Skip to main content Skip to search results

Showing Collections: 751 - 775 of 8969

 Fonds

Assignment of lease, Whitechapel, Middlesex

 Fonds
Reference Code: GBR/0012/MS Doc.1629
Scope and Contents Whereas John Beck of London by an indenture dated 1 March 1643/4 let to Thomas Brigham of London, deceased, certain property in the above parish for a certain term of years at a peppercorn rent; and whereas Thomas Brigham by his will dated 19 Dec. 1649 bequeathed the lease to this brother John Brigham, deceased; and whereas John Brigham by his will dated 29 March 1661 bequeathed the lease to his son George Brigham, a minor; John Brigham assigns to Christopher Perin and John Perin, both of...
Dates: 10 Sep. 1663
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

Assignment of leasehold, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.861
Dates: 21 Mar. 1792
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

Assignment of life interest, Trumpington, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1803
Scope and Contents By his will dated 12 Mar 1825, the Revd Christopher Anstey of Norton, Co Durham, left to his wife Elizabeth a supplementary life income derived from #3,000 invested in consols, the same to go to his nephew Christopher John Anstey esq of Trumpington after Elizabeth's death. By this will, and a subsequent codicil. he appointed his brother Arthur Anstey Calvert esq, Christopher John Anstey, his nephew Henry Bosanquet esq, and his brother-in-law William Grey his executors and trustees. Anstey...
Dates: 20 Dec. 1834 (4 - in error for 5 - William 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

Assignment of mortgage, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.1871
Scope and Contents As outlined in Doc 1868, Zachariah Mart of Cambridge, gent, has, in return for #150, mortgaged to John Whittred of Cambridge, butcher, his tenement in Preachers Lane, parish of St Andrew the Great, Cambridge. Whittred is now owed #152 10s in principal and interest. Harry Gilman of Cambridge, apothecary, has contracted to buy the property from Mart for #200, out of which sum Whittred is to be repaid. It has been further agreed that the tenement and the term of 1,000 years should be assigned...
Dates: 28 Aug. 1765 (5 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

Assignment of mortgage, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.1910
Scope and Contents Recites Doc 1897. Whereas the property therein leased to John Forlow for 40 years is now in the possession of Thomas Creeke of Cambridge, tailor and robe-maker, and whereas Creeke owes Thomas Baker of Cambridge, woollen-draper, £300 and interest at 4%, Creeke, having obtained permission to alienate, mortgages the property through an assignment for the remainder of the lease, for the £300 and interest. It is agreed that repayments of the principal may be made in instalments of not less than...
Dates: 16 Oct. 1835
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

Assignment of mortgage, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.1911
Scope and Contents In 1828, John Bicheno of Cambridge, breeches-maker, was granted a 40 year lease from the master, fellows and scholars of Corpus Christi College, Cambridge, of a tenement next to the Eagle Inn in Benet St, parish of St Benedict, Cambridge, paying an annual rent of #1 6s 8d and 'one pound of good Barbary Sugar'. Having obtained the college's consent to alienate, Bicheno now assigns this tenement by way of mortgage to William Adams of Cambridge, gent, in return for a loan of #500. Nominal...
Dates: 8 Dec. 1838
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

Assignment of mortgage, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.1912
Scope and Contents Recites Doc 1897. Thomas Creeke of Cambridge, tailor and robemaker, now holds the lease from Mrs Forrester's charity of the Mews Yard, Sidney St, Cambridge. Because Creeke is in debt to Thomas Baker of Cambridge, woollen-draper, in the sum of #157 10s, and to William Simpson and William Purkis Basham, both of Cambridge, woollen-drapers, in the further sum of #143 8s 4d, and also owes legal costs, the firm of Creeke and [Thomas] Ratnett, tailors and robemakers, have agreed to pay back the...
Dates: 20 July 1839
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

Assignment of mortgage (copy), Soham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1491
Scope and Contents Sir John Child and Elizabeth Howland and Sir Robert Clayton assign to Thomas Windham of London the interest in certain lands in Soham, Wicken Fen, Stretham, and Downham in trust for Sir Thomas Chicheley, lord of the manor of Soham, and his heirs for the remainder of a term of twelve hundred years, for which they had been mortgaged by Sir Thomas Chicheley to Sir Robert Clayton by indenture dated 17 June 1682 with other lands in the same district, mortgage by Sir Thomas Chicheley to Heneage...
Dates: 1694
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

