Finances

Zone des éléments

Référentiel

Code

Note(s) sur la portée et contenu

    Note(s) d'affichage

      Termes hiérarchiques

      Finances

      Termes équivalents

      Finances

        Termes associés

        Finances

          1441 Description archivistique résultats pour Finances

          1441 résultats directement liés Exclure les termes spécifiques
          Memorandum on the Composition Trade
          GB 0096 MS 207 · c1675

          Manuscript volume containing a memorandum proposing the re-establishment of the Composition Trade, c1675, by which foreign merchants were allowed to import goods for re-shipment to foreign parts on payment of a customs duty, and beginning 'The inhabitants of France, Spain, Flanders and other parts, finding that their merchant ships did not pass the seas with that security as those of England...'.

          Sans titre
          Mourthatt, William
          GB 0096 MS 213 · 1719

          A deed of assignment, 1719, whereby 'William Mourthatt, of Saint Martin Le Grand, London, Silkman' assigns an annuity payable by the Exchequer to 'William Hayton, of London, Merchant.' The annuity (item) originally belonged to Joseph Cooper who purchased it in 1708. It then passed into the hands of William Mourthatt.

          Sans titre
          Pasquini, Angelo
          GB 0096 MS 267 · 1743-1756

          Accounts from 1743-1756 of Pasquini's estate, possibly near Senigallia, on the Adriatic north of Ancona (an envelope addressed to Pasquini at Senigaglia was found loose in the book).

          Sans titre
          Whitehall, Gilbert
          GB 0096 MS 275 · 1679-1706

          Three holograph receipts, 1679-1706, of Gilbert Whitehall and two receipts of assignees of Whitehall.

          Sans titre
          Wentworth, Sir John
          GB 0096 MS 277 · 1700-1712

          A rent and account book, 1700-1712, for the estates of Sir John Wentworth in Yorkshire.

          Sans titre
          Excise Act, 1650
          GB 0096 MS 35 · [1650]

          Manuscript volume containing a copy of a Parliamentary 'Act for Continuance of the Receipt of Excise until 29th Sept 1653', 1650.

          Sans titre
          English stamp duties, 1734-1764
          GB 0096 MS 383 · [1764]

          Manuscript volume containing 'A general abstract of the stamp duties for thirty years, ending the 2nd August 1764, distinguishing each year'. The abstract is signed 'Made out and carefully examined by I Harris, pro Comptroller'.

          Sans titre
          Canadian customs duties, 1762
          GB 0096 MS 392 · 1762

          Manuscript relating to customs duties on alcoholic spirits imported to Quebec, Canada, 1762, entitled 'Account of all Spirituous Liquors paying Duty to His Majesty Entered inwards in the Port of Quebec in Canada between the 26th May & 31st August 1762, with the particular Quantity & Quality of Spirits & the Duties Levied thereon'. Signed by John Gray, Collector of Customs, and dated 31st Aug 1762. The manuscript is endorsed 'Amount of Duties on Spirituous Liquors. Quebec 31st Aug 1762.' The following ships are mentioned, together with their masters' names and the ports whence they had come: William and Sarah, Union, Sally and Lucy, William and Elizabeth, Juno, Hope, American, Success and La Rette.

          Sans titre
          Proclamation concerning tithes
          GB 0096 MS 425 · [1535]

          Contemporary manuscript copy of a proclamation 'concernynge paymente of tythes and oblations as well wythin the Citie of london as ellys wher' wythin the realme', which was made in February 1535. The proclamation contains no date, but an endorsement assigns it, incorrectly, to 36 Henry VIII.

