Hierarchy Browser

Skip Navigation Links.
Collapse KCB - Cambridge CityKCB - Cambridge City
Expand 1 - Records of the Unreformed Cambridge Corporation1 - Records of the Unreformed Cambridge Corporation
Collapse 2 - Municipal Corporation 1835-19742 - Municipal Corporation 1835-1974
Expand CD - Civil DefenceCD - Civil Defence
Collapse CL - Town Clerks' recordsCL - Town Clerks' records
Expand 1 - Council and Assembly books1 - Council and Assembly books
Expand 2 - Agenda and committee reports for Council Meetings 2 - Agenda and committee reports for Council Meetings
Expand 3 - Committee minute and report books3 - Committee minute and report books
Expand 4 - Declarations of office books4 - Declarations of office books
Expand 5 - Yearbooks5 - Yearbooks
Expand 6 - Internal reports 6 - Internal reports
Expand 7 - Committee papers7 - Committee papers
Expand 8 - Registered correspondence files8 - Registered correspondence files
Expand 9 - Public Office9 - Public Office
Expand 10 - Parliamentary Acts and Bills10 - Parliamentary Acts and Bills
Expand 11 - Orders in Council11 - Orders in Council
Expand 12 - Byelaws and regulations12 - Byelaws and regulations
Expand 13 - Local Government Board consents for loan sanctions13 - Local Government Board consents for loan sanctions
Expand 14 - Clerks legal papers14 - Clerks legal papers
Expand 15 - Contracts and agreements15 - Contracts and agreements
Expand 16 - Deeds16 - Deeds
Collapse 17 - Lease books and leases17 - Lease books and leases
Expand 1 - Lease book A1 - Lease book A
Expand 2 - Lease book B2 - Lease book B
Expand 3 - Lease book C3 - Lease book C
Expand 4 - Lease book D4 - Lease book D
Expand 5 - Lease book E5 - Lease book E
Expand 6 - Lease book F6 - Lease book F
Expand 7 - Lease book G7 - Lease book G
Expand 8 - Lease book H8 - Lease book H
Expand 9 - Lease book I9 - Lease book I
Expand 10 - Lease book J10 - Lease book J
Expand 11 - Lease book K11 - Lease book K
Expand 12 - Lease book L12 - Lease book L
Expand 13 - Lease book M13 - Lease book M
Expand 14 - Lease book N14 - Lease book N
Expand 15 - Lease book O15 - Lease book O
Expand 16 - Lease book P16 - Lease book P
Expand 17 - Lease book Q17 - Lease book Q
Collapse 18 - Lease book R18 - Lease book R
Page 1 - The Corporation and Mrs Sarah Elizabeth, 15 Willis Road, for a mortgage of the Borough Fund and Borough Rate of Cambridge to secure £200 and interest at 3.5 per cent per annum for purposes of the Education Act 1902
Page 3 - The Corporation and Mrs Martha Nobbs, Clifton Cottage, Merton Street, Newnham, for a mortgage of the Borough Fund and Borough Rate of Cambridge to secure £200 and interest at 3.5 per cent per annum for purposes of the Education Act 1902
Page 5 - The Corporation and Mr James Sanders, 14 Glisson Road, for a mortgage of the Borough Fund and Borough Rate of Cambridge to secure £400 and interest at 3.5 per cent per annum for purposes of the Education Act 1903
Page 7 - The Corporation and Mr Edward Owen Brown, Pinhay, Newmarket Road, clothier and outfitter, for a mortgage of the Borough Fund and Borough Rate of Cambridge to secure £300 and interest at 3.5 per cent per annum for purposes of the Education Act 1904
Page 9 - The Corporation and Miss Elizabeth Reeve, I Tenison Avenue, for a mortgage of the Borough Fund and Borough Rate of Cambridge to secure £200 and interest at 3.5 per cent per annum for purposes of the Education Act 1905
Page 11 - The Corporation and Mrs Emma Evans, wife of John William Evans, 22 Magrath Avenue, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £50 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 13 - The Corporation and Mr Harold French, 50 High Street, Bedford, draper's assistant, for a mortgage of the Borough Fund and Borough Rate of Cambridge to secure £100 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 15 - The Corporation and the Reverend Dennis Hall, No. 2 Newnham, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £1000 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 17 - The Corporation and Mrs Mary Lees, Carlingford, Salisbury Road, Worthing, Sussex (widow) for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £175 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 19 - The Corporation and the Cambridge University and Town Coffee Palace Co Ltd (the Company), 5 Petty Cury, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £200 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 21 - The Corporation and the Reverend Henry Harold Rose, St Annes, Milton Road, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £500 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 23 - The Corporation and Mr Charles Banham, 39 Cam Road, boat-builder. Agreement for the use of a gate
Page 25 - The Corporation and Mr Cornelius George Gilbert, Antwerp House, Brookfields, Mill Road, butcher, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £100 and interest at 3.5 per cent per annum for purposes of the Education Act 1902
Page 27 - The Corporation and Mr Frederic Richardson, Linton, groom, and others, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £500 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 29 - The Corporation and Mr Frederic Richardson, Linton, groom, and others, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £300 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 31 - The Corporation and Mr William Walter Choldcroft, Hare Street, Buntingford, Hertfordshire, coach-builder and wheelwright, for a mortgage of the Borough Fund and Borough Rate of Cambridge to secure £350 and interest at 3.5 per cent per annum for purposes of the Education Act 1902
Page 33 - The Corporation and Miss Jane Beaumont, 3 Warkworth Terrace, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £100 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 35 - The Corporation and Mr Frederick Johnson, Christchurch, Wisbech, flower-grower, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £100 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 37 - The Corporation and Bernard Stanley Freeman Waite, 4 Esmond Road, Bedford Park, London, commercial clerk, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £500 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 39 - The Corporation and Ernest Broughton Waite, Strathmore House, Guernsey, schoolmaster, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £500 and interest at 3.5 per cent per annum for purposes of the Public Health Act 1875
Page 41 - The Corporation and Alfred Mason, 18 Mill Lane, Alfred Charles Mansfield, Petersfield, and Cuthbert Thomas Holt, 64 Sidney Street, trustees of the Victoria Asylum, for a mortgage of the District Fund and General District Rate of the Borough of Cambridge to secure £400 and interest at 3.5% per annum for purposes of the Public Health Act 1875
