Law

Elements area

Taxonomy

Code

Scope note(s)

  • Use for works concerning the science of law. For individual laws, use "legislation", "environmental legislation", etc.
  • S'emploie pour des ouvrages se rapportant à la science du droit. Pour ce qui concerne des lois spécifiques, utiliser "législation", "législation de l'environnement", etc.
  • Se emplea para las obras que se refieren a la ciencia del derecho. Para las leyes específicas utilizar "legislación", "legislación medioambiental", etc.

Source note(s)

  • http://vocabularies.unesco.org/thesaurus/concept546

Display note(s)

    Equivalent terms

    Law

    • UF Legal sciences
    • UF Science juridique
    • UF Ciencia jurídica

    1218 Archival description results for Law

    1218 results directly related Exclude narrower terms
    Burns, W G: letter, 1846
    GB 0096 AL269 · Fonds · 1846

    Letter from W G Burns of Derby to Colonel [Thomas Perronet] Thompson, 23 Feb 1846. 'As I think it [a] pity you should be ignorant [of] the nature of the arguments [u]rged against free trade principles I send you a specimen of [w]hat a clerical opponent can [d]o ...'

    Autograph, with signature. Written on the dorse of the title page and the end fly leaf of a pamphlet [by Henry Robert Crewe] The repeal of the Corn Laws (1846).

    Burns , W G , fl 1846 , correspondent of Thomas Perronet Thompson
    GB 0100 KCLCA K/PP47 · Created 1849-1921, 1958 (predominant 1910-1921)

    Correspondence and notes, some in Greek, 1910-1918, including two letters to Burrows from Alex P Ralli about Greek translation, and one letter to Percy Neville Ure, Assistant Lecturer in Classics, University of Leeds; volume containing notes on an annotated copy of Quinti Septimii Florentis Tertulliani Apologeticum et ad Nationes Libri Duo ex fide Optimorum Codicum Manuscriptorum edited by Franciscus Oehler (Eduardi Anton, Halae Saxonum, 1849); Greek vocabulary notebook addressed to Burrows; volume containing printed cuttings, notes and shorthand, on books, poems, authors and the pleasures of reading, [1886-1892]; framed letter, 5 May 1920, from Burrows to Eleftherios Venizelos, (1864-1936), statesman, and Prime Minister of Greece, wishing Venizelos luck with his political struggle on his return to Greece; framed photograph of Venizelos, 1913; framed photograph [of Burrows]; typed list of books given to the Classical department of King's College London by Burrows, 1920; probate of the will and codicil of Burrows, 1920; deeds of appointment of new trustees of will and codicil, 1921, 1958.

    Burrows , Ronald Montagu , 1867-1920 , Principal of King's College London
    GB 0074 ACC/0831 · Collection · 1862-1881

    Mortgages and assignments of property in Oxford Road, Cambridge Road, Chichester Road and Alexander Road, Kilburn, 1862-1894; and deed of convenant of indemnity from the Real Property Trust Ltd for a property in Twickenham, 1881.

    Burton, Yates and Hart , solicitors
    GB 0074 ACC/1012 · Collection · 1863-1923

    Papers, 1863-1923, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Ealing and Islington, including leases, conveyances and mortgages.

    Burton, Yeates and Hart , solicitors
    GB 0074 ACC/0920 · Collection · 1820-1926

    Papers collected by the solicitors in the course of their work, comprising lease of house and premises at Southgate Pike to Thomas Rogers, 1820, and conveyances and mortgages of premises in Hampton and Hampton Hill, 1869-1926.

    Burton, Yeats and Hart , solicitors
    GB 0074 ACC/1076 · Collection · 1696-1878

    Papers relating to the Bush Hill Estate, Edmonton, owned by the Clarke family. Documents include sale to John Clarke 1696/7; inheritance by Samuel Clarke 1700-1701; additions to estate 1701-1716; inheritance by Anna Clarke and William Clarke 1741-1755; sale to John Blackburn 1785; deeds of lands bought by John Blackburn senior as additions to estate 1721-1796; inheritance by Catherine Blackburn and John Blackburn junior 1799-1805; deeds of land bought by John Blackburn junior from William Mellish 1795-1805; sale of Bush Hill Estate to R.M. Jephson 1809; and sale of Bush Hill Estate to Isaac Currie 1811.

    Also documents relating to St. Mary's Road, Edmonton 1882; Slopers Pond Farm, Enfield 1846-1879; The Grove, Hanwell 1871 and Monken Hadley and Barnet 1836-1878.

    Clarke , family , of Edmonton
    BUSK, Henrietta (1845-1936)
    GB 0505 PP1 · 1891-1936, 1967

