Showing 17489 results

Archival description
Mitchell Collection
GB 0369 MIT · 1991

BA dissertation submitted by Bruce Mitchell to the University of East Anglia entitled "Fälschung und Wahrheit: die Kartographie des Karpathenbeckens im zwanzigsten Jahrenhundert und ihre Interpretation angesicht der Ungarisch-Rumänischen Gegenüberstellung" [Forgery and Truth: the Cartography of the Karpathian Basin in the Twentieth century and its interpretation in view of the Hungarian-Romanian confrontation], 1991.

Mitchell , Bruce , fl 1991 , student
GB 0074 CLC/124 · Collection · 1828-1968

Records of the Mitchell City of London Charity and Educational Foundation comprising Charity Commission schemes 1900-6, 1956 (Ms 24503); agendas and minutes 1931-60 (Ms 24504-7); annual statements of accounts 1932-68 (Ms 24508); out-letter book 1901-24 (Ms 24509); register of assignments of tenancies of Foundation properties ca. 1905-63 (Ms 24510); deeds and correspondence re Foundation properties 1828-1953 (Ms 24511-19); microfilm of deeds of Foundation properties 1895-1906 as at 1941 (Ms 24520).

The Mitchell City of London Charity Mitchell City of London Educational Foundation Mitchell City of London Charity and Educational Foundation
Missal (incomplete)
GB 0096 MS 541 · c1300-c1350

Part of a missal of Paris use (?), made in France and containing prefaces and Canon of the Mass. Includes prefaces for Christmas, Epiphany (ending imperfectly), Passion Sunday (beginning imperfectly), Easter (ending imperfectly), Ascension (beginning imperfectly), Pentecost, Trinity, and the Assumption of the Blessed Virgin Mary. Folio 11 has two historiated initials, each on a diapered ground showing a priest, attended by an acolyte, at the offertory and at the elevation, and folio 12v has an historiated initial in similar style; its two figures are said to symbolise the Church and the Synagogue.

Unknown
GB 0096 MS 561 · 16th century

Fragment of a large leaf, probably taken from a French missal, containing part of Psalm 131, v9-12, on the recto and Psalm 131, v18, and Psalm 132, v1-2 on the verso. Between Psalms 131 and 132, there is a line of square notation on a stave of four lines ruled in red, for the words 'Et om...'. On the verso, there are two 3 line decorated initials, both of the letter E. The fragment dates from around the 16th century.Inscribed in a 19th century hand 'Lyon, cut out of a folio Missal, said to have been part of plunder of the King's Library at Paris, in 1793'.

Unknown
GB 0096 MS 838 · 12th century

Two fragments cut from the head of two bifolia from a noted Missal, foliated 51 and 54, 56 and [-] in a 13th century hand, and containing part of the temporale from the introit for the 3rd feria of the 3rd week after Quadragesima to the 4th feria. The manuscript was written in the Low Countries or North-east France in the late 12th century.

Unknown
GB 0103 MS LAT 19 · 15th century

Manuscript volume, 15th century: Missale Fratrum Minorum (missal for the use of Friars Minor), with some musical notation.

Unknown
Miss Great Britain
GB 106 5MGB · Fonds · 1945-1982

The archive consists of a variety of material including correspondence, photographic material, publicity material such as posters, and legal documents. The archive also includes information about similar competitions. It contains information on events and activities organised by Morecambe and Heysham Borough Council, such as the illuminations.

Miss Great Britain
GB 106 7GFW · Fonds · 1978-1979

The archive consists of a transcript of film; article on film by Hogben; handout for film with photograph of Miss Goodfellow; two letters from Hogben concerning the production of the film; 2 photographs of Hogben and Miss Goodfellow.

Goodfellow , fl 1896-1979 , seamstress
GB 0347 SCH · Collection · 1870-2005

Miscelllaneous school material, including school magazines, prosepectuses, reports and other documents.

Please contact the Archive for further information.
GOS/12 · 1857-1989

Secondary medical records, comprising GOS/12/1: Register of drugs issued, including names, quantity and cost, 1857-1865; GOS/12/2: Drug Issue Register, 1870-1875; GOS/12/3: Drug Issue Register, 1882-1887; GOS/12/4: Drug Issue Register, 1894-1903; GOS/12/5: Register of Beer, Wines and Spirits issued to patients, 1852; GOS/12/6: Register of beer issued to patients, 1858-1864; GOS/12/7: Register of beer issued to patients, 1864-1878; GOS/12/8: Register of wines and spirits issued to patients, 1876-1883; GOS/12/9: Register of brandy, port and stout issued to patients (Victoria Ward) 1891-1892; GOS/12/10: Monthly totals register of wines and spirits issued, 1852-1853; GOS/12/11 Monthly totals register of port, brandy, sherry, gin, claret and porter issued to patients, 1860-1869; GOS/12/12: Monthly totals register of port, brandy, gin and porter issued to patients, 1869-1879; GOS/12/13: Monthly totals register of port, brandy, sherry and porter issued to patients, 1879-1893; GOS/12/14: Monthly totals of brandy and sherry issued to patients by ward, 1923-1935.

