Showing 16246 results

Archival description
GB 0098 I · Created 1860-1992 (ongoing)

Records of South Kensington Development Schemes, 1936-1948, and Imperial College Expansion Scheme, including proposed schemes for South Kensington, 1936-1945; minutes of the Sites Committee, 1945-1950; plans and correspondence relating to the South Kensington site, 1944-1947; notes and plan of the Chemical Technology extension, 1949; new biochemistry building, 1950; purchase of various properties on Queen's Gate, 1937-1969, including war damage compensation; papers relating to the development of Silwood Park Field Station, Sunninghill, Berkshire, 1954-1957; minutes of the Dean's Committee, later Development Committee, 1953-1970, with correspondence (IA);
papers relating to academic posts, 1953-1962, including new chairs, 1953; postgraduate bursaries, 1955-1957 (IB);

papers relating to Imperial College Expansion Scheme, including press cuttings, 1946-1970; early history, 1950-1955; reports and plans for the expansion scheme, 1958; correspondence concerning the proposed demolition of the City and Guilds College building, 1955-1956; notes concerning future Student Union facilities, 1955;
papers of Sir Patrick Linstead, Rector, including correspondence concerning the expansion scheme, 1944-1966, notably the retention of the Imperial Institute building, 1955; the Collcutt (now Queen's) Tower, 1956-1957; 170, Queen's Gate, 1957-1963; accommodation for departments, 1959-1965; new hall of residence (Linstead Hall), 1963-1969;
papers relating to the demolition programme and architects, including correspondence with the architects, 1951-1963; plans and finance, 1953-1967; demolition programme, 1954-1957; Imperial Institute, 1955-1956; building programme, 1957-1958; use, restoration and occupation of Queen's Gate and Prince's Gardens, 1957-1962; Royal College of Science adaptations, 1957-1962; correspondence relating to the Roderic Hill Building, 1949-1962; Biochemistry building, 1964-1967; adaptations to the Royal School of Mines, 1958-1970; papers relating to the Falmouth Gates, including the Memorial fund, 1962-1965; design of the gates, 1964-1969; report and correspondence relating to landscaping, 1958-1967; souvenirs from the demolished Royal College of Science building, 1956-1977;
papers relating to halls of residence, including Prince's Gardens, development scheme, 1957-1962; acquisition, 1954-1960; architects, 1956-1976; occupiers of the site, 1860-1959; correspondence relating to Linstead Hall benefactions, 1963-1975, extension, 1976-1980 and building specification, 1964; correspondence concerning Southside Halls opening and maintenance, 1963-1966; papers concerning Weeks Hall, 1956-1975, including the opening, 1958-1959, structural failures, 1973-1975;
papers relating to the Mechanical Engineering Building, 1956-1960, including contract documents, 1956-1957; papers relating to the Physics Building, 1953-1975, including planning, 1953-1964, opening of the Blackett Laboratory, 1975; correspondence and opening programme relating to the Huxley building 1966-1976; correspondence relating to the College Block, 1958-1969; papers relating to the Science Museum Library, 1953-1962; college estates development plan, 1992 (IC).

Imperial College of Science, Technology and Medicine
GB 0098 A-Z · 1616-2001 (ongoing)