    Correspondence and reports, 1891-1892, relating to a proposal to include Bedford College as one of the Schools of the University of London, including drafts and printed copy of a petition sent to the House of Commons and the House of Lords, 1891. Correspondence and reports, 1891-1898, relating to the establishment of the teaching University of London, notably resolutions and reports, 1892, by the Council and Staff of Bedford College giving their opinions on the proposed teaching University; copy of a speech by J Spencer Hill, Honorary Treasurer of the Chelsea Centre of the London University Extension Society, entitled 'A few words concerning the draft charter for the new teaching University for London', given at Gresham College, London, Nov 1891; letters and reports from the Committee for Opposing the Grant of the Albert University Charter, outlining the Committee's objections, Jan-Mar 1892; a printed copy of 'London University Commission Bill: arrangement of clauses' (1897); a pamphlet by members of the Convocation of the University of London, entitled Note on the occasion, effect and expediency of the compromise embodied in the London University Commission Bill, 1898. Correspondence, 1894-1895, comprising letters from William Bruce, Secretary of the Royal Commission on Secondary Education, to Henrietta Busk, thanking her for help given to the Commission. Text of lecture on 'The position of women in the University of London, the provincial universities and the University of Wales', [1910], given by Professor Beatrice Edgell, Head of Philosophy at Bedford College, to the Council of the National Union of Women Workers. Papers, 1903-[1911] and 1967, relating to Busk's post as Honorary Secretary of the Bedford College Building and Endowment Fund, notably reports, 1903-1906, relating to proposals for a new site for Bedford College, including recommendations for fundraising and outlines of accommodation needs; two plans, [1908-1911], relating to the Regent's Park site and showing the proposed and actual development of the site by the architect Basil Champneys; correspondence, programmes and financial records, 1906-1911, relating to the performances of Greek plays by students and staff to raise money for the move of Bedford College to Regent's Park, including correspondence, 1967, between Doris Bains, Bedford College Librarian, and Kathleen Spears, Secretary of Bedford College, concerning material for use in the Granville Bantock Centenary Exhibition at the Barber Institute, Birmingham. Letter, Dec 1923, from Ethel Hurlbatt, Principal of the Royal Victoria College for Women, Canada, to Henrietta Busk, mainly concerning Canadian views of the League of Nations, and the Canadian Federation of University Women. Correspondence and notes, 1908-1936, relating to the history of Bedford College, mainly comprising accounts by Busk, [1934-1936], of the origins and early history of the College, notable early students, the roles of the Honorary Secretary of Bedford College Council, the Lady Resident and the Committee of Management in the running of the College, courses offered by the College in the 1850s, and reminiscences of Busk's mother concerning the early days of Bedford College; notes, [1933-1936], made by and for Dame Margaret Janson Tuke during her research for A History of Bedford College for Women, 1849-1937 (Oxford University Press, London, 1939), including handwritten notes of informal interviews with Busk.

    Busk , Henrietta , 1845-1936 , educationalist
    BYNG FAMILY
    GB 0074 LMA/4259 · Collection · 1840-1961

    Records of the Byng family relating to their estates, including Wrotham Park and surrounding lands, Barnet; and properties in South Mimms; Potters Bar; Westminster; Berkshire and Hertfordshire. The collection includes some family papers including marriage settlements and wills.

    Byng , family , of Wrotham Park, Barnet
    GB 0096 AL343 · Fonds · 1819

    Facsimile of a letter from George Gordon Noel Byron of Venice to M [Giovanni Antonio] Galignani, editor of Galignani's Messenger, 18 rue Vivienne, Paris, 27 Apr 1819. Disclaims the authorship of The Vampire, which had been attributed to him in Galigniani's Messenger '... I desire the responsibility of nobody's dullness but my own ...'.

    Facsimile copy of an autograph letter, with signature.

    Byron , George Gordon Noel , 1788-1824 , 6th Baron Byron of Rochdale , poet x Byron of Rochdale , 6th Baron
    CAGE, Joseph
    GB 0074 ACC/0026 · Collection · 1590-1861

    Collection of title deeds relating to property in Ealing, Brentford, Enfield, Greenford, Hampton, Harmondsworth, Harrow, Hendon, Heston, South Mimms, Shepperton, Teddington, Tottenham, Edmonton, Twickenham, Uxbridge, Hayes and Stratford-le-Bow.

    Various.
    CALTHORPE ESTATE
    GB 0074 E/CAL · Collection · 1799-1899

    Records relating to the Calthorpe family estates, including mortgages, conveyances, insurance policies, tax redemption certificates, and letters. The estate included premises in Grays Inn Road, City Road, Gough Square, Chelsea, Fleet Street and in Norfolk.

    Calthorpe , Gough- , family , Barons Calthorpe x Gough-Calthorpe
    CALVERT FAMILY
    GB 0074 F/CAL · Collection · 1698-1874

    Records of the Calvert family of London, including papers relating to properties in Brixton, Kent, Tottenham Court Road and the City of London; genealogical notes on the family; and papers relating to the clerical career of William Calvert, rector of St Antholin with St John the Baptist, City of London.

    Calvert , family , of London, Yorkshire and Kent
    CAMDEN (MARQUESS OF)
    GB 0074 E/CAM · Collection · 1789-1941

    Papers relating to the London estate of the Marquess of Camden. The records consist almost exclusively of deeds and leases for property on the estate.

