Showing 14522 results

Archival description
1183 results with digital objects Show results with digital objects
JCCA/JCAD/3/CAM/PARK/5/3/2 · Item · 4 February 1941
Part of College Archives

Letter to the Bursar on behalf of the tenant, Mr Pointer, requesting installation of an indoor W.C. in the bathroom.

J. Carter Jonas & Sons
JCCA/JCAD/3/CAM/PARK/5/1/1886 · Item · 26 March 1918
Part of College Archives

Parties: (1) Jesus College, (2) Mr William Britton.

Term: 40 years from 29 September 1886.

Surrender from (1) The Personal Representative of Mr William Britton, deceased to (2) Jesus College. Includes a plan showing the outline of the property and the neighbouring lessees.

JCCA/JCAD/3/CAM/PARK/5/1/1881 · Item · 10 June 1881
Part of College Archives

Parties: (1) Jesus College, (2) Mrs Sarah Miller.

Licence to assign unto Mr William Britton part of the premises comprised in lease dated 25 July 1877.

JCCA/JCAD/3/CAM/PARK/5/1/1877 · Item · 25 July 1877
Part of College Archives

Parties: (1) Jesus College, (2) Mr James Miller.

Term: 40 years from 29 September 1872. Includes a plan showing the outline of the properties and the names of the neighbouring lessees.

JCCA/JCAD/3/CAM/PARK/5/1/1876 · Item · 21 December 1876
Part of College Archives

Parties: (1) Jesus College, (2) Mrs Emma Adcock.

Licence to assign unto Mr James Miller the premises comprised in lease to the executors of the will of Justinian Adcock deceased dated 7 March 1859.

JCCA/JCAD/3/CAM/PARK/5/1/1831 · Item · 22 February 1831
Part of College Archives

Parties: (1) Jesus College, (2) Mr William Catley.

Lease of two newly erected messuages or tenements and premises in All Saints Parish Cambridge for 40 years from Michaelmas 1830.

Abstract of Title
JCCA/JCAD/3/CAM/NEW/4/1/1890/1 · c. 1890
Part of College Archives

The representative of George Wilderspin, Benjamin Attack, and Susannah Quinsee to leasehold premises Nos. 1 to 9 inclusive, New Court, King Street, held of Jesus College.

JCCA/JCAD/3/CAM/PARK/1/2/1861 · Item · c. 1861
Part of College Archives

Ground plans of houses in the south east corner of Park Street where it meets Jesus Lane. The properties are all outlined with yards, offices, kitchens and gardens marked and dimensions included. The names of the tenants are also written on the plans.

JCCA/JCAD/3/CAM/PARK/1/2/1853 · Item · 1853
Part of College Archives

Ground plans of houses in the south east corner of Park Street where it meets Jesus Lane which were included in a lease to Robert Barrett. The properties are all outlined with yards, offices, kitchens and gardens marked and dimensions included. The names of the tenants are also written on the plans.

JCCA/JCAD/3/CAM/PARK/1/1/1876 · Item · 30 December 1876
Part of College Archives

Parties: (1) Jesus College, (2) Mr William George Chater.

Lease of eight messuages or tenements and premises in Park Street and Jesus Lane in the parish of All Saints for 40 years from 11 October 1874 [Nos. 0, 1-4 Park Street and Nos. 13-15 Jesus Lane. 0 Park Street is described as "one is not at present distinguished by any number"]. Includes a plan.

JCCA/JCAD/3/CAM/PARK/1/1/1853 · Item · 30 May 1853
Part of College Archives

Parties: (1) Jesus College, (2) Mr Robert Barrett.

Lease of 7 messuages or tenements and premises in All Saints parish for 40 years from 11 October 1846 [Nos. 1-4 Park Street and Nos. 13-15 Jesus Lane]. Includes a plan showing the outline of the properties and the names of the tenants.

JCCA/JCAD/3/CAM/PARK/1/1/1833 · Item · 3 April 1833
Part of College Archives

Parties: (1) Jesus College, (2) Mr Robert Barrett.

