeth by King's for a grant of the rectory.

c. 1575

Handwriting suggests late sixteenth-century.

(Former reference: Comp 2 Aa 45)

1 item (4 pages)

paper

In English

MIL/20 Will of Roger Goad

Office copy of the will of Roger Goad, Provost of King's College (1570-1610), wherein he leaves patronage of the rectory at Milton to King's College.

9 Jan 1609

1608/9

(Former reference: Comp 2 Aa 46)

1 item (11 pages)

paper

In English

KCAR/6/2/112/1/2 Non-Rectory

1488-1642

MIL/22 Feoffment

Feoffment from Robert Fyson, Hugh Cleye, John Hulle, William Whiston, John Deve and John Mascall to Sir John Cheyne, Thomas Cheyne and William Cheyne, of lands and properties in Milton. Five red seals are attached.

30 Mar 1488

(Former reference: Comp 2 Aa 48)

1 item

parchment

In Latin

MIL/23 Feoffment

Feoffment of land granted in MIL/22, from Sir Thomas Cheyne and William Cheyne to John Foster and Edmund Harris. Sir Thomas and William Cheyne's seals are attached.

4 Feb 1499

1498/9

(Former reference: Comp 2 Aa 49)

1 item

parchment

In Latin

MIL/24 Feoffment

Feoffment of lands in MIL/22 (and /23) from John Foster and Edmund Harris to John Burgoyn, John Scott and Henry Bernard. Two red seals are attached.

21 Jan 1505

1504/5

(Former reference: Comp 2 Aa 49)

1 item

parchment

In Latin

MIL/25 Feoffment

Feoffment of land in MIL/24, from John Scott, Henry Bernard and Margaret Alger' [?] to Richard Foot, Roger Warde, Henry Richard and John Frances. The seals of John Scott, Henry Bernard and Margaret Alger' are attached.

20 Feb 1506

1505/6

(Former reference: Comp 2 Aa 51)

1 item

parchment

In Latin

MIL/26 Feoffment

Feoffment of 11 acres at Milton, by Robert Barne to Richard Foster. A red seal is attached.

29 Dec 1580

(Former reference: Comp 2 Aa 52)

1 item

parchment

In Latin

MIL/27 Assignment

Assignment of lease of property and land from Richard Bryggs to William Bryggs.

2 Jan 1582

1581/2

(Former reference: Comp 2 Aa 53)

1 item

paper

In English

MIL/28 Assignment

Assignment of Stable house close for rest of lease (MIL/27), from William Bryggs to Roger Goade [Provost of King's College]. A red seal is attached.

4 Apr 1595

(Former reference: Comp 2 Aa 54)

1 item

parchment

In English

MIL/29 Bond

Bond for performance of covenants in MIL/28, from William Bryggs to Roger Goade [Provost of King's College]. The remains of a black seal are attached.

4 Apr 1595

(Former reference: Comp 2 Aa 55)

1 item

parchment

In English

MIL/30 Agreement

Agreement between William Bryggs and Roger Goade [Provost of King's College] for assignment of Bryggs's title in the lease (MIL/27).

2 Jan 1599

1598/9

(Former reference: Comp 2 Aa 56)

1 item

paper

In English

MIL/31 Assignment

Assignment of all rights of William Bryggs in the lease (MIL/27) to Matthew Goade. A red seal is attached.

19 Mar 1599

1598/9

(Former reference: Comp 2 Aa 57)

1 item

parchment

In English

MIL/32 Bond

Bond for performance of covenant in MIL/31, from William Bryggs to Matthew Goade. The remains of a red seal are attached.

19 Mar 1599

1598/9

(Former reference: Comp 2 Aa 58)

1 item

parchment

In English

MIL/33 Sale

Sale of Wards messuage and other property in Milton, by Henry Cooke and John Cooke to Roger Goade, Provost of King's College. The seals of Henry and John Cooke are attached.

