Showing 22752 results

Archival description
Print preview View:

2328 results with digital objects Show results with digital objects

Bronowski Collection

  • JCPP/Bronowski/Bronowski
  • 1718 - c. 2010 (Mostly c.1963 - 1974)
  • Part of Personal Papers

The Bronowski Collection contains papers, photographs, audio recordings and films, mainly originating from work carried out by Bronowski after he moved to La Jolla, California, in 1964. Most series are from Bronowski's office at the Salk Institute and were organised by his secretaries. Earlier material can be found in Bronowski 1 "Old Files".

Bronowski, Jacob (1908-1974), scientist

Admissions register

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.

Chapel

The belfry is approx. 7.7m x 7.7m. The estimated height of the belfry space is around 5 metres.

Licence to Assign (12 Park Street)

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.

Counterpart Lease (12 Park Street)

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.

16 Jesus Lane [Little Trinity]

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)

Request for W.C. (5 Park Street)

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

Lease, Counterpart and Surrender of 5 Park Street

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.

Licence to Assign 5 Park Street

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.

Lease and Counterpart of 5 and 6 Park Street

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.

Licence to Assign 5 Park Street

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.

Lease and Counterpart of 5 and 6 Park Street

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

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.

South East Corner of Park Street

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.

South East Corner of Park Street

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.

Counterpart Lease (Park Street)

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.

Lease and Counterpart (Park Street)

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.

Lease and Counterpart (Park Street)

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.

Counterpart Lease (Park Street)

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.

Lease and Counterpart (53 Jesus Lane)

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.

Licence to Assign 49 Jesus Lane

  • 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.

Licence to Assign 49 Jesus Lane

  • 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.

Surrender of Leasehold (69 and 75 Hills Road)

  • 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.

Lease and Counterpart for 69 Hills Road

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.

Licence to Assign 69 Hills Road

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.

Renewal of Lease (67 Hills Road)

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

Licence to Assign 67 Hills Road

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.

Cambridge University Wide Events

  • 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

Colin Renfrew

Includes a CD on which is copy of a speech made at installation dinner. Renfrew talks about various anecdotes including items of biographical interest. The introduction to Renfrew's speech details his significant work as an archaeologist, 7 October 1986. Also included on the CD are speeches made by Renfrew on the occasion of two fellows, Alan Percival and Charles Wilson, being fellows of the College for 50 years, 1 October 1988.

Security

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

Lease and Counterpart

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

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].

Results 1 to 50 of 22752