Showing 5015 results

Archival description
SWAN INN, TOTTENHAM
GB 0074 ACC/0242 · Collection · 1890

Sales particulars for the Lease and Goodwill of the Swan Inn, Tottenham, including a description of the premises, June 1890. In this context, 'goodwill' means 'permission to enjoy the use of a leased building'.

Unknown
SWAKELEYS: FARM DIARY
GB 0074 ACC/0443 · Collection · 1842-1884

Farm diary and account book for Swakeleys Farm, Ickenham, Hillingdon, 1842-1884, with references to Herres [or Hercies] Farm, Hillingdon.

Swakeleys Farm , Ickenham x Swakeleys Manor
GB 0098 B/SUTTON · 1910-1995

Papers of Professor John Sutton, 1910-1995, comprising biographical material, including obituaries and reminiscences of Sutton; papers relating to Sutton's childhood and schooldays, undergraduate studies, wartime service, his honours; family papers, notably his father Gerald John Sutton, an engineer and inventor, including patents, 1928-1958; photographs of Sutton, some with Janet Watson;
notebooks, 1940-1992, comprising geological field notebooks, [1940-1969], containing observations, sketches and plans and lists of specimens, some with notes by Janet Watson; notebooks recording work in Greenland, 1965-1969; notes on proceedings of conferences and sketches of scenery, plants and people, and geological phenomena, many from visits overseas, [1965]-1992;
notes and drafts relating to publications or work intended for publication, [1935-1992]; papers relating to visits and conferences including visits to China; correspondence, notably with Edward Battersby Bailey, Michael J Fleuty, Arthur Holmes, John Lawrence Knill, John Graham Ramsay, Herbert Harold Read, principally two sequences of letters, 1948-1960, 1961-1992, including papers for conferences, from societies and organisations; maps, figures, photographs, films and an audio tape.

Sutton , John , 1919-1992 , geologist
SUTTON COURT MANOR, CHISWICK
GB 0074 ACC/0119 · Collection · 1589-1726

Records of Sutton Court Manor, Chiswick, including tenancy records, rentals, tithe accounts, and a rough plan.

Manor of Sutton Court , Chiswick
GB 0074 ACC/0250 · Collection · 1611-1778

Title deeds and other legal documents for properties in Old Brentford, Chiswick, Ealing, Enfield, Finchley, Hampton Court, Harrow, Hendon, Hillingdon, Hounslow, Stanwell, Tottenham, and Twickenham.

Various.
SURVEYORS ACCOUNTS AND NOTES
GB 0074 ACC/0721 · Collection · 1819-1846

Account book of an anonymous surveyor, 1819-1846. Also loose papers formerly enclosed in the account book including copy will, notes, notices, and assurance policy.

Unknown
GB 0074 B/SY/C/G · Collection · 1877-1879

Directors' Meetings Minutes for the Surrey Gas Consumers Gas Company, 1877-1879.

Surrey Gas Consumers Gas Company
SURREY DISPENSARY
GB 0074 A/SD · Collection · 1777-1970

Records of the Surrey Dispensary, Southwark, including rules and regulations; minutes of the Governing Committee; minutes of the Court and Committees; House Visitor's books; subscription books; registers of patients admitted; registers of patients visited at home; annual reports; leases; correspondence files; financial accounts and insurance policies.

Surrey Dispensary , Southwark
GB 0074 CLC/B/112-148 · Collection · 1951-1956

Records of Sungei Kari (Sumatra) Rubber Estates Limited, comprising papers regarding Harrisons and Crosfield's management of the firm's business.

Sungei Kari (Sumatra) Rubber Estates Ltd
GB 0074 CLC/B/112-147 · Collection · 1909-1985

Records of Sungei Bahru Rubber Estates Limited, including articles of association; minute books; annual reports and accounts; circulars; and financial accounts.

Access to records less than 30 years old should be sought from Elementis plc (contact details may be obtained from a member of staff).