GOS/12/15: Register of Anti-Toxin reports, 1900-1913; GOS/12/16-17: Registers of X-Rays, 1930, 1932; GOS/12/18-19: Blood-Bank registers, 1961-1962, 1963; GOS/12/20: Antra Wash-Out Clinic statistical register, 1965-1966; GOS/12/21-22: Surgical instrument registers for GOS surgeons during wartime use at Tadworth Court and Hempstead House, c 1940-1941; GOS/12/23: *Patient Appliance Forms (Splints), 1971-1989; GOS/12/24: Illustrated information leaflet on urine testing for Phenyl-Ketonuria published by GOS, 1957; GOS/12/25: Volume, 'Surgical Registrar's Scheme for Preparing and Maintaining Annual Index of Diseases', 1927.

GOS/12/26: Miscellaneous papers of the Medical Records Department; includes examples of patient attendance cards and doctors' letters, 1897-1934, and examples of early 'punch card ' patient records, 1952; GOS/12/27: Patient admission form, of Eileen Last (for electrical treatment under Mr Steward, at age 5 weeks) 1905; GOS/12/28: Patient admission and discharge cards of Grace and Hilda Gilbert (renal sarcoma patients of Mr. Barrington-Ward), 1931; GOS/12/29: Letter of Dr G F Still to Dr Callender concerning treatment of patient Margaret Trimley for tubercular peritonitis, 26 November 1927; GOS/12/30: Programme notes for Clinical Demonstration Day in Annie Zunz Ward, 15 February 1939; GOS/12/31: Table compiled by Mrs Mitzi Waltz, University of Sunderland, on possible cases of autism taken from Dr Dickinson's case notes; GOS/12/32 Patient cards etc, for Catherine Evans, 1925-1934.

GOS/12/33: Great Ormond Street Index to Standard Nomenclature of Diseases of the American Medical Association 4th edition, Dec 1965 (gift of RCPCH Library); GOS/12/34: Patient admission forms 1936; GOS/12/35-36 Patient cards and letters for Brian Cyril Smith, 1937-1938 (permission to use from date of deposit); GOS/12/37 Correspondence from, or concerning, former patients and their past treatment, 1931-1980 (received 2005-2008); GOS/12/38 Papers of D. Lewis, Senior Physiotherapy Nurse, on physiotherapy methods used at the Hospital, circa 1945-1950.

GOS/12/39-83 *Post Mortem Registers, 1860-1948; comprising GOS/12/39 Post Mortem Case Reports, 1860-1865; GOS/12/40 Post Mortem Case Reports,1865-1870; GOS/12/41 Post Mortem Case reports, 1870-1876; GOS/12/42 Post Mortem Case Reports, 1876-1879;
GOS/12/43 Post Mortem Case Reports,1879-1882; GOS/12/44 Post Mortem Case Reports, 1882-1884; GOS/12/45 Post Mortem Case reports, 1885-1887; GOS/12/46 Post Mortem Case Reports, 1887-1890; GOS/12/47 Post Mortem Case Reports, 1890-1891; GOS/12/48 Post Mortem Case Reports, 1891-1892; GOS/12/49 Post Mortem Case Reports, 1892-1894; GOS/12/50 Post Mortem Case Reports, 1894-1896; GOS/12/51 Post Mortem Case Reports, 1896-1897; GOS/12/52 Post Mortem Case Reports, 1896-1899; GOS/12/53 Post Mortem Case Reports, 1899-1900; GOS/12/54 Post Mortem Case Reports, 1900-1902; GOS/12/55 Post Mortem Case Reports, 1902-1904; GOS/12/56 Post Mortem Case Reports, 1904-1905; GOS/12/57 Post Mortem Case Reports,1905-1906; GOS/12/58 Post Mortem Case Reports, 1906-1907; GOS/12/59 Post Mortem Case Reports, 1907-1908; GOS/12/60 Post Mortem Case Reports; GOS/12/61 Post Mortem Case Reports, 1910-1911; GOS/12/62 Post Mortem Case Reports,1911-1913; GOS/12/63 Post Mortem Case Reports, 1913-1915; GOS/12/64 Post Mortem Case Reports, 1915-1918; GOS/12/65 Post Mortem Case Reports, 1918-1920; GOS/12/66 Post Mortem Case Reports, 1920-1921; GOS/12/67 Post Mortem Case Reports, 1921-1924; GOS/12/68 Post Mortem Case Reports, 1924-1926; GOS/12/69 Post Mortem Case Reports, 1926-1929; GOS/12/70 Post Mortem Case Reports, 1929-1931; GOS/12/71 Post Mortem Case Reports, 1931-1933;GOS/12/72 Post Mortem Case Reports, 1933-1935;GOS/12/73 Post Mortem Case Reports, 1935-1937; GOS/12/74 Post Mortem Case Reports, 1937-1940; GOS/12/75 Post Mortem Case Reports, 1940-1944; GOS/12/76 Post Mortem Case Reports, 1944-1945; GOS/12/77 Post Mortem Case Reports, 1945-1946; GOS/12/78 Post Mortem Case Reports, 1946-1947; GOS/12/79 Post Mortem Case Reports, 1947-1948; GOS/12/80 Post Mortem Catalogue (indexed alphabetically by condition, covering the 1860-1907 Case Report registers listed above);GOS/12/81 Post Mortem Photograph Album, c. 1900-1920 (?); GOS/12/82 Post Mortem Photograph Album, c.1920-1930 (?); GOS/12/83 Post Mortem Photograph Album, circa 1930-1948(?);

GOS/12/84 Attendance Card for Lily Rawlings (patient of Mr. Tyrrell Gray),7-19 March 1926; GOS/12/85 Patient Admission Card for John Cawson, 2 May 1948 (Gift of Mr. Cawson); GOS/12/86 Correspondence with Chief Executive Dr. Jane Collins of former patient Mr. G.K. Allen, concerning his treatment in the 1920s, 2011 *; GOS/12/87 Correspondence by postcard to patient Beryl Parr at Great Ormond Street and Tadworth Court,from family members,1928-1929 (gift from her family).

