Showing 222 results

Archival description
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
NEWDEGATE FAMILY
GB 0074 ACC/1085 · Collection · 1509-1925

Records of the Newdigate [later Newdegate] family relating to their manors of Harefield, Moorhall and Brackenbury, including court rolls, rentals and rent rolls, lists of tenants, surveys, financial accounts, surveys, maps and plans, and legal case papers (cases in Chancery and Common Pleas). Also papers regarding a visit to Harefield by Queen Elizabeth I in 1602; election diary of Sir Roger Newdigate, MP for Middlesex 1741-47; papers relating to the lecturer's house at Uxbridge; papers relating to the Uxbridge Yeomanry, captained by Charles Newdigate; and papers relating to Harefield Church. Also some papers relating to family property in Northamptonshire, Warwickshire, Hampton, Ickenham and Hillingdon.

Newdigate , family , of Harefield x Newdegate , family , of Harefield
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
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
NORTHAMPTON (EARL OF)
GB 0074 O/139 · Collection · 1798

Survey of the water mains of the New River Company in the grounds of the Earl of Northampton in Clerkenwell and Islington, 1798.

New River Company
NORTHAMPTON (MARQUESS OF)
GB 0074 E/NOR · Collection · 1279-1951

The records of the Marquess of Northampton's London Estates in Holloway and Canonbury form a considerable collection of material from the eighteenth, nineteenth and twentieth centuries relating to the development of Islington.

Estate Records (E/NOR/E): These relate almost entirely to the Northampton Estates in London in Clerkenwell and Canonbury, Islington. There is a fine series of eighteenth century rentals and accounts which extend into the twentieth century. These can be used in conjunction with the leases and maps in E/NOR/L.

Also included in this section are records of Estate administration in the twentieth century, relating to legislation under the Housing Acts of 1925, 1930 and the Town and Country Planning Act 1947, together with more local orders by Finsbury Justices. In particular, there is a lot of material relating to the Clearance of the Northampton Road area in the 1930s and the building of new flats in Canonbury via the Compton Housing Association in the same decade. By 1954 at least part of the Canonbury Estate had been sold by the Northampton trustees to property companies Western Ground Rents and the Oriel Property Trust.

The development of the Canonbury Estate is outlined in the Victoria County History of Middlesex vol VIII pp 54,55.

Leases (E/NOR/L): There are a number of schedules of leases giving an insight into the running of the Estates in the nineteenth century; these are complemented by the Maps of Estates which vary in date from 1809 to 1947 (E/NOR/L/2), the maps in the Map and Print Section of the LMA, and Estate Records mentioned above.

The leases have been split into two groups: one covering the geographical area of Clerkenwell (E/NOR/L/3) and one covering Canonbury (E/NOR/L/4). They include documents from all forms of transfer of property and other related records: bargain and sale, demises, assignments, abstracts of title, building agreements, mortgages. Most of these have been kept in original bundles where possible.

For ease of access the leases have been listed in alphabetical order of streets and within each street by the numbered property. An attempt has been made to give alternative street names. Similarly cross references to properties mentioned in other deeds have been added. However, it has not been possible (or considered necessary) to produce a totally comprehensive appendix of street numbering changes. Individual instances of street numbering can be further clarified by reference to the LCC's published Names of Streets and Places and the accompanying list of Street Naming and Numbering records in the Catalogue Room.

Many of the nineteenth century leases have plans on them, but a number of separate plans of buildings are included separately at the end of the leases section (E/NOR/L/5).

Among the leases of Clerkenwell properties belonging to the Marquess of Northampton are the London Spa, Wilmington Square, Exmouth Market, the Sheep Skin Market at Woods Close, and Northampton Square.

Canonbury leases include Canonbury Tower, Canonbury House, Canonbury Square and Northampton House. Pevsner describes Canonbury as "especially illuminating for the development of domestic building in London."

Other Records: Apart from the Estate Records there are a number of significant small collections and individual items in this archive.

The Sheep Skin Market run by the Skinners Company in Woods Close is documented by three volumes of market books 1754-1772 (E/NOR/S/1-3).

