Middle East Centre, St Antony s College, Oxford. OX2 6JF

Similar documents
Middle East Centre, St Antony s College, Oxford. OX2 6JF

Middle East Centre, St Antony s College, Oxford. OX2 6JF

D20 Miners Women s Auxiliaries of Australia, Southern District, New South Wales

BEAUMONT GB Reference code: GB Title: Sir Richard Beaumont Collection

SIR PERCY SYKES GB Reference code: GB Title: Sir Percy Sykes Collection

DIRECTORATE DEEDS REGISTRATION SUB-SECTOR PROGRAMME. Title security of tenure to real property. Description

THE UNIVERSITY OF MELBOURNE ARCHIVES

DRAFT. Charles Cospatrick Douglas-Home ( ) Detailed List. 1 Writings, Broadcasts and Lectures. Books

Community Archives of Belleville and Hastings County. Finding Aid - County of Hastings records (CH)

Family Group Sheet 14 May 2012

Tranquille Sanatorium collection

Guide to Mrs. Mary Almy's account of the cannonading of the French Fleet in Newport 1778, 1878

Burton-Smithers Papers: Finding Aid

Peter Richard Steinen Diary MS-945

PEROWNE GB Middle East Centre, St Antony s College, Oxford. OX2 6JF

Multiple Listing Service,

Finding Aid - Zoltan Kiss fonds (F-48)

Register of the Victor Hoo papers,

Finding Aid - Jones, Roome, Van Allen family fonds ()

Julia Wilbur papers, MC.1158

Bureau of Business Research Webinar Series October 2016

REIDIN.com The United Arab Emirates Residential Property Price Indices: April 2011 Results. Issue: 16 15/05/2011

J.J. Lankes Papers, (bulk , 1942)

Correspondence between Berthoud and Prince

Descendants of Thomas Colston

Dalhousie University Archives. Finding Aid - J.J. Stewart fonds (MS-2-193, SF Box 30, Folders 1-16; SF Box 29, Folders 2-24)

ELECTRONIC DEEDS REGISTRATION SYSTEMS BILL

Duxford Moorfield Road Allotments

Register Report for Samuel Milam

Kobalt Law LLP Tunisia. Buying Guide September 2015

Arbitration and Dispute Resolution

Descendants of William Turnbull 13 October 2012

While a project is typically acquired on a specific date

The Law Society of Upper Canada Archives. Laura Legge fonds PF45

SFR Condo Residential Lot Sales Inventory Sales Inventory Sales Inventory. Month YTD Month Month YTD Month Month YTD Month

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

UQFL492 Peter, Hollis W.

THE PAPERS OF Gedalyahu Wilbushevitz ( )

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, July 30, 1997, Vol. 129, No

25 CFR, PART 151 LAND ACQUISITIONS

FRANK HADAS PAPERS, Accession 488

Mary Ralph Erkkila and Annie Sullivan Ralph Family Papers

MARY BLACK COLLECTION,

Ancestors Of Ruth Field

ON IMMOVABLE PROPERTY REGISTRATION. Pursuant to Articles 78 and 83 paragraph 1 of the Constitution, on proposal by the Council of Ministers,

Charles W. Chillson Collection

June 23, Townships -- Duties of Township Officers -- Township Board -- Auditing Board

Descendants of Ezekiel Harris

Opportunities for foreign buyers of Spanish real estate

Records, Finding aid prepared by Smithsonian Institution Archives

Register Report for Thomas T. Ramsey

Burials of members of the Beaumont family at St. Mary s Church, Coleorton

Wellington-Elrington Papers: Finding Aid

Nic Madge - Articles. Judicial Studies Board Journal (ISSN ) Entering the ring (judicial skills with litigants in person)

Outlook for Median Home Selling Prices. United States data are useless for us.

8 May Presented by Sr TAU Yuk Ming

(Continued on back of page)

ANDREW ERSKINE was born in 1775 and married ELIZABETH (JANET) TURNBULL in POLMONT STIRLINGSHIRE circa Children to the marriage were:

Albert Hadley papers, , undated KA.0017

Descendants of John Bolling Thrift

July 2012 was $162,256. ($153,956). was $314,607. was $172,488. ($164,426). Kansas City Region Average Sales Price - Existing Homes

Certificate in Financial Management

SE Michigan Residential Real Estate Recovery Are we there yet or is it over?