Records of Imperial College, 1616-2000, comprising Constitutional and Incorporation records, 1903-1990, including Charter of Incorporation, 1907, Imperial College Act, 1988; Governing Body records, 1908-2000, notably minutes, 1908-2000, minutes of the Council, 1998-1999, minutes of the Court, 1998-1999; Board of Studies and related committee records, 1911-2000, notably minutes of the Board of Studies, 1911-1996; Financial records, 1907-1992, including College accounts, 1911-1960; Administration Department records, 1908-1991; College staff records, 1907-2000; records relating to former students, 1896-2001, including Central Technical College Old Students' Association reports and members, 1902-1973, City and Guilds College register, 1884-1934;
records of Student Unions and Associations, 1846-2000, notably Royal College of Science and Royal School of Mines Students' Union, 1889-1913, Royal School of Mines Student's Union, 1905-1973, Royal School of Mines Old Students' Association, 1912-1984, Royal College of Science Students' Union records, 1909-1981, Royal College of Science Old Students' Association records, 1907-1990, City and Guilds Union, 1895-1998, Old Centralians, 1897-1998, Twentyone Club, 1928-1983, Imperial College Students' Union, 1911-1985, clubs and societies of the College, [1921-1986]; College publications, and related papers, notably the Phoenix (Imperial College Arts Magazine), 1887-2000, Felix (Imperial College student newspaper), 1950-2000, journals of College societies and associations, 1848-1995;
records relating to the Architectural Association, 1960-1970; the Beit Fellowship, 1913-1972;
College Registry records, principally concerning students and courses, 1909-1998; records relating to the Department of Science and Art, 1853-1984, including papers concerning the establishment of Imperial College; First and Second World War records, 1915-1947, including military occupation of the college and transfer of students; papers relating to College Anniversaries and Visits, 1908-1988, including College centenary celebrations, 1945; College Expansion Scheme records, 1860-1992, namely the development of the South Kensington site; Imperial College Development Association records, 1919-1933; papers relating to lectures and associated studies organised by the College, 1923-1998; papers relating to institutions, societies and bodies with links to Imperial College, 1852-1994, principally other South Kensington institutions, funding bodies; records relating to the acquisition and maintenance of Imperial College buildings, 1883-1991; records relating to Higher Education Institutions, 1907-1989, namely British and overseas universities and technical colleges; records relating to the University of London, 1901-1989; records concerning College armorial bearings, portraits and paintings, 1908-1987; records relating to the College Libraries, 1931-1986 and Archives, 1933-1987;
academic departmental records, 1871-1996, principally concerning courses, scholarships, awards and prizes and administration; records of Interdisciplinary Centres and Courses, 1953-1999, including the Robotics and Automated Systems Centre, Centre for Composite Materials, Centre for Remote Sensing and Centre for Environmental Technology; records of Field Research Stations at Hurworth, Slough and Silwood Park and Harlington Athletics Ground, 1616-1990, including Sunninghill manorial records, 1616-1790; papers of the Aeronautics Department, Meteorology Department, and Physiological Flow Studies Unit, 1907-1987, Botany Department and Biology Life Science Division, 1894-1992, Chemistry Department, 1880-1991, Civil Engineering Department, 1884-1981, Computer Unit and Department of Computing, 1955-1988, Electrical Engineering Department, 1891-1980, Geology Department, 1876-1996, History of Science and Technology Department, 1954-1994, Management School, 1956-1986, Materials Department, 1887-1992, Mathematics Department, 1903-1981, Mechanical Engineering Department, 1904-1982, Mineral Resources Engineering Department, 1908-1992, Nuclear Power and Nuclear Technology Studies, 1956-1986, Physics Department, 1882-1985, Social and Economic Studies Department, 1965-1981, Zoology Department, 1908-1979.

University of London , Imperial College of Science, Technology and Medicine
GB 0074 CLC/B/122 · Collection · 1824-1974

Records of the Imperial Continental Gas Association, including:

  1. Deeds of settlement, Acts of Parliament (Mss 23319-326);
  2. Directors' minutes and other papers (Mss 23327-340);
  3. General (Shareholders) meetings minutes and annual reports and accounts (Mss 23341-345);
  4. Secretary's papers (Mss 23346-376);
  5. Accounts (Mss 23377-413);
  6. Gas and electricity contracts:
    Belgium (Mss 23414-424),
    France (Mss 23425-30),
    Germany (Mss 23431-432),
    Netherlands (Mss 23433-434),
    Roumania (Ms 23435);
  7. Staff records (Mss 23436-442, Mss 31767-8);
  8. Property records (gas works, offices etc):
    Austria-Hungary (Mss 23443-445),
    Belgium (Mss 23446-66),
    Germany (Ms 23467),
    Netherlands (Ms 23468),
    London (Ms 23449-74);
  9. Notes for company histories (Ms 23475-480);
  10. Annual reports and accounts of subsidiaries (Mss 23481-482).
Imperial Continental Gas Association
GB 0074 B/NTG-4 · Collection · 1816-1908 (property records span 1391-1920).

Records of the Imperial Gas Light and Coke Company, including copy of the Bill for establishing an Imperial Gas Light and Coke company to light certain parts of the metropolis, and later Acts relating to the Company; Parliamentary papers; half yearly reports and accounts submitted by the Directors to the Shareholders; return of officer's sureties, showing officer's signature, name and address of sureties and a note on their responsibility; contracts and agreements; papers and correspondence relating to legal proceedings; minutes of Proceedings before Commissioners appointed by the Board of Trade to revise the scale of illuminating power and gas prices of the Imperial G.L.C.: and Commissioners' certificate; schedules of deeds, bonds and debentures; registers of deposits and withdrawals of various documents; sundry insurance policies relating to the company's properties; various leases, agreements, reports and other papers concerning the company's properties.

