Skip to main content Skip to search results

Showing Collections: 4626 - 4650 of 9176

 Fonds

Medical Schools Building Committee: Minutes of fundraising committee

 Fonds
Reference Code: GBR/0012/MS Add.3597
Scope and Contents With the following letters addressed, unless otherwise indicated, to Sir Norman Moore Bt, one of the hon. secretaries: (fo. 13v) T. Holmes, 26 Mar. [1898]; (fo. 14) W. H. Dickinson, 24 Mar. [1898]; (fo. 14v) Frederic Bagshawe to Dickinson, 23 Mar. 1898; (fo. 15) J. K. Fowler, 25 Mar. 1898; (fo. 15v) Donald W. Hood, 30 Mar. [1898?]; ((fo. 16) W. A. Brailey, 4 Mar. 1898; (fo. 16v) W. S. A. Griffith, 31 Mar. [1898?]; (fo. 17) Edward Liveing, 27 Mar. 1898; (fos 21v-25v, 29, 30, 31) Sir T....
Dates: 1898-1899
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

Medicine Hat

 Fonds
Reference Code: GBR/0115/RCS/Y306863A
Scope and Contents

A panoramic view of Medicine Hat, Alberta, taken from Crescent Heights on the north side of the South Saskatchewan River in 1913 by Voldeng and Bolton of 255 Jasper East, Edmonton. It looks west, taking in the new residential district, and south, showing the river, bridges and town centre.

Dates: 1913
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

Meditations at the Holy Sacrament

 Fonds
Reference Code: GBR/0012/MS Add.8450
Scope and Contents

The manuscript has the signatures on the flyleaf of Ann Ashburnham and S. Wimble. It is inscribed at the beginning 'G.L. Keynes from John Sparrow - 1923'.

Dates: 1680 (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

Melbourne from the south side of the Yarra Yarra 1839

 Fonds
Reference Code: GBR/0115/RCS/RCMS 382
Scope and Contents

Painted view of early Melbourne. Reprinted by the Grown Lands Dep. Melbourne, March 1881. Drawn by J. Adamson. Engraved by J. Carmichael for R. Clini.

Dates: 1881
Conditions Governing Access: Stored in the RCS Plan Chest.
 Fonds

Melbourne International Exhibition

 Fonds
Reference Code: GBR/0115/RCS/Y3087A
Scope and Contents An album with printed title page, containing mounted and captioned prints measuring approximately 290 x 235 mm., and showing the courts and exhibits of various countries. Photographer unknown. The Melbourne Exhibition, which lasted from October 1st 1880 until April 30th 1881, was the second international exhibition to be held in Australia, the first being in Sydney the previous year (see Y3086A, 'The Burning of the Garden Palace'). There had been numerous smaller exhibitions but these had...
Dates: 1880
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

Meldreth Parish Records

 Fonds
Reference Code: GBR/0012/MS Doc. 4004
Dates: 1546 - 1980
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

Membership Records

 Fonds
Reference Code: GBR/0279/CPS 6
Scope and Contents

This section includes lists and indexes of fellows and associates of the Cambridge Philosophical Society; proposal forms for fellows and associates; letters of acceptance sent by those elected to honorary membership; and records of subscriptions to the Society.

Dates: 1819 - 1984
 File

Memoir of Mrs Ann Slater

 File
Reference Code: GBR/0012/MS Add.6344
Scope and Contents

Biographical memoir of Mrs Ann Slater by the Revd B. Slater, 196 folios. The memoir consists largely of extacts from Mrs Slater's diary, and is addressed to her children. It is divided into a preface, five sections and an appendix. On a fly-leaf is a lithograph portrait of the Revd B. Slater.

Dates: 1836
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

Memoir of Robert Bloomfield

 Fonds
Reference Code: GBR/0012/MS Add.8550
Scope and Contents A prose memoir by Walter Bloomfield of Robert Bloomfield (1766-1823). The main text is in the hand of a scribe and has occasional corrections apparently in Walter Bloomfield's hand, and occupies pages numbered 1-45. It is preceded by a presentation inscription of the manuscript to Prince Frederick Duleep Singh, dated 22 June 1891; a sonnet by Walter Bloomfield, "He worshipped Nature in her mildest forms,..."; a title page with the address '12, Earlham Gove, Wood Green, London, N', dated...
Dates: 1891
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

Memoir of William Ward of Stowmarket

 Fonds
Reference Code: GBR/0012/MS Add.2716.7
Dates: 1846 (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

Memoirs and photographs of Thomas and Florence Edgar

 Fonds
Reference Code: GBR/0115/RCS/RCMS 318
Scope and Contents

Autobiographies of Thomas and Florence Edgar and photographs of Mau Mau atrocities in Kenya. CONTENT ADVISORY: the photographs (RCMS 318/2) are graphic in nature in the depiction of violence against individuals. The photographs have been housed in a separate folder.

