Skip to main content Skip to search results

Showing Collections: 351 - 375 of 8984

 Fonds

Admission (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1727
Scope and Contents Certifying that, in consideration of the sum of #1,195 duly paid to them by the surrenderee, John Stocker Freaks of Chatteris, farmer, and Margaret his wife have surrendered by the hands of the steward of the manor of Chatteris Ramsey, Thomas Sewell gent, their copyhold tenement in Hive End and Burnsfield, Chatteris, to the use of John Warth of Manea, farmer. Also that Warth has been admitted tenant at an unchanged annual rent of 2s 10d (no fine specified). Copy of court roll, examined by...
Dates: 15 May 1810 (50 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

Admission (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1728
Scope and Contents Certifying that, in consideration of the sum of #1,150 duly paid to him by the surrenderee, George Palmer of Chatteris, yeoman has surrendered by the hands of the steward of the manor of Chatteris Ramsey, Thomas Sewell gent, his copyhold tenement in Hive End and Burnsfield, Chatteris, to the use of John Warth of Manea, farmer. Also that Warth has been admitted tenant at an annual rent of 1s 11d (no fine specified). Copy of court roll, examined by Thomas Sewell, the heirs of Thomas Carill...
Dates: 15 May 1810 (50 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

Admission (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1730
Scope and Contents Certifying that by her will dated 8 Apr 1811 (see Doc 1729) the recently-deceased Elizabeth Blench, widow, has bequeathed her tenancies in Old Halves and Keys Close, manor of Chatteris Ramsey, to Robert Tingay, and that Tingay has been subsequently admitted tenant to the two premises at the former rents: 3s for Old Halves and 12s for Keys Close (no fine specified). Copy of court roll, examined by Thomas Sewell; William Dunn Gardner and the heirs of Thomas Carill Worsley being lords of the...
Dates: 16 May 1811 (51 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

Admission (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1732
Scope and Contents Certifying that in consideration of the sum of #4,950 duly paid to him by the surrenderee, Robert Tingay of Chatteris, farmer, has surrendered to the lords of the manor by the hands of Thomas Sewell gent, steward of the manor of Chatteris Ramsey, his 57 acres of copyhold (much understated in the court records) in Old Halves and 12 acres in Keys Close, Chatteris, to the use of John Warth, 'late of Manea ... but now of Chatteris', farmer, and his heirs. Also that Warth is admitted tenant in...
Dates: 19 May 1814 (54 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

Admission (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1738
Scope and Contents Certifying that, John Marriott Varnam having surrendered by the hands of Freeman Cawthorne and John Orton his copyhold land in Croload (or Crowland) to the use of Robert Grimditch (Doc 1736, 1737), the latter is now formally admitted tenant to the property at 30s fine and unchanged rent of 1s 4d halfpenny. Copy of court roll, examined by Isaac Strong gent, steward of the court, duty stamps. Lords of the manor are John Carill Worsley esq, Deborah his wife, and the heirs of Samuel Tarry...
Dates: 26 May 1777 (17 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

Admission (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1740
Scope and Contents Certifying that, at a special court, Robert Grimditch of Chatteris, gent, exhibited an indenture tripartite relating to a sale of some 16 acres in Croload and elsewhere, manor of Chatteris Ramsey, late in the possession of Richard Camps, bankrupt (Doc 1739), and that Grimditch was admitted tenant to the various parcels of land at the existing rents. Copy of court roll, 2 sides, Isaac Strong steward; John Carill Worsley, Deborah his wife, and the heirs of Samuel Tarry lords of the manor, duty...
Dates: 17 Dec. 1781 (22 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

Admission (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1741
Scope and Contents Certifying that John Lamb, who died some eight years past, was a copyhold tenant of the manor of Chatteris Ramsey, holding two acres in Croload at seven pence halfpenny per annum, and that his eldest son Thomas Lamb, being now of full age, has been admitted to the same holding at the same rent. Copy of court roll, examined by William Strong gent, steward of the court, which was held at the Bell House in Chatteris, duty stamp. Lords of the manor are Charles Worsley esq and Frances, the wife...
Dates: 12 May 1738 (11 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

