Showing 1388 results

Archival description
Juby, Alan James
GB 2127 JUBY, A J · 1926-1984

Papers, 1926-1984, of Alan James Juby, relating to the development of anaesthesia and anaesthetic apparatus.

Records relating to Juby's career comprise typescript lease of premises at no 34 Devonshire Street, St Marylebone, London, to Arthur Charles King, 1926; typescript financial accounts of A Charles King Ltd, 1942, 1946; printed catalogue with illustrations of anaesthetic apparatus produced by A Charles King Ltd, undated [mid-20th century]; typescript copy letter from I W Magill to the Editor of The Lancet, 1942, concerning A Charles King's inquiry in 1932 for rotameters for gas and oxygen rather than anaesthetic flowmeters then in use, and their subsequent adoption; records relating to patent specifications, including photographs of apparatus, for Juby's work for A Charles King and subsequently for the British Oxygen Company Ltd, for improvements in retaining devices for anaesthetic mouthpieces, 1929, a portable stand for gas cylinders, 1929, an instrument for introducing intra-tracheal catheters, 1929, improvements in endotracheal tubes, 1953, improvements in cuffed catheters, 1955, improvements in gas-administering apparatus, 1956, connectors for endotracheal tubes, 1959, and means for producing a spray of gas-entrained liquid, 1960.

Records relating to organisations comprise reports and notices of meetings, lectures and other events, 1937-1984, of organisations including the Royal Society of Medicine Section of Anaesthetists, the Association of Anaesthetists of Great Britain and Ireland, the Royal College of Surgeons Faculty of Anaesthetists, and the British Oxygen Company Ltd; dinner menus (some with collected signatures) and other ephemera, 1955-1971, including photographs including British Oxygen Company events, 1956-1957, and undated menu belonging to A Charles King.

Other records comprise printed booklets, articles, brochures, leaflets, diagrams and typescripts, 1939-1976, on subjects in anaesthetics including equipment (including apparatus produced by A Charles King Ltd and the British Oxygen Company Ltd), the development of anaesthetic techniques and drugs, and the history of anaesthesia and eminent anaesthetists including printed Inventory of the A Charles King Collection of early anaesthetic apparatus present to the Association of Anaesthetists of Great Britain and Ireland by A Charles King March 6th 1953; copies of the K Bryn Thomas's article, 'The A Charles King Collection of early anaesthetic apparatus', Anaesthesia, vol xxv, no 4 (Oct 1970); and various British Standards, 1950-1970, on anaesthetic and other medical equipment.

Juby , Alan James , fl 1929-1984 , anaesthetic instrument maker
GB 0074 CLC/320 · Collection · 1870

The records of the Jurisdiction of North and Central Europe are those of successive Bishops of Fulham rather than of the Bishops of London and are mainly concerned with the administration of the Jurisdiction, the oversight of chaplaincies and relations with other organisations working within north and central Europe and with other churches on the Continent. With a few exceptions the records date from the 1940s and 1950s.

It should be noted that many of the records are general files and contain information on a variety of topics e.g. administration, finance and chaplaincy. This is especially true of the large series of correspondence between the diocesan administration and the chaplaincies (MS32699/1-624). The latter series is part of the records of the Diocese in Europe but includes correspondence between the Bishops of Fulham and chaplaincies within the Jurisdiction.

Jurisdiction of North and Central Europe , Church of England
GB 0074 O/549 · Collection · 1843-1886

Papers, 1843-1886, collected by the solicitors in the course of their work, comprising sales particulars of Marshalsea Prison including the Admiralty Prison, Southwark; notice of share issue and prospectus for the South London Tramways Company and notice of share issue with application form for construction of underground line from City to Newington Butts for the City of London Southwark Subway Company.

Kendall and Cox-Howman , solicitors
Kent coinage
GB 0096 MS 177 · [1846-1850]

Manuscript volume containing notes, [1846-1850], on coins minted in Kent from 561-1154, beginning with King Ethelbert I and ending with King Stephen. There is also an account of the coinage under the archbishops from 763-923, and a drawing of a coin of King Athelbald (856-860) from the author's own collection.

Unknown
GB 0074 ACC/2558/KE/01 · Collection · 1809-1904

Corporate records of the Kent Waterworks Company, including Board of Directors' minute books; Committee minute books; Secretary's reports; correspondence and letter books; legal papers; records relating to shares, stocks and dividends; and contracts.

