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.
To fulfill the demand for quickly locating and searching documents.
It is intelligent file search solution for home and business.
Related searches
- 6.8 v10 vs 6.2 v8
- stephen king s it cast
- 6.2 ford vs 6.8 ford
- 6 8 v10 vs 6 2 v8
- cast of stephen king s it
- 6 2 ford vs 6 8 ford
- king s english vs queen s english
- stephen king s it cast 2017
- stephen king s it 1990 full movie
- stephen king s it watch online
- the cast of stephen king s it
- stephen king s it 1990 online