Showing 13748 results

Archival description
1212 results with digital objects Show results with digital objects
JCCA/JCAD/2/2/9/1875/22 · Item · 31st December 1875
Part of College Archives

Letter from W.W. Godden, vicar of Elmstead in Colchester, to Dr Corrie, thanking him for the 'seasonable gift' of £10 by cheque for the poor of the parish, 'reciprocating all the good wishes of this kindly and "time honoured" season.

Godden, W. W.
JCMR/Gray 1- . . . 383/Gray 22...29, 50-78/64 · Item · 1246-1249 (Prioress Milisentia is mentioned in Pedes Finium under 1246 and 1249.)
Part of Records of the Priory of St Mary and St Radegund

Eustace Carter (carettarius) has received from Prioress Milesentia and the nuns a piece of land on the suburbs of Cambridge at Eldestede, lying between the land of Roger Garlek and the land of the nuns. Width 3 roods. Rent: 3s and services to the king; gersuma: 6s 8d. Witnesses: Robert de St Edmunds, Wiliam Pilet, William Toilet, Michael Bernard, Michael Malherbe, Michael Parleben, Walter le Porter, William Sweteye, Hugo servant, Richard clerk et aliis.

Carter, Eustace
JCMR/Gray 1- . . . 383/Gray 100-120/119 · Item · 23 January 1485-23 January 1486 ('Data vicesimo tercio die Januarii Anno d[omi]ni mill[es]imo quadringentesimo octogesimo quinto'. In the end of XV c. new year could still start on 25 March (Annunciation), so 23 January 1485 may in fact be 1486.)
Part of Records of the Priory of St Mary and St Radegund

Prioress Joan and the nuns have given to John Dale a messuage in the street leading from Cope's Cross to Barnwell, lying between a messuage of the said John Dale to the east, abutting on Walls Lane to the south and on a messuage of John Dale to the north. Term: in perpetuity; rent: 2s and 2 capons, value 4d. Witnesses: Nicholas Hylton, Mayor of Cambridge, Robert Bolton, John Helgey, Richard Deken and Simon Abrah[a]m, bailiffs, et aliis.

Dale, John
JCMR/Gray 1- . . . 383/Gray 177-191/186 · Item · 1210-1230 ("Letitia was Prioress at the time of Bishop Eustace's composition respecting All Saints' Church and St. John's Hospital, which was not later than 1213; she occurs in Pedes Finium, 1228" (Gray, p.30).)
Part of Records of the Priory of St Mary and St Radegund

Alan Whitlof and Alice, his wife, have received from prioress Letitia and the nuns a messuage in Milne Street (vicus molendinorum) between the land of John, son of Alfred and the land given to the nuns in free alms by Walter Gyssard. Rent: 18d and 2 capons. Witnesses: Robert Saman, Hervey, son of Martin, Michael and John, his sons, Richard de Hiwenham, John Alur', Martin Brictnot, William, son of Maurice, Reginald Mulloc, Henry Mulloc, Robert, son of Roger, Peter le Hunte et multis aliis.

Alan and Alicia Whitlof
JCMR/Gray 1- . . . 383/Gray 156-161/157 · Item · 1210-1230 ("Letitia was Prioress at the time of Bishop Eustace's composition respecting All Saints' Church and St. John's Hospital, which was not later than 1213; she occurs in Pedes Finium, 1228" (Gray, p.30).)
Part of Records of the Priory of St Mary and St Radegund

Richard Burs, butcher (carnifex), acknowledges the gift from Prioress Letitia and the nuns of land between the land of Richard Smereles and that of Henry Scolemaister. Rent: 12d and 2 capons; gersuma: 6s 8d. Witnesses: Sir (Dominus) Drogo, chaplain, Roger Leriche, Symon Seled, Eustace, his brother, Richard Smereles, Henry Scolemaister, Symon Croft, Symon, son of Ernest, Walter of Thosus, Alberic Lybbel, Gilbert Baker (pistor) et multis aliis.

Burs, Richard
JCCA/JCAD/8/6/2 · Item · c. 1830-c. 2006
Part of College Archives

Includes correspondence relating to acquisition of silver for the College by the William Hustler, the College Butler, from either Lambert silversmiths at 11 Coventry Street, London or Garrard's on Panton Street, London. Hustler describes which old College silver could be disposed of to pay for the new, what qualities the new silver should have and includes a diagram about how it should be laid on the table, c.1830; donation in 1849 by Dr. William French of twelve dessert forks; Bequest in 1896 by Alderman Death of three epergnes; Gift in 1896 of gold memorial cross in memory of E. H. Morgan (topaz jewel insets supplied by Mrs. Morgan); Gift in 1915 by E. Llewellyn Jones of pineapple cup made in Nuremburg c,1660 and embossed alms dish, c.1650; Gift in 1936 by James Paterson of a silver cockerel collected by his cousin Herbert Paterson; Bequest in 1936 by Dr. T. B. Dickens of a gold chalice; Gift in 1968 by Lady Lane Poole of Tobias Rustat's snuff box; Note concerning gift in 2006 of processional cross and a silver plate given by the parents of student Duncan Roland who died in 2006; Copy of note from M. D. Wood of Gonville and Caius confirming he collected the Caius Haarhof Trophy on 10th September 2007;