Monthly Indicators + 7.3% + 6.6% + 8.3% Single-Family Market Overview Condo Market Overview New Listings Pending Sales.

Public Notice of Rulemaking

Land Cadastre Act. Chapter 1. Passed RT I 1994, 74, 1324 Entry into force (except 3 which entered into force on 1.01.

Walker Genealogy 1. Alfred Walker. Life Line chronology. * March: Birth: Alfred Walker, Ionia, Berlin Twp, Ionia County, Michigan

John Letchworth papers, MC.1198

DECLARATION OF CLAIM

Ahnentafel of Alison Mary Sinclair

RIBA Associate Membership. Application form for RIBA Associate Membership

Descendants of Anna Maria (Horn) FROEHLICH-82

Profile of International Home Buyers in Florida

Descendants of Josef Antonio Araby of Spain

Public Disclosure Copy

SCHEDULE OF LAND PURCHASES AND NATIVE RESERVES TARANAKI Janine Ford Waitangi Tribunal Division 26 April 1991

Bulletin No September 1, 2011

EXHIBIT A RESOLUTION NO.

MLS of Greater Cincinnati - Charts for the Month: November 2017

California Housing Market Update. Monthly Sales and Price Statistics September 2018

GEORGE W. NEW FAMILY PHOTOGRAPH ALBUM, 1800S

MINISTRY OF LANDS, HOUSING AND URBAN DEVELOPMENT CLIENTS CHARTER 2017/ /21

Mary Ann Hodgson Collins Family Collection

Puerto Rico Housing Finance Authority Housing Stimulus Programs

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

MS-174, Sarah Betts Wheeler Papers

Towards Kenya s Profile of the Land Administration Domain Model

BRADING. St Mary. Brading Isle of Wight Published by J & E Harwood, London August Illustrations Collection Reference: BRA070.

Guide to WSU Vancouver Salmon Creek Campus Building Planning Documents (Phase I- IV) WSUV.Archives.001

Descendants of Joseph Hugh Ward 3 September 2017

Irene Cobb Papers #2918 1

Cole Harbour Rural Heritage Society. Finding Aid - Barbara Bell fonds (Accession )

Contents. Table of Statutes. Table of Secondary Legislation. Table of Cases. Conveyancing Procedures in Outline

Information sheet A Data

MADE EASY WEST BENGAL CO-OPERATIVE SOCIETIES LAW

MS-2580 Alfred Carmichael Originals cm

DUNA HOUSE BAROMETER. July month issue THE LATEST PROPERTY MARKET INFO FROM DUNA HOUSE NETWORK

World War I Veterans Buried in the Town of Hopewell

THE JERSEY LAW COMMISSION

San Francisco Bay Area to Napa County Housing and Economic Outlook

Transcription:

Reference code: Title: Sir John Spry Collection Name of creator: Spry, Sir John Farley (1910-1999) Knight Dates of creation of material: 1919-1948 Level of description: Fonds Extent: 1 box Biographical history: SPRY, Sir John Farley (1910-1999) Born 11 March 1910 son of Joseph and Fanny Spry. Educated Perse School, Cambridge and Peterhouse, Cambridge. Became a solicitor, 1935; served as Asst. Registrar of Titles and Conveyancer, Uganda during 1936-1944; Chief Inspector of Land Registration, Palestine, 1944; Asst. Director of Land Registration, Palestine, 1944-1948; Registrar- General Tanganyika 1948-1950, Kenya 1950-1952; Registrar-Gen., Tanganyika 1952-1956; Legal Draftsman, Tanganyika, 1956-1960; Principal Secretary, Public Service Commission, Tanganyika, 1960-1961; Puisne Judge, Tanganyika,1961-1964; Justice of Appeal, Court of Appeal for Eastern Africa, 1964-1970; Vice-President, 1970-1975; Kt. 1975; Chairman, Pensions Appeals Tribunals during 1975-1976; Chief Justice of Gibraltar, 1976-1980, Justice of Appeal, 1980-1983, President Court of Appeal, 1983-1991; Comr for Revision of Laws of Gibraltar, 1981-85; Chief Justice: British Ocean Territory, 1981-1987; St. Helena and its Dependencies, 1983-1992:; President, British Antarctic Territory Court of appeal, and Justice of Court of Appeal, Falkland Islands, 1991-. Married: 1st marriage dissolved 1940: 1 son & 1 daughter; 2nd Stella Marie Fichat (d.1995). Sir John Farley Spry died 17 May 1999. Scope and content: Papers relating to land law and land tenure in Palestine, 1919-1948. System of arrangement: 1 Reports and notes on Ottoman Land Law and the development of 1919 1920 Land Law under the British Administration in Palestine 2 Land Ordinances 1920-1948 3 Department of Land Registration Annual Report 1946 4 Map of Palestine 1946 5 Correspondence 1938-1948 6 End of Mandate Evacuation 1948 1

