Showing 4944 results

Archival description
The Records of St John's College
Print preview View:

Menus

Many up to 1955 signed by those attending the dinner. Some with signatures of the menus' owners: John Hyatt, E A Beniens, R C Petersen, Cath Twilley.
Dinner menus for the Lent Races, May Races, and Fairbairn Dinner for the years 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1950, 1951, 1952 (Lent and May only), 1959, 1972, 1975, 1992 (Lent and May only), 1989 (Lent and May only), 2003 2005, 2007; Lent menus only for the years 1993, 1999, 2002; May Menus for the years 1955, 1987; Fairbairn Dinner menu for the year 2001. Also includes a heavily-annotated card for the 1949 May Eights, signed by members of the team, with an invitation card to the May Bumps Supper, addressed to the Master, E.A. Benians, loose inside. Includes a heavily-annotated card for the 6 March 1943 LentEights, signed by members of the team, belonging to J. F. Millard and part of accession 2023/11

Register of Baptisms

Register of baptisms in SJC chapel with a card inserted bearing the alternative order of baptism service according to the prayer book measure of 1927, amended 1928.

Committee Minutes: Debating Society

Includes three minute books, containing the minutes for Society meetings, rules, notices, finances, details of officer elections, and members' lists:

Vol. 1 (1870-1872)

Vol. 2 (1872-1976)

Vol. 3 (1893-1914)

Inventory and agreements

1 – The articles of agreement for the baking of college bread and related items between the Master, Fellows and Scholars of St John's College and Thomas Coulson dated 9th January 1811. The articles state the responsibilities of both the College and the Baker in the sourcing of ingredients and the production of bread.

2-3 – The covenant bond between Thomas Coulson and the Master, Fellows and Scholars of St John's College dated 9th January 1811. Also includes an inventory of the fixtures and furniture of the Bakehouse.

Results 101 to 120 of 4944