Régime foncier

Zone des éléments

Référentiel

Code

Note(s) sur la portée et contenu

    Note(s) sur la source

    • http://vocabularies.unesco.org/thesaurus/concept13162

    Note(s) d'affichage

      Termes hiérarchiques

      Régime foncier

      Terme générique Économie foncière

      Régime foncier

        Termes équivalents

        Régime foncier

        • Employé pour Land distribution
        • Employé pour Tenure foncière
        • Employé pour Distribución de tierras
        • Employé pour Posesión de la tierra

        Termes associés

        Régime foncier

          85 Description archivistique résultats pour Régime foncier

          85 résultats directement liés Exclure les termes spécifiques
          MIDDLESEX MAPS AND PLANS
          GB 0074 LMA/4188 · Collection · 1799-1823

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

          Sans titre
          ASSOCIATION OF DISTRICT COUNCILS
          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.
          Sans titre
          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.

          Sans titre
          WANDSWORTH COMMON CONSERVATORS
          OS/W · Collection · 1872-1888

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

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          HARROW ALIAS SUDBURY MANOR
          GB 0074 ACC/1052 · Collection · 1547

          Survey of the Manor of Harrow alias Sudbury, 1547.

          Sans titre
          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.

          Sans titre
          Sonora Land Company Certificates
          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.

          Sans titre
          GB 0103 ACEST · 1916-1920

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

          Sans titre
          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.

          Sans titre
          Engamehath Manor, Essex: writ
          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.

          Sans titre
          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'.
          Sans titre
          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?).

          Sans titre
          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'.

          Sans titre
          Westington Manor, 1579
          GB 0096 MS 446 · 1579

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

          Sans titre
          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.
          Sans titre
          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.

          Sans titre
          Marriage settlement
          GB 0096 MS 554 · 1678

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

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          CHRISTIE MANSON AND WOOD COLLECTION
          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.

          Sans titre
          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.

          Sans titre
          HONEYLANDS AND PENTRICHES MANOR
          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.

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          MIDDLESEX ENCLOSURES
          GB 0074 ACC/1437 · Collection · 1800-1825

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

          Sans titre
          TOOTING GRAVENEY MANOR
          GB 0074 ACC/3185 · Collection · 1543-1709

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

          Sans titre
          Wandsworth Common
          GB 0347 D159 · Collection · 1870-1891

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

          Sans titre
          Lovat and Cromarty Estates
          GB 0096 MS 118 · 1755

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

          Sans titre
          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.

          Sans titre
          GB 0096 MS 506 · 1760

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

          Sans titre
          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.

          Sans titre
          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.

          Sans titre
          Assignment of land in Yorkshire
          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.

          Sans titre
          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'.

          Sans titre
          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.

          Sans titre
          DRUCES AND ATTLEE {SOLICITORS}
          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.

          Sans titre
          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.

          Sans titre
          PARK, John Cornelius (fl 1825)
          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.

          Sans titre
          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.
          Sans titre
          THORNBURY, John (fl 1462)
          GB 0074 CLC/B/227-183 · Collection · 1462 Apr 28

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

          Sans titre
          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.

          Sans titre
          Pool Chapel endowment proposal
          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'.

          Sans titre