Sungei Bahru Rubber Estates Ltd
GB 0074 CLC/B/192/C · Collection · 1720-1890

Records of the Sun Insurance Office relating to shares and investments; including share ledgers; share transfer registers; dividend books and ledgers; stock books; and legal opinion relating to shareholding in the company.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/G · Collection · 1875-1944

Records of the Sun Insurance Office Limited relating to premises and property, including plans of London offices; photographs; and correspondence.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/F · Collection · 1710-2007

Papers of the Sun Insurance Office Limited relating to policies; including policy registers; endorsement books; registers of losses by fire; papers relating to claims; and photo album of fire and tornado damage.

The 'Place in the Sun' project, funded originally by Heritage Lottery Fund and led by London Archive Users Forum in partnership with the City of London Corporation, is an on-going project to index a run of policy registers (Ms 11936). So far (August 2010) the years 1792-1839 have been indexed. For further details please see LMA's website.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/H · Collection · 1844-1967

Papers of the Sun Insurance Office Limited relating to other organisations; including copy minute books of the Accident Offices Association, Fire Offices' Committee (Foreign), London Continental Fire Insurance Committee, and Fire Offices' Committee.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/B · Collection · 1710-1947

Papers of the Sun Insurance Office Limited relating to meetings; including General Committee minutes; Directors' meeting minutes; Management Committee minutes; annual general meeting minutes; minutes of the Accounts Committee, Finance Committee, Town Committee, Country Committee, and Building Committee; minutes of special committees such as the Committee of Inquiry relating to firemen, fire engines and water supply; report books; and resolutions book.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/E · Collection · 1724-1962

Records of the Sun Insurance Office Limited relating to finance; including annual accounts; summary of income; quarterly accounts and statements; ledgers; cash books; reports; and profits book.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/A · Collection · 1706-1891

Constitutional records of the Sun Insurance Office Limited, including articles of agreement; deeds; registration as a joint stock company; laws and regulations of the company; and papers relating to the take-over of other companies.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/DE · Collection · 1780-1919

Records of the Sun Insurance Office Limited relating to staff, including firemen's bonds; questionnaires relating to local fire-fighting forces in the UK; correspondence relating to branch staff and salaries; and papers relating to staff who died in the First World War.

From about 1696 there is evidence that the Fire Offices were employing watermen as firemen. The Sun appointed firemen (i.e. watermen) from the time of its establishment in 1710. In 1711, 30 firemen were maintained. In 1833 the independent bodies of firemen maintained by the Fire Offices were amalgamated into the London Fire Engine Establishment. These records include only a few records relating to firemen (many of whom served an apprenticeship in the Company of Watermen and Lightermen).

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/DB · Collection · 1908-1961

Reports of the Sun Insurance Office Limited, comprising reports of visits to overseas branches in the USA, Canada, Europe, the Far East, Australasia, Africa, and South America.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/DD · Collection · 1684-1961

General administrative records of Sun Insurance Office Limited, including standing order books; resolutions; papers regarding company policy, management and office organisation; papers relating to general insurance matters and other insurance companies; legal memoranda; newspaper cuttings; policy documents; prospectuses; circulars; blank policy forms; booklets; statistics; papers relating to Sun Life Assurance Society; papers relating to the London Fire Engine Establishment and the London Salvage Corps; and a history by FB Relton.

The administrative records cover the domestic division of the Sun into 'Town' and 'Country' departments, and also the records of the foreign division from its inception in 1836.

This section includes notebooks and scrapbooks compiled by Francis Boyer Relton, who was Office Secretary 1873-82.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/DA · Collection · 1836-1966

Correspondence of the Sun Insurance Office Limited, including letter books, correspondence and cable log books of Managers and Secretaries; correspondence with branches in Argentina, Canada, China, India, Indonesia, Japan, Lebanon, Libya, Madagascar, Malaysia, Romania, Denmark, Uruguay, and the USA; correspondence with the Leeds branch; correspondence with the Patriotic Assurance Company, Dublin; and correspondence with the Lancashire Cotton Corporation Limited.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/DC · Collection · 1725-1984

Records of Sun Insurance Office Limited relating to agencies, both UK and abroad; including instructions to agents; lists and registers of agents; scrapbooks and notebooks containing notes, press cuttings and notices about agencies; foreign agency memorandum books; and foreign instructions books for Africa, Central and South America, Asia, Australasia, Europe and Russia.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 ACC/2096 · Collection · 1829-1922

Records of William Edward Sumpner relating to his property, 53 Pennyfields, Poplar. The property was later renumbered 37.