    Pratt , John Jeffreys , 1759-1840 , 2nd Marquess of Camden
    GB 0097 HCA/Campaign for Homosexual Equality · 1940-1996
    Part of HALL-CARPENTER Archives

    Papers of the Campaign for Homosexual Equality (CHE), 1940-1996, notably Annual Reports, 1973-1983, 1986; Executive Committee minutes, 1971-[1996], and election papers, 1971-1977; Executive Committee papers, 1970-[1996], including reports, abstracts, leaflets, conference papers and circulars; minutes of the Management Committee, 1975-1977; papers of the National Council, 1971-1981; material relating to CHE publications, 1969-1982, including copies of the Bulletin, 1970-1974, the Broadsheet, 1975-1980, and Out magazine, 1976-1977, as well as numerous newsletters and financial files relating to sales; administrative correspondence of the CHE Executive Committee, 1970-[1996], including the Chairman, the General Secretary, the Administration Officer, and the Information Officer; correspondence relating to membership of CHE, 1970-1976; correspondence with local and national gay organisations, 1970-1981; general correspondence, 1970-1987, on subjects including the media, discrimination, police harassment, homosexual law reform; CHE financial papers, 1965-[1996], including committee papers, account books and invoices; substantial numbers of papers concerning the activities of local CHE groups, 1970-[1996], from throughout the UK; material relating to the organisation of CHE conferences, 1972-[1996]; subject files compiled for CHE working parties and campaigns, 1970-[1996], mainly relating to homosexual law reform, discrimination, the women's movement, the media, education, the homosexual age of consent and AIDS; reports compiled by CHE, 1976-1981, relating to gay rights; leaflets and pamphlets, 1970-1982, of CHE and other gay organisations; material collated by CHE regarding other organisations, 1960-[1996], notably the Gay Activists Alliance, the Gay Liberation Front, Outrage!, Outright Scotland, the National Lesbian and Gay Health Foundation and the Lesbian and Gay Switchboard; general papers, 1940-1987, including posters, newsletters, conference papers, National Council papers, CHE accounts, and material concerning gay student groups; papers of the Discrimination Commission, 1976-1980, including chairman's papers, treasurer's documents, case files, reports, conference papers and press cuttings.

    Campaign for Homosexual Equality
    GB 0120 SA/CRC · 1923-1981

    Records of the Cancer Research Campaign formerly the British Empire Cancer Campaign, covering all aspects of the Campaign's organization and activities. Sections A-C comprise committee minutes, agenda and papers, 1923-1976. The minutes of central headquarters committees are extensive, but there are serious gaps in the top level committees: Grand Council, the Executive Committee and the Scientific Advisory Committee. Efforts to locate the missing records have so far been unsuccessful. In addition, many minutes of sub-committees are either incomplete or unsigned copies. The collection contains very few records of regional branches; and information regarding either their existence or whereabouts is scant. The main body of the archive, Sections D-R, consists largely of files generated by Campaign headquarters, mainly the General Secretary's office. Files contain correspondence, reports, pamphlets, legal documents, press cuttings, articles, off-prints, posters, ephemera, etc. They cover the Campaign's history and organisation; senior members; relations with regional councils, branches, affiliatated bodies and other cancer organisations, both in the UK and overseas; cancer research and government provision; fund raising; research materials and equipment; cancer cures and causes; views and enquiries from the general public; cancer education and publications. There is also a series of press cuttings volumes, and three publicity films made in the 1950s.

    British Empire Cancer Campaign
    Cancer Research Campaign
    GB 0074 ACC/0950 · Collection · 1848-1913

    Papers, 1848-1913, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in the Southbury Park estate, Enfield; including leases, releases, mortgages, conveyances and securities.

    Cannon, Brookes and Odgers , solicitors
    GB 0074 ACC/1000 · Collection · 1812-1888

    Papers, 1812-1888, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Laleham, including the premises known as The Priory.

    Cannon, Brookes and Odgers , solicitors
    CANNON, Elsie May
    GB 106 7EMC · Fonds · 1958-1994

    The archive consists of letters to Elsie Cannon concerning placement of items which belonged to her aunt, Helena Normanton.

    Papers and publications relating to the Women's Press Club of London 1945-1988 were removed and can be consulted at 5WPC.

    Cannon , Elsie May , fl 1940-1970 , journalist and publisher
    GB 0074 ACC/0784 · Collection · 1640-1929

    Records of the Canons Park Estate Company Limited, 1640-1929, including printed copy of the abstract of title of the Canons Park Estate Co to "all that capital messuage or mansion house called "Canons" with the park gardens, pleasure grounds, lodges, stables and outhouses, buildings, lands and hereditaments thereto belonging situate in the parishes of Little Stanmore and Great Stanmore", 1860-1898; lease of Canons Manor by Sir Robert Stone, 1640; various assignments of term and conveyances; letter from James Drake of Canons Park to the Parish Overseers suggesting that 100 poor children of the parish of Little Stanmore should be employed in the lace making industry, 1813; report on local charities by Committee appointed by Great Stanmore Parish Council to Sir John Fitzgerald, Chairman of Great Stanmore Parish Council, 1929; legal documents and accounts relating to land in Wirksworth, Stafford, Derbyshire and Lincoln.

    Various
    GB 0074 ACC/2413 · Collection · 1850-1947

    Papers, 1850-1947, collected by the solicitors in the course of their work, comprising deeds, conveyances, mortgages, leases, abstracts of title, wills and other legal documents relating to properties in: Rutts Terrace and Dennett Road, Peckham Choumert Road, Bellenden Road and Copleston Road, Peckham Seven Sisters Road, Tottenham Casella Road and Addiscombe Road, New Cross William Street, London Street and Copenhagen Street, Islington 47 Rectory Square, Stepney Moiravale (formerly Springfield), lower Teddington Road, Hampton Wick.

    Capon, Campbell, Clare and Clare , solicitors
    GB 0074 ACC/1117 · Collection · 1920-1950

    Papers, 1920-1950, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Teddington.

