Skip to main content

statutes

 Subject
Subject Source: Local sources

Found in 12 Collections and/or Records:

 File

Copies of foundation deed, ordinances, etc., 1357 - 1559

 File
Reference Code: GBR/0268/CCCC01/16
Scope and Contents

i-ijv: copy of CCCC01/P/16 (XXVII 24); iii--vjv: ordinances of 14 Mar. 1522 concerning livery, exequies, etc; vjv-vijv: copy of CCCC01/2 (XXXI 121) concerning the Duchess of Norfolk's foundation; viij-viijv: indenture for Mere's scholar (CCCC04/S/1; XXXI 144).

Dates: 1357 - 1559
 File

Copies of the statute 'Per quantum tempus poterit Cancellarius abesse a municipio, et de Vice-Cancellario. (Statuta Antiqua 8), 1725 - 1731

 File
Reference Code: GBR/0268/CCCC02/M/31/1/17
Scope and Contents

The copies are, according to Mawson's note, taken from the Old Proctor's Book and from Matthew Parker's copy. The Proctor's Book copy states that the Chancellor shall not be absent for more than 15 days with having a deputy approved by a majority of the Regents; in Parker's copy the word 'Cancellarius' appears as ';Vice-Cancellarius'.

Dates: 1725 - 1731
 Item

Proposed statutes for Corpus Christi College, 1877

 Item
Reference Code: GBR/0268/CCCC02/P/3 3
Scope and Contents

New statutes as approved by the Commissioners

Dates: 1877
 File

Ratified copy of the early statutes of the college originally issued at Cambridge, Feast of St Benedict the Abbot (21 March 1356/7), 1357-05-05 - 1357-11-20

 File
Reference Code: GBR/0268/CCCC01/P/16
Scope and Contents

Formal ratification by 1. Bishop of Ely, 5 May 1357, seal missing; 2. Chancellor of the University, 20 Nov. (?) 1357, seal missing; 3. Prior and Convent of Ely, 13 Aug. 1357, seal fragmentary, and 4. Master and Scholars of the college, 10 Oct. 1357, seal missing

Dates: 1357-05-05 - 1357-11-20
 File

Revised statutes as proposed to the University Commissioners, 1857-12-24

 File
Reference Code: GBR/0268/CCCC01/6b,c
Scope and Contents

Two copies, both interleaved.

Dates: 1857-12-24
 File

Statuta Collegii Corporis Christi et Beatae Virginis Cantabrigiae, 1830 - 1870

 File
Reference Code: GBR/0268/CCCC01/7
Scope and Contents

Original statutes with revisions of Edward VI and Elizabeth I, with interpretations to 1829.
Loose: MS note in the hand of James Pulling towards seeking counsel's opinion as to the force of 1 & 2 Victoria C. 106,, sect. 124, with regard to the holding of cathedral preferments in the light of revised Statute XIV of 1861.

Dates: 1830 - 1870
 Item

Statuta in admissione baccalaureorum in artibus legenda, ad quorum observationem singuli teneture virtute juramenti (STC 4491.6), 1637

 Item
Reference Code: GBR/0268/CCCC02/M/31/1/8
Scope and Contents From the Series:

Most of these documents have endoresments identifying their contents in Mawson's hand. Some come from his term as Vice-Chancellor, others, of earlier date were probably gathered as precedents, or as curiosities. One item, relating to his successor, Edmund Castle, 02/M/31/1/9, must have been added to the bundle later, perhaps by Castle.

Dates: 1637
 File

Statutes, 1574-01-30 - 1574-01-31

 File
Reference Code: GBR/0268/CCCC01/6
Scope and Contents Flyleaf: Note of purchase of the volume by Thomas Warton, of Trinity College Oxford, at a Horsham bookshop on 6 June 1775, and note by Warton on signatures to be found in the volume, and reference to Masters' History, pp. 78-79.Parkerian pagination/foliation used below.1: printed arms of the college, on vellum, with explanation of them, title, and note that copy is to be held by the Master or Bursar for the time being.2: copy of appointment of commissioners (Thomas Smith, William...
Dates: 1574-01-30 - 1574-01-31
 File

Statutes, 1574-01-30 - 1574-01-31

 File
Reference Code: GBR/0268/CCCC01/6a
Scope and Contents Title: printed arms of the college on vellum. Title verso: list of contents, not corresponding with current pagination. (The volume has been cropped at the head, doubtless with loss of original pagination, but the list of contents can never have corresponded with any pagination.)7-27: Elizabethan statutes signed by John Cheke, William Mey, Nicholas Ridley, Matthew Parker, Robert Horne, William Cecil, Anthony Cooke and Walter Haddon.27-28: Statute on the oath and office of Master, 6...
Dates: 1574-01-30 - 1574-01-31
 File

Statutes, etc. 1548 to 1573/4., 1574

 File
Reference Code: GBR/0268/CCCC01/19
Scope and Contents

One of two volumes sometimes referrred to as 'The Black Book'. For a full description see Parker on the Web; also Vaughan and Fines.

Dates: 1574
 Item

Statutes of CCC, Camb. And Visitors' decrees, 1740 - 1748

 Item
Reference Code: GBR/0268/CCCC14/1/4
Scope and Contents

Transcription of Edward VI's injunctions for the visitation of the university, or the statutes as amended by the visitors and interprettions up to 1607.

Dates: 1740 - 1748