Great Ormond Street Hospital and patients' relatives
Miscellaneous Manuscripts
GB 0117 MM · 15th century-

Single manuscript letters or small groups of related documents considered too small to be added to the Manuscripts General series. Includes various document formats. The collection contains all manner of papers by, about or belonging to the Fellows of the Royal Society. Subject matter covers all branches of the sciences and includes non-scientific material. Current accessions are limited to materials not generated by the Royal Society, but acquired by gift or purchase; these usually number less than 10 items per accession. This has not always been the practice, so that the collection also contains relatively large groups of papers, occasionally on Royal Society business.

Various
MISCELLANEOUS ITEMS
GB 0074 ACC/1177 · Collection · 1639-1848

Collection of documents including:

  • Memorandum of receipt of £250, upon an Annuity or Pension of one thousand pounds per annum from Commissioners of Excise for the City of London and counties of Middlesex and Surrey, 1677.
  • Special Constable's warrant to assist in control of riots, 1848.
  • Memorandum of special pardon issued under privy seal to William Walker of London, goldsmith, convicted of felony, [1640].
  • Memorandum of proclamation prohibiting the making or wearing of demicasters or using wool with beaver in beaver hats, [1639].
Various.
GB 0347 D193 · Collection · 1878-1898

A collection of miscellaneous deeds relating to properties in Battersea and Wandsworth including Alma Road; Morgan Crucible Company Ltd and May and Baker, Battersea; Russell House, Balham Hill; 22 and 24 North Street Wandsworth; 40-44 Bridge Road, Battersea; and 32, 35, 36 and 37 Little Europa Place, Battersea.

Please contact the Archive for further information.
GB 0096 AL438 · Fonds · [1763]-1925

Bound volume containing approximately 100 letters and other miscellaneous writings, c 1763-1925, comprising copies of poems; newspaper cuttings; cuttings from booksellers' catalogues and biographical dictionaries; handwritten notes; and engraved and photographic portraits. The following items have been inserted at the front of the volume: 4 newspaper cuttings; catalogue number 46 of P J and A E Dobell, booksellers (Jul 1925); and the address portions of 2 envelopes, 1837-1838.

The majority of the correspondents are poets, authors, academics or clergymen, mainly from the 19th century. Letter-writers include the following: Charles Hamilton Aidé; Archibald Alison (later Sir Archibald); Edwin Atherstone; James Atlay, Bishop of Hereford; Shute Barrington, Bishop of Durham; Peter Bayne (Ellis Brandt); Arthur Christopher Benson; Rev Edward Bickersteth (?Dean of Lichfield); Robert Bickersteth, Bishop of Ripon; Professor John Stuart Blackie; Professor John James Blunt; Thomas George Bonney; Oscar Browning; Edward Capern; Edward Daniel Clarke; George Edward Lynch Cotton, Bishop of Calcutta; Charles Henry Olive Daniel; John Disney; John Douglas, Bishop of Carlisle; Reverend Henry Drury; Robert John Eden, Lord Auckland, Bishop of Bath and Wells; Rev John Wogan Festing, Bishop of St Albans; Rev James Fleming; Francis Fulford, Bishop of Montreal; William Nugent Glascock; Rev Sabine Baring-Gould; Eugene Jacob Lee-Hamilton; William Hayley; Charles Harold Herford; John Hoole; William Howitt; William Jerdan; Augustus Jessopp; Edmund Keene, Bishop of Chester; Charles Mackay; Halford John Mackinder (later Sir Halford); John Richard Magrath; Herbert Marsh, Bishop of Peterborough; Thomas Gerald Massey; Hugh Boyd McNeile, Dean of Ripon; John Miller Dow Meiklejohn; Rev Charles Merivale, Dean of Ely; Rev Frederick Brotherton Meyer; Richard Monckton Milnes (later Lord Houghton); Rev John Murray Mitchell; William Mitford; James Montgomery; Robert Montgomery; Thomas Moore; Rev John Morison; John Henry Muirhead; Professor Friedrich Max Müller; the Hon Roden Berkeley Wriothesley Noel; Charles Evelyn Pierrepont, Viscount Newark; Professor James Pillans; Sir Lyon Playfair (later Lord Playfair); Professor Richard Potter; John Critchley Prince; John Edmund Reade; William Stewart Rose; John Towill Rutt; Anna Seward (the 'Swan of Lichfield'); Mary Montgomerie Singleton (Violet Fane, afterwards Lady Currie); William Skinner, Bishop of Aberdeen; George Barnett Smith (Guy Roslyn); Robert Payne Smith, Dean of Canterbury; Robert Southey; Charles Swain; Sir Henry Taylor; John Timbs; Sir George Pretyman Tomline, Bishop of Winchester; Rev Henry Baker Tristram; John Matthias Turner, Bishop of Calcutta; Patrick Fraser Tytler; Aubrey Thomas de Vere; Paul Gavrilovitch Vinogradoff (later Sir Paul); Edwin Waugh; Gerald Valerian Wellesley, Dean of Windsor; Stanley John Weyman; Joseph Blanco White; Jeremiah Holmes Wiffen; Daniel Wilson, Bishop of Calcutta; Rev Christopher Wordsworth (later Bishop of Lincoln); and William Aldis Wright. Many of the letters are autograph and bear signatures.

