Administration

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

    • http://vocabularies.unesco.org/thesaurus/concept668

    Display note(s)

      Equivalent terms

      Administration

        Associated terms

        540 Archival description results for Administration

        540 results directly related Exclude narrower terms
        GB 0097 CAB · Collection · 1972-1975

        Papers of the Review Committee of the Greater London Citizens Advice Bureau Service Limited, 1972-1975, comprising:
        Official Review Committee papers, 1972-1975, including agendas, minutes and correspondence between members, with the National Citizens Advice Bureau Council and London Borough CABs.

        Research papers and survey material used by the Review Committee, 1972-1975, regarding the structure, finances and organisation of the Greater London Citizens Advice Bureau Service Limited and London borough CABs.

        Research and survey material regarding information and advice services offered by local councils in Greater London.

        Review Committee of the Greater London Citizens Advice Bureau Service Limited
        GB 0097 EDWARDS · Collection · 1920s-1980s

        Correspondence, lecture notes, subject files, personal papers and other documents belonging to Sir Ronald Edwards, [1920-1980]. Includes papers of, or relating to: Accounting Research Association, 1935-1937; Department of Scientific and Industrial Research Advisory Council papers, including the Industrial Grants Committee and various Industrial Research Associations; University Grants Committee (late 1950s-1964); British Leyland, 1975-1976.

        Edwards , Sir , Ronald Stanley , 1910-1976 , Knight , Professor of Commerce and industrialist
        GB 0097 JEGER · Collection · 1943-2004

        Papers of Lena May Jeger, 1943-2004, mainly correspondence, reports, briefings, speeches, photographs and other papers relating to her work as a local councillor, MP and member of the House of Lords. Also includes draft articles, correspondence and other papers relating to her time as a journalist.

        Jeger , Lena May , 1915-2007 , Baroness , journalist and politician
        GB 0100 KCLCA K/PP85 · 1991

        Volume of published memoirs by Belinda Banham, entitled Snapshots in time: some experiences in health care, 1836-1991 (Penzance, 1991), describing her career in health care before the Second World War, as a manager and administrator in the National Health Service (NHS), board director and consultant.

        Banham , Belinda Joan , fl 1936-1991 , health care administrator
        GB 0100 KCLCA K/PP88 · 1842-1989

        The papers of Kathleen and Millicent Coleman comprise three classes of material: the private papers of the sisters and the Coleman family, 1842-1957; records relating to the National Children's Home, 1935-1981; and the Pestalozzi Village Trust, 1948-1989. Personal papers include a diary and pharmacopoeias, correspondence, examination certificates, photographs and printed books, 1842-1957, notably including a detailed manuscript medical diary describing life on board ship and a medical practice in Africa, 1842-1844, probably compiled by John Albert Sidney Coleman, grandfather of Kathleen and Millicent Coleman; pharmacopoeias containing remedies and prescriptions, with printed pharmacopoeias, compiled by Mark Coleman and others, reflecting the transition of the Coleman family business from patent remedies to modern pharmacy, 1851-1894; correspondence with Kathleen and Millicent Coleman, mainly descriptions of daily life in the National Children's Home and describing psychological testing of the children, 1927-1948; family correspondence and legal documents including letting agreements and deeds of partnership, the will of Mathew Coleman, the sisters' great uncle, and relating to their father and his career, letters containing family news and gossip, 1845-1928; examination certificates and prize lists relating to the education of Kathleen and Millicent Coleman, 1922-1933; photographs of the Coleman family during the 1890s, during World War One and of Kathleen and Millicent Coleman on holiday, [1928], of Lady Eleanor Holles School, 1921-1933, group photographs of students and staff in King's College London Department of History, 1929-1955, photographs of various National Children's Home establishments, 1934-1957; a small collection of printed books concerned with the history, customs and government of London and the Home Counties, [1945-1985] (Boxes 70-74, now on open access in the Archive reading room).

        The records of the National Children's Home, 1935-1981, notably comprising Vocational Guidance Record Sheets, consisting of files on individual children that included intelligence test results, memory tests and individual comments, arranged in alphabetical order, 1938-1964 (Boxes 1-23); test results and evaluations of named children for tests organised by the National Institute of Industrial Psychology including the Porteus Maze Test and scoring sheets, 1957-1960 (Boxes 24-28); psychological evaluations of children at different branches of the children's home, notably in Cardiff, Harpenden, Nottingham and Glasgow, including individual test results and assessments with broad statistics and educational recommendations by visitors, 1942-1963 (Boxes 29-40); pupil record cards containing biographical information, aptitude tests and psychological test results for children at various homes, [1948-1960] (Boxes 41-42); material relating to the Brentwood College of Education including a working party on syllabuses, staff lists, the relationship with the University of London Institute of Education, manuscript notes and some psychological test results of children engaged in the so-called Gifted Child Study, 1971-1974 (Boxes 43-44); material relating to vocational aptitude and the placement of older children in trades and professions such as the armed forces and Civil Service, notably including psychologists' reports, 1935-1965 (Boxes 45-56); questionnaires of 18 year-old former residents conducted in 1954-1956 (Box 57); material relating to European refugees resident in the NCH including named children and correspondence with the Central Committee for Refugees, 1942-1949 (Boxes 58-59); general correspondence with Millicent Coleman relating to local authorities, staff and the emigration of children to Australia, 1951-1962; manuscript visitation report book assessing particular homes, 1946-1949; report on the incidence of enuresis (incontinence) in homes, 1946-1950; publicity material mainly created at the time of the centenary and on other children's charities, 1951-1981; careers and apprenticeship literature, 1938-1954; photographs and negatives of students and buildings, 1938-1939 (Boxes 60-62); psychological testing materials including test cards displaying words and pictures, [1958] (Boxes 63-69).

        The records of the Pestalozzi Village Trust, 1948-1989, comprise typescript notes compiled by Millicent Coleman, who served on its governing Council. These consist mainly of Council minutes and supporting material, 1948-1989; Committee minutes including Finance and Management Committees, 1953-1985; Annual Reports and Accounts, 1961-1974; policy reports on the development and strategic direction of the Village, 1959-1973; correspondence with Millicent Coleman regarding Trust business and liaison with the National Children's Home, 1953-1985.

