Showing 17489 results

Archival description
I Series
GB 0377 I SERIES · Collection · c 1530 -1962

Mostly concerning funerals, although also some material on Coronations. Majority of material 16th - 17th centuries.

I. 1 - The Book of Monuments. Illustrations of tombs, memorials, and hearses, including of Queen Anne (d 1618/9, wife of James I); members of the Southwell and Percivale families in County Cork and Gloucestershire; members of the Beckwith family in Yorkshire; members of the Disney family; the daughter of Richard St George (Clarenceux King of Arms, d. 1635), and parents of Sir Isaac Heard (Garter King of Arms, d. 1822)

I. 2 - Standards. Probably product of Wriothesley workshop, c.1532. Includes badge of Anne Boleyn, arms of Henry VIII, arms of Henry VIII impaling those of Anne Boleyn and of Catherine of Aragon, arms and badge of Jane Seymour, arms of Holland family

I. 3 - Interments. Notices of funerals, taken from various sources. Other material includes notes about charges of painters and chandlers, payments and perquisites of Officers of Arms. Funeral notices include Richard Neville, Earl of Salisbury (1463), Edward IV (1483), Louis XII of France (1514/15), Arthur, Prince of Wales (1502), Henry VII (1509), William Courtenay, Earl of Devon (1511), Thomas Ruthall, Bishop of Durham (1522/3), Thomas Bradbury, Lord Mayor of London (1509/10), Jane Seymour (1537)

I. 4 - Funerals of Kings, Princes etc. Official record, sometimes certified by one or more Officers of Arms. Includes King James I (1625), Henry, Duke of Gloucester (1660), Prince Rupert (1682), King George II (1760), Henry Frederick, Duke of Cumberland and Strathearn (1790)

I. 5 - Funeral Certificates. Folios 1-143 missing. Covers years 1566-73.

I. 6 - Funeral Certificates, 1594-1611/12, with draft of funeral certificate of Robert, Earl of Sussex (d. 1542) inserted

I. 7 - Coronation and Funeral Ceremonials. Includes detailed descriptions of Royal ceremonies, including accession and Coronation of King Edward VI. Includes descriptions in Latin and English of form of Coronations of Kings and Queens in England; ordinances to be followed at the death and burial of a king, followed by account of the funeral of King Edward IV; memorandum on the creation of barons; ordering of the Queen's chamber when she takes to it a month or six weeks before her confinement; baptism of Arthur, Prince of Wales (b. 1486); funeral of Elizabeth, wife of King Henry VII (1502/3); Coronation of King Henry VII; funerals of noblemen including Sir Thomas Brandon (1509/10, Sir Thomas Lovell (1524), Thomas, Lord Hoo of Hoo and Hastings (1454/5); details of jousts for Coronation of King Edward VI; Coronation of Queen Mary I (1553); Order of Coronation of King Charles II as King of Scotland at Scone (1651); proceeding to Coronation of Queen Anne (1702)

I. 8 - Funeral Certificates, covering years 1618-1663

I. 9 - Begins as memoranda book of business conducted at College of Arms (1597/8-1600), then contains copies of pedigrees, grants of arms, etc. (1558-1785)

I. 10 - Funeral Certificates (originals), 1568-1614

I. 11 - Burials. Mostly contains drafts of entries in I.3 and I.7, but with additional material on funerals c.1472-1555, including those of Thomas Wriothesley, Earl of Southampton (1550) and Stephen Gardiner, Bishop of Winchester (1555)

I. 12 - Fair copies of funeral certificates, 1568-89

I. 13 - Order of exequies, 1559-66, with tricks of arms and details of painters' and drapers' charges

I. 14 - Burials of Kings, Queens, etc. Mainly drafts. Includes material on fees and charges, and directions of Margaret, Countess of Richmond, as to mourning apparel for women (1492/3). Probably belonged to Robert Cooke (Clarenceux King of Arms, 1593). Covers period 1492-1591

I. 15 - Burials. Mainly drafts of orders of ceremonies, including for the funerals of Jane Seymour; Anne of Cleves; Katherine Parr; Mary, daughter of Henry VII and wife of Charles Brandon Duke of Suffolk; Thomas, Earl of Derby; Thomas, Earl of Arundel; Ferdinand, King of Aragon; Joan, Queen of Spain; Mary, Duchess of Norfolk, and John Walpole, Serjeant-at-Law