Sumpner , William Edward , fl 1866-1916 , currier
SUMATRA TEA ESTATES LIMITED
GB 0074 CLC/B/112-146 · Collection · 1934

Records of Sumatra Tea Estates Limited, comprising articles of association, annual reports and accounts, and circulars.

Sumatra Tea Estates Ltd
SUGAR REFINING
GB 0074 ACC/0850 · Collection · 1827

Letters patent granted to Morton William Lawrence of Lehman Street, Goodman's Fields, Whitechapel, sugar refiner, by King George IV giving him sole use and benefit of invention of improvement in process of sugar refinery for 14 years, 28 Apr 1827.

George IV , 1762-1830 , King of Great Britain and Ireland x Prince Regent
SUGAR FACTORY AT WHITECHAPEL
GB 0074 O/203 · Collection · 1733-1870

Records relating to the premises of a sugar factory, including leases and releases, mortgages, assignment of leasehold, and sales particulars, 1733-1870.

Unknown
GB 0074 O/486 · Collection · 1898

Records of the Suburban Building Land Company Limited, comprising lease of 11 Hawarden Grove, Herne Hill and assignment of 44 Lowth Road, Coldharbour Lane, Camberwell; both documents dated 1898.

Suburban Building Land Company Ltd
GB 0101 ICS 147 · 1995-1996

Papers of Marika Sherwood, Research Fellow of the Institute of Commonwealth Studies on her research on Tikiri Banda Subasinghe, 1995-1996, including photocopies of twelve notebooks containing manuscript memoirs by Subasinghe; letters to Sherwood from Subasinghe, including a letter, 27 Feb 1995, giving an account of his experience of the Pan-African Conference, Manchester, 1947 and copies of obituaries and other press cuttings relating to Subasinghe.

Subasinghe , Tikiri Banda , 1913-1995 , Sri Lankan statesman
GB 0074 ACC/2305/07-3 · Collection · 1938-1965

Staff records for Style and Winch Limited, brewers, including papers relating to the pension scheme; and staff record sheets.

Style and Winch Ltd , brewers
GB 0074 ACC/2305/07-4 · Collection · 1933-1964

Property records for Style and Winch Limited, brewers, including joint diary with the Royal Brewery Brentford and Dartford Brewery recording notes on premises and public houses; register of insurance for public houses; order book for repairs; tenants dilapidation registers; and repairs ledger.

Style and Winch Ltd , brewers
GB 0074 ACC/2305/07-2 · Collection · 1899-1957

Financial records of Style and Winch Limited, brewers, including papers relating to assets and liabilities; war damage ledgers; bank account books; receipts; and compensation and income tax ledger.

Style and Winch Ltd , brewers
GB 0074 ACC/2305/07-1 · Collection · 1899-1970

Corporate records of Style and Winch Limited, brewers, including minutes of Board and general meetings; minutes of joint committee with the Dartford Brewery and the Royal Brewery Brentford; registers of members, shares, mortgages, sealing, and directors; trust deeds; articles of association; directors' reports and accounts; and agreements.

Style and Winch Ltd , brewers
GB 0074 ACC/1191 · Collection · 1811-1886

Papers, 1811-1886, collected by the solicitors in the course of their work, comprising probates and letters of administration as below:

Whyman Butler, of Staines 22 March 1826 (Probate of will)
Joseph Merrick, of Stanwell 22 Sept. 1828 (Probate of will)
Robert Heath, of Stanwell 22 Nov. 1832 (Administration)
Robert Heath, of Stanwell 28 July 1845 (Probate of will)
Mary E.J. Heath, of Stanwell 23 July 1875 (Probate of will)
Charles Jordan, of Marylebone 24 May 1839 (Probate of will)
Marthe Jordan, of Stanwell 15 Jan. 1842 (Probate of will)
Elizabeth Jordan, of Pentonville 18 March 1851 (Probate of will)
Edmund Jordan, of Stanwell 14 Oct. 1856 (Probate of will)
Thomas Maish, of Colnbrook, Mdx. 8 July 1843 (Probate of will)
Robert Maish, of Colnbrook, Mdx. 22 June 1848 (Probate of will)
Elizabeth Tilly, of Staines 15 June 1860 (Probate of will)
Jacob Brown, of Clerkenwell 19 Oct. 1811 (Probate of will)
Alexander Rainy, of Westminster 22 Sept. 1832 (Probate of will)
H.C.S. Dalzell, of Marylebone 24 May 1839 (Probate of will)
Louisa Millns, of Bryanston Sq. 24 Oct. 1839 (Probate of will)
John Butterfield, of Hackney 16 April 1845 (Administration)
Dorothy M. Shakeshaft, of Chelsea 13 March 1854 (Probate of will)
Robert Cheal, of Chelsea 3 Sept. 1863 (Probate of will)
Elizabeth Chantler, of Stoke Newington 28 Dec. 1871 (Administration)
Sarah E.I. Thomson, of Paddington 24 April 1879 (Probate of will)
Elizabeth I. Sandby, of Paddington 16 Dec. 1880 (Administration)
Eliza Ann Sandby, of Kensington 20 April 1886 (Probate of will)

Stuckbery and Son , solicitors
GB 0099 KCLMA Stuart · Created [1885]-1887, [1902]-1903, 1914-1919, 1932-1935

Papers relating to his life and career, 1884-1919, dated [1885]-1887, [1902]-1903, 1914-1919, 1932-1935, principally comprising letters to his family describing his service with No 4 Section Telegraph Bn, Royal Engineers, Sudan, 1885-1887; diary, May-Jun [1885], including details of inspections of telegraph line between Halfa and Aswan; note on maintenance and operation of telegraph lines, Sudan and Egypt, 1884-1887, dated [1934-1935]; 'Reminiscences of the Nile Expedition, 1884-1885 and after', typescript text by Col A H Bagnold, 1935; appointment diaries and notebooks kept by Stuart as Director of Works, British Armies in France, 1914-1919; 'Some private recollections of a base wallah, 1914-1919', bound carbon copy of typescript by Col C[harles] L[ouis] Spencer, 1933, describing his service in Lines of Communication bases in Northern France, 1914-1919.

Untitled
GB 0064 BRA/1 · Subfonds · 1799-1814

Papers of Capt Lord William Stuart. They consist of order books, 1799 to 1810 and 1811 to 1814; logs, 1811 and 1813 to 1814; in and out-letterbooks, 1809 to 1814, and loose papers, which are mainly orders received from the Admiralty, Ordnance, Navy and Victualling Offices and various senior officers, 1811 to 1814. There are also requests for surveys, returns and other administrative ships' papers, 1811 to 1814.

Stuart , Lord William , 1778-1814 , Captain RN
GB 0113 MS-STUAA · Fonds · 1723 -1724

Case notes compiled at Westminster Infirmary, containing the records of 169 patients at the Westminster Hospital. 94 patients were seen by Dr Wasey and 75 by Dr Stuart. There is an index of patients at the front, and an index of diseases at the back.

Stuart , Alexander , 1673-1742 , physician Wasey , William , 1691-1757 , physician
STUART LANE, Richard
GB 0074 E/SL · Collection · 1783-1920

Records relating to property owned by the Lane family in Grosvenor Square and Eaton Square, Westminster; Caterham; Croydon and Hove; and papers relating to a suit in Chancery.

Lane , family , of Westminster
STRUDWICK, James (d 1855)
GB 0074 ACC/0956 · Collection · 1778-1916

Records of the Strudwick family relating to property in Ealing.

Strudwick , family , of Ealing
GB 0074 CLC/B/227-175 · Collection · 1699-1709

Account book for work done at Greenwich Hospital by Edward Strong, mason and builder, giving detailed descriptions of the work.

Strong , Edward , fl 1699-1709 , mason and builder
GB 0074 CLC/B/227-174 · Collection · 1827-1829

Letter book of Stringer and Richardson, merchants and tea and spice dealers.

