
1 
This order may be cited as the Nature Conservancy Council (Transfer of Property) Order 1973 and shall come into operation on 1st November 1973.
2 
The Interpretation Act 1889 shall apply for the interpretation of this order as it applies for the interpretation of an Act of Parliament.
3 
There is hereby transferred to the Nature Conservancy Council:—
(1) all the estate and interest of the Natural Environment Research Council in the properties whose location is shown in column 1 of the Schedule to this order, whose approximate area is shown in column 2 of the said Schedule and which are fully described in the deeds and documents mentioned in column 3 of the said Schedule; and
(2) all the rights, liabilities and obligations of the Natural Environment Research Council attaching to such properties or contained, mentioned or referred to in such deeds and documents.
Geoffrey Rippon
Secretary of State for the Environment
16th October 1973
SCHEDULE


(1) (2) (3)
Deed or Document
Location of Property Approximate Area in Acres
  Date Nature Parties (in addition to Nature Conservancy or Natural Environment Research Council, as the case may be)
PART I—ENGLAND, NORTH REGION
Part of Glasson Moss, Aikshaw near Glasson in the County of Cumberland 82 21st February 1967 Conveyance The Cumberland Moss Litter Industry Limited
Part of Glasson Moss, Bowness-on-Solway in the County of Cumberland 61 3rd February 1967 Conveyance The Right Honourable James Hugh William Seventh Earl of Lonsdale, The Right Honourable Matthew White Fourth Viscount Ridley, Ian Joicey Dickinson
Cow Green Reservoir, Upper Teesdale in the County of Durham 62 23rd March 1973 Lease The Tees Valley and Cleveland Water Board
Glenmore, 2 Dent Bank, Middleton in Teesdale in the County of Durham — 21st July 1967 Conveyance Harold Wearmouth Staley
Land at Glenmore, 2 Dent Bank, Middleton in Teesdale, in the County of Durham 0·01 23rd January 1970 Conveyance William Robinson Walton
Sand dunes at Ainsdale and Formby in the County of Lancaster 1216 22nd June 1965 Conveyance Edric Humphrey Weld, Michael John Fitzherbert Brockholes and Brian Mark Whitlock Blundell.
8 Easedale Drive, Southport, Lancashire — — Land Certificate Title No. LA 99899 —
Sand dunes at Ainsdale in the County of Lancaster 6 18th June 1969 Lease Baron Pilkington
Blelham Bog and North Fen in the parish of Claife in the County of Lancaster 9 6th August 1954 Lease (as varied by a Deed of 15th May 1959) The National Trust for places of Historic Interest or Natural Beauty
Roudsea Wood in the parish of Upper Holker in the County Palatine of Lancaster 56 22nd September 1955 Lease Richard Edward Osborne Cavendish
Roudsea Wood in the parish of Upper Holker in the County Palatine of Lancaster 56 27th February 1963 Lease Richard Edward Osborne Cavendish
Ellerside Cottage, Roudsea Wood near Holker in the County Palatine of Lancaster 0·45 3rd June 1957 Lease The Holker Estates Company, Richard Edward Osborne Cavendish
Rusland Moss in the parish of Colton in the County of Lancaster 4 15th February 1962 Conveyance Margaret Ann Casson, Mary Croasdale, Myras Casson
Rusland Moss in the parish of Colton in the County of Lancaster 2 15th February 1962 Conveyance Henry Fenton Watson, William Watson
Rusland Moss near Colton in the County of Lancaster 3 10th October 1961 Conveyance James Leslie Thompson, Rotha Mary Thompson
Rusland Moss in the parish of Colton in the County of Lancaster 2 25th March 1963 Conveyance Ida Mary Addison
Rusland Moss in the parish of Colton in the County of Lancaster 4 8th March 1960 Conveyance Hartley's (Ulverston) Limited
Rusland Moss in the parish of Colton in the County of Lancaster 3 15th May 1961 Lease Kenneth Marmaduke Moss, Geoffrey Isles
33 Eskdale Terrace, Jesmond, Newcastle-Upon-Tyne 2 — 12th September 1972 Underlease Lt. Colonel James Herbert Porter, D.S.O.