Among items of local historical interest there are photographs of Canonbury (E/NOR/X) and a small amount of printed material on Clerkenwell including a History of Spa Fields Burial Ground (E/NOR/Y/2), and a sketch of Finsbury Health Centre (E/NOR/Y/7).

Away from Clerkenwell and Canonbury, there are some records concerning the Northampton family's involvement in the Ragged School at Hertford Place, Mile End Old Town (E/NOR/R) and the Northampton Training Ship (E/NOR/Y/8).

Compton , family , marquesses of Northampton
Orme, James: letter
GB 0096 AL391 · Fonds · 1804

Letter from James Orme of London to Fenton, Esq of Newcastle[-under-Lyme], Staffordshire, 21 Aug 1804. Writing on behalf of Robert Shirley, 7th Earl Ferrers, discussing a proposed road to a colliery, to be built by the town corporation across land belonging to the Earl. Suggesting alternative methods of construction and stating that the corporation had not replied to the Earl's suggestion that the corporation should award him an equal quantity of land and destroy some buildings for him, in return for using his land. Asks for the reply to be send to Earl Ferrers, Park Lane, London.

Written in another hand and signed by Orme.

Orme , James , fl 1804 , representative of the 7th Earl Ferrers
PADDINGTON ESTATE
GB 0074 E/PAD · Collection · 1795-1822

Records of the Paddington Estate comprising a survey of the estate and rentals and financial accounts of the estate trustees.

Manor of Paddington x Paddington Estate
GB 0074 ACC/0870 · Collection · 1792-1857

Recovery between Edward Boodle, demandant and Moses Hoper, tenant, relating to the manors of Hanworth and East Bedfont, 1792 (vouchees: Aubrey Beauclerk, earl of Burford and Aubney, Duke of St. Albans); and conveyances relating to land in Upper Halliford, Sunbury, 1844 and 1857.

Paine and Brettell , solicitors
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 0074 M/92 · Collection · 1580-1936

Records of Paris Garden Manor, Southwark, including title deeds such as morgages, leases, and releases; probates, wills and letters of administration; courts leet and courts baron books; court minute books; licence books; lists of copyholders; papers relating to tenants; and map of the manor.

Manor of Paris Garden , Southwark
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.
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
Parry, Lawton
GB 0096 MS 650 · 1797-1806

Two volumes, 1797-1806, relating to the estates owned by Lawton Parry in Shropshire, Denbighshire and Montgomeryshire.

Parry , Lawton , fl 1797-1806 , land owner
GB 0074 ACC/0328 · Collection · 1813-1872

Papers of the trustees of the will of Jonathan Passingham, relating to the management of Heston Farm, North Hyde Farm, and the Depot Estates, Heston.