Page 43 - The Corporation and WJ Everard, Esq, North Street, Bishops Stortford, Hertfordshire, for a mortgage of the Borough Fund and Borough Rate of Cambridge to secure £350 and interest at 3.5 per cent per annum for purposes of the Education Act 1902
Page 45 - The Corporation and the Enderby and Stoney Stanton Granite Co Ltd. Agreement for the supply of granite suitable for the making and repairing of roads and paths, with penalty clauses, from 1 January to 31 December 1914
Page 48 - The Corporation and the Mount Sorrel Granite Company Ltd. Agreement for the supply of granite suitable for making and repairing roads and paths, with penalty clauses, from 1 January to 31 December 1914
Page 51 - The Corporation and the Portland Cement Manufactures Ltd. Agreement for the supply of Portland Cement, from 1 April 1914 to 31 March 1915
Page 53 - The Corporation and the Reverend A Rose, Emmanuel College. Conveyance for No. 64 Eden Street. £250 under the powers of the Education Acts 1870 and 1907
Page 54 - The Corporation and the Local Education Authority and the Reverend Alfred Rose, Emmanuel College, and others (the trustees). Conveyance of a piece of land and buildings in Eden Street to the Corporation for education
Page 57 - The Corporation and Birmingham Royal Institute for the Blind. Contract for the supply of brooms, etc., from 1 April 1914 to 31 March 1915
Page 59 - The Corporation and A Macintosh and Sons Limited. Contract for the supply of paint, oil, etc., with penalties, from 1 April 1914 to 31 March 1915
Page 61 - The Corporation and Mr Samuel Gentle. Contract for the supply of gravel, with penalties, from 1 April 1914 to 31 March 1915
Page 63 - The Corporation and Mr Edward Bolton, 22 Hills Road. Contract for haulage for one year from 1 April 1914. Driver to be paid 20s per week
Page 64 - The Corporation and Mr Edward Bolton, 106 Regent Street. Contract for haulage for one year from 1 April 1914
Page 65 - The Corporation and Messrs TC and Bolton Bros. Contract for haulage for one year from 1 April 1914. Articles of agreement with Walter William Bolton, 40 Hills Road, with penalties
Page 66 - The Corporation and Mr Daniel Gentle, 1 Cockburn Street, Mill Road. Contract for haulage for one year from 1 April 1914 with penalties
Page 67 - The Corporation and Mr Samuel Gentle, 95 East Road. Contract from haulage for one year from 1 April 1914
Page 68 - The Corporation and Mr William Taylor Illsky, 36 Regent Street. Contract for haulage for one year from 1 April 1914
Page 69 - The Corporation and Mr Edward Potter, Brookfield, Romsey Town. Contract for haulage for one year 1 April 1914
Page 70 - The Corporation and F and M Rowell, Scales Hotel, Chesterton Road. Contract for haulage for one year from 1 April 1914
Page 71 - The Corporation and Mr Alfred Whittaker, White Swan, Norfolk Street. Contract for haulage for one year from 1 April 1914
Page 72 - The Corporation and Mr Charles Makings, Grantchester Meadows. Conditions and penalties
Page 74 - The Corporation and Messrs Clark and Sons and others. Bond for the performance of two building contracts each dated 28 May 1914
Page 75 - The Corporation and H and A Swann Bros Ltd. Contract for haulage for one year from 1 June 1914
Page 76 - Conveyance of freehold premises, the Coach and Horses and yard, Newnham Road, Cambridge
Page 79 - Deed of covenant to pay an amount due to the Corporation by Albert Ivett, plumber, 36 Cavendish Road (frontager) for £12 14s 5d
Page 81 - Agreement between Herbert Charles Coulson of Coulson and Lofts (the contractor) and the Corporation for painting of general ironwork and woodwork at the Cattle Market. Specification of £170 11s
Page 85 - Bond between contractors. John Robert Bennett, Arthur Eliot Bennett and Harry Keemish Bennett; sureties; Sidney Frederick Ellison and Alfred William John Swann and the Corporation for payment of £700 for the performance of a building contract for erection of a new school in Chedworth Street for £2,538
Page 86 - Agreement for the erection of an iron fence and gates at Romsey Town recreation ground in Vinery Road between Robert Donald Mackay (contractor) and the Corporation for £148, with conditions
Page 90 - Agreement between Henry Rupert Scott (W. Scott and Son), contractor, and the Corporation for painting the interior and exterior of the Pumping Station, etc., Riverside, and cottages, Cheddars Lane, with conditions
Page 93 - Agreement between Headly and Edwards Ltd (contractors) and the Corporation for the erection of iron fencing at the Cattle Market, with terms and conditions, for £120 7s 6d
Page 97 - Bond by the Corporation to the County Council for £100 by Mayor and Burgesses, and 5 shillings each by Town Clerk and Accountant, to have and keep open certain rooms called the Large Room and the Small room of the Guildhall for public performance for stage plays for 1 year from 1 December 1914
Page 98 - Agreement between the Corporation (as landlords) and Herbert Woodley Betts of 5 New Square (tenant) for letting of 35 New Square to commence for one year. Use: private lodging house and manufacture of artificial teeth only. With conditions
Page 101 - Agreement between the Corporation and Messrs Lister and branch for making alterations and additions to sheep pens at Cattle Market (George Lister and Henry William Branch). With conditions for tender
Page 104 - Deed of covenant to pay an amount due to the Corporation between the Corporation and Mr Nathan Wright Stanley, builder, of £20 16s for frontage on Marshall Road, levied in accordance with Public Health Act, 1875, section 150, extension order 1911
Page 106 - Mortgages of the District Fund and General District Fund of the Borough of Cambridge to secure £250 and interest 3½ per cent per annum between the Corporation and private individuals for 6 months
Page 112 - Mortgages of the Borough Fund and Borough Rate of Cambridge to secure £100 and interest at 3½ per cent per annum for 6 months
Page 115 - An agreement between the Corporation and Jesus College (Town Clerk John Edleston Ledsam Whitehead, Bursar of Jesus College, John Henry Herbert Goodwin) relating to Cambridge Order 1908 concerning Fair Street Improvements
Page 117 - An agreement between the Corporation and Jesus College (Town Clerk John Edleston Ledsam Whitehead, Bursar of Jesus College, John Henry Herbert Goodwin) relating to Clarendon Street Extension (new) for sale of land for £10 and lease from College to Mrs CS Tillyard for 40 years
Page 121 - Award of arbitration between the Corporation and Rural District Council of Chesterton relating to agreements of the drainage district outside Borough of Cambridge
Page 125 - Conveyance of 1. land and premises abutting upon and near Elm Street and Portland Place between the Corporation (purchasers) and Jesus College (vendors). 2. land and premises in Fair Street and Willow Walk