Kent Waterworks Company
KEW BRIDGE
GB 0074 ACC/2103 · Collection · 1775-1836

Records relating to Kew Bridge Tontine, comprising a tontine annuity certificate, 1775-1836.

Kew Bridge Tontine
KEW BRIDGE TONTINE
GB 0074 ACC/0038 · Collection · 1785-1824

Papers relating to the Kew Bridge tontine, 1785-1824, including details of the tontine scheme; notice of auction of shares in the tontine; correspondence and papers relating to shareholders.

Kew Bridge Tontine
GB 0120 MSS.7157, 7630-7632 · 1848-1866

John Bishop King's personal papers, and diaries: MS. 7157 contains 2 items which reflect King's interest in phrenology and graphology, whilst diaries by him and his wife are held as MSS.7630-7632.

Their diaries combine to cover, with one short break, a period from King's leaving England to their marriage and on for two years until their departure, presumably temporary, to the Andaman Islands. J.B. King's diary, MS.7630, primarily records details of his patients, the personal entries chiefly relate to voyages undertaken. Joanna King's diary, MS.7631, records household and social events in some detail. MS.7632 comprises loose papers previously kept in MSS.7630-7631, mainly newspaper advertisements.

King , John Bishop , b 1831 , physician King , Joanna , b 1847 , née Smith , wife of John Bishop King
GB 0096 AL378 · Fonds · 1822

Letter from Edward Kirkpatrick of Southampton to Thomas Attree [or Altree] Esq of Brighthelmstone [Brighton], Sussex, 21 Sep 1822. Enquiring about the tax payable on flies [i.e. light carriages], as he wishes to have an example before advising resistance to the Tax Office. The duty demanded at Southampton was £6 10s. The flies there '... are built with metallic springs and leather in every respect as a large Landau, the wheels under 30 inches and driven by one ass'. Attree had evidently not answered [and perhaps not received] Kirkpatrick's earlier letter on the same subject.

Autograph, with signature. The following comment has been inserted in another hand: 'They are only liable to 30/- [or 30%] duty'.

Kirkpatrick , Edward , fl 1822 , of Southampton
KLEINWORT BENSON GROUP
GB 0074 CLC/B/140 · Collection · 1690-1990s

Records of Kleinwort Benson Group and its predecessors including Kleinwort, Sons and Company relating to the merchant bank and its clients across the world.

The collection consists of a comprehensive series of business records with archives of constituent predecessors, acquired companies and interests. They include partners' and staff papers, operational materials, accounting and financial records, client records and staff and property papers. The records relate to company origins, partners and staff, clients and business concerns across the globe since the 19th century.

Highlights include Kleinwort, Sons and Company's 'subject files' (series reference CLC/B/140/KS04/03) which contain reports and correspondence concerning business ventures, proposals and clients. They document global business concerns and provide a valuable insight to the working practices of the company. Files document issues faced by the firm and its clients in the early to mid-20th century clients including declined international business proposals, fraudulent and enemy debts arising during times of war.

Other highlights are partners' letter books which record their outgoing correspondence discussing both business and family matters. An example is a letter by Herman Anton Andreae in 1915 on his views in support of the decision to establish conscription (enforced enlistment) in the recruitment of soldiers in the First World War (CLC/B/140/KS02/03/002).

The earliest business records are those of Sharps Pixley Limited and its predecessors Sharps Wilkins and Pixley and Abell (CLC/B/140/SP01 to 06). These include monthly ledgers from 1796 (CLC/B/140/SP03/03) and other bullion dealing series (CLC/B/140/SP04/01).

Kleinwort, Sons and Co , merchant bankers Kleinwort Benson Limited , merchant bankers
GB 0074 CLC/B/227-113 · Collection · 1898-1910

Letters to C. S. Knight, insurance broker, concerning membership of a syndicate of Lloyd's of London underwriters.

Knight , C S , fl 1899 , insurance broker
GB 0074 ACC/2558/LA/01 · Collection · 1785-1914

Corporate records of the Lambeth Waterworks Company, including minute books of the Committee of Management and Directors; Committee minute books; agenda books; Director's reports; correspondence and letter books; legal papers; papers relating to stocks and shares; dividend books; registers of bonds; and contracts records.

Lambeth Waterworks Company
LAND TAX
GB 0074 ACC/1174 · Collection · 1860-1861

Land tax assessment for Hampton.