        Coleman , Millicent Lucy , 1910-1990 , psychologist Coleman , Kathleen Mary , 1915-1996 , dietary consultant
        GB 0100 TH/M, TH/C, TH/AD, TH/AC, TH/FR · 1836-2001

        Administrative records of St Thomas's Hospital Medical School, 1836-2001, comprising minutes of meetings of St Thomas's Hospital Medical & Surgical School 1836-1845; St Thomas's Hospital Collegiate Establishment Committee 1847-1852; Committee of Lecturers 1849-1979; Medical and Surgical Staff Officers 1864-1901; Obstetric Physicians 1866-1879; Surgeons' Meetings 1867-1924; Physicians Meetings 1871-1879; Museum Committee 1865-1879; Registration Sub-committee (and Publication Committee) 1867-1896; Medical School Committee 1871-1879; various committees 1880-1909; School Council 1913-1921; Medical Council 1929-1939; Combined Hospitals Committee 1934-1939; St Thomas's Hospital Gazette Committee 1953-1968; House Committee 1973-1974; School Academic Board 1978-1982 (copies); School Council 1978-1982 (copies); Finance Committee 1980-1982 (copies); Index 1971-1881; Committee members 1937-1947; Rules and Regulations 1874-[1886];

        Dean's and Secretary's Files 1929-1946; General administrative files 1870-1873, 1938-1975; Anatomy Catalogues c.1904; Museum Catalogues 1829; Library Committee Minutes 1888-1985; Library Suggestions Book 1935-1957; Library Accessions Register 1952-1972; Library Annual Reports 1939-1979; Lambeth Hospital Medical Library Subcommittee 1964-1976; History of Works of Art committee 1984-1990; Librarian's administrative files 1945-1990; Biographical Information 1960s-1980s; Research Subject files (A-Z) 1825-1990; Material relating to Archive collections 1933-2001; Library Financial Accounts 1955-1989;

        Departmental Records 1945-1955; St Thomas's Hospital Medical School timetables and notices 1932-1940; Examinations question papers, 1909-1976;

        Building estimates 1867; War Memorial Fund Committee 1919-1932; War Memorial Fund files 1919-1927; Cash books 1953-1979; Ledgers 1934-1972; Journal of payments 1980-1981; Working papers for annual accounts 1974-1978; Register of Benefactors 1963-1981; Richard Dimbleby Cancer Fund 1967-1982; Wages books 1908-1910; Publications Ledger 1936-1938; Annual Accounts 1842-1845; Deeds 1892-1895.

        St Thomas's Hospital Medical School
        GB 0101 ICS 100 · 1964

        Extract from autobiography of William Terence Stace, covering his work as a civil servant in Ceylon, 1910-1932, particularly as a cadet in Galle, a police magistrate, private secretary to the Governor (Sir Robert Chalmers), district judge at Negombo, and an official (ultimately, the head) of the Land Settlement Department. With letter from H E Newman to T E Smith, Institute of Commonwealth Studies, commenting on Stace's work.

        Stace , Walter Terence , 1886-1967 , civil servant
        GB 0114 · 1745-date

        Legal Records: Charters and Bylaws (1462) - date

        Court and Council : Court of Assistants 1745-1827; Council 1827-date; Council in Committee 1963-1989; Revision committee 1981-1987; Nomination Committee 1934-1970; Annual Reports of Council 1884-date

        Secretariat: Correspondence, arranged by subject c.1880-1983; Letterbooks 1810-1866, 1900-1925; General Purposes Committee 1808-1962; Joint Secretariat Committee 1961-1974

        President: Committee of President and Vice President 1836-1855; Presidential Committee on Examinations 1985; Presidential Committee on the College's Educational Policies for the Future 1981-1982; Presidential Correspondence 1945-1948; President's Conversazione 1899-1934; President's newsletter 1967-1991

        Museum: Board of Curators 1800-1844; Museum & Building Committee 1799-1814; Museum Committee 1844-1988; Hunterian Trustees 1805-present; Letter books 1800-1883; Museum Accounts 1800-1832; Annual Reports 1827-1946; Correspondence 1845-date; Special Collections Committee 1989; Donations Registers and Correspondence 1802-1967; Human Remains [archaeological Finds} 1907-1937; Visitors 1805-1989; Odontological Museum correspondence 1943-1989;

        Building: Building Committee 1844-1966; Committee on Accommodation 1982; Committee on the Extension of the College Buildings 1885-1891; Furniture & Building 1966-1992; Hospitality & Catering Committee 1956-1988; House Committee 1944-1961; Building Estates Committee 1989-1992; Property Committee 1978-1982; Rebuilding of College 1946-1955; Plans for rebuilding 1957; Correspondence 1910-date, photographs 1880-date.

        Examinations: Court of Examiners 1796 -1832; Registers 1745-1983; Committee of Management Conjoint Board 1884-1929; Letters books 1832-1865; Committee on Courses 1981-2; Working Party on Future of Examining Board In England 1972-1981

        Membership: Signature books 1800-1970; Apprentices 1800-1846; Death Registers 1800-1889; Membership lists 1788-1970; Discipline Committee 1915-1955; Licentiate registers 1885-1898; Certificates 1850-1870; Register of Certificates 1821-1835

        Fellowship; Fellowship Election Committee 1943-1975; Fellows Committee 1988-1999; Overseas Fellows Committee 1986-1989; Honorary Fellows 1900-1978; Fellows & Honorary Fellows photo albums 1840-1968;

        Lectureships & Awards: Lectures & Orations 1810-1842; Erasmus Wilson Committee 1879; Jacksonian Lectureship Committee 1800-date; Prize & Medal Committee 1956-1987; Macloghlin Scholarship committee 1965-1975; Joseph Toynbee Memorial Lecture Committee 1988; Lionel College Memorial Fellowship Committee minutes 1982-1985; Norman Capener Travelling Fellowship Advisory Board 1981-1988; Ratanji Dalal Research Scholarship Committee 1963-1990; Tudor Edwards Memorial Fund Committee 1989; Walker Prize Committee 1956-1980; Windsor Prize Committee 1982

        Publications: Transactions Committee 1841-1842; Annals Committee 1947-1989; Almanacks 1903-date

        Annual Meetings: Annual & Provincial Meetings Committee 1965-1966;

        External Affairs: External Affairs Board Minutes 1989-1992; International Relations Committee 1983;

        Finance: Accounts 1745-1974 ; Committee of Auditors 1811-1888; Finance Committee 1888- 1977; Cashbooks 1887-1959; Finance & General Appeal Committee 1967-1972; Building Committee Accounts 1806-1838; College Chest 1978-1982; Committee on Income & Expenditure 1868

        Fundraising: Appeals Committee 1956-1978; Restoration funds records 1945-1956

        Library: Library Committee 1833-1989; Acquisitions 1833-1850; Letter book 1828-1851; Correspondence 1935-1965; Donations 1868-1957; Purchases 1887-1952; Visitors 1889-1946;Binding 1856-1951; Books Received 1839-1951; Periodicals Received 1881-1938; Binding 1951-1964

        Media: Audio Visual Techniques Committee 1980-1982;

        Surgical Specialities & Training: Examiners in Anatomy & Physiology Minutes 1880-1918 ; Examiners in Midwifery minutes 1852-1857; Board of Examiners In Dental Surgery 1860-1909; Board of Surgical Specialities 1976-1988; Committee on Higher Specialist Assessment in General Surgery 1984; Committee on Training of Surgeons later Surgical Training Board minutes 1959-1971; Courses & Lectureship Committee 1982; Committee on Courses 1981-1982; Special Advisory Committee on General Surgery 1978-1981; Surgical Teaching Films Committee 1985-1986; Joint Committee for Plastic Surgery, Postgraduate Orthopaedic Training 1948-1959; Postgraduate Education Committee 1947-1959