Page 131 - Indenture between Sarah Ann Collin, 66 Tyrwhitt Road, Brockley, London (vendor) and Corporation (purchaser) relating to assessment of piece of land (5a 2r 6p) abutting Victoria Road in Cambridge for the unexpired residue of a term of 1000 years
Page 133 - Agreement between the Enderby and Stoney Stanton Granite Co Ltd and the Corporation for the supply of broken granite for year 1915
Page 136 - Agreement between the Mount Sorrel Granite Company and the Corporation for the supply of broken granite for year 1915
Page 139 - Bond for the performance of a building contract between Messrs Kidman and Sons and others and the Corporation. Charles Kidman, junior, Abbey Villa, Abbey Walk, Frederick Kidman, 27 Pretoria Road, William Kidman, 117 Newmarket Road, Albert Victor Kidman, 14 Tenison Road (contractors) and Thomas Porter Walker and George Laurie Walker, both of Maizie Lodge, Hills Road (sureties)
Page 141 - Contract for the erection of cottages on Victoria Road between the Corporation and Mr John Brignall, 42 Newmarket Road, builder (contractor). Drawings by Julian Julian, Borough Surveyor. With conditions
Page 144 - Bond for the performance of a building contract between Mr John Brignall, 42 Newmarket Road (contractor), Sidney French, Nereton, Hills Road (architect) and John Daniel Dawson, 75 Regent Street (managing director) the sureties bound to pay £750
Page 145 - Agreement for the supply of stoneware pipes and fittings by JA Sturton Ltd, Fitzroy Street and the Corporation between 1 April 1914 to 31 March 1916
Page 147 - Agreement for the supply of timber by Messrs Watts and Son Ltd, Regent Street (timber merchants), the Company, and the Corporation between 1 April 1915 and 31 March 1916
Page 149 - Agreement between Mr Cyril Ridgeon, 21 Rustat Road, builders merchant (contractor) and the Corporation for the supply of stoneware pipes and fittings from 1 April 1915 to 31 March 1916
Page 151 - Agreement between Watts and Son Ltd, Regent Street, and the Corporation for the supply of stoneware pipes and fittings from 1 April 1915 to 31 March 1916
Page 154 - Contract for the supply of paint oil, etc. An agreement between JA Sturton Ltd, Fitzroy Street and the Corporation from 1 April 1915 to 31 March 1916
Page 156 - Acknowledgement for purchase money relating to street improvement at Tennis Court Road at its junction with Downing Street from the University of Cambridge and the Corporation for £22 18s 3d (letter 12 November 1914)
Page 157 - Licence to sublet No. 22 Peas Hill. Agreement between the Corporation and YT Rose and Oliver Papworth
Page 158 - Licence to sublet 37 Market Hill. Agreement between YT Rose and Oliver Papworth and the Corporation
Page 159 - Agreement between Portland Cement Manufacturers Ltd and the Corporation for the supply of Portland cement from 1 April 1915 to 31 March 1916
Page 161 - The Corporation and Thomas Stepney, 215 Newmarket Road. Contract for haulage for one year from 1 April 1915
Page 162 - The Corporation and TG and W Bolton Bros. Contract for haulage for one year from 1 April 1915
Page 163 - The Corporation and Charles Arnold, 107 Castle Street. Contract for haulage for one year from 1 April 1915
Page 164 - The Corporation and Samuel Gentle, 95 East Road. Contract for haulage for one year from 1 April 1915
Page 165 - The Corporation and Alfred Whittaker, 77 Norfolk Street. Contract for haulage for one year from 1 April 1915
Page 166 - The Corporation and Margaret Powell and Florence Ling, 129 Chesterton Road. Contract for haulage for one year from 1 April 1915
Page 167 - The Corporation and Edward Potter, 61 Brookfield. Contract for haulage for one year from 1 April 1915
Page 168 - Agreement between the Corporation and Moss Isaacs Ltd, 122 Canon Street, London, for the sale of the old tramway rails by the Corporation
Page 170 - Agreement between Ambrose Basil Whibley (grocer) and the Corporation for letting 102 Castle Street
Page 171 - The Corporation and Messrs H and A Swan Bros Ltd, 93 East Road. Contract for haulage for one year from 1 April 1915
Page 173 - Agreement between H and A Swan Bros Ltd, 93 East Road, and the Corporation for the supply of gravel, etc., from 1 April 1915 to 31 March 1916
Page 175 - Agreement between the Ortona Motor Company Ltd, 112 Hills Road, and the Corporation for the erection of notices on public streets
Page 177 - The Corporation and Jesus College to Laurie and McConnal, 121 Fitzroy Street. Special licence and consent to Corporation to demise land in Willow Walk
Page 179 - Agreement between New Street Mixed School and the Education Authority for the Borough relating to the school
Page 182 - Memorandum of appointment of new trustees of New Street Mixed School
Page 184 - The Corporation and Daniel Gentle, 1 Cockburn Street. Contract for haulage for one year from 1 April 1915
Page 185 - The Corporation and Edward Bolton, 22 Hills Road. Contract for haulage for 1 year from 1 April 1915
Page 186 - The Corporation and Edward Bolton, 22 Hills Road. Contract for the supply of horse, harness and driver for ambulance purposes from 8 March 1915 to 31 March 1916
Page 187 - The Corporation and George Bolton, 106 Regent Street. Contract for haulage for one year from 1 April 1915
Page 189 - Agreement between the Corporation Local Education Authority (tenants) and Harry Leavis, pianoforte dealer (landlord) for letting warehouse in rear of 14A Mill Road
Page 191 - The Corporation to Laurie and McConnal Ltd, 121 Fitzroy Street. Underlease of stables, warehouse, etc., in Fair Street and Willow Walk for 21 years
Page 193 - Agreement between the Corporation and Messrs Deville, Sheffield, iron and steel merchants, for the sale of about 100 tons of old tramway rails
Page 197 - Power of Attorney. John Edleston Ledsam Whitehead, Town Clerk, give power of Attorney to manage all land, tenements and hereditaments the rents of which do not exceed £20 per annum
Page 198 - Agreement between the Corporation and William and Frederick Archer, Brettenham Brush Works, Upper Edmonton, for rebassing rotary brushes
Page 200 - Agreement between the Corporation and James Albert Wootten, 17 Lyndewode Road, for the repair of the surface of Highworth Avenue
Page 201 - Agreement between the Corporation and Barrett and Son ltd, 30 Market Hill, glass and china manufacturers, for the supply of brooms from 1 April 1915 to 31 March 1916
Page 203 - Bond between John Edleston Ledsam Whitehead, Town Clerk, and Wilfred Charles Gant, Borough Accountant, and Cambridgeshire County Council. Agreement to keep open the large room and the small room in the Guildhall for performances for one year from 1 December 1915
Page 205 - Indenture between Sarah Ann Collin, 66 Tyrwhitt Road, Brockley, London (vendor) and Corporation (purchaser) for the leasehold of a piece of land on Blackmoor
Page 206 - University of Cambridge to the Corporation. Receipt for £22 18s 3d in respect of proposed street improvements near junction of Downing Street and Tennis Court Road.
