Print preview Close

Showing 84 results

Archival description
Westington Manor, 1589
GB 0096 MS 445 · 1589

Copy of Court Roll made at the Court Baron of Sir John Brokett (Brockett), Lord of the Manor of Westington, containing a surrender by John Clerke (by the hands of John Cony and William Clerke, customary tenants) of a copyhold property and the admission of John Adams, his heir, for a fine of 16s. The property consists of 3 acres known as Grene Croft. Signed by Thomas Walkenden, steward.

Manor of Westington Court Baron
Westington Manor, 1579
GB 0096 MS 446 · 1579

Copy of a Court Roll made at the Court Baron of Sir John Brokett (Brockett), Lord of the Manor of Westington, containing a Surrender of copyhold by Richard Adams, customary tenant, of a tenement with croft adjacent containing one acre, another close containing about three acres, also three acres of arable land lying in Fynceley Churche Fylde, to the use of John Adams, his elder son. Also contains the Admission of John Adams for an annual rent of 7s.9d.

Manor of Westington Court Baron
OS/W · Collection · 1872-1888

Records of Wandsworth Common Conservators, 1872-1888, including signed minutes; printed reports of the Chairman and of the Conservators; bye-laws made by the Conservators; financial ledgers; petty cash books; and register of mortgages.

Wandsworth Common Conservators
Wandsworth Common
GB 0347 D159 · Collection · 1870-1891

Wandsworth Common records, including: minutes and financial statements of the Wandsworth Common Conservators; correspondence, minutes, leaflets relating to the campaign to save the Common from enclosure; copies of the Wandsworth Common Bill and related material.

Please contact the Archive for further information.
GB 0074 ACC/0695 · Collection · 1619-1933

Records of Tottenham Manor, 1619-1920, including court rolls; survey of the manor; account book; quit rental; and Reminiscences of Tottenham by Mrs J W Couchman. Records of Edmonton Manor, 1661-1933, including court books; minute books; survey of the manor; lists of copyholders, fines and rents; annual rentals; quit rentals; stewards' financial accounts and notebook; and manorial court rod. Also precedent book for the manors of Tottenham and Edmonton, 1830.

Manor of Edmonton Manor of Tottenham Manor of Balliols , Tottenham x Manor of Daubeneys , Tottenham Manor of Bruces , Tottenham Manor of Hastings , Tottenham x Manor of Pembrokes , Tottenham Manor of Mockings , Tottenham
TOOTING GRAVENEY MANOR
GB 0074 ACC/3185 · Collection · 1543-1709

Records of the Manor of Tooting Graveney, comprising court roll for courts baron with view of frankpledge.

Manor of Tooting Graveney
GB 0103 TLAHU · 1920-1921

Minute book, 1920-1921, of the Tlahualilo Agricultural Company and the Mexican Cotton Estates of Tlahualilo Ltd Holding Company, Trustees.

Tlahualilo Agricultural Company Ltd Mexican Cotton Estates & Tlahualilo Ltd Holding Company
THORNBURY, John (fl 1462)
GB 0074 CLC/B/227-183 · Collection · 1462 Apr 28

Letters of attorney by John Thornbury, knight and William Thornbury, clerk for Robert Billesdon, gentleman to deliver seisin of two shops with upper rooms in Walbrook, to Robert Ferbras, surgeon, John Dayvile, surgeon, William Sipnam, grocer and Walter Bartlot, fishmonger.

Thornbury , John , knight
Terrier
GB 0096 MS 453 · [18th century]

One page of a terrier listing 79 pieces of land. The names of the tenants of abutting properties are given. Probably dating from the 18th century.

Unknown
TEDDINGTON ENCLOSURE
GB 0074 ACC/0090 · Collection · 1799-1800

Records relating to enclosure in Teddington, comprising copy of a Private Act of Parliament (39 George III, Cap. 101) for dividing and otherwise improving all the Common Fields, Commons, Wastes and other Commonable lands and grounds within the Manor, Parish of Teddington, Middlesex, 1799.

Unknown.
GB 0103 SONORA · 1887

Certificates, 1887, of Sonora Land Company to title to land in Arizpe and Moctezuma and Salmaripa, in the State of Sonora, Mexico.

Sonora Land Company Ltd
Seebohm, Frederic: letters
GB 0096 AL232 · Fonds · 1886-1892

2 letters written to Frederic Seebohm. (1) From Richard Oliver Heslop, iron and steel merchant of Akenside Hill and Newcastle upon Tyne, 8 Feb 1886. Promising to send a tracing of a map of Corbridge, Northumberland; suggests sources bearing on the history of land tenure in Northumberland. (2) From [James] Saunders, of Clapham and Westminster, 20 Oct 1892. Covering letter sent with tracings of some common field systems, discussing land tenure.

Both letters are autograph, with signatures.

