Summarises financial transactions concerning College accounts
Begins with an account of rents due to the Dead College, 25 Mar. - 25 Dec. 1760; then arranged as JCAD/2/2/2/1.
Ledger, with alphabetical index.
Miscellaneous accounts by Hugh Shield, Bursar.
Begun by Dr French as Tutor of Pembroke College, so contains: notes about scholarships at Pembroke; Pembroke College accounts, 1814-20; Jesus College Bursar's accounts, 1821; rents of Jesus College estates and Proby Fund payments; payments to public lecturers, 1821-1847; Harlton accounts; new building accounts (K and L staircases, Jesus College); Bursar's accounts with Steward, 1821-23 and 1820-21; taxes, 1821-1836; Bursar's accounts with Dean (Tempsford property); Webster's (building) account; Bursar's accounts with various Fellows, bankers, etc.; results of college examinations at Pembroke, 1818-19 and Jesus, 1821; more Pembroke College accounts at end of book; and a memorandum about the office of Steward at Jesus.
Accounts arranged as in JCAD/2/2/2/2, in Dr Lynford Caryl's hand.
Contains accounts of various kinds; begun by E. H. Morgan, then continued by Hugh Shield, Bursar. Headings include: Hoare's account; Mortlock's account; The Building Fund; Day book 1876; Schedule A, income tax; notes (Dr Westmorland's Catalogue of the Muniments, Dr Westmorland's accounts, A. J. Gray's Tenements on the Weigh House Allotment); Coprolites; Settlement with Kett, Christmas 1886; Sutton Trust; Dividend accounts; Expenditure 1872-1886 compared; Returns to the University, 1886; Tithe averages, 1881-87; Rents and fines on Cambridge properties (calculated according to the Peterhouse plan and the Jesus College plan); Rustat and Harston accounts; List of consols; General accounts, 1886-87; Scholarship Fund, Dead College; Dividend account, 1888-92.
Contains accounts, preceded by notes on the origins of the various funds: (1920) Willingham, Over, Steeple Morden, Quy; (1874-1921) Graveley Enfranchisement, Elmstead Tithe Redemption; (1921) Eltisley, King St; (1922) stable site, Jesus Lane.
Cantains accounts of tax paid.
Contains individual Fellows' accounts with the Bursar. .
Contains accounts [what?]. At the end of the book are notes of business to be put before college meetings, 1868-81, in the hand of Dr Corrie (Master).
Contains accounts of: the Deposit Fund, 1836-60 (pp. 5-16); Ley Fellowships, 1840-41 (pp. 27-28); the Proby Fund, 1832-77 (pp. 75-128); the Repairing Rooms Fund, 1833-49 (pp. 273-82); the Rhadegund Manor Fund, 1830-42 (pp. 195-204); the Valley Fund, 1836-76 (pp. 129-148); the Harlton Parsonage Fund, 1821-39 (pp. 263-68); and Graveley fire Account, 1848 (pp. 331-32). Rm 1, F5 Vellum binding, 8 x 6 in.
Ledger.
Ledger
Ledger
Contains accounts of loan repayments, 1921-25 (pp. 2-30). At the beginning is an alphabetical index of elections to Fellowships and college offices,
Contains accounts for calculating dividends. The dividend on the corn money (etc.) is calculated at the Audit; the dividend on fines is calculated at Commencement, at the Audit and at the Second Audit.
Contains calculations of the Fellows dividend on the fines paid on renewal of leases, and on degree fees. The account was made up in December and June, and at odd times when new leases were drawn up. At the end of the book is a brief list of dues in kind to the Master, commuted to a money payment of £5. 2s. 0d., which was increased to £10. 2s. 0d. in 1759.
Entries under each year giving: surname, forenames, [type of funding, scholarship or exhibition etc.], father's (or sometimes mother's) name, birth date, place of birth, place of education, and home address.
The belfry is approx. 7.7m x 7.7m. The estimated height of the belfry space is around 5 metres.
Parties: (1) Jesus College, (2) Mr George Benfield.
Licence to assign unto Mr Alfred Fromant the messuage and premises 12 Park Street being part of the premises comprised in lease dated 2 November 1872.
Parties: (1) Jesus College, (2) Mr Alfred Fromant.
Term: 40 years from 29 September 1886. Includes a plan showing the outline of the property and the names of the neighbouring lessees.
History of Little Trinity
The history of the site can be traced back to grants of land made to the nunnery of St Radegund in the 13th century and the first evidence of a building on the site dates to 1392 when a cottage was left by Roger Mason to his executors to be sold to discharge his debts. Further evidence of a house on the site comes from a reversionary lease granted in 1579 to John Harvey (burgess and draper). The lease was for 40 years indicating it was for a house rather than just land. Harvey assigned the remainder of his term four years later in 1583 to Thomas Hodiloe, a beer brewer and the tenant of the Brewhouse belonging to the College in Magdalene Street. There are then stated to be buildings on the site.
There were frequent changes of lessee during the Commonwealth which was typical of the period including to Thomas Docwra in 1657 (he was a Quaker and owned the site of the present meeting house of the Society of Friends in Jesus Lane).
In 1672 the Fox family acquired the house and held the lease until 1754 when Mrs Fox sold it to Charles Beridge LL.D who build the present house. It has been described by the Royal Commission in City of Cambridge. A Survey and Inventory by the Royal Commission on Historical Monuments who date it to c. 1725 based on its domestic architecture. However, Freda Jones (Archivist and wife of a former Fellow who did extensive research into the College’s property) dates it to c. 1755. Her evidence is the amount paid in fines in subsequent leases (see detailed notes for her explanation).
In 1782 the remainder of Dr Beridge’s lease was alienated to Lettice King (niece of Dr Caryl, Master 1758-1781) on her marriage to William Roberts.
