Skip to main content Skip to search results

Showing Collections: 326 - 350 of 9158

 Fonds

Additions to Ware's Irish bishops

 Fonds
Reference Code: GBR/0012/MS Add.8426
Scope and Contents

A transcript of additions to J.H. Todd's copy of Walter Harris' edition of The works of Sir James Ware concerning Ireland, 1745, vols 1-2, 'The bishops'.

Dates: 1869 (Circa)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Address from the women of Ballarat and Ballarat East in the colony of Victoria to the women of England

 Fonds
Reference Code: GBR/0115/RCS/RCMS 299
Scope and Contents A roll of paper 31 x 1067 cm in size. In 1863 it was recommended to increase the number of convicts transported to Western Australia, and the proposal was met with strident opposition from it and the other Australian colonies through a series of petitions. Reaction in Victoria was especially strong because of anxiety that its goldfields would attract many escaped or former convicts. Although it was decided in early 1864 not to expand penal transportation to Western Australia, many had...
Dates: 1864-10
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Address presented to Miss G. Croft, M.B.E., Principal of Vincent Girls' High School, Batticaloa (1922- 1948) by the public of Batticaloa, Ceylon on the eve of her departure to England

 Fonds
Reference Code: GBR/0115/RCS/RCMS 402
Scope and Contents Typescript on oblong palm leaves, 55 x 255 mm in size, attached to the covers by a silver chain running through a single hole in each leaf. The covers are decorated in silver with inner linings of dark blue velvet. The upper cover is engraved, 'To Miss Gladys Croft M.B.E. in affectionate remembrance from the residents of Batticaloa Ceylon'. The volume is housed in a dark blue, clasped velvet box, lined with grey silk, produced by ‘Hemachandra Bros jewellers Kollupitiya.’The address...
Dates: 1948
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 File

Address to Charles, 2nd Viscount Townshend

 File
Reference Code: GBR/0012/MS Add.6211
Scope and Contents

An address by the University of Cambridge to Charles, 2nd Viscount Townshend, thanking him for his part in securing Bishop Moore's library for the University, 1715. There is a draft of Townshend's reply, an account of the expenses of foreign ministers of the British Crown, 1741, and an address from the University of Louvain to the University of Cambridge, 1919.

Dates: 1715-1919
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Adhmar de Saint-Venant: Papers on an article by G.G. Stokes

 Fonds
Reference Code: GBR/0012/MS Add.8244
Scope and Contents Correspondence and notes, written in 1862, on G.G. Stokes' article 'On the theories of the internal friction of fluids in motion, and of the equilibrium and motion of elastic solids', read to the Cambridge Philosophical Society on 14 April 1845. The volume contains pages 241-414 of the Society's Transactions, vol. VIII, part III (Cambridge University Press, 1847), of which Stokes' article forms pages 287-319. The letters and notes are inserted into the volume next to the article, sections of...
Dates: 1847-1862
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Administration

 Fonds
Reference Code: GBR/0268/CCCC/Ad
Dates: 1300 - 2020
 Sub-Management Group

Administrative records

 Sub-Management Group
Reference Code: GBR/3124/NHAR
Scope and Contents

Records listed here include those of the President and the Bursar, the Women's Art Collection, the Development Office, and the Kaetsu Educational and Cultural Centre. Also financial records and records relating to buildings and grounds, appeals and fundraising and conferences. Administrative records from the Porters' Lodge.

Dates: 1851 - 2017
 Management Group

Administrative Records

 Management Group
Reference Code: GBR/1935/EDAR
Scope and Contents

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: 1819 - 2016
 Management Group

ADMINISTRATIVE RECORDS

 Management Group
Reference Code: GBR/0276/SEAR
Dates: 1878 - 2025
 Management Group

ADMINISTRATIVE RECORDS

 Management Group
Reference Code: GBR/1936/THAR
Dates: 1200 - 2019
 Management Group

Administrative Records of Downing College

 Management Group
Reference Code: GBR/0269/DCAR
Scope and Contents

Records of the Bursar and College Office, including Downing family and estate records and those created by the bursarial function.