Assignment of mortgage, Coveney etc., Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1761
Dates: 1822
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

Assignment of mortgage (draft), Sutton, Haddenham, Wentworth, Mepal, Witcham, Witchford, and Ely, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1496
Scope and Contents John Chapman of London assigns to Thomas Adams of London, on payment by him of the residue of the original loan remaining unpaid, property and lands in the above places, which had been mortgaged by indenture dated 7 March 1654 by Sir John Pettus of Cheston Hall, Suffolk, and Samuel Sandys of Ombersley, Worcs. to John Chapman for a term of sixty-eight years. By a further indenture dated 2 Sept. 1657 Sir John Pettus and Samuel Sandys released to John Chapman all agreements for redemption...
Dates: 3 July 1657
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

Assignment of mortgage (draft), Whittlesey, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1510
Scope and Contents Mary Tempest of London assigns to Sir William Turner, Alderman of the City of London, her interest in lands in Whittlesey, mortgaged by indenture dated 24 Ap. 1677 by Francis Dowager Countess of Portland, Hon. Edward Howard of Norfolk, and Sir James Hayes of Lincoln's Inn to Robert Nott of St. Martin in the Fields, Middlesex, for a term of five hundred years, and afterwards by indenture dated 15 July 1679 assigned by him to Mary Tempest for the remainder of the term. A special trust is...
Dates: 1681
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

Assignment of mortgage (draft), Wimpole, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1520
Dates: 22 Mar. 1670 (Either 1670 or 1671?)
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

Assignment of mortgage, Gamlingay, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3801
Scope and Contents Thomas Halfhyde, late of Potton, Bedfordshire, deceased, possessed a 500-year estate in a farmhouse with 6 acres of arable in Gamlingay, Cambridgeshire, as a trustee to prevent mesne incumbrances for John Bass of Gamlingay, yeoman (joint 2nd party). Edmund Halfhyde of Cambridge, clerk (1st party) is Thomas's executor. Bass has recently agreed to sell the property to Thomas Hankin, citizen and apothecary of London (joint 2nd party). In consideration of 10s, Halfhyde now assigns his interest...
Dates: 23 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

Assignment of mortgage indenture, Bottisham and Swaffham Prior, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.433
Scope and Contents Whereas by Indentures of Lease and Release dated 7 and 8 September 1775 [Doc 430 and 431] Sarah Livermore of Whittlesea, William Livermore of the same and Elizabeth his wife released to William Mott of Cambridge certain land in the above parishes, to him and his heirs for ever to the use of Elizabeth Sheldrick of Bottisham for the term of one thousand years with a proviso for redemption by William Livermore to him and Richard Robinson of Cambridge and the heirs of William Livermore; and...
Dates: 22 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

Assignment of mortgage indenture, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.348
Scope and Contents

Whereas Nicholas Tabor of Cambridge by Indenture dated 30 July 1967 mortgaged to Gamaliel Chester of London certain property in Cambridge at a peppercorn rent with proviso for redemption; Gamaliel Chester assigns the mortgage to Elizabeth Porter of London for the remainder of the term of five hundred years subject to redemption. Unsigned and unwitnessed. One seal is attached.

Dates: 17 Mar. 1698
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

Assignment of mortgage indenture, Little Blakenham, Suffolk

 Fonds
Reference Code: GBR/0012/MS Doc.301
Scope and Contents Whereas Thomas Walson of Somersham, Suffolk, By Indenture dated 15 April 1695 let to Thomas Wright certain land in Little Blakenham for the term of one thousand years at a peppercorn rent, to be void upon the payment of a certain sum by a certain Date: and whereas the sum was not paid and the tenure became absolute; and whereas by Indenture dated 19 November 1698 Mary Wright of Ipswich, widow and administratrix of Thomas Wright, assigned to Anna Wright of Ipswich, widow of Thomas Wright the...
Dates: 15 Jan. 1700
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

Assignment of mortgage indenture, Shefford, Bedfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.212
Scope and Contents Whereas by Indenture dated 7 July 1721 [Doc 210] John Austin of Shefford mortgaged to Joseph Welch of Great Wymondley, Hertfordshire, certain land in Shefford for a term of five hundred years; and whereas the sum of money was not paid; and whereas a certain sum is now owing to Joseph Welch; and whereas Miles Smith of Henlow, Bedfordshire by will dated 14 October 1721 devised to his sister's children and grandchildren and to his niece's son certain sums and made Pemberton Bedford of Henlow,...
Dates: 26 Jan. 1725 (Date of memorandum on back of document: 26 June 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