Land Tax Assessors
LAND TAX ASSESSMENT
GB 0074 LMA/4263 · Collection · 1725-1936

Records of the Land Tax Commissioners, comprising land tax assessments and redemptions for properties in the London Boroughs of Lambeth, Greenwich, Wandsworth, Westminster, Bexley, Barnet, Islington, Haringey, City of London, and Southwark.

Land Tax Commissioners
Land Tax Commissioners
GB 0096 MS 430 · 1779

A roll with printed oaths of allegiance and supremacy with signatures and addresses of the Land Tax Commissioners of the City of London for 1779.

Land Tax Commissioners
LANGBOURN WARD
GB 0074 CLC/W/KA · Collection · 1682-1907

Records of the Langbourn Ward, Corporation of London. The records comprise minutes, rate assessments and inhabitants lists, administrative papers and records of assistance sought from the benevolent fund. They were catalogued by members of Guildhall Library staff at various dates.

Langbourn Ward , Corporation of London
Laon, Abbey of St Vincent
GB 0096 MS 183 · 1436

Authenticated copy by Gobinet de la Court, tabellion (scrivener) royal of Laon, France, 31 Dec 1457, of letters of King Charles VII of France under the great seal dated at Tours on 31 Jul 1436, letters of the Generaux des Finances dated at Tours on 2 Aug 1436, and letters of the Gens de la Chambre des Comptes dated at Limoges on 16 Aug 1436, by which the Abbey of St Vincent was to pay to Poton, Lord of Xaintrailles and captain of royal troops in Laon, the sum of 3,000 livres for the prosecution of the war in return for an annual pension of 300 livres assigned on royal revenues in the Vernandois until the sum was repaid. An endorsement sets forth that the Dean and Canons of the Church of Our Lady at Laon have acquitted the King and all others concerned of the rent mentioned in the copied letters, and have delivered the originals to the King's Receiver.

Court , Gobinet de la , fl 1436 , Tabellion Royal of Laon
GB 0096 MS 172 · 1833-1836

A series of letters from 1833-1836 concerning the possible establishment of a Bank of India. Letters included are from Horsley Palmer, Governor of the Bank of England, Sir Richard Carr Glynn, Thomas Tooke and James Cosmo Melvill.

Larpent , Sir , George Gerard de Hochepied , 1786-1855 , 1st Baronet , politician
Larratt, Daniel
GB 0096 MS 690 · 1834-1851

An agricultural journal, 13 September 1833 to 28 June 1837; various account books; letters and estate papers.

Larratt , Daniel , d 1848 , farmer
CLC/B/005/LDM04 · sub-fonds · 1933-1969

Records of Launderers Mutual Insurance Company Limited comprising specimen proposal forms and policies, and policies issued.

Eagle, Star and British Dominions Launderers Mutual Insurance Co Ltd
LAW FIRE INSURANCE SOCIETY
GB 0074 CLC/B/192-20 · Collection · 1845-1966?

The Law Fire Insurance Society records consist of constitutional documents, minutes, administrative material including items relating to staff and salaries, reinsurance treaties, annual reports and financial material. Ms 29198 comprises annotated copy minutes and meetings papers of the Accident Offices Association found amongst the Society's records.

Law Fire Insurance Society
LAW LIFE ASSURANCE SOCIETY
GB 0074 CLC/B/192-21 · Collection · 1823-1933

Records of the Law Life Assurance Society comprise: policy registers 1823-1912; minutes 1823-1911; accounts 1823-91; papers relating to the transfer of business to Phoenix Assurance 1909-10; and papers concerning directors of the company 1910-33.

Law Life Assurance Society
GB 0074 CLC/B/192-22 · Collection · 1900

Records of the Law Union and Crown Insurance Company, comprising fire department instructions to agents.

Law Union and Crown Insurance Co x Law Union Fire and Life Insurance Co x Law Union and Rock Insurance Co Ltd
GB 0074 CLC/B/192-23 · Collection · 1854-1973

The Law Union and Rock Insurance Company Limited records comprise: deed of settlement, prospectus, agreements, conveyances and related papers 1854-1970; AGM minutes and annual reports and accounts 1855-1970; board minutes and agendas 1858-1973; committee minutes and reports 1857-1935; seal registers 1896-1964; correspondence and reports 1901-28; policy registers 1854-67; instructions to agents 1898-1903; scrapbooks ca.1888-1961; and records concerning staff 1896-1957.

Permission to publish any material must be obtained from the depositor.

