Showing 4983 results

Archival description
2079 results with digital objects Show results with digital objects
The Black Boy Inn
MCCA/MCAD/4/1/1/2 · Subseries · 1411 - 1617
Part of College Archives

This inn was located at 11 Magdalene Street (now under the Master's front garden). The first mention in records dates to 1457. It was purchased for the College in 1615 by the Master Barnaby Gouche. It disappears from the records in the 17th century.

College Archives
MCCA · Fonds · 1411-present

The Archive contains documents relating to the history of the College dating back to its re foundation by Lord Audley in 1542 and includes:

Official records generated by the College relating to its administration and governance including Governing Body Minute Books, Masters’ Records, Financial Records, and Estate Papers,

Records relating to its students including admission records, tutorial files, and matriculation photographs,

Records of related bodies such as clubs and societies,

The photograph collection.

MCCA/MCAD/4/1/1/2/4 · Item · 22 October 1427
Part of College Archives

Parties: (1) John Chesham, (2) William Wedgwood and Stephen Nele

Realse of his right and interest in a messuage in St Giles' parish.

MCCA/MCAD/4/1/20/2/4 · Item · 18 April 1437
Part of College Archives

Grant of land at Ashby cum Fenby from Robert Tapyter of Asheby to William Ormesty of Askeby of land in Askeby formerly belonging to Thomas Tapyter.

MCCA/MCAD/4/1/1/2/9 · Item · 14 September 1455
Part of College Archives

Parties: (1) William Stancliff, Christopher Longbottom, John Stancliff junior, Thomas Stancliff, and Thomas Champayne, (2) William Webb, Richard Webster, and William Smith

MCCA/MCGB/3/3/1 · Item · c. 1457 - 1574
Part of College Archives

The title on the former front cover which was destroyed on rebinding post-1975 was:
'The olde statutes of the Universetie of Camebridge reformed'.

Contents of the volume:

f. 1 Letter from Elizabeth I to the university announcing appointment, by letters patent of 20 June, of visitation commissioners, 22 June 1559 [see: J. Lamb (ed.), A Collection of Letters …illustrative of the History of the University of Cambridge, (1838), pp. 278-9]

ff. 2v-13v. Statutes of the University, issued by the visitors of 1559 [Lamb, pp. 280-9]

ff. 14-16. Orders confirmed by the consent of the whole University, 22 articles [n.d.]

f. 16v. Blank

ff. 17-18v. Exits and returns of Fellows of Magdalene Michaelmas 1559 - December 1570 [A contemporary register]

f. 18v. Letter to the Vice-Chancellor about the election of Heads of Colleges, 27 September 1572

ff. 19-25. Composition between the University and the town of Cambridge, [n.d.]

ff. 25v-27v. Orders for keeping the peace at Stourbridge Fair, [n.d.]

f. 28. Brief notes concerning Privileges of the University

ff. 28v-31v. Foundation of three Humanity lectures by Sir Robert Rede, 10 December 1518

ff. 32-32v. List of University preachers, 19 March 1520 - 3 November 1565

ff. 33-45. Statutes of the University, 25 September 1570 [See G. Dyer, The Privileges of the University of Cambridge, (1824), i. pp. 157-210]

f. 45v. Blank

ff. 46-50. Extracts from charters and grants relating to the University, temp. Henry III to temp Henry VII

ff. 51-57. Letters patent of Elizabeth I confirming and granting privileges to the University, 26 April 1561 [Calendar of Patent Rolls, 1560-3, pp. 162-4]

ff. 57-57v. Letters patent of Henry VIII authorizing the University to maintain three printers and booksellers, 20 July 1534 [Letters & Papers Henry VIII, vii, no. 1026(27)]

ff. 57v-60. Regulations for the Public Lectures established in Theology, Hebrew and Greek [by Henry VIII]

ff. 60-63. Letters patent of Elizabeth I reciting an Act of Parliament for incorporating the two universities and confirming their privileges [next], 7 June 1571 [not in Calendar of Patent Rolls 1569-72]

ff. 63-64v. Act of Parliament permitting purveyors to take grain etc. within five miles of the cities of Oxford and Cambridge [13 Eliz. I c. 21 (Statutes of the Realm, iv, I, pp. 556-7)]

ff.65-67v. The ordinance of the preacher founded by Lady Margaret Beaufort

ff. 68-68v. Blank

ff. 69-77. Statutes of the University

ff. 77v-80v. The ordinance of the Divinity lecture founded by Lady Margaret Beaufort, 8 September 1494

ff. 80v-83. Composition between the University and King's College, 18 February 1457

ff. 83-83v. Form of subscription to the Articles of Religion and the Book of Common Prayer; with record of subscription by John Whitgift, Vice-Chancellor, 10 October 1574, and by others that year; and by Roger Kelke, Vice-Chancellor [and Master of Magdalene], 18 January 1571/2, and by others that year

ff. 84-85v [bound in wrong order]. Regulations for the office of Clerk of the Market.

  1. Millers. 2. Bakers. 3. Brewers. 4. Innholders. 5. Forestallers and regrators. 6. Butchers. 7. Fishers. 8. Cooks. 9. Taverners. 10. Chandlers. 11. Spicers. 12. Weavers. 13. Tanners. 14. What may be taken for sealing. [15]. The cry in the town.

ff. [85A-85Av]. Poor relief collected by Cambridge colleges. Letter to the Bishop of Nuremburg

f. 87. Blank

f. 87v. Notes on regulations for holding ecclesiastical offices

Van de Weyer Albums
MCOL/Van de Weyer Albums · Collection · 1471 - 1855
Part of Old Library

The albums contain engraved portraits, autographs and correspondence of notable individuals chiefly from the United Kingdom, Belgium and France, but other countries are also represented. The vast majority of these items are from the 19th century, with an engraved portrait of the individual on the verso of the album page and a corresponding autograph/letter from that individual to Sylvain Van de Weyer or Elizabeth Van de Weyer on the recto of the album page. There is also a small grouping of older items relating to French historical figures.
Many of the items are undated, therefore the date range of the collection is taken from items which can be dated to a specific year.

Van de Weyer, Jean Sylvain (1802-1874), diplomat
Van de Weyer Albums 7
MCOL/Van de Weyer Albums/Album 7 · Series · 1471 - 1841
Part of Old Library

This album contains documents relating to French history from the 15th to 19th centuries, portrait prints and letters relating to American history, autographs of British notables (such as William Wilberforce) and one clipping from a 17th century dutch engraving.

Van de Weyer [née Bates], Elizabeth Anne Sturgis (1817-1878), wife of Jean Sylvain Van de Weyer, friend of Queen Victoria
MCCA/MCAD/4/1/2/3/1 · Item · 17 March 1496
Part of College Archives

Parties: (1) Thomas Smith alias Clark (executor of the will of Elizabeth Tolleworthe) and others, (2) William Bell, John Rotherford, Robert Moorelions, and William Cape.

The Half Moon
MCCA/MCAD/4/1/2/3 · Subseries · 1496 - 1834
Part of College Archives

c.1545 Miles Prance a plot of land and in c.1548 he bought the four old chantry cottages nearby and set about building the inn that became the Half Moon. This was completed in 1552.

In 1580 Miles Prance died and left the Half Moon to his son John.

In 1628 Magdalene College bought Half Moon from Simon Prance.

[Ref: Capturing Cambridge website: https://capturingcambridge.org/centre/quayside/half-moon-inn/]

In the box is a letter addressed to Dr Richard Luckett giving an overview of the history of the site and which leases in this bundle seem out of place (Nos. 1, 2, 4, 5 and 6).