Part Cairnsyke Estate, Coom Rigg Moss in the County of Northumberland 88 22nd July 1960 Lease The Minister of Agriculture, Fisheries and Food
Foreshore and other land at Elwick, Belford, Northumberland 763 24th December 1965 Lease John Ridley Reay, Stuart Browell Reay, William Robinson Reay
Foreshore and part of Ross Farm Belford in the County of Northumberland 1400 1st February 1966 Lease John Brewer Sutherland
Part of Holy Island, Northumberland 350 21st July 1969 Lease Humphrey Crossman
Parish of Spindlestone in the County of Northumberland 60 30th May 1965 Lease Alexander Simon Cadogan Browne, The Callaly Estates Company
Parish of Holy Island in the County of Northumberland 4227 1st October 1965 Lease The Queen's Most Excellent Majesty, The Crown Estate Commissioners
Part of Holy Island, Northumberland 919 22nd May 1964 Lease Humphrey Crossman
Budle Bay in the County of Northumberland 19 28th January 1972 Lease Ditchburns Limited
Akela, Swinhoe Road, Beadnell, Northumberland 0·09 24th April 1970 Conveyance Kathleen Ann Carr
5B High Street, Belford in the County of Northumberland — 1st October 1968 Agreement F.Y. Walker Limited
Moor House, Westmorland 10,000 24th January 1952 Conveyance The Right Honourable John Sackville Richard Baron Hothfield
Colt Park Wood in the parishes of Horton-in-Ribblesdale and Bentham— County of York 21 22nd June 1962 Conveyance Edmund Bainbridge, Agnes Kathleen Bainbridge, Martins Bank Limited
Ling Gill in the parish of Horton-in-Ribblesdale—County of York 12 12th April 1957 Conveyance William Sheldon Booth, Annie Booth
PART 2—ENGLAND, MIDLAND REGION
Rostherne Mere in the parish of Rostherne in the County of Chester 195 27th July 1961 Conveyance Norman Hudson, Kenneth Selwood, Eric John Wykeham, Ellis James Stewart Ross, Midland Bank Executor and Trustee Company Limited
The Rowans, Knutsford, Cheshire 0·309 26th March 1962 Lease Midland Bank Executor and Trustee Company Limited
Wybunbury Moss in the parish of Wybunbury in the County of Chester 9 30th March 1954 Conveyance The Church Commissioners for England
Wybunbury Moss in the parish of Wybunbury in the County of Chester 16 21st November 1956 Conveyance Frank Whitby, Helen Perry Morris, Katherine Harriett Hill and Mary Wilbraham Vaugham
Wybunbury Moss in the parish of Wybunbury in the County of Chester 1 11th September 1959 Conveyance George Edwin Twiss
Wybunbury Moss in the County of Chester — 10th February 1961 Conveyance George Cressy Hollins
Monks Dale in the parishes of Wormhill and Wheston in the County of Derby 24 24th August 1971 Conveyance Jack Oven
Lathkill Dale in the parish of Youlgreave in the County of Derby 123 14th September 1972 Lease Peak Park Planning Board
Attingham Park in the parish of Atcham in the County of Salop — 24th January 1966 Lease The National Trust for Places of Historic Interest or Natural Beauty
Chartley Moss, Chartley in the County of Stafford 104 9th July 1963 Lease Maurice Frederick Hurdle
Chartley Moss, in the parish of Stowe in the County of Stafford 6 14th January 1966 Conveyance The British Railways Board
Chaddesley Woods in the parishes of Chaddesley Corbett and Dodford with Grafton in the County of Worcester 249 11th January 1973 Deed of Gift John Cadbury
PART 3—ENGLAND, EAST ANGLIA REGION
Chippenham Fen in the parish of Chippenham in the County of Cambridge 193 27th August 1963 Lease The Right Honourable Michael Baron Killanin and Dorothy Maude Bacon
Chippenham Fen in the parish of Chippenham in the County of Cambridge 64 14th March 1973 Lease The Right Honourable Michael Baron Killanin and Dorothy Maude Bacon
38/42, Long Wyre Street, Colchester in the County of Essex — 30th March 1973 Underlease Galloway Travel Limited
Hales Wood in the parish of Ashdon in the County of Essex 20 4th July 1955 Lease The Minister of Agriculture, Fisheries and Food
Castor Hanglands in the parishes of Ailsworth and Marholm in the County of Huntingdon and Peterborough 15 2nd May 1972 Lease Milton (Peterborough) Estates Company, The Right Honourable William Thomas George Earl Fitzwilliam
Holme Fen in the parishes of Stilton, Caldecote, Denton and Holme in the County of Huntingdon 640 1st December 1951 Conveyance The King's Most Excellent Majesty, The Commissioners of Crown Lands
Woodman's Cottage, Yaxley Road, Holmewood, Holme in the County of Huntingdon 0·183 6th August 1963 Conveyance The Queen's Most Excellent Majesty and the Crown Estate Commissioners
Monks Wood in the parish of Sawtry St. Judith in the County of Huntingdon 377 12th February 1953 Conveyance Emma Gertrude Neaverson, Harold Vincent Baron Mackintosh of Halifax, Herbert Kelham
Monks Wood in the parish of Woodwalton in the County of Huntingdon 10 24th December 1953 Conveyance Emma Gertrude Neaverson, Harold Vincent Baron Mackintosh of Halifax, Herbert Kelham
Woodwalton Fen in the parish of Woodwalton in the County of Huntingdon 514 30th January 1954 Lease The Society for the Promotion of Nature Reserves
Ramsey Heights in the parish of Ramsey in the County of Huntingdon — 27th July 1959 Lease The Society for the Promotion of Nature Reserves