Various.
Peru: Political Pamphlets
GB 3032 K 320 PAM · 1964-

Pamphlets, reports, government publications, programs, bulletins, conference proceedings, dossiers, leaflets, communiqués, histories, declarations and manifestos from 1964 onwards issued by Amnesty International, Asamblea Permanente de Defensa de los Derechos Humanos Perú, Central Latinoamericana de Trabajadores, Centro de Estudios y Promoción Comunal del Oriente, Centro de Información y Documentación de Bolivia, Centro de Intercambio de la Educación Popular, Centro de la Mujer Peruana Flora Tristán, Centro IDEAS, Centro Latinoamericano de Trabajo Social, Centro Nacional de Capacitación e Investigación para la Reforma Agraria, Comisión Episcopal de Acción Social, Comisión Evangélica Latinoamericana de Educación Cristiana, Comisión Nacional de Derechos Humanos (Peru), Comité de Asesoramiento de la Presidencia de la República (COAP), Comité de Defensa de los Derechos Humanos, Comité de defensa de los trabajadores petroleros del sur este del Perú Madre de Dios, Comité de la Unidad Democrático Popular del Perú en México, Confederación Campesina del Perú, Congreso de Comunidades Industriales de la Rama Automotriz y Anexos (1st : 1973 : Lima, Perú), Consulta de Iglesias Latinoamericanas sobre Cómo Enfrentar el Racismo en la Década del '80 (1980 : Panama, Panama), Consulta sobre Clase y Raza en los Textos Escolares de América Latina (1980 : San José, Costa Rica), Cooperativa agraria de producción, Desco, Dirección de Difusión de la Reforma Agraria, Dirección de Promoción de la Reforma Agraria, Ediciones Labor, Federación de Trabajadores de Luz y Fuerza del Perú, Federación de Trabajadores Molineros, Fideeros y Afines del Perú, Inter-Church Committee on Human Rights in Latin America, Ministerio de Agricultura (Peru), Ministerio de Energía y Minas (Peru), Movimiento de Izquierda Revolucionaria (Peru), Oficina Central de Información (Peru), Parroquia Virgen de Nazareth (El Agustino, Lima, Peru), Partido Aprista Peruano, Partido Comunista del Perú, Partido Comunista Peruano, Partido Socialista Revolucionario, Partido Vanguardia Revolucionaria, Pomalca Ltda. No.38, President of Peru, Red Regional de Promoción de la Mujer de San Martín, Seminario sobre la Problemática Agraria Peruana (1977 : Ayacucho), SINAMOS, Sub-Comisión de Derechos Humanos del Parlamento de la República, ULAJE, Unidad Democrático Popular (Peru), United Nations General Assembly, Universidad del Pacífico, Vanguardia Revolucionaria (Peru), World Council of Churches, World Council of Indigenous Peoples.

Institute for the Study of the Americas
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
PLUMER FAMILY
GB 0074 ACC/0806 · Collection · 1751-1822

Papers of the Plumer family relating to property in Edgware and the Canons estate in Little Stanmore.

Plumer , family , of Edgware and Little Stanmore
POCOCK, George
GB 0074 ACC/0232 · Collection · 1809-1877

Papers relating to the Twickenham property of George Pocock; including plans; extracts from title deeds; and extracts from histories showing the descent of the estate.

Various.
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
POYNDER, Thomas
GB 0074 ACC/1482 · Collection · 1758-1833

Records of Thomas Poynder, including plans of his estate at Isleworth, 1819 and 1821. Also papers relating to a dispute of the wills of Bisse Richards of Wimbledon, Surrey, and of his mother Eleanor Richards, 1758; and plan of property at Hampstead belonging to the Reverend Dr Williams, 1833.

Various.
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
P.W. FLOWER AND SONS
GB 0074 CLC/B/173 · Collection · 1826-1980

The records of PW Flower and Sons, merchants, concern the company's trading interests and property investments, and the affairs and investments of the Flower family (see CLC/B/173/MS19469 for a Flower family tree) and of other families with shared or related interests; they include the papers of various trustees by whom some family and business activities were administered.

The records include:

  • Mss 19338-55: business records: general, or relating to more than one country;
  • Mss 19356-78: business records: Australia, including some Salting family papers (see also Mss 19470-89);
  • Mss 19379-93: business records: India, including some Pearse family papers;
  • Mss 19394-99: estate records: general or relating to more than one estate;
  • Mss 19400-9: estate records: individual estates or properties (except Park Town);
  • Mss 19410-38: estate records: Park Town, except maps and plans which are catalogued in the Print and Maps Section;
  • Mss 19439-46: family records: executors of P.W. Flower, including references to business and estate matters;
  • Mss 19447-69: family records: general, including references to business and estate matters;
  • Mss 19470-89: Papers relating to the Salting family of Australia (with which the Flower family had business connections; see also Mss 19356-78) and in particular to George Salting (d 1909) art collector and benefactor to public art galleries.
P W Flower and Sons , merchants
GB 0096 MS164 · Fonds · [1829]

Notebook of John Urpeth Rastrick headed: 'Cost price of timber in scantl[in]g', [1829].