14 Jan 1600

1599/1600

(Former reference: Comp 2 Aa 59)

1 item

parchment

In English

MIL/34 Acquittance

Henry Cooke's acquittance for £10 - part of purchase money in MIL/33.

8 Aug 1600

(Former reference: Comp 2 Aa 60)

1 item

paper

In English

MIL/35 Lease

Lease by Nicholas Foote to Matthew Goade of property in Milton. A red seal is attached.

26 Sep 1601

1 item

parchment

In English

MIL/36 Bond

Bond for performance of covenants in MIL/35, from Nicholas Foote to Matthew Goade. A small red seal is fixed to the document.

26 Sep 1601

(Former reference: Comp 2 Aa 62)

1 item

paper

In English

MIL/37 Counterpart lease

Counterpart of MIL/35. A red seal is attached.

26 Sep 1601

(Former reference: Comp 2 Aa 63)

1 item

parchment

In English

MIL/38 Sale

Sale of land mentioned in MIL/35, by Nicholas Foote to Matthew Goade. A red seal is attached.

10 May 1604

(Former reference: Comp 2 Aa 64)

1 item

parchment

In English

MIL/39 Acquittances

Two acquittances for rent, for William Bryggs and Matthew Goade, for tenements in Milton.

13 Oct 1605

(Former reference: Comp 2 Aa 65)

1 item

paper

In English

MIL/40 Feoffment

Feoffment of land sold in MIL/38, from Matthew Goade to Thomas and Richard Goad [Goade], Fellows of King's College. A red seal is attached.

20 Oct 1614

(Former reference: Comp 2 Aa 66)

1 item

parchment

In English

MIL/41 Sale

Sale of lands in MIL/40 by Matthew Goade to Thomas Goade. A red seal is attached.

5 Jul 1625

(Former reference: Comp 2 Aa 67)

1 item

parchment

In English

MIL/42 Couterpart lease

Counterpart lease of one of the tenements in MIL/41, by Thomas Goade to John Ellis. A red seal is attached.

21 Jul 1637

(Former reference: Comp 2 Aa 66)

1 item

parchment

In English

MIL/43 Will of Thomas Goad [Goade]

Attested copy of Thomas Goad's will whereby he leaves all of his lands in Milton to King's College, for the purchase of Divinity books.

9 Oct 1636

(Former reference: Comp 2 Aa 69)

1 item

paper

In English

MIL/44 Sale

Sale of rectory and lands which Thomas Goad[e] held in Milton, by Wilmor Goad[e], son of Matthew to King's College. A red seal is attached.

8 Jul 1642

(Former reference: Comp 2 Aa 70)

1 item

parchment

In English

KCAR/6/2/112/1/3 19th century

1817-1869

MIL/47 Acknowledgment

Acknowledgment by John Wilson of the right to occupy land at Milton at rent.

10 Jul 1817

(Former reference: Comp 2 Aa 72)

1 item

paper

In English

MIL/48 Correspondence

Two letters from J. Chapman, rector of Milton, relating to John Wilson's acknowledgment (MIL/47).

Oct 1857

(Former reference: Comp 2 Aa 72a+b)

2 items

paper

In English

MIL/49 Purchase documents

Documents relating to the purchase, by King's College, of nine acres of freehold land at Milton from Charles Banham (24 Jun 1868).

1859-1868

(Former reference: Comp Ii 131-139)

10 items

parchment and paper

In English

MIL/52 Conveyance documents

Papers relating to the conveyance of freehold land at Landbeach from P.J. Headly to Rev J. Chapman.

1851

(Former reference: Comp Ii 1 a+b)

2 items

parchment and paper

MIL/55 Eastern Counties Railway Company

Papers concerning sale of land in Milton by King's College to the Eastern Counties Railway Company.

1846

(Former reference: Milton Box)

3 items

paper

In English

MIL/56 Conveyance

Conveyance from King's College to the rector of Milton, of land/property in Milton.