Page 207 - Memorandum of agreement between Arthur Hornsby Harradine, cabinet maker, East Road (vendor) and the Corporation (purchaser) to sell for £325 River House, Sleaford Street
Page 209 - Arthur Hornsby Harradine, cabinet maker, East Road, to the Corporation. Conveyance of River House, Sleaford Street
Page 211 - Agreement between the Corporation and the Star Brewery Ltd for exchange of land on Newmarket Road and Coldhams Lane
Page 214 - Statutory declaration by John Edleston Ledsam Whitehead, Town Clerk, relating to the Earl of Durham Yard, Newmarket Road
Page 215 - Conveyance of land north of Newmarket Road on exchange between the Corporation and the Star Brewery Cambridge Ltd
Page 218 - Conveyance of land south of Newmarket Road on exchange between the Corporation and the Star Brewery Cambridge Ltd
Page 221 - The Corporation to YT Rose and O Papworth, executors of the will of Arthur William Rose, for widow Ethelreda Rose. Licence to sublet No. 37 Market Hill
Page 222 - The Corporation to YT Rose and O Papworth, executors of the will of Arthur William Rose, for widow Ethelreda Rose. Licence to sublet No. 22 Peas Hill
Page 224 - Memorandum between the Great Eastern Railway Company and Cambridge Corporation relating to the erection of poles, wires and brackets in Cambridge
Page 227 - Licence to Jesus College to let premises in Fair Street and Willow Walk to Laurie and McConnal Ltd, 131 Fitzroy Street
Page 229 - Agreement between the Corporation and Harry Leavis, pianoforte dealer, 6 Chesterton Hall Crescent, for letting of warehouse in rear of 14A Mill Road
Page 231 - The Corporation to Frederick Page, baker and confectioner, 118 Fitzroy Street. Deed altering rate of interest
Page 233 - Agreement between the Corporation and James Albert Wootten, 17 Lyndewode Road, for the repair of the surface of Highworth Avenue, damaged due to military
Page 235 - Conveyance premises in High Street, Newnham, from Charles Edwin Lambert, 14 Selwyn Road, builder, and Agnes Lambert, 6 Lansdowne Place, Greenwich, to Frederick John Lambert of the Corporation.
Page 237 - Conveyance of Nos. 53 and 55 Newnham and Nos. 1, 2 and 3 Templar Buildings from Sarah Elizabeth Barnes, Newnham Villa and Eliza Barnes, 4 Clarendon Street, to the Corporation
Page 239 - Agreement between the Corporation and Thomas and Philip Adams, builders, for the letting of a builder's yard and premised at Newnham Road
Page 241 - Indenture between the Reverend Thomas Alfred Walker, Cherry Hinton Parish, the Ecclesiastical Commissioners, and the Corporation. Lease of 16 acres of glebe land for purposes of Small Holdings and Allotments Act 1908
Page 245 - Indenture for underlease of land for purposes of Small Holdings and Allotments Act 1908 between the Corporation and the Rock Allotment Society Ltd
Page 249 - Licence to assign by way of mortgage the Corn Exchange Inn, 10 Corn Exchange Street, between the Corporation and William Henry Apthorpe
Page 251 - Agreement for the sale of Lammas Grounds in Newnham for recreation purposes between St Catherine's College (vendors) and the Corporation (purchasers).
Page 254 - Statutory declaration by Reverend Edwin Trevor Septimus Carr, Bursar of St Catherine's College, relating to the title to Lammas Grounds, Newnham
Page 255 - Conveyance of Lammas Land, Newnham, from St Catherine's College to the Corporation
Page 257 - Agreement for the sale of Lammas Lands, Newnham, between St John's College and the Corporation
Page 261 - Conveyance of Lammas Lands from St John's College to the Corporation
Page 263 - Agreement for the sale of Lammas Lands, Newnham, between Gonville and Caius College and the Corporation
Page 265 - Conveyance of Lammas Lands from Gonville and Caius College to the Corporation
Page 267 - Agreement for the sale of Lammas Lands, Newnham, between the trustees of Storey's Charity and the Corporation
Page 269 - Conveyance of Lammas lands from the trustees of Storey's Charity to the Corporation
Page 271 - Licence to assign transfer of mortgage on the Plume of Feathers public house to Charles Armstrong, the Grove, Huntingdon Road, by the Corporation
Page 273 - Licence to underlet Llandaff House and Nos. 10 and 12 Regent Street for 14 years between the Corporation and William Henry Farthing Johnson
Page 277 - Agreement between the Corporation and Joseph Wainwright Snelson, 7 Victoria Park, pawnbroker, to let 102 Castle Street
Page 279 - Conveyance of land at the junction of Chesterton and Milton Roads from William Varney Webb, deputy chief constable, and the Corporation
Page 281 - Memorandum of agreement between Clare and King's Colleges and the Corporation relating to land owned by the Colleges and used for military hospital now to be taken on by Corporation for housing
Page 285 - Licence to assign premises in Hobson Street to GP Hawkins Ltd by St John's College from the Corporation
Page 287 - Agreement between the Corporation and HG French and Sons for letting land adjoining the smallpox hospital
Page 289 - Indenture between Flora Sophia Royston, Alice Maud Mary Royston and Arabella Louisa Royston, of Midsummer House, and the Corporation to buy Midsummer House
Page 291 - Indenture of lease of blacksmith's shop in Northampton Street between the Corporation and Harry F Fry, the Nook, Highworth Avenue
Page 293 - Agreement between the Corporation and Highways Construction Ltd, Westminster, London, for repaving roadway from railway station to the Cambridge post office
Page 297 - Agreement between J McTaggart Ellis McTaggart of Trinity College, treasurer of the University Union Society, and the Corporation to let ground adjoining 61 Park Street
Page 298 - Indenture for lease of 12 Parkside between Laura Beaumont Chamberlain, Dartmouth, Devon, and Lawrence Beaumont Chamberlain (landlords) and the Corporation (tenants)
Page 301 - Indenture for lease of 29 acres of Glebe lands of Cherry Hinton Parish for 7 years between the Reverend Herbert Armstrong, the Ecclesiastical Commissioners and the Borough of Cambridge
Page 305 - Licence to assign premises formerly known as the Corn Exchange Inn and now No. 10 Corn Exchange Street between the Borough (lessors) and William Henry Apthorpe and Henry Campion Apthorpe
Page 307 - Conveyance of land in Hinton Avenue from Edward Willmott, builder, Hope Street, to the Corporation
Page 309 - Conveyance of River House, Sleaford Street, from the Corporation to Mrs Bessie Eliza Plumb, 2 Petworth Street, for £350
Page 311 - Underlease of land for purposes of Smallholdings and Allotments Acts 1908 - 1919 from the Corporation to the Rock Allotment Society
Page 313 - Conveyance of 2a land in Garlic Row from Thomas Buck, brick manufacturer, Stanley Road, to the Corporation under Housing Acts 1890-1919
Page 315 - Agreement for the sale of land at Cherry Hinton from Frank Waters, Middlesborough, civil engineer, to the Corporation
Page 317 - Conveyance of land in Cherry Hinton from Frank Waters to the Corporation
Page 321 - Statutory declaration from Frank Walters, civil engineer, Yorkshire to the Corporation relating to 3 plots of land on Cavendish Building Estate
Page 322 - Indenture for lease of 6a land part of 65 Latham Road, Trumpington, between Patience Frances Sophia Pemberton (lessor) and Cambridge Council