Seebohm , Frederic , 1833-1912 , barrister and historian
GB 0102 PP MS 74 · 1902-1977

Records, 1902-1977 and undated, of and accumulated by the Restatement of African Law Project (RALP), School of Oriental and African Studies, comprising papers of RALP relating to administration, including minutes; and research material, such as notes, publications, theses, and other collected papers, on tribes and places including Basutoland (Lesotho), Cameroon, Ethiopia, Gambia, Ghana, Kenya, Madagascar, Malawi, Nigeria, Northern Rhodesia and Zambia, Sierra Leone, the Sudan, Tanganyika, Zanzibar and Tanzania, and Uganda, relating to customs, aspects of law including succession, slavery, marriage and divorce, land tenure, legal systems, including customary law, legislation, courts, and particular legal cases.

School of Oriental and African Studies , Department of Law , Restatement of African Law Project
GB 0074 ACC/0858 · Collection · 1777

Records of the Parish of Saint Andrew, Enfield, comprising churchwarden's receipts for fines paid for encroachment on Enfield Chase.

Church of England , Parish of St Andrew, Enfield
RUISLIP ENCLOSURE
GB 0074 ACC/0261 · Collection · 1810-1850

Papers relating to enclosure in Ruislip, including a copy of the Ruislip Enclosure award and a survey of Ruislip as inclosed by Act of Parliament.

Unknown.
ROYAL SOCIETY OF ARTS
GB 0403 RSA · 1634-2002 (printed material from 1634, archival material from 1754)

Archive, 1754 to date, of the Royal Society of Arts (RSA; formerly the Society for the Encouragement of Arts, Manufactures and Commerce, or Society of Arts), created by the Society in the course of its activities, and comprising records of its administration (Ref: AD), and records of its activities and events (Ref: PR), also including some printed material dating back to 1634.

Administrative records of the Society include:

Records of Miscellaneous Committees to discuss the programme and administration of the Society, including the Committee of Correspondence and Papers and the Committee of Miscellaneous Matters, 1754-1848 (Ref: AD.MA/104).
Records of the Society from 1754, later the Council (established 1845) (Ref: AD.MA/100).

Records concerning Chairmen of Council (from 1846) and Council membership (Ref: AD.MA/102).

Records of Secretaries (administrative head of the Society), after 1994 known as the Director (Ref: AD.MA/101).

Records of Presidents (Ref: AD.MA/103).

Records of Membership/Fellowship, relating to subscribers to the Society, originally termed 'members', referred to as 'Fellows' from 1908 (Ref: AD.MA/900). (The archive does not include extensive biographical information on RSA Fellows, although dates of membership of Fellows are usually recorded.)
Records concerning the Society's House in John Adam Street from its design and construction by the Adam Brothers, including correspondence, papers, notes, leases and other legal documents, relating to administration, management, alteration and repair of the building (Ref: AD.MA/300).

Records of various House Committees set up at different times to look at the building, its use, function, administration and management (Ref: AD.MA/305).

Accounting and financial records produced by various committees including the Accounts Committee and Finance and General Purposes Committee (Ref: AD.MA/400).

Annual Reports recording the Society's activities over the year, initially within the Journal (from 1852), but later as a separate publication (Ref: AD.MA/701).

Records relating to general lectures (developed from the 1850s when the Society ceased the award of premiums for inventions), with correspondence mainly concerning administrative arrangements for speakers and publication of their texts (in the RSA Journal) and suggestions for topics for discussion (Ref: AD.MA/800).

Records relating to the RSA Silver Medal awarded annually for the most interesting lecture over the preceding year (Ref: AD.MA/803).

Records relating to production of the Journal and other publicity, promotion and communication (Ref: AD.MA/203).

Donations and collections, comprising objects and artefacts donated to or bought by the Society (Ref: AD.MA/204).

Records of the Society's activities (such as award schemes, exhibitions, conferences, seminars and lectures), including joint initiatives with a range of other organisations, include:

Guard Books (30 volumes), 1754-1770, containing correspondence and papers about all Society activities and committees, on a range of subjects (Ref: PR.GE/110).

Manuscript versions of the Society's Transactions, comprising draft versions of the printed Transactions, including drawings, plans and diagrams in support of claims for premiums and awards. Also general correspondence to the Society on various 19th century campaigns, conferences and committees, covering subjects including lectures (arrangements for dates, speakers, chairmen, participants; suggestions for subjects, submission of lecture texts, corrections to texts, requests for tickets/programmes, acceptances, apologies for non-attendance etc), examinations (requests for syllabus, copies of certificates, programmes, rules; complaints, arrangements, agreements with colleges, details of examiners etc), membership (requests for information, applications, replies to circulars, notes accompanying subscriptions, resignations, complaints), Council/committee chairmen (intention to attend meetings, acceptances, general arrangements for meetings, requests for information, dates, times etc), Journal (receipt/non-receipt of copies, reciprocal arrangements with other libraries, requests for extra copies, corrections to proofs, advertising, arrangements for making blocks, photogravures etc), House (letters from freeholders, solicitors, contractors; booking of rooms), staff (applications for employment, testimonials, sick notes etc - a very small number of items), general (invitations, letters from bankers, auditors, business circulars, requests for funding, suggestions for campaigns, policies, events etc), and including artistic copyright, uniform musical pitch, domestic economy, art workmanship, musical training, food committees, patent law reform, prevention of fires in theatres and education exhibitions (Ref: PR.GE/118-19, 121).