          Sans titre
          Decrees relating to French commerce
          GB 0096 MS 426 · 1717-1725

          Bound volume containing file copies of decrees relating to commerce collected between 1717 and 1725 by a Paris office of the Compagnie des Fermiers-Généraux, which was a company trading with the Levant. All are printed excepting the following manuscript transcripts concerning the regulation of trade: 1)An extract of the declaration given to the Ministers of Holland and England by the Plenipotentaries of the King, 4 January 1717, including a note that 'this copy was given to the Company on 11 March 1718, in consequence of a letter written by M. Piquet, Keeper of the Seal at the Council of Foreign Affairs'. 2) A decree, dated 7 October 1717, on the laws governing duties on butter and cheeses. 3) Decree headed 'Cires', 1719, beginning 'The King wishes to treat favourably the manufacture established at Limoges...', and transcribed on the last page of a printed decree of 30 March 1719. 4) Decree, dated 1 August 1720, relating to the sawing and merchandising of merain wood, transcribed on the last page of a printed decree of 9 July 1720. 5) Copy of a letter written by the Companie des Fermiers-Généraux to Sr. Savalette, Receiver at St Valery concerning the liability of duty to goods imported from the Levant.

          Sans titre
          GB 0096 MS 44 · 1671-1678

          Manuscript volume containing transcripts of directives issued by the Treasury Board and the Board of Customs, 1671-1678, including warrants petitions and legal documents relating to the customs. The documents are signed by statesmen including Anthony Ashley Cooper, 1st Earl of Shaftesbury; Thomas Clifford, 1st Baron Clifford of Chudleigh; Thomas Osborne, 1st Duke of Leeds; Henry Bennet, 1st Earl of Arlington; Sir John Coventry; and Charles Bertie.

          Sans titre
          List of names
          GB 0096 MS 443 · [1700-1750]

          Manuscript list of 38 names (including 3 on the dorse), with sums of money opposite each, dating from [1700-1750]. The document is headed by four other names, probably those of the 'preasers' or appraisers mentioned at the top of the page. On the dorse is written 'Messe bookes'.

          Sans titre
          Seaton Annuity receipts
          GB 0096 MS 447 · 1644

          Two signed and sealed receipts for monies received from Edward Hanbury and Geoffrey Palmer, in respect of half-yearly payments of the Seaton annuities due at Michaelmas. The first is for £5 and is signed by James Yarway; the second is for 40s due as the annuity of Lucy Milbanke, and is signed by her husband Adam Milbanke (with Lucy Milbanke's mark).

          Sans titre
          Assessment of rates, 1634
          GB 0096 MS 455 · [1634]

          Incomplete copy of instructions to sheriffs of counties and mayors of corporate towns to fix tax assessments, dated 12 August, 1634. The sheriffs are to divide the whole charge laid upon the county into hundreds, lathes and other divisions, and those into parishes and towns, which are to be rated by houses and lands 'saveing that it is his Majestie's pleasure that where there shall happen to be any men of ability, by reason of gainfull trades, great stockes of money or personall estate, who perchance have either none or little land and consequently in an ordinary landscott, would pay nothing or very little such men be rated and assessed according to their worth and ability, and that the moneys that shall bee levyed upon such may be applied to the spareing and easing of such as being either of weake estate, or charged with many children or great debts are unable to beare soe great a chardge as the lands in their occupation might require in an usuall and ordinary proportion...'. The clergy are to be taxed and assessed in the same way as the rest of the king's subjects. Transcript of the signatures of 18 persons, including the Archbishop of Canterbury, the Bishop of Coventry, and the Earls of Arundel, Bridgewater and Dorset.

          Sans titre
          British Linen Company (subscribers)
          GB 0096 MS 458 · [1746]

          Manuscript list of 79 subscribers to the Company, usually giving their status or occupation, with the amounts subscribed, [1746].

          Sans titre
          Perry, John
          GB 0096 MS 471 · 1790-1793

          Two bills, 1790-1793, presented to John Perry by two workmen, John Marshall and James Bull for repairing household items.

          Sans titre
          Notes and papers on currency
          GB 0096 MS 502 · 1884-1893

          Three items concerning currency, once in the possession of Professor Herbert Somerton Foxwell, as follows.

