Showing 1104 results

Archival description
2 results with digital objects Show results with digital objects
Correspondence
JCCA/JCCS/2/7 · Subseries · 1972
Part of College Archives

Letters relating to boat club members and business. Also includes items that were sent with correspondence.

Rent Receipts 1931- 1997
JCPP/Bullock/6/3 · Subseries · 1931 - 1997
Part of Personal Papers

Rent receipts for St Mary's Street, 27 & 28 Market Hill, and 16 New Square, Cambridge, issued to Percy Bullock and his wife Dorothy Bullock spanning the years 1931 to 1997.

JCPP/Bullock/6/1 · Subseries · 1950-1986
Part of Personal Papers

Bills and receipts spanning the years 1950 to 1986 relating to Percy Bullock's personal household affairs when living at 16 New Square, Cambridge.

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

JCCA/JCAD/3/CAM/JESL/4 · Subseries
Part of College Archives

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)

2020s
JCCA/JCAD/8/1/1/2/2/14 · Subseries · 7 December 2022
Part of College Archives
  • DTL Winter Dinner [Deeptech Labs]: Wednesday 7 December 2022 [2 copies]. First dinner to be served from the new kitchen, completed December 2022.
Undated
JCCA/JCAD/8/1/1/2/2/13 · Subseries
Part of College Archives
  • Dinner, Tuesday 22 March 1983 or 1988 [signed on the back]

  • Dinner, Monday 3 May 1976, 1982, or 1993

  • Dinner, Monday 2 May 1988 or 1994 - Michael Waring is typed at the top

  • Dinner, Tuesday 5 May 1981, 1987 or 1992

  • Dinner, Friday 17 June 1988 or 1994

  • Dinner, Friday 20 July 1979 or 1984

  • Dinner, Friday 21 July 1978 or 1989

  • Dinner, Wednesday 27 August 1980 or 1986

  • Dinner, Wednesday 10 September 2003, 2008 or 2014

  • Dinner, Wednesday 29 September 1971 or 1982

  • Dinner, Friday 30 September 1977, 1983 or 1988 - "Robinson's last, boring menu" has been written by Michael Waring at the bottom of the menu

  • Dinner, Tuesday 23 October 1979 or 1984

  • Dinner, Tuesday 16 November 1971 or 1982

  • Dinner, Wednesday 1 November 1978 or 1989

  • Dinner, Wednesday 29 November 1967 or 1978 - "Dinner for the RSCM" has been written by Michael Waring at the top of the menu [Royal School of Church Music]

  • Dinner, Friday 12 December 1980 or 1986

  • Dinner, Saturday 13 December 1980 or 1986

  • Dinner - Menu has "Monday 16 October 1828 Mansion House, Chowringhee, Calcutta" printed at the top and was among Michael
    Waring's papers

  • Dinner, Tuesday 6 February 1970 or 1974

  • Dinner for British Biographical Society, Tuesday 16 December 1975 or 1986 or 1997

  • Dinner, Saturday 29 April 1972, 1978, 1989 or 1995 ["For Bob Walker, Peter Miller and Michael Nicholas" is written at the top in Michael Waring's handwriting]

  • Dinner, Thursday 19 July 1979 ["Patronage Committee Lunch" is written at the top in Michael Waring's handwriting]

1900s
JCCA/JCAD/8/1/1/2/2/1 · Subseries · 10 June 1901 - 8 March 1902
Part of College Archives
  • Jesus College concert, 10 June 1901

  • Jesus College smoking concert, 13 November 1901

  • A staircase dinner, 8 March 1902 [beautifully hand drawn menu with picture of a woman sledging on the front]

1920s
JCCA/JCAD/8/1/1/2/2/3 · Subseries · 16 February 1920 - 5 June 1928
Part of College Archives
  • Decemviri dinner, 16 February 1920

  • 49 Jesus Lane dinner menu, 5 June 1928

1930s
JCCA/JCAD/8/1/1/2/2/4 · Subseries · 16 June 1933 - 26 April 1938
Part of College Archives
  • 31st Annual Dinner held at the Cafe Royal, 4 July 1932

  • Coleridge celebration lunch, 16 June 1933 [2 copies] and volume of signatures of those who attended the dinner

  • Thomas Malthus celebration lunch, 2 March 1935 [2 copies]

  • Dr Foakes Jackson's dinner to his friends and pupils, 26 April 1938 [3 copies]

1940s
JCCA/JCAD/8/1/1/2/2/5 · Subseries · 24 October 1944 - 19 March 1946
Part of College Archives
  • Feast of St. Maglorius, 24 October 1944

