Showing 84 results

Archival description
GB 0096 MS 608 · 1827-1840

Accounts and rental kept by John Humphries for the estates of Thomas Lodington Fairfax in Steeton, Bilbrough, Newton, Kyme, Aughton, 'Ruddings' and Ellerton, all in Yorkshire, and in Bracebridge, Cantley, Washingborough and Heighington, Lincolnshire, 1827-1840.

Humphries , John , fl 1827-1840 , estate manager
GB 0103 ACEST · 1916-1920

Minutes of meetings of Directors and Stockholders (volume 2), covering the period Febraury 1916 to August 1920.

American Cuban Estates Corporation
ANGLESEY {MARQUESS OF}
GB 0074 ACC/0446 · Collection · 1232-[1838]

Records of the Paget family relating to the manors of West Drayton, Dawley, Harlington and Harmondsworth, and properties owned by the family in London, Westminster, Buckinghamshire, Hertfordshire and Surrey. The papers include court rolls and books; court papers; customs; estate and financial management; court fines and estreats; wages; rentals; tenancy lists; surveys, valuations and inventories; maps and plans; enclosure records; tithe records; sales particulars; correspondence and muniments of title.

Also papers relating to household management such as bills, receipts, inventories, valuations, insurance and correspondence; genealogies and pedigrees; business papers; records relating to appointments and commissions; personal financial accounts; diaries and legal papers.

Paget , family , of Staffordshire and Middlesex
GB 0096 MS 585 · 1761

Indenture quadripartite of 11 Feb 1761 by which George Lane, of Bramham Park, Yorkshire (West Riding), with the consent of Ralph Bourchier, 'doctor in physick', of Great Ormond Street in the parish of St.George the Martyr, London, and his daughter and heir Margaret Bourchier, assigned to the Hon William Chetwynd, of Dover Street, London, the manors or lordships of Benningborough [Beningbrough], Overton [Ovington], Barforth and Newton-upon-Ouse, all in the North Riding of Yorkshire, formerly the estate of John Bourchier, deceased, for the remainder of a term of 500 years. Signed and sealed by the four parties. Ralph Bourchier inherited the estates on the death of his great-niece Mildred, wife of the Hon Robert Lane, in 1760.

Unknown
GB 0074 LMA/4244 · Collection · 1987-1995

Subject files of the Association of District Councils (ADC), comprising:

  • the Council of the ADC's Reviews of the Structure of the ADC, 1987-1989, 1993;
  • files of the Environmental Health committee, on AIDS, 1990-1995, Nuclear Power and Nuclear Issues, 1990-1995, and Genetic Manipulation, 1990-1992;
  • files of the Housing committee, on Homelessness, 1991-1995;
  • files of the Planning committee, on Gypsies, 1990-1995;
  • files of the Selection committee, on the Rights of Way Review Committee, 1992-1995, and Common Land, 1990-1992.
Association of District Councils
Banana Industry in Cameroon
GB 0102 MS 380640 · 1954-[1982]

Papers, 1954-[1982], relating to the banana industry in Cameroon and in particular to organisations representing banana growers, comprising microfiche copies, undated, of papers relating to companies including Elders and Fyffes Ltd and United Fruit Shippers Ltd; meteorological statistics (1929-1982) for Tiko, Loum, Mbanga and Nkongsamba [1982]; British Cameroons Co-operative Department printed reports, 1954-1958, including statistics relating to bananas and other products, and related issues; BCUF (Bakweri Co-operative Union of Farmers) and Contracts file, 1957-1965, comprising typescript and printed papers and contracts with Elders and Fyffes Ltd relating to banana production and sales; typescript papers by David Philip on Sigatoka disease and the BCUF, 1958, and Cameroon Banana Industry, c1980; selected typescript minutes and papers of SDIBC (Syndicat de Defense de Interêts Bananier du Cameroon), 1959-1980; selected typescript minutes, 1962-1965, of FEBACAM (Federation Bananiers du Cameroon) and UGECOBAM; typescript extracts from IFAC (Institut Français de Recherches Fruitières) Programme de Reconversion Bananiere and agreements with smallholders, 1967; typescript papers on land tenure, 1967-1976.

Unknown
GB 0096 MS 652 · 1602

Indenture of bargain and sale of 17 Jun 1602 by Henry Newdegate of Hampton, Middlesex, to George Cole of Petersham, Surrey, of the manor of Ashstead, otherwise called Little Ashstead or the Pryor's Farm, Surrey. Consideration £500. Signed by Henry Newdegate; seal wanting.

