This collection of documents relates to the Oxford Central Conservative Club (OCCC). Founded in 1891, the OCCC first met at 3 1/2 Queen Street, before moving to 14/16 George Street in 1894. The OCCC moved again to new premises in Castle Hill House on New Road in 1922, where it remained until its closure in August 2017. Castle Hill House was acquired by St Peter's College, Oxford, in April 2018. Sometimes referred to as the Oxford Central Conservative and Unionist Club, the OCCC does not appear to have been considered the institutional successor of the Oxford Conservative Club (OCC), which was founded in 1869, although some OCC members were involved in the early running of the OCCC. The OHC has a small collection of records relating to the OCC (O132).
The OCCC records, which had been left behind in Castle Hill House, were deposited at the Oxfordshire History Centre in May 2018 by Dr Richard Allen, Archivist and Research Fellow of St Peter's College, Oxford, as Accession 6671.
Open
Also includes minutes of the Special Sub-Committee meetings of 28 Feb 1901 and 12 April 1901
Minutes of Political Committee meeting of 8 April 1921 pasted in back.
Letter dated 13 April 1932 from Mrs JP Hurrell of the Oxford Women's Conservative Association pasted in front. Letter dated 27 September 1927 from Arthur Annesley, 11th Viscount Valentia pasted in back. Results of skittles match played on 7 May 1932 paste
List of electricity rates (September 1932 to June 1933) pasted in front. List of telephone receipts (30 May 1933 to 30 December 1936) on final page.
Contains two loose sheets.
Correspondence between Club and Trinity College, Oxford (March 1910 - April 1911) and news cutting pasted in.
Records relating to meetings of the Club's Sports Committee
Contains three loose sheets including Sports Fund ledger for 1 June 1926, Club dinner menu for 22 April 1925, EOCC Football Draw Rules for 1926/27 season
The last entry in the minute book dates to the meeting of 22 Sep 1933. Contains two loose sheets including lists of donations to the Children's Party Fund (1948)
The last entry in the minute book dates to the meeting of 5 Jan 1946. Contains three loose sheets including balance sheets for Christmas Draw (1949), New Year's Eve Dance (1949), Children's Party (1 Jan 1950)
recording member attendance at the Club's various committee meetings
Contains minutes of Special Committee meetings on 1 Feb 1937 and 16 Feb 1937
Loose correspondence and documents concerning various changes made to the Club rules in light of national legislation (e.g. Sex Discrimination Act 1975)
relating to freehold property of the Club on New Road
Parties:
1a) The Earl of Jersey, Middleton Park, Oxfordshire;
1b) The Rt Hon Arthur Viscount Valentia MP, Bletchington Park, Oxford;
2) Colebrook and Company Ltd, 120 Broad Street, Reading. Accompanied by itemised invoice issued by Morrell, Peel & Gamlen,
Parties:
1a) The Earl of Jersey, Middleton Park, Oxfordshire;
1b) The Rt Hon Arthur Viscount Valentia MP, Bletchington Park, Oxford;
2) Robert Kent Tucker, 14 Magdalen Street, Oxford
Parties:
1a) Mrs Elizabeth Nevell, 23 Staverton Road, Oxford, widow;
1b) Amy Jane Nevell, 23 Staverton Road, Oxford, spinster;
2a) The Earl of Jersey, Middleton Park, Oxfordshire; 2b) The Rt Hon Arthur Viscount Valentia MP, Bletchington Park, Oxford
Parties:
1a) Richard Rippington, 37 Pembroke Street, Oxford, esq;
1b) Douglas F Jennings, 7 Bainton Road, Oxford, accountant;
2a) Walter WA Payne, 18 Cornmarket Street, Oxford, auctioneer;
2b) William John Cowley, 148 Kingston Road, Oxford, manager.
Property: Castle Hill House on New Road, Oxford, with its adjoining lands
(typescript) of deeds and documents relating to freehold property situate in New Road, Oxford
concerning Trustees of the Club.
Parties:
1) Robert Charles Cosh, 12 Oppwood Way, Abingdon;
2a) Leslie Jones, 10 Owlington Close, Botley;
2b) Joseph Harry Lock, 30 Walton Crescent, Oxford;
2c) Anthony David Harris, 59 Juxon Street, Oxford.