    Caporn, Campbell, Clare and Clare , solicitors
    GB 0096 MS1140 · Fonds · 1805-1847

    Correspondence of William Carey, John Campbell, Jospeh Hume, Thomas Babington Macaulay and John Philips, 1805-1847, comprising a letter from Joseph Hume to John Campbell, Apr 1843, regarding the petition from Montrose against the Factory Bill; a letter from Thomas Babington Macaulay to an unknown recipient, 6 Apr 1847, regarding the probable loss of his seat in Parliament; a letter from John Philips of Aberdeen to his brother, 19 Apr 1815; a letter from William Carey of Calcutta, to his father, 31 Dec 1805, describing conditions in India; and a letter from John Campbell to his "Christian Brethren" in Copenhagen, 7 Jan 1807.

    Carey , William , 1761-1834 , orientalist and missionary Campbell , John , 1766-1840 , Independent minister, philanthropist and traveller Hume , Joseph , 1777-1855 , radical and politician Macaulay , Thomas Babington , 1800-1859 , Baron Macaulay , historian Philips , John , fl 1815 , of Aberdeen
    CARPENTER COLLECTION
    GB 0074 O/530 · Collection · 1695-1947

    Legal, administrative and financial records, some relating to the Carpenter family, including letters; accounts; papers regarding various companies including the London Life Association and the Liberation Building Society; legal papers and court proceedings; deeds for premises at Hampstead, Ealing, Kentish Town and Wood Green; advertisements and handbills; papers regarding the police forces; job applications; sales particulars for the Globe public house in Shoreditch; deeds for the George public house in Finchley; copies of wills; and pamphlets.

    Various.
    CAUSTON FAMILY
    GB 0074 ACC/0917 · Collection · 1831-1911

    Records of the Causton family relating to property in Highgate, Muswell Hill, Turnham Green, West Drayton and Suffolk.

    Causton , family , of Highgate
    GB 0074 CLC/B/029-03 · Collection · 1895-1918

    Records of the Central Association of Bankers, a society promoting the interests of banks, comprising annual reports and accounts; minutes; circulars and reports.

    Restricted access to later records.

    Central Association of Bankers , society promoting the interests of banks
    CLSAD · Collection · 1868-1914

    Minutes of the Central London Sick Asylum Board of Management, 1868-1914; minutes of Committees including the Finance Committee, Cleveland Street Asylum Visiting Committee, Hendon Asylum Visiting Committee and Special Committees, 1868-1914; financial records, 1868-1914; Local Government Board orders, 1871-1913 and correspondence, 1877-1912.

    Cleveland Street Asylum registers of admission and discharge, 1875-1915, creed, 1875-1915, births, 1902-1915, deaths, 1875-1915 and burials, 1877-1915.

    Highgate Infirmary and Asylum registers of admission and discharge, 1870-1883, creed, 1870-1883 and deaths, 1870-1883.

    Hendon Asylum registers of admission and discharge, 1900-1917.

    Central London Sick Asylum District
    CUB · Collection · 1904-1938

    Minutes of the Central Committee for the Unemployed and various sub-committees, 1904-1905.

    Minutes of the Central Unemployed Body for London, 1905-1930, with minutes, agendas and reports of sub-committees including the Classification Committee, Emigration Committee, Employment Exchanges Committee, Finance Committee, Hollesley Bay Rota Committee, Women's Work Committee, Local Advisory Committees, Working Colonies Committee, Works Committee and Special and Joint Committees. Also legal papers, 1905-1914, including tenancy agreements, insurance policies, agreements to supply labour for carrying out works and retention of services of clerical staff on war service; file regarding Workmen's Compensation Insurance, 1906; file regarding deputation to the Local Government Board, 1900s; correspondence with the Ministry of Health, 1919-1929; correspondence regarding activities of the Central Unemployed Body, 1905-1928; annual reports, 1906-1930; report on work in workrooms for women, 1915; report on employment of disabled soliders and sailors, 1915; report on Salvation Army Colonies, 1905; emigration and immigration tables, 1914; report on trade and employment after the First World War, 1916; standing orders, 1906-1913; newspaper cuttings, 1905-1930; emigration register, 1909; Sailing Register (giving age, occupation, destination and number of dependents), 1912-1914; emigration loan registers, 1906-1915; financial records, 1905-1930; plans showing a proposed swimming pool at Burnham on Crouch, 1900s.

    Papers relating to the Hollesley Bay Labour Colony including particulars of the sale of the Colonial College, report of surveyors and legal papers, 1903-1926; subject files, 1914-1938, on various subjects including emigration, payment of war bonus to staff, schemes of work, employment of discharged soldiers, administration of the Colony, reports of London Boards of Guardians, publicity, Burnt House Farm, accidents, and sale of the Colony to Prison Commissioners; papers regarding staff including salary forms, 1930-1938; individual case notes, cards and registers of inmates, 1930-1938, including register of applications, admissions and discharge registers and creed register; visitor's books, 1922-1938 and cash books, 1907-1930.

    County of London Appeal Tribunal (for Conscientous Objectors) minutes, 1916-1918.

    Central Committee for the Unemployed Hollesley Bay Labour Colony x HM Prison Hollesley Bay
    GB 0096 MS 988 · 1738

    Certificate of burial in wool, 1738, for Mary Wilbey of the parish of St Benedict, Cambridge.