Dates: 1548-[1970]
Conditions Governing Access: Some records series are subject to confidentiality restrictions with the following closure periods: 30 years from date of creation for general administration files, legal records and financial files; 50 years from date of creation for governmental records, including papers of the College Governing Body and College Council, and constituent committees; 100 years from date of creation for personal and personnel records, including tutorial files, staff and fellows files and appointment records, personal finance and pension records. Records containing sensitive, confidential or personal information remain closed for 100 years. Access to open records is by appointment only.
Found in: Downing College
 Fonds

Admiral Dicken: Memoirs and papers

 Fonds
Reference Code: GBR/0012/MS Add.7351
Scope and Contents

The principal part of the collection is comprised of Dicken's detailed hand-written memoirs, accompanied by related documents and photographs. The remaining items are a printed volume on the cruise of the Flying Squadron, 1869-1870, in which Dicken participated; a journal from his service on H.M.S. 'Alexandra' in the Mediterranean, 1883-1884; and assorted papers collected for the memoirs.

Dates: 1834-1937
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admiral Henry Duncan Grant (1834-1896): Journal when Third Lieutenant on HMS Pearl with the Central American Squadron 1855-1857

 Fonds
Reference Code: GBR/0012/MS Add.9531
Scope and Contents A daily journal kept on board HMS Pearl, December 1855 - August 1857, 234 pages. The daily journal begins with the ship’s fitting out and victualing at Woolwich and Spithead and later participation in the grand naval review at Portsmouth before Queen Victoria on 23 April 1856, on the occasion of the end of the Crimean War. The journal covers the voyage to Central America, where the Pearl cruised northwards from Panama to the coasts of Costa Rica, Nicaragua and Guatemala and southwards to...
Dates: 1855 - 1857
Conditions Governing Access: Open
 Fonds

Admission, Ashwell, Hertfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.841
Scope and Contents View of frankpledge and Court Baron of William Laude, Bp. of London, for Manor of Ashwell, before Charles Halloway, esq., 19 Apr. 1631. To the court comes Humphrey Mickley by his attorney John Clark, gent., and by virtue of a surrender...made on 22 Apr. 1629 sought to be admitted to a messuage lying in the west end of Ashwell and was admitted for life with remainder to Alice Pettitt, wife of Andrew Pettitt and their heirs etc...And he is admitted...Signed by Charles Halloway, steward, as...
Dates: 19 Apr. 1631
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Ashwell, Hertfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.842
Scope and Contents At a view of frankpledge and Court Baron held by Charles Halloway, Esq., steward, 3 Apr. 1635. To this court came Andrew Pettitt and Alice his wife who held by copy given at a view and Court held 19 Apr. 1632 (after the death of Humphrey Mickley, clerk) for the said Alice and her heirs one messuage...in the west end of Ashwell...(the said Alice having been examined by herself secretly), and they now surrendered the messuage to the use of John Shipman of Ashwell who is here and seeks to be...
Dates: 3 Apr. 1638
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Ashwell, Hertfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.845
Scope and Contents

At a Court Baron of the manor of Ashwell, before Francis Dickens, esq., steward, 3 May 1727. John Payne came and surrendered by the hands of the steward, a messuage situated in the west end of Ashwell, formerly of Susanna Payne and before that, of John Shipman, to the sole use of John Cotton...And John Cotton comes...and is admitted. Signed by Francis Dickens.

Dates: 3 May 1727
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Ashwell, Hertfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.846
Scope and Contents At a Court Baron of the manor of Ashwell, before John Crowther, deputy steward of Francis Dickens, steward, 20 Apr. 1743. The homage found that on 3 Nov. 1739 John Cotton of Caxton, Cambs., yeoman, surrendered...by the hands of John Waller and Roger Walduck...his messuage in west end of Ashwell, held by the yearly rent of 8d, late of Susanna Payne and before of John Shipman which at a Court 3 May 1727 were surrendered to John Cotton by John Payne...To the use of Francis Barnard, of Caxton,...
Dates: 20 Apr. 1743
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Ashwell, Hertfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.848
Scope and Contents At a Court Baron held by John Crowther, deputy steward for George Gibson, Esq., 19 Apr. 1749. The homage finds that on 15 Apr. 1749, Francis Barnard, D.D., of Caxton, Cambs., surrendered by the hands of John Crowther, a messuage in the west end of Ashwell...formerly of Susanna Payne and before that of John Shipman...to the use of John Dixon, grandson and heir of John Dixon, yeoman, of Ashwell, Herts. and the said John comes and prays admission and because he is under 21 years of age, the...
Dates: 19 Apr. 1749
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1678
Scope and Contents

Admission before Isaac Strong, steward of the manor, of John Smith of Chatteris to messuages in Chatteris surrendered 10 Oct. 1772 by Edward Adams and William Parker (see MS Doc.1676).