Records relating to Premium and Programme committees (Ref: PR.GE/112); Albert Medal (founded 1863) (Ref: PR.GE/101); Memorial Tablet (blue plaque) scheme (founded 1866) (PR.GE/122); War Memorials Advisory Council (established 1944, disbanded 1948), concerning memorials of the Second World War (Ref: PR.GE/117); Exhibition of Exhibitions (1951), concurrent with the Festival of Britain, to commemorate earlier ground-breaking Society exhibitions on contemporary art (1760), industrial design (1847-1850), photography (1852), industry (1761), and the first international exhibition (1851) (Ref: PR.GE/102); R B Bennett Commonwealth Prize (endowed 1944) for outstanding contribution to the promotion of the arts, agriculture, industries and commerce of the Overseas Empire (Ref: PR.GE/116); Commonwealth Committee (Ref: PR.GE/113); proposals and planning for the Festival of Britain (1951) (Ref: PR.GE/103); events for the RSA Bicentenary (1954) (Ref: PR.GE/107); Benjamin Franklin Medal (instituted 1956) (Ref: PR.GE/100); Trusts, bequests, fundraising and development (Ref: PR.GE/111).

Records relating to manufacture and commerce, including the Paris Exhibitions (1844-1900) (Ref: PR.MC/109); Great Exhibition (1851) (Ref: PR.MC/107); International Exhibition (1862) (Ref: PR.MC/108); Chicago Exhibition (World's Columbian Exposition, 1893), British Section (Ref: PR.MC/112); Industry Year/Industry Matters (1986) (Ref: PR.MC/100); Tomorrow's Company (begun 1994), concerning the role of business in a changing world (Ref: PR.MC/115); Redefining Work (launched 1995) (Ref: PR.MC/116); Forum for Ethics in the Workplace (1997) (Ref: PR.MC/117); Manufacturing, Wealth Creation and the Economy (1998) (Ref: PR.MC/118).

Records of subject-based standing committees set up by the Society from 1754 to judge awards and premiums in particular areas, including minutes and correspondence about awards and attendance at and structure of committees: Agriculture (Ref: PR.MC/103), Chemistry (Ref: PR.MC/105), Colonies and Trade (Ref: PR.MC/104), Manufactures (Ref: PR.MC/102), Mechanics (Ref: PR.MC/101), and Polite Arts - including prints, drawings and other artwork submitted for award (Ref: PR.AR/103).

Records relating to fine and applied arts, including exhibition of works of Ancient and Medieval Art (1847-1850) (Ref: PR.AR/105); exhibition of the works of William Etty and William Mulready (1848-1849), including general correspondence, printed matter, catalogues, press cuttings, tickets and notices about mounting of exhibitions, and attendance (Ref: PR.AR/112); British Art in Industry Exhibition (1935) to publicise good design in articles of everyday use (Ref: PR.AR/101); Humorous Art Exhibition (1949-1950) (Ref: PR.AR/100); Art for Architecture scheme (from 1990), aiming to enhance the urban environment by encouraging cross disciplinary approaches to building and landscape projects, and associated with the Jerwood Art for Architecture Award (introduced 1994) (Ref: PR.AR/110); Shakespeare in Schools (begun 1992), a pilot project to introduce Shakespeare to children (Ref: PR.AR/108).

Records relating to promotion of design, including the Design Bursaries Board, Design Committee, the Design Board, Design Advisory Group and Design Section (Ref: PR.DE/106-7); Industrial Art Bursaries Competition (started 1924), succeeded by the Design Bursaries Competition, Competition of Industrial Designs and Student Design Awards (Ref: PR.DE/100); Royal Designers for Industry (RDI) scheme (created 1936) to encourage a high standard of industrial design (Ref: PR.DE/101); Bicentenary Medal (instituted 1954) for exceptional influence in promoting art and design in British industry (Ref: PR.DE/102); Presidential Awards for Design Management (instituted 1964) to recognise outstanding design policy (Ref: PR.DE/105).
Records relating to education, including the RSA Examinations Board (PR.ED/100); the Education for Capability programme (initiated 1979) to counteract academic bias in British education and promote practical, organising and co-operative skills (Ref: PR.ED/107); the future of Technological Higher Education in Britain (1982), a study group to consider the problems facing Britain in the development of technological higher education (Ref: PR.ED/118); Home-School links (from 1988) (Ref: PR.ED/108); Parents in a Learning Society, a development project to involve parents in education and assess home-school work (Ref: PR.ED/104); the National Advisory Council for Careers and Educational Guidance (established 1994), to promote and advise on provision of guidance for learning and work (Ref: PR.ED/103); Education Futures (2000) (Ref: PR.ED/116).

