Skip to main content Skip to search results

Showing Records: 151 - 175 of 1297

 File

Bursarial Committee, 1971 - 1976

 File
Reference Code: GBR/1935/EDGR 3/1/3a
Scope and Contents

Signed minutes, 1971-76, together with terms of reference of the committee, 1971.

Dates: 1971 - 1976
 Fonds

Bursarial Records, 1897 - 2008

 Fonds
Reference Code: GBR/1935/EDAR 3
Scope and Contents From the Management Group:

This section includes records of Masters, Vice-Masters, College Officers, and the Bursar; also financial records and Chapel records [there are also records relating to the building and fabric of the Chapel amongst the archives of Masters in this section; see also EDPH for photographs of the Chapel].

Dates: 1897 - 2008
 File

Bursar's Sub-Committee, 1970-06-15 - 1971-05-14

 File
Reference Code: GBR/1935/EDGR 3/1/18
Scope and Contents

Minutes of the Bursarial sub-committee meetings, some signed. Also a letter about 'Earth-Moving' on the North Lawn, and minutes of the St Edmund's House Society Council for 4 May 1871

Dates: 1970-06-15 - 1971-05-14
 File

By the King. A Proclamation, 1675

 File
Reference Code: GBR/1935/EDRF 7/7
Scope and Contents

Royal proclamation printed in London, 5 February 1674/5 in the 27th year of the reign of Charles II, commanding the expulsion from England and Wales, by 25 March, of 'all Popish Priests and Jesuites', 'except Dr John Huddleston, who did eminently Serve Us in Our Escape from Worcester'.

Dates: 1675
 File

Bye Fellows, bulk: 2006 - 2013

 File
Reference Code: GBR/1935/EDAR/1/0/5/3
Dates: Majority of material found within 2006 - 2013
 File

Bye-fellowships: correspondence and papers concerning elections to bye-fellowships for 1971-72., 1971

 File
Reference Code: GBR/1935/EDAR 1/9/4/13
Scope and Contents From the Fonds:

Sweeney's papers relate chiefly to the following: Approved Society status and constitutional revision; fellows and students; buildings; appeals; legacies, investment; and proposals for a Centre for Advanced Religious Studies.

Dates: 1971
 Fonds

Calendars, 2008

 Fonds
Reference Code: GBR/1935/EDCP 4
Scope and Contents

Calendars with photographs of the College site as illustrations.

Dates: 2008
 File

Calendars for the academical year, 1975 - 2016

 File
Reference Code: GBR/1935/EDCP 2/5
Scope and Contents

Printed calendars of events for the academical years The following information is given: dates of events, term dates, dining arrangements, and names of fellows.

Dates: 1975 - 2016
 Sub-Fonds

Cambridge City and County matters

 Sub-Fonds
Reference Code: GBR/1935/EDAR 3/9
Scope and Contents

[None held as at June 2008.]

 Series

Cambridge International Conference on Open and Distance Learning, 2007 - 2008

 Series
Reference Code: GBR/1935/EDAR 6/3/22
Scope and Contents

Established 1983, the Cambridge International Conference on Open and Distance Learning takes place biennially. Organised by the Von Hugel Institute's CERD [Centre for Educational Research and Development] in association with the Open University.

Dates: 2007 - 2008
 File

Cambridge International Conference on Open and Distance Learning: 12th Conference, 2007

 File
Reference Code: GBR/1935/EDAR 6/3/22/1
Scope and Contents

The 12th conference was entitled 'What do we know about using new technologies for learning and teaching? A ten year perspective' and was held 25-28 September 2007 at New Hall, Cambridge. The file includes: conference programme; CD of collected conference papers edited by Anne Gaskell and Alan Tait; printed copy of papers by Terry Anderson, Asha Kanwar and Bob Moon (keynote presentation); and list of delegates.

Dates: 2007
 File

Cambridge International Conference on Open and Distance Learning: 13th Conference, 2008

 File
Reference Code: GBR/1935/EDAR 6/3/22/2
Scope and Contents

Flyer for conference entitled 'Supporting learning in the digital age: rethinking inclusion, pedagogy and quality', to be held at Murray Edwards College, Cambridge (formerly New Hall), 22-25 September 2009.