Also map showing areas served by the Hornsey Gas Co. and the Imperial Gas Co. and their boundaries as affected by the Imperial Gas Act 1854, the Metropolis Gas Act 1860, and the Hornsey Gas Act 1866; ordnance survey map showing boundary between the Imperial Gas Company and the Hornsey Gas Company from St. Pancras to North Hackney.

Imperial Gas Light and Coke Company
GB 0074 B/IMP/GLC · Collection · 1821-1878

Records of the Imperial Gas Light and Coke Company, 1821-1878, including Directors' meeting minutes and orders; Shareholders' meeting signed minutes; Committee for General Purposes signed minutes; Committee for Works signed minutes; Committee for Accounts signed minutes; appointments and emoluments of Officers; Committee for Works rough minutes; summary of half-yearly accounts of Metropolitan Gas Companies including The Imperial, Gas Light and Coke Company, Commercial, Independent, Ratcliff, London, Phoenix, South Metropolitan and Surrey Consumers and bound volume of Acts relating to the Company, Gas, Public Companies and so on.

Imperial Gas Light and Coke Company
IMPERIAL INSURANCE COMPANY
GB 0074 CLC/B/192-18 · Collection · 1802-1957

The Imperial Insurance Company (also known as the Imperial Fire Insurance Company) collection comprises constitutional documents, minutes, and financial and administrative material.

Imperial Insurance Co x Imperial Fire Insurance Co
GB 0074 CLC/B/192-19 · Collection · 1820-1912

The Imperial Life Insurance Company records comprise minutes, annual reports and accounts, correspondence, prospectuses, register of mortgages and claims by shareholders for shares in Alliance Assurance.

Imperial Life Insurance Co
GB 0074 CLC/B/055-10A · Collection · 1878-1947

Records of the Imperial Live Stock and General Insurance Company Limited, comprising Board and general meeting minutes. The records are held off-site and require 24 hours notice for access.

Imperial Live Stock and General Insurance Co Ltd
GB 0074 ACC/1400 · Collection · 1904-1934

The records in this collection relate to the Imperial Yeomanry School from 1904 to 3 March 1931 and to the subsequent Imperial Benevolent Fund for 4 August 1931-12 December 1934. They comprise administrative and financial records, including admission registers and log books. From the names in the admission registers it can be seen that boys had not been admitted by 4 September 1925. The addresses in the register show that although the school was in Middlesex, entrance was not limited to those who lived in Middlesex.

Imperial Yeomanry School, Wembley
GB 0074 LMA/4013 · Collection · 1863-1984

Records of Improved Industrial Dwellings Company Limited, housing developer, 1863-1984. The records relate to company administration and to a much lesser extent, the tenants. The earliest registers in the collection, a register of Estates 1863-1896 is of particular interest as it includes estate accounts, block plans, mortality rates and coloured plans of dwelling type (c.1870). The records relating to Greencoat Properties Ltd and The Soho, Clerkenwell and General Industrial Dwellings Company Ltd include Directors Annual Reports and Accounts 1885-1976. The only register to name tenants is the Deposit Account Register, 1935-1970.

Improved Industrial Dwellings Co Ltd , housing developer Greencoat Properties Ltd , housing developer Soho, Clerkenwell and General Industrial Dwellings Co Ltd , housing developer
GB 0074 LMA/4453/N · Collection · 1920-1971

Records of the Improved Public House Company Limited, a subsidiary of Whitbread and Company Limited, brewers. The records cover mainly corporate and financial papers including minutes, registers, private ledgers, accounts, and property agreements.

Improved Public House Co Ltd , public house management company
GB 0096 MS299 · Fonds · 1612

In Arithmetica diversche questyen met hare solutien: door C.J. Broersz, liefhebber der Reeckenconst ... Tot Haarlem, Bij Gillis Rooman, woonende in de Jacobine-strate, in de vergulden Parsse, Anno 1590. The transcription of the book by Broersz occupies the first 33 leaves, and is signed F.[?] J. Riett, 1612. Ff. 35-88 contain further arithmetical problems, including some in verse form illustrated by pen-and-ink drawings.

Unknown
In the Club' TV series
GB 0120 GC/105 · Collection · 1987-1988

'In the Club' television series including transcripts of interviews and background material. These transcripts of video recordings were made between October 1987 and January 1988.