I. 16 - Funeral Certificates, c 1597-1621

I. 17 - missing since at least 1976

I. 18 - Coronation Ceremonials. 16th-century compilation re Coronations of monarchs and consorts, Richard II - Elizabeth I, including some lists of those attending, names of Knights of the Bath and of the carpet created, and speeches made in the City of London when Elizabeth I passed through it on the way to her Coronation. Also includes list of the retinue of Edward III in expedition to France and Normandy and during Siege of Calais, 1346, and copies of warrants to provide money and livery to Officers of Arms when travelling to wars and attendant upon army, 1544 and 1547. Some entries exist as finer versions in I. 7

I. 19 - Funeral Certificates, 1618-21

I. 20 - missing since at least 1976

I. 21 - Largesse. Copies of documents, begun in 17th century and continued to 1823. Includes details of and warrants for items for the funeral of King James I, including the hearse; warrants for fees for the Officers of Arms at occasions including funeral of James I, marriage and Coronation of Charles I, and installations of certain Knights of the Garter. Other documents relating to fees and largesse for the Officers of Arms include granting of, and petitions for, fees on the creation of noblemen (range of dates between 1628 and 1814), allowances for carrying letters announcing the birth of Prince Charles (afterwards King Charles II, 1630), fees for funerals of Charles II, for Coronations of James II, William and Mary, George I, George II, George IV

I. 22 - Funeral Certificates, Dec 1618 - Mar 1625

I. 23 - Funeral Certificates, May 1624 - Dec 1633, with one entry for Oct 1647

I. 24 - Funeral Certificates, Feb 1631/2 - June 1639

I. 28 - Ancient Rules of Blazon etc [In French, c 1543]. In three sections, each foliated separately. First section mainly concerned with rules of blazon, heralds and Officers of Arms in general, and the arms of the Kings of France; second section concerns the Dukes of Boulogne; third section deals with genealogies of the Kings and Dukes of Burgundy

I. 29 - missing since at least 1976

I. 30 - Funeral Certificates, 5 Feb 1660/1 - 8 May 1714, with one further entry for 19 Jan 1735/6

I. 31 - Funeral Certificates of Nobility, 8 Oct 1659 - 21 Oct 1805. Some entries of earlier funerals not made until 1952. Also details of funerals, 1898-1963. Includes original funeral certificate for Lady Mary Duras of Holdenby, Northamptonshire.

College of Arms
Icelandic Manuscripts
GB 0103 MS ICELANDIC 3 · (1688), 1751-1753

Manuscript comprising four items, 1751-1753, all copies of editions printed at Skalholte in 1688:
(1) 'Landnámabók. Sagann Landnama'. 63 pages, including a preface and index, and ornamented title-page, initials, chapter headings and end pieces;
(2) 'Kristni Saga' (Christendom's saga). 21 pages, including an index and preface, and ornamented title-page and initials;
(3) Thorgilborn Ari, 'Schedae Ara Prestz frode Um Island'. 19 pages, including an index, and ornamented title-page and initials;
(4) Arrgimus Jonsson, 'Gronlandia edus Graenldz saga'. 37 pages, including ornamented title-page, initials and headings, and one illustration.
Lettered on a label on the spine: Islandske sagann.

Unknown
ICKENHAM ENCLOSURE
GB 0074 ACC/0599 · Collection · 1760-1780

Plan endorsed 'Ickenham before the Enclosure'; showing strips in field, boundaries of allotments under Enclosure Award superimposed, many field names and some owners.

Unknown.
ICKENHAM MANOR
GB 0074 ACC/0640 · Collection · 1252-1922

Records of the Manor of Ickenham, including court baron rolls and documents relating to property transfer, including grants, agreements and memorials.

Manor of Ickenham
Ignotus Collection
GB 0369 IGN · 1957-1977

Correspondence and papers found in books belonging to Paul Ignotus, 1957-1977

Ignotus , Paul , 1901-1978 , writer
ILEA Bridging Course
GB 0366 BR · Collection · 1978-1982

Records of the ILEA Bridging Course (officially known as the ILEA/EEC Transition from School to Work Project), 1978-1982, collected by Kathleen Mitchell, London Evaluator. Includes reports and evaluations, related reports and papers, administrative records and photogrpahic exhibition material.

ILEA , Inner London Education Authority
ILFORD JEWISH PRIMARY SCHOOL
GB 0074 LMA/4055 · Collection · 1873-1986

Papers of the Ilford Jewish Primary School, formerly the Stepney Jewish Primary School, including deeds; correspondence; Governors and Management Committee meeting minutes and papers; Buildings Committee minutes; minutes and correspondence relating to the Jewish Youth Club; minutes and correspondence relating to the move from Stepney to Ilford; and records relating to construction including papers of the architect, plans and maps.