        Research Laboratories Committee 1890-1905; Ethical or Research Ethics Committee 1974-1983; Hunterian Institute Board Minutes 1986-1989; Hunterian Institute Academic Advisory Committee 1986-1989; Institute of Basic Medical Research Correspondence & Minutes 1946-1983; Joint General Board 1966-1983; Joint Research Board 1975-1979; Museum & Research Committee 1937-1974; Research Establishment at Downe Management Committee minutes 1974-1977; Research Grants & Development Committee 1979-1985; Research Ethics Committee 1985-1992; Streatfield & MacKenzie Mackinnon Research Fund Committee 1989; Anatomy Correspondence 1948-1980

        Club College Council Club minutes, photographs, correspondence 1931-date

        Dinner: Hunterian Festival programmes 1881-1975; Buckston Browne 1928-1956

        War: Committee of Reference 1916-1919

        The Royal College of Surgeons of England
        British Journal of Surgery
        GB 0114 MS0077 · 1913-1943

        Papers of the British Journal of Surgery, 1913-1943, comprising minutes, accounts and photographs of the Editorial Committee and Sub-Committee, 1913-1922; and minutes, accounts and correspondence of the Editorial Committee and Sub Committee, 1922-1943.

        British Journal of Surgery
        GB 0114 MS0078 · 1922-1928

        Papers of the British Society of Dental Surgeons, 1922-1928, comprising a volume of minutes of the Council, and Ordinary Meetings of the British Society of Dental Surgeons, 1922-1925; and a volume of minutes of the Council, and Ordinary Meetings of the British Society of Dental Surgeons, 1925-1928.

        British Society of Dental Surgeons
        Surgical Club
        GB 0114 MS0160 · 1910-1939

        Papers of the Surgical Club, 1910-1939, comprising a volume of minutes, 1910-1936; and another volume of minutes, 1936-1939. Also containing the Club rules and signatures of members.

        Surgical Club , London
        GB 0114 MS0163 · 1862-1952

        Papers of the Western Friendly Medical Club, 1862-1952, comprising 5 volumes of minutes, including signatures of members, notes, sketches, drawings and paintings, 1862-1946; a volume of reproductions of drawings and paintings found in the first 3 volumes of minutes, 1862-1909; a volume containing income and expenditure information for the Club, 1880-1933; 2 volumes containing notes on the business activities carried out at the meetings of the Club, 1903-1914; a red leather holder with a notebook titled Dr A Hope Gosse Esq, Western Medical Friendly Society, containing accounts information for the Club, 1928-1933; a volume titled The International Laws of Contract Bridge (Thomas De La Rue & Co Ltd, London, 1935), containing the inscription 'Xmas Eve 1935. A Xmas card to the Bridge Club from its Papa, Arnold Lawson. Wishing the club continued prosperity, happy evenings and good fellowship.'; 3 letters from members, 1928-1933; and a Sun Insurance Policy for the possessions of the Club, 1926.

        Western Friendly Medical Club
        GB 0116 William Lawrence Bragg Collection · 1888-1971

