Showing 22761 results

Archival description
2341 results with digital objects Show results with digital objects
Brittain and South Mimms
JCPP/Brittain/5/17/2 · File · 12 August 1933 - December 1962
Part of Personal Papers

Materials relating to Brittain, particularly with regard to the parish of St. Giles, South Mimms, Hertfordshire. Collected by Ralph Frederick Bootman (1927-2020), organist of St. Giles' and Secretary to the Parochial Church Council. The file includes:

Two photographs of Brittain's room in College, one with a Christmas greeting inscirbed on the reverse.
Newspaper cutting regarding Brittain's wedding.
Promotional flyer for St. Giles' Church Christmas fare, 1952.
Magazine cutting 'At the top of Ridge Hill' by F. Brittain.
'Allen Hay, 1866-1954 - a Memorial Address given in South Mymms Parish Church on Sunday, May 16th, 1954' by F. Brittain.
'South Mymms Church History - Mr. F. Brittain's Interesting Address' reprinted from the Barnet Press, Saturday 12 August 1933.
'The Procession' by F. Brittain.
Menu for the 2nd Annual Dinner of the 'St. Giles', South Mymms to Cambridge' Pilgrims, 1 January 1954.
Menu for a dinner at College, 22 July 1950 (including label taken fomr a bottle of Jesus College Ale).
Menu from dinner at College, 7 May 1955.
'The Parish Church of St. Giles, South Mymms - A Little Guide' printed December 1962.
'St. Giles Parish Church, South Mymms - Restoration Fund' booklet (undated, post-1962).
Article 'The "Patriarch" of South Mimms - A vivid personality described by Dr. Frederick Brittain', 22 May 1954.

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;

Certificate for Fen Reeve
JCPP/Brittain/5/14 · Item · 10th October 1927
Part of Personal Papers

Card with black boarder to look like a frame dated 10th October 1927 stating:

"To Mr Frederick Brittain

Master of Arts

This is to certify that your nomination to the office of Fen Reeve in the Manor of Chesterton has been approved by the Lords of the said Manor.

Signed: R. H. Wdleston, Baron de Montalbo, one of the said Lords"

Poem
JCPP/Brittain/5/13 · Item · 1922
Part of Personal Papers

Black and white printed drawing of a house with a typed written poem underneath. It has brown tape around the edges to make it look like a frame. It has hanging fixtures on the back. Also on the back is handwritten "Lants 1922. In the Great Bumping Hall"

JCPP/Brittain/5/12 · Item · 29th April 1967
Part of Personal Papers

Certificate for Wounds and Hurts. Humourous certificate issued to 'ffreddy Brittain, Naval Cockswain' giving details of a wound received and the circumstances in which it was sustained. Also covering letter

Party Book
JCPP/Brittain/5/9 · Item · 10th October 1959 - 24th October 1993
Part of Personal Papers

List of parties giving the date, list of guests invited and those who attended. Started by F.B. and continued by Muriel Brittain. Includes a list of guests present at F.B.'s centenary lunch

The Troubadours
JCPP/Brittain/5/6 · File · (Undated)
Part of Personal Papers

Handwritten notes entitled The Troubadours. Either research notes or possibly notes for a lecture

Kitchen and Buttery Bill
JCPP/Brittain/5/5 · Item · 1953
Part of Personal Papers

Kitchen and Buttery Bill for the Academic Year 1952-1953. Lists amounts owed by The Master, The President and, presumably, the Fellows. F.B. owed the most at £390

JCPP/Brittain/5/17/1 · File · 8th January 1953 - 17th January 1953
Part of Personal Papers

This production was held at the Parish Hall, South Mymms on 8th, 9th and 10th January 1953. Items are:

Programme for the performance listing F.B. as Mrs Twankey

Review from 'The Herts Advertiser', 16th January 1953 which said "Dr. Brittain made an astonishing success in his part"

7 other newspaper cuttings of reviews of the performance including a photos of all the cast and one of F.B. in costume as Widow Twankey

'The Conic'
JCAF/4/18 · Item · c. 2010 - 2015
Part of Antiques, Furniture and Objects

Mathematical conic sculpture designed by David Parr and made by an unknown woodworker from American walnut and padauk. Several sections are attached via brass pins and can be removed to form an ellipse, a parabola and two 'leaves' of a hyperbola. Also includes a laminated paper and plastic container, and information sheet.

