Showing 22767 results

Archival description
2343 results with digital objects Show results with digital objects
24 Lower Park Street
JCCA/JCAD/3/CAM/PARK/24 · Subseries
Part of College Archives

In 1971/72 Nos. 23 and 24 were converted into one house and it is now known as 24 Lower Park Street

Records for the individual properties up until 1972 have been listed under No. 23 and No. 24 respectively
See: JCAD/3/CAM/PARK/23 and JCAD/3/CAM/PARK/24

Records for the current 24 Lower Park Street [New] See: JCAD/3/CAM/PARK/46

24 Lower Park Street [New]
JCCA/JCAD/3/CAM/PARK/46 · Subseries
Part of College Archives

In 1971/72 Nos. 23 and 24 were converted into one house and it is now known as 24 Lower Park Street

Records for the individual properties up until 1972 have been listed under No. 23 and No. 24 respectively
See: JCAD/3/CAM/PARK/23 and JCAD/3/CAM/PARK/24

Records for the current 24 Lower Park Street [New] See: JCAD/3/CAM/PARK/46

24 New Square, 1890
JCCA/JCAD/3/CAM/NEWSQ/24/3/1 · File · 1 February 1890
Part of College Archives

Letter from Hugh Shield (Bursar) to Mr J. Chater on behalf of the Executors of J. Barrett offering the executors a new lease for 40 years from 24 June 1890. Also a site plan showing the outline of the property including dimensions and the names of the neighbouring lessees.

24 New Square, 1900
JCCA/JCAD/3/CAM/NEWSQ/24/3/2 · Item · 25 April 1900
Part of College Archives

Letter from Rowe & Scott (Architects) to J. H. H. Goodwin saying that No. 24 had recently been sold by Mr Verinder to Mr Christmas who wished to make a small addition to the house and build a tool house in the garden. They enclose a plan which had been submitted to and approved by the Local Authorities and asked for the College to approve the work.

The colour plan shows the elevation, plan of the sitting room and kitchen, section A-B for the addition to the house and the elevation, section and plan of the tool house.

24 Tenison Avenue
JCCA/JCAD/3/CAM/TENA/24 · Subseries
Part of College Archives

Known as 'Heatherdene'

Leasehold sold by the estate of Charles Armstrong (deceased) to S. A. Rolfe of 56 Newmarket Road, Cambridge on 25th April 1940

25 Jesus Lane
JCCA/JCAD/3/CAM/JESL/16 · Subseries
Part of College Archives

History of 25 and 26 Jesus Lane

Lessees in the early 17th century included William Ogden (yeoman); Reuben Fitches (cook) and in 1660 William Watson (cordwainer). By 1707 John Dennis (cook) held the lease. The property consisted of 2 tenements with a garden and one new house which was occupied by William Randall (carpenter).
In 1790 William Cowling sold his lease to an innkeeper who kept the tenements as an investment. His widow lived in the front house which Cowling had rebuilt on the site of the two original houses. There was also a small house behind.

Eleanor Prior Sparrow took a lease of three tenements in Jesus Lane. They are not identified in the lease by house number but are described in the lease as having been held by the widow Cowling. Eleanor Sparrow died on 26 March 1843 and left all 3 tenements in a will to her daughter Sophia Harraden who was married to the artist Richard Banks Harraden. In 1850 the three tenements were included in a marriage settlement made on the occasion of their daughter Catherine's marriage to Francis George Hodgson.

25 New Square, 1890
JCCA/JCAD/3/CAM/NEWSQ/25/3/1 · Item · 1 February 1890 - 13 June 1890
Part of College Archives

Letter from Hugh Shield (Bursar) to Miss Smith offering her a new 40 year lease from 24 June 1890 and a subsequent letter dated 13 June 1890 offering a change to one of the terms of the lease. Also a site plan showing the outline of the property including dimensions and names of neighbouring lessees.