Page 324 - Indenture between James Traylen, jnr, and Stephen Traylen, butchers, 122 and 124 Newmarket Road (vendors) and the Corporation for the purchase of 4a 16p land in the Butts, Chesterton
Page 325 - Agreement between St Catherine's College (vendor) and the Corporation (purchaser) for the sale of 9a 5p land in Chesterton for £3,500
Page 327 - Agreement between Robert John Scott of St John's College and Henry Gurney Brewer, Seaford, Sussex (vendors), and the Corporation (purchaser) for the sale of about 4a land in Westfield, Chesterton
Page 330 - Indenture for conveyance of about 4a of land in Westfield, Chesterton, from Robert John Scott of St John's College and Henry Gurney Brewer, Seaford, Sussex, to the Corporation
Page 333 - Statutory declaration by William Henry Samuel Jones, Bursar of St Catherine's College, relating to 3 fields at corner of Milton Road and Union Road, Chesterton
Page 335 - Indenture for conveyance of 9a 5p land in Chesterton from St Catherine's College to the Corporation
Page 337 - Agreement for the sale of premises in Melbourne Place between St Peter's College (vendors) and the Corporation (purchaser)
Page 338 - Statutory declaration by Thomas Alfred Walker, Bursar of St Peter's College, relating to Nos. 31 and 32 Melbourne Place with land behind
Page 339 - Conveyance of Nos. 31 and 32 Melbourne Place with land behind from St Peter's College to the Corporation
Page 341 - Agreement for the extension between the Corporation and the National Institute of Agricultural Botany (owners) by the Corporation at the request of the owner
Page 343 - Indenture for leasehold of land in Coldhams Lane between St John's College (lessors) and the Corporation (lessees)
Page 345 - Indenture for conveyance of land in Hinton Avenue between Edith Emily Catling, 1 Bayham Road, Sevenoaks (vendor) and the Corporation
Page 347 - Request by Johana Cornelia Gurney, of Chesterton Hall Estate, and St John's College for sale of 0.547a land on NW side of Milton Road
Page 348 - Indenture for conveyance of 0.547a land in Chesterton from St John's College and Henry Gurney Brewer, Seaford, Sussex, to the Corporation
Page 351 - Indenture for conveyance of land in Cavendish Avenue from Holland Watts, 98a Mill Road, to the Corporation
Page 353 - Appointment of arbitrator, Arthur E Collins, Norwich, city engineer, from agreement 30 June 1920 and Highways Construction Ltd
Page 354 - Indenture for conveyance between Herbert Robinson, Hills Avenue, cycle and motor manufacturer (vendor) and the Corporation for a strip of land in Regent Street
Page 355 - Agreement for sale of 12.72a in Milton between Edward Benson, Ambleside, Westmoreland, Herbert Pennington, Lincolns Inn Fields, and Arthur William Pritt, Brookfield, Arundel, Sussex (vendors), and the Corporation (purchaser)
Page 359 - Statutory declaration of Herbert Pennington, Lincolns Inn Fields, trustee of the will of Henry Benson, clerk in Holy Orders, Godalming, Surrey, relating to land in Milton
Page 361 - Licence from the Corporation for premises in Hobson Street to Cambridge Picture Playhouses
Page 363 - Indenture for conveyance of 3 parcels of land (total 12a 2r 5p) in Milton between the Corporation and Edward Benson, Ambleside, Westmoreland, Herbert Pennington, Lincolns Inn Fields, and Arthur William Pritt, Brookfield, Arundel, Sussex (vendors)
Page 367 - Licence to assign premises in Bridge Street, formerly the Spotted Leopard, between the Corporation and Alexander Macintosh and Sons Ltd to Percy William Essex, Portugal Place, for remainder of lease
Page 368 - Licence between the Corporation and Percy William Essex by mortgage of premises, formerly the Spotted Leopard
Page 370 - Agreement between the Corporation and Emily Susan Besson, New Court, King Street (owner) for the connection of drains of Nos. 1 and 2 Oundle Villas, Newmarket Road, with Borough sewer
Page 372 - Agreement between the Corporation and Thomas Ponck, shoeing smith, 52 Stanley Road (owner) for the connection of drains of No. 3 Oundle Villas, Newmarket Road, with Borough sewer
Page 374 - Licence to underlet 8 Regent Street to AA Walker, solicitor, between the Corporation and William Henry Farthing Johnson
Page 377 - Licence to assign by way of mortgage to GP Hawkins Ltd between the Corporation and the Cambridge Picture Playhouses Ltd
Page 379 - Agreement for sale of land in Sidney Street and Jesus Lane between Sidney Sussex College and the Corporation for road widening
Page 381 - Indenture between John Mills, 132 Blinco Grove, farmer, and the Corporation for conveyance of land in Cavendish Avenue, Cherry Hinton
Page 383 - Statutory declaration of HC Robson, Bursar of Sidney Sussex College to the Corporation relating to the sale of strip of land bordering Sidney Street and Jesus Lane
Page 384 - Conveyance of strip of land in Jesus Lane, from Sidney Sussex College to the Corporation
Page 385 - Conveyance of land in Cherry Hinton from Frank Waters, architect, 4 Cromwell Avenue, Grimsby, and his mortgagees, to Charles Alfred Barber, 294 Cherry Hinton Road and the Corporation (mortgagee). With schedule
Page 389 - Licence by the Corporation to assign Nos. 19, 20 and 21 Market Street to Louisa K Palmer from William Thomas Palmer
Page 391 - Licence by the Corporation to assign No. 28 Regent Street to Marcus Dennis Bradford for Mary Jane Frisby, confectioner, Bene't Street
Page 393 - Licence by the Corporation to assign No. 20 Regent Street to Marcus Dennis Bradford, Brooklands House, hotel proprietor, to Ralph Leavis, 6 Chesterton Road
Page 395 - Licence by the Corporation to assign No. 30 Regent Street to Marcus Dennis Bradford, Brooklands House, hotel proprietor, to Reginald Deck, 30 Regent Street, chemist
Page 397 - Agreement between Clare College and the Corporation relating to land used Cambridge and Isle of Ely Territorial Association for a Military Hospital, then rented for emergency housing
Page 401 - Licence to assign No. 24 Regent Street by the Corporation to Marcus Dennis Bradford, Brooklands House, hotel proprietor, to John Edward Watson, retired actor
Page 403 - Licence to assign No. 26 Regent Street by the Corporation to Marcus Dennis Bradford, Brooklands House, hotel proprietor, to Violet Laxon
Page 405 - Deed of covenant between Barclays Bank Ltd and the Corporation relating to buildings to be erected at the back of the bank in Bene't Street
Page 407 - Licence to assign Nos. 19 and 20 Market Street between the Corporation and Walter Driver, surviving trustee of William Thomas Palmer, Sussex Street, to W Eaden Lilley and Co Ltd
Page 409 - Licence to assign No. 21 Market Street between the Corporation and Walter Driver, surviving trustee of William Thomas Palmer, to Richard Alder, Aldham House, Union Lane, dairyman
Page 411 - Indenture of conveyance of land in Cavendish Avenue between the Corporation (vendors) and Gilbert Stead, 35 Cavendish Avenue, demonstrator in Physics Department (purchaser)
Page 413 - Indenture for conveyance of cottage and land on Midsummer Common, part of Fort St George Estate, between Marian Callaby of Royal Albert Almshouses, Hills Road (vendor) and the Corporation
Page 415 - Agreement for letting of premises, the Balker, at the back of Kings Mill, between the Corporation (landlords) and John Charles Scudamore, 39 Owlstone Road, boat builder (tenant)
