Showing 887 results

Archival description
GB 0074 E/WDW · Collection · 1870-1922

Title deeds for properties in Brixton, Sydenham, Herne Hill, Tooting, and East Dulwich.

Various.
PEACOCK FAMILY
GB 0074 ACC/0414 · Collection · 1666-1878

Records of the Peacock family relating to property in Hornsey, Highgate, Muswell Hill and Finchley; including title deeds, probates, settlements, abstract of title and legal proceedings.

Various.
GB 0074 ACC/0958 · Collection · 1806-1878

Papers, 1806-1878, collected by the solicitors in the course of their work, including probate of will of Robert Bellemey of Highgate, victualler; probate of will of Charles Lyne of Highgate, gentleman; release of estate of Charles Lyne from monies and trusts of will of Robert Bellamy [Bellemey]; letter and accounts relating to estate of Robert Bellamy [Bellemey]; probate of will of Rosetta Horrell, wife of William Horrell of Highgate, gentleman, and conveyance by bargain and sale and trust deed of a parcel of ground in Willesden with the chapel or meeting house erected thereon to be used for religious worship by Independents.

Peacock, Fisher and Finch , solicitors
GB 0074 O/179 · Collection · 1722-1880

Papers, 1722-1880, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to premises in Grosvenor Square, including leases, mortgages, bargain and sale, indentures, assignments, fire insurance policies, inventory, abstract of title and agreements.

Peake and Company , solicitors
PENHALL, John Thomas
GB 0074 E/PNL · Collection · 1816-1910

Papers of the Penhall family relating to property owned by them in Lisson Grove, St Marylebone and Tottenham Street, St Pancras.

N.B. Street numbering of premises in Lisson Grove/Lisson Grove North appear to have altered between c 1836 and {1856}. A subsequent change was made by an order of the Metropolitan Board of Works, 8 February 1878, Plan No.2074.

Penhall , family , of Sussex
GB 0074 ACC/0969 · Collection · 1668-1935

Records of Pennington and Sons (solicitors), comprising title deeds and other papers, 1668-1935 (some undated), relating to premises in:

  • Tottenham: West Green Lodge, 1842-1904, and Northumberland Park Road and Lansdowne Road, 1867-1905;
    • Harlington: Dawley, 1853-1879;
    • Hornsey: Harringay Terrace {later Turnpike Lane}, {18th century}, 1860-1919, and Hornsey Lane, 1668-1823;
    • Friern Barnet: Hungerdown {Hangerdown} Lane (later Station Road), Whetstone, 1827-1868;
    • Edmonton: Broome Field, 1853;
    • Willesden: Salisbury Terrace, Kilburn, 1864-1916, and Hanover Road, 1904-1914;
    • Hendon: papers of Catherine Houshold of St Mary's Abbey, Mill Hill, 1887-1890;
    • Acton: Goldsmith Road and Baldwin Gardens, 1891-1920;
    • property transactions of B W Parsons Ltd in Ealing, 1858-1931, Wimbledon, 1880-1935, Tunbridge Wells, 1900-1932, Surbiton, 1908, Ramsgate, Bournemouth, Charterhouse Street (London), Portsmouth and Monmouth, 1911-1935, and miscellaneous papers of B W Parsons Ltd, 1892-1932.
Pennington and Sons , solicitors
GB 0074 ACC/3120 · Collection · 1882-1922

Papers, 1882-1922, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Battersea and Wandsworth, including leases and mortgages.

Percy Holt and Company , solicitors
Perlman, Melvin Lee
GB 0102 PP MS 38 · Created 1890-1987

Papers, 1890-1987, of Melvin Perlman, comprising correspondence; research data gathered during 1959-1962 for his study on Toro marriages in Uganda; data gathered for his research on Tea Estate Workers in Uganda; and his articles and lectures.

Perlman , Melvin Lee , 1933-1988 , anthropologist
PERRYS (EALING) LIMITED
GB 0074 ACC/1701 · Collection · 1933

Abstract of title of Perrys (Ealing) Ltd to number 65 Village Way, Ashford, part of Ashford Farm Estate, with plan, 1933.

