Affichage de 1 résultats

Description archivistique
Council of Bedford College
GB 0505 BC GB110-120 · 1849-1985

Bound and unbound Minutes of Bedford College Council, 1849-1984; Agenda Book for the Council and its Committees, 1896-1954; bound list of papers presented to Council, 1971-1985; Attendance Register for the Council and its Committees, 1908-1939; Committee Signature Books, 1929-1933 and 1973-1985, including the Academic Board; alphabetical list of the Members of the College and the Council, 1872-1904; Register of the Members of the College, 1869-1888, including name, occupation and date of entry; List of members of temporary Committees, 1928-1934; Bound volumes and pamphlets containing the Annual Reports of the Council, 1888-1983; outward Letter Books of the Council, 1881-1895, with indexes; Notebook of Lucy Russell, Honorary Secretary of the Council, 1888-1902, including names and addresses of Professors and teachers, Members of the College, Associates, students previous to 1871, auditors, Visitors and tradesmen, as well as lists of the membership of the Council and Committees; material relating to the use of the College Seal, notably Seal Books of the Council, 1909-1948, the College Seal, 1965, and correspondence relating the need for a new Seal following changes of name, 1956, 1965 and 1984; legal documents, 1865-1983, relating to premises used by Bedford College, including deeds of property for the Shaen Wing, 1896-1899, 35-37 Dorset Square, 10 Dorset Square, 299a Edgware Road, 43 New Cavendish Street, 51 Harley Street, The Holme, Hanover Lodge, Headstone Lane Sports Centre, Sussex Lodge, York Place, East Street and Broadhurst Gardens. Legal documents relating to benefactors of the College, notably Deeds of Gift under the Pious Benefactors, 1926, and by the Marquess of Crewe, 1930. Correspondence and papers relating to the financing, construction and upkeep of the Busk Memorial Gates, 1931-1936. Minutes of the Committee of Management, 1868.

Sans titre