Skip to main content Skip to search results

Showing Collections: 4076 - 4100 of 9175

 Fonds

Lease, Elsfield, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3916
Scope and Contents John and Joan Hore lease to John and Joan Hardyman and to their son William a toft and half an acre of land in Elisfeld [Elsfield], Oxfordshire, called Millers, lately in the possession of Roger Carter, for their three lives at an annual rent of 5s. If William is survived by his brother Thomas, then the latter is also to hold the property for his life on the same terms. Indenture, witnessed by John Heye, Robert Mannyng, William Kooke de Whatele, and many others. 3 pendant tagged red round...
Dates: 21 Apr. 1401 (Thursday before St George's Day 2 Henry IV [21 Apr 1401])
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

Lease, Elsfield, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3917
Scope and Contents On Christmas Day 2 Henry IV, Thomas and Joan Loundres leased their share of the manor of Ellesfeld [Elsfield], Oxfordshire, which came to the said Joan by right of descent from her late father William de Elsfield, to John and Joan Hore, for their own two lives. Joan Hore has since died, and the lessors now confirm their lease of the same property to John Hore at an annual rent of 18 marks during the lifetime of Thomas Loundres, and 19 marks during Joan's life thereafter. Indenture, witnessed...
Dates: 1 Feb. 1424 (2 Henry VI)
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

Lease, Elsfield, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3919
Scope and Contents

Gilbert Hore esq of Ellesfeld [Elsfield], Oxfordshire, and his wife Margery, lease a watermill called Southscotesmulle in Elsfield, with the associated properties and rights as in Doc 3912, to John and Joan Bell and to the Bells' son John, for their three lives at an annual rent of 66s 8d. Indenture, no witness. Three small pendant red round seals, on tags cut from near-contemporary deeds. Sixteenth-century identifying endorsements. In pencil at top-right: '19'.

Dates: 29 Sep. 1439 (Michaelmas Day 18 Henry VI [29 Sep 1439])
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

Lease, Elsfield, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3923
Scope and Contents The dean (John Olyver DCL) and canons of 'King's College', Oxford, lease to Edmond Powell esq of Sanford, Oxfordshire, the parsonage of Elsfeld [Elsfield], Oxfordshire, with all appurtenances saving advowson to the vicarage and timber rights, for 55 years from Lady Day next, at an annual rent of #6. Powell stands bound in #40 by a bond of even date to perform all covenanted agreements. In the Chapter House of King's College, indenture, signed, pendant tagged seal wanting. Endorsed with...
Dates: 14 Dec. 1541 (33 Henry VIII)
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

Lease, Elsfield, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3927
Scope and Contents In consideration of #4, 'and by force and vertu of an indenture of demyse made sealid and delyverid unto him by the deane and canons of King Henrye theight his Colledge in the Universite of Oxforde' (Doc 3923), Edmond Powell esq of Sampford, Oxfordshire, leases to Thomas Care, clerk, and John Bryce, skinner, both of Ellesfyld [Elsfield], Oxfordshire, land known as the 'Pryors Furses' in Elsfield, adjoining 'Stoowood' to the north and east, for 21 years from Michaelmas 1565, at an annual rent...
Dates: 10 Dec. 1555 (2 & 3 Philip and Mary)
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

Lease, Elsfield, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3932
Scope and Contents For an undisclosed consideration, George Brome esq of Halton, Oxfordshire leases to Richard Bolt[e] of Hedington, Oxfordshire, gent, Sidley Close in Ellesfeild [Elsfield], Oxfordshire, and Broadmore Mead in the parish of St Giles, Northgate hundred, Oxfordshire, together with specified reserved rents and reversions, for 1,000 years at an annual rent of #4. Two existing 40-year leases on the two halves of Sidley Close, made by Sir Christopher Brome, father of George, to Bolt and to Richard...
Dates: 23 Oct. 1591 (33 Elizabeth I)
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

Lease, Ely, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1063
Dates: 18 Mar. 1679
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

Lease, Eversden, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3638
Scope and Contents Henry de Dodesthorp, and his wife Margaret, lease to Reginald atte Hul land lying in the field of Everesdon, between the land of Nicholas Mayfey and that of Gilbert Samson, abutting upon the gate ('portam') of Walter Roche, for 20 years from Michaelmas next, at an annual rent of 3s 4d, payable at Michaelmas and Easter. Reginald has paid four years in advance. Indenture, witnessed by Richard Fynor, Henry Clerk, William of Bokesworth, Richard Hamelyn, John atte Pond, and others. Two tags, but...
Dates: 22 Feb. 1333 (At Eversden, Monday before the feast of St Mathias the Apostle, 7 Edward III, [22 Feb 1333])
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