Parishes of Saltfleetby St. Clement, Theddlethorpe All Saints, Theddlethorpe St. Helen and Mablethorpe in the County of Lincoln (part of Lindsey) 795 15th June 1967 Lease The Queen's Most Excellent Majesty, The Crown Estate Commissioners
Parishes of Saltfleetby St. Clement, Theddlethorpe All Saints, Theddlethorpe St. Helen and Mablethorpe in the County of Lincoln 293 25th March 1968 Conveyance The Secretary of State for Defence
Sandbanks Bungalow in the parish of Saltfleetby St. Clement in the County of Lincoln 0·28 18th March 1966 Lease The County Council of Lincoln, Parts of Lindsey
60 Bracondale in the city and County of Norwich —  Land Certificate Title No. NK 16519
Calthorpe Broad in the parishes of Ingham, Hickling and Palling in the County of Norfolk 112 30th April 1953 Deed of Gift Sarah Gamzu Gurney, Oliver Gurney, Barclays Bank Limited
Foreshore within or adjacent to the parishes of Burnham Norton, Burnham Overy, Holkham, Wells-next-the-sea, Warham, Stiffkey, Morston, and Blakeney in the County of Norfolk 5500 27th July 1966 Lease The Queen's Most Excellent Majesty, The Crown Estate Commissioners
Scolt Head, Burnham Norton in the County of Norfolk 1620 24th February 1954 Lease The National Trust for Places of Historic Interest or Natural Beauty
Scolt Head, Brancaster Staithe in the County of Norfolk 201 31st December 1954 Lease The Norfolk Naturalists Trust
Dial House and Dial Cottage, Brancaster Staithe in the County of Norfolk — 12th July 1968 Conveyance The Norfolk Naturalists Trust
Castor Hanglands, part of Ailsworth Heath, Northamptonshire 93 30th April 1954 Lease The Church Commissioners for England
Castor Hanglands, Ailsworth in the County of Northampton 113 25th August 1955 Lease The Minister of Agriculture, Fisheries and Food
44 (formerly 34) Main Street Ailsworth in the County of Northampton — 17th December 1962 Conveyance Kenneth McLean
Cavenham Heath in the parish of Cavenham in the County of Suffolk 132 27th March 1952 Conveyance C. Marston and Sons (Icklingham) Limited
Cavenham Heath in the parish of Cavenham near Mildenhall in the County of Suffolk 76 2nd December 1970 Lease Leslie Richard Ford, William Roy Jessup, Violet Gough, Samuel Marston, Trustees of the Poor of the Parish of Cavenham
Cavenham Heath in the parishes of Tuddenham and Icklingham in the County of Suffolk 129 31st January 1963 Conveyance The Official Custodian for Charities William Sadler Stannard, Michael Golding, Ernest Victor Grimwood, Bertram David Richardson, Arthur Thomas William Mendham
Cavenham Heath in the parish of Cavenham in the County of Suffolk 39 7th October 1971 Conveyance C. Marston and Sons (Icklingham) Limited
Parish of Orford in the County of Suffolk 288 17th May 1971 Conveyance The United Kingdom Atomic Energy Authority
Walberswick, Angel Marshes at Blythburgh in the County of Suffolk 92 15th May 1961 Conveyance The Right Honourable Walter Egerton George Lucian Earl of Albemarle, D.L.
Walberswick near Blythburgh in the County of Suffolk 3 14th November 1966 Conveyance The Southwold Railway Company Limited
Walberswick in the parish of Blythburgh in the County of Suffolk 1 8th November 1963 Deed of Exchange John Craven Pritchard, Richard Ionn Collett, Jonathan Pritchard and Jeremy Goring Pritchard
Foreshore within the parishes of Walberswick and Reydon in the County of Suffolk 59 14th September 1972 Lease The Queen's Most Excellent Majesty and The Crown Estate Commissioners
Westleton Heath in the parish of Westleton in the County of Suffolk 117 30th March 1953 Conveyance The Minister of Agriculture, Fisheries and Food
PART 4—ENGLAND, SOUTH EAST REGION
Tring Reservoirs partly in the parish of Tring in the County of Hertford and partly in the parish of Marsworth in the County of Buckingham 49 14th June 1955 Lease The British Transport Commission
Zealds, Church Street, Wye, in the County of Kent 0·03 — Land Certificate Title No. K360579
Blean Woods in the parish of Saints Cosmus and Damian in the Blean in the County of Kent 165 — Land Certificate Title No. K69900
The Downs, Blean Common, Nr. Ashford, Kent — — Land Certificate Title No. K83168
Dropmoor, Blean, Nr. Canterbury, Kent ·019 — Land Certificate Title No. K401495
Ham Street Woods in the parishes of Ruckinge and Orlestone in the County of Kent 155 29th February 1952 Conveyance Alfred Henry Horsnail
Ham Street Woods in the parishes of Ruckinge and Orlestone in the County of Kent 85 30th March 1953 Conveyance Andrew Bentley Limited
Ham Street Woods in the parish of Ruckinge in the County of Kent — 23rd March 1972 Lease John Clark Maylam
Stodmarsh in the parishes of Stodmarsh and Wickhambreaux in the County of Kent 209 — Land Certificate Title No. K287580 —
Stodmarsh in the parishes of Chislet and Wickhambreaux in the County of Kent 10 — Land Certificate Title No. K61039 —
Swanscombe Skull in the parish of Swanscombe in the County of Kent 5 13th November 1953 Deed of Gift The Associated Portland Cement Manufacturers Limited
Wye and Crundale Downs in the parish of Wye and Crundale in the County of Kent 124 — Land Certificate Title No. K129377 —