Parr, David Michael
May Ball 1960
JCCA/JCCS/26/3/1960 · Item · 1960
Part of College Archives

Programme and committee members' sash; May Ball committee dinner menu and May Ball supper menu; May Ball ticket and invitation given to Irené A. Clarke

Dinners and Events
JCCA/JCCS/4/6 · File · 1922-2012
Part of College Archives

Menus from various years including annual dinners, annual lunches and breakfast at lunchtime.
Poster for Bizarre Bazaar in aid of Ely Cathedral Restoration Fund, in Jesus College Party Room, 1981.
Tape recording of the 1023rd Roost, Sunday 5 February 1961
Invitation for Breakfast at Lunchtime, Sunday 12th June 1960

'Art for Tomorrow'
JCCA/JCAD/8/5/7/12 · File · 20 May 2017
Part of College Archives

Posters, guides and portfolio brochure with order form for 'Art for Tomorrow - a new portfolio of prints for the College', 20 May - 14 June 2017.

Trust Estates
JCCA/JCAD/2/3/5/11 · 1884-1889
Part of College Archives

Ledger, with reports on Eltisley (1884), Rectory Farm, Harston (1884-89), Tempsford and Everton (1887-89).

Station Estate, 1925
JCCA/JCAD/3/CAM/COL/1/1/1925 · Item · 1925
Part of College Archives

Jesus College Station Building Estate, showing Ordnance Survey mapping of Jesus development of Coleridge area marked in red

Manor Street
JCCA/JCAD/3/CAM/MANST · Subseries
Part of College Archives

Records are of properties in Manor Street before the street was moved to the west as part of the Manor Place development [JCAD/3/CAM/MAN]. Resultantly these properties no longer exist

Agreement
JCCA/JCAD/3/CAM/MANST/1/1/1902 · Item · 25 April 1902
Part of College Archives

Parties: (1) Cambridgeshire Permanent Benefit Building Society, (2) the Mayor, Aldermen and Burgesses of the Borough of Cambridge. With reference to the erection of a ventialation shaft in Manor Street

Security
JCCA/JCAD/3/CAM/MANST/1/1/1891/2 · Item · 30 April 1891
Part of College Archives

Parties: (1) Emily Wood, (2) the Trustees of the Cambridgeshire Permanent Benefit Building Society

Licence to Assign
JCCA/JCAD/3/CAM/MANST/1/1/1891/1 · Item · 29 April 1891
Part of College Archives

Parties: (1) Jesus College, (2) Emily Wood. Licence to assign by way of mortgage unto the Trustees of the Cambridgeshire Permanent Benefit Building Society the premises [11a Manor Street] comprised in lease to the Executors of the Will of William Ekin deceased dated 9th April 1878 [JCAD/3/CAM/MANST/1/1/1878]

Assignment
JCCA/JCAD/3/CAM/MANST/1/1/1890/2 · Item · 22 April 1890
Part of College Archives

Parties: (1) Mary Ekin and others, (2) Emily Wood. 84 King Street [11a Manor Street]

Licence to Assign
JCCA/JCAD/3/CAM/MANST/1/1/1890/1 · Item · 8 March 1890
Part of College Archives

Parties: (1) Jesus College, (2) the Executors of the will of William Ekin deceased. Licence to assign unto Emily Wood the premises [11a Manor Street] comprised in lease dated 9th April 1878 [JCAD/3/CAM/MANST/1/1/1878]

Lease and Counterpart
JCCA/JCAD/3/CAM/MANST/1/1/1878 · Item · 9 April 1878 - 7 July 1904
Part of College Archives

Parties: (1) Jesus College, (2) the executors of the will of William Ekin deceased. Number 84 King Street [11a Manor Street], formerly known as the Harp Tavern, but as soon as the licence can be transferred to other premises to be used as a private dwelling house. Includes surrender by Trustees of the Cambridge Premanent Building Society to Jesus College in 1904. Includes plan

Lease and Counterpart
JCCA/JCAD/3/CAM/MANST/1/1/1866 · Item · 12 December 1866
Part of College Archives

Parties: (1) Jesus College, (2) the Executrix and Executors of the will of William Ekin deceased. 'The Harp Tavern' [11a Manor Street] in King Street. Includes plan

Lease and Counterpart
JCCA/JCAD/3/CAM/MANST/1/1/1857 · Item · 17 December 1857
Part of College Archives

Parties: (1) Jesus College, (2) William Ekin. A messuage and premises in King Street [11a Malcolm Street] described and shown on the plan as 'The Harp Tavern'. Site plan in greater detail

Lease and Counterpart
JCCA/JCAD/3/CAM/MANST/1/1/1843 · Item · 12 March 1843 - 27 April 1843
Part of College Archives

Parties: (1) Jesus College, (2) William Ekin. A newly erected messuage or tenement in King Street [11a Manor Street].

