Showing 22760 results

Archival description
2343 results with digital objects Show results with digital objects
Evening Service in C
JCPP/Hurford/4/6/9 · Item
Part of Personal Papers

Evening Service in C. For voice [in unison] and organ. By Paul Johnson.
Handwritten score.

Johnson, Paul
Evensong
JCCA/JCAD/11/2/2/1957 · c. 1957 (Peter Fletcher was an undergraduate here 1954-57 and took Mus. Bac. In 1958.)
Part of College Archives

"Private record" made by "The Chapel Choir, Jesus College Cambridge, choirmaster and organist Peter Fletcher", labelled "Evensong: Howells in G, O Lord, make thy servant Elizabeth - Byrd" on one side and "Evensong: Gibbons - Short Service, Almighty and Everlasting God" on the other. The sleeve says "Ist Service O Nata Lux: Tallis / Howells in G / O Lord, make thy servant Elizabeth: Byrd; 2nd Service Saviour Blessed Saviour: Anon, Short Service: Gibbons, Almighty and Everlasting God: Gibbons". The sleeve is also marked as "Designed and produced by Tony Goodchild, Beckenham".

Events
JCCA/JCCS/40/3 · File · 7 April 1998
Part of College Archives

Poster for Rugby match between Jesus College and Nyon at the Stade de Colovray in Nyon, 7 April 1998.

Events
JCCA/JCAD/4/4 · File · July 1972 - June 2008
Part of College Archives

Development and alumni events. Includes list of attendees at old members reunion, July 1972; programme for donors garden party, June 2008

Events
JCCA/JCAD/5/1/14 · File · 8 March 2018
Part of College Archives

Includes:
flier for 'On Malthus and the maximisation of the misery of mankind' by Geoff Harcourt, c. 2000;
photographs from party celebrating 21st birthday of the Quincentenary Library, 14 November 2016;
posters, flier, programme, food menu and costs for celebrations of the 21st anniversary of the opening of the Quincentenary Library, 8 March 2017

Events
JCPP/Brittain/5/16 · File · 1923 - 1938
Part of Personal Papers

Includes menus for events attended by Brittain including The Old Elizabethans 34th annual dinner at Holborn Restaurant 1st November 1923; Jesus College St. Maglorious' Day 1938; Jesus College F. M. G. S., 14th May 1935; Unidentified Jesus College menu, 15th June 1935; Unidentified Jesus College menu, 6th December 1929; 'Nameless' menu, no date; The Jesus College XIX Club annual dinner 1932; C. G. S. Annual Dinner, 3rd June 1927; C. G. S. dinner, 2nd January 1928; Invitation to Brittain and guest to attend Cambridge Premiere of 'Bachelor of Hearts' at the Regal Cinema, Cambridge, Monday 19th January 1959; F. M. G. S. dinner 14th May 1935; Unidentified menu 16th February 1935; Cambridge Graduates' Medical Club 28th June 1929; Sydney Church of England Grammar School Old Boys Union, Reunion dinner of the United Kingdom Branch, 22nd October 1938;

Events in College
JCCA/JCAD/11/2/4 · Item · 2008, 2013 - 2019
Part of College Archives