Wye and Crundale Downs, part of New Barn Farm, Wye, Hastingleigh, in the County of Kent 8 — Land Certificate Title No. K249520 —
Wye and Crundale Downs in the parish of Hastingleigh in the County of Kent 119 — Land Certificate Title No. K198764 —
19 and 20 Belgrave Square and 19A, 19B and 20 Belgrave Mews West in the City of Westminster in the County of London — — Land Certificate Title No. LN162124 —
73A High Street, Lewes in the County of Sussex — 23rd June 1971 Lease Henry Marston Strange Barrett
Kingley Vale in the parishes of Lavant, Stoughton and Funtington in the County of Sussex 113 13th September 1952 Conveyance Frank Edward Lock, The Agricultural Mortgage Corporation Limited
Kingley Vale in the parish of West Stoke in the County of Sussex 99 31st March 1952 Conveyance Robert Stanley Mason, Lloyds Bank Limited
Kingley Vale in the parish of Stoughton, Sussex 18 5th September 1955 Conveyance The Minister of Agriculture, Fisheries and Food
Kingley Vale in the parish of West Dean, County of Sussex 122 9th February 1968 Lease Edward Frank Willis James, William Edward Gerald Churcher, Richard Graham Pegler, Robert Lindsay Farmer
149 West Dean Woods, Chichester in the County of Sussex — 24th May 1972 Lease Edward Frank Willis James, Robert Lindsay Farmer, William Edward Gerald Churcher, William George Donald Cox
Lullington Health in the parish of Lullington in the County of Sussex 155 25th April 1956 Lease The Minister of Agriculture, Fisheries and Food
PART 5—ENGLAND, SOUTH REGION
Foxhold House, Crookham Common in the parish of Thatcham near Newbury, Berks 0·70 — Land Certificate Title No. BK99743 —
Cothill, Ruskin Reserve in Berkshire 4 2nd July 1956 Underlease The National Trust for Places of Historic Interest or Natural Beauty
Shrubbs Hill Road, Lyndhurst in the County of Hampshire 0·031 27th September 1967 Lease The Minister of Agriculture, Fisheries and Food
Old Winchester Hill in the parishes of Meonstoke and Exton in Hampshire 11 3rd June 1971 Deed of Gift Thomas William Parker, John Humphrey Parker
Old Winchester Hill in the parishes of Exton and Meonstoke in the County of Southampton 140 14th January 1954 Conveyance Horace Evelyn Sier, George Gregson Parkinson, Sir Dymoke White
Aston Rowant at Lewknor in the County of Oxford 92 12th June 1968 Lease The Warden and College of the Souls of All Faithful People Deceased in the University of Oxford
Aston Rowant in the parish of Lewknor in the County of Oxford 70 15th July 1958 Conveyance The Minister of Agriculture, Fisheries and Food
Aston Rowant in the parishes of Lewknor and Aston Rowant in the County of Oxford 13 23rd October 1961 Conveyance Frederick Eli Corbin, Sir James Nockells Horlick, The Right Honourable Ernest Edmund Henry Malet Earl of Lisburne and John Montgomery Lawrence
Aston Rowant in the parish of Lewknor in the County of Oxford 13 25th February 1963 Lease Frederick Eli Corbin, Sir James Nockells Horlick, The Right Honourable Ernest Edmund Henry Malet Earl of Lisburne and John Montgomery Lawrence
5, Hazleton Close, Thame in the County of Oxford — 22nd June 1962 Conveyance Frederick Arthur Vyles
Pixey Mead in the parishes of Yarnton and Begbroke at Wolvercote in the County of Oxford 8 18th September 1972 Conveyance Stanley Reginald John Woodell
Drochenford, Mill Lane, Brockbridge, Droxford in the County of Southampton 0·15 — Land Certificate Title Number HP12202
Overton and Fyfield Downs in the County of Wilts 612 14th December 1955 Lease George Edward Todd, Lloyds Bank Limited
Greywethers in the parish of Overton in the County of Wilts 0·38 15th November 1970 Conveyance The County Council of the Administrative County of Wilts
North Meadow in the parish of Cricklade in the County of Wilts 1 23rd March 1973 Conveyance The Rev. Geoffrey Leonard Treglown, M.B.E., Church Commissioners for England, The Dean and Chapter of the Cathedral Church of the Holy and Undivided Trinity in Bristol, The Right Rev. Father in God Oliver by Divine Permission Lord Bishop of Bristol, The Honourable Peregrine Nicholas Eliot
North Meadow in the parish of Cricklade in the County of Wilts 18 11th November 1971 Deed of Appointment and Conveyance Arnold Robert Giles, Ferris Arnold Giles
North Meadow in the parish of Cricklade in the County of Wilts 5 11th November 1971 Conveyance Nicholas Goddard
North Meadow in the parish of Cricklade in the County of Wilts 26 17th March 1972 Conveyance The Official Custodian for Charities, Priscilla Mary Chester Master, Michael Warren Ingram, Richard William Jefferies, The Rev. Canon Rowland Edward Hill, John Edward Jefferies
North Meadow in the parish of Cricklade in the County of Wilts 37 4th April 1972 Conveyance Victor Charles Selby
PART 6—ENGLAND, SOUTH WEST REGION
Dowlands Cliffs and Landslips, Axmouth, Devon 132 7th July 1953 Conveyance Warners Holiday Camps Limited
Rousdon Cliffs and Charton Cliff in the parishes of Axmouth and Lyme Regis in the County of Devon 86 24th May 1956 Lease Ormsby Allhusen, Richard Raymond Kitchener Marker
Bindon Cliffs and other cliffs and Foreshore at Axmouth, Devon 170 18th July 1972 Lease Judith Vanda Sanders Berry
