Mostrando 4742 resultados

Descripción archivística
2077 resultados con objetos digitales Muestra los resultados con objetos digitales
May Ball 2005
MCCA/MCCS/18/1/2005 · Unidad documental simple · 2005
Parte de College Archives

Programme for the ball, including schedule of events and a map [2 copies] and three copies of the poster with different designs.

May Ball 2019
MCCA/MCCS/18/1/2019 · Unidad documental simple · June 2019
Parte de College Archives

Poster for the Ball which was held on 19 June 2017.

May Ball 2025
MCCA/MCCS/18/1/2025 · Unidad documental simple · June 2025
Parte de College Archives

Poster and programme for the Ball which was held on 25 June 2025.

Van de Weyer Albums 3
MCOL/Van de Weyer Albums/Album 3 · Serie · 1837 - 1846
Parte de Old Library

This album contains the engraved portraits and autographs of notable 19th century Belgians of Sylvain Van de Weyer's acquaintance. Many of the items are undated, therefore the date range of the album is taken from items which can be dated to a specific year.

MCCA/MCGB/3/2/8 · Unidad documental simple · 30 April 1948
Parte de College Archives

Letter to the Master from Ralph Bennett analysing the Visitor's Copy of the Statutes and variations in it. Also includes transcriptions of:

(1) Letter from Theophilius Suffolk, 6 April 1637
(2) Letter from Henry Suffolk, 27 December 1709
(3) Letter to the Vice-chancellor and Heads of Houses in Cambridge by his Majesties Command from H. Coventry

MCCA/MCGB/3/2/9 · Unidad documental compuesta · 1954
Parte de College Archives

File containing letters sent to F.R. Salter, when he was researching the College history, about the letter written by the Duke of Norfolk, 1565 which is copied into the volume containing the original statutes. Also includes a transcript of Carte MSS in the Bodleian Library and Salter's typescript essay on the Statutes.

Statutes of the University, 1570
MCCA/MCGB/3/3/2 · Unidad documental simple
Parte de College Archives

Statutes of the University, 1570.

Includes notes on their interpretation. At the rear of the volume are the Statutes of the College, written in c.1625. Also includes an alphabetical list of members of the College in 1767.

MCCA/MCGB/3/4/6 · Unidad documental simple · 1852
Parte de College Archives

Printed report of the University Commission, 1852.

Title page reads:
Cambridge University Commission. Report of Her Majesty's Commissioners appointed to enquire into the state, discipline, studies, and reviews of the University and Colleges of Cambridge: Together with the evidence and an appendix.

Master
MCCA/MCAD/1 · Serie
Parte de College Archives

The power to appoint the Master was invested in the Visitor of the College until 2012. Following an amendment to the College statutes, which was approved by the Queen in Council in February 2012, the Master is now appointed by the Governing Body of the College.

The Master usually serves until reaching the statutory fellowship retirement age of 67. Exceptionally this period may be extended until the Master in question reaches 70 as occurred in the case of Duncan Robinson.

16th Century
Robert Evans (1544 – 1546, resigned)
Richard Carr (1546 – 1559, deprived)
Roger Kelke (1559 – 1576, died)
Richard Howland (1576 – 1577, elected Master of St John’s College)
Degory Nicholls (1577 – 1582, resigned)
Thomas Neville (1582 – 1593, appointed Master of Trinity College)
Richard Clayton (1593 – 1595, elected Master of St John’s College)

17th Century
John Palmer (1595 – 1604, resigned)
Barnabe Goche (1604 – 1626, died)
Henry Smyth (1626 – 1642, died)
Edward Rainbow (1642 – 1650, ejected)
John Sadler (1650 – 1660, ejected)
Edward Rainbow (restored in 1660 – 1664, resigned)
John Howorth (1664 – 1668, died)
James Duport (1668 – 1679)
John Peachell (1679 – 1690, died)

18th Century
Gabriel Quadring (1690 – 1713, died)
Daniel Waterland (1713 – 1740, died)
Edward Abbott (1740 – 1746, died)
Thomas Chapman (1746 – 1760, died)
George Sandby (1760 – 1774, resigned)
Barton Wallop (1774 – 1781, died)
Peter Peckard (1781 – 1797, died)