Stepney Jewish Primary School x Ilford Jewish Primary School
ILFORD SOUTH LABOUR PARTY
GB 0074 ACC/2527 · Collection · 1930-1980

Records of the Central Women's Section of the Ilford South Labour Party, comprising minutes and a register of members.

Ilford South Labour Party , Central Women's Section
ILFORD SYNAGOGUE
GB 0074 ACC/2712/ILS · Collection · 1948

Annual report for Ilford Synagogue, 1947-48.

Ilford Synagogue
GB 0100 G/PP1/26 · 1845-1887
Part of GUY'S HOSPITAL MEDICAL SCHOOL RECORDS

Papers of William Tiffin Iliff comprising a printed booklet The chronicles of the Guyites-a report of the fortieth anniversary of the Guyites club, 18 Jun 1885, containing an article on its history by Iliff;
volume containing cuttings of articles by William Tiffin Iliff, surgeon, including Cases of syanosis or morbus caeruleus with remarks on the condition of the fossa ovalis', London Medical Gazette, 5 Dec 1845;Royal South London Dispensary [cases of ] empyema and pneumothorax', The Lancet, Nov, Dec 1846; Royal South London Dispensary, pleuritic effusion and malignant disease', The Lancet, 2 Jan 1847; Royal South London Dispensary - diffuse phlegmonous inflammation', The Lancet, 17 Feb 1847; Cases of intestinal irritation', The Chemist, Mar 1847;Experiment with chloroform at the Royal Institution, The Lancet, 5 Feb 1848; On a case of poisoning by opium, and its successful treatment by electro-galvanism', The Lancet, 24 Mar 1849;Cases of poisoning with remarks', The Lancet, 1 Dec 1849, 15 Dec 1849; Cases of spina bifida', The Lancet, 20 Apr 1850;Cases in private practice', and `The microscope and its wonders';
printed notice of Iliff's death, 1887.

Iliff , William Tiffin , died 1887 , surgeon
ILLIDGE FAMILY
GB 0074 CLC/466 · Collection · 1641-1936

Papers of the Illidge family concerning private and family matters almost entirely, with little reference to business affairs. They include numerous deeds and records of family property in Brixton and in Dartford, Kent, and Rayleigh, Essex.

Illidge , family , of Brixton and Rayleigh
GB 0100 TH/ILL · [1720s-1980]

Miscellaneous non-medical illustrations and works of art [1720s-1960s]including illustrations of St Thomas's Hospital and Medical School buildings at Southwark and Lambeth; botanical subjects [1800-1900]; buildings in the Southwark district, London Bridge, [1805-1860s]; printed portaits of Mr Ludlow, John Leake, Thomas Sydenham, William Withering (1744-1799), R D Grainger (1801-1865), William Chesleden (1688-1752), Abraham Coltes, John Hunt, Arthur Beeny Appleton (1888-1950), Sir Thomas Watson (1792-1882); humorous prints concerning medical practice, 1800, 1825; prints of St Thomas's and other hospital buildings {1720]-1825;
Medical illustrations [1730s-1960s], including carcinoma of the prostate [1905-1914]; Murphy's approach to the hip-joint [1900-1930]; giantism of feet and gangrene of fingers, 1936;
Postcards depicting St Thomas's Hospital including exteriors, George ward, operating theatre, and groups of military patients, [1900-1970];

paintings 1825-1970s, including watercolours depicting the Anatomy and Operating theatres, and wards at St Thomas's, Southwark, [1825]; painted portraits of Anthony Gordon Gregory (1917-1942), Sir Max Page, John Roland Wallace;
and a series of large anatomical illustration [1900-1980]. Anatomical prints [1850-1950]

St Thomas's Hospital
Illustrations Collection
GB 0369 ILL · c 1910-1013

Illustrations, purchased from Barachevsky Russian Book Shop, mostly re Russia and mostly in colour from various antiquarian books including the following topics - art, objets d'art, costume, the imperial family, the military, orders and medals, religion and views of the country.

Barachevsky Russian Book Shop
GB 0117 MS 828 · sub-fonds · 1684-1685

Drawings of the customs and manners of Tonkin [Hanoi], Vietnam, to accompany the written description of Samuel Baron (fl.1670s-1690s) of Fort St George, Madras. Engraved versions of these illustrations were later published as part of 'A collection of voyages and travels, some now first printed from original manuscripts', ed. Awsham and John Churchill (London, 1732). Manuscript amendments and inscriptions indicate some pre-publication correction, probably by the printer.