Acquittance
JCMR/Gray 1- . . . 383/Gray 274-360, 378/300 · Item · 21 May 1415 ("Dat' vicesimo primo die mensis Maii Anno Regni Regis Henrici quinti post conquestum Anglie tercio".)
Part of Records of the Priory of St Mary and St Radegund

Prior William Downe of Barnwell and the convent acknowledge the receipt from Prioress Agnes Seyntclowe and the nuns of 40s in full discharge of arrears due from two tenements in Barnwell leased by the nuns to Alexander Westmorland and John Bruce.

Downe, William, Prior of Barnwell
Acquittance
JCMR/Gray 1- . . . 383/Gray 18-28/21 · Item · 30 September 1437 ('Dat: in domo nostro capitular vltimo die mens: Septe[m]br: Anno regni Regis Henrici sexti post conqui: sextedecimo & anno d[omi]ni CCCo XXXo vijmo')
Part of Records of the Priory of St Mary and St Radegund

Acquittance of the nuns to Richard Pyghttesley for a year's rent of Tylydhostelle, viz. 2s 3d.

Radegund, Nuns of St
Acquittance
JCMR/Gray 1- . . . 383/Gray 210-229/221 · Item · 12 November 1432 ("Dat' in domo nostram capitulari duodecimo die novembris Anno regno Regis Henrici Sexti post conquestu[m] undecimo".)
Part of Records of the Priory of St Mary and St Radegund

Prioress Agnes and the nuns to Richard Spycer for 8s in discharge of arrears of rent for a year for a tenement with 2 solars lying between a tenement of Corpus Christi College to the west, and a tenement of Richard Bushee to the east, abutting on a tenement of Corpus Christi College and on the Cheese Market, the rent of which 8s per annum was given to the nuns before the Statute (Quia Emptores, 1290).

Seyntelowe, Agnes (fl 1415-1457) Prioress of St Radegund
Acquittance (indenture)
JCMR/Gray 1- . . . 383/Gray 192-209/207 · Item · 8 May 1432 ("Dat' in domo nostri capitul octavo die maii Anno regni Regis Henrici sexti post conquestum decimo".)
Part of Records of the Priory of St Mary and St Radegund

Prioress Agnes and the nuns to John Chance for 10s, being 2 years' rent for a messuage at the north end of Butcher Row, between the Oat Market and a shop formerly of John Broun, butcher, abutting on the highway and a messuage, late of John Sexteyn.

Seyntelowe, Agnes (fl 1415-1457) Prioress of St Radegund
Adagio for String Orchestra
JCPP/Hurford/4/1/14 · Item · 1939
Part of Personal Papers

Adagio for String Orchestra, by Samuel Barber.
Published by Chappell & Co. Ltd., London, and G. Schirmer, Inc., New York.

Barber, Samuel
JCCA/JCAD/2/2/9/1856/34 · Item · 3rd October 1855
Part of College Archives

Annual subscription towards the support of Addenbrooke's Hospital. Signed by Thomas Morlock (?). Subscription amount 5 guineas.

Mortlock, Thomas
Additional Taxes Receipts
JCCA/JCAD/2/2/9/1849/6 · Item · 5th May 1849
Part of College Archives

Document 1:
Land tax receipt from the Parish of St. Andrew the Less to Jesus for taxes due Lady-day 1849, amounting to £13 15s. Signed T Asplen.

Document 2:
Land tax receipt from the Parish of St. Andrew the Less to Jesus for taxes due Michaelmas 1849, amounting to £13 15s.

Asplen, Thomas
Additions to Jesus College
JCCA/JCHR/2/5/42 · Item · 3 September 1887
Part of College Archives

Print showing Chapel Court when only the Carpenter building existed. Shows layout of gardens, new porters lodge, East House and outbuildings by Pump Court.