Part of Bindon Cliffs at Axmouth in the County of Devon 7 30th January 1964 Conveyance Midland Bank Executor and Trustee Company Limited
Bovey Valley Woodlands in the parish of Manaton in the County of Devon 61 9th July 1963 Conveyance Denzil Charles Sebag-Montifiore
Bovey Valley Woodlands in the parish of Lustleigh in the County of Devon 36 24th January 1963 Conveyance Esther Marie Roach
Bovey Valley Woodlands in the parish of Manaton in the County of Devon 49 1st April 1965 Conveyance Albert Percival Clifford Rogers
Bovey Valley Woodlands, part of Hisley Wood in the Bovey Valley, Devon 8 7th April 1965 Lease Arthur Thomas James Graham and Angela Mary Graham
Higher Knowle Wood in the parish of Lustleigh, Devon 25 23rd November 1964 Deed of Gift Winifred Goater, Roland Joseph Loveridge
Braunton Burrows, in the parish of Braunton in the County of Devon 1492 31st March 1964 Underlease (as varied by a Deed of 8 August 1966) The Commissioners for executing the Office of Lord High Admiral of the United Kingdom of Great Britain and Ireland
Vine Cottage in the parish of Broadhempston in the County of Devon — 19th March 1965 Conveyance David Juckes
Dendles Wood in the parish of Cornwood in the County of Devon 73 15th February 1965 Conveyance Frederick Eli Corbin, Kenneth Naismith Rankin
Yarner Wood in the parish of Bovey Tracey in the County of Devon 325 31st March 1951 Conveyance Charles Forbes Buchan, C.B.E., Harold Gaye Michelmore and Princes Investments Limited
Yarner Wood in the parish of Bovey Tracey in the County of Devon 28 9th January 1956 Conveyance Norman Kent
Yarner Wood in the parish of Bovey Tracey in the County of Devon 8 22nd May 1958 Conveyance Reginald Purcell Dickie and National Provincial Bank
Yarner Wood in the parish of Bovey Tracey in the County of Devon 11 5th May 1969 Conveyance The South West Devon Water Board
Lower Lodge, Yarner Wood in the parish of Bovey Tracey in the County of Devon 0885 7th February 1968 Conveyance Evelyn Burrell Leach
Bigwood in the parish of Arne in the County of Dorset 9 29th September 1954 Lease Harold Eldon Scott, Pike Brothers, Fayle and Company Limited
Hartland Moor, Hartland Bog in the parish of Arne in the County of Dorset 178 29th September 1954 Lease Harold Eldon Scott, Pike Brothers, Fayle and Company Limited
Hartland Moor, Slepe Farm, Arne, Dorset 36 5th May 1958 Tenancy
Agreement Reginald Frank Smith, Jesse Mark Smith, Gerald Robert Smith
Hartland Moor, Middlebere Health in the County of Dorset 423 11th July 1966 Lease Henry John Ralph Bankes
22 Trent Drive, Northmoor Park, Wareham, Dorset — 19th January 1968 Conveyance Cummings and Morrish Limited
Morden Bog in the parish of Wareham Saint Martin in the County of Dorset 173 1st September 1956 Lease Admiral the Honourable Sir Reginald Aylmer Ranfurly Plunkett-Ernle-Erle-Drax, K.C.B., D.S.O., Brigadier John Charles Wickham, D.S.O., Ian Somerled Macdonald, Morden Estates Company
Morden Bog in the parish of Wareham Saint Martin in the County of Dorset 194 14th July 1959 Underlease The Minister of Agriculture, Fisheries and Food
Studland Heath, Studland in the County of Dorset 429 1st September 1962 Lease Henry John Ralph Bankes
Roughmoor in the parish of Bishops Hull, Taunton, Somerset 1·528 — Land Certificate Title No. ST.8397 —
D'Arches at Stolford in the parish of Stogursey, Bridgwater, Somerset 0·13 26th February 1959 Conveyance John Gerrish
Ebbor Gorge in the parishes of St. Cuthbert Out and Wookey in the County of Somerset 101 17th May 1967 Lease The National Trust for Places of Historic Interest or Natural Beauty
East House, Wookey House, Wookey Hole, Wells, Somerset — 8th January 1973 Tenancy Agreement Peter Claude Vaudrey Barker-Mill
61 Church Road, West Huntspill, near Highbridge in the County of Somerset — 20th December 1968 Conveyance Peter Vincent Hill
Bridgwater Bay in the parish of Huntspill in the County of Somerset 90 21st March 1958 Conveyance Ronald Stoate Gliddon
Parish of Rodney Stoke in the County of Somerset 7 6th May 1958 Conveyance George Colston Bush
Parish of Rodney Stoke in the County of Somerset 14 3rd April 1958 Conveyance Henry Nugent Bowman Greaves, Ernest Henry Coles
Parish of Rodney Stoke in the County of Somerset 65 23rd April 1957 Conveyance Hubert Wilson Fear, Eagle Star Insurance Company
PART 7—WALES, NORTH REGION
Cors Erddreiniog in the parish of Tregayan in the County of Anglesey 78 4th July 1968 Lease Edward Chambre Dickson, John Chambre Dickson
Newborough Warren in the parish of Newborough in the County of Anglesey 111 18th May 1955 Lease Thomas Wynne Lloyd Hughes
Llanddwyn Island in the County of Anglesey 61 13th June 1955 Lease The Public Trustee
Newborough Warren and Abermenai Point in the County of Anglesey 500 9th April 1956 Lease The Public Trustee
Newborough Warren in the parishes of Llangadwaldr and Newborough in the County of Anglesey 473 24th July 1956 Underlease The Minister of Agriculture, Fisheries and Food
Newborough Warren in the parish of Newborough in the County of Anglesey 111 4th March 1955 Lease Humphrey Kendrick Jones, Eleanor Mary Kendrick Thomas