Perrys (Ealing) Ltd , aircraft component manufacturers
PERRYS {SOLICITORS}
GB 0074 ACC/1621 · Collection · 1810-1907

Papers, 1810-1907, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Islington, Saint Pancras, Bethnal Green and Fleet Street, including leases, agreements, mortgages and assignments of leases. Also official parochial register of statistics of Church organisation and finance for New Brentford, with statistical return form, 1902-1907.

Perrys , solicitors
GB 0120 WA/HSW · 1800-1985

Papers of Henry Solomon Wellcome, 1800-1985, comprising articles, publications, financial records, legal records, administrative documents, property details, probate records, marriage and divorce records, diaries, microfiche of letter books, details of events, subscription lists, field and geological reports, press cuttings, photographs, ephemera, objects, and family papers dating back to 1800.

Wellcome , Sir , Henry Solomon , 1853-1936 , Knight , manufacturing chemist, patron of science and archaeologist
GB 0074 ACC/2606 · Collection · 1901-1932

Papers, 1901-1932, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to 37 (formerly 10) Courtfield Garden, Castle Hill, Ealing; including leases, assignments, mortgages and transfers of mortgages.

Peter Kingshill and Company , solicitors
PETINGALE
GB 0074 ACC/0938 · Collection · 1769-1964

This collection consists mainly of property records (such as assignments, probates, leases and mortgages) relating to premises in Middlesex and London. It also contains twentieth-century sales catalogues and advertising brochures for properties.

Various.
GB 0096 MS 514 · c1792

Manuscript 'Reasons for Mr. Hornblower's petitioning the Honourable House of Commons for an Act to extend the term of his patent', [24 Feb 1792]; the patent had been granted in 1781 for 14 years, permitting the use of his steam engine in the Cornish mines. The case of James Watt is cited: in 1774 he obtained an extension of a patent 'of a similar nature, for 25 years certain'.

Unknown
GB 0074 ACC/2819 · Collection · 1892-1963

Papers, 1892-1963, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Chelsea and Harrow; including leases, mortgages, conveyances and building agreements.

Pettit and Westlake , solicitors
PHILIP DENNING CHARITY
GB 0074 ACC/2570 · Collection · 1778-1788

Declaration of Trust Deed for a property in White Horse Alley near Cow Cross in St Sepulchre, Middlesex, 16 Mar 1778; with a transcript of the deed made in 1988.

Unknown.
Philippines political papers
GB 0102 MS 380567 · 1972-1981

Papers, 1972-1981 (some undated), on the Philippines, including typescripts, correspondence, maps, legal documents, press cuttings and other published material, some of the material produced by the Catholic Church, dealing with affairs in the Philippines, including the work of the Panamin government agency, the Chico River Basin Project (Northern Luzon) to dam the Chico River and submerge tribal villages, attempts to 'modernise' and convert minority ethnic groups to Christianity, including alleged abuses of human rights, and the political situation, including the policies of Ferdinand Marcos.

Unknown
PHILIPPS FAMILY
GB 0074 ACC/0583 · Collection · 1700-1843

Records relating to property, comprising title deeds to Oxgate Farm, Willesden; and title deeds, inventories, sales particulars and abstracts of title for premises in Twickenham, Kingsbury, Finchley and Chiswick. Also probate of will of Honorable Dorothy Charlotte Montagu of Hampton Court, 1821-1843.

Various.
PHILLIPPS
GB 0074 ACC/1126 · Collection · 1599-1831

Collection of letters, including:

  • Letter from John Meryett at Hampton to Mr Ware, Scotland Yard, Westminster, 1746, regarding the King's River.

  • Letter from the Marquess of Tichfield [Lord Lieutenant of Middlesex] to the Rt. Hon. William Windham [Secretary at War], 1796, concerning the identity of Whitfield Harvey, an ensign in the Westminster Regiment. Col Cawthorne suspects that the present holder of the commission is an imposter.

  • Sworn statement by Thomas Meyer, made before R Ford at Bow Street, 1802, stating that from the examination of John Devlin, in custody at Liverpool, and the description of a hat in his possession, he believes the hat to be that worn by John Cole Steele when he was murdered, and that John Devlin is connected with the crime.

  • Letter from W Budd to the magistrates of the Police Office, Bow Street, enclosing handbills [missing] giving a description of a former dragoon suspected of the murder of Mr George Sergeant.