Lease, Feltwell, Norfolk

 Fonds
Reference Code: GBR/0012/MS Doc.1837
Scope and Contents Lease by William Nix of Chatteris, farmer, to Thomas Tingey of Southery, Norfolk, yeoman, and James Tingey of Feltwell, Norfolk, yeoman, of his 9 acres of fenland in Feltwell for twenty-one years from 11 Oct 1850 (1849?), at an annual rent of #9. The Tingeys are permitted to dig 7,000 turves of peat each year, but they may dig more upon payment to Nix of one guinea per 1,000 turves. Signed and sealed by William Nix and Thomas Tingey, witnessed by John N Merry? of Ely, duty stamps. Parchment...
Dates: 23 Nov. 1849
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

Lease, Fenstanton, Huntingdonshire

 Fonds
Reference Code: GBR/0012/MS Doc.913
Scope and Contents

George Prior, gent., of Fenstanton, leases for one year to Edmund Allpresse, gent., of Fenstanton, for 5/- to convert use into possession, all that messuage...in occupation of G. Prior, 4 closes of pasture and a parcel of arable containing about 5 ft. in breadth known as Playnes leas. Signed by George Prior, seal attached with initials R.S. Witnessed by Jaspar Tryce and J. Clarke.

Dates: 23 Mar. 1710
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

Lease for one year, Claypoole, Lincolnshire

 Fonds
Reference Code: GBR/0012/MS Doc.4113
Dates: 1710
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

Lease, Fordham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.926
Scope and Contents Indenutre made between Elizabeth Hill, spinster, of Fordham, and John Gates, yeoman, of the same. For £23...E. Hill sells to J. Gates a piece of land in the occupation of Richard Chapman at a place called Hurts Croft, between the land of William Randall S., and the enclosure of William Coote N., abutting on a common foot-path E., and on the highway from Soham to Newmarket to W...And Elizabeth declares the lands to be free of all incumbrances from herself or from former occupiers, such as...
Dates: 19 Mar. 1658
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

Lease, Fordham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.931
Scope and Contents Indenture made between John Fletcher, farmer, of Fordham and Robt. Sharpe, tailor, late of Milton and now of Fordham, executors of the will of Stephen Isaacson, grocer, deceased, late of Milton, and Thomas Mann, yeoman, of Fordham. Witnesseth that J.F. and R.S. for 5/- lease to T.M. for on eyear, to convert use into possession, all that freehold messuage and a close of pasture which S. Isaacson purchased of James Leach of Great Swaffham and Catherine his wife by indentures of 17 and 18...
Dates: 11 June 1776
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

Lease, Fordham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.932
Scope and Contents Thomas Mann, bricklayer, of Jermyn St., St. James's Square, Msex, for 5/- leases for one year to James Mann and John Mann, bricklayers, of Fordham, all that messuage formerly the estate of James and Catherine Leach, both deceased, and late of Stephen Isaacson, grocer, late of Fordham, deceased, and purchased by S.I. on 17 and 18 Oct. 1757, which premises are now in occupation of James Mann, John Shinn, and John Banyard, to enable James and John to convert use into possession. Signed by...
Dates: 1 Aug. 1785
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

Lease, Fulbourn and Fen Drayton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3808
Scope and Contents In consideration of 5s, the Revd Richard Fox of Fleet, Lincolnshire, leases a malthouse, kilnhouse, and 18 acres of arable and ley ground in Fulborne [Fulbourn], Cambridgeshire, formerly occupied by William Grave and now occupied by Charles Dawson, together with two cottages and 92 acres in Fen Drayton, Cambridgeshire, formerly occupied by Robert Martin and now occupied by Edward and William Pasheller, for one year to the Revd Charles Beridge LLD, of Alder Church, Lincolnshire, and to Thomas...
Dates: 1 Sep. 1762 (2 George III)
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

Lease, Fulbourn, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3760
Scope and Contents In consideration of 5s, Rebecca Lister and her eldest son, Richard Fox Lister esq, both of Frizing Hall, Bradford, Yorkshire, and both devizees under the will of the Revd Richard Fox, late of Fleet, Lincolnshire, deceased, lease a tenement with associated malthouse, kilnhouse, and c18 acres of arable and ley ground in Fulbourn, Cambridgeshire, formerly in the tenure of William Crane and later of Charles Dawson, for one year to the Revd John Myers of Edenham, Lincolnshire, at peppercorn rent...
Dates: 6 Oct. 1791 (31 George III)
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

Lease, Fulbourn, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3763
Scope and Contents In consideration of 5s, the Revd William Gale Townley, rector of Upwell, Norfolk, Robert Gregge Hopwood esq, of Hopwood, Lancashire, and Richard Greaves Townley esq, of Fulbourn, Cambridgeshire, lease 3+ acres in Fulbourn (awarded to the late Richard Greaves Townley esq by the enclosure commissioners for Fulbourn) for one year to John Hancock of Fulbourn, farmer, at peppercorn rent as first stage in process of lease and release. Release: Doc 3764. Indenture, signed and sealed by the three...
Dates: 3 Aug. 1829 (10 George IV)
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