Newborough Warren in the parish of Newborough in the County of Anglesey 126 14th September 1959 Conveyance Jane Lizzie Jones, Hugh Lewis and Griffith Owen Lewis
Newborough Warren in the parish of Newborough in the County of Anglesey 78 12th April 1960 Deed of Appointment and Conveyance Mari Meredith Thompson, Owen Hugh Roberts
Newborough Warren in the parish of Newborough in the County of Anglesey 4 17th October 1960 Conveyance Hugh Lewis, Jane Lizzie Jones and Griffith Owen Lewis
Newborough Warren in the parish of Newborough in the County of Anglesey 61 19th April 1961 Conveyance Maurice Carey Wilks
Serai, Malltraeth in the County of Anglesey 0·23 23rd September 1955 Conveyance Gwladys Elizabeth Roberts
Newborough Warren in the parishes of Llangadwaladwr, Newborough, Llangeinwen and Trefdraeth in the County of Anglesey 1670 1st January 1965 Under lease The Aethwy Rural District Council
Newborough Warren in the parishes of Trefdraeth and Llangadwaladr in the County of Anglesey 31 19th May 1961 Lease The Gwynedd River Board
Coed Dolgarrog near Dolgarrog in the County of Caernarvon 170 25th November 1958 Lease Central Electricity Generating Board
Coed Gorswen, part of Parciau Farm, Rowen in the County of Caernarvon 5 31st March
1959 Lease John Richard Jones
Coed Gorswen, part of Pant-yr-Iwrch Farm; Rowen in the County of Caernarvon 8 31st March 1959 Lease William Abraham Jones; John Idris Jones and Oswald Jones
Coed Gorswen, part of Gorswen Farm, Rowen in the County of Caernarvon 21 31st July 1959 Lease John Evan Owen, Ellen Mary Owen, Richard Owen
Coed Tremadoc in the parish of Ynyscynhaiarn Dolbenmaen in the County of Caernarvon 8 24th October 1957 Conveyance Somerville Travers Alexander Livingstone-Learmonth and National Provincial Bank Limited
Coed Tremadoc in the parish of Ynyscynhaiarn Dolbenmaen in the County of Caernarvon 41 3rd June 1957 Lease National Provincial Bank Limited and Somerville Travers Alexander Livingstone-Learmonth
Coedydd Aber in the parish of Aber in the County of Caernarvon 64 2nd April 1973 Lease The National Trust for places of Historic Interest or Natural Beauty
Cwm Idwal in the parish of Llandegai in the County of Caernarvon 984 29th October 1954 Lease The National Trust for places of Historic Interest or Natural Beauty
8 Pant y Waun, Waunfawr, in the County of Caernarvon 0·26 23rd February 1971 Conveyance King Arthur Properties Limited
Glyndwr, Dolgellau, Merioneth  9th July 1970 Tenancy Agreement Cymdeithas Meirion Limited
Coed Camlyn in the parishes of Maentwrog and Felinrhydpach in the County of Merioneth 158 31st October 1968 Conveyance Effold Properties Limited
Coed Cymerau in the parish of Ffestiniog in the County of Merioneth 65 23rd June 1962 Lease The Minister of Agriculture, Fisheries and Food
Coed Ganllwyd in the parishes of Llanelltyd and Llanddwywenwchygraig in the County of Merioneth 59 16th October 1961 Lease The National Trust for places of Historic Interest or Natural Beauty
Coedydd Maentwrog in the County of Merioneth 194 15th February 1966 Lease The National Trust for places of Historic Interest of Natural Beauty
Coed y Rhygen in the parish of Trawsfynydd in the County of Merioneth 51 20th September 1961 Conveyance John Christopher Cadbury
Coed y Rhygen in the parish of Trawsfynydd in the County of Merioneth 16 10th December 1968 Lease Central Electricity Generating Board
Morfa Harlech in the parishes of Llandanwg and Talsarnau in the county of Merioneth 445 2nd September 1958 Lease The Right Honourable William David Ormesby Gore P.C., M.P.
Morfa Harlech within or adjacent to the parishes of Talsarnau and Llandanwg in the county of Merioneth 769 11th September 1961 Lease The Queen's Most Excellent Majesty and the Crown Estate Commissioners
Rhinog in the parishes of Llandbedr and Llanenddwyn in the County of Merioneth 974 11th April 1969 Conveyance John Evans and Gweneth Mair Evans
Rhinog in the parishes of Trawsfyndd, Llanenddwyn and Llandbedr in the County of Merioneth 991 2nd April 1959 Conveyance The Minister of Agriculture, Fisheries and Food
PART 8—WALES, SOUTH REGION
Cwm Clydach in the parishes of Brynmawr and Llanelly in the County of Brecknock 50 15th June 1962 Lease The Most Noble Henry Hugh Arthur Fitzroy Tenth Duke of Beaufort and the Duke of Beaufort's Estates
Craig Y Cilau in the parish of Llangattock in the County of Brecon 157 20th July 1959 Lease The Most Noble Henry Hugh Arthur Fitzroy 10th Duke of Beaufort, K.G., P.C., G.C.V.O., and the Duke of Beaufort's Estates
Nant Irfon in the parish of Llanddewi Abergwesyn in the County of Brecon 216 6th October 1961 Conveyance Thomas Vincent Windham Willes, Kenneth Naismith Rankin, Philip Chichelle, Patten-Thomas
Nant Irfon in the parish of Llanddewi Abergwesyn in the County of Brecon 24 28th September 1970 Conveyance Allan Alexander Cameron, D.S.O., M.C.T.D., and the Honourable Philip Leyland Kindersley
Nant Irfon in the parish of Llanddewi Abergwesyn in the County of Brecon 5 28th September 1970 Conveyance Rollo Hoare, Dennis John Charles Hill-Wood, and Raymond Edward Laws Shingles, M.B.E.