Includes flier for a concert of 16th to 20th century church anthems, 22nd June 2000; Bach's St. John Passion, 23rd March 2005, including performances by Simon Wall, Alexandra Kidgell, Thomas Williams, Ross Buddie and James Birchall. Includes flier, poster, programme; Poster for concert given in the Chapel as part of the Cambridge Summer Music Festival, 23rd July 2005; Handel's Messiah, 10th December 2006, including performances by Ruby Hughes, James Laing, John Mark Ainsley and Eamonn Dougan. Includes poster, flier, programme and organisational papers; list of special performances by the Jesus College Choirs, Michaelmas Term 2008; Bach's St John Passion, 17th March 2009 including performances by Simon Wall, Edward Grint, Clare Lloyd, David Allsopp, John McMunn and James Birchall. Includes poster, flier, programme, tickets and some organisational papers; Anniversaries, a celebration of music by Purcell, Mendelssohn and Macmillan, 25th November 2009. Includes poster, flier and programme; Britten's St. Nicolas a ceremony of carols and Choral Dances from Gloriana, 9th December 2009, including performances by Andrew Tortise and Lucy Wakeford. Includes programme, poster, flier and organisational papers; Handel's Dixit Dominus, 17th March 2010, with performances by Amy Haworth, Grace Davidson and Clare Wilkinson. Includes poster, fliers, programme and some organisational papers; Bach's St. Matthew Passion programme featuring the choirs of Jesus College Cambridge and the Saraband Consort with Sophie Bevan, Madeleine Shaw, Julian Podger, William Berger and Philip Tebb, March 2011; Programme for Faure requiem, 27th June 2011; Programme for Gioachino Rossini Petite Messe Solennelle, 22nd March 2012; Programme for Journey into Light, 7th December 2012; Songbound a concert in aid of the charity songbound, 1st March 2013; Claudio Monteverdi's Vespers, 1st July 2013. Includes programme, fliers, posters, costs and menu for corresponding gala dinner; Bach's St. Matthew Passion, 18th March 2014 including performances by Kate Manley, Andrew Kennedy, Madeleine Shaw and Matthew Brook. Includes programme, flier and some organisational papers; Programme for A Christmas Celebration the choirs of Jesus College Cambridge, 8th December 2014; Programme for Choral Music from England and France, 26th June 2015; Handel's Dixit Dominus and Nelson Mass by Haydn, 10th July 2015. Includes copies of programme and invitation to associated black tie dinner; Music for a Summer's Evening fliers, poster and programme, 12th July c. 2015; programme for A Christmas celebration, the choirs of Jesus College Cambridge, 10th December 2015; A Christmas celebration, the choirs of Jesus College Cambridge, with Andrew Thompson, baritone and Jordan Wong and Dewi Rees on organ, 2017; Bach's St. John Passion, programme, poster, flier and review from the Independent, 19th March 2018; In Tune with Heaven, the choirs of Jesus College, Cambridge and Merton College, Oxford, 3rd July 2018; O, Holy Night programmes 11th December 2018; Music for a Summer's Evening, 4th July 2019; Programme for the Choristers of Jesus College in concert 21st September 2019; Invitation to carol service for choir patrons and chorister families, 9th December 2019; A Christmas celebration, the choir of Jesus College Cambridge, with Sally Price, harp and Jason Richards and Dewi Rees on organ, 15th December 2019; Grayston Ives requiem, the choirs of Jesus College Cambridge, Dewi Rees on organ, Richard Pinel as director, 15th March 2020.

Events outside College
JCCA/JCAD/11/2/5 · Item · 2006 - 2019
Part of College Archives

