Showing 887 results

Archival description
DIXON FAMILY
GB 0074 ACC/0139 · Collection · 1804-1862

Records of the Dixon family, including exemplification of a common recovery for premises in Kensington Square; and marriage settlement relating to premises at Winchmore Hill.

Various.
DINSDALE FAMILY
GB 0074 ACC/0256 · Collection · 1815-1890

Title deeds of the Dinsdale family relating to properties in Shoreditch, Hackney and Bethnal Green, including leases, conveyances, assignments and abstract of title.

Various.
GB 1556 WL 1047 · Collection · [1928-1936]

Papers of Dr Max Dienemann, [1928-1936], comprise cuttings including one from Jüdisch liberale Zeitung showing article by Dr Dienemann, 'Das jüdische Ehescheidungsrecht' (Jewish divorce right), 1928; typescript essay by Dr Dienemann concerning divorce, entitled 'Die Ehescheidung auf bürgerlichen und jüdischen Recht', containing corrections and annotations, undated, and manuscript notes on the subject of Jewish divorce, by Dienemann, undated.

Dienemann , Max , 1875-1939 , Rabbi
DICKS, JOHN {BUILDER}
GB 0074 ACC/3203 · Collection · 1820-1822

Deeds from the estate of John Dicks, builder, relating to 39 London Street, St Pancras; Russell Mews, St Pancras and 6 Brunswick Place, Brixton Causeway, Lambeth.

Dicks , John , fl 1820 , builder
GB 0103 MS LAT 4 · 14th century-15th century

Manuscript volume with contents dating from the 14th and 15th centuries, comprising a collection of 20 miscellaneous treatises, including 'Dyalethyca', with a commentary and exercise on the Summulae logicorum of Petrus Hispanus and other lectures and exercises in logic of Petrus Zech, alias De Pulka, of the University of Vienna, written by Johannes Sintram at Ulm and dated 1405; other treatises on liturgical and astrological subjects, including works by Johannes De Sacro Bosco; calendars; questions on canon law; verses. The pastedowns are from a 14th-century service book.

Unknown
D.H. EVANS AND COMPANY
GB 0074 O/136 · Collection · 1894-1899

Records of D.H. Evans, general drapers and silk mercers, comprising a prospectus from 1894 and sales particulars relating to premises in Armadale Road, Fulham, 1899.

D.H. Evans , general drapers and silk mercers
DEWELL FAMILY
GB 0074 ACC/0345 · Collection · 1719-1822

Records of the Dewell family of Brentford, relating to property in Old Brentford, New Brentford, Hanwell, Chiswick and Isleworth, including wills, leases, extracts from court rolls and legal opinion.

Various.
DEW
GB 0074 Q/DEW · Collection · 1721-1877

Collection of legal documents, wills, bonds, business arrangements, and title deeds for premises in Spitalfields, Limehouse, Holborn, Westminster, Hackney, Stepney, Lincoln's Inn, Bermondsey and Saint Marylebone.

Various.
GB 0074 ACC/0651 · Collection · 1761-1858

Papers, 1761-1858, collected by the solicitors in the course of their work, including extracts from court rolls, copies of wills, receipts, leases, releases, mortgages, conveyances, fines and deeds relating to land and properties in Enfield.

Denton, Hall and Burgin , solicitors
GB 0074 ACC/3210 · Collection · 1931

Papers collected by the solicitors in the course of their work, comprising copy memorandum of agreement between Governors of St. Bartholomew's Hospital and Colne Valley Water Company, relating to land at Stanmore, 1931.

Denton Hall Burgin and Warrens , solicitors
DENT FAMILY
GB 0074 CLC/443 · Collection · 1850-1969

Records of the Dent family, watchmakers, comprising legal papers, deeds and related papers mainly relating to family estates and property in Charing Cross and Worthing.

Dent , family , watchmakers
DENCE, THOMAS (fl 1876)
GB 0074 ACC/2832 · Collection · 1876-1923

Records of Thomas Dence and family, 1876-1923, including investment ledger and papers relating to investments such as certificates; cash books, registers of deeds and legal documents relating to properties; register of insurance policies; wills, powers of attorney and documents relating to the Dence Trust; cheque books; letter book, mostly letters to tenants; ledger listing documents regarding the Ferme Park Estate, including building agreements, leases issued and deeds.