Assignment of mortgage indenture, Shefford, Bedfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.213
Scope and Contents Whereas by Indenture dated 16 June 1721 [Doc 209] John Austin senior of Shefford and John Austin junior his son mortgaged to George Fennell of Shefford certain land in Shefford for a term of five hundred years; and whereas by Indenture dated 7 July 1721 [Doc 210] John senior mortgaged to Joseph Welch of Great Wymondley, Hertfordshire, certain land in Shefford for a term of five hundred years; and whereas the lands have become vested in George Fennell of Shefford Hardwicke, Bedfordshire,...
Dates: 17 Oct. 1737 (Date of deed on back of document: 29 October 1765)
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

Assignment of mortgage indenture, Shefford, Bedfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.245
Scope and Contents Whereas by Indenture of Mortgage dated 5 May 1810 reciting that Thomas Hailey bequeathed to his wife Mary Hailey of Pirton, Hertfordshire, the residue of his estates, Mary Hailey mortgaged to James Cook of Hitchin certain land in Shefford; and whereas the sum was not paid; and whereas James Cook has called in the sum and Mary Hailey has applied to William Lucas the younger, Joseph Margetts Pierson, William Stanton and John Whitney, all of Hitchin, Trustees of the Hitchin Amicable Society to...
Dates: 11 Oct. 1814
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

Assignment of mortgage indenture, Swaffham Bulbeck and Swaffham Prior, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.429
Scope and Contents Whereas by Indenture dated 24 July 1761 [Doc 427] Thomas Eaton of Bulmer, Essex, and Mary his wife mortgaged to John Willet of Cambridge certain lands in the above parishes, and agreed to levy a fine of the lands to Thomas Cheetham of Cambridge and his heirs to be to the use of John Willet for the term of the mortgage, and on determination to the use of Thomas Eaton and George Sully of Cambridge and their heirs to the use of Thomas Eaton and George Sully and the heirs of Thomas Eaton for...
Dates: 7 Nov. 1769
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

Assignment of mortgage indenture, Swaffham Bulbeck and Swaffham Prior, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.435
Scope and Contents Whereas by Indenture of Assignment dated 19 June 1779 a Mortgage raised by Indenture dated 24 July 1761 [Doc 427] between Thomas Eaton of Bulmer, Essex, and Mary his wife, John Willett of Cambridge, Thomas Cheetham of the same and George Sully of the same on certain land of Thomas Eaton's in Swaffham Bulbeck became secured to Sarah Fowle of Cambridge and Mary Fowle of the same in pledge for a sum lent to Thomas Eaton; and whereas Thomas Eaton 19 June 1779 made a conditional surrender to...
Dates: 16 July 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

Assignment of mortgage indenture, Swaffham Bulbeck and Swaffham Prior, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.436
Scope and Contents Whereas by Indenture dated 24 July 1761 [Doc 427] Thomas Eaton of Bulmer, Essex, and Mary his wife mortgaged to John Willett of Cambridge certain land in the above parishes for the term of one thousand years; and whereas a fine was levied by Thomas Eaton and Mary his wife of the same land to Thomas Cheetham of Cambridge and his heirs to the use of John Willett for the said term; and whereas default was made in payment and the estate of John Willett became absolute in law; and whereas by...
Dates: 10 Aug. 1786
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

Assignment of mortgage indenture, Tydd St Giles, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.403
Scope and Contents Whereas James Howell of Tydd St Giles by Indenture dated 24 June 1730 mortgaged to William Roberts of Woodhall, [Hatfield], Hertfordshire, certain land in Tydd St Giles for a term of five hundred years at a peppercorn rent subject to redemption; and whereas James Howell has failed in payment; and whereas John Addey of Wisbech has agreed with James Howell and Mary his wife for the purchase of the land; William Roberts by the direction of James Howell and of John Addey assigns the mortgage to...
Dates: 15 June 1734
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

Assignment of mortgage indenture, Writtle, Essex

 Fonds
Reference Code: GBR/0012/MS Doc.192
Scope and Contents Whereas Robert Shuttleworth of Great Baddow, Essex, by indenture dated 10 April 1657 sold to Susanna Sawen of Little Waltham (late of Felsted), Essex, certain land in Writtle for a term of ninety-nine years with a proviso that the agreement should be void if he paid by a certain date; and whereas the sum was not paid, and Susanna Sawen is in possession; Susanna Sawen assigns the land to John Sawen of Little Waltham, her father, for the remainder of the term. Witnesses: William Hurrell,...
Dates: 11 Apr. 1662
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