Admission (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1742
Scope and Contents Certifying that Sarah Norman, formerly Sarah Stevens, has been admitted to several copyhold properties in Slade End, Croload and elsewhere, manor of Chatteris Ramsey, as heir to the former tenant, her uncle Robert Grimditch, late deceased, and at the former rents. By his will of 8 May 1790 Grimditch has left her the properties for life, and thereafter to his great nephew George Stevens, and to an unnamed great niece, who is described as the only daughter of Sarah Stevens. Copy of court roll,...
Dates: 27 May 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

Admission (copy), Chatteris, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1748
Scope and Contents Certifying that by her will dated c17 Apr 1766 Mary Skeeles, late copyhold tenant of the manor of Chatteris Ramsey, bequeathed a life interest in her tenement at Hive End and Burnsfield to Martha Palmer, widow, the same passing thereafter to George Palmer, Martha's son, and his heirs. Also that Martha Palmer is now admitted to the aforesaid premises at an unchanged rent of 1s 11d. Copy of court roll, examined by William Strong esq, steward of the court, duty stamp. Lords of the manor are...
Dates: 25 May 1767 (7 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

Admission (copy), Cherry Hinton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3694
Scope and Contents Certifying that, following the death of his father George Presents, Aaron Presents is admitted to a cottage in Aldreth and a strip of land measuring 40 ft by 4 ft, manor of Hinton, late belonging to Richard Mills, upon payment of a fine of #2 and at an annual rent of 1s for the cottage and 1d for the land. Because Presents is still a minor (his precise age is not given) John Pitchford is appointed his guardian. Copy of court roll, examined by Isaac St Gens, gent, steward. Lord of the manor...
Dates: 12 June 1689 (1 William and Mary)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission (copy), Cherry Hinton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3695
Scope and Contents

Certifying that, Aaron Presant having surrendered his copyhold cottage in Aldrey, manor of Hinton, by the hands of Thomas ?Grimey and in the presence of Charles Leeds, to the use of Thomas and Elizabeth Gimbert and their heirs, the Gimberts are now admitted to the same upon payment of an undisclosed fine and at an unchanged, unspecified annual rent. Copy of court roll. Court held before Thomas ?Folkes, gent, steward. Lord of the manor is David Rowlands, esq.

Dates: 22 Apr. 1702
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

Admission (copy), Graveley, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3691
Scope and Contents Certifying that Elizabeth Hinds, widow of William Hinds, who held a life interest in various copyhold properties in the manor of Graveley surrendered to her use by her late husband in 1706, has died, and that her son and heir, Thomas Hinds, is now formally admitted tenant to the property at the unchanged annual rent of 1s 3d. Copy of court roll, examined by Samuel Gatward, steward; duty stamps. Lords of the manor are the master, fellows and scholars of Jesus College, Cambridge. Endorsed:...
Dates: 11 Apr. 1735 (8 [recte 9] 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

Admission (copy), Graveley, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3692
Scope and Contents Certifying that, Thomas Hinds of Hardwick, Cambridgeshire, single man, and his eldest son John Hinds of Hardwick, yeoman, having surrendered on 16 Jan 1735/6 by the hands of William Mott, gent, deputy steward of the manor of Graveley, the lands specified in Doc 3691 to the use of Robert Howard of Graveley, yeoman, the latter is now formally admitted tenant to the property at the unchanged annual rent of 1s 3d. Copy of court roll, examined by Samuel Gatward, steward; duty stamp. Lords of the...
Dates: 7 Apr. 1736 (10 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

Admission (copy), Graveley, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3693
Scope and Contents Certifying that, following the death of his father Daniel Howard, Robert Howard of Warboys, Huntingdonshire, yeoman, Daniel's eldest son, is admitted to the copyhold property described in Doc 3691, now occupied by William Fowler and John Housden, upon payment of a fine, at the unchanged annual rent of 1s 3d. Copy of court roll, examined by Christopher Pemberton esq, steward, duty stamps. Lords of the manor are the master, fellows and scholars of Jesus College, Cambridge. Endorsed with the...
Dates: 2 June 1820
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

Admission (copy), Great and Little Eversden, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3684
Scope and Contents

Certifying that John Laurens has on his deathbed surrendered a messuage and close called Robynsones, by the hands of the steward John Marten, to the use of his wife Joan, and that Joan is accordingly admitted to the same at an annual rent of 6s 8d. Copy of court roll, manor of Great and Little Eversden. Unidentified lord of the manor. Sealing tag. Endorsed in later (?seventeenth-century) hand: 'Eversdon'.