Law Union and Crown Insurance Co x Law Union Fire and Life Insurance Co x Law Union and Rock Insurance Co Ltd
LAWN AND ALDER LIMITED
GB 0074 ACC/2305/45 · Collection · 1948-1979

Records of Lawn and Alder Limited, wine merchants, including Board and general meeting minutes; register of members, directors, etc, annual returns under Companies Acts, and including register of seals; share transfer certificates; memorandum and articles of association and papers in liquidation with returns to Registrar of Companies and accounts.

Lawn and Alder Ltd , wine merchants
GB 0096 MS 511 · [1851]

Transcript of the laws relating to French colonial banks, entitled 'Loi sur les banques coloniales des 25 Avril, 26 Juin et 11 Juillet 1851'.

Unknown
Lawson, Captain Patrick
GB 0096 MS 395 · 1768-1799

The collection contains account books recording purchases made by Captain Patrick Lawson in London, Madras and Canton. Also contains memoranda and accounts regarding the administration of his estate on behalf of his creditors from 1777 to 1799.

Lawson , Patrick , fl 1768-1799 , Captain
LE NEVE FAMILY
GB 0074 O/084 · Collection · 1763-1866

Records of the Le Neve family, including deeds for properties in Southwark; documents relating to the bankruptcy of Edwin Morgan of 6 Three Crown Square, hop merchant; and agreement for custody of a mentally sick person.

Various.
GB 0097 LEAKE · 1909-1947

Papers of Percy Dewe Leake, 1909-1947, mainly comprising publications and working papers relating to British accounting theory and practice, notably capital, taxation, and industrial accounting.

Leake , Percy Dewe , d 1949 , accountant
GB 0102 LH · 1896-1997

Records, 1896-1997, of the London General Committee of the Lebanon Hospital for Mental and Nervous Disorders (formerly Lebanon Hospital for the Insane), comprising:

papers, 1907-1983, relating to the Hospital constitution, financial and legal postition, and closure, including copies of the constitution, 1907, 1965, and photocopies of the Wakf Deed (1912);

minutes of the London General Committee, 1897-1982, and Sub-Committee, 1910-1920;

copies of minutes of the Beirut Executive Committee, 1950-1982;

accounts and balance sheets, 1941-1982, including some auditors' reports from 1953 onwards;

ledgers, c1950-1982, recording transactions, investments, funds and expenses;

cash book, 1977-1981, recording transactions and investments;

correspondence and papers, 1896-1916, of and relating to Theophilus Waldmeier in connection with the Hospital, including correspondence with the London General Committee and Treasurer, and Waldmeier's progress reports written for donors and subscribers, the subjects including building and equipping the Hospital, patients, treatment and recovery, fundraising and financial matters, also including press cuttings and obituaries on Waldmeier, 1915-1916;

general files of correspondence and papers relating to Hospital administration, 1902-1997, the subjects including staffing, trust funds and endowments, appeals for funds and other financial matters, and closure, including some correspondence of Sir Geoffrey Furlonge (Chairman of the London General Committee), 1971-1981, and correspondence with the Charity Commission, 1984-1997;
annual reports, 1899, 1956-1974 (incomplete series);
publicity material, c1897-1971, including speeches, texts of radio broadcasts, various publications, and autobiography of Theophilus Waldmeier;
photographs, 1909, 1956, 1974, including the hospital at Asfuriyeh and the site at Aramoun;

miscellaneous papers, 1898-c1992, including undated list of Chairmen of the London General Committee (1906-1970), reports on visits to the Hospital, 1964-1965, reports and photographs of damage to Aramoun, 1991-c1992, and ground plan of Asfuriyeh, revised 1907.

Lebanon Hospital for the Insane
Lebanon Hospital for Mental and Nervous Disorders
Lee, John: letter (1877)
GB 0096 AL264 · Fonds · 1877

Letter from John Lee of the Traffic Manager's Office, Leeds and Liverpool Canal Company, Old Hall Street, Liverpool to E Hailstone of the Leeds and Liverpool Canal Office, Leeds, 17 Jan 1877. Thanking him for the loan of the Bridgewater Canal Acts 'which I have perused in conjunction with our Leigh Branch Act'. Discusses the matter of tolls leviable by the Bridgewater Canal Company: 'In the case of one of our boats they have charge a much higher rate of toll than I feel disposed to pay, and before settling with them I am desirous to know what their powers really are'.

Written in another hand and signed by Lee.