          1. Papers on Japanese currency, namely two tables of, and remarks on, the values of Japanese metal and paper currency, endorsed by Professor Foxwell 'Soyeda on Japanese Currency October 1884', covering the years 1868-1884; a table ('The Annexed Table'), giving values in yen of imports and exports, 1872-1881; letter from Juichi Soyeda, 139 Queen's Road, Bayswater, W.London, written on 5 December 1884, to Foxwell at Saint John's College, Cambridge. The letter is signed 'Yours truly, obedient student. G.Soyeda'. The envelope bears the note in Foxwell's hand 'Japanese Paper Currency. G. Soyeda'. (20 leaves. 7¾" x 5" and 7¾" x 6¼").
          2. Copy of a 'Mémoire sur la préférence que l'on doit donner à la Monnoye d'argent sur la Monnoye d'or', Paris, Aug. 1720, and 'Réponse au Mémoire, etc.', undated. This is a typescript copy (carbon) made by Professor Charles Franklin Dunbar in October 1890. Includes numerous notes in Foxwell's hand, including the following: 'This manuscript was part of a volume of tracts etc. relating to Law & the Mississipi Scheme, unfortunately bought by [Dr] Bonar, & sent to Harvard during a week of vacation when I was away from Cambridge. I tried in vain to buy or exchange it back, but Profr. Dunbar kindly got this copy made of one item in the volume'. (17 sheets. 7¾" x 9").
          3. Two letters, both written by F.B.Forbes, 57 Rue Pierre Charron, Paris, on 13 April 1893 to Foxwell at Saint John's College, Cambridge. The letters and envelope are in an envelope bearing in Foxwell's hand 'F.B.Forbes. April 1893. Effect of sales of Council Bills on Price of Silver'. (8 sheets, 10¼" x 7¾" and (the second letter) 2 leaves, 6½" x 4¼").
          Sans titre
          Account book, Lancashire farm
          GB 0096 MS 524 · [1810-1826]

          Account and memoranda book relating to a farm in Lancashire, including details of servants' wages. An inscription at the end of the manuscript reads 'Elizabeth Coulston Book 1779'. Apart from this the manuscript is written in one hand throughout, probably that of Henry Faithwaite of Littledale, Caton, Lancashire.

          Sans titre
          GB 0096 MS 526 · 1779-1794

          Butcher's account book, 1779-1794, recording the buying of sheep, cows, etc, and the sale of skins, within the Market Harborough area of Leicestershire. Three recipes, for 'green ointment', 'eye water' and gooseberry vinegar, are included at the end of the manuscript. On the inside front cover are inscribed in a modern hand the names of John and Mrs Coleman of Lubenham Lodge, Market Harborough, Leicestershire.

          Sans titre
          Baker, Jonathan
          GB 0096 MS 527 · 1765-1800

          Notebook compiled by Jonathan Baker containing mathematical problems and tables, dated 29 July 1765. The notebook was also used for entering his accounts between 1782 and 1796, with some later, more general, additions to 1800, mostly relating to his work as a cobbler, but also accounts of household expenses and rents received. The accounts mention places between Cirencester and Newnham.

          Sans titre
          Polhill, Charles
          GB 0096 MS 528 · 1751-1799

          Account books, 1751-1799, kept by Charles Polhill while administering the family estates centred on Chipstead in the parish of Chevening, Kent.

          Sans titre
          English public revenue, 1688-1696
          GB 0096 MS 54 · 1688-1696

          Manuscript volume containing an account of the public revenue of England, Nov 1688-Sep 1691, with an extension of the statement to 1696 in the same hand, entitled 'A brief state of the incomes and issues of their Majesties public revenue...'.

          Sans titre
          Parliamentary bills on finance
          GB 0096 MS 55 · c1689-1743

          Manuscript volumes containing abstracts of parliamentary bills relating to revenue, dating from the reign of King William III and Queen Mary II, c1689 -1743.

          Sans titre
          Rennie, George
          GB 0096 MS 550 · 1829-1851

          Household account books, 1829-1851, kept by George Rennie, for his houses in London and Surrey.