Access conditions: Open Language of material: Mainly English with a small amount of Arabic Conditions governing reproduction: No restrictions on copying or quotation other than statutory regulations and preservation concerns Custodial history: In the possession of Sir John Spry Immediate source of acquisition: Received from Sir John Spry, May 1979, through the Anglo-Palestine Archives Project Related Units of Description: In MEC Archive GB165-0181 Huge Le Ray Collection: Annual reports of the Director of Surveys, Palestine, 1920-39; some material on land laws, land tax, cadastral surveys, and the distribution of land in Palestine during the Mandate period; report on Operation Elephant, 1947 Finding aids: In Guide; Handlist Archivist s note: Fonds level description created by C. Brown 18 January 2000 and revised by D. Usher 13 September 2005. Series and item level description created by D. Usher 13 September 2005 2

FILE 1 SPRY SERIES AND ITEM LEVEL DESCRIPTION OF THE SIR JOHN SPRY COLLECTION 1 Reports and notes on Ottoman Land Law and the development of Land Law under the British Administration in Palestine 1919 1929 10 items 1/1 TS Note on Land Law by Judge G.W. Williamson [Registrar 1919 7 sheets General] of Sudan giving an account of land law under the Ottoman Empire 1/2 TS draft on land law entitled Land Tenure c1920 8 sheets 1/3 TS entitled Land Tenure discussing Ottoman law c1920 4 sheets 1/4 Annotated TS Notes on Land Law in Palestine c1924 28 sheets 1/5 Letter from the Attorney General to the Director of Lands 7 Nov 1924 2 sheets commenting on his note on the Land Law 1/6 TS Notes on Land Law in Palestine by J.N.S. [J.N. Stubbs, 8 Sept 1925 32 sheets Director of Land Registration] 1/7 Letter from A. J. Harding (Colonial Office) to J.N. Stubbs dated 1928 12 sheets 17 Sept 1928 enclosing a copy of a report by the Commissioner of Lands on the organisation and internal administration of the Lands Department dated 19 Jul 1928 1/8 Letter signed by the Treasurer, Commissioner of Lands and 22 Nov 15 sheets Director of Agriculture noting their appointment as a committee to consider the establishment of an Agricultural Bank in Palestine giving a detailed account of measures taken by the Ottoman Government, Occupied Enemy Territory Administration (South) and the Palestine Mandatory Government to grant and facilitate loans to cultivators. 1929 1/9 TS Land Reg 1 st Chapt outlining procedures for land not dated, 6 sheets registration under the Ottomans and the new system of land registration created by the British?1920s 1/10 TS notes on Servitudes and Water Rights ; Rights of Tapu as between Persons of Different Religions and Different Nationality ; Prescription relating to the titles acquired by prescription; Foreign Documents and Judgments not dated,?1920s 6 sheets 3