        Papers of Sir William Lawrence Bragg include: (Box1-Box5) speeches and lectures 1942-1971 (some undated), (Box6) civil service lectures 1964-1966 and (Box7-Box9) school lecture notes 1959-1970, relate to topics such as x-ray analysis, science and industry, science in education, the structure of minerals, atoms and molecules, electricity, light, the Royal Institution of Great Britain (RI) and various acceptance speeches for medals. (Box10) Honours and appointments 1936-1971, relate to correspondence and certificates for honours and positions received from various institutions such as the Cavendish Laboratory, Cambridge and the Royal Society; also includes letters of congratulations for the honours including that of being knighted in 1941. (Box11) Royal Institution relates to salaries, contracts and organisation. (Box12) James Watson's book 1966-1968, relates to correspondence between Watson and Lawrence, as well as other correspondents; reviews and amendments to the book by Watson called The Double Helix. (Box13) Nobel Prizes relates to papers and correspondence over speeches and nominations for the Nobel Prizes (Note these papers are closed until 2021). (Box14) Private correspondence, references, testimonials and Royal Society Fellowships 1954-1984, relate to various issues including writing references for people, personal life and proposals for Fellows of the Royal Society. (Box15) Retirement, appointments, RI internal affairs, Westgate covenant and salaries. (Box16-Box18) Articles 1955-1969, relate to various articles written by Lawrence for newspapers and journals such as the Times Educational Supplement, Acta Crystallographica and New Scientist. (Box19) Visits to the USA 1925-1935, include articles and correspondence relating to visits to institutions in America; writing articles and general RI administration. Several boxes contain various papers including: (Box20) correspondence with Joseph J. Thomson; a report on the (Michael) Faraday film by S R Eade of 1932; a diary of a visit to South Africa; correspondence 1965, relating to the 50th anniversary of winning the Nobel Prize in 1915; correspondence relating to R J Seeger's paper on Michael Faraday; papers relating to the Rutherford Memorial Lecture of 1958 and papers relating to the Bragg Lecture Fund for the RI; (Box 21) correspondence relating to tape recordings of Lawrence in interviews; articles for Nuclear Applications, Acta Crystallographica and others 1967-1968; articles and correspondence for Scientific American 1965-1971 relating to x-ray crystallography; correspondence regarding the writing of a new edition of The Atomic Structure of Minerals by Lawrence,1954-1967 relating to the crystal structures of minerals; (Box22) correspondence relating to Lawrence Bragg's 80th birthday celebrations, 1968-1971; correspondence relating to Isaac Newton and astrolabes; correspondence relating to Lawrence writing the book The Development of X-Ray Analysis; correspondence relating to Lawrence writing a book about physics called Ideas and Discoveries in Physics; (Box23) BBC (British Broadcasting Corporation) correspondence 1954-1960, relates to broadcasts made by Lawrence; correspondence relating to the television programme '50 Years a Winner' about the anniversary of winning the Nobel Prize in 1965; (Box24) letters of congratulation from Lawrence to other people 1954-1969; correspondence relating to the editorial board of the Contemporary Physics publication 1964-1969; (Box25) correspondence relating to 'cranks', people who were not genuine or asked for information unrelated to Lawrence's work; correspondence 1962-1971, relating to a new edition of The Crystalline State book by Lawrence; papers relating to a visit to Czechoslovakia 1968-1969; (Box26) papers relating to the disposal of scientific books and journals 1962-1971; papers relating to the distribution of reprints of articles 1967-1969; correspondence 1966-1971, relating to the RI 'Library of Science' series on science subjects reproducing other publications such as the Proceedings of the Royal Institution; (Box27) correspondence with the Field Survey Association 1948-1971, relating to Lawrence's work during the World Wars; Sound Ranging in the 1914-1918 War, refers to papers of 1966-1969 relating to the subject; correspondence on the bubble model film 1954-1971, relating to the silent film on the 'Bubble Model of a Metal' by Lawrence; (Box28) general correspondence 1966-1971, relating to making films of lectures and scientific topics such as x-ray crystallography and molecules and life, by various companies such as the BBC, Anvil Films Limited and the Educational Foundation for Visual Arts; film scripts and correspondence for 'The Nature of Things' series of six broadcasts from the RI by Lawrence for the BBC 1959-1968; (Box29) correspondence 1965-1968, relating to scientific lectures at the Imperial Defence College and Lawrence's involvement in giving them; correspondence 1956-1970, relating to the Institute of Physics and the Physical Society on issues such as naming a medal after Lawrence Bragg; (Box30) invitations to dinners and lectures at numerous institutions, 1966-1971; (Box31) correspondence 1955-1971, relating to functions, articles, books and work for the Lee-Hemming Fellowship Fund, the Lucretian Club, films of school lectures, the Medical Research Council and miscellaneous papers regarding publishers and societies; (Box32) papers and correspondence relating to the Honorary Scientific Advisory Committee of the National Gallery 1955-1970, publications for the New Knowledge journal 1965-1966, 'nice letters to keep' kept by Lawrence 1963-1971, the 50th anniversary of the Nobel Prize won in 1915, 1964-1966, the Nobel Prize winners Max Perutz, John Kendrew, Francis Crick, James Watson and Maurice Wilkins, the Nobel meeting at Lindau in 1971 and obituaries by and information from Lawrence1961-1971; (Box33) lists of publications 1913-1969; press correspondence and cuttings 1955-1968; requests for reprints 1958-1964; correspondence relating to research 1953-1971; (Box34) reviews of papers 1947-1970; correspondence relating to the RI 1966-1971; correspondence and papers relating to the Royal Society and Club 1957-1971; (Box35) correspondence relating to the Royal Society soirées 1965-1968; correspondence relating to the Schools Science and Technology Committee 1969; correspondence relating to Solvay Physics Conferences 1933, 1962-1970; correspondence relating to Trinity College Cambridge 1951-1971; correspondence relating to visitors from overseas 1954-1962; (Box36) a card index to old files of Lawrence's; (Box37) family correspondence 1888-1941; (Box38) correspondence relating to appointments 1954-1962; correspondence relating to giving lectures and writing papers 1939-1960; requests for articles 1959-1967; (Box39) correspondence relating to lectures demonstrations for the American Association of Physics Teachers 1962-1963; correspondence relating to an article in the Saturday Evening Post, the bomb detector and with A. J. Bradley 1938-1963; (Box40) correspondence and scripts for broadcasts 1938-1953; (Box41) correspondence relating to Lawrence as a Canadian liaison 1940-1946; (Box42) correspondence relating to publications and becoming Cavendish Professor of Physics 1938-1963; (Box43) correspondence relating to publications by Lawrence 1921-1937; (Box44) correspondence relating to the English Speaking Union of the Commonwealth, with P. P. Ewald, short films by Lawrence, funds for physicists and the Gemmological Association of Great Britain 1954-1968; (Box45) invitations to functions 1947-1953; (Box46) correspondence relating to the Higher Technical Education Committee, hospital expenses incurred by Lawrence, broadcasts and the Institute of Physics 1943-1965; (Box47) correspondence relating to the Gold medal of the Institution of Royal Engineers, international crystal structure tables and invitations to lecture 1932-1964; (Box48) invitations, correspondence relating to obituaries for R. W. James, papers for the Lawes Agricultural Trust Committee 1953-1968; (Box49/a) correspondence relating to lightning conductors 1959; (Box49/b-c, Box50-Box54/a) miscellaneous correspondence from various recipients on various aspects of Lawrence's work and life, 1942-1968; (Box54/b-c) correspondence relating to the Nuffield Science Project 1963-1965; correspondence with Ray Pepinsky on visits and x-ray analysis 1957-1958; (Box55) correspondence relating to the Pepinsky machine for x-ray analysis, publications and articles, the Physical Society, broadcasting and with Derek J. de Solla Price 1941-1969; (Box56-Box57) personal correspondence of Lawrence Bragg 1944-1966; (Box58-Box59/b) references and testimonials by Lawrence 1925-1958; (Box59/c) letter from J. A. Darbyshire 1932; (Box60) reviews of publications 1933-1946; (Box61) correspondence relating to the Royal Institution Appeal 1966-1968; (Box62/a-b) correspondence relating to RI lectures by Lawrence and others 1938-1952; (Box62/c-Box63/b) texts and notes of RI lectures and speeches 1952-1954; (Box63/c-d, Box64/a) correspondence relating to the Royal Photographic Society and the Royal Society Tercentenary, with press cuttings, 1955-1961; (Box64/b) correspondence relating to the Solvay conferences 1959-1961; (Box65) correspondence and papers relating to the Field Survey Association and the War Office, 1919-1940; (Box66) correspondence and reports relating to sound ranging for the war effort, 1940-1946; (Box67) correspondence relating to 'The Nature of Things' television series 1959-1965; correspondence relating to the Understanding Science magazine, the London International Youth Science Fortnight and London Science Club 1962-1968; (Box68-Box70) correspondence and papers relating to overseas visits to countries such as Portugal, South Africa, Canada, Berlin and India, 1941-1968; (Box71-Box79) research notes and correspondence on topics such as x-ray optics, silicates, alloys, order-disorder and heat curves, 1919-1953; (Box80) desk diaries 1966-1970; (Box81) pocket diaries 1951-1971; (Box82-Box86) correspondence and papers on the International Exhibition, Brussels 1958 including papers on exhibits from the UK to be transported to Brussels for example the 'atom exhibit', the 'crystal exhibit' and the 'living cell exhibit', 1956-1959, with letters to and from William Henry Bragg of 1913-1914; (Box87) material including photographs and ephemera collected by Lawrence for his autobiography; (Box88-Box91) RI administrative files including correspondence, applications for tickets, applications for grants for the Davy-Faraday Research Laboratory, Managers' minutes and papers, school science lectures and Christmas lectures, 1953-1965; (Box92) reprints of papers by Lawrence's students and colleagues 1919-1970; (Box93) correspondence relating to the Friday Evening Discourses at the RI 1954-1967.

        Bragg, Sir William Lawrence, 1890-1971. Knight. Physicist.
        GB 1538 A3 · 1929-2001

        Records of the Finance and Executive Group, previously Finance and Executive Committee and Executive Committee, of the Royal College of Obstetricians and Gynaecologists, 1929-1999, comprising agenda, minutes, papers and correspondence, 1959-2001, including minutes and papers of the Royal College of Obstetricians and Gynaecologists Australian and New Zealand Councils, 1971-1972; minute books of the Finance and Executive Group, 1929-1999.