Unknown
GB 0096 MS 668 · 1565

Indenture of bargain and sale by the Wardens and Commonalty of the Mercers' Company of London to William Allen, Alderman of London, of six messuages in 'Towerstrete', now Great Tower Street in the parish of St Dunstan in the East, for a consideration of £133 6s. 8d. Abuttals given; names of present and former tenants and rents also given. Warranty. Leofric Foster, citizen and mercer, attorney to deliver seisin. Signed by Richard Malorye, Richard Carill, Thomas Revett, and Thomas More, endorsed 'livery of seisin', and dated 1 Mar 1565.

Unknown
BARNESBURY MANOR, ISLINGTON
GB 0074 M/83/BAR · Collection · 1621-1925

Papers relating to Barnsbury Manor, Islington, including records of the courts baron and courts leet; deeds to the copyhold estate of the manor; surrenders; warrants; deeds of conveyance of land and premises at Holloway; deeds for Tufnell family holdings in Holloway, Manor of Canonbury, and in the Manor of Newington Barrow at Highbury; and deeds for the Tufnell family estates in Ireland.

Manor of Barnsbury , Islington
GB 0074 ACC/0027 · Collection · 1576-1844

Legal documents, acquired by the solicitor's office in the course of their work, relating to the Manor of Stanwell, including: abstract of title for the Manor of Stanwell, parties: Lucius Cary, Viscount Falkland and John, Earl of Dunmore, 1576-1725; abstract of title for lands in the parish of Stanwell, parties: Richard Willshaw and Lord Dunmore, 1677-1726; abstract of title for arable lands in the common fields of Stanmore, parties: Richard Blunt and the Earl of Dunmore, 1714-1737; abstract of tithe for copyhold lands in Stanwell, some belonging to the Earl of Dunmore, 1712-1780; and memorial of release for lands in the parish of Stanwell, 1736.

Also deed of company to establish a bank, to be called the 'Middlesex and Surrey Bank' at Staines, 1810; marriage settlement for lands in Staines, Highgate, Hornsey and Shenley Bury (Hertfordshire), 1844; copy of probate of will, regarding a house at Stamford Hill belonging to Thomas Gudgeon and copy of information at the Exchequer relating to a prosecution for evasion of stamp duty on bottles of soda water, 1813.

Beachcroft, Hays and Lechward , solicitors
BEDFORD COLLEGE RECORDS
GB 0505 BC · 1849-1992

Collection of papers relating to Bedford College, University of London, 1849-1992, namely charters, deeds and statutes of Bedford College, 1849-1985, including foundation documents; records of the Council, 1849-1985, including minute books, register books, outwards letter books and correspondence, and legal documents mainly relating to property held by the College; papers of the Ladies Committee, 1849-1893, including minutes and documents relating to the Lady Visitors; papers of the Governors, 1849-1985, including minutes of the AGMs and Special General meetings, and of the Fellows sub-Committee; papers of the Reid Trustees, 1860-1992, mainly comprising legal, administrative and financial papers relating to the Trust, and including material relating to the Reid Scholarships, 1871-1992; papers of the Managers of the Residence, 1860-1928, including minutes, financial material, legal documents, correspondence, and building plans, notably material relating to the move of Bedford College to Baker Street and later Regent's Park; papers of the Committees of the Council, 1868-1985, mainly comprising minutes, correspondence and papers; papers of the Academic Board, 1909-1965, mainly comprising minutes, committee papers and standing orders; papers of the Academic Committees, 1928-1985; papers of the Faculties, 1907-1985, comprising minutes and committee papers; papers of the Academic Departments, 1849-1985, including departmental files, reports, registers, financial material, building plans and material relating to staff publications; papers relating to Bedford College Library, 1886-1974, including committee minutes, Library working files, correspondence, lists and registers, and building plans; papers of the Principal's Office, 1843-1985, including correspondence with academic departments, material concerning policy and merger issues; Bedford College personnel material, 1900-1985, including staff files, 1900-1985, papers relating to staff appointments and conditions, minutes and papers of the Department Staffing Committees; papers of the Registry, 1849-1985, mainly comprising student records such as register books, course lists, scholarship details, examination records, college publications including prospectus leaflets, timetables and College Calendars, and Registrar's papers relating to financial and academic management of the College; papers of the Secretary's Office, 1849-1985, including material concerning ceremonial occasions, public lectures, gifts and bequests to the College, memorial funds and trusts administered by the College, the administration and award of prizes and scholarships, correspondence with academic departments, London colleges and national bodies, papers relating to financial and funding bodies, and correspondence with academic and residence staff; financial documents of Bedford College, 1849-1983, including the main financial registers, 1849-1965, early accounts, 1856-1866, annual accounts, 1894-1977, material relating to students' accounts and scholarships, 1861-[1965], material relating to staff salaries and revisions, 1894-1976, household accounts, 1910-1969, and account books for special funds, 1894-1968; papers relating to the buildings and residences of Bedford College, 1873-1985, notably material relating to fundraising for building schemes, plans and correspondence concerning building and development at the Regent's Park site, 1910-1980, Bursar's papers, 1924-1985, relating to the maintenance of College buildings, correspondence and papers relating to the purchase, lease and maintenance of College Halls of Residence; papers relating to student associations, 1894-1984, including the Bedford College Union Society, the Bedford College Student's Association, the Bedford College Old Student's Association, and the Bedford College Association; Bedford College magazines, 1886-1985; papers of the clubs and societies of the College, 1894-1974, mainly comprising correspondence, accounts, minutes and printed material; records of the staff associations of Bedford College, 1917-[1989], such as minutes, accounts and reports of the Association of University Teachers (AUT), the Bedford College Assistant Staff Association, the Bedford College Staff Association, and the Staff Athletics Club; various unofficial records relating to the College, [1780]-1987, namely reminiscences, press cuttings, drawings and sketches; photographs, [1849-1985], of Bedford College, its staff and students.