  • Letter from the Duke of Portland [Lord Lieutenant of Middlesex] to Viscount Melbourne, 1831, informing him that no accurate estimate of the numbers who "may be likely to join their colours" for militia exercise can be given from the numbers of those enrolled in the County of Middlesex, except in the case of country parishes.

Various.
PHILLIPS FAMILY
GB 0074 ACC/1294 · Collection · 1792-1929

Papers relating to the estate of Daniel Phillips of Bedfont, 1892-1929, including title deeds, solicitors' bills, trustees papers and bank books; and to the estate of his niece, Mary Elizabeth Phillips of Tottenham, {1792}-1925, including title deeds, letters, inland revenue forms, annual accounts, bank books and household accounts.

Phillips , family , of Bedfont and Tottenham
PHILLIPS, SON AND NEAL
GB 0074 Q/PSN · Collection · 1706-1878

Records of Phillips Son and Neal, solicitors, 1706-1878, including surveys of estates in Wandsworth and Battersea; correspondence with clients; legal documents relating to properties including leases; and subpoenas to appear in the Court of Probate.

Phillips Son and Neal , solicitors Tylee, Wickham and Moberly , solicitors
GB 0120 SA/PHY · 1876-1996

Records of the Physiological Society, including all the minute books from the foundation of the Society in 1876, the proposal books for candidates from 1888, correspondence, histories and photographs. The bulk of the material dates from after 1939.

Physiological Society
PICKFORD {SOLICITORS}
GB 0074 ACC/2817 · Collection · 1933-1952

Papers collected by the solicitors in the course of their work, comprising abstract of title of Percy Bilton Ltd to land at junction of Hanger Lane and Western Avenue, Ealing, 1933; abstract of title of Percy Bilton Investment Trust Ltd to numbers 1 - 2b Royal Parade, Ealing, 1937 and abstract of title of Metropolitan Estate and Property Company Ltd to numbers 3 - 13 Royal Parade, Greystoke Corner, Ealing, 1952.

Pickford , solicitors
PICKWORTHS {SOLICITORS}
GB 0074 ACC/3195 · Collection · 1931-1978

Papers, 1931-1978, collected by the solicitors in the course of their work, comprising deeds relating to No. 211 Harrow View, Pinner.

Pickworths , solicitors
PINNER TELEPHONE EXCHANGE
GB 0074 ACC/3231 · Collection · 1901-1950

Records of Pinner (Relief) Telephone Exchange comprising deeds of land in Cannon Lane (formerly Sewer Lane), Pinner, acquired for the Exchange.

Pinner Telephone Exchange
PLUMER FAMILY
GB 0074 ACC/0806 · Collection · 1751-1822

Papers of the Plumer family relating to property in Edgware and the Canons estate in Little Stanmore.

Plumer , family , of Edgware and Little Stanmore
POCOCK, George
GB 0074 ACC/0232 · Collection · 1809-1877

Papers relating to the Twickenham property of George Pocock; including plans; extracts from title deeds; and extracts from histories showing the descent of the estate.

Various.
POLITICAL POSTERS
GB 0074 LMA/4397 · Collection · 197-

Posters relating to the 'Free George Davis' campaign and campaigns by Islington Tenants against estate agents Prebble and Company.

Free George Davis campaign group Islington Tenants , pressure group
Pollard Notebooks
GB 0103 MS ADD 80 · Created c1887-1913

Notebooks of lecture notes on history.

Pollard , Albert Frederick , 1869-1948 , historian
POLLARD, William
GB 0074 ACC/2667 · Collection · 1868-1895

Records of William Pollard, including documents relating to the purchase of land in Hornsey, 1868-72; plan of Islington Burial Ground, East Finchley, showing location of numbered grave spaces, 1882; grant of grave space in Islington Burial Ground, East Finchley, 1888; accounts for burials at the London Necropolis Company cemetery, 1894-95.

Pollard , William
POLLOCK FAMILY
GB 0074 ACC/1785 · Collection · 1647-1920

Records of the Pollock family relating to their property in Harlington, Feltham, Isleworth, East Bedfont, Hatton, Hammersmith, Hanwell, Harrow and Stanwell.

Pollock , family , barristers
PORT OF LONDON AUTHORITY
GB 0074 CLC/B/180 · Collection · 1720-1916

Deeds and papers relating to property owned by the Port of London Authority, acquired in 1911 mostly in Crutched Friars and its immediate vicinity.