          Sans titre
          Far East trade papers
          GB 0096 MS 56 · 1691-1732

          Manuscript volume relating to trade in the Far East, 1691-1732, containing transcripts of letters, memoranda, exchange rates, lists of prices, and instructions for the prices of goods, compiled by a Captain of the East India Company trading between China, India and England. The volume includes an account of the state of trade in India by Sir Nicholas Waits, 1699; an account of the state of trade at Surat, India, by Samuel Lock, 1705; a Chinese merchant's advice relating to trade between India and China; various advice and directions for the purchasing of drugs, tea, musk, raw silk, ivory and beeswax; details of customs charges at Canton, 1704; instructions for the purchase of gold and pearls at Madras, India; orders and instructions given by the Directors of the East India Company; a description of the manufacture of lacquer in China, 1708, an essay on a hydrostatical method of discovering the fineness of gold, and an logarithmical table for finding the rate of exchange between dollars and pagodas, 1732, all by Isaac Pyke, Governor of St Helena.

          Sans titre
          GB 0096 MS 600 · 1796

          Bill of exchange in £50 made out at Bastia Roads, 17 Oct 1796, against Messrs Marsh and Creed, 26 Norfolk Street, Strand, London, and signed 'Horatio Nelson'.

          Sans titre
          Examination questions on excise duties
          GB 0096 MS 618 · [1860-1865]

          Manuscript volume concerning the fraudulent activities of maltsters and distillers, [1860], including tables of inspections made by postmasters in Kingston and Surbiton Common, London, from 1838 to 1844, investigating frauds by distillers, with reports on hypothetical cases of fraud, one dated 1861, and what appear to be copies of answers to examination questions. This section includes printed Regulations respecting the entry of premises subject to the survey of the excise (Excise Office, London, 1835). Inserted are a number of loose sheets, 1859-1865, including a lists of examination questions on the control of disilleries which were set in an examination at Somerset House, notes on duties and law relating to the Excise, as well as a letter from J Williams dated 31 Jan 1863 and giving 'the particulars of the late examination'.

          Sans titre
          Raikes, Thomas
          GB 0096 MS 638 · 1802-1808

          An account book covering the period 31 March 1802-31 October 1808.

          Sans titre
          Sewell family
          GB 0096 MS 661 · 1802-1803

          Accounts of 1802-1803 rendered to Mr and Mrs Joshua Sewell for household items and bills for their son, Stephen's education.

          Sans titre
          GB 0096 MS 67 · 1690-1702

          Manuscript volume containing transcripts of parliamentary papers relating to grants in England and Ireland, 1690-1702, including an account of royal grants made in Ireland from Jan 1698 to Dec 1699, presented by William Lowndes, Secretary to the Treasury, 1699; a report by the Commissioners of Enquiry into the Forfeited Estates in Ireland, [Dec 1699]; an account of rents in the honour of Windsor presented by David Cobb, 13 Feb 1700; an abstract of the sale of fee-farm rents, presented by William Haward and Sir John Talbot, [13 Dec 1700]; an account of royal grants made in the Duchy of Lancaster Mar 1699 to Jan 1702, presented by John Bennett, Auditor of the Duchy, 1699-1702; extracts from parliamentary proceedings relating to policy towards forfeited estates in Ireland, 4 Apr 1690-26 Feb 1700; an alphabetical list of those holding land of the crown [in Ireland], their debts to the Crown, and notes of proceedings against them; an account of all royal grants made in England from Feb 1685 to Jan 1702, presented by William Lowndes, 1700-1702; an account of grants and gratuities paid by the Commissioners for Prizes since Jun 1692, Mar 1701.