Bedford College Bedford College for Women
BOHUN, Humphrey de (d 1274)
GB 0074 ACC/1298 · Collection · 1250

Confirmation by Humphrey de Bohun, Earl of Hereford and Essex, of premises in South Mimms purchased by Henry Frowic, citizen of London, from Arnulf de Maundevil; together with right of common for Frowic's animals, to include 40 she-goats and 2 he-goats, in de Bohun's park at Enfield, 1250.

Bohun , Humphrey de , d 1274 , second Earl of Hereford and the first Earl of Essex x de Bohun , Humphrey
BROUGHAM PAPERS
GB 0103 BROUGHAM · 15th century-1932

Papers of the Brougham family of Brougham, comprising correspondence and papers of four brothers, Henry Brougham, 1st Baron Brougham and Vaux, c1790-1866, William Brougham, 2nd Baron Brougham and Vaux, 1813-1886, James Brougham, 1796-1833, John Waugh Brougham, 1809-1829, of their political associate James Atkinson, 1817-1835, and family and estate papers, 15th century-1932 (largely 19th century).

Atkinson , James , fl 1817-1835 , Whig agent Brougham , family , of Brougham, Westmorland Brougham , Henry , 1778-1868 , 1st Baron Brougham and Vaux , Lord Chancellor Brougham , James , 1780-1833 , MP Brougham , John Waugh , 1785-1829 Brougham , William , 1795-1886 , 2nd Baron Brougham and Vaux
GB 0505 BC AR500-885 · 1873-1985