Various.
Powell Lecture Notes
GB 0103 MS ADD 295 · Created c1925-c1964

The collection consists of lecture notes taken when Powell was a student at Oxford, and notes for his own course of lectures at University College London.

Powell , Raphael , 1904-1965 , Professor of Roman Law
GB 0074 B/WNR · Collection · 1871-1882

Records relating to property owned by Powell, Warner and Crowther, stationers, including lease of 101 High Street, Whitechapel; assignment of the business and all stock and books from Powell to Warner and Crowther; assignment of lease of a warehouse in Commercial Street, Stepney, with schedule of deeds of the warehouse. 1871-1882.

Powell, Warner and Crowther , stationers N J Powell and Company , stationers
GB 0097 PREST · Collection · 1939-1985

The majority of these papers relate to Prest's time as a committee member of the Royal Commission on Civil Liability and Compensation for Personal Injury. There are also documents relating to his collected writings, his time as editor of the "Three Banks Review", his time as a member of the Monopolies and Mergers Commission, and miscellaneous correspondence.

Prest, Alan Richmond, 1919-1984, economist
PRIDEAUX
GB 0074 E/PX · Collection · 1751-1903

Deeds, correspondence and schedules for 59, Lincoln's Inn Fields, Holborn and 74 and 76, Westbourne Terrace, Paddington.

Various.
Printed and published papers
GB 1697 A.IALS 13 · 1989-2000

Printed and published papers produced by or concerning the IALS, 1989-1999, consisting of the IALS Annual Report, 1994-1999; IALS Bulletin, 1994-1997; Friends of the Institute Directory, 1990-1995; University of London Intercollegiate Postgraduate Law Society Directory, 1989-1995; IALS and School of Advanced Study information pamphlets, [1991]; W G Hart Legal Workshop papers, 1995-1999; legal skills working papers, 1992-1994; research working papers, 1993-1997; Terence Daintith 'Legal research and legal values' Modern Law Review (May 1989); C Cowling Guide to the Records of Legal Education Archives at the Institute of Advanced Legal Studies (IALS, 1998); draft and published paper of W A Steiner's The Institute of Advanced Legal Studies of the University of London 1947-1976 (IALS, 2000), 1999-2000; Barry Rider Law at the Centre: the Institute of Advanced Legal Studies at Fifty (Kluwer Law International, 1999); Richard Moorhead, Professor Avrom Sherr and Sarah Rogers Compensation for inadequate Professional Services (IALS, 2000); University of London IALS: School of Advanced Study: Institute of Advanced Legal Studies: Report of the Review Committee to the Chairman of the Board (1999).

University of London , School of Advanced Study , Institute of Advanced Legal Studies
GB 0074 CLC/200 · Collection · 1426-1514

Records of the Priory of Holy Trinity, Aldgate, comprising Prior's household accounts and cartulary compiled circa 1426 containing a narrative history of the priory and copies of documents.

Holy Trinity, Aldgate , priory of the Canons of Augustine
Privy Council papers
GB 0096 MS 20 · c1560-1624