22 Mar 1869

(Former reference: Milton Box)

3 items

paper

In English

MIL/65 Freehold land in Landbeach

Papers concerning lease and conveyance of freehold land in Landbeach, involving Peter J. Headly, Rev John Chapman, rector of Milton, and the Eastern Counties Railway Company. Includes draft title deeds (conveyances, release), documents regarding sale of the land by auction and correspondence.

1850-1851

(Former reference: Milton Box)

39 items

paper

In English

KCAR/6/2/112/2 Leases

1769-1902

MIL/53 Bundle of leases

Leases relating to property and land in Milton.

1769-1902

(Former reference: Milton Box)

10 items

parchment

In English

MIL/54 Draft leases

Drafts for leases and agreements for Milton farm land.

1834-1896

(Former reference: Milton Box)

6 items

paper

In English

KCAR/6/2/112/3 Valuations

1800-1897

MIL/57 Account

Account of the value of the Milton estate.

1800

1 item

paper

In English

MIL/58 Valuation

Valuation of land and property in Milton.

1801

(Former reference: Milton Box)

1 item

paper

In English

MIL/70 Valuations

Valuations of King's estates and property in Milton. Includes plans, correspondence and drafts.

1859-1897

(Former reference: Cottenham/Horningsea/Milton box (3.7))

7 items

paper

In English

KCAR/6/2/112/4 Maps and plans

1800-1901

MIL/66 Plan

Plan of Milton House, with 1931 letter to H.G. Durnford (Bursar of King's College), re: boring for water at Milton House.

1901

(Former reference: Maps and Plans Box (3.7))

2 items

textile and paper

In English

MIL/67 Plan

Plan of 'Library Farm', land in Milton. From a report by land agents Carter Jonas and Sons.

16 Jun 1893

(Former reference: Cottenham/Horningsea/Milton box (3.7))

1 item

textile

In English

MIL/69 Map

Map of Milton Hall estate for sale. Manuscript annotations indicate nine acres of the estate were purchased by King's College in May 1866.

1859

1 item

paper

In English

MIL/76-77 Plan

'Plan of Milton rectory' lands, with sequestrator's report.

c. 1800-c. 1815

(Former reference: Map H17)

2 items

paper

In English

KCAR/6/2/112/5 Estates administration

1708-1902

MIL/45 Agreement

Provost Roderick's agreement with George Willan to rebuild a barn and other buildings damaged by a fire at Milton.

25 Sep 1708

(Former reference: Comp 2 Aa 71)

1 item

parchment

In English

MIL/61 Examination

Evaluation of physical state of buildings belonging to land in Milton leased to Messrs Swann, by Elliot Smith.

13 May 1843

(Former reference: Milton Box)

1 item

paper

In English

MIL/68 House Alteration Proposal

Proposed alterations to Milton House for J.W. Dunn, drawn up by Burwick and Co. of Cambridge.

Jul 1900

(Former reference: Cottenham/Horningsea/Milton box (3.7))

1 item

textile

In English

MIL/71 Building Works

Bundle of mainly builders' estimates and reports for work on King's College property in Milton.

1856-1902

(Former reference: Cottenham/Honrningsea/Milton Box (3.7))

15 items

paper

In English

KCAR/6/2/112/6 Estate correspondence

1849-1902

MIL/64 Farm correspondence

Correpondence regarding Milton Farm.

1896-1897

(Former reference: Milton Box)

4 items

paper

In English

MIL/73 Bursar's correspondence

Bundle of correspondence comprising letters sent to Frederick Whitting (First Bursar of King's College, 1872-1892) regarding administration of the College's lands in Milton.

1849-1892

(Former reference: Cottenham/Honrningsea/Milton Box (3.7))

1 file (90 items)

paper

In English

MIL/74 Bursar's correspondence

Bundle of correspondence comprising letters sent toWilliam Macauley (Second Bursar of King's College, 1893-1902) regarding administration of the College's lands in Milton.