Dates: 1952 - 2004
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

Memoirs by Arthur Wilson

 Fonds
Reference Code: GBR/0012/MS Add.33
Scope and Contents The following note is written by Knight on the fly-leaf opposite p. 1: 'These appear to be Memoirs written by Arthur Wilson who published a History of Great Britain in 1653. See Wood's Athenæ Oxonienses, Vol. II. Col. 91, 92, 93, 94, in the Article of Robert Devreux, Earl of Essex. See the Initials A. W. in p. 57 of this Volume.' 1. 'Observations of God's Providence in the tract of my life.' pp. 1-66, completed on pp. 199-202. This Journal begins in A.D. 1602, 'When I was a litle boy...
Dates: 1649-1710
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

Memoirs of the Preparation of the Home Office War Book by Ronald Wells

 Fonds
Reference Code: GBR/0014/WELL
Scope and Contents

Wells describes his role in the compilation and maintenance of the Home Office War Book. He also relates anecdotes about key figures such as Warren Fisher as well as staff including Sir Joseph Ball and Lawrence Burgis.

Dates: 1935 - 1939
Conditions Governing Access: The papers are open for consultation by researchers using Churchill Archives Centre, Churchill College, Cambridge.
 Fonds

Memoranda and reminisces of Sir Humphry Davy Rolleston (1862-1944)

 Fonds
Reference Code: GBR/0012/MS Add.10179
Scope and Contents Contains typescripts of memoirs of Sir Humphrey Davy Rolleston, in three parts including: Family Memoranda 1 (42 pp.); Personal Memoranda 2 (109 pp.); and Personal Reminisces 3 (173 pp.). Also included are various draft typescripts for the Personal Memoranda 2 including Schools (5 pp.); 1880-81 (19 pp.); Examinations (5 pp.); General Medical Council (2 pp.). Manuscript drafts of various sections of the memoirs including those commencing 'As children…' (1 p.), 1889 (6 pp.), 1892 (2 pp.) and...
Dates: c. 1930
Conditions Governing Access: Open
 Fonds

Memoranda of agreement on sale of an estate, Duxford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.4135
Dates: 1846
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

Memorandum, Belstead, Suffolk

 Fonds
Reference Code: GBR/0012/MS Doc.105
Scope and Contents

Signed by Elizabeth Charlotte Innes and Sarah Catherine Innes of Ipswich declaring that in case of dispute they refuse to part with their farm at Belstead.

Dates: 6 Dec. 1828
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

Memorandum, Manor of Benningham Hall, Occold, Suffolk

 Fonds
Reference Code: GBR/0012/MS Doc.106
Scope and Contents

John Wace of Occold surrendered his lands in the manor that the lord might regrant them to the use of John Wace till his marriage with Ann Bardwell of Rishangles, and after the marriage to the use of him and his wife for their lives and then to his heirs by her, failing such to his lawful heirs. Subscribed by John Wace. The surrender taken by John Hayward. Witness: Francis Aldhouse.

Dates: 1720 (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

Memorandum of mortgage and discharge (copy), Stanground, Huntingdonshire

 Fonds
Reference Code: GBR/0012/MS Doc.1061
Dates: 15 Apr. 1782
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

Memorandum of mortgage, Stanground, Huntingdonshire

 Fonds
Reference Code: GBR/0012/MS Doc.1055
Scope and Contents Be it remembered that on 26 Jan. 1744 Arthur Hill did out of Court surrender by the hands of Ralph Bradford and John Andrews (A.H. being a customary tenant of the Manor) all that his great fenn part of about 5 1/2 acres in Farsett Fen in the Manor aforementioned, next the lands of Charlton Wyldbore, gent., late William Charlton's (deceased) and now in occupation of A. Hill...To the use of William Walgrave of Peterborough, Northants., provided that if Arthur Hill should pay to William...
Dates: 26 Jan. 1744
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

Memorandum of sale, Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1675
Scope and Contents

Memorandum by William Parker, late of Chatteris, of sale of messuages there (formerly Richard Selby's) to John Smith of the same, innholder, with receipt by W. Parker. Mark of William Parker. Witnessed by Daniel Abbott and Richard Smith.

Dates: 27 Aug. 1772
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

Memorandum of surrender, Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.2095
Dates: 1853
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

Memorandum of surrender, Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1676
Scope and Contents

Surrender by Edward Adams of March, gent., and William Parker of Moulton (Lincs.), yeoman, by the hands of George Read and Robert Grimditch ... messuages in Chatteris now occupied by Alexander Simpole and Simon Wilson ... to the use of John Smith of Chatteris, victualler. Mark of W. Parker.

Dates: 10 Oct. 1772
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

Memorandum of surrender, Doddington, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3027
Dates: 1897
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

Memorandum of surrender, Hilton, Huntingdonshire

 Fonds
Reference Code: GBR/0012/MS Doc.957
Scope and Contents

John Fryer, yeoman, of Knapwell, Cambs., son and heir of John Fryer, yeoman, late of Hilton, deceased, surrendered by the hands of Thos. Curtis, gent., steward, his customary messuage...together with a close called Strongmans leys...in Hilton, Hunts., late William Ilgers and before that of William Stennage and Alice his wife...To the use of George, Earl of Northampton...Signed by John Fryer. Taken by Thomas Curtis, steward.

Dates: 1 Aug. 1720
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

Memorandum on Thomas Dod, Whittlesford, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.461
Scope and Contents

Note with regard to the title of Thomas Dod of Whittlesford to both moieties of the rectory, partly reciting a deed declaring the levying of a fine and recovery dated March 1665. For another copy, see Doc 462.

Dates: 1702 (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).

Filter Results

Additional filters:

Repository
Cambridge University Library 8197
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) 7076
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 9088
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