Rastrick , John Urpeth , 1780-1856 , civil engineer
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
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
ROYAL CONTRACT ESTATES
CLA/044 · Collection · 1297-1774

Records of the Royal Contract Estates, 1297-1774, including papers relating to the state of the estates; papers relating to the debts of King James I and King Charles I; papers relating to the sale of the various estates; indentures; financial accounts; surveys of various estates; auditors' certificates of the total rents of the manors and lands; law suits; committee papers and deeds.

Corporation of London
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
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.
GB 0074 ACC/0888 · Collection · 1767-1813

Copy will of William Bryant of Turnham Green, 1767-1768, relating to his estate at Sudbury and Turnham Green; lease and release relating to land in Acton Common Field and Turnham Green Common Field, 1807, and copy of Act for enclosing lands in parish of Hanwell, 1813.

Ruston, Clark and Ruston , solicitors
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
GB 0074 DRO/007 · Collection · 1565-1993

Records of the parish of Saint Mary, Sunbury on Thames, including registers of baptisms, confirmations, banns, marriages and burials; service registers; papers relating to endowments; papers of the churchwardens including accounts, rates, and papers regarding the maintenance of the church and churchyard; Vestry meeting minutes; Overseers of the Poor financial accounts; papers relating to parish charities; papers relating to Sunbury National Schools including minutes; papers of Sunbury Parochial Committee; papers of the Church Rebuilding Campaign; papers relating to the cemetery; Enclosure Acts and awards; and maps of the parish.

Parish of St Mary, Sunbury on Thames , Church of England
SALISBURY (MARQUESS OF)
GB 0074 E/BOW · Collection · 1750-1945

Papers relating to the estates of the 4th Marquess of Salisbury comprising documents relating to property transfer, such as conveyances, mortgages, valuations, leases and abstracts of title. The properties mentioned are primarily in the St James's Park area, Westminster.

Cecil , James Edward Hubert Gascoyne- , 1861-1947 , 4th Marquess of Salisbury x Gascoyne-Cecil , James Edward Hubert
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
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
SHADWELL FAMILY
GB 0074 ACC/0289 · Collection · 1451-1930

Records of the Shadwell family relating to Northolt, Ruislip and Greenford. Records include papers relating to the sale of estates and property transactions in Northolt and Ruislip; estate administration; sales particulars; manorial records; financial papers; legal papers; and notes on the history of the area.

Various.
SHEPPERTON MANOR
GB 0074 ACC/0650 · Collection · 1651-1905

Records of Shepperton Manor including court rolls; indexes to court rolls; extracts from court rolls; court memos; surrenders and powers of attorney.

Manor of Shepperton
SHEPPERTON PARISH
ACC/1218 · Collection · 1714-1964

Records of the Parish of Shepperton, 1714-1936, including settlement certificates; settlement examinations; removal orders; settlement appeals; apprenticeship indentures; bastardy bonds; papers relating to the workhouse; papers relating to the militia; rates and accounts; papers relating to tithes; enclosure and common lands maps.

Records of the Shepperton Parish Council, 1895-1928; including correspondence; financial accounts and plans. Records of the Lindsay Estates, 1837-1964, including deeds; correspondence and plans. Plans and maps of the parish, 1841-1938; and some undated historical notes regarding the parish and the estate.

Shepperton Parish Council Manor of Shepperton Estate Office
SHERBORN FAMILY
GB 0074 ACC/3259 · Collection · 1270-1930

Records of the Sherborn family of East Bedfont. The main part of the collection consists of family, estate and parish documents. Most refer to land and events in East Bedfont and the surrounding parishes. There are some fine estate plans (most notably the 1694 plan of Pates Manor, ref ACC/3259/SE2/001) and complementary records concerning enclosure and tithe apportionment. Family correspondence includes the letter book of William Sherborn 1846-1870 (ref ACC/3259/SF3/001) and letters signed by Sir Edward Sherburne, royalist and poet 1684-1687 (ref ACC/3259/SF3/003-005). In addition, there are many references to incidents in local history which will bear interesting comparison with records already deposited in the archive. The artificial collections consist partly of title deeds and partly of correspondence, which includes communication news concerning industrial developments in the West Riding of Yorkshire, 1806-1822 (ref ACC/3259/AX/042-046).