Contains associated correspondence
recording the subscription dues paid by individual members of the Club.
recording the Club's cash receipts and expenditure.
Contains some loose sheets for the period 28 June 1999 to 18 May 2005
recording wages paid to employees of the Club.
Records relating to payments and winnings made in relation to games and gambling events organised by the Club
Contains some loose sheets
Contains some loose sheets
prepared by the accounting firms Watts and MacKenzie, Critchleys, and Bunting & Co
Contains some correspondence with staff at Critchleys
belonging to an unidentified member of the Oxford Central Conservative Club
from Charles T Ritchie thanking the Committee of the Oxford Central Conservatibe Club for their expressions of sympathy concerning the death of Queen Victoria
Newscuttings relate to meetings of the Annual General Meeting of the Oxford Central Conservative Club
Also contains some related documents
Photograph taken by Gillman & Soame to celebrate the coronation of King George VI. Mounted with legend identifying individuals in photograph.
Photograph by BMC Cowley
Some photographs taken during a Christmas or New Year's party
Accompanied by negatives
Some photographs taken during Christmas or New Year's parties
Accompanied by negatives
Accompanied by negatives
Accompanied by negatives
Accompanied by negatives
Accompanied by negatives
Accompanied by negatives
One photograph labelled 'Mr JH Lock, Trustee and Vice-President'
containing names and addresses of Club members. Also includes details of subscription rates due by each Club member.
Closed until Jan 2022
Closed until Jan 2030
Closed until Jan 2037
Closed until Jan 2044
Closed until Jan 2048
Closed until Jan 2051
Closed until Jan 2058
Closed until Jan 2060
Closed until Jan 2060
Closed until Jan 2068
Closed until Jan 2068
Closed until Jan 2074
Closed until Jan 2074
Closed until Jan 2079
Closed until Jan 2087
Closed until Jan 2087
containing signiatures and club affiliation details of non-Club members issued with an inter-affiliation ticket allowing them to visit the Club
containing names and addresses of visitors and guests at the Club
containing names and addresses of nominees.
The entry for September 1945 was added after this nomination book closed in December 1943
containing nominee details, including address, date of birth, occupation, and names of proposer and seconder
Closed until May 2070
Closed until Mar 2068
Closed until Jan 2073
Closed until Jan 2068
Closed until Apr 2072
Closed until Aug 2075
Closed until Jan 2073
Closed until Feb 2076
Closed until Jul 2074
Closed until May 2074
Closed until Jan 2081
Closed until Jan 2076
Closed until Jan 2082
Closed until Jun 2082
Closed until May 2078
Closed until Apr 2078
Closed until Jul 2086
Closed until Jan 2084
Closed until Apr 2082
Closed until May 2089
Closed until Jun 2084
Closed until Jun 2064
Closed until Mar 2078
Closed until Oct 2064
Closed until Jan 2087
Closed until Jan 2094
Closed until Jun 2066
Closed until Jun 2084
Closed until Sep 2082
Closed until Mar 2053
for the First Annual Dinner of the Oxford Central Conservative Club
for the Annual Dinner of the Oxford Central Conservative Club
for the Coronation Ball of the Oxford Central Conservative Club
for the Annual Dinner of the East Oxford Conservative Club. Signed by attendees, including Quintin Hogg (1907-2001), MP for Oxford (1938-1950)
for the Annual Dinner of the Oxford Central Conservative Club. Signed by attendees, including Quintin Hogg (1907-2001), MP for Oxford (1938-1950)
for the New Year's Dinner Dance of Oxford Central Conservative Club. Signed by Lawrence Turner, MP for Oxford (1950-1958)
for the Members' Annual Dinner of the Oxford Central Conservative Club
Accompanied by photocopy of press cutting relating to the Annual Dinner of the Oxford Central Conservative Club
for the Members' Annual Dinner of the Oxford Central Conservative Club. Accompanied by planning notes.
for the Members' Annual Dinner of the Oxford Central Conservative Club. Accompanied by draft menus and toast list
Contains some related correspondence with the City of Oxford and the architects Peter Reynolds & Partners