Unknown
GB 0117 MS 827 · sub-fonds · late 19th century

Illustrations of Pharaonic Egypt: plates (nos 25-36) and corresponding text sheets for a publication (volume 2) by American Polytechnic Co (Limited), Buffalo, NY (Publishers), depicting mummies, obelisks and a map of Thebes.

Unknown
IMERYS UK PENSION SCHEME
GB 0074 LMA/4490 · Collection · 1979-2008

Pension Scheme Explanatory Booklets for Imerys UK and English China Clays, producers of industrial minerals;

Note: These records are in electronic format produced in 2008.

'English China Clays Group: Pension and Life Assurance Scheme Female Staff' (1979); 'English China Clays Group: Pension and Life Assurance Scheme Male Staff' (1979); 'English China Clays Group: Pension and Life Assurance Scheme for Craftsmen Operatives and Associated Personnel' (1979); 'English China Clays Group: Staff Pension and Life Assurance Scheme' (1979) and 'IMERYS Explanatory Booklet' (2008).

Imerys UK , producer of industrial minerals English China Clays , producers of industrial minerals
GB 0074 P95/IMM · Collection · 1854-1966

Records of the parish of Immanuel, Streatham Common, including baptisms (1854-1965); marriages (1855-1966); banns of marriage (1854-1968); confirmations (1899-1900); church service registers (1859-1960); Vestry minutes (1860-1913); Parochial Church Council minutes (1913-1961); accounts (1931-1968); Immanuel Church School manager's minutes (1937-1961); cash books (1919-1943); correspondence, memoranda, plans and photographs.

Parish of Immanuel, Streatham Common , Church of England
GB 0098 GJ · Created 1908-1988 (ongoing)

Records of Imperial College Anniversaries and visits, 1908-1988, namely relating to the College centenary celebrations, 1945, comprising papers relating to the celebrations at the Albert Hall, including guest lists; minutes of the Centenary Committee; correspondence, 1944-1945; speeches by George VI, Lord Rayleigh, Sir Richard Southwell, 1945; minutes and correspondence relating to Commemoration Day lectures, 1946-1948; Commemoration Day sub-committee minutes and correspondence, 1948-1956; centenary appeal fund papers, 1944-1949; correspondence relating to the Memorial volume, 1944-1950; papers of Charter Day celebrations, 1943-1982, including correspondence concerning dinners; opening of the Roderic Hill building by Queen Elizabeth the Queen Mother, 1957; Charter Day parties, 1958-1968; 75th anniversary dinner of the College Charter, 1982;
papers relating to official visits, 1916-1988, notably Commercial Committee of the House of Commons, 1916; Philip, Duke of Edinburgh, 1953, 1962; Parliamentary Committees, 1953 -1981; Princess Margaret, 1980; Princess Anne, 1981; messages to the Royal Family on royal events, 1910-1952; papers relating to congresses and conferences, 1931-1958, 1970-1971; annual dinner correspondence, 1924-1936; Open Days, 1961, 1969; prizes, 1908-1909; receptions, 1960-1973;
correspondence relating to the Bursar's office, 1955-1975; papers of the Bookings Committee, 1964-1985, including minutes, 1964-1975, correspondence, 1973-1978; papers of the working party on the use of college facilities, 1974-1975; papers relating to marketing, press and public relations, 1969-1991, including visit of the Queen, 1969, working party on women students, 1986-1988.

Imperial College of Science, Technology and Medicine
GB 0098 ABG · Created 1919-1933

Records relating to the Imperial College Development Association, 1919-1933, comprising a history of the 'Degree Question', [1924]; report of the deputation of the governors, 1919; report of a meeting between the governors of Imperial College and the Executive Committee of the City and Guilds of London Institute, 1920; address by Sir Arthur Acland, 1920, Students' Union Committee correspondence, 1920; printed pamphlets by Royal College of Science students, 1920; printed addresses by H E Armstrong and Viscount Haldane, 1920; correspondence, 1922-1933; papers and correspondence concerning university status for the college, including from Sir Arthur Acland, Lord Crewe, Herbert A L Fisher, Lord Rutherford, Sir Herbert Wright, 1918-1922; notes on the evolution of the college, 1920.

Imperial College of Science, Technology and Medicine
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