Dates: 24 May 1773
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1690
Scope and Contents

On surrender made by [Robert] Grimditch, a trustee under the will of John Smith [of Chatteris, schoolmaster], John Stocker Freaks and Margaret his wife are admitted to lands in Hive End, Burnsfield at the Yard's End, and Croload, all in the manor of Chatteris Ramsey, to be held by them and the heirs of John Stocker Freaks for ever. Unattested copy from court roll, or possibly draft for court roll (see Doc 1692), endorsed with financial calculation.

Dates: 21 May 1787
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1691
Scope and Contents

Certifying that Robert Grimditch gent, is admitted to all property formerly held in copyhold by John Smith of Chatteris, schoolmaster, deceased, in the manor of Chatteris Ramsey, to hold in trust for the uses specified in Smith's will. Copy of court roll, examined by Isaac Strong, steward of the court; lords of the manor are John Carill Worsley esq and the heirs of Samuel Tarry esq, duty stamps.

Dates: 21 May 1787
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1692
Scope and Contents

Certifying that, Robert Grimsditch having surrendered the copyhold properties granted him that day (Doc 1691), the same are now granted to John Stocker Freaks and his wife Margaret at specified fines and rents upon the terms outlined in Doc 1690. Copy of court roll, examined by Isaac Strong, steward of the court; lords of the manor are John Carill Worsley esq and the heirs of Samuel Tarry esq, duty stamps.

Dates: 21 May 1787
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Chesterton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.864
Scope and Contents Before a Court Baron held by Richard Bentley, Professor of Divinity and Master of Trinity on 29 Apr. 1708, present also Rev. George Modd, Senior Bursar and D. Thomas Smith, Fellow, Richard Penson, steward. The homage declares that Richard Green, gent., had died since the last Court seised of 6 acres and that Christopher Green, sr., was his brother and heir, and further that Christopher Green, sr., has died and Christopher Green M.D. is his son and heir and is here in Court. He pays 2/6 and...
Dates: 29 Apr. 1728
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Chesterton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.865
Scope and Contents At a Court Baron of Richard Bentley, Lord of the Manor and Master of Trinity, on 23 Sept. 1728, before William Greaves, esq., steward. To the Court came Christopher Green, jr., M.D. and sought to be admitted as tenant to the 6 acres, 2 roods at Chesterton to which his father was admitted in 1708 (until his son should attain 21 years). And the said Christopher, jr. came to the Court and surrendered the premises into the hands of the steward to the use of himself and his wife or for the longer...
Dates: 23 Sep. 1728
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission, Chesterton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.866
Scope and Contents

At a Court Baron of Robert Smith, D.D., Master of Trinity before William Greaves and Beaupre Bell, stewards. The homage finds that Christopher Green, M.D., the younger, and Mary his wife are both dead, and that Christopher Green, esq., is the eldest son and next heir, and he, by Robert Green, esq., his uncle and attorney, on his behalf desires to be admitted tenant of the 6 acres and 2 roods. And is admitted by his uncle and his fealty respited. Examined by William Mott, deputy steward.

Dates: 24 Oct. 1748
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).

Filter Results

Additional filters:

Repository
Cambridge University Library 8179
Churchill Archives Centre 555
Archive Centre, King's College, Cambridge 89
Peterhouse (Ward) Library 54
University of Cambridge: Centre of South Asian Studies 41
∨ more  
ARCHON code (for CUL materials)
Archives and MSS Dept. (GBR/0012) 7058
Royal Commonwealth Soc. (GBR/0115) 1106
Map Dept. (GBR/3296) 9
Bible Society (GBR/0374) 4
Royal Greenwich Observatory (GBR/0180) 1
∨ more  
Subject
Africa (continent) 436
Asia (continent) 283
Oceania (continent) 207
North and Central America (continent) 163
Poetry 141
∨ more
Europe (continent) 137
Australia (nation) 130
India (nation) 126
Second World War (1939-1945) 111
South Africa (nation) 107
Uganda (nation) 80
United Kingdom (nation) 78
Nigeria (nation) 74
Canada (nation) 71
Politics 71
Naval personnel 69
Kenya (nation) 66
First World War (1914-1918) 65
New Zealand (nation) 64
Malaysia (nation) 57
West Indies (archipelago) 57
Ghana (nation) 56
Sri Lanka (nation) 55
Tanzania (nation) 51
Physics 46
Sermons 43
China (nation) 42
Catholicism 41
Theology 40
Diplomacy 39
Egypt (nation) 39
Music 37
Pakistan (nation) 37
Literature 36
Cambridge 35
Travel abroad 35
Law 34
Science 34
Sierra Leone (nation) 34
Slavery 34
Zimbabwe (nation) 34
England (country) 33
Roman Catholicism 32
Religious history 31
Engineering 30
Ireland 30
Colonialism 28
Jamaica (nation) 28
Astronomy 27
France 27
Germany 27
History 27
Queensland (state) 27
Fiji (nation) 26
India 26
South America (continent) 26
Sudan (nation) 26
Zambia (nation) 26
Cambridgeshire 25
Catholic emancipation 25
Lesser Antilles (island group) 25
Petitions 25
Religion 25
Colonial administration 24
Mathematics 24
Great Britain (island) 23
Singapore (nation) 23
Trinidad and Tobago (nation) 23
United States (nation) 23
British Isles (island group) 22
France (nation) 22
Malta (nation) 22
Botany 21
China 21
Colonization 21
Government 21
Catalogues 20
Gibraltar (dependent state) 20
Greater Antilles (island group) 20
Lectures 20
Travel 20
Heraldry 19
Hong Kong (administrative region) 19
Italy 19
Journalism 19
Malawi (nation) 19
Philosophy 19
Archaeology 18
Indonesia (nation) 18
Malay Archipelago (general region) 18
Parliament 18
Singapore (inhabited place) 18
Cambridge, Cambridgeshire 17
Congo (nation) 17
Medical sciences 17
Nuclear physics 17
Barbados (nation) 16
Economics 16
Family correspondence 16
Geology 16
+ ∧ less
 