Collection of transcripts, [1560]-1624, mainly relating to Privy Council matters, notably a petition presented to King James I by Sir Robert Heath, Solicitor General, 1624; a survey of the Forests and Chaces [Chases] of Bringwood, Mocktree and Darvell, with the Manor of Buriton, 1604; a letter from King James I to the Peers of England and the Privy Council concerning the composition of the Privy Council and the replacement of the ailing Lord Chamberlain by Thomas Howard, Lord Howard of Walden, 1603; copies of documents relating to the French conquest of Guiana, South America, including commissions granted by King Henry IV of France to Renée Marie, Lord Mountbarrot, and Daniel de la Touche, Lord of Raverdiere, for the conquest of Guiana, 1605 and 1609, the appointment of Robert Le Brette, Lord Dubosc, as Raverdiere's lieutenant in Guiana and other parts of America, including Brazil, 1609; the commission of Sir John Digby, Vice-Chamberlain, to negotiate a marriage between Prince Charles of England and the Infanta Maria, daughter of King Philip III of Spain, 1615; a letter written by Captain Charles Parker, one of Sir Walter Raleigh's company at Guiana, to Captain Alley, 1607; a declaration of proceedings in the Star Chamber against John Wrenham, who charged the Lord Chancellor of injustice against the King, 1618; a discourse of marriage written by Charles Blount, Earl of Devonshire, in defence of his wedding to Penelope, Lady Rich, [1605]; a discourse written by Dr Lancelot Andrewes, Bishop of Ely, against second marriage following a divorce, 1601; a discourse made by merchant adventurers on the occasion of a bill preferred to the High Court of Parliament, requiring free trade to all kingdoms and countries, [1610]; a consideration of the office and duty of a herald in England by John Dodridge, the Solicitor General, 1605; proceedings in the Star Chamber against Mary Countess of Shrewsbury for her refusal to give evidence against Arabella Seymour, Duchess of Somerset, 1618; an Act of Council upon the proceedings against James Whitlocke and Sir Robert Mansell for speaking against the King's Commission for reform of the Navy and also against the King's power and prerogative, 1609; speeches, and a memorandum on the union of England and Scotland, by Sir Francis Bacon, Lord Keeper of the Great Seal of England, 1617; a copy of 'The present state of things as theye nowe stand, betweene the three greate kingdomes, France, England and Spayne, [1623], and 'A breviarie of the historie of England from William I, intitled the Conqueror, both written by Sir Walter Raileighe, Knight'; a speech by John Williams, Bishop of Lincoln and Keeper of the Great Seal of England, on the occasion of the collecting of the subsidy, Aug 1621; two versions of instructions by William Cecil, Lord Burleigh, Lord Treasurer to his son, Robert Cecil, 1561 and [1598]; letters from Sir Henry Sidney to his brother and to his son, Phillip, [1560]; a treatise entitled 'Toucheinge the Antiquities of Baronies delivered in the College of Antiquaries', [1600].

Unknown
GB 0347 D13 · Collection · 1850-1890

The collection consists of probate papers and four codicils connected with that probate.

Please contact the Archive for further information.
PROPERTY HOLDINGS
GB 0074 O/014 · Collection · 1683-1835

Collection of papers relating to property holdings in Chelsea, Shoreditch, Clerkenwell, Kensington, and the City of London. The premises are mostly messuages and houses, but include Bull Wharf in Queenhithe, City of London.

Various.
PRUDENTIAL ASSURANCE COMPANY
GB 0074 ACC/1788 · Collection · 1882-1947

Records of the Prudential Assurance Company relating to property, 1882-1947, including draft and copy deeds, abstracts of title, agreements, contracts, plans, correspondence and other papers regarding ground rents in Croydon, Westminster, Holborn, City of London, Teddington, Winchmore HIll, Tooting, Fulham, Muswell Hill, Hornsey and Richmond.

Prudential Assurance Co Ltd x Prudential Mutual Assurance, Investment and Loan Association x British Prudential Assurance Association x British Prudential & Consolidated Assurance
PUBLIC RECORDS
GB 0074 ACC/0276 · Collection · 1427-1872

Collection of historical records including papers of sheriffs of London and Middlesex 1623-1829; Paymasters General in Ireland 1693; Hampton Court 1663-1664; Royal Household 1773; King's Bench and Common Pleas 1716-1816; Central Criminal Court 1847 and Receiver-general of taxes 1801-1816; and Middlesex Sessions Records.

Also title deeds and other legal documents for premises in Acton, Ashford, Bedfont, Brentford, Chiswick. Cowley, Ealing and Brentford, Edgware, Edmonton, Enfield, Feltham, Finchley, Friern Barnet, Greenford, Hampton, Hanwell, Hanworth, Harefield, Harmondsworth, Harrow (incl. Kenton, Preston, Sudbury, Wembley), Hayes, Hendon, Heston, Highgate, Hillingdon, Ickenham, Isleworth, Kingsbury, Laleham, South Mimms, Pinner, Ruislip, Shepperton, Staines, Little Stanmore, Stanwell, Sunbury, Teddington, Tottenham, Twickenham and Twyford.

Various.
PULSFORD FAMILY
GB 0074 ACC/0162 · Collection · 1829-1900

Papers relating to the property of the Pulsford family, copyhold of the Manor of Twickenham, including copies of vestry minutes and court rolls; surveyor's reports; and abstracts of title.