Dence , Thomas , fl 1876 , property developer and investor
DENCE, John
GB 0074 O/057 · Collection · 1804-1877

Records of John Dence relating to properties in Sydenham, Lewisham, the City of London, Holborn, and the Strand.

Various.
DELME-RADCLIFFE
GB 0074 ACC/0349 · Collection · 1316-1809

Records of the Delme-Radcliffe family, 1316-1809, comprising deeds (original and 17th century copies), namely quit claims, grants, charters and lease for land and property largely in Edmonton and Bromley, Middlesex, City of London and Essex, notably:

fields called 'Rathesfeldes and Pyamoors', and property in Edmonton, 1316-1567; the 'Lyon', Edmonton, 1522-1541; 17th century copies of deeds for property in Edmonton, namely for land at Holflete in East Marsh, {1395-96}; Trumpton Hall, Edmonton, and lands, {1500}; land in Edmonton, 1551;

'Brodemede' in Tottenham, lands in Enfield, Edmonton Marsh and Chingford Marsh, Essex, (property of the Priory of St John of Jerusalem, dissolved by Henry VIII, revived by Mary and suppressed again by Elizabeth I), 1536-1560; mansion house in Edmonton, 1569-1825; marshland in Edmonton, Tottenham and Chingford, {1676}; houses in St Leonard, Shoreditch, 1678; Swan Inn, Edmonton, 1682; property in Chingford, 1700-01; Palmer's Green, 1745-1761; messuage in Strand Lane, 1721; land in Stanwell, 1646; messuages and land in South Mimms, 1572-1678/9;

manor ('great brickhouse' built c 1617 by Sir Arthur Ingram, Knight of London) and site at Bromley, Middlesex, 1606-1802, and property in St Giles Cripplegate, the Strand, Stepney, Shoreditch, 1692-1731/32;

messuages and land in Norton Folgate (parish of St Botolph without Bishopsgate), St Leonards, Shoreditch, Hackney, parishes of St Magnus and St Margaret in the City of London, and Newington in Hackney, 1518-1762;

papers relating to the estate including wills, legacies, administration of the estate, 1735-1809;

deeds for house in Greville Street, Holborn, 1738; houses in the parish of St Clement Danes, 1729-1736; Queen's Head, Snow Hill in the parish of St Sepulchre without Newgate, 1732; house in Brook Street, Ratcliffe, Middlesex, 1747; land on Farmer Street, Shadwell, 1694-1746; Buckley Street, Whitechapel, 1693-1714; house, shipwright's yard, wharves and bridge in Limehouse, 1668-1717.

Various.
GB 0074 O/406 · Collection · 1846

Title deeds relating to two houses in Brompton Road, later 1 Bute Sreet and Bute House, later Prospect House and Bute House, later 1 and 2 (also 2A) Sussex Place, 1846-1931.

Various.
GB 0096 MS 681 · Late 13th century

Single vellum leaf, formerly a pastedown, containing Lib.II, 20, 17-26, of the Decretales Gregorii IX, on testimonies in court. Includes a gloss and extensive interlineal and marginal annotations. The fragment is probably English, written in the late 13th century.

Unknown
Decretals of Gregory IX
GB 0096 MS 544 · Mid 13th century

Single leaf of vellum, formerly used as a pastedown, containing Book 3, section 38 18 to 39 3, of the Decretales Gregorii IX, on the rights of patrons over churches and the financial liabilities of churches, dating from the mid-13th century. There are marginal annotations in a later, perhaps 14th century, hand.

Unknown
GB 0074 ACC/2821 · Collection · 1954

Papers collected by the solicitors in the course of their work, comprising abstract of title of representatives of J.Goddard to premises in North Street (Basil Street) Brompton Road and Hans Crescent, Knightsbridge, including references to Harrods. With plans. 1954.