Page 417 - Indenture between Percy George Cunliffe Foster, Brooklands (grantor) and the Corporation to assign any interest in the trees of Brooklands to the Corporation
Page 419 - Agreement between the Corporation and Wilfrid Charles Gait, Mendip, Cavendish Avenue, for the connection of drains to the Corporation Sewer
Page 421 - Licence to assign No. 22 Regent Street by Corporation to Marcus Dennis Bradford, Brooklands House, hotel proprietor
Page 423 - Memorandum of agreement between the Great Eastern Railway and the Corporation to lay 24 inch drain pipe under land owned by the GER
Page 427 - Indenture for conveyance of land for road widening between George Freeman, 19 St Barnabas Road, builder, and the Corporation
Page 429 - Licence by Corporation to assign ground rents to Nos. 3, 5, 7, 8, 9, 10 and 11 Queen Anne Terrace to Messrs William Morton Cowdell, Frederick Benjamin Reeve and William Rowe Elworthy, executors of Misses Bowing, deceased
Page 432 - Indenture of lease of piece of ground, formerly site of Bushel and Strike, in Sussex Street, between the Corporation (lessors) and Sidney Sussex College (lessees)
Page 435 - Memorandum of agreement between Cambridge University and Town Waterworks and the Corporation to lay and maintain a water main on Chesterton Road, through Chesterton Estate to Milton Road
Page 436 - Memorandum of agreement for letting of part of Hell Meadow, near Co Fen, for bathing place between the Corporation (landlords) and Governors of the Perse School (tenant)
Page 438 - Licence to assign premises, formerly the site of the Bushel and Strike, Sussex Street, between the Corporation (lessors) and Sidney Sussex College (lessees) to Cambridge Masonic Club
Page 439 - Agreement between the Corporation and the trustees of the Reverend Henry Benson, deceased, for the construction of a road between Chesterton Road and Cam Road, to be called Haig Road
Page 441 - Agreement between the Corporation and the North Eastern Railway Company concerning maintenance of Hills Road, Paper Mills Bridge Road, Mill Bridge Road, and Coldhams Lane Bridge Road
Page 443 - Agreement between Fanny Elizabeth Spearing, Great Shelford (owner) and the Corporation to build no more than 30 dwellings on piece of land at junction of Coldhams Lane and Vinery Road
Page 445 - Licence to assign No. 22 Regent Street by mortgage between the Corporation to Ernest William Negus
Page 447 - Indenture between the Corporation (lessors) and Romsey Town and District Gardening Club (lessees) to underlet 32a 3r 32p land
Page 450 - Agreement between the trustees under the will of Edmond Foster for the sale and purchase of Coldhams Lane Farm (vendors) and the Corporation (purchaser) of 8a 1r 24p land with frontage on Vinery Road and 7a 1r 14p land with frontage on Coldhams Lane
Page 454 - Conveyance of Coldhams Lane Farm between the trustees, relatives of the late Edmond Foster and the Corporation
Page 458 - Agreement for sale of Nos. 18, 19, 20, 21 and 22 Coldhams Lane and Nos. 83 and 84 Newmarket Road for £70 between Benjamin Charles Tolley, James Neal and Mary Elizabeth Tolley, trustees of the will of Benjamin Tolley
Page 460 - Agreement between Reverend HA Watson and the Corporation for construction of sewer from Cherry Hinton Road to Queen Ediths Way with the object of providing work for the unemployed
Page 462 - Indenture for agreement and grant between the Corporation and the Cambridge University and Town Waterworks Company to lay water mains on Midsummer Common
Page 464 - Indenture for lease of piece of land from Trinity College to the Corporation for use as allotments. With map
Page 467 - Memorandum of agreement between the London and North Eastern Railway Company (vendor) and the Corporation (purchaser) for sale of land surplus to requirements, between Montreal Road and disused railway
Page 469 - Contract between George Barrett Heap of Roe Road, Northampton, builder, and the Corporation to construct sewer from the line of the London and North Eastern Railway Company in Long Road, along Queen Ediths Way and across Cherry Hinton Glebe to Cherry Hinton Road
Page 472 - Indenture of conveyance of 290 square yards of land with frontage on Coldhams Lane between the Guardians of the Poor and the Corporation
Page 473 - Indenture of conveyance of Nos. 18, 19, 20, 21, 22 Coldhams Lane and Nos. 196 and 198 (formerly 83 and 84) Newmarket Road between Benjamin Charles Tolley, James Neal and Mary Elizabeth Tolley, trustees of the will of Benjamin Tolley
Page 475 - Faculty by the Chancellor of the Diocese of Ely to the Vicar and Churchwardens of St Andrew the Great to alter the boundary of the churchyard to allow widening of St Andrews Street
Page 476 - Acknowledgement of right to inspection of faculty from the Diocese of Ely for alterations to boundary of Great St Andrew's churchyard
Page 478 - Statutory declaration of the Bursar of King's College relating to parcel of land abutting Kings Road and Grantchester Road, now used as allotments, to be sold to the Corporation
Page 479 - Indenture for conveyance of 2 strips of land in King's Road and Grantchester Road between King's College (vendor) and the Corporation (purchaser)
Page 480 - Agreement for hire of a room at the Corn Exchange between the Corporation and the Eastern Counties' Farmers' Co-operative Association Ltd
Page 482 - Indenture for conveyance of 11a 3r 14p land on Milton Road from Thurman Ltd, Felixstowe to the Corporation
Page 484 - Contract for laying Duraphalt asphalt paving in Trumpington Street between the Whitehall Asphalt and Engineering Co Ltd, London, and the Corporation
Page 485 - Bond between the Whitehall Asphalt and Engineering Co Ltd and the Corporation
Page 487 - Indenture for lease of 18 Peas Hill between the Corporation and Annie Othick (lessee)
Page 490 - Agreement for the sale of 17,843 square yards of land near Walnut Tree Avenue, Newmarket Road, from Jesus College to the Corporation
Page 492 - Statutory declaration by Jesus College to the Corporation relating to sale of 17,843 square yards of land near Walnut Tree Avenue, Newmarket Road
Page 493 - Indenture for conveyance of land near Walnut Tree Avenue, Newmarket Road by Jesus College (vendors) to the Corporation
Page 495 - Provisional agreement for the sale of land abutting Selwyn Road by King's College (vendors) to the Corporation
Page 497 - Statutory declaration by the Bursar, King's College, to the Corporation, concerning the sale of 2a 3r 30p land south of Selwyn Road
Page 498 - Indenture for the conveyance of land south of Selwyn Road for private dwellings by King's College to the Corporation
Page 501 - Agreement for the sale of 2 pieces land at Walnut Tree Avenue and Newmarket Road by Jesus College (vendor) to the Corporation
Page 503 - Statutory declaration by the Bursar, Jesus College, concerning the sale of land with 12 tenements on Walnut Tree Avenue and Newmarket Road
Page 504 - Indenture for the conveyance of land at Walnut Tree Avenue and Newmarket Road by Jesus College to the Corporation
Page 507 - Agreement between the Corporation and the Cambridge University and Town Gas Light Co relating to connection of drains on Newmarket Road