        Royal College of Obstetricians and Gynaecologists , RCOG
        GB 1538 A2 · 1925-2001

        Records the Council of the Royal College of Obstetricians and Gynaecologists, 1925-1999, comprising working files on Council meetings, 1971-1980; President's Council meeting papers, 1978-1980; papers relating to elections to Council, 1981-1986; papers of the Council sub-committees and working parties on constitutional matters, 1973-1984; Council attendance books, 1929-1993; minute books, 1929-1999.

        Royal College of Obstetricians and Gynaecologists , RCOG
        GB 1538 C · 1939-1997

        the records are arranged in the following series:-
        C1: Standing Joint-Committee of the RCOG, RCP and RCSENG, 1939-1974.
        C2: Conference of the Royal Medical Colleges, 1975-1990.
        C3: Joint Consultants' Committee, 1948-1985.
        C4: RCOG and British Paediatric Association Standing Committee/RCPCH, 1949-1997.
        C6: Ad hoc committee on analgesia and anaesthesia. 1970-1975.
        C7: Joint RCOG and RCGP committees and working parties, 1968-1993.
        C8: RCOG and National Birthday Trust Fund, 1967-1984.
        C9: RCOG and RCR working party on ultrasound, 1985-1997C10: RCOG and Population Investigation Committee of the Eugenics Society, 1949-1952.
        C11: Representative Committee (later the Negotiating Committee), 1945-1948.
        C12: Joint MRC and RCOG Voluntary Licensing Authority for Human In Vitro Fertilisation and Embryology, 1985-1986.
        C13: Joint working party to consider a proposed Faculty of Family Planning, 1984-1990.
        C14: Joint Medico-Legal Committee of the RCOG and Defence Societies, 1985-1998.
        C15: Joint Colleges forum of the RCOG, RCGP and RCM on maternity services for the 1990s, 1992.
        C16: Ad hoc committee/interdisciplinary working party on the confidential enquiry into perinatal mortality, 1981-1985.
        C17: Committee of Enquiry into Competence to Practise, 1976.
        C18: RCOG response to the Interim Report of the Joint Council of Midwifery on non-therapeutic abortion and Inter-departmental Committee of the Ministry of Health on the problem of abortion, 1936-1938.
        C19: Multidisciplinary Working Group: Prenatal Screening for Toxoplasmosis in the UK 1991-1996.
        C20: RCOG Standing Advisory Committee of the RCOG and College of Anaesthetists working party on resuscitation of the newborn (1987): instruction manuals, c1987.
        C21: Advisory Appointments Committees (1955): College records, 1955-1992.
        C22: Joint working parties of the RCOG and Royal College of Pathologists (1986-1988): final reports, 1988..
        C23: Joint steering group on teenage pregnancy: records, 1993-1995.
        C24: Joint working group of the RCOG and British Gynaecological Cancer Society: records, 1997.

        Royal College of Obstetricians and Gynaecologists
        GB 1538 M · 1942-2000

        Records listed include minutes, correspondence, papers and published reports, 1942-1996. Not all working parties and special committees will be found in this series; where special working parties etc were set up under the auspices of particular committees of the College or as joint ventures with other bodies they were as a rule allocated separate series numbers (see below under related material). For details refer to individual series descriptions, which are arranged as follows:
        M1: Macafee ad hoc committee on training for the specialty and matters related thereto, 1962-1967.
        M2: Working party on intimate examinations, 1996-1997.
        M3: 'Early discharge' survey, 1962-1963.
        M4: Working party to consider the Platt Report, 'A Reform of Nursing Education', 1965.
        M5: Caesarean section survey, 1967-1968.
        M6: Working group in reproductive health/community gynaecology, 1991-1993.
        M7: Working party on unplanned pregnancy, 1969-1971.
        M8: Sub-committee considering the College's future attitude to contraception, 1977-1978.
        M9: Working party to consider effective representation within the College, 1995-1996.
        M10: Working party on screening for neural tube defects, 1977-1979.
        M11: Working party on overseas affairs, 1994-1995.
        M12: Working party on further specialisation within obstetrics and gynaecology, 1980-1982.
        M13: Working party on termination of pregnancy for fetal abnormality, 1995-1996.
        M15: Working party on evidence to the Royal Commission on the National Health Service, 1976-1977.
        M16: Working party on stillbirth and neonatal death, 1978-1986.
        M17: Sub-specialisation advisory group, 1980-1984.
        M19: Working party on minimum standards of care in labour, 1993-1994.
        M21: Working party on gynaecological laparoscopy and confidential enquiry into laparoscopy, 1977-1982.
        M24: Maternity services and obstetric services committee, 1951-1957.
        M25: Maternity unit planning committee, 1959-1960. M26: Sub-committee to consider 'A Hospital Plan for England and Wales', 1962.
        M27: General practitioner maternity unit committee, 1961-1962.
        M28: Maternity hospital planning sub-committee, 1969-1971.
        M29: Ad hoc committee on staffing structure of departments of obstetrics and gynaecology, 1971-1973.
        M30: Working party on medical gynaecology, 1982-1984.
        M31: Working party on manpower redistribution in training grades, 1978-1980.
        M32: Manpower advisory sub-committee, 1980-1983.
        M33: Working party on antenatal and intrapartum care, 1979-1983.
        M34: Working party on the role of women doctors in obstetrics and gynaecology, 1984-1987.
        M35: Committee on human fertility and questionnaire sub-committee, 1944-1949.
        M36: Sub-committee on the gynaecological aspects of the health of women war workers, 1942.
        M37: Nutrition committee 1944-1947.
        M38: Response to the report of the Ministry of Health and Scottish Home and Health Department working party on ambulance training and equipment, 1966-1967.
        M39: RCOG and Simon Trust report on the sterilisation of women, 1967-1969.
        M40: Working party on unplanned pregnancy, 1989-1991.
        M41: Hospital visiting working party, 1993.
        M42: Working party on continuing medical education (formerly working party on continuing specialist education), 1988-1992.
        M43: LOGIC working party (formerly PROLOGIC working party), 1984-1988.
        M44: Obstetric flying squads survey, 1980-1987.
        M45: Working party on guidelines for private practice in obstetrics and Gynaecology in the UK, 1986-1990.
        M46: Response to the House of Commons Health Committee enquiry into maternity services, 1991-1992.
        M47: Submission to the London Implementation Group, following the Tomlinson Report, 1992-1993.
        M48: Independent committee of inquiry into the circumstances surrounding the publication of two articles in the British Journal of Obstetrics and Gynaecology in August, 1994-1995.
        M49: Medical curriculum sub-committee, 1954-1955.
        M50: Futures working party, 1898-1992; M51: MRCOG working party, 1991.
        M52: Working party on structured training, 1993.
        M53: Working party to audit structured training, 1999-2000.
        M54: DRCOG working party, 1993.
        M55: Working party on ultrasound screening for fetal abnormalities, 1995-2000.