25 Tenison Avenue
JCCA/JCAD/3/CAM/TENA/25 · Subseries
Part of College Archives

Known as 'Marden'

Lease of 3 messuages and premises known as 'Cliveden' (No. 21), 'Lynden' (No. 23) and 'Marden' (No. 25) in Tenison Avenue for the term of 99 years from 25th March 1895 to Charles Armstrong

26 Jesus Lane
JCCA/JCAD/3/CAM/JESL/17 · Subseries
Part of College Archives

History of 25 and 26 Jesus Lane

Lessees in the early 17th century included William Ogden (yeoman); Reuben Fitches (cook) and in 1660 William Watson (cordwainer). By 1707 John Dennis (cook) held the lease. The property consisted of 2 tenements with a garden and one new house which was occupied by William Randall (carpenter).
In 1790 William Cowling sold his lease to an innkeeper who kept the tenements as an investment. His widow lived in the front house which Cowling had rebuilt on the site of the two original houses. There was also a small house behind.

Eleanor Prior Sparrow took a lease of three tenements in Jesus Lane. They are not identified in the lease by house number but are described in the lease as having been held by the widow Cowling. Eleanor Sparrow died on 26th March 1843 and left all 3 tenements in a will to her daughter Sophia Harrenden who was married to an artist called Richard Banks Harrenden. In 1850 the three tenements were included in a marriage settlement made on the occasion of their daughter Catherine's marriage to Francis George Hodgson.

26 Station Road
JCCA/JCAD/3/CAM/STA/26/3/1 · Item · 29 December 1887 - 17 March 1888
Part of College Archives
  1. Letter from Hugh Shield (Bursar) to Alfred Southwell (solicitor for the executors of John William Slack, dated 29th December 1887, offering a new lease of Wallis Villa for 40 years from 25th March 1888 on payment of a fine of £127 3s 9d (to include all solicitor and surveyor's charges and all expenses). New rent to be set at £7 pa for the first 26 years and £18 15s for the last 14 years

  2. Letter from Alfred Southwell, dated 23rd January 1888, accepting the terms of the new lease

  3. Letter from Alfred Southwell to Francis, Francis & Parker, dated 17th March 1888, making arrangements to sign the lease

  4. Draft abstract of the will of John William Slack, 1888

26 Station Road
JCCA/JCAD/3/CAM/STA/26/3/2 · Item · 30 April 1902 - 21 May 1902
Part of College Archives
  1. Letter from J. H. H. Goodwin (Bursar), dated 30th April 1902, offering a new lease of Wallis Villa for 40 years from 25th March 1902 on payment of a fine of £127 3s 9d (to include all solicitor and surveyor's charges and all expenses). New rent to be set at £7 pa for the first 12 years and £18 15s for the last 28 years

  2. Letter from Southwell & Dennis (Solicitors), dated 21st May 1902, accepting the terms of the new lease

  3. A plan of the property marking out its size

27 Jesus Lane [Demolished]
JCCA/JCAD/3/CAM/JESL/18 · Subseries
Part of College Archives

Nos. 27-32 were bought by the Wesleyan Methodist Conference in 1922 to become a new Methodist College known as Wesley House. Nos. 27-30 were demolished in 1924

27 Lower Park Street
JCCA/JCAD/3/CAM/PARK/27 · Subseries
Part of College Archives

In 1972 Nos. 27 and 28 were converted into one house and it is now known as 28 Lower Park Street

Records for the individual properties up until 1972 have been listed under No. 27 and No. 28 respectively
See: JCAD/3/CAM/PARK/27 and JCAD/3/CAM/PARK/28

Records for the current 28 Lower Park Street [New] See: JCAD/3/CAM/PARK/47

28 Lower Park Street
JCCA/JCAD/3/CAM/PARK/28 · Subseries
Part of College Archives

In 1972 Nos. 27 and 28 were converted into one house and it is now known as 28 Lower Park Street

Records for the individual properties up until 1972 have been listed under No. 27 and No. 28 respectively
See: JCAD/3/CAM/PARK/27 and JCAD/3/CAM/PARK/28