    Unknown
    Chadwick Trust Archives
    GB 0103 CHADWICK TRUST · [1820s]-1984

    Records, [1820s]-1984, of the Chadwick Trust. Administrative papers comprise legal papers setting up the Trust, 1890-1896; minute books, 1895-1983; annual reports, 1962-1978; lists of securities, 1914-1917; corrected booklet The Chadwick Trust, 1926-1937; script of a proposed film treatment of Sir Edwin Chadwick, 1958; signing-in book for meetings, 1972-1980. Financial papers comprise account books, 1958-1979; tax claims, 1972-1976; financial files, 1972-1980; correspondence on tax reclaimed, 1980. Papers on lectures given under the auspices of the Trust comprise announcements of lectures, 1913-1935; printed copies of lectures held under the Trust's auspices, 1930-1967, the subjects including public health and buildings, sewerage, nutrition, disease, air quality, training and public health, medical provision, and public health work overseas; other printed lectures and writings, 1896-1932, the subjects including aspects of sanitation, disease, and Sir Edwin Chadwick. Correspondence comprises general correspondence, 1913-1924, 1971-1982; correspondence of the Clerk of the Trust, 1969-1979; correspondence of G M Binnie, 1944-1980; Charity Commission correspondence, 1962-1978; correspondence relating to medals and a memorial prize, 1966-1978; Trustees, 1969-1977; receptions, meetings and lectures, 1970-1978; blue plaque, 1972-1976; costing of activities, 1974; annual reports, 1974-1979; transfer of the Trust to University College London, 1974-1984. Miscellaneous items pertaining to Edwin Chadwick, [1820s]-1889, include his diary [1820s] and patents of his inventions, 1871-1872. Other acquired papers comprise printed ephemera including circulars against inoculation [1914-1918] and undated printed extracts from a hymn on sanitation. Photographs include undated prints of Edwin Chadwick and other eminent scientists; undated slides for a lecture, including various 19th-century public figures, 19th- and 20th-century mortality rates, and various London hospitals; and photographs, 1980, of a plaque to Chadwick at his birthplace in Longsight, Greater Manchester.

    Chadwick Trust
    GB 0074 ACC/0743 · Collection · 1886-1896

    Practice papers of solicitor A Chamberlayne, relating to property in Chiswick, Hornsey, Highgate, East Finchley, Tottenham, Harlesden and Willesden, 1886-1896. The documents include agreements, settlements, probates, leases and mortgages.

    A R Chamberlayne , solicitor
    GB 0074 B/CHA · Collection · 1882-1924

    Records of A R Chamberlayne, solicitor, 1882-1924. The records include financial ledgers and account books; cash books; bills books; property management ledgers, cash books and letter books; bank books; and deeds and other legal papers relating to individual properties.

    Chamberlayne , A R , fl 1882-1924 , solicitor
    CHANDOS FAMILY
    GB 0074 ACC/0453 · Collection · 1761-1939

    Papers relating to the Warren House estate in Great Stanmore, including deeds, covenants, leases, assignments, conveyances, extracts from wills, grants and agreements.

    Various.
    CHAPMAN FAMILY
    GB 0074 CLC/433 · Collection · 1613-1813

    Collection of title deeds and legal documents relating to the estates of Sir John Chapman and of his family and descendants.

    Various.
    Chapman, John: letter (1858)
    GB 0096 AL21 · Fonds · 1858

    Letter from John Chapman of 1 Albion Street, Hyde Park, [London] to George Grote, 17 Nov 1858. Regarding the copyright of the Westminster Review.

    Autograph, with signature.

    Chapman , John , 1821-1894 , publisher and physician
    CHARITIES: SMALL COLLECTIONS
    GB 0074 CLC/156 · Collection · 1677-1679, 1819, 1854

    Records of small collections relating to charities, comprising:

    • Account of the trusts in which all or some of the Broad Street Lecturers are parties, 1819.
    • Account of subscriptions to the fund for making a causeway over Tothill Fields, 1677-1679.
    • Copy deed and schedule of regulations dated 10 May 1854 relating to the use of the working men's fund raised as a memorial of gratitude to Sir Robert Peel for the repeal of the corn laws, 1854.
    Various.
    CHARLES, James
    GB 0074 ACC/1020 · Collection · 1557-1886

    Records of James Charles relating to property and local affairs in Harrow, including copies of the court rolls of Harrow Manor; bargain and sales; leases; probates; agreements; abstracts of title; and legal opinions.

    Various.
    GB 0074 B/GLCC · Collection · 1812-1949

    Records of the Chartered Gas Light and Coke Company, 1812-1949, including Director's meeting minutes; Proprietors' Meeting minutes; Committee of Accounts, Finance and Audit minutes; Committee of Works minutes; Committee of Works and Products minutes; Committee of Chemistry and Machinery minutes; Committee of Light and Experiments minutes; Committee on Machinery and Works minutes; Committee on the Provision for Wear and Tear minutes; financial accounts; map of London Gas Companies' Districts; evidence presented to various Committees including Select Committees; proceedings in Parliament relating to the gas companies; and Gas Light and Coke Company's Acts, Charter and Bye-Laws.

    Gas Light and Coke Company , 1812-1949 x Chartered Gas Light and Coke Company
    CHARTERS
    COL/CH · Subfonds · 1067-1980
    Part of CORPORATION OF LONDON

    Charters of the City of London with related papers, 1067-1980.

