Skip to main content Skip to search results

Showing Collections: 1801 - 1825 of 9144

 Fonds

Computus roll, Wilburton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.817
Scope and Contents

Computus of Wilburton Manor, by Andrew Lessy. The roll consists of four membranes stitched together and is written across the parchment on both sides.

Dates: 1404-1406 (6-7 Henry 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

Computus roll, Wilburton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1081
Scope and Contents

Computus of Ralph Bailly, steward, from the feast of St. Michael in the 2nd year of Richard III to the feast of St. Michael in the 1st year of Henry VII and the 7th year of John Morton, Bp. of Ely. Names in index.

Dates: 1484-1485
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

Computus rolls, Wilburton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.820
Dates: 1445-1447
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 File

Conclavista

 File
Reference Code: GBR/0012/MS Add.4370
Scope and Contents Contains 288 folios: (fo. 1) 'Conclavista di Mi. Felice Gualterio a Mi. Cipriano Saracinello'; (fo. 29) 'Consideratione sopra l'ultime scitture venute fuora intorno'; (fo. 38) 'Avertimenti'; (fo. 42) 'Formula que utebantur a Cardinalibus, Clero. et aliis in creando Pontifice Maximo Anno MLXXIII'; (fo. 43) 'Conclave della sede vacante di Papa Benedetto XI'; (fo. 52) list of contents, pp. 54-108; (fo. 54) 'Morte di Papa Gregorio XI'; (fo. 56) 'Conclave della sede vacante di Papa Gregorio XI';...
Dates: 1800 (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

Conde de Villamediana: Obras

 Fonds
Reference Code: GBR/0012/MS Add.7641
Scope and Contents

Poems.

Dates: 1600-1699 (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

Conditional assignment of mortgage, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.1889
Scope and Contents Recites a lease dated 2 May 1793 of the manor of Mortimers (including a number of mills) by the master and fellows of Gonville and Caius College, Cambridge, to William Anderson of Cambridge, mealman, and an earlier lease dated 24 Dec 1787 by the corporation of Cambridge to Anderson's late mother Mary, of the King's Mills in Cambridge, with associated lands. Further recites the assignment detailed in Doc 1888. Now William's sister Mary Anderson of Cambridge, spinster, advances her brother...
Dates: 20 Aug. 1793 (33 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

Conditional assignment of mortgage, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.1895
Scope and Contents Recites Doc 1894 of the day previous. As security for the consideration money detailed therein, William Swann of Cambridge, baker, assigns his lease of the property in Walls Lane, Cambridge, back to Thomas Coe of Cambridge, whitesmith, conditional upon due payment of the #100 and any accrued interest. Nominal repayment date is 24 Sep 1798. Enclosed is Swann's bond in #200 by way of further security. Signed and sealed by both parties, witnessed by John Bones and his clerk Charles Caesar, duty...
Dates: 24 Mar. 1798 (38 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

Conditional assignment of mortgage, Newnham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1885
Scope and Contents The master and fellows of Gonville and Caius College, Cambridge, have recently leased the manor of Mortimers with its appurtenances to Mary Anderson of Cambridge, widow, for 20 years, and have granted her licence to alienate. Anderson owes William Tassell of Cambridge, merchant, #2,200, and she now assigns the above lease to Tassell for a nominal 10s at peppercorn rent, conditional upon repayment of principal and interest, nominally on 10 Nov next. Signed and sealed by Anderson, witnessed by...
Dates: 17 May 1786 (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

Conditional surrender (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1693
Scope and Contents

Surrender of property detailed in Doc 1690 by John Stocker Freaks and his wife Margaret to Thomas Skeels of Chatteris, butcher, securing a bond of even date to pay Skeels #120 on 24 Nov 1787. Copied signatures of John Stocker Freaks and Margaret Freaks, and examined by John Gardner esq, deputy steward of the manor of Chatteris Ramsey. An endorsement of discharge, dated 22 Jan 1793, is signed by Thomas Sewell, steward.