Some of the letters were purchased or solicited from their writers or owners by one Thomas Hutchinson, who may also have compiled the whole volume.

Hutchinson , Thomas , fl c 1880-1925 , collector
Miscellaneous Correspondence
GB 0117 MC · 1800-1925

Original of letters sent to the Royal Society, generally on official business, and usually to Officers or Assistant Secretaries. The collection is effectively in two parts; letters for the period 1800-1899 are bound as 17 volumes; those for 1903-1925 are held unbound in boxes. The full sequence forms a single chronological archive with only occasional gaps, the most notable being the complete absence of the years 1900-1902 and 1920. From 1885, the series may be used in conjunction with the New Letter Books, which contain the corresponding outgoing letters.

Various
GB 0074 ACC/3279 · Collection · 1941-1943

Records of Prior Burners Ltd, comprising directors' report, balance sheet, and statements by chairman, 1941 - 1942.

Records of Watney Combe Reid and Company Ltd, comprising chairman's speech, directors' report, and balance sheet, 1941.

Records of Associated Coal and Wharf Companies Ltd, comprising directors' report and statement of accounts, 1943.

Prior Burners Ltd , manufacturers of furnaces and boilers Watney Combe Reid and Co Ltd , brewers Associated Coal and Wharf Companies Ltd , coal merchants
GB 0096 MS 859 · 1697-[1882]

Miscellaneous collection of manuscripts, comprising:

  1. Fragment of a printed receipt, completed in manuscript, issued to Admiral Sir Clowdisley Shovell by the Exchequer for 3 months interest for a loan at 8 %, 15 Apr 1697.
  2. Order by Shovell as Admiral to Philip Stanhope, Captain of HMS Milford, to receive a Lieutenant and 30 marines from [HMS] Tilbury, 29 Aug 1706.
  3. Printed receipt, completed in manuscript, for payment to Shovell by the Exchequer of a 6 monthly installment of an annuity, 20 Nov 1706.
  4. Map of Blakeney channel and Cley channel, Norfolk, mounted and coloured, from Greenvile Collins, Great Britain's Coasting Pilot (1693). With an engraved inscription by Collins dedicating the map to Shovell.
  5. Modern reproduction of a reduced plan of Soho Square, London, inscribed 'House of Sir Clowdisley [Shovell]'. The original plan, probably made in the 18th century, was that of 'the late Duke of Portland's estate in the neighbourhood of Soho Square'.
  6. Leaf from a letter-book, with copies of 5 letters initialled 'E.K.', dated 29 Aug 1797, Dublin, to Robert Eyre at Tallow (Co. Waterford); Thomas Osbourne at Fort Charles, Kinsale (Co. Cork); Edward Mapoller at 'Killeoan(?) near Roscommon'; William Hailey at 'Fore Park(?) near Athlone'; and 'Dr. Toves(?)'. The writer had just reached Dublin from London, and intended to travel to Roscommon and Galway. The letters to Eyre and Osbourne(?) mention payments to be made to John Kelly at the Treasury in the castle at Dublin; those to Eyre and Toves(?) refer to 'Davies (who is in custody in London)'. The leaf was formerly part of a binding.
  7. Fragment of a list of deeds concerning the property of Richard and Mary Chiswell at Finchingfield, Essex, written in the 18th century.
  8. Printed bill for an exhibition of the picture of the battle of Lodi of 1796 by Robert Ker Porter, with a sketch of the picture and explanatory notes.
  9. Printed matter including Rules and Regulations of the St James's Loyal Volunteers (1797).
  10. Recipes for 'Ginger Bread Nuts', various drinks, and for medicines; instructions for cleaning 'black straw hats', dating from the early 19th century.
  11. Three engraved certificates completed in manuscript for William Buchanan, (1) for training in midwifery by John Haighton, dated 18 Nov 1814, (2) for attendance of courses on anatomy, signed by John Abernethy, dated May 1815, and (3) for honorary membership of the London Vaccine Institution, dated 26 Aug 1816.
  12. Genealogies of families, endorsed 'Hussey, Barons of Galtrim, Feypo and Maurward, Barons of Scune', relating to the medieval period, written in the 19th century.
  13. Drafts of two essays by Edwin Hadlow Wise Dunkin, headed 'Our Satellite. Sent for insertion in the City of London School Magazine...January 1865' (ff. 1-12), and 'The Lesser Light [i.e. the moon]...August 1866. Sent to Chambers Journal, 4 Sep 1866' (ff. 15-19).
  14. 'A Short Tour on the Cornish Coast', with remarks on weather and monuments, historical anecdotes, and sketches in pencil and pastels, 1879.
  15. 'Voyage of the Lioness', from Scalloway, Shetland, to Foula and Fair Isle. The Lioness was commanded by Captain Robertson; the passengers were described as 'the doctor and the professor'. The journal describes the inhabitants of the islands, and birds and animals seen. Written in the early 20th century.
  16. Monologue in pidgin English, probably written for entertainment, in which Kassim Ali describes his activities during the bombardment of Alexandria, his going on board the Condor, his delivery of a letter to [Ahmed] Arabi, the flight from Alexandria to Cairo, and his prevention of the explosion of the magazine in the fort of Ras-el-Jin. The account probably refers to the bombardment of Alexandria by the British fleet on 11 Jul 1882; see The Times for 22 Jul 1882, p. 5. Written in the 20th century on note-paper addressed 'Kenley, Surrey'.
  17. Modern brass rubbing from the tomb of Thomas Potter (d 6 Jun 1531), taken from Westerham Church, Kent.
  18. Collection of miscellaneous printed ephemera dating from the early 19th to the early 20th century. Includes a receipt for a share in the 'Strand [i.e. Waterloo] Bridge', London, 1812; a card for the White Lion Hotel, Bala, Merioneth, early 19th century; a plan of the Great Exhibition of 1851; pictures of Plymouth pier, early 20th century; a birthday card of 1887; a prospectus for an auction of shares of the Ilford Gas Co., 1907; tickets for books from the Officers' Library of the Royal Marines at Woolwich and Forton, and from B.O. May's Circulating Library, Teignmouth; a book-plate (?) of H.C. Sharpin, Ripon, 19th century; and bank notes of the Republic of Argentina, late 19th or early 20th century.
Unknown
GB 0099 KCLMA MISC 11 · [1922-1943]