Lease of 7 messuages or tenements and premises in All Saints parish for 40 years from Michaelmas 1832 [Nos. 1-4 Park Street and Nos. 13-15 Jesus Lane]. Describes the properties included in the lease by listing the current tenants.

JCCA/JCAD/3/CAM/PARK/1/1/1819 · Item · 24 October 1819
Part of College Archives

Parties: (1) Jesus College, (2) Mr Simon Barrett.

Lease of 7 messuages or tenements and premises in All Saints parish for 40 years from Michaelmas 1818 [Nos. 1-4 Park Street and Nos. 13-15 Jesus Lane]. Describes the properties included in the lease by listing the current tenants.

JCCA/JCAD/3/CAM/JESL/46/1/1844 · Item · 17 December 1844
Part of College Archives

Parties: (1) Jesus College (2) Miss Ann Beales.

Lease of a messuage or tenement and premises in Jesus Lane for 40 years from Lady Day 1844.

JCCA/JCAD/3/CAM/JESL/42/1/1881/1 · Item · 24 January 1881
Part of College Archives

Parties: (1) Jesus College, (2) Mr William Isaac Basham.

Licence to assign unto Messrs Mortlock and Ainslie the premises comprised in lease dated the 19 March 1872.

JCCA/JCAD/3/CAM/JESL/42/1/1881/2 · Item · 13 December 1881
Part of College Archives

Parties: (1) Jesus College, (2) Messrs Edmund John Mortlock and Gilbert Ainslie.

Licence to assign unto Messrs Foster and Clayton and Whibley the premises comprised in lease dated 19 March 1872.

JCCA/JCAD/3/CAM/HIL/69/2/2 · File · 29 July 1921 - 29 November 1921
Part of College Archives

Correspondence concerning the surrender of the lease of 69 Hills Road (leased to Mrs Carter) and 77 Hills Road (leased to her sister in law Mrs Carrington). These had originally been compromised in the same lease.

JCCA/JCAD/3/CAM/HIL/69/1/1884 · Item · 4 June 1884
Part of College Archives

Parties: (1) Jesus College, (2) Mr Francis George Gifford.

Includes a plan showing the outline of the premises and the names of the neighbouring lessees.

Assignment of 69 Hills Road
JCCA/JCAD/3/CAM/HIL/69/1/1872/2 · Item · 13 November 1872
Part of College Archives

Parties: (1) Mr Arthur John Gray to (2) Mr George Gifford.

Assignment of five messuages and premises Nos. 12, 13, 14, 15 and 16 Eastbourne Terrace.

JCCA/JCAD/3/CAM/HIL/69/1/1872/1 · Item · 6 November 1872
Part of College Archives

Parties: (1) Jesus College, (2) Mr Arthur John Gray.

Licence to assign unto Mr George Gifford part of the premises comprised in lease to Mr Arthur John Gray dated 4 May 1870. Includes a plan showing the outline of the property and the names of the neigbouring lessees.

JCCA/JCAD/3/CAM/HIL/67/2/1 · Item · 11 March 1895
Part of College Archives

Letter from Philip H. Carter (chartered accountant) to Hugh Shield (Bursar) questioning the terms of the renewal of the lease.

JCCA/JCAD/3/CAM/HIL/67/1/1905/1 · Item · 8 May 1905
Part of College Archives

Parties: (1) Jesus College, (2) Mrs Alice G. Carter.

Licence to assign unto Mr Charles Panchaud 67 Hills Road (formerly known as 17 Eastbourne Terrace) part of the premises comprised in lease to Mr F. G. Gifford dated 13 June 1885.