Lee , John , fl 1877 , of the Leeds and Liverpool Canal Company
GB 0074 CLC/B/144 · Collection · 1836-1992

Records of Legal and General Assurance Society Limited, subsidiaries, and companies which it acquired. The records include minutes, annual reports, registers, financial accounts, specimens of policies and forms, and staff registers. The papers relate to life, accident and fire insurance; investments and pensions.

Legal and General Assurance Society Ltd x Legal and General Life Assurance Society
GB 0074 CLC/B/144-05 · Collection · 1981-1984

Records of Legal and General International Limited, comprising annual reports and accounts.

Legal and General International Ltd
GB 0074 CLC/B/144-06 · Collection · 1934-1984

Records of Legal and General Investment Trust Limited, including memorandum and articles of association; annual reports and accounts; register of directors and secretaries; register of directors' holdings; and financial records.

Legal and General Investment Trust Ltd
GB 0074 CLC/B/144-03 · Collection · 1971-1988

Records of Legal and General (Unit Assurance) Limited, comprising memorandum and articles of association, annual reports and accounts.

Legal and General (Unit Assurance) Ltd
Legal expenses
GB 0096 MS 735 · [1800]

List of the expenses incurred over a number of weeks by J Brown whilst taking affidavits and oaths, presented as an account to Messrs Watson & Delavel, totalling £57 10s. 9d. The list is undated, and pasted to a backing sheet (now separated from the document) watermarked 1800. The list begins 'To my expenses with George Simpson, John Adams... and drinking [with] them warmly before I could get them prevailed on all night and next day to make affidavits...'.

Brown , J , fl 1800 , notary
GB 0096 MS 73 · 1701-1704

Manuscript volume, 1701-1704, containing the legal opinions of Sir Edward Northey, Attorney General, on cases submitted by the Treasury Board between 2 Oct 1701 and 29 Sep 1704 on matters including Customs and Excise, maritime law including the Navigation Act, prizes taken by Her Majesty's ships of war, the colonies, the Post Office, and the armed forces.

Northey, Sir Edward (1652-1723), barrister and politician
GB 0096 MS 691 · 1805-1836

Papers relating to Stephen Drew's Jamaica tontine and to the estate of Adam Smith of Bossue, Manchester, Jamaica, comprising: 1.Papers of Troward & Merrifield, 94 Pall Mall, London, solicitors to the trustees of the Dry Sugar Works Estate tontine, including in-letters, drafts and copies of out-letters, drafts and copies of minutes of meetings of subscibers, letter-books, accounts, lists of subscribers, nomination forms, and some printed items, including a printed prospectus, 1805-1821.

  1. Papers apparently of J.W. Bromley, solicitor of 1 South Square, Gray's Inn, 1832-1836, relating to claims and counterclaims to compensation for the negroes on the estate of Adam Smith of Bossue, Manchester, Jamaica, whose will was proved on 4 Sep 1815. A printed form, dated 1836, of the Commissioners of Compensation, gives details of the settlement: William Shand, acting trustee under will of Adam Smith, claimant to compensation for 39 slaves, admitted counterclaim of William and Thomas Smith, executors and devisees in trust under will of Adam Smith (N.B. Copies of a number of letters to and from a William Shand in Jamaica are among the papers of Drew's Tontine.)
Troward and Merrifield , solicitors J.W. Bromley , solicitor
GB 1538 H · 1927-2002

Legal, constitutional and other vital records of the Royal College of Obstetricians and Gynaecologists, 1927-2002, comprising papers relating to William Blair-Bell's will, 1933-1973; correspondence with solicitors and records relating to the granting of the College's royal charter and legal affairs, 1929-1980; articles of association, ordinances and by-laws, and charters of the College, 1927-1984; Trust deeds and associated documents relating to special funds, 1932-1991; financial and taxation matters relating primarily to the College's charitable status, comprising legal documents, reports and statements, 1932-2000;

records relating to College properties, namely legal records relating to 27 Sussex Place, 1955-1969 and to 8 Kent Terrace, 1983-1986; legal records relating to Birthright (later Wellbeing), 1976-1986; deeds relating to the British Journal of Obstetrics and Gynaecology, 1950-1981; legal documents relating to the Australian Regional Council, later the Royal Australian College of Obstetricians and Gynaecologists (RACOG), 1951-1980; records relating to the New Zealand Council of the RCOG Property Society, 1977; signed copies of annual accounts/annual report and accounts, 1931-1995; Insurance Employers Liability Certificates, 1998-2001; miscellaneous legal documents, 1970-1991; seal books of the College, 1931-1971; records of the College pension scheme comprising rules, trust deeds, reports and actuarial valuations and related correspondence, 1969-2001; inventories of RCOG property, 1929-2002.