World War Two ordnance survey maps of the United Kingdom and Europe, mainly 1 inch, prepared by the Geographical Section, General Staff, and the War Office, for use by the Royal Electrical and Mechanical Engineers (REME), including 1:40,000 map of Antwerp, Belgium; 1:100,000 map of Brussels, Belgium; 1:5,000,000 map of South Africa; 1:250,000 map of Italy; and 1:50,000 map of Northeast France. Also included are German survey maps of North Africa and Northern Greece, and 1:300,000 map of the Netherlands with manuscript outline of German Army occupation districts, 1940-1943

Geographical Section, General Staff; War Office; Historical Section of the Committee of Imperial Defence; German General Staff
GB 0099 KCLMA MISC 64 · 1940-1945

Copies of editions of World War Two newspapers, including Daily Express; Daily Sketch; Daily Mail; Daily Mirror; Daily Herald; Evening Standard; and Union Jack, 1940-1945, with articles relating to the withdrawal of British and French forces at Dunkirk, France, May 1940; the German occupation of Athens, Greece, Apr 1941; German and Italian frontier assaults across the Egyptian border, Apr 1941; US naval protection of British merchant routes across the Atlantic, Apr 1941; the Japanese bombing of Pearl Harbour, Hawaii, United States, Dec 1941; the Japanese declaration of war on Britain and the United States, Dec 1941; the US naval victory over the Imperial Japanese Navy at Midway Island, Jun 1942; the establishment of Supreme Headquarters Allied Expeditionary Force in London, under the commander of US Gen Dwight David Eisenhower, Jan 1944; the Allied capture of Rome, Italy, Jun 1944; the Allied invasion of Northwest France, Jun 1944; the surrender of the German armed forces in Paris, France, Jun 1944; the unconditional surrender of all German armed forces in Italy, May 1945

Daily Express; Daily Sketch; Daily Mail; Daily Mirror; Daily Herald; Evening Standard; Union Jack
GB 0099 KCLMA MISC: 53 and 54 · 1916-1943

Home Guard training notes, booklets and maps, 1916-1943; comprising 2 folders of Home Guard papers consisting of typescript and manuscript exercise orders, training camp instructions, night training guidance, guidance notes on the use of weapons and training proficiency badge examination mark sheets, all relating to 61 Surrey (Norwood) Bn, 1941-1943; printed War Office Home Guard regulations, training and information booklets with a guide to German infantry, 1941-1943; maps of the Western Front, Belgium and France, 1916-1918, British and German, some showing trenches, focussing on the Hazebrouck and Senlis regions, and of the Western Front and of Europe in general published by the Daily Telegraph, Ordnance Survey and others; photographic panorama showing a stretch of front with identifying background features such as roads, settlements and woodland in the Neuve Chapelle area, [1916].

Ryland , John Patrick , d 1992
GB 0099 KCLMA MISC 49 · 1939-1944

German armed forces maps, gazetteers, and geographic charts of the United Kingdom, 1939-1944. Includes detailed study produced by the Commander in Chief of the German Air Force concerning the organisation of the RAF, the strengths and locations of British aircraft production facilities, the location of RAF flight schools, airfields and anti-aircraft facilities, the location and strengths of RN facilities in Britain and the North Sea, and British aircraft carrier strengths, 1939; German harbour atlas and gazetteer produced and distributed by the Commander in Chief of the German Air Force, entitled Seehafensatlas Großbritannien, detailing in 1:50,000 maps and aerial photographs, naval harbours and ports in Britain, 1940; German Navy High Command map books of naval ports and harbours in the United Kingdom, their associated agricultural and heavy industries production rates, defence facilities, and geographical locations, 1940; map books issued by the Commander in Chief of the German Air Force, entitled Luftgeographisches Einzelheft Großbritannien, detailing the location of British heavy industry, gas works, water works, aircraft and naval production facilities in Britain, including 1:21,120 maps, 1940; German Army High Command book, entitled Militärgeographie Angaben über Irland, and detailing in photographs the towns, cities and countryside of Ireland and Northern Ireland; German Army Command gazetteer of Ireland and Northern Ireland, entitled Militärgeographie Angaben über Irland, listing county sizes, numbers of inhabitants, population densities, industries, and harbour and port facilities in Ireland and Northern Ireland, 1940; German Army High Command gazetteers of Britain, listing alphabetically towns and cities, their longitude and latitude co-ordinates, their respective counties, numbers of inhabitants, industrial and agricultural production rates, and trains station facilities, 1941; map book distributed by the Commander in Chief of the German Air Force, entitled Britische Flugrüstungsindustrie, detailing the location, size, and production rate of ship-building and aircraft production centres in Great Britain, 1941; map books distributed by the Commander in Chief of the German Air Force including detailed photographs, 1:100,000 and 1:250,000 maps, longitude and latitude co-ordinates, population density statistics, and points of reference notes for town and cities in Britain, 1943-1944