The Roberts family held the lease until 1876 when the Reverend Robert Roberts died. It was leased to John Charles Pearce in 1877 and in 1899 to Mrs Mary Elizabeth Taylor (his daughter). In 1926 the lease was surrendered by Mrs Mary Ethel Emery.
In 1927 it was converted into a Lodging House with 5 sets of rooms for students (not exclusively Jesus College students, for example we have a letter from B. McLean Leach & Sons to the Bursar informing him that Lord Duncannon, a student at Trinity, had asked for his sitting room to be redecorated and asking for permission to clean and varnish the painting above the mantlepiece) and accommodation for a tenant or caretaker. There was no electric lighting in the house at this time.
In 1957 it was converted into a hostel for graduate students.
In 1974 central heating was put in and there was a refurbishment in 1990.
Timeline
1392 Roger Mason left a cottage on this site to his executors to be sold to discharge his debts
1478 It was a garden let to William Warde
1502 Leased to Richard Coole or Cole for 99 years at a rent of 8s per annum
???? Leased to Derek Cole (son of Richard)
???? Leased to Robert Twyn
???? Leased to John Wylkynson
1559 New lease John Baker (cook) for 21 years at a rent of 18s 0d
1579 Lease to John Harvey (burgess and draper). By this time a house must have been built for the lease was for 40 years. The
rent was raised to £1 at which it remained until 1805.
1583 Leased to Thomas Hodiloe (beer brewer, the tenant of the Brewhouse belonging to the College in Magdalene Street) but
occupied by John Wallys
1631 Leased to Rose and William Conaway
1633 Leased to Mary Hammond
1652 Mrs Hammond assigned her lease to William Pickering (gentleman)
1657 He assigned it to Thomas Docwra (Quaker and owner of the site of the Society of Friends House)
1662 New lease was granted to Christopher Anthill. It is endorsed “Mr Anthill’s Brick House” which is the only suggestion of a
rebuilding in this period.
1672 The Fox family acquired the house from Anthill’s widow
1754 Mrs Fox sold the lease to Charles Beridge LL.D. who built the present house
1782 Remainder of Dr Beridge’s lease was alienated to Lettice King (niece of Dr Caryl) on her marriage to William Roberts
1819 The Robertses were still living there
1834 Valuation says leased to Rev’d R. Roberts and occupied by Alderman Abbott
1864 Leased to Reverend Robert Roberts (died 1876)
1877 Leased to John Charles Pearce
1899 Leased to Mrs Mary Elizabeth Taylor
1926 Lease surrendered by Mrs Mary Ethel Emery
1927 Converted into a Lodging House with 5 sets of rooms for students and accommodation for a Tenant or caretaker. There
was no electric lighting in the house at this time
1957 Converted to a hostel for graduate students
Name ‘Little Trinity’
It has not been possible to find evidence of exactly why it is called Little Trinity.
It was first described as Little Trinity in a lease of 1877 made to John Charles Pearce.
Pearce’s daughter had married James Taylor in 1869 and they had come to live in Cambridge in 1874 where Taylor worked as a Tutor (having previously been an undergraduate of Trinity College).
They moved into Little Trinity somewhere between 1877, when the lease was taken, and 1881 when they are listed as occupants in the 1881 census which also refers to No. 16 as ‘Little Trinity’ (it doesn’t in the 1871 census). Taylor continued to work as a tutor for Trinity students up until his death in 1914. His funeral was held in the Chapel at Trinity College where the flag flew at half mast.
James Hebert TAYLOR
Approx. lifespan: 1840–1914
31 Jan 1840 Born in Bristol, eldest son of Rev. James Taylor
School Wakefield
1859 Matriculated Queen’s College, Oxford
1864 Admitted as an undergraduate at Trinity College
1866 Gained a scholarship and the Browne Medal for a Greek Ode
1868 1st Class in the Classical Tripos and the first Chancellor’s Medal with a Senior Optime’s place in the Mathematical
Tripos
1869-72 Assistant Master at Mill Hill School, London
1869 Married Mary Elizabeth Pearce (daughter of John Charles Pearce)
1872-74 Headmaster of Brewood School Brewood, Staffordshire
1874 Came to live in Cambridge and worked as a private tutor
1877 John Charles Pearce (his father in law) took a lease of 16 Jesus Lane and it was first called Little Trinity
1899 Lease assigned to Mrs Mary Elizabeth Taylor (his wife)
5 Apt 1914 He died at his residence Little Trinity (funeral in Trinity College Chapel and flag flew at half mast)
Letter to the Bursar on behalf of the tenant, Mr Pointer, requesting installation of an indoor W.C. in the bathroom.
J. Carter Jonas & SonsSpecification of work required to be carried out at Nos. 5 and 6 Park Street to improve the drains and prevent flooding.
J. Carter Jonas & SonsParties: (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.
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.
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.
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.
Parties: (1) Jesus College, (2) The Executors of the will of Justinian Adcock, deceased.
Term: 40 years from 29 September 1858.
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.
Parties: (1) Jesus College, (2) Mr Justinian Adcock.
Term: 40 years from Michaelmas 1844.
Parties: (1) Jesus College, (2) Messrs C. L. Wayman and A. Bishop.
Quarterly rent: £6 10s.
Parties: (1) Jesus College, (2) Kenneth Herbert Johnson.
Quarterly rent: £6 10s.
Parties: (1) Jesus College, (2) Mr C. F. Matthews.
Quarterly rent: £5.
9 brick and slate houses. Numbers 1 to 9 New Court, King street, Cambridge. To be sold by auction by John Swan and Son
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.
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.
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.
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.
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.
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.
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.
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.