        Royal College of Obstetricians and Gynaecologists
        External Affairs Committee
        GB 1538 RCOG/B2 · Fonds · 1932-1950

        Records of the Royal College of Obstetricians and Gynaecologists' External Affairs Committee, 1932-1950, comprising correspondence and related papers covering a wide variety of issues reflecting the Committee's broad terms of reference, for example: maternity hospitals, midwifery, female circumcision, pregnancy in wartime, maternal mortality and nutrition in pregnancy. It should be noted however, that much of the material included in the series appears to have been placed here in error simply because it relates to the external affairs of the College. As well as containing records of the External Affairs Committee, this fonds also has records related to the general external affairs of the college. Some of these records are concerned with obstetrics and gynaecology during the period of the Second World War.

        Royal College of Obstetricians and Gynaecologists
        GB 1538 RCOG/B27 · Fonds · 2000-2004

        Records of the Royal College of Obstetricians and Gynaecologists' Guidelines and Audit Committee, 2000-2004, comprising minutes, agenda and circulated papers; clinical governance and consent advice publications.

        Royal College of Obstetricians and Gynaecologists
        Minute Books
        GB 1538 RCOG/T · Fonds · 1929-1987

        Royal College of Obstetricians and Gynaecologists' minute books, 1929-1987, containing the minutes of various committees and working parties of the College, as well as joint committees and working parties of the College with outside bodies. Each volume contains the minutes, frequently signed by the chairman, of two or more committees of roughly the same period.

        Royal College of Obstetricians and Gynaecologists
        Union Church, Putney
        GB 0347 D107 · Collection · 1859-1966

        Records of church meetings of the Union Church, Putney, which was on Upper Richmond Road, and the Oxford Road Chapel before and after they joined together. There are minutes of deacons' meetings and minutes of the Finance Committee for the Union Church before the merger. The collections also includes rolls of church members for 1900-1908 and 1936-1957 and minutes of teachers' meetings for the Sunday School.

        Untitled
        GB 0347 D124 · Collection · 1868-1995

        The collection includes: minutes of leaders' meetings; minutes of Trustees meetings; accounts and financial papers for the church; information relating to the Sunday School; correspondence and estimates for re-building the church after it was destroyed by a bomb in 1944; membership registers; records of the Women's Fellowship.

        Please contact the Archive for further information.
        Sue Ward Papers
        GB 0347 D163 · Collection · 1972-1985

        Includes papers and correspondence for: Wandsworth Working Women's Charter Group, 1975-77; Wandsworth Against Corrie's Bill, 1979-1980; National Abortion Campaign local groups, 1975; Wandsworth Women's Aid; Libraries for the Disadvantaged, 1974-75; Holiday Playschemes; Wandsworth Housing Project, 1979-82; County Courthouse development, 1974-78; Law Centres, 1975-77; York Gardens community centre, 1976-78; Wandsworth Housing Aid Society; Wandsworth Poverty Action Group; Channel Tunnel; Wandsworth Against Racism; Wandsworth Rights Umbrella Group papers; Popular Planning Project papers; other correspondence relating to housing, poverty and women's rights.

        Please contact the Archive for further information
        GB 0347 MBB · Collection · 1900-1965

        This catalogue includes minutes of the Metropolitan Borough and the Council committees. The collection also includes deeds of properties purchased by the Borough Solicitor, rate books, records of the Surveyors Department, including drainage plans for the Borough as well as files of the Town Clerk.

        Please contact the Archive for further information.
        British Humanist Association
        GB 0372 BHA · Fonds · 1887-2014

        Archive of the British Humanist Association, including: papers of the British Humanist Association and it's predecessors bodies, The Union of Ethical Societies, The Ethical Union and the Humanist Association,1887 - c.2001; papers of the Humanist Trust, 1958 - 1996; papers of groups affiliated to the British Humanist Association and it's predecessor bodies, The Union of Ethical Societies and The Ethical Union, 1892 - 2007; Uncatalogued material of the British Humanist Association, c.2000-2014. (1887-2014)

        British Humanist Association
        GB 0809 Pellagra · 1910

        Papers of the Pellagra Investigation Committee, 1910, relate to the establishment of the Committee and resourcing of funds for the facilitation of Dr Louis Sambon's research trip to Italy. The collection notably comprises correspondence between Pietro J Michelli, Secretary of the Seamen's Hospital Society and James Cantlie and other members of the Committee regarding donations and funds, 1910; 'Pellagra Investigation Committee', article including a list of committee members, outlining the intentions of the committee, 1910; printed list of donations received, 1910, and a handwritten list of funds received in cash, guarantees made and funds received from the Colonial Office, [1910].

        Pellagra Investigation Committee
        GB 0813 POST 112 Series · Series · 1960-1995

        This series contains Post Office documentation relating to the lifespan of Girobank, from its setting up until after its sale. Documentation takes the form of annual reports, organisational reviews, correspondence with other branches of the Post Office and with external bidders, press releases and clippings, press briefings, minutes of committees representing the Girobank sale or other businesses within Royal Mail, correspondence with Government officials and departments, promotional material, specimen samples of stationery, staff training leaflets and analytical studies. This series also takes into account the impact of the sale of Girobank on Post Office Counters Ltd and charts subsequent Post Office events during the 1990s.

        No further information available
        GB 0813 POST 37 Series · Series · 1842-1937

        This series consists of volumes containing a précis of, or reference to, every minute submitted to the Postmaster General from the Secretary to the Post Office in Scotland, relating to all aspects of Post Office administration. Separate bound indices to the minutes begin in 1846.

        Much of the actual paperwork referred to in these volumes can be found in the accompanying class POST 32 (Scottish Minute Papers). For further details of how this class relates to the other report and minute classes, see the following section 'Related Material'.

        The dates and minute numbers on the binding of a number of the volumes are incorrect.

        Please note that all of the records in this class cover the years 1842-1921, with the exception of one record, POST 37/187, which is an index to minutes for the years 1920-1937.

        No further information available
        GB 1530 HHA · 1982-1991

        Records of Hampstead Health Authority District Medical Committee, 1982-1986.

        Hampstead Health Authority
        GB 1556 WL 1144 · Collection · 1938-1944

        Papers of the office of Reichsführer SS, 1938-1944, mostly emanate from the office of Reichsführer SS and deal with administrative matters. The collection comprises correspondence between the office of the Reichsführer SS and Reichskulturwalter Hans Hinkel (mainly) regarding administrative and cultural matters, 1939-1944 and an incomplete monthly information sheet Befehle und Mitteilungen, 1939-1942. It most notably includes two original letters from Reichsführer SS, Himmler (1144/1/14-/23); an incomplete set of an in-house information sheet providing instructions to SS members on a variety of matters such as dress protocol for visits to concentration camps by SS members (1144/2/4); qualification for wearing the 'Death's Head' ring of the SS (1144/2/2); and orders forbidding membership of clubs deemed inappropriate.

        Reichsführer SS
        GB 2108 KUAS2 · [1930s-1979]

        Documents relating to Kingston School of Art (later Kingston College of Art, which merged with Kingston Technical College to form Kingston Polytechnic in 1970). The Collection includes minute books; scrap books containing press cuttings, exhibition invitations and leaflets; prospectuses; and items relating to exhibitions and fashion shows.