    Charters, grants and letters patent include the 'William Charter' of 1067?, a royal writ from William the Conqueror guaranteeing the citizens' rights as they were in the time of Edward the Confessor; a grant to Deorman (supervisor of the mint) of a hide of land in Essex, 1070?; charter confirming rights and liberties, 1155?; charter ordering the removal of weirs from the Thames, 1197; charter granting shrievalty (the right to have sheriffs), 1199; charter confirming the removal of the Guild of Weavers from London, 1202; charter granting the citizens the right to choose their mayor, 1215; charter granting archbishops, bishops, abbots, priors, earls, barons, knights, freeholders and all in the county of Middlesex the liberty of the Warren of Staines (a warren was land enclosed for breeding game), 1227; covenant between Richard, Earl of Cornwall and the City to lease Queenhithe Dock to the City, 1246; charter ordering that the mayor be confirmed in post by the barons of the Exchequer in lieu of the King, 1253; charter granting the citizens remission and forgiveness for misdemeanours, 1266; charter from the City of London granting tenement in Bassishaw (a ward of London) to John de Bauquelle, 1268; letters patent confirming the liberties of England as described in the Magna Carta, 1297; letters patent granting constitutions for the regular government of the City of London, 1319; letters patent ordering that charging murage (a tax levied for the building or repairing of town walls) should cease, 1319; letters patent granting royal pardon for those neglecting to keep watch on those who claim sanctuary, 1321; charter thanking the citizens for sending armed men to Leeds Castle, Kent, and offering reassurance that this will not be used as a precedent for further requests, 1321; letters patent regarding Stocks Market and the maintenance of London Bridge, 1324; letters patent granting pardon for trespasses, 1327; letters patent releasing the citizens from obligations to th e late King Edward II, 1327; charter regarding markets, gaol delivery and infangthief (jurisdiction over apprehended thieves), 1327; charter granting the bailiwick (district under the jurisdiction of a bailiff) of Southwark to the citizens of London, 1327; confirmation of ordinances regarding punishment of bakers and brewers, 1327; charter confirming the liberties granted to the City of London in Magna Carta, particularly regarding trade, 1337; letters patent regarding the conservation of the peace within the City on the King going out of the kingdom, 1340; letters patent granting the right to bear maces of gold and silver, 1354; charter granting the City's right to the soil of the Thames, 1444; letters patent granting the Corporation package (the privilege of overseeing the package of cloth brought into the Port of London) and scavage (tolls levied on merchants) as well as the office of gauger (exciseman), 1461; letters patent granting licence to citizens to purchase mortmain (lands held by a corporation) to the value of 200 marks a year, 1478; letters patent granting the removal of court sessions from St Martin's Le Grand to Guildhall, 1518; letters patent regarding the custom of the City in not presenting attaints within the City (attaint was a legal process instituted for reversing a false verdict and convicting the jurors), 1526; letters patent restoring the office of Keeper of the Great Beam and Common Balance, 1531; grants of land in Essex to Sir Richard Rich, Chancellor of the Court of Augmentations, 1539; grant of St Nicholas Shambles by Bishop of Westminster, 1550; letters patent granting pardon to the City, the Irish Society and the Companies for acts of misgovernment in Ireland, 1638; letters patent granting commission of militia, 1669; letters patent regarding the water line of the Thames Embankment, 1671; remission of Quo Warranto judgement, 1688 and letters patent appointing all Aldermen as Justices of the Peace, 1741.

    Also transcripts and translations of early charters, made between 1582 and 1834; volume containing manuscript copies of 17th century Livery Charters; facsimiles of relevant charters held in other repositories and articles about the history of the charters, 1973 and 1980.

    Records relating to the 'Quo Warranto' controversy, 1683-1692, including legal notes, opinions of counsel, petitions and commissions for the regulation, ordering and governing of the City of London by the officers appointed by the King.

