Skip to main content Skip to search results

Showing Collections: 4126 - 4150 of 9175

 Fonds

Lease indenture, Westminster, Middlesex

 Fonds
Reference Code: GBR/0012/MS Doc.252
Scope and Contents

Richard Tufton of Westminster lets to Charles Rampaine of the same certain land in the same with free ingress and egress for a term of forty-one years at a peppercorn rent. Charles Rampaine is to erect certain houses by a certain date. Witnesses: Michael Brighouse, John Sibley, Richard Pusey.

Dates: 10 May 1674
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 indenture, Westminster, Middlesex

 Fonds
Reference Code: GBR/0012/MS Doc.265
Scope and Contents Edmond Williamson of Husborne Crawley, Bedfordshire, lets to John Fleet certain land in Westminster except a certain messuage and ingress to it and freedom to darken certain windows for a term of seven years. John Fleet is to keep the house and fruit trees in repair. If any tress fall he is to replace them. At the determination he is to leave a good stock of asparagus. Witnesses: Robert Conyers, Samuel Cantrell. One seal is attached. A large part of the document is torn off, the date and...
Dates: 1725
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 indenture, Westminster, Middlesex

 Fonds
Reference Code: GBR/0012/MS Doc.266
Scope and Contents Whereas by Indentures of Lease and Release dated 9 and 10 February 1700 [Doc 258, 259], Charles Rampaine of Westminster released to John Wilson of Birling, Sussex, and Charles Farwell of Westminster certain land in Westminster, to them and their heirs for ever upon trust to the use of Edmond Williamson of Husborne Crawley, Bedfordshire, for life, provided that it may be lawful for Edmond Williamson to let the land; Edmond Williamson lets to Talbot Williamson of the Inner Temple, his eldest...
Dates: 12 Mar. 1733
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 indenture, Westminster, Middlesex

 Fonds
Reference Code: GBR/0012/MS Doc.267
Scope and Contents Talbott Williamson of the Inner Temple lets to John Fleet and Francis Fleet, both of Westminster, certain land in Westminster, except certain portions reserved with liberty of ingress for a term of eight years. The lessees are to keep the premises and fruit trees in repair and to replace fallen trees and to leave a good stock of asparagus at the expiration of the lease. Witnesses: E. Williamson, William Watson.Two seals are attached. A very rough plan of the land is enclosed on a scrap of...
Dates: 30 Mar. 1733
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 indenture, Westminster, Middlesex

 Fonds
Reference Code: GBR/0012/MS Doc.264
Scope and Contents Whereas by Indentures of Lease and Release dated 9 and 10 February 1700 [Doc 258,259] Charles Rampaigne of Westminster released to John Wilson of Birling, Sussex, and Charles Farwell of Westminster certain land in Westminster, to them and their heirs for ever upon trusts subject to certain limitations, to the use of Edmond Williamson for life with power to let the land; Edmond Williamson lets to John Cowdry and Samuel Cantrell, both of Westminster, the land in question for a term of...
Dates: 25 Mar. 1724
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 indenture, Whittlesford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.442
Scope and Contents Giles Ascham of Cambridge and Thomas Ascham of Walthamstow, Essex, let to Robert Symond the elder of Whittlesford and Robert Symond the younger, his son and heir, the rectory and lands appertaining of Whittlesford, which were demised by the Queen by letters patent dated 6 July 1583 to Margaret Rampston and to Giles and Thomas Ascham for their lives, Margaret Rampston being now deceased, for a term of nine years if the lessors live during that term, on condition that the lessees do not...
Dates: 4 Mar. 1595
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 indenture, Whittlesford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.443
Scope and Contents

Whereas Gyles Ascham of Cambridge and Thomas Ascham of Walthamstow, Essex, are seised of the rectory of Whittlesford and the lands appertaining for life by conveyance from the Queen by Letters Patent dated 6 July 1583; Gyles Ascham lets to Robert Simond of Whittlesford, the elder, and Robert Simond his son and heir the rectory and lands for a term of sixty years, if Gyles and Thomas live so long, at a peppercorn rent. Witnesses: Robert Ewyne, Andrew Byre.