German Army General Staff; Commander in Chief German Air Force; German Navy High Command
GB 0099 KCLMA MISC 69 · 1916

Facsimiles of four editions of World War One Western Front trench newspapers, The New Church Times and The Kemmel Times, each of which was incorporated within The Wipers Times, 8 May-3 Jul 1916. While the names of many of the contributors have not survived, the chronicles they presented in the newspaper detail vividly the war conditions on the Western Front. Articles were often spontaneous, preserving the jargon, slang, character, and conversation of the soldiers' surroundings. Although the reader is confronted with all the stark images of the Western Front, these are masked with a humourous irony which demonstrated the spirit of comradeship that prevailed in the British Army

The New Church Times and The Kemmel Times, 1916.
GB 0099 KCLMA MISC 43 · 1918

Four ordnance survey maps, two 1:20,000, one 1:40,000, and one 1:100,000, produced by the Geographical Section, General Staff, War Office, of area south and south-west of Arras, France, including the locations of British trenches, 1918

Geographical Section, General Staff
GB 0099 KCLMA MISC 28 · 1900

Four issues of a special edition of the Westminster Gazette concerning the relief of Kimberley, Orange Free State, South Africa, by Gen John Denton Pinkstone French, during the Second Boer War, 16 Feb 1900

Westminster Gazette
GB 0099 KCLMA MISC 38 · 1949

Edition of George Edinger (ed.), Wellington Roll of Honour, 1939-1945 (R H Johns Ltd, Newport, 1949), an illustrated and indexed published volume of memorial to former students who died during World War Two and its immediate aftermath, 1939- 1945

Wellington College, from the Wellington College War Memorial and War Exhibition Funds
GB 0099 KCLMA MISC 26 · 1941-1943

Published booklets from the General Staff, War Office, including two booklets entitled The German Army in Pictures and More Pictures of the German Army, detailing German Army weaponry, uniforms, and insignia, 1941; five guides to the Germany Army detailing the tactics and organisation of armoured divisions, infantry divisions, airborne troops, engineers, and reconnaissance units, 1941; A Guide to the Identification of German Units, detailing badges of rank and service German officers for the purpose of interrogation, 1942; five pamphlets relating to German infantry weapons, Italian infantry weapons, German light anti- aircraft and anti-tank guns, German infantry, heavy anti-aircraft, and divisional artillery; German infantry engineer and airborne weapons, 1941-1943; Periodical Notes on the German Army relating to tactics of the German tank regiment and tank battalion, German Army tactics in Libya, 1941, operations of German 11 Air Corps during the attack on Crete, May 1941, German artillery operations in armoured divisions, and the tactical handling of German armoured divisions, lorried infantry and motorcycle units, 1942; New Notes on the German Army, relating to the evolution of German armoured and motorised divisions, and German supply and administrative services, 1942-1943; two pamphlets relating to the German Army order of battle, 1942-1943; booklet designed to aid British personnel in the recognition of British and Allied Armoured Fighting Vehicles (AFVs), 1942; booklet of vocabulary of German military terms, 1943.

War Office
GB 0099 KCLMA MISC 41 · 1943

Edition of War Neuroses in North Africa, a study prepared for the US Air Surgeon's Office, US Army Air Forces, by Lt Col Roy R Grinker, US Army Air Forces, and Capt John P Spiegel, US Army Air Forces, Sep 1943, relating to US Army and Army Air Forces neuropsychiatric casualties encountered by medical officers during World War Two generally and the Tunisian Campaign, Jan-May 1943, specifically

US Army Air Forces
GB 0099 KCLMA MISC 56 · 1919

Edition of 14 Heavy Battery RGA War Diary (Robert Scott, London, 1919), including the war diary, 1914-1919; list of honours and awards to officers, non- commissioned officers, and soldiers who served with the battery; list of officers who served with the battery; and the battery roll of honour, 1914-1919

14 Heavy Battery, Royal Garrison Artillery
GB 0099 KCLMA MISC 34 · 1945

US Strategic Bombing Survey, Civil Defense Division, report entitled Target Report of Civilian Defense Division Field Team No 82, covering air-raid protection facilities and allied subjects in the city of Hamburg, Germany, 1945. The report is in two volumes. The first volume contains the field report of the US Strategic Bombing Survey, Civil Defense Division, and includes information on the organisation and operation of German civil defence, including fire control and incident control precautions; German passive defence installations and precautions, including gas protection and camouflage; information on German evacuation techniques and civil defence training measures. The second volume contains photographic, manuscript, and typescript exhibits for the first volume. Included in the second volume are population figures of Hamburg, 1940-1945; damage statistics for dwellings, cultural buildings, and industrial buildings, 1940-1945; statistics on those killed during the bombing of Hamburg, 1940-1945; organisation of German anti-aircraft divisions; organisational chart of German air raid personnel; photographs of oil refinery and storage fires caused during Allied bombing raids in Jul 1943; photographs of civilians killed during Allied bombing raid in Jul 1943; translation of German instructional regulations on how to handle the dead; report on the activities of German medical and emergency personnel; statistics on the heavy raids on Hamburg, 24 Jul-3 Aug 1943; reports of interviews with German civil servants, police and fire personnel, and air defence personnel.