Television History Workshop
INCHCAPE GROUP
GB 0074 CLC/B/123 · Collection · 1836-2010

Records of the companies making up the Inchcape Group, including:

  • Adamson, Bell and Company: see Dodwell and Company;
    • Adamson (W. R.) and Company: see Dodwell and Company;
    • African Marine and General Engineering Company: see Smith, Mackenzie and Company;
    • African Wharfage Company: see Smith, Mackenzie and Company;
    • Alexandra Brickworks Limited: see Borneo Company;
    • Anglo Siam Corporation: see Anglo Thai Corporation;
    • Anglo Thai Corporation: Ms 27001-034;
    • Arbuthnot, Ewart and Company: see Anglo Thai Corporation;
    • Argonauts Investments Limited: see Assam and African Investments Limited;
    • Assam and African Holdings Limited: see Assam and African Investments Limited;
    • Assam and African Investments Limited: Ms 27035-45;
    • Assam Company Limited: Ms 8794-8803; 9924-9936; 11497-504; 23723-5 and 27046-103;
    • Assam Estates Limited: Ms 27104-7;
    • Australasian United Steam Navigation Company: 27108-45;
    • Baghdad Light and Power Company: 27146-7;
    • Bahrein Slipway Company: see Gray, Mackenzie and Company;
    • Bally Paper Mills Company: see Borneo Company;
    • Bangalore Woollen, Cotton and Silk Mills Company: see Binny and Company;
    • Barnagore Jute Factory Company: see Borneo Company;
    • Barry and Company: see Macneill and Barry;
    • Barry, J. B. and Son: see Duncan Macneill and Company;
    • Bhooteachang Tea Company: Ms 27148;
    • Binny and Company: Ms 27149-73;
    • Borneo Agencies Limited: see Borneo Company;
    • Borneo Company: Ms 27174-474;
    • Borneo Motors Limited: see Borneo Company;
    • Brae and Chingoor Tea Estates Limited: Ms 27475-7;
    • British India and Queensland Agency Company: Ms 27478-9;
    • British India Associated Steamers Limited: Ms 27480-6;
    • Bruseh Tin and Rubber Estates Limited: see Borneo Company;
    • Bulkships Limited: Ms 27487;
    • Cawnpore Electric Supply Corporation: Ms 27488;
    • Cheerie Valley Tea Company: Ms 27489;
    • Child, Macfarland and Company: Ms 27490-1;
    • Dalhousie Jute Company: Ms 27492;
    • Delmege, Allen and Company: Ms 27493-4;
    • Delmege, Forsyth and Company: 27495-7;
    • Dilmun Navigation Company: see Gray, Mackenzie and Company;
    • Dodwell and Company: Ms 27498-526;
    • Dodwell, Carlill and Company: see Dodwell and Company;
    • Dodwell Motors Limited: see Dodwell and Company;
    • Duncan Macneill and Company: Ms 27527-90;
    • Eastern and Australian Steampship Company: see Australasian United Steam Navigation Company;
    • Ewart, Latham and Company: see Anglo Thai Corporation;
    • Ewart, Lyon and Company: see Anglo Thai Corporation;
    • Ewart, Ryrie and Company: see Anglo Thai Corporation;
    • Ganges Transport and Trading Company: Ms 27591-2;
    • Garden Reach Spinning and Manufacturing Company: Ms 27592A;
    • Garden Reach Workshops Limited: see Rivers Steam Navigation Company;
    • Gibb, Livingston and Company: Ms 27593-6;
    • Gillanders, Ewart and Company: see Anglo Thai Corporation;
    • Gilman (Holdings) Limited: Ms 27597;
    • Gourepore Company: Ms 27598;
    • Gourepore Electric Supply Company: Ms 27599;
    • Gray, Dawes and Company: Ms 27600-87;
    • Gray, Mackenzie and Company: Ms 27688-745;
    • Gray, Paul and Company: see Gray, Mackenzie and Company;
    • Greenwood Tea Company: Ms 27746-52;
    • Haboko Tea Company: see Borneo Company;
    • Hain (Edward) and Son: see St Mary Axe Securities Limited;
    • India General Navigation and Railway Company: Ms 27753-65;
    • India General Steam Navigation Company: see India General Navigation and Railway Company;
    • India Rivers Steam Navigation Company: see Rivers Steam Navigation Company;
    • Islay, Kerr and Company: Ms 27766-9;
    • Java Agency Company: Ms 27770;
    • Kalline Tea Company: Ms 27771-4;
    • Kenya Landing and Shipping Company: see Smith, Mackenzie and Company;
  • Kilburn and Company: see Macneill and Barry Limited;
    • Kilburn, Brown and Company: Ms 27775-82;
    • Koyah Tea Company: Ms 27783;
    • Macdonald, Hamilton and Company: Ms 27784-7;
    • Mackay and Company: Ms 27788-92;
    • Mackay, Lynch and Company: see Mackay and Company;
    • Mackinnon, Mackenzie and Company: Ms 27793-848;
    • Mackinnon (W.) and Company: Ms 27849-50;
    • Macneill and Barry Limited: Ms 27851-94;
    • Macneill and Company: see Macneill and Barry Limited;
    • Macneill and Kilburn Limited: see Macneill and Barry Limited;
    • Macneill and Magor Limited: see Macneill and Barry Limited;
    • Macneill, Barry and Company: see Duncan Macneill and Company;
    • Majagram Tea Company: Ms 27895;
    • Mediterranean Transport Company: Ms 27896-902;
    • Mesopotamia Persia Corporation: see Gray, Mackenzie and Company;
    • Metro-Dodwell Motors Limited: see Dodwell and Company;
    • New Rivers Company: see Rivers Steam Navigation Company;
    • Ngambo Limited: see Assam and African Investments Limited;
    • Northern Dooars Tea Company: Ms 27903-8;
    • Nuddea Mills Company: Ms 27909;
    • Pahang Consolidated Company: see Borneo Company;
    • Pakistan River Steamers Limited: see Rivers Steam Navigation Company;
    • Pakistan Rivers Steam Navigation Company: see Rivers Steam Navigation Company;
    • Rejang Agencies Limited: see Borneo Company;
    • River Steamers Company: see Rivers Steam Navigation Company;
    • Rivers Steam Navigation Company: Ms 27910-28101;
    • St Mary Axe Securities Limited: Ms 28102-5;
    • Salonah Tea Company: Ms 28106-11;
    • Sarawak Rubber Estates Limited: see Borneo Company;
    • Sarawak Steamship Company: see Borneo Company;
    • Scottish Assam Tea Company: Ms 28112-16;
    • Siam Forest Company: see Anglo Thai Corporation;
    • Silonibari Tea Company: Ms 28117;
    • Singapore Plywood Company: see Borneo Company;
    • Smith, Mackenzie and Company: Ms 28118-53;
    • Tanganyika Landing and Shipping Company: see Smith, Mackenzie and Company;
    • Tarrapore Tea Company: Ms 28154-5;
    • Thanai Tea Company: Ms 28156-62;
    • Upper Assam Tea Company: Ms 28162A;
    • Western Cachar Company: Ms 28169-73.