  • Jesus College Cambridge and Jesus College Oxford joint dinner, 19 March 1946 [2 copies]

1950s
JCCA/JCAD/8/1/1/2/2/6 · Subseries · 9 July 1952 - February 1959
Part of College Archives
  • Dinner in honour of W. H. Mills, 9th July 1953 [2 copies]

  • The circle menu, 10 January 1958

  • Ascension Day dinner, 1959

  • Dinner in honour of H. R. Dean, February 1959 [2 copies]

1960s
JCCA/JCAD/8/1/1/2/2/7 · Subseries · 13 February 1960 - 16 December 1969
Part of College Archives
  • Unidentified Greek menu, 13 February 1960 (signed)

  • Fellows' initiation dinner, 1 October c.1960

  • Mr Creswick's dinner, 16 December c.1960

  • Dinner in honour of H. P. Hudson, December 1962

  • Bruce A. J. Ponder dinner, 27 April 1965

  • Gaza dinner, 1964

  • Mrs Rustat's Audit, 1966

  • Annual Graza dinner, 1968

  • Percy Gardner-Smith 80th Birthday luncheon (includes organisational papers, seating plans, list of attendees, invitation, recording of speech given at lunch), 3 February 1968

  • Farewell dinner given by the ancient historians to Mr and Mrs W. K. Lacey, 5 November 1968

  • BAs Christmas dinner, 16 December 1969

1970s
JCCA/JCAD/8/1/1/2/2/8 · Subseries · 1970 - 28 November 1979
Part of College Archives
  • Dinner in honour of Professor Kurt Lipstein, c.1970 [2 copies]

  • Trafalgar Night, c.1970

  • Lunch in honour of the Master of Darwin, 30 September c.1970 [2 copies]

  • Dinner, 5 September 1970

  • Dedication of New Chapel Organ, 6 March 1971

  • Dinner, 24 September 1971

  • Dr Keet's celebration dinner, 7 October 1971 [2 copies]

  • Dinner for the graduates [written by Michael Waring at the top of the menu], 7 January 1972

  • Gaza dinner, 15 April 1972

  • Jesus College Old Abingdonians dinner, 28 April 1972 [2 copies]

  • Coleridge Bicentenary celebration lunch (including attendees list, invitation, seating plans and other organisational papers), 21 October 1972 [1 file]

  • Dinner in honour of Theodora Alberta Pars on her 80th birthday, 13 December 1972 [2 copies]

  • Gaza dinner, 1973

  • Lunch in honour of the retiring Master, 25 July 1973 (table plan only)

  • Farewell lunch for Sir Denys and Lady Page, 25 July 1973

  • Dinner, 28 June 1974

  • 23rd Annual Dinner, 12 July 1975 [5 copies all signed by attendees]

  • Dinner to mark the retirement of H. E. Robinson, Bursar's Agent, 2 October 1975 (includes menu, recording of speech)

  • Dinner, 8th November 1975 [hand written by Michael Waring. on the back is written "Happy Birthday" and is signed by 6 people]

  • Dinner for Dr. Pars, 10th January 1976 (includes menu, recording of speech)

  • Family night, 13th February 1976

  • Farewell dinner for Moses Finley on his election to the Mastership at Darwin, 30 September 1976 (includes recording of speech)

  • Dinner, 14 October 1977 - "Dinner with Sir Alan Cottrell, Vice-Chancellor" has been written by Michael Waring at the top of the menu

  • Dinner on the occasion of the visit of the Chancellor of the University to the College, 9 November 1977 (including seating plan) [4 copies of menu and 1 of the seating plan]

  • Rev. Percy Gardner-Smith 90th birthday dinner, 3 February 1978 (includes menu, seating plan, recording of speech on tape (digitised) and cassette)

  • Dinner in honour of Dr D. R. Taunt, Bursar 1964 – 1979 (including seating plan)

  • Retirement Lunch for Mr. West, 3 February 1979 (recording of speech)

  • Celebration dinner for the new edition of the History of Jesus College, 24 March 1979

  • Farewell dinner to Lord and Lady Thorneycroft, 28 November 1979

1980s
JCCA/JCAD/8/1/1/2/2/9 · Subseries · 10 June 1981 - 28 July 1989
Part of College Archives
  • Dinner on the occasion of the visit of the Chancellor of the University to the College (including invitation, seating plan, list of attendees and some organisational correspondence), 10 June 1981 [1 file]

  • Dinner to mark the 80th birthday of Professor W. H. Thorpe, 19 April 1982 (includes menu, recording of speech)