Debenham and Company , solicitors
GB 0074 ACC/2011 · Collection · 1863-1895

Papers collected by the solicitors in the course of their work, comprising admission of John Durham, junior of 10 Great James Street, Bedford Row, as solicitor in court of Chancery, 8 May 1863, signed by John Romilly, Master of the Rolls; admission of John Durham as solicitor in Court of Queen's Bench, 8 May 1863. Also leases for 108 Stroud Green Road (formerly called Osborne House), Hornsey, 1887 and 1895.

Davis, Foster and Finlay , solicitors
DAVIS
GB 0074 E/DAV · Collection · 1673-1839

Papers of the Davis family, comprising deeds relating to 52 Marlborough Place, Saint Marylebone.

Various.
DAVIES
GB 0074 O/147 · Collection · 1609-1804

Collection of legal papers including bonds, mortgages and settlements; relating to premises or persons in Southwark, City of London, Lambeth, Bermondsey and Battersea.

Various.
Davidge Papers
GB 0103 MS ADD 376 · 1924-1927

Papers and correspondence relating to Davidge's inventions and to patents of them.

Davidge , Henry Thomas , 1871-1957 , Senior Lecturer in Civil and Mechanical Engineering
GB 0074 O/173 · Collection · 1850-1893

Papers collected by the solicitors in the course of their work, comprising marriage settlement, on marriage of Mary Anne Beale of Stoke Newington and Richard Baughan Ashby of Manor Road, Stamford Hill, 1850-1878; marriage settlement, on marriage of Emily Sanders of 57 Belsize Park and Harry Waddington Smythies, New Zealand, 1874-1893; and probate, with will annexed, of Mrs Emily Smythies, of 4 Chichele Road, Cricklewood, formerly of Kenmera, Auckland, New Zealand, widow of Harry Waddington Smythies, surveyor, 1887-1892.

Darley Comberland and Company , solicitors
GB 0074 ACC/0894 · Collection · 1769-1941

Papers, 1769-1941, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties mainly in Edmonton, Enfield, Harrow and Tottenham.

Daniel and Edwards , solicitors
GB 0074 ACC/1051 · Collection · 1621-1927

Papers, 1621-1927, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties Ashford; Hendon; Heston; Hounslow, including Lampton Park Estate; Isleworth; Laleham; Paddington; Staines, including property belonging to the Dean and Canons of St. George's Chapel, Windsor; Stanwell including the Crooked Billet Estate; Sunbury. Also papers of the Fenton family. Includes copies from court rolls, depositions, leases and releases, conveyances, mortgages and wills.

Dale and Newbery , solicitors
GB 0074 ACC/0373 · Collection · 1680-1823

Papers collected by the antiquarian dealer in the course of his work, comprising article of agreement, assignment and surrender of leases relating to premises in Saint Mary, Whitechapel, 1680-1694; receipts for rates for paving, lighting, cleansing and watch, and demand for poor rate, for premises in Saint Dunstan in the West, Fleet Street, City of London, 1822-1823.

Unknown
GB 0074 O/264 · Collection · 1887

Draft agreement of employment relating to work in Dulwich, between William Crundall and Company and George Spanswick, commercial traveller, 1887.

William Crundall and Co , Dover, Kent
CRONIN AND SON {SOLICITORS}
GB 0074 ACC/0953 · Collection · 1762-1887

Papers, 1762-1887, collected by the solicitors in the course of their work, including deeds and legal documents relating to properties on Hornsey Lane, Highgate; copies of the court roll of the manor of Harringay alias Hornsey; legal papers relating to the Idle family of Kennington, including marriage settlements; and legal papers relating to the Grove family of Hackney and the City of London, including marriage settlements, correspondence, genealogical research and wills.

Cronin and Son , solicitors
GB 0074 ACC/1737 · Collection · 1867-1910

Papers, 1867-1910, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to 557 Lordship Lane, Dulwich, including leases, mortgages, assignments of lease, conveyances and covenant to produce deeds.

Cripps, Harris and Hall , solicitors
CRAWLEY FAMILY
GB 0074 E/CRY · Collection · 1701-1883

Records of the Crawley family relating to the management of their estates in Holborn and Marylebone.

Crawley , family , of Bedfordshire
CRANE, Jonathan (d 1860)
GB 0074 ACC/1817 · Collection · 1849-1938

Records of Jonathan Crane comprising declaration of trust, 1849, and will, 1860. The will bequeathed property in Bethnal Green. Also in the collection are papers relating to properties including houses on Idmiston Road, West Norwood; Sussex House on Clifford Road, South Norwood; and premises in Edmonton.