Sprague & Co, 22 Martins Lane, Cannon Street, London
Administration
JCCA/JCAD/8/1/3 · Item · 1912, 1967-1970
Part of College Archives

Papers relating to the administration of the College kitchens. Includes printed copy of tariff for Jesus College kitchen listing costs of all different foods created by the kitchen at that date. Also includes notices concerning serving times and arrangements for ordering food in advance, October 1912; Notes relating to the training of apprentices to the kitchen, 1967; Suggested training scheme for training SCR waiters, 1967; Papers concerning the resetting of staff wages, 1967; copies of stock sheets, c. 1970; Papers relating to kitchen staff annual leave, 1970; Papers concerning the purchase of silver plated cutlery and flatware for the College (presumably for general use in Hall), 1968 - 1973; A report on potential improvements to the activities of the catering department of Jesus College Cambridge by Geoffrey Hall, Alfred Eccles and Ian Merrick, 1987;

Admission
JCCA/JCAD/3/2/LIV/9/13/4 · Item · 28 July 1788
Part of College Archives

Admission of Elizabeth Adams, daughter and heir of Isaac Paris, to a croft called the Yield Hall.

Admission of Hannah Rayner
JCCA/JCAD/3/2/LIV/9/13/5 · Item · 6 October 1806
Part of College Archives

Admission of Hannah Rayner as heiress of her brother John Baker (nephew and heir of Elizabeth Adam) to a messuage called Yield Halll. Surrender of the same to the use of Samuel Coxall.

Admission of William French
JCCA/JCAD/3/2/LIV/9/13/15 · Item · 15 September 1829
Part of College Archives

Manor of Harlton: General Court Baron, extract of proceedings, admitting William French, Master of Jesus College, to be tenant of the Yield hall etc., signed by Joseph Maberley, Steward

Admissions register
JCCA/JCAC/1/1/2 · Item · 1883-1943
Part of College Archives

Entries grouped by year giving: surname, forename, father's profession, birthplace, birth date, place of education, and by whom recommended.

Admissions register
JCCA/JCAC/1/1/3 · Item · 1943-1962
Part of College Archives

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.

Admissions register
JCCA/JCAC/1/1/1 · Item · 1618-1883
Part of College Archives

Copy of admissions entries extracted from the college register by Lynford Caryl (Master 1758-81) then continued, eventually, to become the primary record of admissions. The entries are grouped by year. Before 1790 they give surname, forename, county and college status (fellow-commoner, commoner or sizar); from 1790 they give surname, forename, father's profession, birthplace, birth date, place of education, and by whom recommended.

Also includes: a list of names [admissions] with counties (c.1806-1814); an index to the admissions register organised alphabetically by surname and giving date [of admission]; a certificate from the University Board for admitting and superintending non-collegiate students for Edwin Arthur Barraclough (Jun 1883); and notes about Reverend John Flamsteed and Robert Malthus.

JCPP/Hurford/4/5/2 · Item · 1961
Part of Personal Papers

Advent to Whitsuntide. Organ Music for the Church Year based on six Hymns for the Great Festivals. Vol. One: By Hendrik Andriessen.
With Historical Notes on the Sources of the Hymns by Dr Erik Routley.
Published by Hinrichsen Edition Ltd., London.
Contents:

    1. Advent. Veni, Veni, Emmanuel - O Come, O Come, Emmanuel
    1. Christmas. In dulci jubilo - Good Christian Men, rejoice
    1. Lent. Aus der Tiefe - Forty Days and Forty Nights
    1. Passiontide. Passion Chorale - O Sacred Head, sore wounded
    1. Easter. O Filii et Filiae - O Sons and Daughters
    1. Whitsuntide. Veni, Creator, Spiritus - Come, Holy Ghost, our Souls inspire
Andriessen, Hendrik
Aerial Spirit
JCCA/JCCS/5/1/1956/4/5/2 · Item · 1956
Part of College Archives

Part danced by 'Allison' and 'Sue'. Coloured drawing of the costume; the actor's measurements; notes about the costume; and a pencil sketch of the costume with notes and blue fabric swatches

JCCA/JCAD/2/2/9/1854/20 · Item · 1853 - 1854
Part of College Archives
  1. St Giles Parish £2 7s 9d land tax due Michaelmas 1853 from Jesus College to Robert Frost, collector.
  2. St Giles Parish £2 7s 9d land tax due Lady Day 1853 from Jesus College to Robert Frost, collector.
  3. Received of landlord on behalf of Mrs Haggis £3 6s 10 1/2d property and income tax due Lady Day 1853, collected by R Peters.
  4. Received of Mrs Haggis £3 6s 5 1/2d property tax due Michaelmas 1853, collected by R Peters.
  5. Memorandum as to settlement with Jesus College regarding Henry Haggis, deceased. £200 to be given as donation by the master and fellows to the widow. £123 16s 4d deducted for one year's rent due Michaelmas last to Jesus College, minus property and land tax. Balance to be received by Mrs Haggis: £76 3s 8d. Subsequent note, presumably by Mrs Haggis, noting receipt of £76 3s 8d from Rev G Corrie.
Frost, Robert
Affidavit of John Brand
JCCA/JCAD/3/2/LIV/9/13/12 · Item · 15 February 1826
Part of College Archives

Statement by John Brand, a farmer aged 79, about premises now belonging to James Barton, sworn at Cambridge beofre a Master in chancery, and on which he made his mark.