Sherborn , family , of East Bedfont
GB 0096 AL296 · Fonds · 1825

Letter from Sir John Sinclair of 133 George Street, Edinburgh to James [Thomson] Gibson-Craig of Riccardton, 23 Apr 1825. Covering note enclosing a copy of Sinclair's pamphlet Defence of the landed and farming interests (1825).

Autograph, with signature.

Sinclair , Sir , John , 1754-1835 , 1st Baronet , politician and agriculturalist
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
SOUTHAMPTON ESTATE
GB 0074 LMA/4241 · Collection · 1734-1945

Records of the Southampton Estate, including correspondence, registers, rental accounts, maps and plans; legal papers, particularly relating to the case Lord Southampton vs the Duke of Grafton; correspondence of the trustees of Lord Southampton; and title deeds and other papers relating to properties in Camden, Kentish Town, St Pancras and Kent.

Manor of Tottenhall x Manor of Tottenham Court
SPERLING FAMILY ESTATE
GB 0074 ACC/0564 · Collection · 1544-1849

Papers of the Milner and Sperling families of Tottenham, including title deeds for properties purchased by James Milner in Tottenham including mansion and land built by Sir Richard Martin; deeds and inventories for properties owned by Henry Sperling the Elder and Henry Sperling the Younger in Tottenham; papers relating to the Manor of Tottenham and the Manor of Iver held by Henry Piper Sperling.

Sperling , family , of Tottenham
STANWELL ENCLOSURE
GB 0074 ACC/0849 · Collection · 1789

Copy of the Stanwell Enclosure Act, "for dividing and inclosing the several open fields arable and meadow grounds, and lammas lands, and commons, moors, and waste lands within the manors of Stanwell and Hammonds, otherwise Shipcot, and in the parish of Stanwell, in the County of Middlesex".

Parliament.
STEPNEY MANOR
GB 0074 M/93 · Collection · 1584-1935

Records of the Manor of Stepney, also known as the Manor of Stebunheath, including court baron books; abstracts of court baron rolls; homage books; enfranchisement books; quit rent books; surveys of manorial lands; maps and plans; records relating to property including leases, assignments, conveyances, abstracts of title, wills, marriage settlements and agreements; and correspondence.

Manor of Stepney x Manor of Stebunheath
SWAKELEYS: FARM DIARY
GB 0074 ACC/0443 · Collection · 1842-1884

Farm diary and account book for Swakeleys Farm, Ickenham, Hillingdon, 1842-1884, with references to Herres [or Hercies] Farm, Hillingdon.

Swakeleys Farm , Ickenham x Swakeleys Manor
TARLETON
GB 0074 ACC/0312 · Collection · 1296-1784

Papers relating to the Breakspears Estate in Harefield and the families who lived there, particuarly the Ashby family and Joseph Partridge. The papers include legal documents relating to property transactions in Harefield and maps and photographs of the Breakspears estate.

There are also papers relating to property transactions in other parts of Middlesex including Edmonton, Enfield, Ickenham, Ruislip and Teddington; and other counties including Buckinghamshire, Essex, Hertfordshire, Surrey, Kent, Sussex, Bedfordshire and Berkshire.

Various.
TATEM FAMILY
GB 0074 ACC/0815 · Collection · 1822-1940

Papers of the Tatem family relating to the Weir Hall estate, Edmonton. The documents relate mainly to the partial sale of the estate in the 19th Century and gradual urban development in the early 20th century.

Tatem , family , of Weir Hall, Edmonton
TAYLOR FAMILY
GB 0074 ACC/0606 · Collection · 1572-1903

Family papers of the Taylor family, including property ownership documents such as leases, releases, bonds, assignments and grants; financial papers such as bills and receipts; legal papers and counsel's opinions; and family papers such as letters, inventories, wills and marriage settlements. The papers relate to various locations including Harlesden, Chiswick, Staines, Ealing, Hounslow and the City of London.

Taylor , family , of Harlesden
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.