Papers relating to fundraising for the buildings of Bedford College, 1897-1981, notably minutes, 1897-1905, and correspondence, 1905-1917, of the Endowment and Buildings Fund Committee; minutes and papers of various Appeals Committees, 1906-1916; correspondence, 1910-1933, concerning financing of building schemes at the Regent's Park site; papers of the Extension Fund Committee, 1919-1932, including committee minutes, minutes and correspondence of the Publicity Sub-Committee, appeal letters, programmes and leaflets for fundraising plays. Material relating to building and development at the Regent's Park site, 1910-1947, including architects' correspondence, mainly from Basil Champneys, concerning plans for the new Bedford College buildings at Regent's Park and the progress of the building work, 1910-1917; Champney's plans, 1913, for the Administrative Block, Senior Common Room, and Science Blocks A and B; plans by Haddocks of the Bursar's Office, 1922; plan and elevations of South Villa, 1926, by Simpson and Maxwell Ayrton; engineer's plans for the Botany Greenhouse and the heating system in the Physiology Laboratory, 1925; plans and watercolour impressions of the Tate Library, 1910, by J R Smith; coloured plans for the layout of rooms in the Physiology Laboratories, [1913]; Maxwell Ayrton's plans, 1925-[1930], for the Tuke Building; correspondence and plans relating to the drainage system at Bedford College, 1920-1947. Papers concerning post-war rebuilding of the Regent's Park site, 1942-1980, notably plans, 1942-1957, by Maxwell Ayrton of Oliver Block, the Herringham Building, the North Science Block (Darwin Building), and extensions to the Tuke Building; correspondence, papers and plans relating to the Tuke-Darwin Infill, 1966-1972; correspondence and plans relating to the Development Programme, 1964-1980, including a report on future library accommodation in the Acland Building, 1971, and proposed plans for an Oliver Infill, a Bedford College Union Society Building and a North Spur, 1979-1980; correspondence concerning the purchase of land for sports facilities, 1922-1925 and 1969-1971. Bursar's papers, 1924-1985, relating to the maintenance of Bedford College buildings, including minutes of the Premises Sub-Committee (Bursar's Meetings), 1965-1976, and minutes and papers of Special Bursar's meetings, 1982-1984; minutes, papers and accounts, 1966-1981 of the Refectory; Bursar's correspondence, 1924-1959; Bursar's working papers, 1978-1981; Bursar's copy of a management study on the efficiency of the Bedford College Administration, 1971, and the Peat-Matwick Report on the financial implications of the merger with Royal Holloway, 1983; minutes and papers of the Safety Committee, 1974-1985, and the General Services Sub-Committee, 1979. General material relating to the Bedford College Halls of Residence, 1873-1982, including legal correspondence concerning the lease and purchase of residential properties, 1922-1953; minutes and papers of the Lodgings Sub-Committee, 1892-1921, formed to vet accommodation offered to students; bound volume of letters offering lodgings to students, 1934-1937; correspondence concerning general policy matters, 1956-1974, and financial management, 1974-1982, of residential Halls; minutes and papers of the Halls of Residence Sub-Committee, 1976-1978; Boarding House accounts, 1873-1901. Correspondence and papers relating to the purchase, lease and maintenance of specific properties used as Halls of Residence, 1895-1985, namely 7, 8, 9, 10 and 28 York Place; South Villa; 17, 20, 35, 36 and 37 Dorset Square (Notcutt House); Bedford College House (Adamson Road and Buckland Crescent), later Lindsell Hall; Hanover Lodge, including plans and Warden's papers; Tennyson Hall; York Gate and Nottingham Terrace; The Holme; Broadhurst Gardens; Nottingham Place (Rachel Notcutt Hall); and St John's Lodge.

Bedford College
GB 0097 CHILVER · 1953-1994

Papers collated by Elizabeth Millicent Chilver, mainly relating to anthropological work in Cameroon, 1963-1989, notably papers by various authors on the anthropology of the Cameroon Grasslands, 1963 and 1989, covering subjects including matrilineal society, witchcraft, magic and divination, with notes on the authors by Chilver; working notes on the Kingdom of Bum in the north-west province of Cameroon, compiled by Chilver in 1993, including a volume of photographs; translations of German documents dated 1908-1913 relating to German policy in the Bamenda Division in the north-west province of Cameroon; photographs of Chilver and Audrey Isabel Richards in Uganda and Cameroon, with an explanatory postcard by Chilver; copy of a memoranda by Dr Mervyn David Waldegrave Jeffreys, Senior District Officer in charge of the Bamenda Division, and Mr F R Kay, District Officer, on land tenure in Nigeria and the South Cameroons, 1936; copies of press cuttings about womens' demonstrations in south-west Cameroon, 1994; and two letters to Chilver regarding conditions in Uganda, 1953-1957, from Lady Helen Cohen, wife of the Governor of Uganda, and Mrs Noni Crossfield.

Chilver , Elizabeth Millicent (Sally) , b 1914 , née Graves , political scientist and anthropologist
GB 0074 Q/CMW · Collection · 1181-1901

Collection of papers relating to land tenures, including leases, feoffments, quitclaims, grants and bonds; for premises in London, Middlesex, Oxfordshire, Shropshire, Essex and Devon.

Various.
GB 0096 MS 441 · [1400-1425]

Copy of a Court Roll containing a grant to John Emyford, clerk, of 5 pieces of arable land of the lord's demesne, formerly in the farm of Thomas Dowe and recently in the farm of Gregory Brandon, by the annual farm of 10d. for each acre annually. The roll also includes livery of seisin to John Emyford, clerk, at the same court. The annual rent is 4s.9d. The document is dated 'Thursday after 6 October, temp. Henry [IV?]', probably [1400-1425].

Unknown
Court Baron Roll, [1719]
GB 0096 MS 442 · [c 1719]

Copy of a Court Baron roll, containing a surrender by William Draper of all his messuages, lands, tenements, etc., to the uses of his will. Signed by Edmund Littler, deputy steward of the manor, and dated before 17 August 1719.

