List of abbreviations

Trinity House of Deptford Transactions, 1609-35. Originally published by London Record Society, London, 1983.

This free content was digitised by double rekeying. All rights reserved.

'List of abbreviations', in Trinity House of Deptford Transactions, 1609-35, (London, 1983) pp. vii. British History Online https://www.british-history.ac.uk/london-record-soc/vol19/vii [accessed 19 March 2024]

ABBREVIATIONS

Anderson R. C. Anderson, List of English men-of-war, 1509–1649 (Society for Nautical Research, occasional publications, no. 7) (1959)
APC Acts of the Privy Council of England
BL British Library
C 66 Public Record Office, Patent rolls
CD Commons Debates, 1621, ed. W. Notestein, F. H. Relf and H. Simpson (7 vols, 1935)
CSPD Calendar of State Papers, Domestic series
CSP Ven. Calendar of State Papers, Venetian
DCB Dictionary of Canadian Biography, vol. 1, ed. G. W. Brown and M. Trudel (1966)
def. defendant
DNB Dictionary of National Biography
HCA 3 Public Record Office, High court of admiralty, act books
Monson The naval tracts of Sir William Monson, ed. M. Oppenheim (Navy Records Society, 5 vols, 1902–14)
Oppenheim M. Oppenheim, A history of the administration of the Royal Navy (1896)
PC 2 Public Record Office, Register of the privy council
Pett P. Pett, Autobiography, ed. W. G. Perrin (Navy Records Society, 1918)
pl. plaintiff
PRO Public Record Office
Proc. Tudor and Stuart proclamations, ed. R. Steele (2 vols, 1910)
Rem. City of London Records Office, Remembrancia
Rem. W. H. & H. C. Overall, Analytical index to the … Remembrancia of the City of London, 1579–1664 (1878)
Scott W. R. Scott, The constitution and finance of the English, Scottish and Irish joint stock companies to 1720 (3 vols, 1910–12)
SP 14 Public Record Office, State papers, James I
SP 16 Public Record Office, State papers, Charles I
Statutes The Statutes of the realm (10 vols, 1810–28)
THD G. G. Harris, The Trinity House of Deptford, 1514–1660 (1969)