JCCA/JCAD/8/1/1/2/1 · 1924 - 2013
Part of College Archives
  • Cambridge University Constables' Dinner, 18 December 1924

  • Cambridge University Conservative Association annual dinner, 1925, 1969 and 1988

  • C. G. S. dinner, 1 January 1929

  • Cambridge University Boat Club dinners, 1934-8

  • Cambridge University Yorkshire Society annual dinner, 28 November 1936, 11 November 1965

  • Cambridge University OTC, 1938, 1963

  • The Fisher Society dinner, 10 May 1941

  • Cambridge University Constables dinner, 15 December 1944

  • Marshall of Cambridge Austin Distributor Luncheon, 1951, 1958, 1967, 1972 - includes organisational papers and correspondence for 1967

  • Cambridge University Estate Management Society annual dinner, 24 June 1954, 22 February 1963

  • Cambridge University Arts Study Group annual dinner, 21 May 1959, 3 June 1960

  • The Oks Cambridge dinner, 4 November 1959

  • Cambridge Old Elizabethans dinners, 1959, 1961, 1964-5, 1968

  • Cambridge University Royalists dinner, 9 May 1960

  • Cambridge University Coxswains' Society annual dinner, 1 February 1963

  • Cambridge University Gliding Club annual dinner, 16 February 1963, 10th March 1984

  • Cambridge University Malayan Association annual dinner 8 March 1963

  • Cambridge University School of Architecture dinner, 16 March 1963

  • Cambridge University Lacrosse Club annual dinner, 31 May 1963

  • Royal Institution of Chartered Surveyors annual dinner 1963, 1983-4, 1989, 1994, 1997

  • Cambridge University Cruising Club annual dinner, 21 November 1964

  • Faculty of Law dinner, 15 March c.1965

  • Annual dinner of Cambridge Graduates' Science Club, 28 May 1966

  • Cambridge University Saint George's Day Observance Society, 1966, 1969-71

  • Cambridge University Middle Temple Society dinner, 8 December 1967

  • St George's Day Society, 23 April 1969

  • Cambridge University Childrens' Holiday Venture, 7 February 1970

  • Cambridge University International Law Club dinner, 7 March c.1970

  • Lunch in Honour of the Master of Darwin, 30th September c.1970

  • Cambridge Old Blues' Society, 1970

  • Shaft of Darkness Club dinner, 19 November, 1971

  • Cambridge Ecclesiological Society annual dinner, 1971-2

  • R. E. Wing CUOTC dinner, 3 March 1972

  • Oks Cambridge dinner, 7 March 1972

  • Cambridge Union Society dinner, 6 March 1978

  • Cambridge University Athletics Club dinner on the occasion of the Visit to the City of the Universities of Pennsylvania and Cornell, 11 June 1978

  • Cambridge Graduates Medical Club annual dinner, 14 July 1978

  • Cambridge University Caving Club annual dinner, 1978

  • Cambridge University Guild of Change Ringers, c.1980

  • Cambridge vs Oxford Varsity Women's cricket match, 6 June 1982

  • Flintnapper’s Dining Club dinner, 14 July 1988

  • Cambridge University Lightweight Rowing Club Race dinner 1989, 1991

  • Cambridge University Wine and Food Society, 14 March 1990

  • The College Caterers' Association dinner, 10 April 1990

  • Marshall of Cambridge dinners 1991, 2000, 2006

  • Cambridge University Anaesthesia Trust, 3 April 1992

  • Hawks Club, 16 October 1993

  • Cambridge University Law Society dinner, 28 February 1994

  • CUBC Trail VIIIs dinner, 11 December 1994

  • The Friends of Mathematics at Cambridge University dinner, 24 June 1997

  • CUBC and CUWBC 10 year Reunion dinner, 13 May 2000

  • Cambridge University Rugby Union Football Club dinner, 29 November 2000

  • DNA: 50 years of the Double Helix, 25 April 2003

  • The Chapel Secretaries' dinner, 13 June 2009

  • Critical Quarterly Cambridge English Faculty Convention dinner, 8 August 2012, 18 July 2013

Security
JCCA/JCAD/3/CAM/MALC/16/1/1898 · Item · 26 May 1898
Part of College Archives

Parties: (1) Fanny Susannah Bagley, (2) Messrs. Foster & Co., Bankers.