Unknown
Deeds relating to Yorkshire
GB 0096 MS 476 · 1422-1716

Collection of deeds relating mainly to Yorkshire, 1422-1716, as follows.

  1. Quitclaim with warranty by John Robynson (Robinson) of Jolby (North Riding) to Sir John Clesby, rector of the church of Mersk (Marske, North Riding), Sir Thomas Topclyf (Topcliff), chaplain, and William Ellerbek (Ellerbeck), of his right in all lands, meadows and tenements which they have by gift in the town of Jolby. With witnesses. Signed at Jolby, 20 July, 1422. Seal of Robinson in red wax. Endorsements.
  2. Letters of attorney of Robert Conyers (d 1431) of Sokburn (Sockburn, County Durham), Sir Thomas Laton of Sexhow (North Riding), William, vicar of Covton (Cowton, North Riding), and William Nafferton of Ravynswathe (Ravensworth, North Riding), appointing Richard Mason, Hugh Mawnsell and John Boste to deliver seisin to William Boste and Alice his wife of three messuages in Joleby (Jolby, North Riding). Dated at Sokburne, 20 April, 1427. 4 seals in red wax. Endorsements.
  3. Counterpart bargain and sale indented with warranty by Sir George Gryffyth (Griffith) of Whychenor (Wychnor), Staffordshire, to Richard Smythe (Smith) and John Dyott of the farm of their manor of Little Kelke (Kelk, East Riding) near Burton Annas (Burton Agnes, East Riding). Consideration £180. Dated 28 June, 1555. 2 marks and 2 seals in red wax. Endorsement.
  4. Gift with warranty for a consideration in money by John Dyott and Richard Smyth (Smith) of the city of Lichefeld (Lichfield) to Walter Gryffyth (Griffith) of Whychenor (Wychnor), Staffordshire, of the farm of their manor of Little Kelke (Kelk, East Riding) near Burton Annas (Burton Agnes, East Riding) which they had by conditional gift of Sir George Gryffyth (Griffith), the donee's father. Signed 22 Feb 1560. 1 mark and 2 seals. Endorsements.
  5. Agreement indented between (1) William Rookes, of Roides Hall (Royds Hall) Bradford, and (2) Robert Bradford, of Stanley, Yorkshire, and William Warde, of Bradford, Yorkshire, whereby (1) within one year will have made a deed of feoffment to (2) and will levy a fine to convey to them, for his own use during his lifetime and then for the use of his eldest son, William Rookes and his heirs male, or in default to Tempest Rookes and then to Richard Rookes, his other sons, his manor called Roides Hall in the parish of Bradford, also 100 acres of meadow, 200 acres of pasture, 160 acres of arable, 200 acres of wood, 400 acres of moor and heath, with all houses, barns, stables, orchards, gardens, dove-houses, etc., except Ryvey Wibsey (West Riding), the Neither Common next adjoining to Okenshaye (Oakenshaw, West Riding) and one tenement and lands in the tenure of Thomas Vyckars. Seal tag only. Signed 14 Apr 1575 by William Rookes. Endorsements.
  6. Quitclaim for a consideration in money by Matthew Tompson of Rowesby (Roxby) in the county of York, to Ralph Tankard, of Arden (North Riding) in the same county, of his right in all lands, tenements, meadows, feedings, pastures, rents, services and other hereditaments in Rowesby formerly of Robert Tompson his father, deceased, and given by Robert to Thomas Tompson, brother of Matthew, and his heirs male. Signed 20 July, 1602. Mark of Matthew Tompson. Seal. Endorsements.
  7. Lease indented for 60 years by George Kirke (d 1663), Gentleman of the Robes and a Groom of His Majesty's Bedchamber, and Thomas Metcalf (d 1655), of Nappay (Nappa, North Riding) in the county of York, of a messuage with one acre, a close of 20 acres called the Lery Crofte, 2 oxgangs of land, meadow and pasture, 2 acres called Forby Land or Acres, one close called Forty Acres, 2 parcels of ground, by estimation 8 acres, called The Flats, one close called Yewland with ground containing 30 acres lying without Humberbancke in Ottringham (East Riding) now in the occupation of Francis Cobb. Rent £26 p.a. Signed 30 Nov 1639 by George Kirke. Seal. Endorsements.
  8. Bargain and sale indented with warranty by Thomas Croftes, of Coverham (North Riding), to Edward Croftes of York, of a messuage with appurtenances situated within the liberty of Coverham Abbey and all the grounds thereunto belonging called Jobcroft House now in the tenure or occupation of Anthony Appleby. Consideration £30. Signed 13 Jan 1649 by Thomas Croftes. Seal. Endorsements. Annexed: Bond in £60 of Thomas Croftes to Edward Croftes. 13 Jan.1649. Condition: for the performance of all covenants specified in the bargain and sale of even date. Witnesses. Signed: Thomas Croftes. Seal.
  9. Defeasance indented by Sir Henry Griffith, Bt (d 1656), of Burton Agnes in the county of York, of a recognizance of statute staple, 4 May 1649, wherein he is bound to pay £2000 to Clement Spelman, of the Middle Temple, London, on condition that he pay Spelman £1040 on 4 October next following at the Middle Temple, London. Signed 4 May 1649 by Clement Spelman. Seal. Endorsements.
  10. Right-hand indenture of a final concord between Sir Griffin Boynton, Bt (1664-1731), Richard Hill and John Langstaffe, plaintiffs, and George Bradrick and Elizabeth his wife, John Sleightholme and Elizabeth his wife, and Philip Saunders, deforciants, of 4 messuages, 2 bakeries, 2 curtilages, 54 acres of land, 10 acres of meadow, 19 acres of pasture, common of pasture for all draught animals and common of turbary, with appurtenances, in Rexby Goatland (North Riding) in the parish of Pickering Growmont (Grosmont, North Riding) and Lythe. Acknowledgment of plaintiffs' rights and quitclaim to them. Warranty. Consideration £120. Dated 27 Oct - 3 Nov 1716.
Unknown
GB 0074 ACC/0140 · Collection · 1739-1883

