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
Includes 2024 Donors' Report.
Green wax with impression of St Radegund with a staff
Priory, St Radegund'sJesus College Station Building Estate, showing Ordnance Survey mapping of Jesus development of Coleridge area marked in red
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
Parties: (1) Emily Wood, (2) the Trustees of the Cambridgeshire Permanent Benefit Building Society
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]
Parties: (1) Mary Ekin and others, (2) Emily Wood. 84 King Street [11a Manor Street]
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]
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
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
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
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]
Parties: (1) Jesus College, (2) Frederick Press. Certain messuages or tenements and premises situate in Walls Lane [King Street]
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
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
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.
Contains a printed report on the rating of colleges, and ms. letters and notes on the subject of Jesus College boundaries and Radegund parish.
Notebook containing "Examination, Keller's Prizemen, Previous examination".
Minutes of college meetings, kept by Arthur Gray, Master (1912-40).
Minutes of college meetings, including meetings of the Bursarial Committee.
Also includes loose pages of: rough notes of a meeting (29 May 1945); notes on Fellows (1947-1949); valuations of college furniture hired by Fellows (1946); and a list of equipment in A.R.P. stores [Air Raid Precautions].
Minutes of college meetings [kept by Arthur Gray, Master].
Also includes loose pages: a letter to the Master from W. L. H. Duckworth about protecting the windows in the College Chapel (Jan 1940); a note about the spending of funds for the benefit of the sons of Clergymen (Nov 1938); and notes on payments for supervisions (1937-1939).
Minutes of college meetings [kept by Arthur Gray, Master].
Also includes loose pages: an agenda for a meeting; a letter to [Arthur] Gray from Herbert Richmond about being invited to become a Fellow of the College if he became Vere Harmsworth Professor at the University (1933); and a list of invitees to an unveiling of a portrait of Samuel Taylor Coleridge (1933).
Minutes of college meetings [kept by Arthur Gray, Master].
Also includes a letter to the Master from Bernard Manning, about Coleridge road (Mar 1931).
Minutes of college meetings [kept by Arthur Gray, Master].
Also includes 2 loose pages with notes of number of applications for admissions (1895-1911) and tuition payments (1896-1912).
Minutes of college meetings from the start of Henry Morgan's mastership. Also includes notes on the 3 seals belonging to the College (front of volume) and the form of presentations to a College Living (end of volume).
Contains records of decisions of college meetings. This is the final volume of the handwritten series; the record continues in typed Council and Society minutes.
Also includes memoranda about the College Audit and Commemoration (1939 and 1944), and a note of standing orders paid on behalf of Jesus College (front of volume).
Contains records of decisions of college meetings.
Contains records of decisions of college meetings. Also includes a letter from the University Arms Hotel relating to Jesus College constructing new builidings on the hotel's estate (Nov 1899).
Contains records of decisions of college meetings.
Also includes (at the front of volume): a note of Bursars' accounts given to auditors, a record of payments to and from the New Building account (1822-1837), and a record of "money borrowed for the purpose of running out leases" (1821-1845).
Additionally includes loose pages: a letter from James Ely giving consent to a petition from Jesus College Society (Oct 1782); a note of a meeting deciding that the Bishop of Ely should be notified that the College disapprove of a plan for a new vicarage at Whittlesford, about draining Jesus ditch (1847); accounts sent to Dr French [Master]; and a [draft] letter to the Bishop of Ely relating to College statutes (1841).
Contains records of decisions of College meetings.
Parties: (1) Jesus College, (2) William Crabb Hall. Numbers 12, 13 and 14 Manor Street and 83 [65-69] King Street
Contains records of decisions of college meetings. Previously they were included in the general register of college business (see COL 1).
Includes an index towards the end of the volume, and a plan of a cesspool and drainage system at the front of the volume.
Parties: (1) Jesus College, (2) William Crabb Hall. Numbers 12, 13 and 14 Manor Street and number 83 [69] King Street. Includes plan
Parties: (1) Jesus College, (2) William Crabb Hall. Four messuages and premises being numbers 12, 13 and 14 Manor Street and number 83 [69] King Street. Includes plan
Parties: (1) Jesus College, (2) Richard Day Lenton and John Fuller, executors of Aaron Payne. The three houses in Manor Street [12-14], a house in King Street [ 69] and a yard with stable and gig house [land of 65-67 King Street]
Parties: (1) Jesus College, (2) Aaron Payne. All those four newly erected messuages or tenements situate standing and being in the parishes of All Saints and Trinity [12-14 Manor Street, 69 King Street and that piece of ground situate in King Street [site of 65-67 King street]
Parties: (1) Jesus College, (2) Aaron Payne. All those three messuages or tenements situate standing and being in Manor Street [12-14] and a passageway running at the back. And also all that other messuage or tenement [69] situate in King Street. And also all that piece of ground situate in King Street [site of 65-67 King street]
Continues from COL 1/2, with similar contents in a single chronological sequence. The front flyleaf has a printed list of exhibitions and scholarships tenable at Jesus College with the amounts of their stipends and conditions of tenure. At p. 1 are notes by Dr Pearce (Master 1789-1820) on the use of the three seals of the college and a table of fees for sealing; at p. 2 is a table of the Registrary's fees; at pp. 3-5 are forms of testimonials.
Continues from COL 1/1, with similar contents except that from 1753 decisions of college meetings were not recorded here but in a separate 'Conclusions book' (COL 4/1).
Up to 1707 and from 1715 the contents are arranged in a single chronological sequence, but for 1707-15 they are classified under the following headings: Admissions; Elections of Scholars, Testimonials; Sealings; Leaves of absence; Elections of Fellows; Elections of Officers; Presentations to Livings; and Licences to supplicate for Degrees.
At the front of the volume are transcribed forms of various documents: a presentation, a testimonial for a fellow, submission of candidates for election by the Bishop of Ely, and a testimonial for a member of the college; also a copy of a mandate of the Bishop of Ely to induct the Rev. Philip Yonge into the mastership and a form of notification to the Bishop of Ely of the vacancy of the mastership.
The first ever register of college business. It opens with a statement about the reasons for its creation and a table of the fees charged by the compiler, signed by the Master, Roger Andrewes, and fellows.
The contents, in one chronological sequence, include: admissions of fellows, fellow-commoners, commoners and sizars, with the names of their tutors; licences to supplicate for degrees; testimonials; elections of college officers; resolutions of college meetings; grants of leave of absence; notices of property transactions. There is an index in the form of a list of decrees of the college in the hand of Dr Ashton (Master 1701-52).
Full title: Register of the Fellows and Scholars of this College who have taken the oaths pursuant to the Act of the first year of King George the 1st since the year 1727.
Accounts relating to expenditure on contents of undergraduate rooms including furniture, crockery, implements and wall and floor coverings. Two volumes covering 1905 to 1915 are for J. Cook and Sons, volume for 1936-1941 for Eaden Lilley.
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.
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.
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.
Letter to the Bursar on behalf of the tenant, Mr Pointer, requesting installation of an indoor W.C. in the bathroom.
J. Carter Jonas & SonsSpecification of work required to be carried out at Nos. 5 and 6 Park Street to improve the drains and prevent flooding.
J. Carter Jonas & SonsParties: (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.