Print preview Close

Showing 1083 results

Archival description
Subseries
Print preview View:

2 results with digital objects Show results with digital objects

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)

25 Jesus Lane

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.

Radegund Manor

Radegund Manor stood on the site now occupied by Westcott House, All Saints Church and the land behind [see map]

Until 1534 it was in the tenure of John Jackson and Thomas Barret
1534 - granted to the Russells
1549 - in the occupation of Elizabeth Alanson (formerly Russell) and her second husband William Alanson
1564 - a reversionary lease was granted to William Sherewood and Richard Boswell
1553 - the house and buildings had been destroyed by fire and the College was responsible for rebuilding them. To avoid the expense they let the land and grazing rights, the barn yard, the cottages and the garden and orchard to John Lyne (butcher) who didn't need them.

1555 - Edmund Pierrepoint (new Master of Jesus College) arranged a marriage for Harold Martin (one of his relations) to marry Alice (John Lyne's daughter). The Master agreed with Lyne, as part of the marriage settlement, the surrender his lease of the Manor, at the same time buying from the Alansons the remainder of their own term of years. In return for the promise of a new lease for 90 years he promised to rebuild the Manor House at a cost of £400 (the house would have been luxurious for that period). Pierrepoint also built the two large barns at the side and back of the house.

The Martins were also given the right to demolish the houses facing Jesus Lane which would have shut off the new Manor House from the Lane (the Manor House remained standing until 1832).

1636 - when the 90 year lease to Harold Martin only had 9 years left to run it was surrendered by Nicholas Buckridge, the sitting tenant, in return for a new lease for 21 years.

1656 - Nicholas Cooke, the trustee for Buckridge's son William, renewed the lease. The Manor House was occupied by Thomas Goode LL.D.

1660 - leased to William Hetlye.

1784 - On the death of John Bullen, the lessee of Radegund Manor, his sons applied to the College to divide the lease into three. The College agreed and William Bullen had the town property. He sold the lease to John Haggerston, who asked for a building lease of that portion of the property not comprised in the grounds of the Manor House itself.

The house had been let down by Bullen's tenant who had let it out in small tenements, chiefly to poor people and had let the garden separately to a nurseryman. At first the house continued to be in the hands of Thomas Johnson, a common brewer to whom the Bullens had underlet.

1799 - John Haggerston got possession of the house and repaired it so that he could live in it (he had previously lived in No. 32 Jesus Lane).

1830 - John Haggerston's widow was still in occupation of the house. Her son in law, the Rev. Isaac Leathes (former Fellow of the College) agreed to sell the leasehold to the College for £1800. James Webster (builder) drew up a plan for the three sides of a square, in the style of New Square, to occupy the whole site of the Manor House and cottages and face the chimney entrance to the College.

1832 - the house was demolished.

The cottages were also going to be demolished under this plan. They had been rebuilt by Haggerston in 1802 as a row of 8 three storied narrow fronted houses. The College waited for the leases to run out which they did in 1856. Richard Rowe (College surveyor) said they would last many more years with very little outlay. They were used as University Lodging Houses and known as the 'Barracks'.

1888 - Richard Reynolds Rowe was asked to draw up a plan for the rest of the Manor site. He proposed demolishing the 'Barracks' and building a row of 8 houses running north to south; building a larger house with its entrance on to Jesus Lane; and building a house the same size of the vicarage to be build between the new row of houses and the vicarage. This was turned down they thought there would not be enough demand for good housing in an area which was becoming exclusively an area of University Lodging houses, for which purposes the 'Barracks' would do.

1896 - the Borough Council demanded that the houses should be connected to its new main sewer. To avoid the expense it was decided to sell the houses to the trustees for a Clergy Training College (now Wescott House). For records relating to Westcott House see: JCAD/3/CAM/JESL/27

All Saints Church
In 1862 the College offered part of the old Manor House site for a new church to replace All Saints' Church in St John's Street. The new church was built in 1863-64.