Legal documents, acquired by the solicitor's office in the course of their work, relating to the manor of Hanwell, 1739-1869, including deeds and copies of deeds, extracts from court rolls, and mortgage agreements; copies of wills and administrations, mainly for residents of Hanwell; copies of land tax redemption certificates for land in Hanwell; copies of orders in Chancery relating to Hanwell.

Also papers relating to the Coleraine Park Estate, Tottenham, 1880-1883 and Ponders End, Enfield, 1861-1873.

Druces and Attlee , solicitors
Edmonstone, Sir Archibald
GB 0096 MS 137 · 1780-1783

Sir Archibald Edmonstone's estate ledger for payments made by tenants in the province of Ulster, 1780-1783.

Edmonstone , Sir , Archibald , d 1807 , Knight , politician
ENFIELD ENCLOSURE
GB 0074 ACC/1029 · Collection · 1804

Plan of the ancient enclosures, open and commonable fields, common marshes, and lammas grounds, chase allotments and other commonable and waste lands within the parish of Enfield, 1804; and ordnance map of Enfield, 1866.

Unknown.
GB 0096 MS 837 · 1615

Writ, dated 13 May 1615, addressed to the Sheriff of Essex ordering him to have John Webb brought to Westminster to do homage for the manor of Engamehath, held of the Crown, which he had recently received from Thomas Broxley without royal licence. Endorsed by the officials concerned.

Unknown
Fage, Professor John D
GB 0102 MS 380478 · [1940s]

Research papers [1940s] of John Fage on the development of Southern Rhodesia (presumably for his PhD), largely covering the period from the 1890s to the 1930s, comprising notes, largely manuscript but including some typescripts, of primary and secondary sources including official sources, among them British parliamentary papers, Colonial Office correspondence, records of the Executive and Legislative Councils of Southern Rhodesia and its High Court, also including a bibliography. The subjects include pre-history, geography and geology, colonial administration, the British South Africa Company, economics, indigenous affairs, labour, and land tenure.

Fage , John Donnelly , b 1921 , Professor of African history
GB 0098 KZF · Created 1616-1990 (ongoing)