Various.
COVERDALE, JOHN
GB 0074 ACC/2609 · Collection · 1809-1940

Records of solicitor John Coverdale. Many of these papers relate to his marriage to Isabella Frederica Tomkyns, and to the execution of both their wills. Papers concerning Isabella's first husband, the Rev. John Tomkyns and his brother, Thomas Tomkyns are also included. The collection also includes deeds for properties in Gravel Road, Twickenham and Windmill Road, Hampton Wick.

Coverdale , John , solicitor
COURTS OF LAW
CLA/040 · Collection · 1301-1965

Records of various City of London Courts of Law, 1301-1965, including the Royal Courts, Nuisance Assizes, Court of Judicature, Borough Court of Record, Southwark, the Central Criminal Court, Assize of Bread and Possessory Assizes.

Records of the Royal Courts include plea rolls, escheat rolls, inquisitions post mortem, writs, proceedings, and articles relating to the history of the court, while the records of the Possessory Assizes, comprising the Assizes of Novel Disseisin, Fresh Force and Mort d'Ancestor, include rolls of assizes and precedent books.

Records of the Civic courts (Nuisance Assizes, Court of Judicature, Borough Court of Record, Southwark) include pleas of nuisance, Southwark fire decrees and court books.

Records of the Central Criminal Court include registers of felons' gods, petitions for return of goods, auction catalogues, prints and photographs, financial accounts, statistics and papers relating to civil defence duties during World War Two.

Records of the Assize of Bread include mealweighters books, including quantities of wheat sold and delivered; register of bakers and cornfactors, prices of wheat and flour and papers of the Committee on the Assize of Bread.

Also papers relating to cases of bankruptcy and debt, papers of the London Chamber of Arbitration and other legal records and administrative papers.

Corporation of London
COURT OF WARDS AND LIVERIES
GB 0074 CLC/301 · Collection · 1631

Record of the Court of Wards and Liveries, comprising examinations of defendants in a court case concerning commodities in a court yard adjoining the Bull Head Tavern in Cheapside, October-November 1631.

Court of Wards and Liveries
CLA/038 · Collection · 1595-1853

Records of the Court of Requests, City of London, 1595-1853, including committee reports; petitions; regulations; appointment of Commissioners; accounts ledgers; cash books; record of fees; summons books; warrant books; bonds and promissory notes, and other administrative papers.

Corporation of London
GB 0074 CLC/311 · Collection · 1747-1750

Records of the court of Quarter Sessions, London, comprising lists of jurors for Bridge Ward, Aldgate Ward, Bassishaw Ward and Farringdon Within Ward.

London Quarter Sessions of the Peace
CLA/002 · Collection · 1586-1773

Records relating to the Court of Orphans, City of London, including Common Serjeant's Books, 1586-1773 (series CLA/002/01), Orphans' Inventories, [1600]-1773 (series CLA/002/02), Inventories: Indexes and Transcripts, 1666-[1926] (series CLA/002/03), Orphanage Bonds and Deeds, 1599-1704 (series CLA/002/04), Recognizances, 1590-1747 (series CLA/002/05), Satisfactions, 1548-1702 (series CLA/002/06), and Miscellaneous items including receipts and other papers regarding orphans, 1619-1697; legal customs including precedents in orphanage matters and divisions of estates; accounts, 1671-1728; committee papers and statements of the Orphan Fund, 1690-1750, custody of goods by orphans, 1401-1448 and journal articles based on the Court of Orphans records, 1934 and 1970 (series CLA/002/07).

Corporation of London
CLA/039 · Collection · 1666-1673

Records of the Court of Judicature, or 'Fire Court', City of London, 1666-1673, including fire decrees (judgements of the court) and other records of court proceedings.

Corporation of London
CLA/023 · Collection · 1100-1990

Records of the Court of Husting, 1100-1990, including deeds and wills; Husting books containing records of proceedings; material relating to Pleas of Land including court rolls and writs of right patent and proceedings; material relating to Common Pleas including court rolls, writs and proceedings; charters relating to the Court and offprints of articles about the Court of Husting.