Lease, Gamlingay, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3798
Scope and Contents In consideration of 5s, Francis Bass of Gamlingay, yeoman, leases a tenement with a pightle of pasture and some 26 acres of arable land in Gamlingay, currently occupied by John Howard, for one year to John Bass of Gamlingay, yeoman, at peppercorn rent as first stage in process of lease and release. No subsequent release appears to have been retained in this collection. Indenture, sealed and with the mark of Francis Bass, witnessed by Elizabeth Dymocke (her mark), Katherine Maddy (her mark),...
Dates: 12 Dec. 1692 (14 William and Mary)
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

Lease, Gamlingay, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3800
Scope and Contents In consideration of 5s, John Bass of Gamlingay, Cambridgeshire, yeoman, leases a tenement with 67+ acres of arable and other lands in Gamlingay, more particularly described in the terrier annexed to Doc 3799, for one year to Thomas Hankin, citizen and apothecary, and to George Fox of Bishopsgate St, London, gent, at peppercorn rent as first stage in process of lease and release. See also Doc 3799, 3801. Indenture, signed and sealed by Bass, witnessed by John Hankin and George ?Pedley; duty...
Dates: 22 May 1733 (6 George II)
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

Lease, Gamlingay, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3690
Scope and Contents In consideration of 5s each to the two male lessors, Stephen Apthorpe snr of Gamlingay, grocer, Mary his wife, and their son Stephen Apthorpe jnr of Gamlingay, single man, lease a tenement and various closes at the eastern end of Gamlingay, for one year to William Beck of Earith, Huntingdonshire, gent, at peppercorn rent as first stage in process of lease and release. No subsequent release appears to have survived. Signed and sealed by both Stephen Apthorpes and by Mary Apthorpe (one seal...
Dates: 20 Apr. 1677 (29 Charles II)
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

Lease, Great Eversden, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3687
Scope and Contents In consideration of #4, Richard Godfrey of Great Eversden, husbandman, leases to Richard Adam of the same, husbandman, his close called ?Dunnhines in Eversden aforesaid, from Lady Day next for six years. No rent is mentioned. Clauses to protect trees and hedgerows. Both parties enter into bonds of #10 for sure performance of the covenants. Indenture, unsigned, witnessed by Crystofor Rychemond, John Wyckkes, William Wyckkes, and others. Seal wanting. Endorsed in contemporary hand:...
Dates: 10 Mar. 1562 (Possibly 1563?, 5 Elizabeth I)
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

Lease, Great Shelford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.977
Scope and Contents Suzanna Kemp, widow, of Great Shelford, for 5/- leases to Alice Rodgers (wife of John Rodgers, yeoman, of Gt. Shelford) and Christopher Rodgers their son, singleman, a messuage of about 1/2 acre, abutting on the common High Green of Gt. Shelford and 1/2 acre of arable land near Church pit balke commonly called Swets towes, in occupation of John Rodgers, for a term of 6 months, paying one penny at the end of it, in order to convert use into possession...Signed by Suzanna Kemp, her mark, seal...
Dates: 12 May 1712
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

Lease, Great Shelford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1072
Scope and Contents

Alice Rogers, widow, of Gt. Shelford, and Christopher her son, for 5/-, leases to Thomas Sell, yeoman, of Stableforth [Stapleford?] and Margaret his wife, half an acre of pasture in Gt. Shelford next the ground of William Kempe, S., abutting on Horningsey Way, N., and the other head on Crow Lane, to have and to hold...to convert use in to possession. Signed by Christopher Rogers and Alice Rogers, his wife, 2 seals. Witnessed by Anne Carrow and James King.

Dates: 15 Feb. 1722
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

Lease, Great Wilbraham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3769
Scope and Contents In consideration of 5s, John Carter of Stapleford, Cambridgeshire, farmer, leases 5+ acres of land in Great Wilbraham, Cambridgeshire, formerly in the tenure of William Crane and later of Charles Dawson, for one year to William Dawson of Burwell, Cambridgeshire, grocer and draper, at peppercorn rent as first stage in process of lease and release. Release: Doc 3770. Indenture, signed and sealed by John Carter, witnessed by William Thrower and Ernest F Fiske, clerks to Messrs Pemberton and...
Dates: 13 Mar. 1837
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

Lease, Grunty Fen, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.937
Scope and Contents Indenture made between Philip Merry, tailor, of Witchford, I. of E., Cambs., and George Peacocke, gent., of the same. Witnesseth that for 5/- paid to P. Merry by G. Peacocke, Merry hath bargained and sold for one year to G.P. Grunty Fen Farm of 126 acres (part of the 95,000 acres of fen called Bedford Level) in an extra-parochial place called Grunty Fen, now in occupation of William Thurlow and all appurtenances...at a peppercorn rent...to convert use into possession...Signed by Philip...
Dates: 20 Sep. 1791
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 8196
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) 7075
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 9087
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