Records of Imperial College Field Research Stations, comprising papers relating to Slough Field Station, Berkshire (Hurworth), including correspondence concerning purchase, 1927-1929; stored products research, with the Ministry of Agriculture and Empire Marketing Board, 1930-1933; building development scheme, 1936-1938; sale of land at Hurworth, Berkshire,1931-1949 (KZFA); correspondence concerning grants for fumigation research, construction of fumigation chamber, 1931-1938 (KZFB); correspondence with the Department of Scientific and Industrial Research relating to Slough Field Station, 1939-1954, including research and accommodation arrangements (KZFD);
papers relating to Silwood Park Field Station, Berkshire, 1838-1990, including history, 1947-1990; sale particulars of the estate, 1838 (KZF); correspondence concerning purchase, 1944-1945; academic development, 1947-1953; purchase and letting of Silwood Park Farm, 1951-1957; land development, 1956-1968; Botany Department laboratory space, 1957-1958; Rectors' correspondence, 1965-1976; Sirex Biological Control Unit, 1963-1966; radar tower, 1962-1965; general files, 1971-1986; lease of land for an astronomical observatory, 1948-1959 (KZFG); papers relating to Silwood Park Open Days, 1972, 1989 (KZFH); expansion, 1955-1965, including Shell Parasitology building, 1959-1961; Nematology building, 1955-1961; Rectors' papers, 1955-1965 (KZFK); sale catalogues for Silwood Park, 1944; Ashurst Lodge, Berkshire, 1939 (KZFL); reports on the Overseas Spraying Machinery Centre, Silwood Park, 1955-1980 (KZFO); Silwood Centre for Pest Management, 1984-[1986] (KZFP); correspondence on the purchase of Sandyride House, 1969-1970 (KZFS); development schemes for Silwood Park, 1984 (KZFT);
manorial records for Silwood Park, including court roll of the manor of Sunninghill, 1616-1790 (KZFM);
papers relating to Harlington athletics ground, Middlesex, 1937-1957, including the Development Committee, 1937-1944; purchase and sale of land, 1936-1956 (KZFG7).

Imperial College of Science, Technology and Medicine
FRERE CHOLMELEY {SOLICITORS}
GB 0074 ACC/0258 · Collection · 1629-1790

Papers collected by the solicitors in the course of their work, including bond for £120 from Nathaniel Fox of Hoxton, starch maker, to Robert Jenner, citizen and goldsmith, of Foster Lane, London, 1629; copy of Court Roll, Manor of Ealing, relating to cottage with orchard called "The Rose", 1668; copy of will, dated 9 Oct 1694, and codicil, dated 28 Nov 1694, of John, Lord Ossulstone; indenture of fine for the manor of Durants alias Gartons in Enfield, 1723; indenture of fine for land in London field, Hackney, 1739; indenture of fine for land in Finchley, 1790.

Frere Cholmeley , solicitors
GB 0102 PP MS 19 · c1917-1990

Papers, c1917-1990, of Christoph von Fürer-Haimendorf relating to his work on tribes and anthropology in India, Ceylon, Nepal, Tibet and the Philippines.

Papers relating to anthropological fieldwork, 1936-1989, comprise diaries, 1936-1985, some by Betty Fürer-Haimendorf, including detailed accounts of fieldwork; field-notes, 1936-1989; research proposals and reports relating to fieldwork, c1953-1985; fieldwork questionnaires, 1949-1957, on marriage, economic status and kinship; house-lists and genealogies, undated; diagrams and charts on distribution of tribes, families, households, and herds, undated; maps, undated; official correspondence and permits to travel, c1974-1988; miscellaneous papers, c1960-1981, including some relating to travel arrangements.

Papers relating to tribal welfare and development, Andhra Pradesh, c1918-1985, comprise tour notes, c1918, 1945-1946; correspondence between Fürer-Haimendorf and the Revenue Department of the Nizam's Government, 1939-1949; reports on Hyderabad Tribal Affairs, c1935-1949; Gondi reading charts for adults produced as part of an education scheme, 1943-1948; correspondence with tribesmen concerning the alienation of tribal land, 1976-1978; notes on the position of Indian tribal populations, c1960-1985; press cuttings on tribal affairs in India, c1977-1984; Government reports and publications, c1949-1979; miscellaneous papers on tribal welfare, undated.

Working papers for teaching and research, c1949-1979, comprise conference and symposia papers, 1960-1978; lectures and seminar papers, c1949-1977; working papers (subject files) on miscellaneous research topics, c1960-1979 but largely undated; working papers created by René de Nebesky-Wojkowitz on Tibetan dance, religion and ritual, and on medicine and medicinal plants, undated.

Publications and accompanying material, c1917-1990, comprise published texts and articles, 1932-1990; rough drafts and working copies (books) [1939]-[1990]; rough drafts and working copies (articles), largely undated; publications containing photographs by Fürer-Haimendorf, 1937-1960; illustrations used in texts by Fürer-Haimendorf, undated; reviews of Fürer-Haimendorf's publications, 1943-1982; reviews by Fürer-Haimendorf, 1958-1983; extracts and notes from anthropological works by other authors, undated; bibliographies compiled by Fürer-Haimendorf, undated; a large collection of published and unpublished works by other authors, c1917-1989, largely on social and cultural anthropology, and particularly on India, Nepal and Tibet.