Includes programme for performance of J. S. Bach St Matthew Passion in Ely Cathedral, 23rd March 2002; invitation for evensong and dedication of altar panels in Bishop Alcock's chapel, Ely Cathedral, 14th May 2006; programme for J. S. Bach St. John Passion, at church of St Peter and Saint Paul, Lavenham, 22nd March 2005; Handel's Messiah, 14th December 2006 at St. Edmundsbury Cathedral. Includes programme, poster and fliers; Handel's Messiah at Great St. Mary's, 10th December 2007, with the choir of Jesus College and the Saraband Consort. Includes poster and programme; Bach St. John Passion at St. Peter ad Vincula, Coggeshall, 9th March 2008, including performances by Simon Wall, Clare Lloyd, Andrew Radley, James Birchall and Edward Grint. Includes poster; Royal Philharmonic Orchestra and Jesus College Cambridge Choir performance at Westminster Hall, 20th December 2008. Includes programme and organisational papers; Cambridge Cantat 800, 11th -19th April 2009. Includes programme, flier, poster and organisational papers; Programme for Cambridge Music Festival, 8th - 29th November 2009; programme for Corporate Evensong at Trinity College Chapel, 1st June 2010; Bach's St. Matthew Passion, 26th March 2011 at St. Edmundsbury Cathedral including performances by Sophie Bevan, Madeleine Shaw, Julian Podger, William Berger and Philip Tebb. Includes posters, fliers, organisational correspondence, list of attendees at dinner in Bury St. Edmund's, ticket sales and finances; Faure Reqiuem, 26th June 2011, St. John's Smith Square, London. Includes poster, flier, programme and some organisational papers; List of choir events for 2013; A choral concert of British Music at St. Michael's Church, Coxwold, 6th July 2013; Tallis Spem in Alium, 'Music for Zambia', 13th July 2013, the choirs of Jesus College Cambridge and Merton College Oxford. Includes flier; Music for a summer's evening, the choir of Jesus College Cambridge with Robert Dixon and Benjamin Morris on organ, Julien Cohen on piano, Elizabeth Edwards on cello, Katherine Lee on violin and Will Lever on trumpet at St. Mary's Church Froyle, 23rd June 2013; Sing ye Heavens at St. Michael's Church, Framlingham, 12th December 2013. Includes programme; Engaging Christianity, Friday 28th February - Saturday 1st March 2014 (choir performed at event); Cambridge Music Festival 2016 programme; New paths music festival in Beverley, Yorkshire, programme and guide, April 2018; Music for a summer's evening, the choir of Jesus College Choir with Dewi Rees and Jason Richards on piano and organ, 4th July 2019; Music for a summer's evening, the choir of Jesus College Choir with Dewi Rees and Jason Richards on piano and organ, at All Saints Church, Hundon, 6th July 2019; Programme for Edington Arts Advent Concert, 7th December 2019;

"Evolution of Language"
JCPP/Bronowski/Bronowski/5/1/14/1 · File · June 1964-10 February 1972
Part of Personal Papers

Comprises source material (articles by other authors) on language, evolution, animals and humans, including 'The Evolution of Language: Reopening a closed subject' by Roger W Wescott (from 'Studies in Linguistics', vol. 19, 1967). Also includes a page of notes by Bronowski on "the characterization of human language" (10 Feb 1972).

Exam paper printing bill
JCCA/JCAD/2/2/9/1841/43 · Item · 11 December 1841
Part of College Archives

Bill and receipt from John Harvey for the sum of £14 16s for printing examination papers for Mr J. W. Parker.

Master and Fellows, Jesus College
Exam results
JCCA/JCAC/3/1/2 · Item · October 1872 - December 1951 (1872-1882, 1895-1951)
Part of College Archives

Records "Previous examination" results and those of university examinations, listing students alphabetically in groups by admission date. The first sequence runs from October 1872 to October 1882, with a single uncompleted entry for Lent 1883; the next begins in October 1895 and runs without a break to December 1951. In this second sequence it is indicated in red ink whether the student proceeded B.A. and M.A., and war B.A.s are noted.

Examination bill
JCCA/JCAD/2/2/9/1774/49 · Item · 7th April 1774
Part of College Archives

Paid £3 14s to R. Gregory for visitors, examinors, scholars, lecturers, and the bursar.

Gregory, Richard
Examination bill
JCCA/JCAD/2/2/9/1779/44 · Item · 8th April 1778
Part of College Archives

Paid £3 9s to W. Mathew for visitors, fellows, scholars, and a lecturer.

Mathew, William
Examination bill
JCCA/JCAD/2/2/9/1776/43 · Item · 18th April 1776
Part of College Archives

Paid £4 5s to Richard Gregory for visitors, presenters, a lecturer, and scholars.