Also published history 'Pioneering Spirit: The story behind Inchcape's remarkable journey', 2010.

Records of Inchcape and Company Limited (1939-2010), including subject files belonging to Kenneth James William Mackay (third Earl of Inchcape) and other directors and seniors. Files concern the formation of the holding company in 1958 and also individual companies within the group.

Inchcape and Co Ltd
INCISIVE MEDIA LIMITED
LMA/4619 · Collection · 2006

Records of Incisive Media Limited, 2006, including awards programme and guest list for the Professional Pensions' Pension Scheme of the Year Awards.

Incisive Media Limited
GB 0074 CLC/536 · Collection · 1865-1950

Records of the Income Tax Commissioners for the City of London comprising minutes, charge duplicates, submission appeals, certificates of repayment and register of charges in partnerships.

Income Tax Commissioners for the City of London
GB 0366 MSS/2 · Collection · 1926

Case for the opinion of counsel in the matter of the Incorporated Association of Headmasters and of the disciplinary powers exerciseable by schoolmasters over their pupils: as to the limits of a headmaster's authority in a secondary school over pupils out of school time and off school premises, 1926.

Walters Vanderson & Hart Solicitors, London
GB 0074 CLC/072 · Collection · 1870

Memorandum and articles of association of the Incorporated Society of Liverpool Notaries.

Incorporated Society of Liverpool Notaries
Incubator plan
GB 1538 S25 · 1934

Plan of an incubator, prepared by R G Kirby & Sons, Toronto, Oct 1934.

R G Kirby and Sons of Toronto, Canada
IND COOPE LIMITED
GB 0074 LMA/4433/A · Collection · 1850-1985

Records of Ind Coope Limited, brewers, 1850-1985. This collection contains corporate records including trading and supply agreements with other organisations such as Wembley Stadium, Pleasure Foods Ltd and various public houses; papers relating to loans and papers relating to income bonds.

Also documents relating to individual public houses and off-licences in Kensington, Poplar, Woolwich, Stepney, City of London, Holborn, Islington, Hackney, Lambeth, Westminster and Newham.

Allied Breweries LtdInd Coope Ltd , brewers
IND COOPE LIMITED {BREWERS}
GB 0074 ACC/2953 · Collection · 1890-1930

Deeds of the "Australian Arms" Public House, Champmon Street, Stepney, 1890-1894, and photographs of the "Hope and Anchor" Public House, Hanworth, after rebuilding in the 1930's.