Dates: 6 Nov. 1599
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 indenture, Whittlesford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.446
Scope and Contents Whereas the Queen by Letters Patent dated 26 September 1600 [Doc 444, 445] granted to Thomas Ascham of Writtle, Essex, John Ascham and Roger Ascham the rectory of Whittlesford with the appurtanances, except the timber, for the term of the life of Thomas Ascham, afterwards for the term of the life of John Ascham, afterwards for the term of the life of Roger Ascham, at a certain rent during the life of Dudley Ascham, and at a certain other rent after his death; Thomas Ascham lets to Robert...
Dates: 20 May 1601
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 indenture, Whittlesford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.448
Scope and Contents Whereas Queen Elizabeth by Letters Patent dated 26 September 1600 [Doc 444, 445] granted to Thomas ascham of Framlingham, Suffolk, John Ascham and Roger Aschem the rectory of Whittlesford with the appurtanances, except the timber and the advowson of the church, for life, at a certain rent during the life of Dudley Ascham and at a further rent after his decease; Thomas Ascham sells to Gregorye Milner of Sawston, Cambridgeshire and Robert Symons, junior, of Whittlesford the rectory and land in...
Dates: 15 Nov. 1608
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 indenture, Whittlesford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.449
Scope and Contents Whereas Queen Elizabeth by Letters Patent dated 26 September 1600 [Doc 444, 445] granted to Thomas Ascham of Framlingham, Suffolk, John Ascham and Roger Ascham the rectory of Whittlesford with the appurtenances, except the timber and the advowson of the church, for life, at a certain rent during the life of Dudley Ascham and at a further rent after his decease; Thomas Ascham sells to Gregorye Milner of Sawston, Cambridgeshire and Robert Symons, junior, of Whittlesford the rectory and land in...
Dates: 15 Nov. 1608 (Endorsement of inrolment: October 1619.)
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 indenture, Whittlesford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.451
Scope and Contents Whereas Queen Elizabeth by Letters Patent dated 26 September 1600 [Doc 444,445] granted to Thomas Ascham, John Ascham of London and Roger Ascham the rectory of Whittlesford with the appurtenances, except the timber and the advowson of the church, for the term of their lives, at a certain rent during the lifetime of Dudley Ascham and at a certain further rent after his decease; and whereas Thomas Ascham by deed dated 15 November 1608 [Doc 448, 449] sold to Gregory Milner of Sawston and Robert...
Dates: 22 Dec. 1618
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 indenture, Whittlesford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.457
Scope and Contents

Susan Dod of Whittlesford lets to Edward Dod of Helions Bumpstead, Essex, one half of Whittlesford rectory for a term of twenty-one years if Susan lives so long; the lessee is to pay in addition all rents etc. due to the Crown or the ecclesiastical authorities; in case of default the lessor may distrain. Witnesses: John Weetley, Thomas Nightingale, Richard Turner. One seal is attached.

Dates: 11 Dec. 1668
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, Lode, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1383
Scope and Contents

James and Mary Adams of Longstanton and Henry and Elizabeth Adams of Swaffham Bulbeck sell to John Dossiter of Bottisham certain marsh lands in Lode for a term of six months. Witnessed by John Cranwell and John King.

Dates: 2 Apr. 1683
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, London

 Fonds
Reference Code: GBR/0012/MS Doc.1834
Scope and Contents

Lease by Frances Buckle of Brynyfynnon near Ruthin, North Wales, widow, to Helen Anstey of Upper Seymour St, Marylebone, widow, of her house in Seymour St (now occupied by Anstey) for seven years from 25 Mar 1821, at an annual rent of #105. 2 pages, signed and sealed by Frances Buckle, witnessed by B Hulwall?, duty stamps, a schedule of locks and other fittings is appended. Form of indenture supplied by Andrew Northcroft of Chancery Lane.

Dates: 11 Aug. 1821 (2 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, Mitcham and Clapham, Surrey

 Fonds
Reference Code: GBR/0012/MS Doc.3747
Scope and Contents In consideration of the surrender of a former lease to Peter St ?Ellon, dated 1758, the master, fellows and scholars of Emmanuel College, Cambridge, lease to William Cole of Clapham, yeoman, a cottage and various scattered premises amounting to about 35 acres arable land in Mitcham and Clapham, Surrey, including Byegrave Close, Charborne Close, Byegrave Mead, Holmes Mead, and Balam Mead, formerly in the occupation of John Cole, for 21 years from Michaelmas last, at an annual rent of #16,...
Dates: 21 Dec. 1773 (14 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, Newnham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1880
Scope and Contents In consideration of 5s, Mary Anderson of Cambridge, widow of John Anderson of Cambridge, mealman, leases her farmyard in the parish of St Botolph, Newnham, Cambridge, late in the possession of John Purchas and Thomas Francis and now occupied by John Edlestone, for one year to William Tassell of Cambridge, merchant, at peppercorn rent, as first stage in process of lease and release. See also Doc 1881. Signed and sealed by Mary Anderson, witnessed by Joseph Bryant and Chs Martindale, duty...
Dates: 3 June 1783 (23 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, Newnham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1883
Scope and Contents In consideration of 5s, William Tassell of Cambridge, merchant, leases his farmyard in the parish of St Botolph, Newnham, Cambridge, late in the possession of John Purchas and Thomas Francis and now occupied by John Edlestone, for one year to Mary Anderson of Cambridge, widow of John Anderson of Cambridge, mealman, at peppercorn rent, as first stage in process of lease and release. See also Doc 1880, 1881, 1884. Signed and sealed by Tassell, witnessed by Thomas Moore and Chs Martindale, duty...
Dates: 28 Nov. 1785 (26 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, Newnham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1899
Scope and Contents

The master, fellows or scholars of Corpus Christi College, Cambridge, lease a tenement with garden in the parish of St Giles, Newnham, Cambridge, to Thomas Whittred esq of Newnham, for 40 years (dating from Michaelmas 1811) at an annual rent of #30. Clause against alienation (see Doc 1900). Sealed with college seal, duty stamps. A coloured plan of the property is attached. Endorsed in pencil, in a later hand: 'Plan'.