Gregory, Richard
Examination Costs
JCCA/JCAD/2/2/9/1900/2 · Item · 1900
Part of College Archives

Examination Costs for 1899 -1900 period

List of M.A, B.A, L.L.M and Compositions Students

19 M.A, 1 L.L.M @ £7 3s = £143
21 B.A @ £4 2s = £86 2s
3 Composition @ £25 = £75
1 Compostion @ £20 = £20

Total = £324 2s

Examination papers bill
JCCA/JCAD/2/2/9/1838/72 · Item · 12th December 1838
Part of College Archives

Paid £11 10s 6d for examwination papers including 50 each of differential calculus, conic sections, algebra and mechanics, general paper for algebra and logarithms, trigonometry and Euclid, Virgil's Aeneid, Aeschines contra etc, Demosthenes de Corona, Aeschines and Demosthenes, Virgil's Aeneid, Virgil's Aeneid one and two. Signed by John Harvey for Mr. J. William Parker.

Cambridge University Press
JCCA/JCAD/2/2/9/1830/22 · Item · April - May 1830
Part of College Archives

Bill to the University Prefects for the printing of examination papers. The papers are listed as:

25 copies of Aristotle & Cicero's De Orate by the Rev the Master
25 copies of Tacitus & Demosthenes 2 pages by " "
25 copies of Virgil, Homer's Iliad 2 pages by " "
(note: reimposing Demosthenes)

40 copies of Zenophon's Memorabilix 4 pages by the Rev G. Skinner
40 Acts of the Apostles 4 pages by " "
40 St Paul's Epistles to Timothy 4 pages by " "
40 Prometheus Vinctus 4 pages by " "
36 St Paul's Epistle to Timothy 1 page by " "
40 Prometheus Vinctus 1 page by " "
40 Acts of the Apostles 2 pages by " "

36 Mechanics 1 page by M. Ramsay esqr.
36 Mathematics 2 pages by " "
26 Mathematics 2 pages by " "
36 Geometry 2 pages by " "
36 Mathematics 2 pages by " "
36 Algebra 2 pages by " "
36 Arithmetic 2 pages by " "

Total of £14 18s.

Receipt of payment for the total of £14 18s from the Rev Master of Jesus College for the printing of examination papers for the college to J. Smith. Signed J. Smith M.D.

Smith, J. (19th century printer)
JCCA/JCAD/2/2/9/1833/41 · Item · May 1833
Part of College Archives

Invoice from University Press to Jesus College dated May 1833, to printing examination papers for the Revd. G. Skinner and J. Gaskin. Esquire.

25 copies of Oedipus Tyrannus, 2 pages (19s)
25 copies of Oedipus Tyrannus, a sheet (£1 13s)
25 copies of Philoctetes, a sheet (£1 13s)
25 copies of Apology of Socrates, a sheet (£1 13s)
25 copies of the Gospel of Matthew, 2 pages (18s)
100 copies of Euclid, 1 page (12s)
100 copies of Mathematics, 1 page (12s)
100 copies of Algebra, 1 page (12s)
60 copies of Comic Sections, 1 page (11s)
100 copies of Algebra & Logarithims, 1 page (12s)
100 copies of Differential Calculus, 2 pages (£1 3s)
100 copies of Trigonometry, 2 pages ( £1 1s)
100 copies of Mechanics, 2 pages (£1 1s)

Total of £13.

Attached is a receipt for the above invoice, dated 7th of December 1833, received of the Revd Dr French, Master of Jesus College the sum of £13 for examination papers printing for the print press for the College in 1833. Signed J. Smith.

Smith, J. (19th century printer)
JCCA/JCAD/2/2/9/1831/13 · Item · 14th January 1831 - June 1831
Part of College Archives

Invoice to the University Prefects detailing necessary examination printing. Dated 14th of January 1831, printing of supplicants and certificates. General Examination printing for Revd G. Skinner: 25 copies of "Tenophon's Anabasis' sheet, 25 cipies of 5th & 6th books of the Iliad, 25 copies of Plato's Pictagora, 25 copies of St Paul's Epistle to the Ephesians, Selections from Gospel of John, 25 copies of "Mathematics", 25 copies of "Plane Trigonometry". General Examination printing for M. Ramsay Esq: 25 copies of Algebra, 25 copies of Euclid, 25 copies of Diff. Calculus, 25 copies of Mechanics, 25 copies of Mathematical Questions, 25 copies of Mathematics (J. Gaskin Esq. ). Total of £10 15s 6.