Corporation of London
GB 0074 ACC/2305/26-3 · Collection · 1960-1973?

Records of Courage, Barclay and Simonds Limited, brewers, including Group Sales Committee papers; correspondence and papers regarding complimentary drinks; sales ledger transfer journals; registers of trademarks for UK and overseas products.

Courage, Barclay and Simonds Ltd , brewers
COURAGE: SALES RECORDS
GB 0074 ACC/2305/08-3 · Collection · 1825-1965

Sales records of Courage and Company Limited, including Sales Committee minutes; trading figures; trade books; records of supplies; prices and charges; records of beer bought and sold; records of beer recieved; purchase and adjustment account papers; sales summaries; delivery records; licences, agreements and contracts.

Courage and Co Ltd , brewers Courage Ltd , brewers
Council of Married Women
GB 106 5CMW · Fonds · 1944-1971

The archive consists of Minutes of the Executive Committee (1952-1959, 1969) and Annual General Meeting (1957-1964, 1967), Chairperson's reports (1953, 1956-9), papers related to the formation of the Council of Married Women, correspondence files including papers and press cuttings (1944-1970), Bills, Acts and Parliamentary file (1956-1971) and file of evidence to the Royal Commission on Marriage and Divorce (1952-1956), financial papers (1961-1969) and publications including the Bulletin.

Council of Married Women
Council of Bedford College
GB 0505 BC GB110-120 · 1849-1985

Bound and unbound Minutes of Bedford College Council, 1849-1984; Agenda Book for the Council and its Committees, 1896-1954; bound list of papers presented to Council, 1971-1985; Attendance Register for the Council and its Committees, 1908-1939; Committee Signature Books, 1929-1933 and 1973-1985, including the Academic Board; alphabetical list of the Members of the College and the Council, 1872-1904; Register of the Members of the College, 1869-1888, including name, occupation and date of entry; List of members of temporary Committees, 1928-1934; Bound volumes and pamphlets containing the Annual Reports of the Council, 1888-1983; outward Letter Books of the Council, 1881-1895, with indexes; Notebook of Lucy Russell, Honorary Secretary of the Council, 1888-1902, including names and addresses of Professors and teachers, Members of the College, Associates, students previous to 1871, auditors, Visitors and tradesmen, as well as lists of the membership of the Council and Committees; material relating to the use of the College Seal, notably Seal Books of the Council, 1909-1948, the College Seal, 1965, and correspondence relating the need for a new Seal following changes of name, 1956, 1965 and 1984; legal documents, 1865-1983, relating to premises used by Bedford College, including deeds of property for the Shaen Wing, 1896-1899, 35-37 Dorset Square, 10 Dorset Square, 299a Edgware Road, 43 New Cavendish Street, 51 Harley Street, The Holme, Hanover Lodge, Headstone Lane Sports Centre, Sussex Lodge, York Place, East Street and Broadhurst Gardens. Legal documents relating to benefactors of the College, notably Deeds of Gift under the Pious Benefactors, 1926, and by the Marquess of Crewe, 1930. Correspondence and papers relating to the financing, construction and upkeep of the Busk Memorial Gates, 1931-1936. Minutes of the Committee of Management, 1868.

Bedford College , Council
COTTON FAMILY
GB 0074 E/COT · Collection · 1714-1936

This collection comprises records of the William Cotton Estate (later the Bow Common Estate) and documents the acquisition and running of the Cotton estate from [1714]- 1936.. The records include marriage settlements, trustee appointments, wills and probates, legal case papers, administrative papers for the Limehouse estate, papers relating to property transactions, registers of properties, plans and maps, catalogue of wines for auction and register of leases. Some of the material concerns the Bow Common Estate Company Ltd.

Bow Common Estate Company Cotton , family , landowners in East London
GB 0074 ACC/1438 · Collection · 1840-1862

Papers, 1840-1862, collected by the solicitors in the course of their work, comprising abstract of title, a mortgage and associated correspondence for Number 27 Wolsey Terrace, Kentish Town, and abstract of title of Brentford Union Board of Guardians to parish workhouse and adjoining land in Twickenham.

