| Description | 1. Mary Ekin of the borough of Cambridge, widow; Augustus Goodman Ekin of Cambridge, merchant; Frederick James Howson of borough of Huntingdon, merchant. 2. Mary Ekin. 3. Augustus Goodman Ekin. 4. Philip Llewelyn Hudson of Cambridge, college cook (purchaser). Recites transfer of mortgage in £7,000. 1. Charles Finch Foster; Ebenezer Foster; George Ebenezer Foster (old mortgagees). 2. William Ekin (mortgagor). 3. Edmond Foster (new mortgagee). 26 June 1851. Recites mortgage in £300 (by lease for 1,000 years). 1. William Ekin (mortgagor). 2. Edmond Foster (mortgagee). Subject to above mortgage and 2 equitable mortgages of 9 September 1851 and 30 May 1853 in £300 and £250 respectively and mortgage in £800 in favour of Moses Bourne of part of premises. 6 June 1859. Recites will of William Ekin (died 16 April 1866). Appoints wife Mary Ekin, son of Augustus Goodman Ekin and his friends Frederick James Howson and Robert Beart executors and trustees. All freehold and leasehold estate, machinery, implements to carry on the several businesses of brewer, maltster, and wine and spirit merchant. Profits of business to be held by trustees to raise sum of £2,000 by investing in public stocks the sum of £150 pa. Moiety of residue to wife and moiety to son. Made 9 February 1862. Proved in district of Peterborough. 16 April 1866. Recites reconveyance of £800 mortgage dated 8 July 1839. 1. Moses Bourne (mortgagee). 2. Mary Ekin; Augustus Goodman Ekin; and Frederick James Howson (mortgagors). CONSIDERATION £660 18s paid by 2. to 1. 1 February 1867. Recites renunciation of probate by Robert Beart by deed poll. 21 March 1867. Recites deed poll by remaining trustees of will of William Ekin. Copyhold lands were to be held to sole and absolute use of Augustus Goodman Ekin, sujbect to 22 March 1867. Recites mortgage in £1,200 and interest. 1. Mary Ekin; Augustus Goodman Ekin; Frederick James Howson. 2. Mary Ekin and Augustus Goodman Ekin. 3. Augustus Goodman Ekin. 4. George Ebenezer Foster; Ebenezer Bird Foster; George Edward Foster; Charles Finch Foster (mortgagees). 5. George Edward Foster. Some of the properties (specifically excludes £2,000 above). 25 March 1867. Recites admission of the trustees to copyhold premises. 9 December 1869 Recites reconveyance (paying off mortgage of 25 March 1867). 27 June 1871. Recites transfer of mortgage. 1. Edmond Foster (old mortgagee). 2. Mary Ekin; Augustus Goodman Ekin and Frederick James Howson. 3. Mary and Augustus Goodman Ekin. 4. Katherine Frances Gotch (new mortgagee). Recites memorandum of William Ekin to Edmond Foster that all his estate mortgaged to Edmond Foster should Freeman and now of Daniel Hayward). e) Messuage or tenement called ‘The Dog and Gun’, Market Row, Saffron Walden, Essex. Abuts S Market Row, N Butcher Row. AND a messuage or tenement adj above and used as a butcher’s shop (formerly in the occupation of William Mouse, afterwards of Henry Green). f) Messuage, cottage and tenement, Butcher’s Row, Saffron Walden, Essex. Abuts N Butchers Row, E site used as a fish market on which a printing office formerly stood, S Market Row (formerly known as the Old Pigmarket), W premises formerly a stable, formerly of Robert Beachman, but afterwards of Augustus Goodman Ekin, as same were formerly in occupation of Jane Burrows. LEASEHOLD g) to h). gi) Messuage, tenement or dwelling house, Bridge Street, St Clements parish of St Andrew the Less, Cambridge, formerly in occupation of Peter Fordham, saddler. gii) AND part of messuage or tenement adj (formerly in occupation of Mary Baxter, widow (gii) contains next Bridge Street 24 ft land in depth next the messuage, formerly Mary Baxter’s 42 feet with frontage next the Blackamoor’s Head yard (gii) pulled down and another messuage erected called ‘The Baron of Beef’ formerly in occupation of Edward Rist Laurence and now of Frederick William Pitchers. Held under 999 year lease from mayor, bailiffs, and burgesses of town of Cambridge to Thomas Robinson. 17 April 1792. h) Piece of land, Chesterton, Cambridgeshire, part of field containing 1a or 8p. Abuts W Histon Road from Cambridge, S Victoria Road, N residue of above field, belonging formerly to Myles Custance (on frontage to Histon Road of 157ft and to Victoria Road of 175ft). AND 2 messuages standing on the site (one is used as a public house called the ‘Victoria Tavern’ and other used as private dwelling house with stables and other outbuildings now in occupation of Ingle Dodd and Sam Roberts respectively). (Held for residue of 1,000 years created by will of Mary Benson). i) Piece of garden in Chesterton, Cambridgeshire. Abuts N public road from Chesterton to Cambridge on an 86ft front, E public footway leading to Jesus Green sluice ferry on an 128ft front. AND piece of garden adj. Abuts N above piece of ground (on a 24ft frontage to above public footway). AND 2 messuages erected on it (one of which is used as a public house and called ‘The Old Spring’ and is in occupation of George Williamson and other is used as a private dwelling house and is occupied by Mary Ann Chambers). (Held for residue of 1,000 years created by will of Mary Benson). COPYHOLD j) Messuage or tenement in Downham in Isle of Ely, Cambridgeshire, with yards, garden and orchard adj (formerly in occupation of Flanders Hopkins and others) used as a public house called ‘The Railway Tavern’ with stables and lodge and yard and garden adj (total 1r) (now in occupation of Mary Barratt). (Held by copy of court roll of manor of Downham.) Mary Ekin, Augustus Goodman Ekin and Frederick James Howson admitted under will of William Ekin. Yearly rent of 8d. 9 December 1869. CONSIDERATION £7,400. 23 June 1888. On dorse covenant to produce title deeds. Deeds 1851-1882. Witness William Peed of Cambridge, solicitor. 23 June 1888. |