    Corporation of London
    GB 0505 BC GB100-110 · 1849-1985

    Papers relating to the foundation of Bedford College, comprising a Declaration of Trust, 28 Jul 1849, between Elizabeth Jesser Reid and Hensleigh Wedgwood, Erasmus Darwin and Thomas Henry Farrer, settling the sum of £1000 for the purpose of setting up Bedford College, with a later addition in 1850 promising a further £500; the will of Mrs Reid dated 4 Aug 1860, setting up the Reid Trust, with a codicil dated 14 May 1866. Correspondence and papers, 1881-1909, relating to the alteration of the Constitution of Bedford College, including pamphlets containing the By-Laws, 1871, and Memoranda and Articles, 1881 and 1896; Special Resolution Certificate, 1891, altering the constitution of the Bedford College Council; Notice of an Extraordinary General Meeting, 1896; memoranda, correspondence and minutes, 1901-1902 and 1907, concerning the alteration of the Articles and Statutes to allow greater representation of the teaching staff of the College, including correspondence with the Board of Trade, and a memorandum on the subject by Erasmus Darwin, Honorary Treasurer of the Council; memoranda and draft By-Laws and Articles, 1907-1909, by the Staff and others concerning the change in composition of the Council to allow staff representation and the constitution of the Academic Board. Papers, 1908-1913, relating to the gaining of a Royal Charter for Bedford College, including copy minutes of a meeting of the Sub-Committee on the Charter, Mar 1908; typescript drafts of proposed petitions for a Royal Charter written by R J Mure for the Council, May 1908; proofs of draft petitions and draft Royal Charter, 1908, several annotated by Professor Hills; memorandum containing recommendations from the Staff to the Council concerning the draft Charter, May 1908; correspondence with the Privy Council, Jul 1908-Jan 1909, mainly concerning amendments to the draft Charter, including the official Royal letter of agreement, Jan 1909; correspondence with the Board of Trade relating to the liquidation of Bedford College as a Company, 1909; papers and correspondence regarding modifications to the Charter, 1910-1911, including draft petitions and Supplemental Charters; correspondence with the Earl Marshal concerning the Grant of Arms to the College, 1913. Printed pamphlets, 1909-1985, containing the Charter of Incorporation and Statutes of Bedford College, with all alterations up to1985, with typed copies of the above noting all changes to particular Articles, Statutes and By-Laws, and printed copies of By-Laws. Correspondence relating to research on the College Arms, 1916-1961. Correspondence regarding instructions as to the correct days on which to fly the College Flag, 1963 and 1977. Illuminated bound Fellows Book, listing the names and positions of all Bedford College Fellows, 1928-1985. Correspondence concerning attempts by Bedford College to obtain a photograph of the Bedford College Founders Book by Edward Johnston held in the British Library, 1980-1981. Correspondence between Bedford College and Messrs F Sangorski and G Sutcliffe, Bookbinders, regarding the making of a Visitors Book for the College, 1959, and the writing of new pages for it, 1959-[1985]. Boxed Supplemental Charters with seals, 1957, 1965, and 1975. Boxed Charter of Grant of Arms to Bedford College, 1913.

    Bedford College
    GB 0100 KCLCA C/CSA · 1958-1971

    Chelsea College of Science and Technology, and Chelsea College Charters, Statutes and Acts, 1958-1971, including schemes relating to Chelsea College of Science and Technology (Ref: C/CSA 1, C/CSA 2); and Chelsea College University of London charter and statutes (Ref: C/CSA 3).

    South-Western Polytechnic, 1895-1922 Chelsea Polytechnic, 1922-1957 Chelsea College of Science and Technology, 1957-1971 Chelsea College, 1971-1985
    GB 0114 MS0221 · 1749-c 1990

    Papers of William Cheselden, 1749-c 1990, comprising a deed of sale for the copyright of Anatomy of the Human Body by William Cheselden, to the publishers, Charles Hitch and Robert Dodsley for £200, dated 8 Apr 1749; two receipts for shares, dated 19 Oct 1771 by W Woodfall, for one 16th share in Cheselden's Anatomy to Mr Dodsley, and dated 22 Oct - 25 Nov 1778 by the trustees of Mr William Nicoll, also for one 16th share of Cheselden's Anatomy to James Dodsley; and photographs of the original drawings for Cheselden's Osteographia, 1733. The drawings for the vignettes in the Osteographia were by Jacobus Schijnvoet of Amsterdam, and the drawings for the plates were by Gerard van der Gucht. The photographs are mounted on card and numbered on the back.

    Cheselden , William , 1688-1752 , surgeon and anatomist
    GB 0074 B/CHE · Collection · 1753-1953

    Records of E G and J W Chester, solicitors, 1753-1953. Includes records relating to the solicitors' business including financial records, transaction diaries and deed registers; Chester family deeds and wills; deeds and wills relating mainly to South London; and records concerning Saint Mary, Newington; Holy Trinity, Southwark and Saint Peter, Walworth.

    Chester , E G , fl 1930 , solicitor Chester , J W , fl 1930 , solicitor
    Child Labour Committee
    GB 0097 CHILD LABOUR COMMITTEE · c1885-1914

    This collection is divided into 3 sections:

    1. Local Bye-laws, 1904 - 1913: copies of local bye-laws governing child labour made under the provisions of the Employment of Children Act (1903), which were sent to the Committee by local authorities, including several licences and some correspondence and ephemera.
    2. Questionnaires, 1913: responses to the questionnaire entitled 'Employment of Children Inquiry', distributed to every local authority in Britain in 1913.
    3. Miscellanea, c1885 - 1914: the bulk of the material collected by the committee for the report on child labour, including correspondence with local government officials, copies of local bye-laws, sample street trading licences and certificates, statistics on street trading, child labour and juvenile crime, and cuttings from local newspapers relating to the regulation of working children.
    Child Labour Committee
    GB 0102 CGPC · 1926-1951

    Records, 1926-1951, of the Chinese Government Purchasing Commission (CGPC), including information on the state of Chinese communications; the workings of the Chinese Ministries of Communications, Railways and Industries; Chinese banking; construction and engineering technology and the work of British manufacturers; and some information on Chinese educational and cultural institutions in receipt of subsidies from the Board of Trustees for the Administration of the Indemnity Funds Remitted by the British Government.

    Records, 1926-1951, relating to the foundation and constitution of the CGPC comprise printed report of the Anglo-Chinese Advisory Committee (China Indemnity Advisory Committee), 1926; correspondence, largely letters from the Board of Trustees to the CPGC, 1931-1950, concerning the constitution of the Commission, procedural issues, personnel and financial matters; file on procedure on appointment of a new member of the Commission, 1947-1948; correspondence concerning events preceding the winding-up of the Commission, 1951.