Dates: 14 Dec. 1814 (55 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, North Leigh etc., Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3945
Scope and Contents Sir Thomas Peniston [or Penyston] of Cogges, Oxfordshire, and Dame Elizabeth his wife, late wife of Sir William Pope, deceased (1st parties), lease to Sir Thomas Pope of Wroxton, Oxfordshire (3rd party), son of William [Pope, 1st] Earl of Downe (2nd party), Holy Court Farm and Ashford Mill in North Leigh, land in Cogges and Hook Norton, and Enston Farm, Enston[e], Oxfordshire, from Lady Day last for 98 years 11 months or for the life of Dame Elizabeth, at an annual rent of #272 6s 8d. See...
Dates: 23 June 1630 (6 Charles 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, North Leigh etc., Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3946
Scope and Contents Following a decree in chancery, and by way of settlement of her claim to jointure as widow of the late Sir William Pope Kt, Pope's father and brother, William, earl of Downe, and Sir Thomas Pope of Wroxton, Oxfordshire, lease to Dame Elizabeth Penyston of Cogges, Oxfordshire, and to her husband Sir Thomas Penyston, Holy Court Farm and Ashford Mill in North Leigh, land in Cogges and Hook Norton, and Enston Farm, Enston[e], Oxfordshire, for 99 years or for the life of Dame Elizabeth, at...
Dates: 22 June 1630 (6 Charles 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, North Leigh etc., Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3949
Scope and Contents

Recites Doc 3945 and 3946. Sir Thomas Pope of Wroxton, Oxfordshire, now sub-leases the same properties (excepting all timber rights) to John Latche esq of Hayes, Middlesex, for 90 years or for the life of Dame Elizabeth Peniston, at the same annual rent of #272 6s 8d. Financial penalty for non payment. Reference to an existing lease of Holly Court to Edward Smith, gent. Indenture, signed and sealed by Latche, witnessed by H ?Wentworth, J Wightwick, H Corney, John Wattson, John ?Pyne.

Dates: 19 May 1634 (10 Charles 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, North Leigh, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3925
Scope and Contents Sir Thomas and Dame Elizabeth Pope lease to Thomas Curtes, yeoman, 'five lyttell copiez woodes' in Northlie [North Leigh], Oxfordshire, containing in total some 15 acres (reserving 'all manner of gret tymber') for 16 years from the previous Michaelmas at an annual rent of 5 marks, together with 4 capons and 4 hens each Christmas. Any failure to keep up the payments will also invalidate a lease to Curtes dated 20 Dec 1 & 2 Philip and Mary of the reversion of the mansion house of the manor...
Dates: 19 Dec. 1554 (1 & 2 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, North Leigh, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3941
Scope and Contents In consideration of #85 in hand, and of a further #25 to be paid at Michaelmas next, Sir William Pope of Wroxton, Oxfordshire, leases to Thomas Brucks of South More, Longworth, Berkshire, husbandman, to Brucks's sister Elizabeth Brucks, and to Edward Riggins, younger son of Edward Riggins of Marcham, Berkshire, a tenement with associated copyhold yardland in North Leigh, Oxfordshire, formerly in the tenure of Widow Townesend, deceased, for 99 years or their three lives at an annual rent of...
Dates: 25 Mar. 1626 (1 Charles 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, North Leigh, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3943
Scope and Contents In consideration of #110, Sir William Pope of Wroxton, Oxfordshire, leases to Thomas Bruckes of North Leigh, Oxfordshire, husbandman, and to Bruckes's wife Friswide a tenement and associated copyhold yardland in North Leigh, formerly in the tenure of the late Widow Townsend, reserving timber rights over oak, ash, and elm trees (the lessees may lop but may not top), for 99 years or three lives (those of the Bruckes and of Thomas's sister Elizabeth Bruckes), at an annual rent of 12s 2d. A...
Dates: 13 July 1627 (3 Charles 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 of a mill, [Woodmill, Gloucestershire?]

 Fonds
Reference Code: GBR/0012/MS Doc.4062
Scope and Contents In consideration of 20s, Elynor de Aula leases to Geoffrey Bretun a mill called Wodemulne with pasture - for two cows, one horse and two oxen, or for one ox, one cow, and one horse - from the Sunday before Ascension Day 1257, for one year. Fishing rights reserved. Contents of the mill specified. Witnessed by John Symond, Richard de Bok'vill then bailiff, Philip de Winchecumbe, John le Flecher, Nicholas Fordwin', William Lewin, Hugh Bretun, and others. Tag, seal wanting. Endorsed in later...
Dates: 1257 (Circa, undated)
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