  • Lunch in honour of Professor Sir Robert Jennings, 24 April 1982 (includes menu, recording of speech)

  • Dinner in honour of Robbie Jennings, 1 May 1982 [2 copies]

  • Dinner, 14 March 1986

  • Dinner to mark the retirement of the Master, Alan Cottrell, 25 July 1986 (includes menu. recording of speech)

  • Dinner, 15 April 1988 [signed]

  • Alan Percival's 50th Anniversary Lunch (including list of attendees and invitation), 20 June 1988 [1 file]

  • Dinner to welcome new members of the High Table (Nick Greeves, Andrew Bourke, Geoffrey Parks, Janet Soskice, Mika Oldham and Ros Hun) and to celebrate the 50th anniversary of admission to the Fellowship of Charles Wilson and Alan Percival, 1 October 1988
    Long Service Luncheon, 31 October 1988

  • Garden Party to celebrate 80th birthday of Laurence Picken, 81st birthday of Sir Leslie Martin and 85th birthday of Dr Jones (including list of attendees and invitation), 28 July 1989 [1 file]

1990s
JCCA/JCAD/8/1/1/2/2/10 · Subseries · 26 October 1990 - 13 November 1999
Part of College Archives
  • Luncheon on the 80th birthday of William Alexander Deer, 26 October 1990

  • Commemoration of Dr. Drosier, 15 May 1992

  • Dinner in honour of Mrs. Yvonne Embiricos (including seating plan, invitation and attendees list), 8 June 1992 [1 file]

  • Laurence Pickens' 50 years a Fellow dinner, 25 April 1994 (recording of speech).

  • Alan Percival's 80th Birthday dinner, 20 February 1993 (recording of speech)

  • Robert Jenning's Honorary Degree lunch, 9 June 1993 (recording of speech)

  • Mr E. F. Mills 80th Birthday dinner (including list of attendees, seating plan, recording of speech and invitation), 9 May 1994 [1 file]

  • Dinner in honour of Professor Sir Robert Jennings (including copy of seating plan, invitations and attendees list), 9 June 1993 [1 file]

  • 90th Birthday Lunch for Dr. G. I. Jones (including seating plan, list of attendees, recording of speech and invitation), 14 July 1994 [1 file]

  • Dinner in honour of Dr. Gershevitch's 80th birthday (including copy of seating plan, invitations, recording of speech and attendees list), 24 October 1994[1 file]

  • 90th birthday of Arthur Marshall, 4 December 1994

  • Quincentenary Feast (including seating plan, invitation and attendees list), 27 April 1996 [1 file]

  • Dinner in honour of Sir Alan Cottrell and Sir Arthur Marshall (seating plan, invitation and attendees list), 25 June 1996 [1 file]

  • Quincentenary Reunion for former Fellows, 9 August 1996 [3 copies]

  • To celebrate the new Fellow Commoner of Jesus College, Muriel (Brittain) with Rosie and Joan, 6 October 1996

  • St Wilfrid's Dinner, 11 October 1996

  • Retirement dinner for the Master and Lady Renfrew (including seating plan, invitation and organisational correspondence), 14 July 1997 [1 file]

  • Dr Taunt's 80th birthday dinner, 21 November 1997 [2 copies]

  • Dinner to celebrate the 50th and 60th anniversaries of admission to the Fellowship of Dr. Sharpe and Mr. Percival, 18 June 1998 [3 copies]

  • Dinner in celebration of Muriel Brittain's 80th birthday (including seating plan, recording of speech and attendees list), 6 January 1999 [1 file]

  • Lunch in honour of Dr. Picken's 90th birthday and Sir Alan Cottrell's 80th birthday (seating plan, invitation, attendees list, recording of speeches), 15 July 1999 [1 file]

  • Admission of Fellows-Elect, 1 October 1999

  • Dinner ("Julius and Family" written by Michal Waring at the top of the menu), 13 November 1999

2010s
JCCA/JCAD/8/1/1/2/2/12 · Subseries · 2 July 2010 - 21 January 2016
Part of College Archives
  • Christmas day lunch, c.2010

  • 1496 Lunch, 2010 and 2012 [this is a lunch for parents of 2nd years. The name was confusing as there is also a 1496 Society Lunch which is for donors and so it was changed in 2012 to 2nd Year Lunch]

  • Keywords dinner between Jesus College and University of Pittsburgh, 29 June 2010 [2 copies]

  • Jesus English Examiners' Dinner, 2 July 2010

  • Dinner in honour of Raymond Kwok, 25 July 2010

  • Jesus College gala dinner, 16 September 2010

  • Dinner of the Laurence Sterne Society to welcome its first speaker Ms Zoe Strimpel, 15 February 2011