        Kingston School of Art Kingston College of Art Kingston Polytechnic Kingston University
        GB 2108 KUAS44 · [1930-1989]

        Ephemera, correspondence and other material relating to Kingston School of Art (later Kingston College of Art). Subjects covered include exhibition invitations, the Reginald Brill Exhibition (1998-9); and minutes of Kingston School of Art Governor's Meetings [1950]-1966.

        Kingston School of Art Kingston College of Art Kingston Polytechnic Kingston University
        GB 2110 GLAWARS · 1975-1987

        Records of the Greater London Area War Risk Study (GLAWARS) comprising:

        GLAWARS/1 - Home Office: records from the Home Office regarding emergency planning and civil defence in local authorities, 1975-1987

        GLAWARS/2 - Greater London Council (GLC): GLC records regarding civil defence, emergency planning, the GLAWARS and the Civil Defence Regulations 1983, 1975-1985

        GLAWARS/3 - Research Materials: records regarding civil defence, emergency planning and local and global effects of nuclear war or attacks, 1967-1987

        GLAWARS/4 - Background, Terms of Reference and Research Task Outlines: outlines and outcomes for 11 of the 12 tasks required by the GLAWARS. Task Eight is not included, c.1984-1986

        GLAWARS/5 - Newsletters, Progress Reports, Home Office and Consultants' Meetings, 1984-1985

        GLAWARS/6 - Commissioners: records concerning the seven GLAWARS commissioners, their roles, memorandum and meeting minutes, 1984-1986

        GLAWARS/7 - Presscuttings regarding the GLAWARS and the publishing of 'London Under Attack', 1984-1986

        GLAWARS/8 - 'London Under Attack': publicity and publishing records for the GLAWARS findings published in a book entitled 'London Under Attack', 1985-1986

        Greater London Council (GLC)
        GB 2812 F · 1862-2003

        Administrative records of the Carpenters' Company, kept or created by the Company Clerk, 1862-2003, (note that the older records of these series, from c.1250, are held at the Guildhall Library Manuscripts Section, see Related material for details) comprising Clerk's Notes, 1978-2003; out-letter books, 1862-1888; reports to the Livery, 1901-1951; records relating to Company entertainment and events, namely minutes of Entertainment and Wine Committees, 1902-1929; menus, programmes, and orders of service, 1876-2003; general personnel files, 1940-2003; files concerning recruitment of staff, 1936-1983; individual staff files, 1939-2003.

        Carpenters' Company , Worshipful Company of Carpenters
        GB 378 GSL/AGM · Series · 1809-current
        Part of Records of the Geological Society of London

        Records of the Annual General Meetings of the Geological Society of London, 1809-current, comprising:

        Rough manuscript minutes of the AGMs of the Geological Society of London, 1840-1891; Fair copies of the minutes of the AGMs of the Geological Society of London, 1844-current [incomplete]; Papers presented at AGMs, including President's agenda, ballot papers, scrutineer reports listing newly elected Council members, Officers and Fellows of the Society [pdf format after 2009], 1941-current; Printed ballot papers to elect Officers and members of Council, 1919, 1963-1996; Tickets, menus, programmes relating to the Anniversary Dinner, later President's Evening, 1853-1998; Printed notices and other ephemera regarding Annual General Meetings, 1809-1902.

        Geological Society of London
        GB 378 GSL/CM · Series · 1810-current
        Part of Records of the Geological Society of London

        Records of the Council of the Geological Society of London, 1810-current, comprising:

        Minutes of the meetings of Council, 1810-current; Rough manuscript minutes of the meetings of Council, 1838-1905; Agendas for the meetings of Council, 1843-1979; Alphabetical subject indices to the minutes of the meetings of Council of the Geological Society of London, 1810-1981; Volumes containing of signatures of Council members attending Council meetings, 1882-2003; Annual reports, 1810-2010; Resolutions of Council, 1868-1931; Register of the letters presented at Council meetings, 1901-1912; Correspondence and papers relating to the meetings of Council, 1918-current.

        Council of the Geological Society of London , 1810-
        GB 378 GSL/COM · Series · 1810-current
        Part of Records of the Geological Society of London

        Minutes, papers and correspondence mostly of the standing committees and sub committees of Council, 1810-current. Series includes some externally run committees which involve the Society's Officers and Executive Secretary. Comprises records of the:

        Awards Committee, 1913-current; Accreditation Panel, previously Fellowship and Validation Sub-Committee on Continuing Education and Training, 1994-current; Research Funds Committee, later Sub-Committee for Research Funds, later Research Grants Panel, 1912-current; Alteration Committee, concerning alteration to the Society's apartments in Somerset House, Jul 1834; Appeal Committee, 1969-1983; Committees' attendance books, 1979-1999; Audit Panel, 2000-current; British Petrographic Nomenclature Committee, 1920-1921; Corporate Affiliates Committee, 2001-current; Conservation Committee, later Geoconservation Committee, 1979-1998, 2013-current; Courtyard Secretaries Meetings, 1982-2005; Development and Fundraising Committee, 2008-2013; various Education Committees, 1965-current; Elections Committee, 2001-current; External Relations Committee, previously External Relations Board, previously External Affairs Committee, 1991-current; Finance Committee, 1947-1997; Chartership Committee, previously Fellowship and Validation Committee; 1990-current; House Committee, 1828-1997; Investment Committee, previously Investment Panel, 1993-current; various Library Committees and working groups/reviews, 1919-current; Map Committee, 1839-1883; Management and Finance Committee, 1998-2011; Museum Committee Reports, 1848, 1891; Officers' Meetings, 1972-current; various Publications Committees, 1818-current; Promotions Committee, 1973-1995; Professional Committee, previously Professional Board, previously Membership Services Committee, 1995-current; Remuneration Committee, 2000-2012; Regional Groups Committees, 1991-current; Science Committee, 2001-current; Science and External Relations Committee, 2013-current; Secretaries Meetings, 1980, 1996-2010; Specialist Groups Committee, 1964-2000, 2013; Minutes and reports of Special Committees [ad hoc or working groups], 1810-2006; Sponsorship Committee, 1989-2000; Stratigraphy Commission, previously Stratigraphy Committee, 1971-2012; Vice Presidents Committees, 1981-2001; Web (working) Group, later Web Site Development Working Group, 1999-2005; William Smith Medal Committee, 1976-1996.

        Geological Society of London , 1807-
        GB 378 GSL/EO · Series · 1956-1995
        Part of Records of the Geological Society of London

        Administration files of Elected Officers of the Society, 1956-1995, comprising:

        Peter Aubrey Sabine, Honorary Secretary, 1956-1965; Harold William Ball, Honorary Secretary, 1966-1982; Alec James Smith, Treasurer, 1970-1977; Richard Christopher Lane Wilson, Honorary Secretary, 1978-1981; Anthony Leonard Harris, Honorary Secretary, 1980-1982; Frederick Weir Dunning, Foreign Secretary, 1976-1986; Robert Graham Park, Honorary Secretary, 1984-1985; Leonard Robert Morrison Cocks, Honorary Secretary, 1986-1989; Bernard Elgey Leake, Treasurer, 1987-1996; Gilbert Kelling, Foreign Secretary, 1990-1995.