There was no vicarage as the original one in All Saints Passage had been leased until 1852 when it was sold to Trinity College to become part of the site of Whewell's Court. The Rectory of All Saints' had been appropriated to the Priory of St Radegund in the late 12th century and the Church had always been served by a Fellow of the College. The College agreed that there needed to be a vicarage to go with the new Church and so they offered the site beyond the east end of the Church and the gap in the Jesus Lane frontage reserved for the service road was let to the vicar on an annual tenancy until it should be needed.

For records relating to All Saints Church see: JCAD_3_CAM 3/2/LIV/1 - Cambridge, All Saints

Willow Place

Willow Place was a continuation of Willow Walk to the east of Fair Street. The south side of Willow Place was built upon Ropemaker's Close which was allotted to the College by the Barnwell Inclosure Award. The north side of Willow Place was part of the south verge of Newmarket Road and belonged to various owners.
The name survives to denote a passage leading to the service roads at the back of the Grafton Centre, but the site of these houses is now under the western car park

Tenison Avenue

Came to the College under the Barnwell Enclosure Award of 1809

No. 1 - known as Moorvale
No. 2 - Craftholme
No. 3 - Moorhurst
No. 4 - The Homestead
No. 5 - Ranmoorhurst
No. 6 - Holmfield
No. 7 - Normanhurst
No. 8 - St Albans
No. 9 - Rhinefeld
No. 10 - St Elmo
No. 11 - Drachenfeld
No. 12 - Ferndale
No. 13 - Glencairn
No. 14 - Dovedale
No. 15 - Kilmeny
No. 16 - Lea Vale
No. 17 - Thirlmere
No. 18 - Clive Vale or Clive Dale
No. 19 - Lynfield
No. 20 - Blackmoor
No. 21 - Cliveden
No. 22 - Ranmoor
No. 23 - Lynden
No. 24 - Heatherdene
No. 25 - Marden
No. 26 - Rosedene
No. 27 - Hazelcroft
No. 28 - Hollydene
No. 29 - Elmley
No. 30 - Ivydene
No. 31 - Lyndhurst
No. 32 - Thorndene

New Square

Came to the College as part of the Barnwell Inclosure Act of 1809
New Square is made up of three rows of terraced two storey Gault brick and slate roofed houses. Each of the three terraces were built at different stages: the South terrace c. 1825; the East terrace c. 1834 and the North terrace c. 1835

Hills Road

Eastbourne Terrace (63-99 Hills Road)
1-19 Eastbourne Terrace now known as 99-63 Hills Road (odd numbers)

The portion of the road frontage where Nos. 63-99 Hills Road were built was first leased to Richard Reynolds Rowe (the College Agent). He did not take up his option and in 1865 he assigned his interest to Arthur John Gray (builder)

In 1870 a lease of 8 dwelling houses called Eastbourne Terrace was granted to Gray for 40 years. By 1884 (when the lease was due for renewal) he had built 11 more making 19 in total

He kept an interest in 6 houses (Nos. 1, 2, 5, 8, 10 and 11 Eastbourne Terrace) and after his death in 1898 he left his daughter, Elizabeth Jane Bennett, these houses (now called Nos. 79, 81, 85, 91, 97 and 99 Hills Road)

The name changed from Eastbourne Terrace to Hills Road around 1896

College Terrace (101-123 Hills Road)
This was next to Eastbourne Terrace and consisted of 12 houses. These are now 123-101 Hills Road (odd numbers)

Trumpington Inclosure (172-176 Hills Road)
For a history of Nos. 172-176 Hills Road see under 172 Hills Road

Station Road

Title to the land in the Station Road area stems from the Barnwell Inclosure Award 1808-1809.

In 1846 the College agreed to sell land to the Eastern Counties Railway Company for a station and for the approved road.
The conveyance was signed in 1850 [JCAD/3/CAM/STA/GEN/1/1850].

The College then gave notice to its agricultural tenants and started to let the land to developers. The occupiers in 1847 were Mr Dixon, Mr Gotobed (most of his land was sold to the Great Eastern Railway Co in 1874) and Mr George Bullen (who farmed the land on the south side of Station Road).