          Sans titre
          GB 0096 MS 672 · 1675

          'An Establishment of the Officers of his Majesties Customes in London and Outportes w[i]th such Salaries [as] they Receive Quarterly. Anno 1675', including:

          1. 'Port of London. The names of the Severall Officers...', notably Patent Officers, watchmen, Coast Waiters, Weighing Porters, Surveyors, Landwaiters, Tidesmen, Landcarriagemen, Noontenders, and Watermen - in the margin of f.3 is written 'Midsomer 1675'.
          2. A list of the establishment of the officers in the outports, with the names of the officers. There are no separate headings for different occupations, but the names are given with the occupation following, e.g. Pad stow (f.19), 'Gilbert Marshall collect[er] & waiter... Tho[mas] Castell wait[er] & searcher att ye Gunnell...' The totals of the salaries for each town are listed on f.29. (46 ports are listed, 47 including London.)
          3. 'The names of Patent Officers in the Port of London', with their yearly salaries.
          4. 'The names of the Patent Officers in the Outportes', with their yearly salaries.
            The total for the yearly salaries of all the officers for London and the out ports is given as £49,908.12s.2d. Separate totals are given at the foot of each page, and at the end of each section.
          Sans titre
          Invoices relating to Philadelphia
          GB 0096 MS 675 · 1833-1879

          A collection of 240 invoices, printed forms completed in manuscript, often with engraved headings and scenes, dated between 1833 and 1879, addressed to 107 companies and individuals in Philadelphia, Pennsylvania, and to 2 in New York, from one German and 89 British manufacturers. Goods invoiced consist mainly of textile and textile machinery, pottery, cutlery and tools. Most invoices after Sep 1835 bear the stamp of the Custom House, Philadelphia, and after Feb 1869 many have attached a consular certificate combined with a sworn declaration by the manufacturer as to the origin, destination and price of the goods.

          Sans titre
          GB 0096 MS 68 · c1699-1700

          Manuscript volume containing a paper entitled 'Proposal of a new bank', possibly by James Armour, c1699-1700, probably concerning the Scottish banking. James T Bell assigned this manuscript to 'J.A.', though there is now nothing on the document to justify this - part of the title seems to have been lost during binding repairs. 'J.A.' is probably James Armour (fl 1699-1721), who made proposals about the Bank of Scotland in 1722. He also published A proposal to supply the defect of money and relief to the poor (1696). This manuscript seems to be another version of the same proposal.

          Sans titre
          Account book of debtors
          GB 0096 MS 689 · 1830-1834, 1856, 1873-1883

          Manuscript volume of accounts containing half-yearly lists of debtors, chiefly in Penrith, but also in Whitehaven, Cumberland, with amounts due and when paid, 1830-1834. Also includes accounts for groceries and other personal expenditure, 1856 and 1873-1883, and a loose bill rendered to Lady Morshead for malt, dated 1830-1831, and made out in the name of John Robinson, who may also have kept the account book.

          Sans titre
          Sinking Fund receipt
          GB 0096 MS 699 · 1747

          Printed receipt form, completed in manuscript, 14 Jul 1747, for annuities paid from the Sinking Fund to Sir John Barnard, 'executor of Mr. Robert Pain Barnard and Samuel Troughton assignees of...[the 16 persons named in the] margin'. The payment from the Receipt of the Exchequer totalled £181 10s. The document is signed by the two assignees and Thomas Hankey as witness.

          Sans titre
          East India Company, 1784
          GB 0096 MS 712 · [1784]

          Financial abstract of the East India Company, entitled 'Abstract of the finances and disbursements for 1783-4, the estimate from the end of 1783'. The abstract is 'extracted from materials received from Bengal', and signed by John Annis 'Auditor of Indian Accounts' and endorsed by John Michie, Director of the Company. Other endorsements include the following: 'Deficiency 156 Lack 17 m[ohurs?]. Bond Debts 193 [Lack] 43 [mohurs?] or about £2,200,000'.