Receipt recieved of the Revd Dr French the sum of £10 15s 6d for printing done at the University Prefects, dated 7th of December 1831. Signed J. Smith.

Skinner, Revd G.
Examinations Bill
JCCA/JCAD/2/2/9/1874/1 · Item · 27th November 1871
Part of College Archives

£9 3s 2d paid to Deighton, Bell & Co. for: double small hand, large wafers (for Mr Westmorland), ink, demmy paper, gate books (for Mr Patterson), glass inkstands, inking paper, box of pens, penholders

Deighton, Bell & Co.
Examined copy of conveyance
JCCA/JCAD/3/CAM/KING/27/1/1930 · 8th March 1930
Part of College Archives

Parties: (1) Albert Hugh Miller, (2) Miller & Sons Limited.

Seventhly, all those warehouses situate in King's Court, King Street

Exchange (damaged)
JCMR/Gray 1- . . . 383/Gray 22...29, 50-78/63 · Item · 1230-1260 (Gray, p. 88: 'In the Hundred Rolls II p. 371 Richard Laurence is said to hold a meadow next the curia of St Radegund which he bought from John Adelhard, clerk, and for which he pays a rent of 12s to the nuns of Iclitone'.)
Part of Records of the Priory of St Mary and St Radegund

Richard, son of Laurence de Litleberi to the nuns a croft built up in front towards the street in exchange for 2 1/2 acres in Cambridge fields. Witnesses: Adam son of Eustace, Robert Saman, __d son of Henry, Eustace son of Hervey, Thomas Joachim, Anger Russ, Childman, Robert de St Edmunds, Robert Hubert, Richard son of Yvo, Michael Malherbe, William Pilate et aliis.

Litleberi, Richard son of Laurence de
Exchange (indenture)
JCMR/Gray 1- . . . 383/Gray 274-360, 378/359 · Item · 12 September 1415 ("Dat' apud Cantebrigg' die Jovis proxima post festum Nativitatis beate virginis Anno regni Regis Henrici quinti post conquestum tercio".)
Part of Records of the Priory of St Mary and St Radegund

Prioress Agnes Seintelow and the nuns exchange 1/2 acre in Barnwell fields in le Middelfeld, formerly of John Whithobbe and before that of Peter Carbonel, between land of Thomas Cotton, formerly of Philip Cayle, on the west and the Prior of Barnwell on the east, one side abutting on Hynton way by lez Cleypettis, for 1/2 acre by Hynton Cross, between land of the Prioress of St Radegund's from the east and that of the Prior of Barnwell from the west, one side abutting on Hynton way. Term: 20 years. Witnesses: John Bilney, mayor of Cambridge, Stephan Neel, John Busshe and John Litstere, bailiffs, et aliis.

Seyntelowe, Agnes (fl 1415-1457) Prioress of St Radegund
Exchange of glebe lands
JCCA/JCAD/3/2/LIV/11/8 · File · 31 May 1870-24 December 1889
Part of College Archives

Letter from R.Stoddart 1870, glad that the College approves the exchange of glebe land on basis of Mr Bidwell's report, and a letter of 1880 with statement of income 1879 and 1880. Then correspondence 1889 between solicitors Partridge & Wilson of Bury St Edmunds, and the College's solicitors about the exchange of glebe lands, which was done informally, no deeds to be found. The file ends with a letter from the Bursar Hugh Shield to the solicitors wondering whether the advowson could be transferred to W.H. Smith, the First Lord of the Treasury, is doubtful if it could be done.