Miscellaneous papers, c1935-1989, include further correspondence with colleagues, other scholars, students, publishers, academic institutions and other organisations.

Haimendorf , Christoph , Von , Fürer- , 1909-1995 , anthropologist
HAMPSTEAD MANOR
GB 0074 ACC/0104 · Collection · 1785

Extract of the Court Roll for the Manor of Hampstead, regarding a tenement with garden and stables on 24 rods of ground on Hampstead Heath.

Manor of Hampstead
GB 0074 ACC/0871 · Collection · 1800-1896

Records relating to enclosure, comprising:

  • Map of Feltham Parish showing the preliminary divisions and allotments of the common fields, c. 1800;
    • Map of Hanworth showing the preliminary divisions and allotments of common fields, c. 1800;
    • Map of parish of Sunbury showing the preliminary divisions and allotments for enclosure, 1800.
Various.
HARROW ALIAS SUDBURY MANOR
GB 0074 ACC/1052 · Collection · 1547

Survey of the Manor of Harrow alias Sudbury, 1547.

Manor of Harrow alias Sudbury
GB 0505 GB 131 · 1874-1894

Papers, 1874-1894, mainly relating to the foundation and early life of Royal Holloway College, notably Thomas Holloway's original address announcing his intention to found the College, given at a meeting of pioneers in women's education held at his Oxford Street offices, London, 10 Feb 1875; copies of deeds dating from 1711-1756 and concerning the sale of land on the Mount Lee Estate, [1874], and a copy of Thomas Holloway's conveyance of the Mount Lee Estate to chosen Trustees in May 1876; letters from William Henry Crossland to Thomas Holloway, 1874-1885, comprising receipts [for expenses to do with the building of the College], and correspondence between John Thompson, George Martin-Holloway and Crossland, 1882-1887, concerning works subsidiary to the main building; estimates for electrical and engineering work on the College, 1883-1886; financial statements, 1883-1889, relating to the Trustee's Investments, a rough account of money spent on Royal Holloway College and the Holloway Sanatorium, and Trustees' balance sheets; correspondence between Thomas Holloway, the Rt Hon David Chadwick, the Rt Hon William Ewart Gladstone, Prime Minister, the Rt Hon Henry Stafford Northcote, John Watts, the Rt Hon Samuel Morley, Walpole Lloyd Greenwell and Professor Thorold Rogers MP mainly relating to the drawing up of the Declaration of Trust and the Deed of Foundation for the College, and the appointment of Trustees, 1876-1883; a draft manuscript account of Thomas Holloway's life and work [by George Martin-Holloway], [1883]; papers, 1884-1894, relating to the Governors of the College, mainly material relating to the legal aspects of their appointment, and correspondence relating to Governors' meetings and the constitution of the Board; letters from Sir Henry Ponsonby, (Albert) Edward (Wilfred), Count Gleichen and D W Welch relating to the opening of Royal Holloway College, 1885; papers relating to the appointment of Matilda Ellen Bishop as Principal of the College, 1886-1887; letters, 1887-1889, relating to entrance requirements, scholarships and prizes, notably from Prince Christian, Randall Davidson, David Chadwick and Edward Benson, Archbishop of Canterbury; letters to George Martin-Holloway from Most Rev Randall Davidson, Dean of Windsor, Henry Thring, 1st Baron Thring, and Fleetwood L Edwards (Sec to Prince Christian), 1887, concerning the unveiling of the statues of Queen Victoria and Thomas and Jane Holloway at Royal Holloway College. Letters to George Martin-Holloway relating to the opening of the Holloway Sanatorium, 1885.

Holloway , Sir , George , Martin- , 1833-1895 , Knight , formerly George Martin , patent medicine vendor
HOLY CROSS, GREENFORD
GB 0074 ACC/0937 · Collection · 1776

Survey map of the parish of Holy Cross, Greenford, by R Binfield of Eton, 1776. Glebe, freehold and copyhold land are identified by coloured boundaries.

R Binfield
GB 0074 ACC/0016 · Collection · 1509-1909

Records relating to the manor of Honeylands and Pentriches and the manor of Worcesters, Enfield; including court books and rolls for the Court Baron, Court Leet and Court of Survey; rentals and surveys; plans; and quit rents.

Manor of Honeylands and Pentriches , Enfield Manor of Worcesters , Enfield
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
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.
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.
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
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
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
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
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 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 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 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 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 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
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
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
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