          Sans titre
          Sermons, 1727-1756
          GB 0096 MS 715 · 1727-1756, 1820-1851

          Manuscript volume containing sermons written in a mixture of shorthand and longhand, Aug 1727-Feb 1728; some sermons have a second date, such as 1735 and 1736. Many blank pages are stamped with the inscription 'R Porter, Ironmonger, Cutler & Brazier, Tin, Zinc, & Iron Plate Worker, nr. St Peter's Church, Northampton'. There is also a copy of an unaddressed letter, R Porter, Northampton, 22 Dec [18]51 (f.116 verso). The name of George Porter appears on some pages. Pages at the beginning and end of the book are taken up with accounts of the sale of ironmongery, dated 1822-1835.

          Sans titre
          Excise trial brief
          GB 0096 MS 728 · [1723]

          Brief for the trial of John Hatch and David Boyce, dealers in foreign and British spirits at Averstoake in the county of Southampton, [1723], headed 'For the Attorney General...Information for the 10s. per gallon penalty for not keeping British spirits seperate [sic] from foreign brandy', and endorsed with the signatures of Sir Thomas Pengelly, Chief Baron of the Exchequer, and J. White, solicitor, and with the words 'To attend Mr. Justice [Alexander] Denton upon the point reserved. Ellis Solicitor for the Excise. For Sir Thomas Pengelly'. The dealers had been accused of mixing foreign and British spirits to avoid the customs: '...the said dealers kept in their warehouses and storehouses great numbers of caskes both of foreign brandy and of British spirits, which they industriously laid and placed in the most confused and disorderly manner they could contrive, on purpose to perplex and confound the officers...'.

          Sans titre
          Memorial of Arthur Lemuel Shuldham
          GB 0096 MS 730 · c1800

          Copy of the memorial of Arthur Lemuel Shuldham [of Dunmanway, Co. Cork] to the commissioners of the Excise, asking them to remit the costs of a suit begun by the Commissioners against Shuldham's pleasure yacht, built at Bristol in May 1789 at a cost of £2000. The yacht was condemned by the jury, and orders were given to dispose of it 'and your memorialist thereby lost many things therein not belonging to the said vessel'. The peculiar hardship of the case, and the largeness of Shuldham's family make him hope that the commissioners will remit the costs. The document is neither signed nor dated.

          Sans titre
          English Exchequer papers, 1660-1702
          GB 0096 MS 74 · 1660-1702

          Manuscript volume, 1660-1702, containing transcripts of briefs, patents and commissions relating to the Exchequer, from the reign of King Charles II to the beginning of the reign of Queen Anne, with descriptions of offices within the Exchequer. There is a possibility that this manuscript was compiled by William Bromley.

          Sans titre
          Hearth tax: indenture of revenues
          GB 0096 MS 792 · 1667

          Indenture, dated 17 Oct 1667, between(1) Sir Robert Vyner Bt., Alderman of the City of London, (2) Sir Allen Broderick Bt., of Wandlesworth, Surrey, (3) Sir Richard Pigott Kt., (4) Perient Trott, (5) Humphey Beane, (6) James Hoare, (7) John Rives (or Ryves), (8) John Bence, (9) George Cock, merchant, and (10) James Temple, (3-10) being 'of London'. The identure settles their respective shares, profits, accounts and liability in the farm of the hearth tax revenues. The terms of an indenture of 30 Mar 1666 whereby Pigott, Trott and Beane paid £250,000 to the King for a grant of the annual rates of revenues from from 'fyer hearth and stoves' in England, Wales, and Berwick on Tweed, for 7 years; in Oct 1667 Vyner paid the £250,000 due to the crown, while Pigott, Trott and Beane lent their names to the transaction. Signed and sealed by the parties. Endorsed: 'Indenture...wherein Perient Trot...advanced 20,000 l.'

          Sans titre
          HARVEY, William (1578-1657)
          GB 0113 MS-HARVW · 1602-1640

          Harvey's papers, 1602-40, consist of offical and legal documents, include his diploma of DM from the University of Padua, 1602; Lease to Harvey of lands called Buckholte, in Kent, 1611; Letters patent of Charles I under the Great Seal, granting to Harvey a general pardon, 1625/26, and annuities of £50 per annum, 1631, £300 per annum, 1637, £100 per annum, 1639, and £200 and £100 per annum, 1640.