Records relating to the environment, including the Campaign for the Preservation of Ancient Cottages (begun 1926) to protect cottage architecture, establishing a fund which purchased or restored cottages near Worthing, at Bibury, Gloucestershire, West Wycombe, Buckinghamshire, Chiddingstone, Kent, and elsewhere (Ref: PR.EN/100); three 'Countryside in 1970' Conferences (1963-1970) (Ref: PR.EN/104); Environment Committee (formed 1971) to identify and anticipate major environmental problems and provide a forum for discussion (Ref: PR.EN/107), which began the Pollution Abatement Technology Award Scheme (PATAS) (1983-1986) (Ref: PR.EN/103), succeeded by the Better Environment for Industry/European Better Environment Awards for Industry (BEAFI/EBEAFI) (1987-1991) (Ref: PR.EN/101); the Environment Committee's sub-committee the RSA-Cubitt Trust Panel (to 1991), devoted to the built environment and working with the Cubitt Trust to convene conferences, seminars and an annual Cubitt Lecture (Ref: PR.EN/106); After the Earth Summit - What Next? (1992) (Ref: PR.EN/128); RSA Environmental Management Awards (begun 1993) (Ref: PR.EN/102).

The Early Library (Ref: SC/EL/1-5), comprising c500 printed works collected by the Society before 1830, including journals and periodicals, and c300 pamphlets and tracts covering broad-ranging topics relating to premiums and awards of the various sectional committees (Agriculture, Polite Arts, Chemistry, Manufactures, Mechanics, and Colonies and Trade), and including extracts from proceedings of other societies and learned institutions.

Society for the Encouragement of Arts, Manufactures and Commerce
Society of Arts
RSA , Royal Society of Arts
Rivers, Sir George
GB 0096 MS 520 · 1691

Certified copy, made 30 June 1698, of an indenture of settlement of 21 April 1691 between (1) Sir George Rivers, Baronet, and Dorothy, his wife, of Chafford in the parish of Penshurst, Kent, and (2) William Freeman, of Sandown Castle, Kent, and John Seyliard, of Penshurst, of the moiety of (1)'s lands in Suffolk (Holbrook, etc), Essex (Finchingfield) and London (in the parishes of St Andrew's, Holborn, and St Bride's), with an undertaking to levy fines before the justices.

Unknown
GB 0096 MS 632 · [1350-1450]

Part of a rental on paper relating to properties in East Kent, including Eastry, Sandwich, Worth and Upton, and written in the late 14th to early 15th century.

Unknown
GB 0096 MS 814 · [1162]-1659

Collection of documents, mainly property deeds, dating from before 1162 to 1659, and relating to land in England, Wales and Jersey.

Collated by Professor Francis Wormald
GB 0096 MS 220 · 1738

Manuscript proposal, 1 Sep 1738, for enclosing 100 acres of common in the township of Pool, [Yorkshire], for the benefit of the chapel. The document is endorsed 'Proposal for endowing Pool Chappel. p 184. Mr Whitaker'.

Unknown
Petition of William Courten
GB 0096 MS 407 · 1671

Manuscript petition of William Courten, grandson and heir of Sir William Courten, the administrators and executors of Courten's estate (Sir Richard Mauleverer, Sir Erasmus de la Fountaine, Sir John Ayton, Maurice Thompson, Walter Deureux, Thomas Coppin and William Lloyd) and the rest of Courten's creditors, requesting compensation for the loss of Courten's estates in Barbados. The petitioners beg the king to compel the merchants who have unlawfully dispossessed Sir William Courten of his plantations in the Barbados to make redress to his creditors. Endorsed 'Peticion of Sr Richard Mauleverer & others abt the Barbados'; also, in another hand, 'Rec'd 13th Sept. 1671'.

Courten , William , fl 1671 , grandson and heir of Sir William Courten
GB 0096 MS 67 · 1690-1702

Manuscript volume containing transcripts of parliamentary papers relating to grants in England and Ireland, 1690-1702, including an account of royal grants made in Ireland from Jan 1698 to Dec 1699, presented by William Lowndes, Secretary to the Treasury, 1699; a report by the Commissioners of Enquiry into the Forfeited Estates in Ireland, [Dec 1699]; an account of rents in the honour of Windsor presented by David Cobb, 13 Feb 1700; an abstract of the sale of fee-farm rents, presented by William Haward and Sir John Talbot, [13 Dec 1700]; an account of royal grants made in the Duchy of Lancaster Mar 1699 to Jan 1702, presented by John Bennett, Auditor of the Duchy, 1699-1702; extracts from parliamentary proceedings relating to policy towards forfeited estates in Ireland, 4 Apr 1690-26 Feb 1700; an alphabetical list of those holding land of the crown [in Ireland], their debts to the Crown, and notes of proceedings against them; an account of all royal grants made in England from Feb 1685 to Jan 1702, presented by William Lowndes, 1700-1702; an account of grants and gratuities paid by the Commissioners for Prizes since Jun 1692, Mar 1701.

Unknown
GB 0074 ACC/0598 · Collection · 1676-1953

Records of the Manor of Sunbury and other property of John Cornelius Park in Sunbury, Teddington and Walton, and records of the Pride family in Hendon, Golders Green and Streatham. The records include court rolls, court books, surveys, book of customs, plans, papers relating to stewards, deeds and other property ownership documents, legal papers and financial records.

Various.
Papal letters
GB 0096 MS 854 · 1562

Letters of Pope Pius IV, dated 9 Jul 1562, to the Archbishop of Florence, or his vicar the Archdeacon of Florence, concerning the rights of Peter Tuccio, priest, Frederick and Francis 'de Tucciis' in property owned by the Church of St Verdian 'in castro Florentini' (possibly Castelfiorentino?).