1893-1902

(Former reference: Cottenham/Honrningsea/Milton Box (3.7))

1 file (63 items)

paper

In English

KCAR/6/2/112/7 Legal papers

1599

MIL/50 Legal draft

Draft of the effects of a warrant. Names several Milton tenants, including William Bryggs. Possibly the result of a manor court proceeding?

14 Aug 1599

(Former reference: 'Estates, accounts..' box)

1 item

paper

In English

Text is barely legible

KCAR/6/2/112/8 Agreements

1744

MIL/59 Agreement

Agreement between John Fagg and King's College Bursar Robert Bland over land in Milton. Two small red seals are fixed to the document.

14 Apr 1744

(Former reference: Milton Box)

1 item

paper

KCAR/6/2/112/9 Inclosure

1802

MIL/46 Extracts

Extracts taken from the Milton inclosure award.

8 Jul 1802

(Former reference: Comp 2 Aa 71a)

3 items

paper

In English

KCAR/6/2/112/10 Pensions

1865

MIL/62 Release of annuity

Documents relating to the release of an annuity of £4 charged upon lands in Dullingham parish to Herbert J. Eaton. Includes several items of correspondence fro Samuel Peed.

1865

(Former reference: Milton Box)

12 items

paper

In English

KCAR/6/2/112/11 Benefice

1661-1898

MIL/21 Certificate

Matthew Wren, Bishop of Ely's certificate confirming the resignation of Milton rectory by Benjamin Whichcott, Provost of King's College.

16 Nov 1661

(Former reference: Comp 2 Aa 47)

1 item

parchment

In Latin

MIL/60 Agreement

Copy of agreement over glebe land between rector Rev Jepson and John Willson.

10 Jul 1775

(Former reference: Milton Box)

1 item

paper

In English

MIL/63 Notice

A notice from the Bank of England to the rector of Milton regarding stocks.

30 Jul 1861

(Former reference: Milton Box)

1 item

paper

In English

MIL/72 Milton burial ground

Correspondence regarding Milton rectory and particularly the new burial ground.

1888-1898

29 items

paper

In English

KCAR/6/2/112/12 School

1839-1916

MIL/51 Conveyance

Conveyance of site of school house from RC Taylor to King's College.

15 Jul 1839

(Former reference: Comp Ii 1)

2 items

parchment and paper

In English

MIL/75 School documentation

Correspondence and related papers concerning Milton school.

1881-1916

(Former reference: Cottenham/Horningsea/Milton Box (3.7))

47 items

paper

In English

KCAR/6/2/118 Pampisford, Cambridgeshire

Document relating to lands at Pampisford.

c. 1550

1 item

PAM/1 Sale

Agreement for sale of property in Pampisford, Cambridgeshire, from Robert Turtelby to John Barnard. Paper features watermark of a bird.

c. 1550

(Former reference: Box Dd 36)

1 item (5 pages)

parchment

In English

First of the original 6 pages missing and last page incomplete.

Rolled material.

KCAR/6/2/143 Shingay, Cambridgeshire

Receipts documenting transactions relating to King's College lands in Shingay.

1504-1630

¼ box

SHI/1 Receipt

Receipt for rent due to Shingay manor (owned by Francis, Earl of Bedford) from the Bursar of King's College.

16 Dec 1630

(Former reference: Box 173)

1 item

paper

In English

SHI/2 Receipts

Four receipts for rents due for Shingay manor from King's College. The 1522 receipt has a seal attached.

1504-1526

The four documents are dated 1504, 1522, 1525 and 1526.

(Former reference: 'Estates accounts..' box)

4 items

paper

In English

KCAR/6/2/150 Swaffham Bulbeck, Cambridgeshire

Documents relating to the exchange of property in Swaffham Bulbeck, and records of transactions between King's College and Swaffham Bulbeck priory.

1482-1526

3 items

SWA/1 Appointment of attorney

Appointment of attorney by William Hamond of Swaffham Bulbeck to take seisin of land in Newnham Street in Swaffham Bulbeck, Cambridgeshire.