Dates: 1 June 1530 (22 Henry VIII)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Admission (copy), Great Gransden, Huntingdonshire

 Fonds
Reference Code: GBR/0012/MS Doc.3674
Scope and Contents

Certifying that Thomas and Ellen Adlard have come to the court and acknowledged that they hold of the lord of the manor a tenement with nine acres in the manor of Great Grandesden, and that they have been admitted as customary tenants in the same at the annual rent of 8s 4d. Copy of court roll. Lord of the manor is the earl of Arundel. Endorsed in a later hand: 'Gransden', and in pencil: '19'.

Dates: 7 Mar. 1474 (Monday before the Feast of St Gregory, 14 Edward IV [7 Mar 1474])
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

Admission (copy), Hendon, Middlesex

 Fonds
Reference Code: GBR/0012/MS Doc.4103
Scope and Contents Certifying that the recently deceased Thomas Harrowe held a croft called Newland, another called Nokefurlonge containing three acres, and another called Saunder Howcheyns containing one acre, as a copyhold tenant of the manor of Hendon. Also that Thomas's son and heir William Harrowe is now admitted to the aforesaid premises at the accustomed rent. Unspecified entry fine. Various endorsements of identification in modern hands, including: 'No 38', and 'The manor of / Hendon / ancient...
Dates: 23 Nov. 1535 (Tuesday before the feast of St Katherine the Virgin 27 Henry VIII [23 Nov 1535])
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

Admission (copy), Little Eversden, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.3679
Scope and Contents

Certifying that William Adam jnr of Great Eversden is admitted to a tenement called ?Bucksbower, manor of Kingston Seyngeorge, with 17 acres, lying in Little Eversden. Copy of court roll. Unidentified lady of the manor.

Dates: 1 Oct. 1486 (2 Henry VII)
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

Admission (copy), Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1767
Scope and Contents

Certifying that Hanna, wife of the late Thomas White and formerly Hanna Reynolds, a customary tenant of the manor, with marsh ground in North Fen, has died intestate, and that her brother and next heir Simon Reynolds, now petitions for and is admitted tenant in the same at the annual rent of 2s 8d. Copy of court roll, examined by Samuel Gatward esq, steward, Robert Moss DD being lord of the manor, duty stamp; verso endorsed in red 'Custances Lot'.

Dates: 18 Apr. 1716 (2 George 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

Admission (copy), Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1769
Scope and Contents

Certifying that in his will dated 7 Jan 1789 the late Thomas Custance bequeathed his lands held copyhold of the manor of Sutton, to his son William Custance, and that William is admitted tenant at the former specified rents. Copy of court roll, examined by the deputy steward Peter Smith; William Cooke DD, Dean of Ely, and the chapter being lords of the manor, and Charles Nalson Cole esq the steward, subsequent marginal notes, duty stamps.

Dates: 20 Oct. 1789
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

Admission (copy), Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1773
Scope and Contents Certifying that William Custance of Sutton, farmer, having surrendered on 16 Apr 1812 by the hands of Moses Oates and in the presence of Thomas Haddock his 6 acres of copyhold fen or marsh land in Sutton North Fen, manor of Sutton, to the use of Philip Cawthorne of Chatteris, farmer (see Doc 1771, 1772), the latter is now formally admitted tenant to the property at the unchanged annual rent of 2s 8d. The consideration is recorded as #300. Copy of court roll, examined by Hugh Robert Evans...
Dates: 2 May 1812
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

Admission (copy), Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1774
Scope and Contents Certifying that Symon Reynolds having surrendered on 23 Sep 1743 by the hands of John Marriot and George Leath his 6 acres of copyhold fen or marsh land in Sutton North Fen, manor of Sutton, late in the possession of Hannah White, to the use of Thomas Coles, son of Ann Coles, widow, and his heirs (with reversion to his sister Sarah Coles), Coles is now formally admitted tenant to the property at the unchanged annual rent of 2s 8d. Since, however, he is only two years old, his mother is...
Dates: 4 Oct. 1743 (17 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