Pius IV , 1499-1565 , Pope x Medici , Giovanni Angelo
GB 0096 MS 731 · 1780

Papers relating to property of John Michie, Director of the East India Company, at 'Muffets' or North Mimms, Hertfordshire, comprising a list of the fields, woods, etc. with their acreages, dated May 1780. There is also a list of those paying land tax, with the amounts, headed 'Present rate of North Myms Common' 7 Jul 1780.
On the reverse of one list is a brief memorandum headed 'By the Joint Committee of private Trade and Shipping', concerning an enquiry into the conduct of captain Peter Douglas of the Queen and Captain John Coggan of the Shrewsbury for 'parting company outward bound contrary to the orders of the Secret Committee' in 1777, dated 5 May 1780, initialled by four of the Company directors, and with a note that it was read in court. The documents are accompanied by a wrapper endorsed 'Muffets. (Account of Grounds by Messrs. Michie'.

Unknown
Newton family
GB 0096 MS 523 · 1680-1826

Collection of papers relating to the Newton and Seawells plantations in Barbados, 1706-1826, including accounts and financial documents, estate management reports, valuations, surveys, and correspondence.

Newton , family , fl 1680-1826 , of Barbados
New River, Bargain and Sale
GB 0096 MS 513 · 1649

Indenture of bargain and sale of 14 Feb 1649 by (1) Robert Hyde, serjeant at law, of Dinton, Wiltshire, Henry Hyde, merchant, of London, Edward Hyde, clerk, of Brightwell, Berkshire, and Frederick Hyde, of Middle Temple, sons of Sir Laurence Hyde of Salisbury, to (2) Henry Griffith, of London, of a thirty-sixth part of the New River 'brought from Chadwell and Amwell to London' or waterworks, formerly the property of Sir Laurence Hyde, and left by him in his will of 13 July 1637 for the payment of his debts. Consideration: £40 and £300. Signed and sealed by the parties of the first part, but the seal of Edward Hyde alone survives.

Unknown
GB 0096 MS 859 · 1697-[1882]

Miscellaneous collection of manuscripts, comprising:

  1. Fragment of a printed receipt, completed in manuscript, issued to Admiral Sir Clowdisley Shovell by the Exchequer for 3 months interest for a loan at 8 %, 15 Apr 1697.
  2. Order by Shovell as Admiral to Philip Stanhope, Captain of HMS Milford, to receive a Lieutenant and 30 marines from [HMS] Tilbury, 29 Aug 1706.
  3. Printed receipt, completed in manuscript, for payment to Shovell by the Exchequer of a 6 monthly installment of an annuity, 20 Nov 1706.
  4. Map of Blakeney channel and Cley channel, Norfolk, mounted and coloured, from Greenvile Collins, Great Britain's Coasting Pilot (1693). With an engraved inscription by Collins dedicating the map to Shovell.
  5. Modern reproduction of a reduced plan of Soho Square, London, inscribed 'House of Sir Clowdisley [Shovell]'. The original plan, probably made in the 18th century, was that of 'the late Duke of Portland's estate in the neighbourhood of Soho Square'.
  6. Leaf from a letter-book, with copies of 5 letters initialled 'E.K.', dated 29 Aug 1797, Dublin, to Robert Eyre at Tallow (Co. Waterford); Thomas Osbourne at Fort Charles, Kinsale (Co. Cork); Edward Mapoller at 'Killeoan(?) near Roscommon'; William Hailey at 'Fore Park(?) near Athlone'; and 'Dr. Toves(?)'. The writer had just reached Dublin from London, and intended to travel to Roscommon and Galway. The letters to Eyre and Osbourne(?) mention payments to be made to John Kelly at the Treasury in the castle at Dublin; those to Eyre and Toves(?) refer to 'Davies (who is in custody in London)'. The leaf was formerly part of a binding.
  7. Fragment of a list of deeds concerning the property of Richard and Mary Chiswell at Finchingfield, Essex, written in the 18th century.
  8. Printed bill for an exhibition of the picture of the battle of Lodi of 1796 by Robert Ker Porter, with a sketch of the picture and explanatory notes.
  9. Printed matter including Rules and Regulations of the St James's Loyal Volunteers (1797).
  10. Recipes for 'Ginger Bread Nuts', various drinks, and for medicines; instructions for cleaning 'black straw hats', dating from the early 19th century.
  11. Three engraved certificates completed in manuscript for William Buchanan, (1) for training in midwifery by John Haighton, dated 18 Nov 1814, (2) for attendance of courses on anatomy, signed by John Abernethy, dated May 1815, and (3) for honorary membership of the London Vaccine Institution, dated 26 Aug 1816.
  12. Genealogies of families, endorsed 'Hussey, Barons of Galtrim, Feypo and Maurward, Barons of Scune', relating to the medieval period, written in the 19th century.
  13. Drafts of two essays by Edwin Hadlow Wise Dunkin, headed 'Our Satellite. Sent for insertion in the City of London School Magazine...January 1865' (ff. 1-12), and 'The Lesser Light [i.e. the moon]...August 1866. Sent to Chambers Journal, 4 Sep 1866' (ff. 15-19).
  14. 'A Short Tour on the Cornish Coast', with remarks on weather and monuments, historical anecdotes, and sketches in pencil and pastels, 1879.
  15. 'Voyage of the Lioness', from Scalloway, Shetland, to Foula and Fair Isle. The Lioness was commanded by Captain Robertson; the passengers were described as 'the doctor and the professor'. The journal describes the inhabitants of the islands, and birds and animals seen. Written in the early 20th century.
  16. Monologue in pidgin English, probably written for entertainment, in which Kassim Ali describes his activities during the bombardment of Alexandria, his going on board the Condor, his delivery of a letter to [Ahmed] Arabi, the flight from Alexandria to Cairo, and his prevention of the explosion of the magazine in the fort of Ras-el-Jin. The account probably refers to the bombardment of Alexandria by the British fleet on 11 Jul 1882; see The Times for 22 Jul 1882, p. 5. Written in the 20th century on note-paper addressed 'Kenley, Surrey'.
  17. Modern brass rubbing from the tomb of Thomas Potter (d 6 Jun 1531), taken from Westerham Church, Kent.
  18. Collection of miscellaneous printed ephemera dating from the early 19th to the early 20th century. Includes a receipt for a share in the 'Strand [i.e. Waterloo] Bridge', London, 1812; a card for the White Lion Hotel, Bala, Merioneth, early 19th century; a plan of the Great Exhibition of 1851; pictures of Plymouth pier, early 20th century; a birthday card of 1887; a prospectus for an auction of shares of the Ilford Gas Co., 1907; tickets for books from the Officers' Library of the Royal Marines at Woolwich and Forton, and from B.O. May's Circulating Library, Teignmouth; a book-plate (?) of H.C. Sharpin, Ripon, 19th century; and bank notes of the Republic of Argentina, late 19th or early 20th century.
Unknown
MIDDLESEX MAPS AND PLANS
GB 0074 LMA/4188 · Collection · 1799-1823