US Strategic Bombing Survey, Civilian Defense Division, US War Department
GB 0099 KCLMA MISC 36 · 1941-1987

Edition of US Naval Experience in the North Pacific during World War II: Selected Documents (Naval Historical Center, Department of the Navy, Washington, DC, 1987), a collection of reprinted US Navy documents relating to naval operations against the Imperial Japanese Navy in the Bering Sea generally and the Aleutian Islands, the Kurile Islands, and Alaska specifically, 1943-1945

Naval Historical Center, Department of the Navy, Washington, DC
GB 0099 KCLMA MISC 60 · 1953-1956

Typescript article, in German, relating to German military leadership during the Battle of Stalingrad, Sep 1942-Jan 1943, based on the recollections of FM Friedrich Paulus, commander German 6 Army at Stalingrad, 1942-1943, and prisoner of war in the Soviet Union, 1943-1950; the article is entitled Beitrag zum Verständnis von Führungsentscheidungen während der Schlacht um Stalingrad 1942-43 and was written and edited by Paulus's son, Ernst Alexander Paulus, 1959-1963

FM Friedrich Paulus; Ernst Alexander Paulus
GB 0099 KCLMA MISC 52 · 1992

Transcript of witness seminar on the building of the Berlin Wall held at King's College London, 22 Mar 1991; and proof copy of the proceedings for the Summer 1992 edition of Contemporary Record: The Journal of Contemporary British History (Frank Cass, London, 1992)

Department of War Studies, King's College London; Institute of Contemporary British History
GB 0099 KCLMA MISC 70 · [1939-1945]

Eleven volumes of The Sunday Times Diary of the War (Withy Grove Press, London and Manchester, [1939-1945]), each volume includes six months of newspaper extracts from Sunday Times, 1939-1945, relating to political, diplomatic, and operational events during World War Two

Sunday Times
GB 0099 KCLMA MISC 8 · 1981 (refers to 1939-1940)

Photocopy of article 'The Downfall of Leslie Hore-Belisha' by Major General Anthony John Trythall, published in the Journal of Contemporary British History Vol 16 (1981), pp.391-411, on the dismissal of (Isaac) Leslie Hore-Belisha (later Baron Hore-Belisha) as Secretary of State for War, Jan 1940

Trythall , Anthony John , b.1927 , Major General
GB 0099 KCLMA MISC 35 · 1906-1915, 1969

Bound volume of copies of Cabinet Office documents relating to the planning and conduct of Mediterranean Expeditionary Force operations in the Dardanelles, 1915. Documents include memorandum from Col Rt Hon John Edward Bernard Seely, Secretary of State for War, relating to the strategic importance of the Mediterranean, May 1912; copy of manuscript letter from Rt Hon Herbert Henry Asquith MP, Prime Minister and Secretary of State for War, to HM King George V, relating to requests from the Mediterranean Expeditionary Force for increased reinforcements, Jun 1915; copy of typescript letter from Rt Hon Andrew Bonar Law, Secretary of State for the Colonies, to Asquith requesting an immediate evacuation of British forces from the Dardanelles, Nov 1915; memo from Lt Gen Sir William Riddell Birdwood, Commanding Officer, ANZAC, to the Cabinet urging a renewed British effort in the Dardanelles, Nov 1915; memorandum from Rt Hon Arthur James Balfour to the Cabinet urging the British government not to abandon the Dardanelles,Nov 1915.

Cabinet Office
GB 0099 KCLMA MISC 33 · 1943

Edition of The British Way and Purpose, 3: The Growth of Empire, the Dominions, India, the Colonial Empire (The Director of Army Education, London, 1943); photocopy of manuscript note from Rt Hon William Maxwell Aitken, 1st Baron Beaverbrook of Beaverbrook, Minister of Aircraft Production, relating to aircraft production and storage, [1943].

The Director of Army Education
GB 0099 KCLMA Misc 79 · 1978-1985

Pamphlets, handouts and notes, 1974-1985, issued to Sergeant C T Holt while on Territorial Army training courses, including: 'Soviet Weapons Whiz Wheel', a guide to the identification of various weapons, Sep 1975; nuclear, biological and chemical defence training pamphlets, produced by the Ministry of Defence, comprising: 'Pamphlet 2: The Effects of Nuclear, Biological and Chemical Attack', Aug 1974, 'Pamphlet 3: Nuclear, Biological and Chemical Defence Equipment', Oct 1978, 'Pamphlet 4: Radiac Instruments', Oct 1977, 'Pamphlet 5: Personal Protection and Decontamination', May 1975, 'Pamphlet 6: NBC Defence of Airfields and Landing Sites', Jan 1975 and 'Pamphlet 7: The Organisation of Unit Nuclear, Biological and Chemical Defence', 1974; notes and handouts from a Combat Signals Course, Royal School of Military Engineering, including pamphlet 'Royal Engineer Communications: Signal Procedure & Radio Notes', 1981; notes and handouts from a course on nuclear, biological and chemical warfare for non-commissioned officers, 1982; 'Survive to Fight', Army Training drill sheets describing procedures in case of nuclear, biological or chemical attack, Jun 1983; notes and handouts relating to exercises, including nuclear, biological and chemical warfare tactics, 1983; 'Warning and Reporting Aide Memoire', issued by Defence Nuclear, Biological and Chemical Centre (Defence NBC Centre), Winterbourne Gunner, Salisbury, Wiltshire, Jul 1984; Training Information Folder Edition No 5', issued by 'Training Wing, Defence Nuclear, Biological and Chemical Centre (Defence NBC Centre), Winterbourne Gunner, Salisbury, Wiltshire, 1985.