Cotching and Sons , solicitors
GB 0074 COR/PA · Collection · 1878-1966

Records relating to the inquest on the victims of the wreck of the steamship "Princess Alice", 1878-1966. Records include inquisition giving names, ages, relationship and occupations of deceased; sworn statements of witnesses; verbatim report of inquest proceedings at Town Hall, Woolwich; indexes of witnesses; list of persons saved from the "Princess Alice"; correspondence; report of the Board of Trade investigation into the wreck of the "Princess Alice"; supporting documentation including maps of the area and navigation regulations.

Also items relating to the disaster including memorial cards, songs, press cuttings and notes made by Gavin Thurston in preparation for his book The Great Thames Disaster.

Coroner for the Jurisdiction of the Eastern District of the County of London
CORNHILL WARD
GB 0074 CLC/W/HF · Collection · 1571-1908

Records of the Cornhill Ward, Corporation of London. The records comprise wardmote minutes and accounts, returns and inhabitants lists, jury lists and other administrative papers. They were catalogued by members of Guildhall Library staff at various dates.

Cornhill Ward , Corporation of London
COOPER FAMILY
GB 0074 ACC/0775 · Collection · 1730-1892

The collection is of family papers belonging to Isabella, Lady Cooper, her children and grandchildren. The papers include documents detailing Lady Cooper's inheritance and assignments of its stock to her husband and children.There is a collection of title deeds for Isleworth Estate, together with leases of various parts of it, tradesmen's vouchers, accounts and particulars of its eventual sale (1855-78). There are also some 17th century title deeds to property in Hidden, Hungerford, as well as later deeds, accounts, rentals and leases.

Among the personal papers are a group concerning the settlement made on the marriage of William Honywood, Lady Cooper's grandson, with Barbara Whyte, and a group of financial papers chiefly on the subject of loans and securities, the same is true of the papers belonging to William's sisters Elizabeth and Caroline. There are also papers dealing with a mortgage he held from Sir John Shelley on property in Maresfield and Fletching in Sussex and as an executor of his grandmother's will he was forced into lengthy proceedings against the Ware family of Cheltenham for a long outstanding mortgage debt owed to Lady Cooper.

The last group of family papers relates to Elizabeth, Lady Cooper's younger surviving daughter, who married, secondly, the Reverend Edward Henry Dawkins. It includes their marriage settlement, and a number of his financial papers. The most interesting part of the whole collection relates to the sugar plantation of Dukinfield Hall, Jamaica (1719-1877). There are title deeds for a particularly tortuous descent, yearly accounts of crops, letters from the Jamaica agents and inventories of stock, which include slaves and give their names, ages, country of origin, occupation and state of health. There is also the will of Robert Dukinfield (1755), the original owner of the plantation, which makes provision for his negre mistress and their children out of his other property. The family name has a variety of spellings, Dukinfield being the one most frequently applied to the estate, although the main branch of the family comes from Duckenfield, Chester.

There are also a few papers concerned with three plantations on the Island of Grenada, which Lady Cooper also inherited (1773-1867).

Cooper , family , of Isleworth
COOKE FAMILY
GB 0074 ACC/0160 · Collection · 1562-1740

Title deeds of the Cooke family relating to premises owned by them in Charing Cross, Westminster, including bargain and sales; leases; mortgages and probates.

Various.
Cook, Thomas A: letter
GB 0096 AL410 · Fonds · 1845

Letter from Thomas A Cook of Newcastle upon Tyne to H B Jordan, Esq of the Alkali Works, Bristol, 8 Dec 1845. Acknowledging Jordan's letter of 4 Dec 1845. Discussing at length the relative efficiency of stone stills [for manufacturing alkalis] used by Cook [at Walker, Newcastle], by Jordan and by Lee and Co; advising Jordan to visit Lee and Co and copy their stills exactly. Mentioning a Mr Bell's patent, the surprising cheapness of coal, and a meeting of masters [i.e. factory owners] which he was unable to attend. Noting that the returns show an increase of stock.

Autograph, with signature. A note [in Jordan's hand] on page 3 states: 'Ansd. 5 Jany'.

Cook , Thomas A , fl 1845 , chemical manufacturer