8 Jan 1482

1481/2

(Former reference: Box 118)

1 item

parchment

In Latin

SWA/2 Receipts

Two receipts for rents received by the prior of Swaffham Bulbeck from King's College for holdings in Cambridge and Fulbourne.

1522-1526

(Former reference: FLC Collection)

2 items

paper

In English

KCAR/6/2/153 Tadlow, Cambridgeshire

Documents relating to King's College lands in Tadlow, Cambridgeshire. Includes TAD/1-/10.

Lands in Tadlow were granted to King's College, along with those in Isleham, by Henry VI in 1451 - the foundation documents are held in KCAR/6/2/91/7. The lands were later leased to, among others, Downing College, Cambridge.

1451-1863

1 box

KCAR/6/2/153/1 Manorial accounts

1505-1512

TAD/9 Summary

Summary of arrears in the compoti (accounts) of John Kedman, farmer.

1505-1512

(Former reference: FLC Collection)

1 item

parchment

In Latin

KCAR/6/2/153/2 Title deeds

1850-1863

TAD/5 Notice

Draft of notice from the Provost of King's College to Downing College stating that they should quit their tenancy on property in Tadlow manor.

Mar 1850

(Former reference: Box 117)

1 item

paper

In English

TAD/8 Draft conveyance

Draft conveyance to Downing College (1863) with abstract of title, commissioners' order, affidait and extensive general correspondence regarding Tadlow manor.

1850-1863

(Former reference: Box 117)

1 file (c. 50 items)

paper

In English

KCAR/6/2/153/3 Leases

Counterpart leases of College property in Tadlow, let by Kings College to named individuals.

1451-1581

TAD/1 Lease

Let to Agnes Soken of Tadlow, widow. With seal of Agnes Soken attached.

8 Mar 1564

1563/4

(Former reference: Box 117)

1 item

parchment

In English

TAD/2 Lease

Let to Richard Segon of Hatley St. George. With seal of Richard Segon attached.

14 Nov 1544

(Former reference: Box 117)

1 item

parchment

In English

TAD/3 Lease

Let to James Bekwith. With seal of James Bekwith attached.

13 Dec 1581

(Former reference: Box 117)

1 item

parchment

In English

TAD/4 Lease

Let to John Brokeshawe. With seal of John Brokeshawe attached.

15 Aug 1451

(Former reference: Box 117)

1 item

parchment

In English

KCAR/6/2/153/4 Valuations

1826-1858

TAD/7 Valuations

Valuations of 'Tadlow tenement' made in 1826, 1831, 1832, 1841, 1858 (original and copy).

1826-1858

(Former reference: Box 117)

6 items

paper

In English

KCAR/6/2/153/5 Maps and plans

1832

TAD/10 Map

Map of the Estate of Tadlow 'as set out by the High Court of Chancery from the Estate of the late Sir Jacob Garrard Downing', by James Richardson.

1832

(Former reference: Map 1.89)

1 item

paper

In English

KCAR/6/2/153/6 Tithes

1843

TAD/6 Notices

Tithe commissioners' notices with list of properties included in 'Tadlow tenement'.

1843

(Former reference: Box 117)

3 items

paper

In English

KCAR/6/2/160A Trumpington, Cambridgeshire

File concerning College property in Trumpington, Cambridgeshire.

1957

1 file

TRU/1 74 Alpha Terrace

Documents relating to the purchase of 74 Alpha Terrace while L. Bevan was resident.

1957

1 file in envelope

paper

First Bursar's Office

KCAR/6/2/176 Wimpole, Cambridgeshire

Document relating to rent of land in Wimpole.

c. 1250

1 item

WIM/1 Rental

Detailed rental for manor in Wimpole parish [Wratworth?]. Listed by area with decorated initials and heavily abbreviated.

c. 1250

(Former reference: Box 175 a)

1 volume (9 pp)

parchment

In Latin

First page missing

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download