Royal College of Obstetricians and Gynaecologists , RCOG
GOS/8 · 1852-2010

Great Ormond Street letter books comprising GOS/8/1-97, Letter Books containing copy out-letters of Secretary and Assistant Secretary, 1893-1942; GOS/8/98-100 Letter-Books containing copy out-letters, alphabetical by recipient, 1910-1912; GOS/8/101-150, Incoming correspondence to Secretary (including some copy out-letters), including correspondence with Charles Barry regarding the costs of new building (1894) and the resignations of Mr Lubbock and Dr Gee from the medical staff, the 1909 "Midsummer Fair and Fete" at Olympia in aid of the Hospital, the marriage of the Princess Royal in 1922, the investigation of "pavilion" hospitals prior to purchase of Tadworth Court; (1925); GOS/8/147, 1945 attempts to get signatures for Bombing Book, GOS/8/149 Correspondence, 1947-1948 regarding arrangements for National Health Service takeover from Board of Management.

GOS/8/151-155 Letters and Press Cuttings Albums, 1852-1900; GOS/8/156-157 Volumes of reminiscences and historical memorabilia of the Hospital compiled by Dr F J Poynton, 1930-1941.

GOS/8/158-190, comprising Correspondence and Subject Files, including GOS/8/158, Box-file containing correspondence, memoranda and printed circulars and pamphlets on all aspects of the Hospital's history, 1882-1948; GOS/8/159, File entitled "Hospital History", 1891-1952; GOS/8/160, Box-file, entitled "Medical", containing miscellaneous papers concerning ward management, medical staff, types of illness and medical equipment, 1884-1958; GOS/8/161, File, entitled "Other Hospitals/General Social History", 1887-1944; GOS/8/162 File, "Patients", containing correspondence with former patients or about current patients, 1886-1984; GOS/8/163, File, "Complaints and Scandals", including complaints about the treatment and death of patients, staff rudeness and alleged incompetence. 1888-1931; GOS/8/166, Box-file, 1900-09, including fund-raising ; GOS/8/167-170 and 174, Correspondence with the King's Fund (King Edward's Hospital Fund for London, formerly the Prince of Wales' Hospital Fund), 1897-1938; GOS/8/171, Correspondence concerning Astor Gift (of new Out-Patients' Department), l902-1906; GOS/8/172/1-26 "Lady Bull" Court-Case, 1910-11; GOS/8/173, File, "World Wars I and II", including correspondence, reports, press-cuttings and published leaflets on the effects of the two World Wars on the Hospital, With regard to casualty and air-raid arrangements, ambulance supply, alternative uses for the Hospital, and its bomb damage in 1940. Also contains programme of 1923 concert in aid of WWI victims, and letters from conscripted staff-members, 1915-45; GOS/8/176-183 Medical School correspondence files, 1914-1936.

GOS/8/191, Correspondence regarding the distribution of complementary copies of Thomas Twistington-Higgins' Centenary History of the Hospital, 1952; GOS/8/192, Correspondence with the Child Welfare Society, Social Welfare Association, Surgical Aid Society and other hospitals, re proposed Child Bureau and the Special Committee for the Welfare of Poor Children, 1913-1917; GOS/8/193 Correspondence concerning Charles Dickens' support for the Hospital, 1939-1965; GOS/8/194 Correspondence concerning Centenary events at the Hospital, 1952; GOS/8/195, Correspondence concerning London County Council school pupils' education while Hospital patients, 1909-1914*; GOS/8/196 Miscellaneous papers of Arthur Lucas, Hospital Chairman, 1912-1914, including papers of sale of Cromwell House leases and draft Hospital fire regulations.