Stringer and Richardson , merchants and tea and spice dealers
GB 0099 KCLMA Street · Created 1932-1960

Typescript transcripts of letters home from Street, 1932, May-Sep 1938 and 1941-1944, including accounts of Allied evacuation from Greece, 1941, and Street's escape from an Italian submarine as a POW, 1943. Two narrative diaries relating to service in Palestine, Aug-Oct 1939, and Kenya, Jun-Dec 1940. Volume entitled 'Long ago and far away', typescript memoir by Annette Street, widow of Maj Gen Vivian Wakefield Street, foreword by Sir Fitzroy Hew Maclean, 1st Bt, with seven photographs, 1938-1945. Sixty one photographs relating to Street's career, 1938-1960, including rebellion in Palestine, 1938-1939, and Middle East, 1940-1943. Edition of Blackwood's Magazine, Mar 1947, with article by Street entitled 'Some men have nine lives', an account of the escape from the Italian submarine, 1943. Printed programme of official visit to Aden by Julian Amery MP, Under Secretary of State for War, and Gen Sir Geoffrey Kemp Bourne, Commander-in-Chief, Middle East Land Forces, Sep-Oct 1957, with typescript itineraries of visit and four photographs. Newspaper cuttings and related papers on the award of the MC to Street, Palestine, 1938, the evacuation from Greece, 1941, and the escape from the Italian submarine, 1943.

Untitled
Streatham Parish
GB 0347 SP · Collection · 1722-1910

Records of the administration of the parish of Streatham. Includes: minutes of the parish vestry; survey of the parish of Streatham, 1803-1804; Church rate books; Highways rate books; minutes of the Guardians of the Poor; minutes of the Burial Board; minutes of the Volunteer Association.

Please contact the Archive for further information.
GB 1556 WL 1476 · 1945-1948

Papers of Helmut Strauss, 1945-1948, comprise an identity card (Kennkarte) Deutsches Reich of Helmut Strauss, issued in May 1945 in Halle/Saale; temporary travel document in lieu of passport of Helmut Strauss, issued in March 1948 by the military government of Germany containing exit permit and visa for Switzerland.

Strauss , Helmut Carl Georg , b 1919
STRATTON AND GIBSON
GB 0074 CLC/B/209 · Collection · 1798-1817

Records of merchants Stratton and Gibson (later known as Stratton, Gibson and Fuller) comprising two series of account books, 1798-1817.

Stratton and Gibson , merchants Stratton, Gibson and Fuller , merchants
STRAFFORD (EARL OF)
GB 0074 ACC/1393 · Collection · 1700-1791

Papers relating to the property of the Earl of Strafford in Twickenham, Isleworth, Whitton, South Mimms, Millwall, Isle of Dogs [Poplar] and St James's Square.

Wentworth , Thomas , 1672-1739 , Baron Raby and 3rd Earl of Strafford , diplomat
Strachey Papers
GB 0103 STRACHEY · 1929-1975

Papers and correspondence, 1929-1975 and undated, of Julia Frances Strachey, including diaries, notebooks, manuscripts and typescripts, 1929-1975 and undated; letters to Julia, 1924-1956 and undated, the writers including Dora Carrington; letters to Stephen Tomlin and Julia, 1923-1930 and undated, the writers including Lytton Strachey; correspondence between Stephen Tomlin and Julia, 1930-1931; correspondence between Julia and Lawrence Gowing, 1939-1971 and undated, and other letters to Julia, 1952-1967 and undated; personalia, including a copy of a divorce certificate, 1967, a will, 1971, a business diary, 1971, an appointment diary, 1974, passports, and an undated address book; postcards and photographs, largely undated, mainly miscellaneous works of art but also including Lytton and Oliver Strachey, Dora Carrington, and Stephen Tomlin; a scrapbook, 1932-1971, mainly comprising press cuttings including reviews of Strachey's novels, with a few miscellaneous letters inserted.

Strachey , Julia Frances , 1901-1979 , writer
STOOKS FAMILY PAPERS
GB 0074 ACC/1794 · Collection · 1761-1924

Records of the Stooks family relating to their estates in England, Canada and Gibraltar.

Stooks , family , of London