Collection of plans and prints; mainly of lands in Tottenham and Edmonton. Some show detailed Manors with individual field names.

Various.
MIDDLESEX ENCLOSURES
GB 0074 ACC/1437 · Collection · 1800-1825

Enclosure Acts relating to Chiswick, Cranford, Edmonton, Enfield, Finchley, Harlington, Harrow, Hayes, Isleworth, Northolt and Willesden.

Various.
GB 0096 MS 506 · 1760

Memorandum, dated 1760 and probably by James Douglas, 14th Earl of Morton, on a pamphlet [by the Reverend Thomas Hepburn, Minister of Bursay] entitled A letter to a gentleman from his friend in Orkney containing the true causes of the poverty of that country, [dated 4 March 1757], which had defended Morton against charges of illegally increasing rents and other duties brought against him by the lairds of Orkney. The writer had advised against publication, but the pamphlet was in fact published in 1760.

Possibly: Douglas , James , 1702-1768 , 14th Earl of Morton
Marriage settlement
GB 0096 MS 554 · 1678

Counterpart indenture of a marriage settlement, dated 6 Aug 1678, whereby Scarborough Chapman, of Lyncombe and Widcombe in Somerset, in consideration of his intended marriage with Anne Brinsden, widow, of Bristol, and the sum of £400 received from her, conveyed to Humphrey Little, goldsmith, of Bristol, Samuel Price and Arthur Hart, merchants, of Bristol, a messuage in Lyncombe and Widcombe, near the church of chapel there, formerly in the occupation of Robert Fisher the elder and Robert Fisher the younger, both deceased, and now of John Weekes the younger and several others, for the term of the lives of Chapman and his future wife and their heirs male, and then to Little, Price and Hart for the term of 1000 years. Signed and sealed by Humphrey Little, Arthur Hart; the third seal is unsigned.

Unknown
Manin, Ludovico
GB 0096 MS 560 · 1793

Part of letters of Ludovico Manin, Doge of Venice, confirming the brothers Marin, Costantin and Piero Avogadro, sons and heirs of Francesco Avogadro, of his fee of the house and curtilage of Lumezzane in the province of Brescia, 2 Oct 1793.

Manin , Ludovico , d 1802 , Doge of the Venetian Republic
GB 0097 MADGE · [1920-1929]

Papers of Sidney Joseph Madge, [1920-1929], comprising notes and transcripts of seventeenth century material relating to the disposal of Crown lands during the Commonwealth period (1649-1658) collated by Madge for his DSc Thesis presented at the London School of Economics in 1929, and published in 1938 as The Domesday of Crown lands: a study of the legislation, surveys and sales of Royal estates under the Commonwealth (Routledge and Sons, London, 1938). The material largely consists of notes and transcripts of Parliamentary Surveys and Parliamentary Land Sales.

Madge , Sidney Joseph , 1874-1961 , antiquary and topographer
GB 0102 PP MS 1 · Created c1820-1893

Personal, estate and business papers, c1820-1893, accumulated by Sir William Mackinnon, predominantly during the latter half of the nineteenth century. The material covers a wide range of commercial, imperial and humanitarian topics, and includes correspondence and papers relating to the Imperial British East Africa Company, the British India Steam Navigation Co. and the City of Glasgow Bank.