Nant Irfon in the parish of Llanddewi Abergwesyn in the County of Brecon 94 2nd November 1970 Deed of Exchange John Bennett
Windyridge, Pennorth in the parish of Llangasty Talyllyn in the County of Brecon — 7th June 1971 Conveyance Roger Graham Whinney and Margaret Lynne Whinney
Plas Gogerddan in the parish of Trefeirig in the County of Cardigan 0·36 25th March 1971 Lease The University College of Wales Aberystwyth
Coed Rheidol in the parish of Cwmrheidol in the County of Cardigan 15 25th August 1956 Conveyance Kate Elizabeth Jones, Gwynn Mason Lewis and Howard Morgan Lewis

Coed Rheidol in the parish of Cwmrheidol in the County of Cardigan 4 13th September 1956 Conveyance David Eiriog Davies
Coed Rheidol in the parish of Cwmrheidol in the County of Cardigan 17 18th October 1956 Conveyance David Thomas Davies and Mary Ann Wright
Coed Cottage, Cammer Fawr Farm, in the parish of Caron-is-Clawdd, in the County of Cardigan 1·78 7th January 1961 Conveyance Margaret Davies
Coed Rheidol in the parish of Cwmrheidol in the County of Cardigan 18 4th April 1957 Conveyance John Gordon Harrington and The Agricultural Mortgage Corporation Limited
Coed Rheidol in the parish of Upper Llanbadarn-y-Creuddyn in the County of Cardigan 27 18th July 1958 Conveyance Morgan Morgan and William Morgan
Coed Rheidol in the parish of Cwmrheidol in the County of Cardigan 9 6th October 1959 Conveyance David Thomas Jenkins, Emyr Thomas Jenkins and James Thomas Lewis
Coed Rheidol in the parish of Cwmrheidol in the County of Cardigan 18 18th August 1961 Conveyance Catherine Morgan, Llewelyn Mynach-llwyn Morgan and Midland Bank Limited
5 Maesceiro, Penygarn in the parish of Llanfihangel Geneur Glyn in the County of Cardigan  12th December 1968 Conveyance Hywel Merfyn Davies
Dyfi in the parish of Geneur Glyn in the County of Cardigan 9 30th July 1965 Lease Lewis Henry Owain Pugh, C.B., C.B.E., D.S.O.
Dyfi in the parish of Borth in the County of Cardigan 240 5th December 1966 Lease The Borth and Ynyslas Estate Limited
Foreshore and Bed of the River Dovey in the Counties of Cardigan, Merioneth and Montgomery 3525 1st October 1968 Lease The Queen's Most Excellent Majesty, The Crown Estate Commissioners
Dyfi in the parish of Llancnfelin Cardiganshire 17 9th February 1971 Conveyance Effold Properties Limited
Dyfi in the parishes of Llancynfelyn and Geneu, rglyn in the County of Cardiganshire 183 21st July 1971 Vesting Deed None
Dyfi in the parishes of Llancynfelyn and Geneu 'rglyn in the County of Cardigan 95 30th March 1973 Conveyance The West Wales Naturalists Trust Limited
Parish of Upper Gwnnws in the County of Cardigan 1 5th June 1965 Lease The Queen's Most Excellent Majesty, Crown Estate Commissioners
Allt Rhyd y Groes in the parish of Cilycwm in the County of Carmarthen 46 1st August 1969 Lease The Royal Society for the Protection of Birds and Stephen Samuel Williams
Allt Rhyd y Groes in the parish of Llanddewi Brefi and Cilycwm in the County of Carmarthen 107 30th October 1963 Conveyance Evan John Williams, Heinz Dessau and Salome Estorick
Gower Coast in the parish of Rhossili in the County of Glamorgan 5 4th February 1957 Lease Eileen Gertrude Beynon
Gower Coast in the parish of Rhossili in the County of Glamorgan 111 1st November 1957 Lease Christopher Paul Mansel Methuen-Campbell
Forester's House at Penmaen Gower in the County of Glamorgan — 6th October 1972 Conveyance The Secretary of State for Wales
Oxwich in the parish of Nicholaston in the County of Glamorgan 22 29th January 1969 Conveyance The Secretary of State for Wales
Oxwich in the parish of Oxwich in the County of Glamorgan 82 18th January 1972 Lease The Honourable George Bertram Bathurst
Whiteford in the parishes of Cheriton and Llanmadoc in the County of Glamorgan 344 29th September 1964 Lease Christopher Paul Mansel Methuen-Campbell
Whiteford in the parishes of Cheriton, Llanmadoc and Llanrhidian Lower in the County of Glamorgan 1066 31st May 1965 Lease The Most Honourable George Francis Hugh Marquess of Cambridge, G.C.V.O., Sir Peter Walter Farquhar Baronet, D.S.O. and Gerald Arthur Whately
Whiteford in the parish of Llanmadoc in the County of Glamorgan 523 3rd March 1966 Lease The National Trust for Places of Historic Interest or Natural Beauty
Skomer Island off the West Coast of Pembrokeshire 722 4th April 1959 Conveyance Leonard Pelham Lee, The Right Honourable William Brereton Couchman Lewis Baron Merthyr, Edwin Cohen, Thomas Davies, Thomas Arthur Warren-Davis, The Reverend Thomas Wailes Griffiths and William Edmund Kenrick
Foreshore of the Islands of Skomer and Midland and adjacent Isles within or adjacent to the Rural District of Haver-fordwest in the Hamlet of St Martin Parish Detached in the County of Pembroke 37 27th August 1962 Lease The Queen's Most Excellent Majesty and the Crown Estate Commissioners
PART 9—SCOTLAND
ABERDEENSHIRE
Lilybank, Braemar (Parish of Crathie and Braemar) ·26 22nd January 1955 Disposition Mrs. Jessie McPherson
Lilybank, Braemar (Parish of Crathie and Braemar) ·27 11th January 1957 Charter of Novodamus and Feu Charter Westminster Bank Limited, as Trustees for the late Most Noble Alexander William George Duke of Fife, K.G., K.T., P.C.
Sands of Forvie N.N.R. Newburgh (Parish of Slains) 1,774 30th January 1959 Lease Sir I. P. A. M. Walker now Walker-Okeover, Bt., D.L., J.P., on behalf of the Walker Scottish Estates Company Ltd.