GOS/8/198, Typescript draft History of the Hospital for Sick Children, 'On the Street Where We Live', by Gordon Piller (former House Governor), circa 1986-1987; GOS/8/200 Typescript history of the Hospital Almoner's Department to 1936 by Janet Salmon, updated to 1955 by Margaret Mayfield; GOS/8/202 Matron's Diary, 1939, with entries to circa 1970; GOS/8/203, Reminiscences of Richard Payne (patient, 1950) by his mother. Written in 1985. (First page missing); GOS/8/204, Piece on Brian Jones, (patient, 1936-1938), including extract from Queen Mary of the Iron Road by Fred Bishop (see also photograph catalogue); GOS/8/205, Letter from Miss Helen Dennis of South Africa re her brother's admission to HSC circa 1898; GOS/8/206, Reminiscences by Mr. J. Tatam of his treatment for pleurisy at the Hospital by Dr Donald Paterson in 1931, 2003.

GOS/8/207, Miscellaneous administrative correspondence, 1966, including on bequest arrangements; GOS/8/208, Correspondence concerning the commemoration of the Hospital's 125th Anniversary, 1977, and the publication for it of a facsimile edition of Dr West's book How to Nurse Sick Children; GOS/8/209, Album of letters and cards received by the Hospital following the death of Diana, Princess of Wales, 1997; GOS/8/210, File of press-cuttings and reminiscences from former patient David Eaton, treated at GOSH in 1939 for Pyloric Stenosis; GOS/8/211, File of reminiscences (with digital photograph copies) of John Colley, patient at Tadworth Court, 1934.

Great Ormond Street Hospital
GB 0096 MS 738 · 1763

Part of a copy of a letter, possibly a circular letter, dated at Whitehall, 9 Jul 1763, from the Secretary of State for the Southern Department to the Governor of an unidentified American colony, containing orders to execute the measures of the 'Act for the further improvement of his Majesty's Revenue of Customs and for the encouragement of officers making seizures and for the prevention of clandestine running of goods into any part of his Majesty's dominions' (3 Geo.III c.22). The writer enclosed copies - all wanting - of the act, of an order in council, and of a list of the ships stationed in America.

Unknown
GB 0096 MS 556 · 1820

Lithographed letter, 14 Jun 1820, addressed in manuscript to John Lloyd Salusbury, High Sheriff of Denbighshire, and signed by Henry Addington, 1st Viscount Sidmouth, Home Secretary, requesting 'a return of all charges made by sheriffs or undersheriffs at the last general election, as well as those paid or allowed by members and candidates to the sheriffs or undersheriffs, and specifying each item of charge...as also an account of all sums charged by or for the sheriffs bailiffs'.

Unknown
O/467 · Collection · 1880-1890

Papers relating to Saint Mary's, Lewisham, comprising blank subscription form, 1880, and printed bye-laws for the churchyard, made by the Lewisham District Board of Works, 1890. Also printed leaflet setting out the need for a permanent Church of Emmanuel in Hornsey Road, Holloway, 1880.

Lewisham District Board of Works
GB 0102 MCF, LIBERATION · Created 1954-1995

Records, 1954-1975, of Liberation (incorporating the Movement for Colonial Freedom), comprising minutes, correspondence, subject files, reports, pamphlets and printed ephemera, also including records of some Area Councils, affiliated organisations and associated bodies such as the Committee for Peace in Nigeria. Largely dating from the period 1961-1972.

A second deposit comprises records of Liberation, 1961-1995, largely dating from the 1970s onwards.

Movement for Colonial Freedom Liberation Committee for Peace in Nigeria
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.

Bedford College , Library
GB 0074 CLC/B/107-11 · Collection · 1891-1959

Licenses and General Insurance Company Limited records comprise Board minute books and accounts. 24 hours notice is required for access to these records.

Licenses and General Insurance Co Ltd
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.
Unknown
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'.

Unknown
GB 0096 MS 134 · 1776

Manuscript volume containing details of the 'London and country establishment of the revenue of the Excise', 1776, giving a list of the officers of the Excise, their salaries and the different duties from which they were paid.

Unknown
GB 0096 MS 43 · 1669-1670, 1828

Manuscript volume, 1669-1670, containing 'miscellanies' relating to Ireland, namely 'The establishment beginning Michaelmas 1669', including lists of salaries for civil officers, pensions and annuities, military payments, salaries for military officers and soldiers, the names of officers of regiments of horse and foot on 25 Dec 1670, provincial, noble and clerical subsidies, and a list of Parliamentary seats; 'A table for reducing plantation acres into English and ascertaining the King's rent in the severall provinces of Ireland according to the explanatory act', [1669]; an abstract of the demise made by King Charles II to John Foorth and Partners of the revenue of Ireland, 12 Jul 1669. There is an index, added by Sir David William Smith, 1st Baronet, in 1828.

Unknown