Assignment of mortgage, Newnham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1859
Scope and Contents In consideration of #65 paid to Mary Whippham of Cambridge, (widow and administratrix of the goods and chattels of her late husband Edward Whippham of Cambridge gent), she and Austin Reynolds of Cambridge, baker - current mortgagee and mortgagor respectively - assign to Andrew Pern MA of Peterhouse a mortgage of #60 dating from 1698 and secured by a 500-year lease at peppercorn rent of Reynolds' property in Newnham (Doc 1857). Signed and sealed by Whippham and Reynolds, witnessed by Thomas...
Dates: 29 Sep. 1703 (2 Anne)
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 8043
Churchill Archives Centre 551
Archive Centre, King's College, Cambridge 89
Peterhouse (Ward) Library 54
Pembroke College Library and Archive 35
∨ more  
ARCHON code (for CUL materials)
Archives and MSS Dept. (GBR/0012) 6930
Royal Commonwealth Soc. (GBR/0115) 1097
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 138
∨ more
Europe (continent) 137
Australia (nation) 130
India (nation) 124
Second World War (1939-1945) 110
South Africa (nation) 106
Uganda (nation) 79
United Kingdom (nation) 78
Nigeria (nation) 74
Canada (nation) 71
Naval personnel 69
Politics 69
Kenya (nation) 66
New Zealand (nation) 64
First World War (1914-1918) 63
Malaysia (nation) 57
West Indies (archipelago) 57
Ghana (nation) 56
Sri Lanka (nation) 54
Tanzania (nation) 52
Physics 46
Sermons 43
China (nation) 42
Catholicism 41
Theology 40
Egypt (nation) 39
Diplomacy 38
Literature 37
Music 37
Pakistan (nation) 37
Cambridge 35
Travel abroad 35
Law 34
Science 34
Slavery 34
Zimbabwe (nation) 34
England (country) 33
Sierra Leone (nation) 33
Roman Catholicism 32
Engineering 30
Ireland 30
Jamaica (nation) 28
Religious history 28
Astronomy 27
Colonialism 27
France 27
Germany 27
History 27
Queensland (state) 27
Fiji (nation) 26
South America (continent) 26
Sudan (nation) 26
Zambia (nation) 26
Cambridgeshire 25
Catholic emancipation 25
India 25
Lesser Antilles (island group) 25
Petitions 25
Mathematics 24
Religion 24
Great Britain (island) 23
Singapore (nation) 23
Trinidad and Tobago (nation) 23
United States (nation) 23
British Isles (island group) 22
Colonial administration 22
France (nation) 22
Malta (nation) 22
Botany 21
Colonization 21
Government 21
Catalogues 20
China 20
Gibraltar (dependent state) 20
Greater Antilles (island group) 20
Lectures 20
Travel 20
Heraldry 19
Hong Kong (administrative region) 19
Italy 19
Malawi (nation) 19
Philosophy 19
Archaeology 18
Indonesia (nation) 18
Journalism 18
Malay Archipelago (general region) 18
Parliament 18
Singapore (inhabited place) 18
Congo (nation) 17
Medical sciences 17
Nuclear physics 17
Barbados (nation) 16
Cambridge, Cambridgeshire 16
Economics 16
Family correspondence 16
Russia 16
+ ∧ less
 
Language
English 8901
French 60
Latin 50
German 45
Italian 37
∨ 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) 28
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
Knight, Samuel, 1677-1746 (Church of England clergyman and antiquary) 19
James, Montague Rhodes, 1862-1936 (biblical scholar, antiquary and palaeographer) 17
Patrick, Simon, 1626-1707 (Bishop of Ely) 17
Trinity College, Cambridge 17
Conservative Party 14
Labour 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
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
Babington, Charles Cardale, 1808-1895 (botanist and archaeologist) 8
Darwin, Charles Robert, 1809-1882 (naturalist) 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
Willis, Robert, 1800-1875 (engineer and architectural historian) 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
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
Bateson, William, 1861-1926 (biologist) 4
Benson, Arthur Christopher, 1862-1925 (author and college head) 4
Blake, William, 1757-1827 (engraver, artist, and poet) 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
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
Foreign Office 4
Forster, Leonard Wilson, 1913-1997 (German scholar) 4
+ ∧ less