ANGUS
Caenlochan N.N.R. (Part of Glen Doll Forest) (Parish of Cortachy and Clova) 392 28th April 1961 Lease The Secretary of State for Scotland
ARGYLL
Ben Lui N.N.R. (Parish of Glenorchy and Innishael) 1,047 27th October 1972 Disposition The Secretary of State for Scotland
Glasdrum N.N.R. (Parish of Ardchattan and Muckairn) 42 24th November 1967 Lease The Secretary of State for Scotland
DUMFRIESHIRE
Benvannoch, Wellington Street, Glencaple (Parish of Glencaple) ·06 21st June 1967 Disposition The Cumberland Building Society
Tadorna, Caerlaverock (Parish of Caerlaverock) ·30 22nd December 1958 Feu Charter Bernard Marmaduke Fitz-alan Howard, Duke of Norfolk, Earl Marshall, K.G., G.C.V.O.
FIFE
Morton Lochs N.N.R. (Parish of Forgan) 47 28th January 1952 Disposition The Secretary of State for Scotland
Morton Lochs N.N.R. (Parish of Forgan) 12 9th August 1956 Disposition The Secretary of State for Scotland
Morton Lochs N.N.R. (Parish of Forgan) — 1st August 1952* Lease The Secretary of State for Scotland
Tentsmuir Point N.N.R. (Parishes of Ferry Port on Craig and Leuchars) 92 24th April 1954 Disposition The Secretary of State for Scotland
Tentsmuir Point N.N.R. (Parishes of Ferry Port on Craig and Leuchars) 36 1st May 1963 Disposition The Secretary of State for Scotland
INVERNESS-SHIRE
Achantoul, Aviemore (Parish of Duthill) ·65 1st August 1959 Disposition Robert Laing
Achnagoichan Cottage, Aviemore (Parish of Duthill) — 1st October 1953* Lease Lt. Col. J. P. Grant, M.B.E., Younger of Rothiemurchus
Invereshie, Newtonmore (Parish of Alvie) 5,392 19th October 1954 Disposition The Secretary of State for Scotland
Inshriach, Kincraig (Parish of Alvie) 2,290 1st March 1971 Disposition John R.F. Drake and Stamford, R.F. Vanderstegen Drake
Isle of Rhum (Parish of Small Isles) 26,400 2nd September 1957 Disposition The Trustees of Sir George Bullough (Decd.)(1) Dame Monica Lilly Bullough(2) The Hon. Hugh de Burgh Warwick Bampfylde(3) James Smith(4) John Beresford Heaton
Isle of Rhum (Parish of Small Isles) — 14th February 1958 For Scotland the date shown is the recording date in the County Divisions of the Register of Sasines in Edinburgh except incases marked where the date is the date registered at Chancery. Lease The Crown Estates Commissioners on behalf of the Queen's Most Excellent Majesty
Glen Roy, Roy Bridge (Parish of Kilmonivaig) 2,887 14th August 1970 Disposition The Secretary of State for Scotland
St. Kilda Islands (Parish of Harris) 2,107 4th April 1957 Lease The National Trust for Scotland
Hirta, St. Kilda Islands (Parish of Harris) 6 4th April 1957 Sub-lease The National Trust for Scotland and the Secretary of State for War
KINROSS-SHIRE
Benarty, The Vane, by Kinross (Parish of Portmoak) ·40 18th June 1968 Feu Charter The Royal Society for the Protection of Birds
Findatie, Loch Leven N.N.R. (Parish of Portmoak) 9 19th November 1968 Disposition Thomas Kinnaird and Others
KIRKCUDBRIGHTSHIRE
Silver Flowe N.N.R. (Parishes of Minnigaff and Kells) 472 11th July 1956 Lease The Secretary of State for Scotland
Silver Flowe N.N.R. (Parish of Carsphairn) 24 24th July 1964 Lease The Secretary of State for Scotland
MIDLOTHIAN
12 Hope Terrace, Edinburgh EH9 2AS (Unified City Parish of Edinburgh) — 13th December 1949 Disposition George Edward Ernest Edmond Marchand
PERTHSHIRE
Rannoch Moor N.N.R. (Parish of Fortingall) 3,704 9th January 1959 Disposition Rannoch Barracks Ltd.
ROSS AND CROMARTY
Beinn Eighe N.N.R., Kinlochewe (Parish of Gairloch) 10,450 29th September 1951 Disposition Mrs. Diana Grant or Greig
Old Nurses House, Kinlochewe (Parish of Gairloch) ·67 23rd July 1963 Disposition of fen Superiority Trustees of Dame Elizabeth Frances Ogilvie
Anancaun and Taagan Beinn Eighe N.N.R. Kinlochewe (Parish of Gairloch) 492 23rd June 1953 Disposition Harry Gilbert Holmes
Corrieshalloch Gorge N.N.R. (Parish of Loch Broom) 4 5th January 1966 Disposition Miss Muriel Calder
Corrieshalloch Gorge N.N.R. (Parish of Loch Broom) 3·5 19th April 1967 Lease The Secretary of State for Scotland
Knockanrock (Parish of Loch Broom) 36 8th November 1962 Disposition The Royal Trust Company of Canada
Strathpolly, Inverpolly, Lochinver (Parish of Loch Broom) ·67 8th November 1962 Feu Charter Caledonian Insurance Company as Trustees and others
STIRLINGSHIRE
Inchcailloch Island, Loch Lomond N.N.R. (Parish of Buchanan) 138 24th April 1962 Disposition William Yorston Lawrence
22 Muirpark Way, Drymen (Parish of Drymen) ·17 12th September 1963 Feu Charter Gartmore Property Company Ltd.
SUTHERLAND
Strathy Bog N.N.R. (Parish of Farr) 120 20th June 1960 Lease Secretary of State for ScotlandFor Scotland the date shown is the recording date in the County Divisions of the Register of Sasines in Edinburgh except in cases marked * where the date is the date from which the agreement runs, and † where the date is the date registered at Chancery