Exchange of land
JCCA/JCAD/3/2/LIV/8/3/1-8 · Item · 24 December 1900-12 July 1901
Part of College Archives

Correspondence with the Vicar, A. Lukyn Williams, and Mr Walter A Sandeman of Morden House, Guilden Morden, about a proposed transfer of land, agreed by both parties. There are references ot plans, which are not on the file, also to a draft deed of exchange, in July 1901.

Exchange of land
JCCA/JCAD/3/2/LIV/9/16 · File · 1863-1865
Part of College Archives

Various deeds, dealing with an exchange of lands between the Rector of Harlton and the Vicar of Swavesey, involving land at Preston, Suffolk, bought by the Proby Trust in 1806, and an estate in Harlton, also bought by the Proby Trust.

JCCA/JCAD/3/CAM/TENA/GEN/3/1 · File · 18th February 1891 - 19th July 1892
Part of College Archives

Correspondence and plans concerning negotiations for an exchange of land between Jesus College and Caius College

JCMR/Gray 1- . . . 383/Gray 22...29, 50-78/27b · Item · 28 June 1448 ('Dat; apud Cantebr; r[re]dict; die ven[er]is in vigilia Ap[osto]lo[rum] Petri et Pauli Anno regni d[omi]ni n[ost]ri Regis supradictis vicesimo sexto')
Part of Records of the Priory of St Mary and St Radegund

Part of the site of what is now King's College for part of what is now Jesus College Close. Feoffment: The Master and Brethren of the Hospital of St John the Evangelist to King Henry VI a close lying within the ditch or meadow of the Prioress and the nuns of St Radegund, on the west side of their house, in the tenure of William Spaldyng, clerk. Witnesses: Thomas Crosse, Mayor of Cambridge, William Tame, William Roger, Thomas Fordham, John Serjant, bailiffs, et multis aliis.

The Master and Brethren of St John's Hospital
Exchange of rent (indenture)
JCMR/Gray 1- . . . 383/Gray 192-209/198 · Item · 1270-1300
Part of Records of the Priory of St Mary and St Radegund

Robert, son of Anger le Rus, to Prioress Custancia and the nuns a quit rent of 3s out of a messuage formerly belonging to Henry Spilmen in the Cornmarket, lying between the land of John Atgate and the land of Nicholas outside the market. Saving to the donor a rent of 4d from this messuage and the escheat if it should fall vacant. Consideration: the nuns release to John de Sausitone a rent of 3s due to them from Ralph de Banc for a virgate of land in Pampesworth. Witnesses: Richard, son of Laurence, mayor of Cambridge, Roger Warin, William Goldring, William, son of Ivo, John Martin, bailiffs, William Tuyllet, Robert Hubert, Walter Chrocheman, Enest Mercer (Mercator), William Elyot, Nicholas ultra forum (beyond the market), Robert de Maddingele et aliis.

Rus, Anger le
Excise Licence
JCCA/JCAD/3/CAM/KING/24/3/1877 · 22nd August 1877
Part of College Archives

Renewal licence granted to John Woodland, authorising him to apply for and hold any of the excise licences that may be held by a publican for the sale by retail at a house situate at King Street, known by the sign of the Two Swans [23 King Street], of intoxicating liquor, to be consumed either on or off the premises.

The owner of the premises in respect of which this licence is granted is Jeremiah George Leonard of Cambridge

Excise Licence
JCCA/JCAD/3/CAM/KING/24/3/1879 · 29th August 1879
Part of College Archives

Renewal licence granted to John Woodland, authorising him to apply for and hold any of the excise licences that may be held by a publican for the sale by retail at a house situate at King Street, known by the sign of the Two Swans [23 King Street], of intoxicating liquor, to be consumed either on or off the premises.

The owner of the premises in respect of which this licence is granted is Jeremiah George Leonard of Cambridge

Excise Licence
JCCA/JCAD/3/CAM/KING/24/3/1880 · 25th August 1880
Part of College Archives

Renewal licence granted to John Woodland, authorising him to apply for and hold any of the excise licences that may be held by a publican for the sale by retail at a house situate at King Street, known by the sign of the Two Swans [23 King Street], of intoxicating liquor, to be consumed either on or off the premises.