Dates: 24 May 1787
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Conditional surrender (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1694
Scope and Contents

Surrender of property detailed in Doc 1690 by John Stocker Freaks and his wife Margaret to John Gardner of Chatteris esq, securing a bond of even date to pay Gardner #140 (plus interest) on 23 July 1793. Copied signatures of John Stocker Freaks and Margaret Freaks, and examined by William Dunn gent, steward of the manor of Chatteris Ramsey. An endorsement of discharge, apparently secured by payment of #330, dated 10 Apr 1810, is signed by Thomas Sewell, steward.

Dates: 23 Jan. 1793
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

Conditional surrender (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1695
Scope and Contents Surrender of property detailed in Doc 1690 (the Croload land is omitted, perhaps in error) by John Stocker Freaks and his wife Margaret to John Gardner of Chatteris esq, securing a bond of even date to pay Gardner #160 (plus interest) over and above the #140 secured by the surrender of 1793 (Doc 1694). Copied signatures of John Stocker Freaks and Margaret Freaks, examined by William Dunn esq, lord of half the manor, and steward of the manor of Chatteris Ramsey. Dunn acknowledges retention of...
Dates: 18 Mar. 1802
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

Conditional surrender (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1721
Scope and Contents George Palmer of Chatteris, farmer, surrenders by the hands of Robert Warth and Thomas Lambe, his tenement in Hive End with the adjoining lands in Burnsfield, held copyhold of the manor of Chatteris Ramsey, to the use of John Gardner esq and his heirs, with the proviso that if Palmer pays Gardner #160 on 23 November 1803, according to the terms of a bond of even date, then this surrender shall be void. 2 sides, copy certified by William Dunn, who acknowledges (25 May 1803) that he holds the...
Dates: 23 May 1803
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

Conditional surrender (copy), Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1782
Scope and Contents Freeman Cawthorne of Chatteris, farmer, surrenders by the hands of Robert Grimditch esq and Robert Warth, his 6 acres of fen or marsh ground in Sutton North Fen held copyhold of the manor of Sutton (which he purchased from Thomas Maylin) to the use of William Dunn of Chatteris, gent, and his heirs, with the proviso that if Cawthorne pays Dunn #30 plus interest on 16 Nov 1785 according to the provisions of a bond bearing even date, then this surrender shall be void. Copy, (copied) signatures...
Dates: 16 May 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

Conditional surrender, Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1768
Scope and Contents Simon Renolds surrenders by the hands of Richard Seed in the presence of Samuel Paremain, his 'lott of Feney or marish Ground late Hanna Reynolds, Containing by Estimacion six acres more or less lying in Sutton North Fen' held copyhold of the manor of Sutton, to the use of Jonathan Austin of Sutton, carpenter, and his heirs, with the proviso that if Palmer pays Gardner #10 plus interest on 12 May 1727 then this surrender shall be void. (Copied) signatures of Seed, Reynolds, and Paremain (the...
Dates: 11 Nov. 1726
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

Confetti and rockets used at Poll, Cambridge University, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.812
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

Confirmation, Little Chart, Kent

 Fonds
Reference Code: GBR/0012/MS Doc.3785
Scope and Contents In consideration of #200, Peter de Bendinge confirms (with warranty) his gift to Bonamicus the Jew of Canterbury, son of Mor, of the manor of ?Petichert [Little Chart], reserving a quit rent of one pound of pepper per annum. Counterpart of Doc 3786. Indenture, witnessed by John son of ?Terricus, John son of Robert, Samson son of Aaron, Creselinus son of Hakelim, Reginald clerk, Elphege clerk, and many others. Tagged seal wanting. Contemporary endorsement: 'parva cherth'. Further endorsed:...
Dates: 1236 (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).
 Fonds

Confirmation, Little Chart, Kent

 Fonds
Reference Code: GBR/0012/MS Doc.3786
Scope and Contents In consideration of #200, Peter de Bendinge confirms (with warranty) his gift to Bonamicus the Jew of Canterbury, son of Mor, of the manor of ?Perchert [Little Chart], reserving a quit rent of one pound of pepper per annum. Counterpart of Doc 3785. Indenture, witnessed by John son of ?Terricus, John son of Robert, Samson son of Aaron, Creselinus son of Hakelim, Reginald clerk, Elphege clerk, and many others. No seal. Later endorsement: 'Pe[t]rus de / Bending / dominus manerii / de parva...
Dates: 1236 (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).
 Fonds

Confirmation, Lyles Manor, Great Wilbraham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.715
Scope and Contents

Confirmation of a surrender made 18 May 1716, by Mark Hutchinson, of a messuage or tenemant called The Bull in Wilbraham, to Henry Lagden of Balsham, Cambridgeshire.

