• Reference
    GK167/5
  • Title
    Abstract of Title to Green Man Shepreth a) copies of Court Roll 1743 - 1788. As above. b) Acknowledgement of satisfaction Under hand of Jn Phillips of Royston, Brewer sole executor of Jn Phillips above (then deceased) 27 Oct 1807 c) Acknowledgement of Satisfaction by Fra Farlow of Cambridge (widow of Jn deceased) 27 Oct 1807 d) Surrender to use of Ann Murkins with remainder to Goodman Francis 27 Nov 1807 e) admission of Ann Murkins 27 Nov 1807 f) Condit Surrender out of Court in 300 by Ann Murkins & Goodman Francis to use of Ambrose Harbord Steward of Ipswich (Suffolk) 15 Dec 1807 g) Quitclaim 1) Wm Hunt Esq. Ric Vitty Wm Isaacson Gent Major pt of Commissioners in Bankruptcy against Thos Francis, Goodman Francis (above) & Thos Francis the younger of Cambridge Merchants & Co-partners (trading under Firm of Thos Francis & sons) 2) Thos Cass of Ware, Corn Dealer Thomas Markham of Cambridge Merchant & Jas Newman of London Cornfactor (who with Wm. Sharpe Foster of Kings Lynn, Merchant) were assignees of estate of said Bankrupts. 3) Goodman Francis Award & Francis & Sons of 28 June 1808 appt 1) as commissioners (+ Len Hulton & Chris Pemberton) the younger, gent) (all except copyhold messuage sold by assignees for benefit of Creditors. Not incl. 300 mortgage considered to be full worth of the property). copyhold messuage etc. as above + lands awarded by Shepreth Enclosure 5s each to all parties 1) & 2) Rd by 3) 27 Oct 1818 h) presentation of death of Ann Murkins & Bargain & Sale (Quit Claim above) admission of Goodman Francis 11 July 1822 i) Acknowledgement of Satisfaction by A.H. Steward prepared Aug 1822
  • Date free text
    23 Aug 1822
  • Production date
    From: 1822 To: 1822
  • Exent
    No. of pieces: 1
  • Level of description
    item