The owner of the premises in respect of which this licence is granted is Jeremiah George Leonard of Cambridge

Excise Licence
JCCA/JCAD/3/CAM/KING/24/3/1878 · 28th August 1878
Part of College Archives

Renewal Licence granted to John Woodland, authorizing him to apply for and hold any of the excise licences that may be held by a publican for the sale by retail at a house situate at King Street, known by the sign of the Two Swans [23 King Street], of intoxicating liquor, to be consumed either on or off the premises.

The owner of the premises in respect of which this licence is granted is Jeremiah George Leonard of Cambridge

Excise Licence
JCCA/JCAD/3/CAM/KING/24/3/1882 · 29th August 1882
Part of College Archives

Renewal licence granted to John Woodland, authorising him to apply for and hold any of the excise licences that may be held by a publican for the sale by retail at a house situate at King Street, known by the sign of the Two Swans [23 King Street], of intoxicating liquor, to be consumed either on or off the premises.

The owner of the premises in respect of which this licence is granted is Jeremiah George Leonard of Cambridge

Excise Licence
JCCA/JCAD/3/CAM/KING/24/3/1876 · 30th September 1876
Part of College Archives

Renewal licence granted to John Woodland, authorising him to apply for and hold any of the excise licences that may be held by a publican for the sale by retail at a house situate at King Street, known by the sign of the Two Swans [23 King Street], of intoxicating liquor, to be consumed either on or off the premises.

The owner of the premises in respect of which this licence is granted is Jeremiah George Leonard of Cambridge

Includes certified copy

Excise Licence
JCCA/JCAD/3/CAM/KING/24/3/1881 · 24th August 1881
Part of College Archives

Renewal licence granted to John Woodland, authorising him to apply for and hold any of the excise licences that may be held by a publican for the sale by retail at a house situate at King Street, known by the sign of the Two Swans [23 King Street], of intoxicating liquor, to be consumed either on or off the premises.

The owner of the premises in respect of which this licence is granted is Jeremiah George Leonard of Cambridge

Includes notice for the General Annual Licensing Meeting for Ale-house, Beer-houses etc

JCCA/JCGB/7/2/1 · Item · 1663-1727
Part of College Archives

Worked from both ends. The front has departures and returns of fellows from Michaelmas 1663 to 1702 (6 ff.); the back has departures and returns "inchoati" from Michaelmas 1632 to 1659 (6 ff.), presumably transcribed from a poorly-kept list elsewhere, exeats for scholars from 4 Feb. 1663 to 11 Nov. 1706 (6 ff.), and departures and returns of students, 1694-1712 (3 ff., upside-down).

In the middle, upside-down, is "A register of the Certificates produced by such members of this College as have taken and subscribed the oaths appointed by the Act of the first of King George intituled 'An Act for the further security of His Majesty's person and government ... and for extinguishing the hopes of the pretended Prince of Wales, and his open and secret abettors'", with oaths of the Master and Fellows, 2 Dec. 1715 - 10 Apr. 1725.

Executive committee meetings
JCPP/Bronowski/Bronowski/10/2/2/2 · File · July 1969-July 1970
Part of Personal Papers

Comprises agendas, draft minutes, and related documents. Includes draft 'Program Review Procedures' annotated by Bronowski.

"Executive Committee, 1969"
JCPP/Bronowski/Bronowski/10/2/2/4 · File · 6 January 1969-15 December 1969
Part of Personal Papers

Comprises correspondence relating to arrangements for meetings of the Salk Institute Executive Committee, writing up and agreeing minutes of the meetings, and updates on developments at the Salk Institute.

Also includes: dates for meetings of the Executive Committee and Board of Trustees in 1969; a memorandum 'Summary of pledges, grants, and funds received and a report of actual applications and grants'; a letter from Dr Armand Hammer pledging to contribute finances to a Center for Cancer Research at the Salk Institute; Salk Institute financial statements for 3 months ending 30 Sep 1969; and lists of members of trustee committees (executive, finance, nominating and development committees).