  • MEM 70th birthday dinner, 11 April 2011

  • Keywords dinner between Jesus College and University of Pittsburgh, 4 July 2011

  • Dinner for Robert and Margaret Mair (including recording and text of speech given at dinner, seating plan, list of attendees and
    organisational papers), 7 July 2011 [1 file]

  • Lunch to celebrate the opening of the chapter house and sacristy by Mr. Raymond Kwok, 14 December 2011

  • Lunch to celebrate the unveiling of the bust of Jacob Bronowski, 15 December 2011

  • Dinner in honour of Sir Michael Marshall, 24 February 2012

  • The Queen's Diamond Jubilee celebrations lunches, dinners and afternoon teas, 5 June 2012 [1 file]

  • Keywords dinner between Jesus College and University of Pittsburgh, 2 July 2012

  • Dinner in honour of Stephen Siklos, 11 July 2012

  • Cambridge Tradition gala dinner, 3 August 2012

  • Dinner in the presence of the Earl of Wessex, 11 October 2012

  • Harpsichord recital dinner, 27 October 2012

  • Dinner in honour of Anna Rowlands, 2 February 2013

  • 3rd year dinner, 8 February 2013

  • Dedication of restored Sutton organ, 5 May 2013

  • Keywords dinner between Jesus College and University of Pittsburgh, 3 July 2013

  • Cambridge Tradition gala dinner, 2 August 2013

  • The City Dinner, 11 October 2013

  • Lunch in honour of the visit of Their Royal Highnesses the Crown Princess Victoria and Prince Daniel, 8 November 2013

  • Jim Ajioka's Japanese inspired evening, 25 November 2013

  • Dinner in the 300th year of Laurence Sterne, Jesuan sans pareil, 24 February 2014

  • Dinner to mark John Hudson's 50 years as a Fellow, 2 May 2014

  • 3rd Year Dinner, 31 May 2014

  • Admission of New Fellows Dinner, 6 October 2014

  • Opening of the Bronowski Archive, 20 November 2014

  • Centre for Intellectual Engagement Advisory Group Dinner, Tuesday 10 March 2015

  • 3rd year dinner, 8 June 2015

  • Dinner in recognition of the 50th anniversary of the election of Professor Michael Waring to a Fellowship, 3 July 2015

  • 3rd Year Dinner, 21 January 2016

  • 3rd Year Dinner, 22 January 2016

  • Dinner for Julian Dowdeswell, ScD. degree, 14 May 2016

2000s
JCCA/JCAD/8/1/1/2/2/11 · Subseries
Part of College Archives
  • Memorial lunch in honour of David Crighton (including table plan), 3 June 2000

  • The Cambridge Tradition Summer School dinner, 4 August 2001

  • Dinner for the 80th birthday of Dr Alan Sharpe, 4 December 2001 (includes menu, recording of speech)

  • Venetian Dinner for Fellows, 2001

  • Dinner ("Miles Lallemant's party written by Michael Waring at the top of the menu), 25 June 2002

  • Celebratory birthday lunch for Sir Robert Jennings, 16 November 2003

  • Dinner to celebrate the 100th birthday of Sir Arthur Marshall (including address given at dinner and correspondence relating to organisation of event), 4 December 2003 [1 file]

  • A feast in honour of Colin Renfrew, 2 July 2004 [2 copies]

  • Dinner ("Admission of new Fellows my last dinner" written by Michael Waring at the top of the menu), 3rd October 2005

  • Professor Michael Warings's dinner, 21 April 2006

  • Professor Michael Waring's Symposium dinner, 22 April 2006 [2 copies, 1 signed]

  • Battle of Agincourt Anniversary Lunch, 25 October 2006

  • Jacob Bronowski memorial dinner, 28 February 2008

  • Sir Alan Cottrell's 90th birthday lunch, 20 July 2009 [3 copies]

  • Dinner in honour of Mr James Hudleston, 21 November 2009

  • The nun's dinner, 30 November 2009 [2 copies]

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.

Willow Place
JCCA/JCAD/3/CAM/WILP · Subseries
Part of College Archives

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

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
JCCA/JCAD/3/CAM/NEWSQ · Subseries
Part of College Archives

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
JCCA/JCAD/3/CAM/HIL · Subseries
Part of College Archives

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
JCCA/JCAD/3/CAM/STA · Subseries
Part of College Archives

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
JCCA/JCAD/3/CAM/MALCST · Subseries
Part of College Archives

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/