Admission (copy), Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1779
Scope and Contents

Certifying that John Wilkin having surrendered on 2 May 1777 by the hands of Henry Porter in the presence of John Ayres his 6 acres of copyhold fen or marsh ground in Sutton North Fen, manor of Sutton, to the use of Thomas Maylin of Sutton, gent, and his heirs (Doc 1778), Maylin is now formally admitted tenant to the property at the unchanged annual rent of 2s 8d. Copy of court roll, examined by Charles Greene esq, steward of the court, duty stamps.

Dates: 7 May 1777
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

Admission (copy), Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1781
Scope and Contents Certifying that Thomas Maylin gent having surrendered on 6 Apr 1779 by the hands of Thomas Custance senior in the presence of William Boon his 6 acres of copyhold fen or marsh ground in Sutton North Fen, manor of Sutton, to the use of Freeman Cawthorne of Chatteris, yeoman, and his heirs (Doc 1780), Cawthorne is now formally admitted tenant to the property at the unchanged annual rent of 2s 8d. Copy of court roll, examined by Aungier Peacocke esq, steward of the court, duty stamps. Endorsed...
Dates: 28 Apr. 1779
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

Admission (copy), Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1783
Scope and Contents

Certifying that the late Freeman Cawthorne held 6 acres of copyhold fen or marsh ground in Sutton North Fen, manor of Sutton, at his death. His son and heir, Philip Cawthorne, now petitions for and is admitted tenant in the same at an unchanged annual rent of 2s 8d. Copy of court roll, examined by Hugh Robert Evans gent, deputy steward to Charles Nalson Cole esq; the dean (William Pearce DD) and chapter of Ely cathedral being lords of the manor, duty stamps.

Dates: 13 May 1800
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).

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
Cambridge University Library 8062
Churchill Archives Centre 544
Archive Centre, King's College, Cambridge 89
Peterhouse (Ward) Library 52
Pembroke College Library and Archive 36
∨ more  
ARCHON code (for CUL materials)
Archives and MSS Dept. (GBR/0012) 6949
Royal Commonwealth Soc. (GBR/0115) 1098
Map Dept. (GBR/3296) 9
Bible Society (GBR/0374) 4
University Archives (GBR/0265) 1
 
Subject
Africa (continent) 433
Asia (continent) 282
Oceania (continent) 207
North and Central America (continent) 163
Poetry 139
∨ more
Europe (continent) 136
Australia (nation) 130
India (nation) 126
Second World War (1939-1945) 109
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) 53
Tanzania (nation) 52
Physics 46
Sermons 43
China (nation) 42
Catholicism 41
Theology 40
Egypt (nation) 39
Diplomacy 37
Music 37
Pakistan (nation) 37
Cambridge 35
Literature 35
Travel abroad 35
Science 34
Slavery 34
Zimbabwe (nation) 34
England (country) 33
Law 33
Sierra Leone (nation) 33
Roman Catholicism 32
Ireland 30
Religious history 30
Engineering 29
Jamaica (nation) 28
Colonialism 27
France 27
Germany 27
History 27
Queensland (state) 27
Astronomy 26
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
Mathematics 24
Colonial administration 23
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
Government 21
Catalogues 20
China 20
Colonization 20
Gibraltar (dependent state) 20
Greater Antilles (island group) 20
Lectures 20
Travel 20
Heraldry 19
Hong Kong (administrative region) 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
Italy 17
Medical sciences 17
Barbados (nation) 16
Economics 16
Family correspondence 16
Geology 16
Russia 16
+ ∧ less
 
Language
French 48
Latin 36
German 33
Italian 27
Greek, Ancient (to 1453) 18
∨ more  
Names
University of Cambridge 142
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) 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
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
Newton, Sir Isaac, 1642-1727 (Knight, natural philosopher and mathematician) 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
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
Aristotle, 384-322 BC (philosopher) 7
Benson, Arthur Christopher, 1862-1925 (author and college head) 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