    Financial records, 1931-1951, comprise papers on the Board Account, 1937-1950; papers on the Chin Fund (apparently a grant paid to Constance Chin, a patient of the Bethlem Royal Hospital), 1945-1951; summaries of expenses relating to purchase orders made by Chinese ministries, 1931-1951; Indemnity Fund cash books, 1937-1950; invoices and receipts relating to CGPC business, 1937-1951; financial statements and correspondence relating to banking matters with the Hong Kong and Shanghai Bank, 1931-1951, the subjects including investments and tax.

    Operational records, c1928-1951, relating to the administration of purchase orders, comprise register of tenders/purchase orders, 1942-1946; contract registers (not comprehensive), 1931-1949, recording the management of contracts for the supply and delivery in China of plant, machinery and other materials manufactured in the UK for the Chinese government, and over 1,000 related contract files for engineering companies and manufacturers for industrial, construction, railway and other projects; tender forms, 1934, issued to contractors by the CGPC; specifications and standards, c1928-1937 and undated, largely for the construction of railways and carriages; correspondence concerning administration of purchase orders, 1932-1951, relating especially to delivery of locomotive spare parts and related materials; registers of export licences issue to British manufacturers under wartime regulations, 1941-1946; applications for export licences, 1939-1945; registers of shipments, insurance, freight and inspection fees, 1931-1951; shipping letters, 1937-1950, issued for CGPC shipments; general correspondence concerning the administration of the CGPC, 1931-1951, including correspondence with solicitors and correspondence concerning the CGPC premises in Tothill Street, London.

    Annual reports and accounts, 1931-1950, comprise typescript accounts and reports, 1931-1950, of the CGPC and published annual reports, 1931-1950, including summaries of receipts and payments; and annual reports of the Board of Trustees, 1931-1938.

    Miscellaneous records, c1932-1950, comprise one file including papers on subjects including railways, training Chinese students, Japanese imperialism, and CGPC records, a photograph of ships in harbour, and maps of China and the Far East.

    Records, 1939-1943, of the China Purchasing Agency Ltd comprise standing regulations of the Board of Directors, undated; correspondence, 1939-1943, concerning various purchase orders; miscellaneous items, c1939-1940, including list of tenders passed for acceptance, 1939, and an undated schedule of materials shipped.

    Chinese Government Purchasing Commission
    China Purchasing Agency Ltd
    GB 0074 A/CCP · Collection · 1710-1947

    Records of Christ Church Parochial Schools, Southwark, including deeds, leases, agreements and other documents relating to school property and the trustees; minute books of the Trustees and the Managers; financial accounts; letter books; school log books; and plans of the school buildings.

    Christ Church Parochial Schools, Southwark Albert Institution Infant School
    GB 0074 P90/CTC2 · Collection · 1837-1966

    Records of the parish of Christ Church, Albany Street, Regent's Park, including registers of baptisms, marriages and banns; church services registers; papers relating to parish boundaries; papers relating to the benefice, endowments and sequestrations; Churchwardens' financial accounts; legal documents relating to properties; papers relating to the construction and maintenance of the church including plans, drawings and photographs; financial records; papers of the Parochial Church Council; and papers relating to the Christ Church National School.

    Parish of Christ Church, Albany Street, Regent's Park , Church of England
    GB 0074 P87/CTC · Collection · 1855-1977

    Records of the parish of Christ Church, Lancaster Gate, Paddington, including register of baptisms, marriages and church services; financial records; Vestry and Parochial Church Council minutes; general correspondence; papers relating to personnel; papers relating to the benefice; correspondence and other papers regarding the maintenance of the church fabric; photographs; and parish magazines and newsletters.

    Parish of Christ Church, Lancaster Gate, Paddington , Church of England
    GB 0074 P85/CTC1 · Collection · 1862-1986

    Records of the parish of Christ Church, Gipsy Hill, Norwood, including registers of baptisms, marriages, confirmations and banns; registers of church services; Vestry and Parochial Church Council minutes; records of the Churchwardens; papers relating to the maintenance of the church including faculties; photographs; parish magazines; papers regarding endowments and the benefice; financial records.

    Also papers of Saint Jude's Mission Church including preachers' books; account book; and photographs.

    Parish of Christ Church, Norwood , Church of England
    GB 0074 P93/CTC1 · Collection · 1702-2004

    Records of the parish of Christ Church, Commercial Street, Spitalfields, including registers of baptisms, marriages, banns and burials; preachers' books; Vestry and Parochial Church Council minutes; financial accounts; legal documents (such as deeds, leases and conveyances) relating to parish property; papers relating to the maintenance of the church fabric; records relating to church personnel; correspondence and working papers of the incumbents; records of the parish school and parish charities; papers relating to parish boundaries and the benefice; parish newsletters and printed items. Also papers of the Overseers of the Poor.

    The collection includes a large amount of material relating to the restoration of the church building by the Friends of Christ Church, including minutes, administrative papers, plans and reports; and a set of papers relating to the work of the Spitalfields Crypt Trust including minutes, press cuttings and photographs.

    Parish of Christ Church, Spitalfields , Church of England
    GB 0074 P93/CTC2 · Collection · 1842-1947

    Records of the parish of Christ Church, Watney Street, Shadwell, including registers of baptisms and marriages; papers relating to parish boundaries and the benefice; and papers regarding the refurbishment of the organ.

    Parish of Christ Church, Shadwell , Church of England