Handout from a Brigade and Regimental Intelligence Course (BRIC); handouts introducing the Geneva Convention, prisoner handling and tactical questioning, analysis of methods of interrogation and indoctrination, and Communist methods of interrogation and indoctrination; handouts from a course on field defences; handouts relating to the Soviet Army issued by the Soviet Training Branch, Defence Intelligence and Security School; notes and handouts relating to training on MAPCO, a method of encoding map references.

Also a sealed Decontamination Kit labelled 'personal No 1, Mk 1'.

Territorial Army
GB 0099 KCLMA MISC 21 · 1941-1946

Fifty editions of Tee Emm, the Department of the Air Member for Training, Air Ministry, training memoranda monthly magazine, Apr 1941-Mar 1946. In addition to containing RAF training procedures and memoranda relating to RAF administration, navigation techniques, airmanship, crew co-operation requirements, gunnery, and aerial intelligence matters, the magazines included leisure articles and cartoons; fictional accounts of air operations; RAF honours lists; and updates on technological developments in the RAF

Air Ministry
GB 0099 KCLMA MISC 22 · 1959

Edition of Squadron Histories, RFC, RNAS, and RAF, 1912-1959 by Peter Lewis (Putnam, London, 1959), a history of the Royal Flying Corps, the Royal Naval Air Service, and the Royal Air Force, 1912-1959

Peter Lewis
GB 0099 KCLMA MISC 90 · 1978, 1981

Order of service for the Service of Thanksgiving for the life of FM Sir Claude Auchinleck (1884-1981), Friday 5 June 1981, Westminster Abbey, London. Includes colour portrait photograph of Auchinleck, Marrakech, Morocco, 1978.

Unknown
GB 0099 KCLMA MISC 12 · [1915]

3 copies, 1 original sepia and two modern, of photograph, probably taken by Maj Edward Warren Caufeild Sandes, of Kut-el-Amara, Mesopotamia, before the siege of the British garrison, 1916

Lt Col Edward Warren Caufeild Sandes (1880-1973)
GB 0099 KCLMA MISC 82 · 1919

Bound issues of In Ruhleben Camp, the Ruhleben camp magazine, June 1915 - June 1917; with two issues of La Vie Française de Ruhleben, April 1916 and July 1916. Also The History of Ruhleben: A Record of British Organisation in a Prison Camp in Germany, Joseph Powell (Captain of the Camp) and Francis Gribble (W. Collins, London, 1919).

Unknown
GB 0099 KCLMA MISC 45 · 1953

Printed programme of the review of the British and Commonwealth naval and merchant fleet by HM Queen Elizabeth II at Spithead, 15 Jun 1953, including map of the review published by the Admiralty, 1953

Her Majesty's Stationery Office
GB 0099 KCLMA MISC 72 · 1944-1946

Edition of The Two Types by Jon (William John Philpin Jones), cartoon book produced by the British Army Newspaper Unit, Central Mediterranean Force, and distributed to Allied forces in the North Africa and Italy, 1944; edition of The Two Types in Italy by Jon, cartoon book produced by the British Army Newspaper Unit, Central Mediterranean Force, and distributed to Allied forces in the Italy, 1944; edition of The Story of 46 Division, 1939-1945 (Graz, Department of State and Official Bodies, 1947) with forward by Lt Gen Sir Richard Loudon McCreery, Commander in Chief, 8 Army in Italy, 1944

British Newspaper Unit, Central Mediterranean Force; Jon [William John Philpin Jones]; Department of State and Official Bodies
GB 0099 KCLMA MISC 55 · 1948-1988

Publications relating to the North Atlantic Treaty Organization (NATO) and western European defensive strategy, procurement, and technology, 1948-1988, most notably editions of NATO's Fifteen Nations, a journal devoted to NATO alliance politics, force structure, integration, combined training, and procurement, May 1958-Jun 1988; an edition of Laboratory of the Air (HMSO, Ministry of Supply, 1948), detailing the history and function of the Royal Aircraft Establishment, Farnborough, Hampshire; seven aerial photographs of the Royal Aircraft Establishment; an edition of Facts about NATO (NATO Information Service, Paris, 1959), detailing NATO history, organisation, and force structure; edition of NATO: Facts about the North Atlantic Treaty Organization (Bosh: Utrecht, 1962)

NATO; Ministry of Supply; Royal Netherlands Association
GB 0099 KCLMA MISC 63 · 1944

Copy of official printed message by Gen Sir Bernard Law Montgomery, Commander in Chief, 21 Army Group, to British troops relating to the establishment of an Allied bridgehead in France, 10 Jun 1944; copy of official message by FM Sir Bernard Law Montgomery, Commander in Chief, 21 Army Group, to British troops relating to the liberation of Belgium and France, 17 Sep 1944

FM Sir Bernard Law Montgomery, Commander in Chief, 21 Army Group