        Untitled
        GB 378 GSL/ES · Series · 1950-2013
        Part of Records of the Geological Society of London

        Administrative files of the Executive Secretary of the Geological Society, 1950-2013, on functions comprising:

        Revision of the Charter and byelaws of the Society, 1980-2001; Membership of the Society, 1968-2011; Library, conservation and archives, 1980-2006; Society's publications, 1950-2002; Hire of the Society's Apartments, 1972-2000; Permanent Staff and personnel, [1970s-1998]; Management Team meetings, 1991-2000 [incomplete]; Wills, bequests and donations, 1980-1997; President's annual programme, 1979-1996; Computerisation of the Society, 1979-1997; Council and Standing Committees, 1970-2008; Relations with other Societies/Organisations, 1973-2004; Hospitality, 1972-1997; Medals, Awards and Funds, 1952-1999; Relations with Parliament, 1981-1995; Alterations to the Burlington House apartments, 1967-2013; Occupation of the Burlington House apartments, 1981-2005; Representation on outside bodies, 1971-2005; Society sponsorship of external events, 1991-1993; International relations, 1979-2005; Finance, 1980-1999; Specialist Groups and Joint Associations, 1968-2009; Regional Groups, 1991-1997.

        Untitled
        ACC/0807 · Collection · 1603-1877

        Records of the Uxbridge Congregational Church, including papers relating to the purchase and lease of land and property, 1603-1877; agreement to build 'a good and substantial Meeting House' for the use of the Society of Protestant Dissenters at Uxbridge, with detailed specifications, 1716; bargain and sale of land and the house and other buildings thereon for the use and occupation of the Protestant dissenting ministers of the congregation at Uxbridge, 1753; correspondence relating to the appointment of Reverend Robert Cramond as minister of the Presbyterian Dissenting Congregation at Uxbridge, 1768; map of premises in Uxbridge showing Uxbridge school, playground and meeting house, 1820s; legal papers relating to the lease of land near Uxbridge High Street, 1774 and valuation of house and grounds attached to the Presbyterian Meeting House, Uxbridge, 1820.

        Congregational Church of England and Wales
        ACC/0987 · Collection · 1802-1955

        Records of the Staines Congregational Church, Thames Street, 1802-1955, including release in fee for parcel of land at Staines with newly built meeting house of the protestant dissenters known as Independents, 1802, with further endorsements relating to the appointment of new trustees, 1803-1867; mortgage for the Independent Chapel and yard, 1838; further mortgages and conveyances for the Independent Chapel, 1845-1879; appointment of new trustees, 1902 and 1923 and certificate issued to the Congregational (Independent) Church, Thames Street, Staines certifying it as a place of meeting for religious worship, 1925.

        Congregational Church of England and Wales
        FERME PARK BAPTIST CHURCH
        ACC/1361 · Collection · 1873-1973

        Records of the Ferme Park Baptist Church, Crouch End, including copies of trust deeds, 1873-1933; minutes and papers of Chapel building committee and other committees, 1883-1900; Deacons' Meeting minutes, 1889-1970; Deacons' General Purposes Committee, 1920-1926; Church Meeting minutes, 1889-1969; Church Meeting membership records, 1889-1898; Church Meeting finance, 1924-1972; Sunday School minutes and papers, 1897-1955; Young People's Christian Union minutes and papers, 1911-1934; Social Guild minutes and papers, 1929-1959; Visiting Committee minutes, 1940-1964; Year Books, 1892-1964; magazines and Church newsletters, 1898-1973; pamphlets, press cuttings, service sheets and programmes, 1888-1946 and photographs and slides, 1890s-1973.

        Baptist Union of Great Britain x General Baptists x Particular Baptists
        METHODIST CHURCH
        ACC/1443 · Collection · 1969-1979

        Preaching plans and directories for Methodist circuits including the Ealing and Acton Circuit, 1978; Enfield Circuit, 1975-1976; Finchley and Hendon Circuit, 1973; Finsbury Park Circuit, 1969; Finsbury Park and Southgate Circuit, 1977-1978; Harlesden Circuit, 1973; Harrow Circuit, 1978; Highgate Circuit, 1977-1979; Teddington Circuit, 1977-1978 and Wembley and Golders Green Circuit, 1977-1978.

        Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church
        ACC/1609 · Collection · 1877-1960

        Records, 1877-1960, of the Fernhead Road Methodist Church (minute books and notices); the Harrow Road Methodist Church (insurance policies); the Sutherland Avenue Methodist Church (papers regarding property and trusteeship, financial accounts, minute books, pulpit notices books, attendance registers, Sunday School papers); and the London Methodist Mission (North West) Circuit (financial accounts).

        Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church
        ACC/1850 · Collection · 1858-1940

        Minutes, accounts, schedules and registers of Bow Methodist Mission Circuit and chapels within that Circuit, 1858-1940, including Elizabeth Street Church, Bow Common Church, Millwall Church, Old Ford Church, Old Mahogany Bar Church, Saint George's Methodist Church, Cable Street, Stratford Conference Hall, Tredegar Road Church, Bruce Road Church, Shirley Street Church, London Fields Church, Benledi Street School Chapel, Chrisp Street Church, Custom House Church, Driffield Road Church, Manchester Road Church, Maria Street Church, Mary Street Church and Plaistow Marsh Church.

        Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church
        ACC/1801 · Collection · 1790-1939

        Records of the Whitefields Chapel, Tottenham Court Road, 1790-1939, including registers of burials, service sheets, index of speakers, financial accounts, Council and Finance Committee agenda and minutes, magazines, notices and calendars of activities, correspondence relating to financial, management and organisational arrangements and inventories.

        Whitefields Chapel , Tottenham Court Road
        BOW ROAD CHURCH
        ACC/1850-11 · Collection · 1862-1976

        Records of Bow Road Wesleyan Methodist Church, including register of marriages, 1866-1916; registers of baptisms, 1862-1955; Trustees meetings minute books, 1888-1976; financial accounts, 1865-1965; Leader's meetings minute books, 1868-1970; Management Committee minutes, 1922-1931; collection journals, 1956-1972; Government Air-Craft Insurance for Merchant Street Wesleyan Chapel, Bow Road, 1915; Wesley Guild minute books, 1929-1957; church magazines, 1946-1969; box containing booklets and newspapers (1863-1865) found under the memorial stone of Bow Road Chapel, after its destruction in 1941; newspaper cuttings, 1937-1970; photographs, 1960-1970 and papers and correspondence (1914-1965) regarding the centenary of Bow Road gathered in preparation for Leslie Farmer's history of Bow Mission, includes photographs.

        Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church