Page 509 - Agreement between the Corporation and Mary Jane Frisby to assign a licence of 28 Regent Street to Frederick Shepherd, confectioner, 127 High Street, Huntingdon
Page 511 - Agreement between the University of Cambridge (vendor) and the Corporation (purchaser) to sell land fronting Coe Fen
Page 513 - Bond or obligation to Sir Thomas White Charities
Page 515 - Grant of exclusive right of burial in certain grave spaces and site for architectural and horticultural treatment in Fen Ditton Cemetery by the Corporation to the Imperial War Graves Commission
Page 516 - Acknowledgement by the Corporation to Margaret Spicer for production of deeds as executrix of will of Thomas Buck, brick manufacturer, Stanley Road, for safe custody of hereditaments in Garlic Row conveyed to the Corporation, 25 November 1920
Page 517 - Agreement for sale by Jesus College and purchase by the Corporation of 22a 2r land abutting new road to be known as Coleridge Road
Page 521 - Agreement for letting of cellars under Peas Hill between the Corporation and Albert Edward Whitehead, 21 New Square
Page 523 - Agreement between Reverend William L MacKennal, Vicar of Chesterton, and the Corporation for sale of 2a 2r 23p land in Chesterton
Page 525 - Conveyance of 4a 2r land in Cherry Hinton between London and North Eastern Railway Company and the Corporation
Page 527 - Conveyance of a strip of land in Coe Fen from the University of Cambridge to the Corporation
Page 529 - Agreement between the Corporation and George Philip Banyard, The Coppice, 1 Long Road, for the connection of drains with the Borough sewer
Page 531 - Conveyance between Reverend William L MacKennal, Vicar of Chesterton (vendor), Ecclesiastical Commissioners, England, Trinity College (patron) and the Corporation for sale of land
Page 533 - Indenture between Jesus College (vendor) and the Corporation for sale of 22a 2r land for the construction of Coleridge Road
Page 535 - Licence to assign 6 Shelly Terrace by the Corporation at present leased to the Cambridge Improved Industrial Dwelling Company Ltd to Joseph Wolfe for remainder of 75 year lease
Page 537 - Licence to assign 5 Shelly Terrace by the Corporation at present leased to the Cambridge Improved Industrial Dwelling Company Ltd to Herbert Wright for remainder of 75 year lease
Page 539 - Agreement between the Corporation and William Victor Hall, 73 Abbey Road, baker, for the connection of drains with Borough sewer
Page 541 - Agreement between the Corporation and William Briggs of Owlbridge, Chaucer Road, to place a foot plank or bridge across Vicar's Brook from his property to Coe Fen
Page 543 - Agreement between the Corporation and Newnham College for the construction of a conduit to take a hot water pipe under Newnham Walk connecting two college properties
Page 545 - Licence to assign No. 28 Regent Street at present leased to Charles Day by Corporation, now vested in Frederick Shepherd, 127 High Street, Huntingdon, to Walter Driver, accountant, 17 Sussex Street
Page 547 - Agreement between the Corporation and Greene, King and Sons Ltd relating to encroachment on highway in Fair Street
Page 549 - Agreement for the erection and maintenance of telephone call kiosks between the Corporation and HM Postmaster General at Market Hill, Donkeys Common, Huntingdon Road, Chesterton Road, Newmarket Road, Queens Green, Milton Road, and the junction of Lensfield and Hills Road
Page 551 - Memorandum of agreement between Cambridge University and Town Waterworks and the Urban District Council of the Corporation for laying a main down Kings Hedges Road
Page 553 - Memorandum of agreement between Cambridge University and Town Waterworks and the Urban District Council of the Corporation for laying a main from Coleridge Road to Marmora Road
Page 555 - Agreement between the London Midland and Scottish Railway Company and the Corporation relating to the widening of Brooklands Avenue
Page 557 - Licence by the Corporation to Mrs Lilian Lawson to assign underlease of No. 22 Petty Cury to Walter Frederick Turner, 34 Trinity Street, chemist
Expand 19 - Lease book S19 - Lease book S
Expand 20 - Lease book T20 - Lease book T
21 - Handwritten copy of Corporation rental book 1842
22 - Printed copy of Corporation rental book 1848
23 - Draft manuscript copy of corporation rental book 1857
24 - Printed copy of Corporation rental book 1856
25 - Printed copy of Corporation rental book 1860
26 - Printed copy of Corporation rental book 1861
27 - Printed copy of Corporation rental book 1870
28 - Printed copy of Corporation rental book 1878
29 - Corporation rental book 1890
30 - Corporation rental book 1906
31 - Counterpart lease of the Nags Head and cottages near Albion Row from the Corporation to Jonah Read
32 - Surrender of lease of stalls before the Black Swan from the Executors of Richard Foster to the Corporation
Expand 33 - Lease relating to property on Bridge Street33 - Lease relating to property on Bridge Street
34 - Agreement for hire of a room in Butter Row for an office for the Town Surveyor between the Corporation and the Cambridge Improvement Commissioners
35 - Counterpart lease of three messuages or tenements at Castle End for term of 40 years from Michaelmas 1841, from the Corporation to Mrs Sarah Nicholls
36 - License to assign premises in Castle Lane to Mr Albine Carter from the Corporation to the executors of John Fortin deceased
37 - Counterpart lease of four messuages and gardens in Castle Row from the Corporation to Albine Carter
Expand 38 - Leases relating to Castle Street 38 - Leases relating to Castle Street
39 - Agreement for the tenancy of the former Corn Market building at the Cattle Market, Cherry Hinton Road
Expand 40 - Lease for land in Chesterton40 - Lease for land in Chesterton
41 - Counterpart licence to use a portion of Coldham's Common for a rifle range
42 - Fire insurance policy for a skating rink on Corn Exchange Hill leased by William Henry Poole from the Corporation
Expand 43 - Leases and accompanying documentation relating to property on Corn Exchange Street43 - Leases and accompanying documentation relating to property on Corn Exchange Street
Expand 44 - Leases relating to property on Emmanuel Street 44 - Leases relating to property on Emmanuel Street
45 - Fire insurance policy for town gaol premises by the Corporation
46 - Counterpart lease of premises on Garlic Fair Lane in Holy Sepulchre from the Corporation to William Crowe
Expand 47 - Leases relating to rental of property in the vicinity of the Guildhall 47 - Leases relating to rental of property in the vicinity of the Guildhall
48 - Lease of Hell Meadow, near Coe Fen and Penniless Lane, from the Corporation to Mr David Hancock
49 - Lease and agreement of land adjoining the line of the Eastern Counties Railway and 4 acres from the Corporation to Michael Foster
Expand 50 - Leases for property on Huntingdon Road 50 - Leases for property on Huntingdon Road
51 - Lease of the Friends Meeting House in Jesus Lane for the purposes of a Free Public Library from William Peckover to the Corporation
Expand 52 - Leases relating to Kings Mill52 - Leases relating to Kings Mill
Expand 53 - Leases relating to property on King Street 53 - Leases relating to property on King Street