19th Century
William Gretton (1797 – 1813, died)
George Neville Grenville (1813 – 1853, resigned)
Latimer Neville (1853 – 1904, died)

20th Century
Stuart Alexander Donaldson (1904 – 1915)
Arthur Christopher Benson (1915 – 1925, died)
Alan Beville Ramsay (1925 – 1947, retired)
Henry Urmston Willinck (1948 – 1966, retired)
Walter Hamilton (1967 – 1978, retired)
Sir Derman Guy Christopherson (1979 – 1985, retired)
Sir David Charles Calcutt (1986 – 1994, resigned)

21st Century
Sir John Gurdon (1995 – 2002, retired)
Duncan Robinson (2002 – 2012, retired)
Rowan Williams, Baron Williams of Oystermouth (2013 – 2020, retired)
Sir Christopher John Greenwood (2020 – present)

Statutes of Magdalene College
MCCA/MCGB/3/1 · Serie
Parte de College Archives

The College's Foundation Charter of 1542 laid down that Lord Audley and his heirs should write the statutes to cover the governance of the College. Lord Audley died in 1544 and as nothing had been achieved he wrote in his will that his executors should draw up the statutes. His executors were Lady Elizabeth Audley, Edward Lord North, Sir Thomas Pope, Thomas Barber, and Edmund Martyn and they delivered the statutes on 10 February 1555.

In 1565 the foundation statutes were corrected and additions made. This was done on the original statutes rather than on a separate clean document. They were sent to the Master and Fellows by the then Visitor, Thomas Howard, 4th Duke of Norfolk on 24 January 1565.

The 1565 Latin statutes were not superseded until a new set was written in 1860. Since then there have been revisions in 1882, 1926, 1957 and 1997.

Grant of Arms
MCCA/MCGB/2 · Unidad documental simple · 1538
Parte de College Archives

Grant of Arms to Lord Audley, 1st Baron Audley of Walden.

Lent Boat
MCCA/MCCS/1/7/1886 · Unidad documental simple · 1886
Parte de College Archives

Black and white group photograph.

Names on the board read:
T. W. Eyre (bow), H. W. S. Gray, E. A. Copeman, S. B. Welch, P. S. Allfrey, R. B. Frederick, E. G. B. Palmer (captain), C. Hartley (stroke), J. B. Luckham (cox).

5th VIII May Bumps
MCCA/MCCS/1/7/1987/1 · Unidad documental simple · 1987
Parte de College Archives

Colour photograph showing the boat during the race.

Names on the board read:
N. Webb (bow), D. Owen, A. Harris, D. Barker, A. Batterham, J. Isherwood, D. Lim, P. Sampson (stroke), K. Chia (cox).
Coaches: T. Sharp. N. Beeson.

Novice A Clare Novice Regatta
MCCA/MCCS/1/7/1975/1 · Unidad documental simple · Michaelmas Term 1975
Parte de College Archives

Black and white photograph of the crew on the river. The name of the stroke has been written in pen on the photograph (difficult to read accurately) but there are no other names given.

3rd VIII May Bumps
MCCA/MCCS/1/7/1976/1 · Unidad documental simple · 1976
Parte de College Archives

Black and white photograph of the crew on the river. No names are given.

Boat Club Secretary's Records
MCCA/MCCS/1/1 · Subserie · 1835 - 1926
Parte de College Archives

These books contain records kept by successive secretaries giving lists of crews, decisions of meetings, reports on meetings and results. For a list of secretaries from 1835-1928 see Magdalene Boat Club 1828-1928

Captain's Reords
MCCA/MCCS/1/4 · Subserie · 1835 - 1976
Parte de College Archives

Includes lists of crews and accounts of the season's races.

College Order Book, 1980-2019
MCCA/MCAD/2/2/1 · Unidad documental simple · 19 October 1980 - 19 November 2019
Parte de College Archives

Contains the records of the admission of Fellows, Honorary Fellows, Masters, and Scholars and includes their signatures.