Various.
PYE-SMITH {SOLICITORS}
GB 0074 ACC/1416 · Collection · 1704-1909

Papers, 1704-1909, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Hampton, Bethnal Green, Saint Pancras, Saint George Hanover Square, Saint Andrew Holborn, City Of London and Rotherhithe including copies of court rolls, leases and releases, conveyances, deeds of covenant, sales particulars, probates of wills, plans, abstracts of title and agreements.

Pye-Smith , solicitors
PYM FAMILY
GB 0074 E/PYM · Collection · 1676-1871

Papers of the Pym family relating to their estates and property in Arlington Street and Bennett Street, Piccadilly; and in Saint Martin in the Fields.

Pym , family , of Clerkenwell
PYNE FAMILY AND ESTATE
GB 0074 ACC/1429 · Collection · 1783-1896

Papers of the Pyne family relating to the settlement of bank annuities and their property in Pentonville, Brentford, Islington, Acton, Ealing, St John's Wood and Finchley.

Pyne , family
QUEEN ELIZABETH COLLEGE
GB 0100 KCLCA KCHSS, QAB, QA/CC, QAP, QAL, QA/C/M, QA/CS/M, QA/F/M, QA/FS/M, QA/AB/M, QA/TC/M, QA/CB/M, QA/LC/M, QA/AM/M, QA/TF/M, QA/OC/M, QA/HC/M, QA/MP, Q/AUT, 1989/QAR, QAS, QA/T, QA/L, QA/J, QA/CB, QA/PCB, QA/WB, QA/SAB, QA/SFB, QA/ACC, QAF, QA/FP, QA/RC · 1905-1988

Records, 1905-1988, of Queen Elizabeth College, its predecessors at King's College London and King's College for Women, and King's College of Household and Social Science. They comprise Bursar's Records, consisting of correspondence, 1946-1977, and papers, 1966-1979, on subjects including safety, estates and accommodation, sports facilities, refectory, students' union, and hall fees (Ref: QAB); council and committee members' correspondence files, 1908-1957 (Ref: QA/CC); Principal's records, 1908-1985 (Ref: QAP); records relating to the Library, 1905-1986 and undated, comprising minutes of the Library committee, 1905-1977, published material on physiology, medicine, housing, cookery and domestic applications, 1912-1975, and on nutrition and health in Malawi, 1969-1973, Rhodesia, 1963-1965, and Nigeria, 1972, papers on administration, finance and accessions, 1962-1986, and a design report on the proposed new library, 1979 (Ref: QAL/PUB, 1992/QAL/F, QAL/M, QAL/F); minutes, 1911-1985, of the Executive Committee and Council and other College bodies (Ref: QA/C/M, QA/CS/M, QA/F/M, QA/FS/M, QA/AB/M, QA/TC/M, QA/CB/M, QA/LC/M, QA/AM/M, QA/TF/M, QA/OC/M, QA/HC/M, QA/MP, Q/AUT); Registrar's records, 1967-1988, on academic subjects, computing, timetabling, accommodation, curricula, award of degrees, constitutional matters, admissions and fees (Ref: 1989/QAR); Secretary's records, 1914-1985 (Ref: QAS/GPF, 1987/QAS, QAS/FP/II-III); various title deeds and other formal legal documents, 1911-1985 (Ref: QA/T); financial records, 1913-1985 (Ref: QA/L, QA/J, QA/CB, QA/PCB, QA/WB, QA/SAB, QA/SFB, QA/ACC, QAF); personnel records (Ref: QA/FP, QA/RC).

King's College London , Women's Department King's College for Women , London King's College for Women , Household and Social Science Department , Kensington King's College of Household and Social Science , Kensington Queen Elizabeth College , Kensington
GB 0100 KCLCA QA/T, Q/EPH/CSA · 1911-1985

Queen Elizabeth College title deeds and other legal documents, 1911-1985, comprise endowment trust deeds, 1911-1960; licences for building work, building contracts and leases relating to College property, 1913-1946; copy of the 1953 Royal Charter and subsequent amendments and incorporating the College Statutes, 1953-1981; Queen Elizabeth College By-Laws, 1956-1976; official documents relating to the negotiations leading to the 1985 merger of Queen Elizabeth with King's College, 1983; register of the sealing of documents, 1953-1985.

King's College London Women's Department King's College for Women Household and Social Science Department 1915-1928 King's College of Household and Social Science 1928-1953 Queen Elizabeth College 1953-1985