Records for the current 28 Lower Park Street [New] See: JCAD/3/CAM/PARK/47

28 Lower Park Street [New]
JCCA/JCAD/3/CAM/PARK/47 · Subseries
Part of College Archives

In 1972 Nos. 27 and 28 were converted into one house and it is now known as 28 Lower Park Street

Records for the individual properties up until 1972 have been listed under No. 27 and No. 28 respectively
See: JCAD/3/CAM/PARK/27 and JCAD/3/CAM/PARK/28

Records for the current 28 Lower Park Street [New] See: JCAD/3/CAM/PARK/47

28 New Square, 1890
JCCA/JCAD/3/CAM/NEWSQ/28/3/1 · Item · c. 1890
Part of College Archives

Letter from Lizzie Turner saying that she is enclosing a letter from the Bursar offering a new 40 year lease and she accepts the terms of the letter. She asks that the new lease be drawn up in her name and that of Frederick H. Sanderson who is her co-executor.

28 New Square, 1943-1944
JCCA/JCAD/3/CAM/NEWSQ/28/3/2 · File · 6 September 1943 - 9 February 1944
Part of College Archives

Letters from J. Carter Jonas & Sons to the Bursar advising him that the back wing of the property, that had been built "40 or 50 years ago" was in a dangerous condition. They said they had written to the tenant Mr Suttle to inform him and urged the College to remove the back wing as it was causing the back wall of the house to move and would soon collapse. They had obtained an estimate from Messrs Coulson, builders, but said that the shoring materials that were needed were unobtainable and so advised them to demolish the wing and then consider rebuilding it.

29 Lower Park Street
JCCA/JCAD/3/CAM/PARK/29 · Subseries
Part of College Archives

In 1981 Nos. 29 and 30 were converted into one house and it is now known as 30 Lower Park Street

Records for the individual properties up to 1981 have been listed under No. 29 and No. 30 respectively
See: JCAD/3/CAM/PARK/29 and JCAD/3/CAM/PARK/30

Records for the current 30 Lower Park Street [New] See: JCAD/3/CAM/PARK/48

29 New Square, 1890
JCCA/JCAD/3/CAM/NEWSQ/29/3/1 · Item · 26 May 1890
Part of College Archives

Letter from Hugh Shield (Bursar) offering [Mr Robert Barrett] a new lease for Nos. 29 and 30 from 29 September 1890. Also a site plan showing the outline of the properties including dimensions and naming Mrs Emma Wetenhall as the lessee of No. 31.

29 Tenison Avenue
JCCA/JCAD/3/CAM/TENA/29 · Subseries
Part of College Archives

Known as 'Elmley'

Leased to Charles Armstrong along with Ranmoorhurst [No. 5] and Normanhurst [No. 7] for 99 years from 25th March 1895

Leasehold sold by the estate of Charles Armstrong (deceased) to A. F. Free of 32 Cherryhinton Road, Cambridge on 8th April 1940

2nd XI
JCCA/JCCS/39/2/2000 · Item · 1999 - 2000
Part of College Archives

Names on board read Richard Williamson, Adibambo Akani, Toby Greene, Richard Lawton, Richard Corns, Rohit Bazaz, Charlie Stevenson, Ben Crompton, Martin Frampton, Bill Barnes, Rob Andrew, Inder Sood, Jeremy Ward, Paul Smith, Nigel Mackay (absent).

Divisional Champions

3 Park Street
JCCA/JCAD/3/CAM/PARK/3 · Subseries
Part of College Archives

Subject of compulsory purchase by Cambridge City Council in 1962 as part of a road widening scheme when the Park Street car park was built

30 Lower Park Street
JCCA/JCAD/3/CAM/PARK/30 · Subseries
Part of College Archives

In 1981 Nos. 29 and 30 were converted into one house and it is now known as 30 Lower Park Street

Records for the individual properties up until 1981 have been listed under No. 29 and No. 30 respectively
See: JCAD/3/CAM/PARK/29 and JCAD/3/CAM/PARK/30

Records for the current 30 Lower Park Street [New] See: JCAD/3/CAM/PARK/48