Dates: 7 June 1718
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

Confirmation of lease indenture, Westminster, Middlesex

 Fonds
Reference Code: GBR/0012/MS Doc.251
Scope and Contents Whereas by Indenture dated 27 July 1648 [Doc 248] Richard Tufton of Westminster let to Charles Rampaine of the same certain land in Westminster; and whereas by Indenture dated 26 March 1669 [Doc 249] Richard Tufton let to Charles Rampaine certain other land in Westminster adjoining; and whereas by Indenture dated 15 October 1672 [Doc 250] Richard Tufton with the consent of Michael Brighouse of the Middle Temple let to Charles Rampaine the same pieces of land now joined into one, on which he...
Dates: 18 July 1673
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

Confirmation of sale, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.3716
Scope and Contents

Richard Lambert of London, citizen and haberdasher, son and heir of Edmund Lambart (sic), late of Cambridge, tailor, assigns all his interest in the property in All Hallows, Cambridge, sold by his sister and brother-in-law to the purchaser Robert Nicholls (Doc 3715). Deed poll, signed by Richard Lambert, witnessed by John Sampson, Robert ?Spicer, and Robert Cawson. Seal wanting. Contemporary endorsement: 'A Release and Confirmacion from / Mr Lambard'.

Dates: 30 Oct. 1601 (43 Elizabeth I)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Conor Fahy: correspondence and papers

 Fonds
Reference Code: GBR/0012/Ms Add.9849
Scope and Contents

Correspondence, information about Italian Academies and subject files

Dates: 1928-2009
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

Conrad Martens: Sketchbooks on board HMS Beagle

 Fonds
Reference Code: GBR/0012/MS Add.7983-7984
Scope and Contents

Sketchbooks of sketches made by Martens during his voyage with HMS Beagle around South America and in French Polynesia.

Dates: 1833-1835
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

Consent to alienation, Cambridge

 Fonds
Reference Code: GBR/0012/MS Doc.1909
Scope and Contents Elliot Macro Smith, auctioneer, Charles Finch the elder, esq, John Bowtell, bookbinder, and Robert Clayton, fishmonger, all of the parish of All Saints, Cambridge, and trustees of Mrs Susannah Forrester's charity estates, consent as superior leaseholders to Thomas Creeke's alienation to Thomas Baker of property in Post Office Yard, Cambridge, described in a lease for 40 years dated 1 Nov 1802 (Doc 1897). 2 pages, signed by Smith, Finch, Bowtell, and Clayton, witnessed by Ebenezer Foster jnr,...
Dates: 15 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

Consent to enfranchisement, Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3389
Dates: 1887
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 File

Constance Frederica Gordon-Cumming: Pagodas, Aurioles, and Umbrellas

 File
Reference Code: GBR/0012/MS Add.6185
Scope and Contents

Draft of article relating the history of pagods, aurioles and umbrellas in Asia. A large part of the article is devoted to umbrellas and the early role they played in lives of people in China, India, and Tibet.

Dates: 1888 (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 8171
Churchill Archives Centre 552
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) 7051
Royal Commonwealth Soc. (GBR/0115) 1105
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) 110
South Africa (nation) 106
Uganda (nation) 80
United Kingdom (nation) 78
Nigeria (nation) 74
Canada (nation) 71
Politics 70
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) 54
Tanzania (nation) 52
Physics 46
Sermons 43
China (nation) 42
Catholicism 41
Theology 40
Egypt (nation) 39
Diplomacy 38
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
South America (continent) 26
Sudan (nation) 26
Zambia (nation) 26
Cambridgeshire 25
Catholic emancipation 25
India 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
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
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 9058
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
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
+ ∧ less