Lease and Counterpart
JCCA/JCAD/3/CAM/MALC/16/1/1891 · Item · 5 June 1891
Part of College Archives

Parties: (1) Jesus College, (2) Fanny Susannah Bagley.

Numbers 4, 5, 6 and 7 Malcolm Place for the term of 40 years from 25 March 1891. Includes plan.

Lease and Counterpart
JCCA/JCAD/3/CAM/MALC/16/1/1882 · Item · 15 November 1882
Part of College Archives

Parties: (1) Jesus College, (2) Fanny Susannah Wallis.

Numbers 4, 5, 6 and 7 Malcolm Place Cambridge for the term of forty years from 25 March 1877. Includes plan.

Assignment
JCCA/JCAD/3/CAM/MALC/16/1/1871/4 · Item · 31 October 1871
Part of College Archives

Parties: (1) Trustees and executors under the Will of Henry Marshall deceased, (2) William Wallis.

Four leasehold messuages and premises in Malcolm Place.

Licence to Assign
JCCA/JCAD/3/CAM/MALC/16/1/1871/3 · Item · 26 October 1871
Part of College Archives

Parties: (1) Jesus College, (2) Executors of the late Henry Marshall's Will, (3) William Wallis.

The premises comprised in lease to Robert Press dated 23 September 1853 [JCAD/3/CAM/MALC/16/1/1853/2].

Abstract of Title
JCCA/JCAD/3/CAM/MALC/16/1/1871/1 · Item · 1871
Part of College Archives

The executors and trustees under the Will of the late Henry Marshall to four leasehold messuages and premises [later numbers 4, 5, 6 and 7] in Malcolm Place.

Licence to Assign
JCCA/JCAD/3/CAM/MALC/16/1/1856 · Item · 2 May 1856
Part of College Archives

Parties: (1) Jesus College, (2) Robert Press, (3) William Richard Sumpter and Orlando Hyde.

Premises comprised in Indenture of lease dated respectively on or about 1 December 1848 [JCAD/3/CAM/MALC/16/1/1853/2] [later numbers 1, 2 and 3 Malcolm Place] and 23 September 1853 [JCAD/3/CAM/MALC/17/1/1848] [later 4, 5, 6 and 7 Malcolm Place] unto William Richard Sumpter and Orlando Hyde.

Licence to Alienate
JCCA/JCAD/3/CAM/MALC/16/1/1853/3 · Item · 24 September 1853
Part of College Archives

Parties: (1) Jesus College, (2) Robert Press.

Premises [later numbers 4, 5, 6 and 7] in Malcolm Place to Henry Marshall (by way of mortgage).

Lease and Counterpart
JCCA/JCAD/3/CAM/MALC/16/1/1853/2 · Item · 23 September 1853
Part of College Archives

Parties: (1) Jesus College, (2) Robert Press.

Four messuages or tenements [later numbers 4, 5, 6 and 7] in Malcolm Place for 40 years from 25 March 1849. Includes plan.

Surrender of Lease
JCCA/JCAD/3/CAM/MALC/16/1/1853/1 · Item · 22 September 1853
Part of College Archives

Parties: (1) Robert Press, George Allison Pain and Henry Marshall, (2) Jesus College.

Surrender of lease dated 15 September 1835 [JCAD/3/CAM/MALC/16/1/1835/1] of premises in Malcolm Place.

Licence to Alienate
JCCA/JCAD/3/CAM/MALC/16/1/1835/2 · Item · 23 December 1835
Part of College Archives

Parties: (1) Jesus College, (2) Robert Press.

Four messuages, cottages or tenements and premises [later 4, 5, 6 and 7 Malcolm Place] in Trinity Parish to George Allison Pain.

Lease and Counterpart
JCCA/JCAD/3/CAM/MALC/16/1/1835/1 · Item · 15 September 1835
Part of College Archives

Parties: (1) Jesus College, (2) Robert Press.

All those four newly erected messuages, cottages or tenements [later numbers 4, 5, 6 and 7 Malcolm Place] situate, standing and being in the Parish of The Holy Trinity. Includes plan.