Mackinnon , Sir , William , 1823-1893 , 1st Baronet , founder of the Imperial British East Africa Company
LUCAN (LORD)
GB 0074 ACC/0493 · Collection · 1741-1908

Records of the Bingham family, barons Lucan, relating to their estates in Laleham, Chertsey and Staines. The records include court rolls for the Manor of Laleham; estate correspondence; papers relating to the managements of the estate such as inventory of crops; financial records and accounts; rent accounts; plans of the Laleham estates; legal documents relating to title to the estates such as deeds, leases, wills and settlements; papers relating to leases of parts of the estate including advertisements and agreements; legal papers including King's Bench and Chancery proceedings.

Bingham , family , of Laleham x barons Lucan
Lovat and Cromarty Estates
GB 0096 MS 118 · 1755

Report of rentals and tenants of the Lovat Estates, 1755.

Commission and Trustees for the Forfeited Estates in Scotland
GB 0096 MS 847 · 1420, 1435, 1499

Documents relating to land tenure in Calais, 1420-1499, as follows:

  1. Conveyance, dated 9 March 1420, between Henry Morton of Calais and John Baxter, burgher of Calais, and Richard Newerk, of a cottage in Hemp Street, St Mary's parish, Calais, which Morton had inherited from Robert Clyderowe by the latter's will of 2 Oct 1419. Abuttals given. Seal of Morton, on a parchment tag cut from a deed relating to Calais mentioning the following names: John Basing and Thomas Mysterton; fragment of the seal of the Mayoralty of Calais.
  2. Two halves of an indenture, dated 22 June 1435, by which Henry Bywell, also known as Topclyf, burgher of Calais, sold to Hugh Wychard, baker of Calais, a tenement in the parish of St Mary, Calais. The terms of the sale were recorded in another document; this indenture recorded the right of the vendor to occupy the property until the buyer should require it. Seals of the parties do not survive. The indenture was cut through the words 'Thomas Rygon'.
  3. Conveyance, dated 21 Jan 1499, between Richard Walden and Jacob Yerford, merchant of the staple of Calais, of a tenement in the parish of St Nicholas, Calais. Walden appointed Thomas Barton, merchant of the staple of Calais, his attorney in the transaction. Seals of Walden and the Mayoralty of London, on a parchment tag cut from a deed drawn up in the name of George Nevill, knight, 'dominus Berge[vaun?]y'.
Unknown
GB 0096 MS 846 · 1418

Conveyance, dated 7 May 1418, between Thomas Ashwell and Robert Clyderhowe, both burghers of Calais, of a cottage in Hemp Street, St Mary's parish, Calais. Abuttals given. Includes the seals of Ashwell, and the Mayoralty of Calais on a parchment tag cut from a deed mentioning the following names: Robert Colton, burgher, Jacob de Rypon, probably inhabitants of Calais.

Unknown
GB 0096 MS 563 · 1352

Gift by William de Schobodone to Nicholas Eye of Bishampton, of a messuage and 3 acres of arable land lying separately in the town and field(s) of Bishampton, Worcestershire, (abuttals given), at a rent of 8d. a year payable to de Schobodone. Includes suit of court, heriot, and warranty. Witnessed by Thomas de Lutteleton, Richard de Lench, John Wylekynes, Richard Morice, Richard Stevones & others. Given at Bishampton on the feast of the Holy Cross (? 14 Sep), 1352.

Unknown
GB 0102 LH · 1896-1997

Records, 1896-1997, of the London General Committee of the Lebanon Hospital for Mental and Nervous Disorders (formerly Lebanon Hospital for the Insane), comprising:

papers, 1907-1983, relating to the Hospital constitution, financial and legal postition, and closure, including copies of the constitution, 1907, 1965, and photocopies of the Wakf Deed (1912);

minutes of the London General Committee, 1897-1982, and Sub-Committee, 1910-1920;

copies of minutes of the Beirut Executive Committee, 1950-1982;

accounts and balance sheets, 1941-1982, including some auditors' reports from 1953 onwards;

ledgers, c1950-1982, recording transactions, investments, funds and expenses;

cash book, 1977-1981, recording transactions and investments;

correspondence and papers, 1896-1916, of and relating to Theophilus Waldmeier in connection with the Hospital, including correspondence with the London General Committee and Treasurer, and Waldmeier's progress reports written for donors and subscribers, the subjects including building and equipping the Hospital, patients, treatment and recovery, fundraising and financial matters, also including press cuttings and obituaries on Waldmeier, 1915-1916;

general files of correspondence and papers relating to Hospital administration, 1902-1997, the subjects including staffing, trust funds and endowments, appeals for funds and other financial matters, and closure, including some correspondence of Sir Geoffrey Furlonge (Chairman of the London General Committee), 1971-1981, and correspondence with the Charity Commission, 1984-1997;
annual reports, 1899, 1956-1974 (incomplete series);
publicity material, c1897-1971, including speeches, texts of radio broadcasts, various publications, and autobiography of Theophilus Waldmeier;
photographs, 1909, 1956, 1974, including the hospital at Asfuriyeh and the site at Aramoun;

miscellaneous papers, 1898-c1992, including undated list of Chairmen of the London General Committee (1906-1970), reports on visits to the Hospital, 1964-1965, reports and photographs of damage to Aramoun, 1991-c1992, and ground plan of Asfuriyeh, revised 1907.