Ind Coope Ltd , brewers
GB 0074 ACC/1617 · Collection · 1837-1934

Records of Friary Meux Limited comprising deeds and other legal documents relating to public houses owned by the company, 1837-1934, including premises in Sunbury and Twickenham.

Friary Meux Ltd , brewers
GB 0074 CLC/B/055-11 · Collection · 1824-1970

Records of the Indemnity Marine Insurance Company Limited, including consitutional documents, minutes, financial material, letterbooks and some details of ships and cargoes.

Indemnity Marine Insurance Co Ltd
GB 0096 MS 51 · 1686

Manuscript volume containing a copy of an indenture ratifying and confirming the appointment of Thomas Neale to the office of Master and Worker of the Mint, 23 Jul 1686, with a table of the fees and salaries of the officers of the Royal Mint in the Tower of London. Thomas Neale was appointed Master and Worker of the Mint by King Charles II in 1678, and continued in office under King James II and King William III until about Jan 1699. His name appears on several medals of William III.

Unknown
GB 0096 MS 770 · 1703

Right-hand indenture of a fine dated 29 Sep 1703, by which John Odye and his wife Anne conveyed to John and Joseph Fuller a messuage, two gardens, two orchards, and other lands in Thrupp, Littleworth, and Farringdon Magna, Berkshire. Consideration £160.

Unknown
INDEPENDENT BURIAL SOCIETY
GB 0074 CLC/074 · Collection · 1919-1953

Minute books of the Independent Burial Society.

Independent Burial Society
GB 2009 JSCSC IF 1/9 · 1918-1919

50-page typescript foolscap volume with photographs and plans pasted onto and between the pages.

This volume is one of a set of seven that records the damage caused by the Independent Force’s bombing raids during 1918 and the enemy counter-measures that were encountered. This volume is a report of a post-war inspection by British officers of German airfields from Metz eastwards to Karlsruhe. The report concentrates on analysing the layout, organization and structures found on the airfields.

Trenchard , Hugh Montague , 1873-1956 , 1st Viscount Trenchard of Wolfeton , Marshal of the Royal Air Force x Trenchard of Wolfeton , 1st Viscount
GB 3188 JSCSC IF 2/2 · 1918

Printed topographical map, 1918, made up of 8 separate sheets (one titled Mayence) glued together showing the border region of France and Germany with approximate centre on Homburg representing approximately 220 miles east-west and 225 miles north-south. The 1918 front line is hand drawn and coloured as are national borders. Enemy airfields housing bomber units are indicated by coloured markers. This map is complementary to JSCSC IF 2/1.

Trenchard , Hugh Montague , 1873-1956 , 1st Viscount Trenchard of Wolfeton , Marshal of the Royal Air Force x Trenchard of Wolfeton , 1st Viscount
GB 3188 JSCSC IF 2/1 · 1918

Printed topographical map made up of 7 separate sheets (one titled Mayence) glued together showing the border region of France and Germany with approximate centre on Homburg representing approximately 220 miles east-west and 250 miles north-south. The 1918 front line is hand drawn and coloured as are national borders. Enemy airfields housing bomber units are indicated by coloured markers. This map is complementary to JSCSC IF 2/2.

Trenchard , Hugh Montague , 1873-1956 , 1st Viscount Trenchard of Wolfeton , Marshal of the Royal Air Force x Trenchard of Wolfeton , 1st Viscount
GB 2009 JSCSC IF 1/8 · 1918-1919

31-page typescript foolscap volume with photographs and plans pasted onto and between the pages.

This volume is one of a set of seven that records the damage caused by the Independent Force’s bombing raids during 1918 and the enemy counter-measures that were encountered. This volume records attacks and their affect on blast furnaces in iron and steel works situated at Burbach, Maizieres, Karlshutte, Hagendingen, Rombach, Dillingen and Volklingen. Many of the photographs show bomb damage caused by specific raids and many of the site plans are marked to show where bombs exploded. A statistical appendix records loss of production ascribed to the air raids.

Trenchard , Hugh Montague , 1873-1956 , 1st Viscount Trenchard of Wolfeton , Marshal of the Royal Air Force x Trenchard of Wolfeton , 1st Viscount
GB 3188 JSCSC IF 1/5 · 1918-1919

Correspondence and papers relating to honours and awards for Officers and Other Ranks serving with the Independent Force, Royal Air Force during the period 25 February 1918 and 1 October 1918.