Land near the station was leased to Robert Sayle on 7 March 1859 [JCAD/3/CAM/STA/GEN/1/1859]
This lease was determined on 22 March 1873 [JCAD/3/CAM/STA/GEN/1/1873] and the land sold to the Great Eastern Railway Company.

On 4 June 1874 Arthur John Gray was granted a lease of the first of his houses 'Salisbury Villa' built on the north side of Station Road [JCAD/3/CAM/STA/GEN/1/1874]
This lease included land afterwards compulsorily purchased by the Cambridge Improvement Commissioners to make Tenison Road.

6 May 1876 Arthur John Gray surrendered to the College part of Gotobed's allotment in order that the College might sell it to the Great Eastern Railway Company [JCAD/3/CAM/STA/GEN/1/1876/1].

On 24 December 1888 Arthur John Gray renewed his lease of 1, 2, and 3 Salisbury Villas [JCAD/3/CAM/STA/GEN/1/1888]
When the lease was renewed it was found that Gray still held a square piece of land at the rear of the gardens of his houses, separate from them, with a frontage to the proposed new Tenison Road of 400 feet.

On 11 December 1885 the Notice of proposed purchase of land for the roadway under the Public Health Act 1875 was issued
The conveyance was signed on 9 July 1889.

1 November 1888 the College agreed with Arthur John Gray to pay him an annuity in the form of a remission of rent. Gray thereby surrendered 3150 square yards of land for the road.

On 14 March 1894 Gray surrendered to the College two pieces of land at the back of his houses Salisbury Villas and Arundel Villas. The first portion was in a lease dated 1874 and the second in a lease of Arundel Villas dated 1 November 1882. This land was then leased to developers to build houses facing Tenison Road and Tenison Avenue. This left Gray with 200 feet frontage on Tenison Road (the site of St Colette's School).

The College planned Tenison Avenue, leasing sites to builders, so that it was left with a piece of land extending as far as the Highsett houses. Mr Charles Armstrong, builder of some of the Tenison Avenue houses, took this on a yearly agreement in 1897 [JCAD/3/CAM/STA/GEN/1/1897].

Malcolm Street

Malcolm Street is named after a former benefactor to the nunnery of St Radegund, Malcolm IV, King of Scotland.

According to the Royal Commission Survey of Cambridge 1959, the five terraces of Malcolm Street, 1-6, 7-11, 16-18, 19-25 and 26-29, were probably built by James Webster, a local builder, soon after 1842.

[Source: Capturing Cambridge website: https://capturingcambridge.org/centre/malcolm-street/malcolm-street/

Manor Street

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

Jesus Lane

Leases relating to properties on Jesus Lane have been catalogued under the current property number.

However, there are many leases, particularly relating to 17-32 Jesus Lane which don't easily relate to an existing property. This area has undergone much development since the earliest records held in the Archive which date to the 14 and 15th centuries. Often there were a number of smaller houses with cottages, workshops and stables behind or there was one bigger house where there are now 4.

Explanatory notes have been added to the catalogue to help researchers understand the history of each section of the street.

Records have been catalogued under the following numbers:

16 Jesus Lane
This is known as Little Trinity and the records are catalogued under JCAD/3/CAM/JESL/4

17 Jesus Lane
In 2012 this was renumbered 18 Jesus Lane and No. 17 no longer exists.
Records relating to this property have been catalogued under 18 Jesus Lane - see JCAD/3/CAM/JESL/5
Between 1912 and 2001 this property was part of the Marshall's Garage site and have been catalogued with these records: JCAD/3/CAM/JESL/60

18 Jesus Lane
In 2012 this was renumbered 19A Jesus Lane and records have been catalogued under 19A Jesus Lane - see JCAD/3/CAM/JESL/6
Between 1912 and 2001 this property was part of the Marshall's Garage site and have been catalogued with these records: JCAD/3/CAM/JESL/60

19 Jesus Lane
Records up to 1912 and between 2001-2012 have been catalogued under 19 Jesus Lane - see JCAD/3/CAM/JESL/7
Between 1912 and 2001 this property was part of the Marshall's Garage site and have been catalogued with these records - see JCAD/3/CAM/JESL/60
After 2012 this property became part of Marshall's Court and the records have been catalogued under JCAD/7/27