Agnus Dei
JCPP/Hurford/1/1/32 · Item · December 1951
Part of Personal Papers

Agnus Dei for two sopranos and organ in D major. Metronome marking: 84 beats per minute.

Hurford, Peter (1919-1930) ), British organist and composer
Agreement
JCCA/JCAD/3/CAM/PARK/15/1/1916 · Item · 15th June 1916
Part of College Archives

Parties: (1) Messrs Audley John Gillson and Sidney James Miller [Executors of the will of Mary Ann Saul], (2) Kate Piggot and another. Agreement for letting and hire of No. 15 Park Street

Agreement
JCCA/JCAD/3/CAM/NEWSQ/39/1/1906 · Item · 30 April 1906
Part of College Archives

Parties: (1) Jesus College, (2) The Mayor, Aldermen & Burgesses of the Borough of Cambridge. Agreement with reference to the system of drainage for premises known as Nos. 39-44 New Square

Agreement
JCCA/JCAD/3/CAM/TENR/GEN/1/1935 · Item · 26 January 1935
Part of College Archives

Parties: (1) Jesus College, (2) Mr F. W. Andrews. Lease of "that piece of garden ground, builders yard and premises situate at the rear of Salisbury Villas, Station Road, Cambridge with entrance at Tenison Road, Cambridge" from 25th December 1934 to 25th December 1935 at a rent of £28 per annum

Agreement
JCCA/JCAD/3/CAM/STA/GEN/1/1888/1 · Item · 4th June 1888
Part of College Archives

Parties: (1) Arthur John Gray, (2) Jesus College
Agreement to surrender 3150 square yards of land behind Salisbury Villas in return for the payment of an annuity

Agreement
JCCA/JCAD/3/CAM/TENA/GEN/1/1898/1 · Item · 1st June 1898
Part of College Archives

Parties: (1) Jesus College, (2) Walter Gardiner for the yearly tenancy from 29th September 1897 of a piece of garden ground near Tenison Road. Rent: 2s 6d. Includes a site plan showing the location of the garden

Agreement
JCCA/JCAD/3/CAM/JESL/2/1/1930 · Item · 11th March 1930
Part of College Archives

Parties: (1) Jesus College (2) Miss K. E. Pooley. Rent: £65 per annum. Also an undertaking to pay an increased rent of 32 shillings per annum in consideration of the College improving the hot and cold water supply

Agreement
JCCA/JCAD/3/CAM/JESL/3/1/1931 · Item · 25th August 1931
Part of College Archives

Parties: (1) Jesus College (2) Horace Palmer. Rent: £56 per annum

Agreement
JCCA/JCAD/3/CAM/RIF/1/1912/1 · Item · 21st May 1912
Part of College Archives

Parties: (1) Jesus College, (2) The Right Honourable Henry Lord Braybrooke. Tenancy of a small piece of land forming part of the University Football Ground. Rent £2. Includes plan

Agreement
JCCA/JCAD/3/CAM/NEWSQ/36/1/1929 · Item · 11th June 1929
Part of College Archives

Parties: (1) Mrs Agnes Sarah Wilson and Dr Joseph Squier Hinnell with (2) Jesus College. Agreement that if the College carry out specified works (erect a W. C., erect a wall, provide a gateway and back entrance as marked out on the attached plan) the lessees will give up certain strips of land marked on the plan

A. A. Walker and Co.
Agreement
JCMR/Gray 1- . . . 383/Gray 274-360, 378/305 · Item · 20 March 1219 ("Acc Anno Gracie Mo Cco xix tercio decimo Kalend April".)
Part of Records of the Priory of St Mary and St Radegund

Prior Laurence and the convent of Barnwell undertakes to pay to the Prioress and the nuns a rent of 9s, as an amicable composition for tithes of a water mill, belonging in fee to William de Mortuomarus and situated in Cambridge. Witnesses: Master (Magister) William de Banks, Master Walter de Tynnton, Master Richard de Normanry, Master Geoffrey de Hechham, Master Thomas de Tyrintus, Antony, dean of Cambridge, Master William Hospit, Master Richard de Waveton, Humphrey, chaplain of St John's, Humphey, chaplain of St Botulph, Hervey, son of Eustace, Robert Seman, Hervey, clerk et aliis.

Barnwell, Prior Laurence of