Covering letter from GOC Independent Force, Major General H Trenchard to the Secretary of State for the Royal Air Force dated 30 October 1918 relating to honours and awards for Officers and Other Ranks who served with the Independent Force, Royal Air Force during the period 25 February 1918 and 1 October 1918. 1p, typescript.

New Year's Honours Despatch, 1919. List of Recommendations, in order of merit: Officers. Major General Commanding Independent Force. Dated 29 October 1918. 1p, typescript.

New Year's Honours Despatch, 1919. List of Recommendations, in order of merit: Other Ranks. Major General Commanding Independent Force. Dated 29 October 1918. 1p, typescript.

15 foolscap sheets listing names of those recommended for awards or promotions, each type of award listed on a separate sheet. This file consists of: The Order of St Michael and St George (1p); Distinguished Flying Cross (1p); Brevet promotion in Army, or substantive promotion in Royal Air Force (1p); Order of the British Empire (2p); Air Force Cross (1p); Distinguished Flying Medal (1p); Air Force Medal (1p); Meritorious Service Medal (2p); Mention in Despatches: Officers and Other Ranks (5p). 15p, typescript.

Peace Despatch, Independent Air Force. List of Officers and Other Ranks recording name, rank, unit and award recommended. Includes Army troops serving with the Independent Force. 5p, typescript.

New Year's Honours Despatch, 1919, Independent Air Force. List of Officers and Other Ranks recording name, rank, unit and award recommended and actually awarded. Includes Army troops serving with the Independent Force. 4p, typescript.

Trenchard , Hugh Montague , 1873-1956 , 1st Viscount Trenchard of Wolfeton , Marshal of the Royal Air Force x Trenchard of Wolfeton , 1st Viscount
GB 2009 JSCSC IF 1/10 · 1918-1919

30-page typescript foolscap volume with photographs and plans pasted onto and between the pages.

This volume is one of a set of seven that records the damage caused by the Independent Force's bombing raids during 1918 and the enemy counter-measures that were encountered. This volume analyses German counter-measures to defend against air raids in the Independent Force's area of operations. The counter-measures studied were the German telephone communication system, the organisation and procedures for the warning of air raids, and anti-aircraft defence measures including AA guns, searchlights and balloon barrages.

Trenchard , Hugh Montague , 1873-1956 , 1st Viscount Trenchard of Wolfeton , Marshal of the Royal Air Force x Trenchard of Wolfeton , 1st Viscount
GB 2009 JSCSC IF 1/7 · 1918-1919

35-page typescript foolscap volume with photographs and plans pasted onto and between the pages.

This volume is one of a set of seven that records the damage caused by the Independent Force's bombing raids during 1918 and the enemy counter-measures that were encountered. This volume records attacks and their affect on industrial targets including those at Thionville, Trier (Treves), Kaiserslautern, Coblenz, Saarbrucken, Wiesbaden and Bonn. Many of the photographs show bomb damage caused by specific raids and many of the town plans are marked to show where bombs exploded.

Trenchard , Hugh Montague , 1873-1956 , 1st Viscount Trenchard of Wolfeton , Marshal of the Royal Air Force x Trenchard of Wolfeton , 1st Viscount
GB 2009 JSCSC IF 1/12 · 1918-1919

18-page foolscap volume with photographs pasted onto the pages.

This volume is one of a set of seven that records the damage caused by the Independent Force’s bombing raids during 1918 and the enemy counter-measures that were encountered. This volume consists of 26 photographs each with a brief caption. The photographs show bomb damage to buildings, industrial works and railways in German towns attacked by the Independent Force.

Trenchard , Hugh Montague , 1873-1956 , 1st Viscount Trenchard of Wolfeton , Marshal of the Royal Air Force x Trenchard of Wolfeton , 1st Viscount
GB 2009 JSCSC IF 1/6 · 1918-1919

59-page typescript foolscap volume with photographs and plans pasted onto and between the pages.

This volume is one of a set of seven that records the damage caused by the Independent Force's bombing raids during 1918 and the enemy counter-measures that were encountered. This volume starts with a general account of the bombing of Germany by the Independent Force and its predecessor, the 8th Brigade, Royal Flying Corps. The volume records bombing raids and their affect on railway targets including those at Metz, Thionville, Trier (Treves), Saarbrucken, Ehrang and other locations. Many of the photographs show bomb damage caused by specific raids and some of the plans are marked to show where bombs exploded.