          Sans titre
          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

          Sans titre
          Brodie, Sir Benjamin Collins (1783-1862)
          GB 0114 MS0277 · 1816-c1970

          Papers of Sir Benjamin Brodie, 1816-c 1970, comprising manuscript notes by Brodie, for his lectures on Physiology, 1820-1823; Brodie's manuscript autobiography, c 1855; 2 typescript copies of Brodie's autobiography; 4 manuscript receipt books of fees paid to Brodie, 1816-1860; Brodie's prescription book, c 1850; manuscript letters including 7 letters to Dr W J Little, prescriptions, a letter of recommendation, and letters of admittance to the RCS Museum, c 1841-1859; manuscript notes of observations whilst inspecting the body of Mr Scott, 11 Sep 1811; map of Broome Park, former home of Brodie, c 1946; ephemera including notes and a photograph relating to Peter Martin, who attended Brodie in his last illness; a photocopy of a poem about Brodie from Punch, 1858; photographs of Brodie's gravestone; photographs of Brodie-related buildings and memorials, c 1970; and an undated diploma from Philadelphia, and a diploma from the University of Giessen, Germany, 1850.

          Sans titre
          Modern Domestic Archives
          GB 0117 MDA · 1870-1981

          Files of papers and correspondence relating to the Royal Society's administration of its internal affairs. Currently, the bulk of this material falls within the period 1925-50, although the period covered varies considerably according to subject. At present, the collection forms an important source on the Society's activities during the Second World War, and includes files of the Central Register (Section for Scientific Reseearch) for 1939-1940. Section A of the series contains correspondence of a number of important Fellows; WH Bragg 1935-41; HH Dale 1926-45; ACG Egerton 1939-49; AV Hill 1949-45; FW Lanchester 1942-44; HG Lyons 1939-42; TR Merton 1941-56; R Robinson 1946-50; AC Seward 1932-41; FE Smith 1928-33; HT Tizard 1940

          Sans titre
          Paul Instrument Fund Grants
          GB 0117 MS 830 · sub-fonds · 1949-2002

          Record of grants paid to, for what, and amounts. Electronic system of grant tracking takes over in 2003.

          Sans titre
          RGS ADDITIONAL PAPERS: finance
          GB 0402 AP/18-30 · sub-fonds · 1830-1987
          Fait partie de RGS ADDITIONAL PAPERS

          Financial papers of the Royal Geographical Society, 1830-1987, including ledgers, 1831-1969; analysis of expenditure, 1867-1869; National Insurance payment's books, 1930-1933; papers relating to life insurance, 1953-1957summaries of audited accounts, receipts, balance sheets, correspondence, memoranda, deeds, cash books, 1830-1935; petty cash books, 1831-1921; bank books and deposit account books, 1831-1925 and report on the inadequacy of annual reviews of the RGS by J R Jackson, 2 Jan 1846.