Dates: 2008
 File

Cambridge Local Plan, 1992 - 1996

 File
Reference Code: GBR/1935/EDAR 3/1/1
Scope and Contents

Correspondence and papers concerning St Edmund's objection to designation of part of the College grounds as a SINC (Site of Interest for Nature Conservation), including notes by Kevin J Cathcart on Ornithology at St Edmund's; also concerning St Edmund's representations supporting policies designed to encourage the provision of new student housing consistent with the College's own desire to provide further student accommodation within its own grounds.

Dates: 1992 - 1996
 Series

Cambridge University 800th Anniversary campaign, 2004 - 2009

 Series
Reference Code: GBR/1935/EDAR 1/13/3
Scope and Contents

File of correspondence and promotional material to the Master concerning the University's 800th anniversary celebrations.

Dates: 2004 - 2009
 File

Cambridge University Ice Hockey Club photograph 1984/5, 1985

 File
Reference Code: GBR/1935/EDPH 6/9
Scope and Contents

Colour photograph by Eaden Lilley, 10" x 6", mounted on board, with key to names [colour faded a little]. [Presumably at least one team member was a member of St Edmund's, but college membership is not specified in the key to names.]

Dates: 1985
 Item

Cambridge University Rugby Union and Football Club St Edmunds Representatives, 1990-09

 Item
Reference Code: GBR/1935/EDPH 6/3/1
Scope and Contents

Colour Eaden Lily photograph. Names on board read: J. F. Griffin, J. M. Tarrant, T. Underwood, S. D. Holmes, A. R. Parton

Dates: 1990-09
 Item

Cambridge University Rugby Union Football Club, 1983

 Item
Reference Code: GBR/1935/EDPH 6/6/1983
Scope and Contents

Only name listed from St Edmunds is A W Martin.

Dates: 1983
 Item

Canon Paul A. Taylor, Fellow Commoner, 1986-09-23 - 1999-01-22

 Item
Reference Code: GBR/1935/EDAR 1/12/1/13/7
Scope and Contents From the Sub-Management Group: The records of the first nine Masters of St Edmund's House form the core archive of the first eighty years of the College. Most include a general correspondence series which covers most aspects of the College's finance, administration, buildings, and academic and social life, together with further papers relating to specific individual events and administrative matters. From 1929-49 the Master appears to have had extensive administrative assistance from Charles Goulden as Secretary to the...
Dates: 1986-09-23 - 1999-01-22
 Series

Canon Reginald Fuller, 2011

 Series
Reference Code: GBR/1935/EDRF 9/FUL
Scope and Contents

Includes obituary from the Daily Telegraph, 2nd June 2011 and note on his life from the Bible Society website, 3rd June 2011

Dates: 2011
 File

Cantillon Far Ahead of His Time, 1982

 File
Reference Code: GBR/1935/EDPP 8/2/15
Scope and Contents

On the 18th century economist, Richard Cantillon, pub. Madrid. 2 copies. 1 copy signed on front cover 'To Jane Lidderdale with every best thought. George Shackle'.

Dates: 1982
 File

Carlo Constantini, 1952

 File
Reference Code: GBR/1935/EDPH 5/6
Scope and Contents

Black and white photograph, 5" x 3", of 'Carlo Constantini - one of first Italian boys from Cortina who came when about 16 - this taken on visit 1952-3'.

Dates: 1952
 File

Carpanini prints, 2002

 File
Reference Code: GBR/1935/EDRF 4/5
Scope and Contents

Leaflet advertising sale of two limited edition signed prints, by Jane Carpanini [commissioned by Prof Robert A Quigley for fundraising purposes], one of St Edmund's College chapel, the other of St Edmund's College dining hall and combination rooms.

Dates: 2002
 File

Catalogues, 1980

 File
Reference Code: GBR/1935/EDAR 12/2/1
Scope and Contents

Copies of old archive catalogues

Dates: 1980
 File

Categories for Membership, 1978

 File
Reference Code: GBR/1935/EDAS 4/12
Scope and Contents

Categories of membership and dining priviledges for St Edmund's House, including annotations and correspondence about changes to the scheme

Dates: 1978
 File

Catering Committee, 1997 - 1998

 File
Reference Code: GBR/1935/EDGR 3/1/10
Scope and Contents

Minutes and associated papers

Dates: 1997 - 1998