20 Jesus Lane
Records up to 1912 and between 2001-2012 have been catalogued under 19 Jesus Lane - see JCAD/3/CAM/JESL/7
Between 1912 and 2001 this property was part of the Marshall's Garage site and have been catalogued with these records - see JCAD/3/CAM/JESL/60
After 2012 this property became part of Marshall's Court and the records have been catalogued under JCAD/7/27

21 Jesus Lane
Records up to 1912 and between 2001-2012 have been catalogued under 19 Jesus Lane - see JCAD/3/CAM/JESL/7
Between 1912 and 2001 this property was part of the Marshall's Garage site and have been catalogued with these records - see JCAD/3/CAM/JESL/60
After 2012 this property became part of Marshall's Court and the records have been catalogued under JCAD/7/27

22 Jesus Lane
Records up to 1912 and between 2001-2012 have been catalogued under 19 Jesus Lane - see JCAD/3/CAM/JESL/7
Between 1912 and 2001 this property was part of the Marshall's Garage site and have been catalogued with these records - see JCAD/3/CAM/JESL/60
After 2012 this property became part of Marshall's Court and the records have been catalogued under JCAD/7/27

All Saints Church
For records relating to All Saints Church on Jesus Lane see: JCAD_3_CAM 3/2/LIV/1 - Cambridge, All Saints

11 Tenison Avenue

Known as 'Drachenfeld'.

Leased to Charles Armstrong along with Rhinefeld [No. 9] for 99 years from 1895.

Sold by the College in January 1982.

7 Tenison Avenue

Known as 'Normanhurst'.

Leased to Charles Armstrong along with Ranmoorhurst [No. 5] and Elmley [No. 29] for 99 years from 25 March 1895.

Sold by the College in February 2008.

Marshall's Site

Marshall's

1909 - Marshall's was established by David Gregory Marshall, in a small lock-up garage in Brunswick Gardens, Cambridge as a chauffeur drive company

1910 - this was an immediate success and prompted the move to larger premises in Kings Street

1912 - the company’s premises relocated to Jesus Lane when the trade expanded to include selling cars

1914-1918 - the garages were used for servicing and repairing vehicles required for the war effort

1920 - formal contracts were signed resulting in Marshall's being awarded the Distributorship for Austin in Cambridgeshire

1939-1945 - the garage was closed down as part of the war effort and re-opened in 1945 concentrating on Austin Cars. During the 60s/70s/80s the franchise base broadened

Marshall’s held the site under 2 leases: 15 March 1954 and 27 November 1957. Both leases expired on 24 March 2052.

By 2000 Marshall had ceased to trade from the premises and was in discussion with the College to agree a mutually acceptable use for the site. They explored different possibilities for developing the site in partnership with the College. These were ultimately unsuccessful and in 2001 the College acquired the site by buying out the Marshall Group's long lease.

The Marshall's garage occupied the site between Little Trinity (16 Jesus Lane) and 22 Jesus Lane. There was a garage, showroom and offices.

62 Jesus Lane

No. 62-72 Jesus Lane had never belonged to the College. Almshouses facing Jesus Lane were built on this site in the 17th century by Knight's Charity and were surrounded by a large garden. By 1798 a house or houses had been built on the corner of Jesus Lane and Belmont Place [now 62 Jesus Lane].
In the 1880s the almshouses were rebuilt on the King Street side of the site, the old buildings facing Jesus Lane were demolished and the existing houses built, one storey higher than Rhadegund Buildings.

In the late 1920s and 1930s the College pursued a policy of buying leaseholds of these as they came onto the market, but never succeeded in obtaining control over the whole block. This policy was reversed in the 1960s and the leaseholds were resold to the ground landlords

Guides

1999, c. 2008, c. 2014

Exhibitions

Exhibitions focussing mainly on collections held by the Old Library. Due to no suitable exhibition space in College at time of exhibitions taking place, items were copied with copies then put on display in the Creswick Room in the Quincentenary Library.

Results 1 to 50 of 1083