          Sans titre
          BEDFORD COLLEGE RECORDS
          GB 0505 BC · 1849-1992

          Collection of papers relating to Bedford College, University of London, 1849-1992, namely charters, deeds and statutes of Bedford College, 1849-1985, including foundation documents; records of the Council, 1849-1985, including minute books, register books, outwards letter books and correspondence, and legal documents mainly relating to property held by the College; papers of the Ladies Committee, 1849-1893, including minutes and documents relating to the Lady Visitors; papers of the Governors, 1849-1985, including minutes of the AGMs and Special General meetings, and of the Fellows sub-Committee; papers of the Reid Trustees, 1860-1992, mainly comprising legal, administrative and financial papers relating to the Trust, and including material relating to the Reid Scholarships, 1871-1992; papers of the Managers of the Residence, 1860-1928, including minutes, financial material, legal documents, correspondence, and building plans, notably material relating to the move of Bedford College to Baker Street and later Regent's Park; papers of the Committees of the Council, 1868-1985, mainly comprising minutes, correspondence and papers; papers of the Academic Board, 1909-1965, mainly comprising minutes, committee papers and standing orders; papers of the Academic Committees, 1928-1985; papers of the Faculties, 1907-1985, comprising minutes and committee papers; papers of the Academic Departments, 1849-1985, including departmental files, reports, registers, financial material, building plans and material relating to staff publications; papers relating to Bedford College Library, 1886-1974, including committee minutes, Library working files, correspondence, lists and registers, and building plans; papers of the Principal's Office, 1843-1985, including correspondence with academic departments, material concerning policy and merger issues; Bedford College personnel material, 1900-1985, including staff files, 1900-1985, papers relating to staff appointments and conditions, minutes and papers of the Department Staffing Committees; papers of the Registry, 1849-1985, mainly comprising student records such as register books, course lists, scholarship details, examination records, college publications including prospectus leaflets, timetables and College Calendars, and Registrar's papers relating to financial and academic management of the College; papers of the Secretary's Office, 1849-1985, including material concerning ceremonial occasions, public lectures, gifts and bequests to the College, memorial funds and trusts administered by the College, the administration and award of prizes and scholarships, correspondence with academic departments, London colleges and national bodies, papers relating to financial and funding bodies, and correspondence with academic and residence staff; financial documents of Bedford College, 1849-1983, including the main financial registers, 1849-1965, early accounts, 1856-1866, annual accounts, 1894-1977, material relating to students' accounts and scholarships, 1861-[1965], material relating to staff salaries and revisions, 1894-1976, household accounts, 1910-1969, and account books for special funds, 1894-1968; papers relating to the buildings and residences of Bedford College, 1873-1985, notably material relating to fundraising for building schemes, plans and correspondence concerning building and development at the Regent's Park site, 1910-1980, Bursar's papers, 1924-1985, relating to the maintenance of College buildings, correspondence and papers relating to the purchase, lease and maintenance of College Halls of Residence; papers relating to student associations, 1894-1984, including the Bedford College Union Society, the Bedford College Student's Association, the Bedford College Old Student's Association, and the Bedford College Association; Bedford College magazines, 1886-1985; papers of the clubs and societies of the College, 1894-1974, mainly comprising correspondence, accounts, minutes and printed material; records of the staff associations of Bedford College, 1917-[1989], such as minutes, accounts and reports of the Association of University Teachers (AUT), the Bedford College Assistant Staff Association, the Bedford College Staff Association, and the Staff Athletics Club; various unofficial records relating to the College, [1780]-1987, namely reminiscences, press cuttings, drawings and sketches; photographs, [1849-1985], of Bedford College, its staff and students.

          Sans titre
          Library of Bedford College
          GB 0505 BC AL900-990 · 1886-1974

          Material relating to Bedford College Library, 1849-85, notably Minutes of the Library Committee, 1886-1983; Library working files, 1918-1985, on subjects including war arrangements, grant, University libraries, estimates and expenditure, staff and salaries and departmental matters; correspondence between the Librarian and the Secretary of the Council, 1889-1950; Library correspondence relating to alterations and repairs, 1932-1954; Library lists and registers, 1849-1985, including a Visitors' Book, 1953-1985, and Withdrawals Registers, 1917-1922 and 1954-1974; papers relating to insect problems in the Library, 1951; Doris Bains's statistics book and Library Staff Book; miscellaneous literary works, [1940-1959]; University Grants Committee (UGC) liaison reports, 1964; papers relating to the reclassification of the Library stock, 1969-1970; Library Accessions Register, 1897-1971; Pamphlet Accessions Register, 1921-1971; Donations Register, 1963-1970; plans by Maxwell Ayrton relating to the Tate Library extension, 1932-1950; plans by Easton and Robertson relating to the Tate and Herringham Library extension, 1961-1963.

          Sans titre