Lebanon Hospital for the Insane
Lebanon Hospital for Mental and Nervous Disorders
GB 0096 MS 566, 567 · 1691

Two counterparts of leases, 25 May 1691, made by Elizabeth Fortrey, widow of the parish of St Andrew, Holborn, to Leonard Cunditt, innholder of the parish of St Paul, Covent Garden, of a piece of ground in Hog Lane (later renamed Charing Cross Road) in the parish of St Giles in the Fields, the first for 'the second ground plott or new house built or intended to be built', and the second for 'the fourth house'. Both leases were for 99 years at a rent of £3 a year. Plan annexed. Signed and sealed by Leonard Cunditt.

Unknown
GB 0096 MS 565 · 1716

Counterpart of a lease, 6 Dec 1716/17 made by William Thomas, citizen and clothworker, of the Parish of St Anne, to Thomas, Lord Howard of Effingham, of a messuage 'with all the furniture, goods and untensills' , on the west side of Greek Street, Soho, now in the occupation of Howard, for 7 years at a rent of £110 a year. Inventory included.

Unknown
GB 0096 MS 774 · 1776

Lease, 7 Aug 1776, made by Samuel Adams, builder, to Thomas Williams, carpenter, both of the parish of St Marylebone, of property (plan included in document) on Duke Street, St Marylebone, for 96¾ years at a rent of £8 payable after the first two years, with covenants against certain trades being practiced on the premises. Includes details of leases of property between Duke Street, Bentinck Square, and Berkeley Square (giving measurements) to Adams by the trustees of Peter William Baker, son of William Baker, deceased. The trustees named were Henry W. Portman, baker, of Bryanston, Dorset; John Littlehales, of Greek Street, in the parish of St Ann, Westminster; James Clitherow, of Boston House, Hanwell; Rev. William Sellon, of the parish of St James, Clerkenwell; and James Dunne, of the parish of St Marylebone. Signed and sealed by Samuel Adams.

Adams , Samuel , fl 1776 , builder
Langford Manor, Bedfordshire
GB 0096 MS 440 · 1781

Receipt for payment of a fine of £8.15s.8d. for admission to copyhold property in the Manor of Langford (Bedfordshire), paid by Mrs Squire as guardian for her son, William Enderby Squire, 16 July, 1781. The receipt is signed by John Pedley, Steward of the estate. The property consisted of a messuage, a close and 2½ acres of land.

Pedley , John , fl 1781 , steward of Langford Manor
Johnston, James
GB 0102 MS 380594 · 1885-1913

Papers, 1885-1913, concerning the marriage settlement between Dr James Johnston (of Shanghai and Hanover Square) and Margaret Elizabeth Leaf (of South Kensington), and relating to property in Shanghai, comprising power of attorney on behalf of Johnston, 1885; marriage settlement, 1885, with appendix concerning appointment of a new trustee, 1913; two letters concerning sale of the Shanghai property, 1907.

Johnston , James , fl 1885-1907 , physician
GB 0074 ACC/0435 · Collection · 1600?-1936

Records of the Child and Jersey families relating to their estates. Papers relating to the Manor of Osterley, Heston include wills, deeds, papers relating to the Jersey title to the manor, steward's accounts, fee books, quit rents, bailiffs bills, rent rolls, enclosure awards, plans, correspondence, sales particulars, court books, minute books, surrenders, licences to demise and warrants. Also papers relating to the Manor of Hayes with Norwood and Southall, including admissions, surrenders and enfranchisements, quit rents, and court papers; and "Isleworth Syon's Peace", volume of agreements dating to 1656.

Jersey , family , of Osterley Park Child , family , bankers
JERSEY FAMILY AND ESTATE
GB 0074 ACC/0405 · Collection · 1806-1934

Records of the Child and Jersey families, including property transactions relating to properties in Norwood, Southall, Hanwell, Heston, Isleworth, and Saint George Hanover Square; sales particulars; tithe records; public utility undertakings; legal papers; estate papers; plans and rentals.

Various.
ISLEWORTH (SYON)
GB 0074 ACC/0010 · Collection · 1656

Copy of the enrolment of a decree of the Court of Chancery in a dispute between copyhold tenants of the Manor of Isleworth Syon and the Earl of Northumberland and others, concerning heriots and customs of the manor, 1656.

Petition from certain ratepayers of Ealing against the formation of a police force, 1830.

Various.
GB 0096 MS 770 · 1703

Right-hand indenture of a fine dated 29 Sep 1703, by which John Odye and his wife Anne conveyed to John and Joseph Fuller a messuage, two gardens, two orchards, and other lands in Thrupp, Littleworth, and Farringdon Magna, Berkshire. Consideration £160.

Unknown