"Executive Committee, 1970"
JCPP/Bronowski/Bronowski/10/2/2/5 · File · 10 November 1969-4 March 1970
Part of Personal Papers

Comprises: an agenda for a meeting of the Salk Institute Executive Committee; various draft 'Program Review Procedures' (one annotated by Bronowski); correspondence with Melvin A. Glasser regarding program review procedures and Glasser declining to serve on a committee to select a President for the Salk Institute; and minutes of a Finance Committee meeting sent to the Executive Committee.

JCCA/JCAD/2/2/9/1831/20 · Item · 16th March 1831
Part of College Archives

Invoice from Elliot Smith to Jesus College for work done around the college from January 1829 to March 16 183. Includes estimating the executor of Wentworth Estate, Turner Estate at Barnwell, Manor House, annual value of Kings Meadow(?), Heyman & Willis houses, (?), paid John(?) Taylor 1/2 year's land tex. Estimating Peer's house. For the Master's Lodge, making ready & hanging(?) room Friday, paper purchase, 1 yard of canvas. For the combination room, purchase of springs. Total of £19 17s 9d.

Receipt received of Jesus College the sum of £16 3s 9d. Signed Elliot Smith.

Smith, Elliot
Exhibitions
JCCA/JCAD/5/2/3 · Subseries · 1995 - 2011
Part of College Archives

Exhibitions focussing mainly on collections held by the Old Library. Due to no suitable exhibition space in College at time of exhibitions taking place, items were copied with copies then put on display in the Creswick Room in the Quincentenary Library.

Exhibitions
JCCA/JCAD/8/5/7 · File · 1993-2024
Part of College Archives

Includes posters for exhibitions of artworks, including:

(1) 'Art at Jesus', held in College;

(2) Programme and flier for Antonio Bellotti Recent Work, exhibition held at Jesus College, 26 February to 6 March, 1993;

(3) Invitation to private view and list of artworks displayed at Capital Prints: An Exhibition for prints recently donated to the College, 3 - 17 March 2006;

(4) Poster and flier for Heroes of Kabuki - The Jesus College gift of Japanese prints held at the Fitzwilliam Museum 23 May to 24 September 2006;

(5) Poster for exhibition of new paintings by Stephen Chambers RA in Jesus College Chapel, 22 to 31 October 2008;

(6) Poster for John Gibbons 'The Mayo Drawings', 20 October to 1 November 2009 in Jesus College Chapel;

(7) Poster for John McLean 'Polychromy: Prints and Sculpture' 19 to 31 October 2010 in Jesus College Chapel;

(8) Poster and guide for Humphrey Ocean 'Here and There', 15 October to 8 December 2011 in Jesus College Chapel;

(9) Poster for Michael Dan Archer 'Tests, Trials and Missions', Jesus College Chapel, 10 July - 6 August 2012;

(10) Poster for Denise de Cordova aka Amy Bird 'Congregation', Jesus College Chapel 22 October - 7 November 2013;

(11) Poster and guides for 'Agnes Thurnauer, 'You', 19 January - 8 March 2015;

(12) Poster and guides for 'Art for Tomorrow - a new portfolio of prints for the College' exhibition, 20 May - 14 June 2017;

(13) Poster for John Gibbons 'sculpture/transmisison', West Court Gallery, 14 October - 23 November 2017;

(14) Exhibition catalogue and plan for Alison Wilding 'On the Edge', West Court gallery, 6 October - 11 December 2018;

(15) Exhibition catalogue for Sarah Morris 'The Stars Down to Earth', 12 October - 15 December 2019;

(16) Exhibition catalogue and posters for Shahzia Sikander 'Unbound', 16 October 2021 - 18 February 2022

(17) Exhibition postcards for Eduardo Paolozzi 'Celebrating the Pioneer of Pop Art', 12 October 2024 - 23 March 2025