In 1843 the land and property of the earlier lease is divided between two new leases: what becomes 11a Manor Street; and what becomes 12-14 Manor Street with 67-69 King Street [JCAD/3/CAM/MANST/2/1]

Licence to Alienate
JCCA/JCAD/3/CAM/MANST/1/1/1823/2 · Item · 15 April 1823
Part of College Archives

Parties: (1) Jesus College, (2) Frederick Press. Certain messuages or tenements and premises situate in Walls Lane [King Street]

Lease and Counterpart
JCCA/JCAD/3/CAM/MANST/1/1/1823/1 · Item · 1 April 1823
Part of College Archives

Parties: (1) Jesus College, (2) Frederick Press. Two cottages and a wash-house late in the occupation of Thomas Hazlewood, William Butteriss, Ann Kent and Frederick Press

Lease and Counterpart
JCCA/JCAD/3/CAM/MANST/1/1/1809 · Item · 28 March 1809
Part of College Archives

Parties: (1) Jesus College, (2) William Press. Two cottages and a wash-house in Walls Lane [King Street] on part of Butt Close abutting on Walls Lane [King Street} to the south. Includes plan. The land corresponds with numbers 11a and 12-14 Manor Street and 67 and 69 King street, before they were demolished as part of the Manor Place development

Lease Book A (spine title)
JCCA/JCAD/3/1/1/1 · 1580-1618 (One of the minor additions dates from after 1619 and some others undated may do so.)
Part of College Archives

A register of copies of College leases, begun c. 1580 but including copies of earlier documents from 1543 onwards; the latest comes from 1618. The first section is a contents list, in a contemporary hand but with a single leaf added later (said to be in the hand of Charles Ashton, Master 1701-52). This list refers to an original foliation in which the transcriptions begin at f. 20. The first item transcribed is "an Acte for the mayntenanceof the Colledges in both the Universities ...", 18 Eliz. cap. 6; the rest are all property deeds, mostly leases. On the front flyleaf are some rough notes and a signed statement that this book was produced in a court case in 1682. At the end of the book are: "A note of the greivances done by Mr Dalton to the Colledge" (f. 330); a single-page account of the College's benefactors [post 1619] (f. 335v); a list of benefices in the College's gift (f. 336); a list of evidences compiled c. 1600, in effect the earliest known catalogue of College deeds, "in the great redd Box" and 42 other boxes (ff. 337-344); accounts of "Cignetts and broodes" and swans marked, for 1614, 1615, 1616 and 1618 (f. 345r,v); lists of "Rentes in provision", rents "not yet in provision", rents "charged beside provision upon statute", and London rents (ff. 346-348r; a memorandum of the receipt of the manorial records of Graveley (f. 348v); a list of medieval deeds of the nunnery, in several 17C hands (ff. 349-351v); and inside the back cover some notes headed "Fundatores".

JCCA/JCAD/7/4/1 · Item · 1869-1885
Part of College Archives

Account book containing: account for the erection of the Waterhouse Building; provision for meeting the expenditure, 1869-71; plan for repayment of the Rustat Bursar; details of rebuilding of the chimnies by M. Rickman, with raising of plinth; accounts for funding alterations to the Hall ("etc."), 1875; details of purchase and installation of organ at the West end of the Chapel, 1887-90, with later note by Arthur Gray; accounts for the Waterhouse Building and Building Fund; details of the erection of two houses [North House and East House] and the formation of Chapel Court, 1882-85; details of new windows and repairs to "Old Wing", and connection to Cloister Court; alterations to offices and W.C. block; accounts for repair and decoration of the Master's Lodge, 1885.

Tutor's book
JCCA/JCAC/3/1/1 · Item · 1818-1846
Part of College Archives

Notebook containing "Examination, Keller's Prizemen, Previous examination".