Trenchard , Hugh Montague , 1873-1956 , 1st Viscount Trenchard of Wolfeton , Marshal of the Royal Air Force x Trenchard of Wolfeton , 1st Viscount
GB 0074 B/IND/GLCC · Collection · 1827-1875

Records of the Independent Gas Light and Coke Company, 1827-1875, comprising minutes of Directors and Shareholders meetings with some enclosures including letters, notices, circulars, and prospectuses.

Independent Gas Light and Coke Company , 1824-1876
GB 0074 B/NTG-5 · Collection · 1824-1948

Records of the Independent Gas Light and Coke Company, including Directors' reports and statements of accounts; correspondence; certificates for the transfer of stock; notice of proposed bill for incorporating the company; minutes of evidence of the Select Committee on the company's bill; schedule of deeds and papers belonging to the company; papers relating to premises owned by the Company in Haggerston and Whitechapel; agreement between the Independent Gas Light Company and the Imperial Gas Light Company as to areas of supply; bonds and securities made by senior officials of the company; and general agreements.

Independent Gas Light and Coke Company , 1824-1876
GB 0074 O/487 · Collection · 1829

Copy of seal of Independent Gas Light and Coke Company, 1829.

Independent Gas Light and Coke Company , 1824-1876
Independent Labour Party
GB 0097 COLL MISC 0702 · Collection · c1908-1945

Papers of the Independent Labour Party comprising Files 1-13 - National Administrative Council minutes 1932-1937; Files 14 - Policy of the ILP, memos by John Paton and A Fenner Brockway. Report of the Sub-Committee on policy. Undated. Files 15-17 - Bradford (?) branch minutes, including executive, group and annual general meeting, meetings committee, propaganda committee, and social committee 1922-1945. File 18 - ILP conference photograph, Bradford, c 1908. File 19 - ILP Scottish Divisional conference agenda and resolutions, annotated by a member of the conference, 1918. File 20 - ILP Membership card with rules and constitution, belonging to Arthur Duncan of London and Edinburgh Central branches, 1926-1932.

Independent Labour Party
GB 0097 COLL MISC 0650 · Collection · 1898-1901

Minute book of the Independent Labour Party Central Finsbury Branch, including membership list and rules, and minutes of the Management Committee.

Independent Labour Party , Central Finsbury Branch
GB 0097 COLL MISC 0400 · Collection · 1908-1921

Minute book of the Independent Labour Party East Ham Branch.

Independent Labour Party , East Ham Branch
GB 0097 COLL MISC 0497 · Collection · 1931-1951

Minutes of the Independent Labour Party Fifth Division (East Anglia including Norwich, Ipswich, Great Yarmouth and March).

Independent Labour Party , Fifth Division
GB 0097 COLL MISC 0314 · Collection · 1904-1922

Minute books and correspondence files of the Independent Labour Party Watford Branch 1904-1910; of the City of London Branch 1908-1922; of the No 6 Divisional Council 1909-1921; correspondence only of the North London Federation; correspondence and papers relating to the ILP Head Office strike in 1920.

Bryan , Herbert , d 1950 , Independent Labour Party activist of London Independent Labour Party
GB 0097 COLL MISC 0496 · Collection · 1908-1959

Papers of Independent Labour Party (ILP) Branch members: File 1. Papers of R W Rawlins, Secretary of the ILP London and Southern Counties Division 1930-1959. File 2. Press cuttings of the ILP and communism in Britain, probably collected by R W Rawlins 1908-1959. File 3. Papers of Ernst Spencer, ILP Rochester Branch. Includes papers on the Rochester Municipal Election 1908 and a letter to R E Dowse about Rochester ILP 1908-1959. File 4. Papers of R E Muirhead, Glasgow. Includes resolutions of the Scottish Provisional Conference and correspondence with Central Office regarding General Election results 1918-1924 with statistical annexes 1918-1926. File 5. Letter from Benjamin Sachs to Robert Edward Dwose regarding the ILP 1959.

Independent Labour Party
GB 0097 COLL MISC 0761 · Collection · 1922-1931

Papers of L A Plummer relating to the New Leader, comprising 1. Scrap book containing samples of stationary and circulars and cuttings, mainly advertisements in other journals, 1922-1927; 2. Promotional letters for New Leader, also The Miner and The Post. 1925-1930. 3. Report by L A Plummer on a visit to the USA to investigate the American newspaper advertising system for The Evening Standard. 1931.

New Leader Plummer , Sir , Leslie Arthur , 1901-1963 , Knight , MP
GB 0097 COLL MISC 0103 · Collection · 1906-1908

Minute book of the Independent Labour Party Southwark branch.

Independent Labour Party , Southwark Branch