Language
English 9070
French 64
Latin 53
German 45
Italian 42
∨ more  
Names
University of Cambridge 143
Royal Navy 50
Bradshaw, Henry, 1831-1886 (scholar, antiquary and librarian) 37
Cambridge University Library 36
Churchill, Winston Leonard Spencer, Sir, 1874 - 1965 (Knight, statesman and historian) 35
∨ more
Jenkinson, Francis John Henry, 1853-1923 (librarian) 29
Sassoon, Siegfried Loraine, 1886-1967 (poet and author) 26
Acton, John Emerich Edward Dalberg, 1834-1902 (1st Baron Acton and historian) 24
Keynes, Sir Geoffrey Langdon, 1887-1982 (Knight, surgeon and bibliophile) 24
Benson, Arthur Christopher, 1862-1925 (author and college head) 19
Knight, Samuel, 1677-1746 (Church of England clergyman and antiquary) 19
James, Montague Rhodes, 1862-1936 (biblical scholar, antiquary and palaeographer) 18
Patrick, Simon, 1626-1707 (Bishop of Ely) 17
Trinity College, Cambridge 17
Labour Party 15
Conservative Party 14
Patrick, John, ? 1632-1695 (Church of England clergyman and religious controversialist) 14
Great Britain and Northern Ireland. Central Office of Information 13
Brooke, Rupert Chawner, 1887-1915 (poet) 12
Cowell, Edward Byles, 1826-1903 (orientalist) 11
Darwin, Charles Robert, 1809-1882 (naturalist) 10
Newton, Sir Isaac, 1642-1727 (Knight, natural philosopher and mathematician) 10
Sayle, Charles Edward, 1864-1924 (librarian) 10
Baldwin, Stanley, 1867-1947 (1st Earl Baldwin of Bewdley and Prime Minister) 9
Corpus Christi College, Cambridge 9
Darwin, Sir George Howard, 1845-1912 (Knight, mathematician and geophysicist) 9
Sandars, Samuel, 1837-1894 (bibliographer and barrister) 9
University of Oxford 9
Willis, Robert, 1800-1875 (engineer and architectural historian) 9
Babington, Charles Cardale, 1808-1895 (botanist and archaeologist) 8
Duff, Edward Gordon, 1863-1924 (bibliographer) 8
FitzGerald, Edward, 1809-1883 (poet and translator) 8
Jackson, Henry, 1839-1921 (classicist) 8
Maitland, Frederic William, 1850-1906 (legal historian) 8
St John's College, Cambridge 8
Aristotle, 384-322 BC (philosopher) 7
Charles, I, 1600-1649 (King of England, Scotland, and Ireland) 7
Cole, William, 1714-1782 (antiquary) 7
Housman, Alfred Edward, 1859-1936 (poet) 7
Jesus College, Cambridge 7
Liberal Party 7
Paisiello, Giovanni, 1740-1816 (composer) 7
Royal Commonwealth Society 7
Sedgwick, Adam, 1785-1873 (geologist) 7
University of Cambridge, Cavendish Laboratory 7
Bidder, George Parker, 1863-1953 (marine biologist) 6
Church Missionary Society 6
Churchill, Clementine Ogilvy Spencer (1885-1977, née Hozier, Baroness Spencer-Churchill of Chartwell) 6
Clark, John Willis, 1833-1910 (Cambridge University registrary) 6
Cockcroft, John Douglas, Sir, 1897 - 1967 (Knight, nuclear physicist and first Master of Churchill College) 6
Donne, John, 1572-1631 (poet and Church of England clergyman) 6
Eton College 6
Gosse, Philip Henry, 1810-1888 (zoologist and religious writer) 6
Gosse, Sir Edmund William, 1849-1928 (Knight, writer) 6
King's College, Cambridge 6
Moore, George Edward, 1873-1958 (philosopher) 6
Niclaes, Hendrik, 1502-? 1580 (German mystic and founder of the sect Familia Caritatis) 6
Powys, Llewelyn, 1884-1939 (writer) 6
Rennie, John, 1761-1821 (engineer) 6
Roskill, Stephen Wentworth, 1903 - 1982 (naval historian) 6
Royal Air Force 6
Rutherford, Ernest, 1871-1937 (Baron Rutherford of Nelson, physicist) 6
Simpson, Donald Herbert, 1920 - 2002 (Librarian of the Royal Commonwealth Society) 6
Thatcher, Margaret Hilda, 1925 - 2013 (née Roberts, Baroness Thatcher of Kesteven, Prime Minister) 6
Welcker, Adair, 1858-1926 (author) 6
Whittle, Frank, Sir, 1907 - 1996 (Knight, Air Commodore, aeronautical engineer) 6
Atomic Energy Research Establishment, Harwell 5
Blake, William, 1757-1827 (engraver, artist, and poet) 5
British Overseas Airways Corporation 5
Clare College, Cambridge 5
Gow, Andrew Sydenham Farrar, 1886-1978 (Classical Scholar) 5
James, I, 1566-1625 (King of Great Britain and Ireland) 5
Keynes, John Neville, 1852-1949 (logician, economist and university administrator) 5
Lethbridge, Thomas Charles, 1901-1971 (archaeologist and parapsychologist) 5
Longmore, Laura, fl1948 - 1998 5
Macalister, Alexander, 1844-1899 (Professor of Anatomy and surgeon) 5
Madden, Sir Frederic, 1801-1873 (Knight, palaeographer and librarian) 5
Maxwell, James Clerk, 1831-1879 (Professor, scientist, physicist) 5
Minns, Sir Ellis Hovell, 1874-1953 (Knight, archaeologist, orientalist and linguist) 5
Newton, Alfred, 1829-1907 (zoologist) 5
Saunderson, Nicholas, 1682-1739 (mathematician) 5
Scholfield, Alwyn Faber, 1884-1969 (Cambridge University Librarian) 5
Smith, Sir (Walter Buchanan-, 1879-1944, Knight) 5
Soames, Mary, Dame, 1922 - 2014 (née Churchill, writer, wife of Baron Soames) 5
Stevenson, Anne, 1933-2020 (poet) 5
Stokes, Sir George Gabriel, 1819-1903 (1st Baronet and physicist) 5
Thomas, Harold Beken, 1888 - 1971 (colonial administrator and historian) 5
Welch, John Hope, 1942- (poet, publisher and teacher) 5
Bacon, Francis, 1561-1626 (Viscount St Alban, lord chancellor, politician and philosopher) 4
Bartholomew, Augustus Theodore, 1882-1933 (librarian) 4
Bartlett, Sir Frederic Charles, 1886-1969 (Knight and psychologist) 4
Bateson, William, 1861-1926 (biologist) 4
Blunden, Edmund Charles, 1896-1974 (poet) 4
Cambridge University Press 4
Charles, II, 1630-1685 (King of Great Britain and Ireland) 4
Churchill College 4
Cornford, Frances Crofts, 1886-1960 (poet) 4
Elizabeth, I, 1533-1603 (Queen of England and Ireland) 4
Elizabeth, II, 1926-2022 (Queen of Great Britain and Northern Ireland) 4
Falconer, John, 1951 (Curator of photographs, British Library) 4
+ ∧ less