Expand 54 - Leases regarding property on Market Hill54 - Leases regarding property on Market Hill
Expand 55 - Agreement an counterpart lease of ground in Market Street from the Corporation to William Farren 55 - Agreement an counterpart lease of ground in Market Street from the Corporation to William Farren
Expand 56 - Lease and counterpart lease of a piece of ground in Midsummer Common for an abutment of a bridge from the Corporation to James Collen56 - Lease and counterpart lease of a piece of ground in Midsummer Common for an abutment of a bridge from the Corporation to James Collen
Expand 57 - Lease and agreement relating to land off Newmarket Road 57 - Lease and agreement relating to land off Newmarket Road
Expand 58 - Leases relating to an island in the river at Newnham called Newnham Mill58 - Leases relating to an island in the river at Newnham called Newnham Mill
59 - Counterpart lease of premises in Northampton St from the Corporation to William Jardine Purchas
Expand 60 - Leases relating to Park Street 60 - Leases relating to Park Street
61 - Counterpart lease of a piece of waste ground near the Physic Garden in Pembroke Street from the Corporation to Cauis College
Expand 62 - Leases relating to property known as Purgolds [Pergolds] on Peas Hill 62 - Leases relating to property known as Purgolds [Pergolds] on Peas Hill
Expand 63 - Leases relating to property on Petty Cury 63 - Leases relating to property on Petty Cury
Expand 64 - Leases relating to property on Pound Hill64 - Leases relating to property on Pound Hill
65 - Counterpart lease of a piece of ground situate on the Quay Side from the Corporation to Richard Headley
Expand 66 - Lease deeds relating to 1-12 Queen Anne Terrace66 - Lease deeds relating to 1-12 Queen Anne Terrace
Expand 67 - Leases relating to Regent Street 67 - Leases relating to Regent Street
Expand 68 - Leases of premises on St Andrew's Hill, and St Andrew's Road 68 - Leases of premises on St Andrew's Hill, and St Andrew's Road
69 - Agreement between the Master, Fellows and scholars of St John's College Cambridge and the Corporation regarding St John's Lane
70 - Counterpart lease of messuage in Saint Mary's passage from Rev'd J Curteis to the Corporation
Expand 71 - Leases relating to property on Scaldinghouse Yard71 - Leases relating to property on Scaldinghouse Yard
Expand 72 - Leases relating to property on Shelly Row 72 - Leases relating to property on Shelly Row
Expand 73 - Leases relating to an archway under Shire Hall 73 - Leases relating to an archway under Shire Hall
74 - Lease of premises and land at 2 Sidney Street
Expand 75 - Leases relating to property on Silver Street 75 - Leases relating to property on Silver Street
Expand 76 - Leases relating to property on Slaughterhouse Lane 76 - Leases relating to property on Slaughterhouse Lane
77 - Counterpart lease of the Bushel and Strike Public House in Sussex Street from the Corporation to Messrs Nash and Co
Expand 78 - Leases relating to property called the Swans Nest 78 - Leases relating to property called the Swans Nest
Expand 79 - Leases relating to property on Union Street 79 - Leases relating to property on Union Street
Expand 80 - Leases relating to property on Victoria Road80 - Leases relating to property on Victoria Road
81 - Counterpart lease of premises in Waymans Lane from the Corporation to Messrs J and W Bell
82 - Counterpart lease of premises in the parish of St Edward from the Corporation to John Johnson
83 - Counterpart lease of a piece of land opposite the Beehive Public House from the Corporation to the managing Committee of the Castle End Boys School
84 - Counterpart lease of premises known as the Swan's nest with a messuage near Sheep's Green from the Corporation to Richard Blades
Expand 85 - Leases relating to the Corporation road and cattle market tolls 85 - Leases relating to the Corporation road and cattle market tolls
Expand 86 - Agreements between the Corporation and individual tenants for properties on Baldock Way, Garlic Row, Milton Road, Hills Avenue, Cavendish Avenue, Union Lane, Oak Tree Avenue and Maple Close and agreements with tenants purchasing houses under the rental scheme 86 - Agreements between the Corporation and individual tenants for properties on Baldock Way, Garlic Row, Milton Road, Hills Avenue, Cavendish Avenue, Union Lane, Oak Tree Avenue and Maple Close and agreements with tenants purchasing houses under the rental scheme
Expand 18 - Clerks property papers18 - Clerks property papers
Expand 19 - Elections19 - Elections
Expand 21 - Town clerks correspondence 21 - Town clerks correspondence
Expand 22 - Memorials and petitions22 - Memorials and petitions
Expand 23 - Public notices and memoranda book23 - Public notices and memoranda book
Expand 24 - Events and Commemorations24 - Events and Commemorations
Expand 25 - Public appeals25 - Public appeals
Expand 26 - Volumes of newspaper clippings26 - Volumes of newspaper clippings
28 - Copies of Council resolution and copies of certificates relating to service as special constables during the Great War
29 - The Great War roll of honour card index
Expand 30 - Political squibs30 - Political squibs
Expand 31 - Propaganda leaflets, notices and articles written by the Imperial Fascist League sent to City Councillors 31 - Propaganda leaflets, notices and articles written by the Imperial Fascist League sent to City Councillors
Expand 32 - Naturalization papers, Maskie 1859, Groote, 186132 - Naturalization papers, Maskie 1859, Groote, 1861
Expand 33 - Answers to government enquiry regarding Hawkers Licences 33 - Answers to government enquiry regarding Hawkers Licences
Expand 34 - The English parentage of the wives of Gustave and Adolphe Heberlein 34 - The English parentage of the wives of Gustave and Adolphe Heberlein
Expand 35 - Correspondence, a statement of dates and facts, and draft copy of the deed of disclaimers relating to a gift to the Corporation executed by Mr F Bailey 35 - Correspondence, a statement of dates and facts, and draft copy of the deed of disclaimers relating to a gift to the Corporation executed by Mr F Bailey
Expand H - Housing departmentH - Housing department
Expand PH - Public Health Department PH - Public Health Department
Expand SE - Records of the City Surveyor (Borough Surveyor)SE - Records of the City Surveyor (Borough Surveyor)
Expand TR - Treasurers' recordsTR - Treasurers' records
Expand W - Weights and Measures DepartmentW - Weights and Measures Department
Expand 4 - Cambridge Improvement Commissioners4 - Cambridge Improvement Commissioners
Expand 5 - Overseers of the Poor for the 13 ancient parishes of Cambridge5 - Overseers of the Poor for the 13 ancient parishes of Cambridge
Expand 6 - Overseers of the Poor for Cambridge and Cambridge Without 6 - Overseers of the Poor for Cambridge and Cambridge Without
Expand 8 - Trumpington Parish Council8 - Trumpington Parish Council
Expand 9 - Cherryhinton Parish Council9 - Cherryhinton Parish Council
Expand 10 - Cambridge City Charities10 - Cambridge City Charities
Expand 12 - Cambridge Town Court of Pleas12 - Cambridge Town Court of Pleas
Expand 13 - Court Leet13 - Court Leet
Expand 14 - Cambridge[shire] County Court14 - Cambridge[shire] County Court
Expand Co - Cambridge Borough CoronerCo - Cambridge Borough Coroner