FILE 2 SPRY Access: Please note that items 2/3, 2/4, 2/5 and 2/6 are stored separately due to their large size. Access is dependent on there being sufficient table space. These items are fragile and must be handled with care. 2 Land Ordinances 1920 1948 12 items 2/1 Printed Public Notice Survey Fees Jul 1920 1 sheet 2/2 Printed Public Notice Survey Fees Jul 1920 1 sheet In Arabic 2/3 Printed Land Transfer Ordinance No. 164 Sept 1920 1 sheet 2/4 Printed Ordinance no. 179 relating to an amendment of Mortgage Law 1920 1 sheet 2/5 Printed Ordinance no. 181 relating to Land Registration 23 Sept 1920 1 sheet 2/6 Printed Palestine Land Registries Schedule of Fees c1920 1 sheet 2/7 Printed Land Transfers Regulations 1940 in Supplement no 2 28 Feb 1940 1 booklet to the Palestine Gazette Extraordinary no 988 2/8 Printed Land Transfer (Amendment) Bill 1947 in Supplement 20 Nov 1947 2 sheets no 5 to the Palestine Gazette no 1629 2/9 Printed Land Transfer (Amendment) Ordinance No 69 of 1947 30 Dec 1947 2 sheets from Supplement no 1 to the Palestine Gazette Extraordinary no 1637 2/10 TS Ordinance to provide for the revesting of Lands Registered 1947 2 sheets in the names of Mukhtars 2/11 TS Land Registration (Suspension) Ordinance 1948 1948 2 sheets 2/12 TS Land Registration Ordinance 1948 giving objectives and reasons for a new land registration bill 1948 3 sheets 3 Department of Land Registration Annual Report 1946 1 item 3/1 Printed booklet Department of Land Registration, Annual 14 Oct 1947 1 booklet Report for the Year 1946 4

4 Map of Palestine 1946 1 item 4/1 Map of Palestine with Index to Villages and Settlements, April 1946 1 item Compiled Drawn and Printed by Survey of Palestine and including Land Transfer Regulations 1940 zones 5 Correspondence 1938-1948 11 items 5/1 Letter from Director of Land Registration [? J.F. Spry] to the Jan 1938 4 sheets Chief Secretary making an application for the post of Commissioner of Lands and Survey s and giving an account of his work so far in the Land Registry including a history of the development of the Land Registry 5/2 Memorandum to the Chief Secretary from J.F. Spry (Acting Jan 1948 6 sheets Director of Land Registration) relating to a proposed reform of the Land Registration (Fees) Rules and the proposed Land Registration Ordinance 1948 5/3 TS Letter from H.A.C. Dobbs (Chief Secretary s Office, 16 Feb 1948 1 sheet Jerusalem) to Director of Land Registration relating to the amendment of Land Registration fees and rules 5/4 TS memorandum to Director of Land Registration Subject: 27 Feb 1947 2 sheets C.S s file 647/5 commenting on proposals to make land inalienable (the author of this memorandum is not stated) 5/5 TS Letter from H.L.G. Gurney (Chief Secretary) to J.F. Spry 14 Apr 1947 1 sheet appointing Spry as a member of the committee to examine applications for permission to transfer land under the Land Transfers Regulations 1940 5/6 Letter from H. L. Gurney (Chief Secretary s Office, Jerusalem) 22 Mar 1 sheet to J.F. Spry relating to his draft Land Registration Bill 1948 5/7 Letter from G H Curtis (Chief Land Registrar, H.M. Land 17 Apr 1948 1 sheet Registry) to J.F. Spry commenting on an increase in fee income from property registration due to rising property values 5/8 Correspondence between Colonel Seymour (Hirings & Disposals) and the Attorney General s Office relating to the Vesting of Land Ordinance Apr 1948 5 sheets 5

5/9 TS Letter from Imperial War Graves Commission to J.F. Spry acknowledging receipt of a letter with enclosures 5/10 Correspondence between J.S. Tamblin (War Office, Lands Branch) and John Spry relating to the status of land acquired for an Army installation at Khayat Beach near Haifa 5/11 Two TS letters from W.W. Clark (Colonial Office) to J.F. Spry thanking him for his Report on Palestine Land records and enclosing a typed copy of the report for Spry s records. The report is entitled Memorandum on the history, law and practice of land registration in Palestine and the organisation of the Department of Land Registration, with a note on the custody of the records of title to land at the termination of the British Mandate 19 Jun 1948 1 sheet Jun-Jul 4 sheets 1948 Oct 1948 30 sheets 6 End of Mandate Evacuation 1948 1 item 6/1 TS instructions and schedule for the evacuation of the British 12 May 3 sheets Administration from Jerusalem planned for 14 May 1948 1948 6