Showing 178 results

Archival description
R. HALLEY: SALES RECORDS
GB 0074 ACC/2305/31-3 · Collection · 1951-1964

Sales records of R Halley Limited, brewers, including daily and weekly sales summaries; stock books; Board of Trade census of production; correspondence with suppliers; order delivery schedules and gallonage table.

R Halley Limited , brewers
GB 0100 KCLCA QA/L, QA/J, QA/CB, QA/PCB, QA/WB, QA/SAB, QA/SFB, QA/ACC, QAF · 1913-1985

Financial records of Queen Elizabeth College and predecessor bodies, 1913-1985, comprising general ledgers, 1934-1973, departments ledgers, 1916-1953, College bodies ledgers, 1924-1954, pensions ledgers, 1924-1980, and Trusts ledgers, 1913-1984 (Ref: QA/L); general journals, 1914-1973, and pensions journals, 1931-1964 (Ref: QA/J); general cash books, 1934-1981, departments cash books, 1916-1953, College bodies cash books, 1924-1953, pensions cash books, 1921-1978, and Trusts cash books, 1913-1985 (Ref: QA/CB); general petty cash books, 1942-1973 (Ref: QA/PCB); wages books, 1946-1977 (Ref: QA/WB); salaries books, 1937-1969 (Ref: QA/SAB); student fees books, 1958-1975 (Ref: QA/SFB); committee books (accounts), 1964-1975 (Ref: QA/ACC); and accountant's records, 1923-1982, including statements of account and correspondence files, the subjects including College property, staff and pensions (Ref: QAF).

King's College for Women , London King's College for Women , Household and Social Science Department , Kensington King's College of Household and Social Science , Kensington Queen Elizabeth College , Kensington
Pyne, Thomas
GB 0102 MS 380668 · 1835-c1975

Papers, 1835-c1975, of and relating to the Rev Thomas Pyne, comprising correspondence and accounts, 1839-1845 and undated, documenting Pyne's guardianship of (John) Ossoo Ansah and (William) Quanti Massah in England (1840), associated expenses, and aspects of their trip including invitations to dinner, entrance permits to London Zoo and to George Heriot's Hospital [School], Edinburgh, undated plan of a breakwater, Falmouth(?), undated print of Brighton Pavilion and other ephemera relating to places visited, photographs of paintings of the princes, and various visiting cards; other correspondence and papers of Pyne, 1835-1873 and undated, including printed Thanksgiving sermon preached at St Peter's Church, New York, including anti-slavery sentiments, 1835, pamphlets by Pyne on peace, 1844 and undated, and astronomy, 1852, a letter from L'Institut d'Afrique to Pyne concerning honorary membership, 1843, miscellaneous pamphlets relating to African affairs, and a photograph of Pyne, 1870; correspondence, notes, transcripts from original documents, and other papers, 1950-1953, c1975 and undated, concerning Pyne and his papers, and the two princes, including their portraits.

Pyne , Thomas , 1801-1873 , clergyman
Previté, Joseph
GB 0096 MS 434 · 1840-1843

Letters and accounts from Gunter, Greenway & Co. to Joseph Previté concerning the import and export of groceries. The account books cover the period March 1840 to March 1843.

Previté , Joseph , fl 1840-1843 , businessman
GB 0813 POST 6 Series · Series · 1766-1854

This series consists of a series of quarterly accounts of salaries and allowances due and payable by incidents to the officers, clerks and tradesmen employed by the General, Twopenny and London District Post Offices (the Twopenny Post was replaced by the London District Post in 1844). Items 6/4-6, covering 1794-1799, also include separate quarterly accounts of tradesmen's bills and incidental warrants paid out of the revenue of the Bye and Cross Road Letter Office. Accounts cover a wide variety of items and are arranged under general subject headings, such as 'pensions', 'packets', 'tradesmen' and 'rents'. Entries include what the bill is for, name of person owed and the amount. The date of the Treasury warrant authorising payment is often included at the end of each quarterly account. Volumes are not indexed. The accounts include bills for:

  • Pensions, salaries and allowances to chief and senior officers, clerks, sorters, messengers and servants working in London headquarters departments, including offices of the Secretary and Accountant General, and the Foreign, Inland, Express, Mail Coach, Dead Letter, Ship Letter and Bye Letter offices; packet agents; surveyors; postmasters inspectors of mails, letter receivers and carriers and packet ships; commanders and mates of packet ships, or their widows; letter receivers and carriers in London; and mail guards

  • Expenses for mail conveyance by sea, including costs incurred by packet ships operating from Falmouth, Harwich, Dover, Whitehaven, Donaghadee, Weymouth, Milford Haven and Holyhead, and in the West and East Indies, notably hire charges, lighting dues, arms and ammunition stores, wages and victualling for captains, officers and crew whilst at sea, out of employ or while the ship is undergoing repairs; and ship letter mails

  • Expenses for inland mail conveyance, notably for payments to mail coach contractors; road, bridge and ferry tolls; supply and upkeep of fire arms, time pieces, mail bags and mail guards uniforms; mail coach maintenance; and railway and steam packet company charges

  • Compensation for abolished positions or duties

  • Items supplied or work done by tradesmen

  • Legal expenses notably relating to investigation, detection, capture, and trail of felons

  • Rents, taxes and rates for offices in London

  • Stationery printing costs

  • Transit postage and tonnage dues to foreign post offices

  • Travelling expenses, particularly surveyors'

Item 6/11, covering 1805-1809, is different to the rest of the series. It contains certified accounts of the quarterly salaries and allowances paid by incidents upon which the Civil List deduction, or tax, of six pence in the pound is chargeable. Each account lists the 'salaries' and 'incidents' of individual officers and clerks at the General Post Office headquarters in London, including the Postmaster General, Secretary and other senior officers, and the total duty payable each quarter.

These accounts probably originate from the office of the Receiver General, who was in charge of all moneys received and paid out of the revenue of the Post Office.

No further information available
GB 1753 PTA · Fonds · 1894-1957

Records relating to the Polytechnic tours, 1894-1957, comprise: deed regulating tenancy of the Halti Mollis in Glarus, Switzerland, 1894;

Correspondence of Frank Short relating to his employment by the Polytechnic and the organisation of the tours, 1895-1899; correspondence relating to a complaint from John Mason Cook, tourist agent, about the holiday-arranging activities of the Polytechnic, 1896-1897;

Financial records: correspondence relating to the PTA's finances, 1919, 1927-1928, 1930-1941; correspondence relating to arrangements for the sale of The Holiday Story by Commander R G Studd which was published on 9 February 1950; balance sheets and accounts 1895-1896, 1902-1911;

Annual brochures: 1905, 1908 (photocopy); Spring and Summer Tours, continental edition 1923; Algeria 1923-1924; Summer Programmes 1929-1930, 1935-1937; Jubilee Programme 1938; 1939-1949

Guide books: Gossip of the Lake of Lucerne by J Hunt Cooke c.1908; A Guide to Lovely Lucerne and Surroundings by Basil Mitchell 1923; Polytechnic Swiss Tours: A Souvenir by Basil Mitchell 1925; A Souvenir of a Week in Paris compiled by Alfred Bossy 1927; Belgium: descriptive accounts of daily excursions, historical notes and useful information in connection with the Polytechnic Tours to Belgium by Basil Mitchell 1931; The Bernese Oberland: descriptive accounts of daily excursions, historical notes and useful information in connection with the Polytechnic Tours to the Bernese Oberland by Basil Mitchell 1931; The Holiday Story by Commander R G Studd 1950; A Fortnight in the Italian Lakes by Commander R G Studd 1952; Poly Holiday News: an illustrated magazine 1953; A Fortnight in Switzerland by Commander R G Studd 1957

Memorabilia: programmes for Polytechnic Tour Reunions, 1938, 1947; Swiss tours posters, 1930s; itinerary and related documents for a tour of Interlaken in July 1938 booked by Miss M C Heiron; souvenirs from the first escorted tour by air to Switzerland arranged by the PTA on May 14th 1932- includes brochure, newspaper cuttings and photographs; tickets and timetables for trip to Oberammergau, Germany in August 1950; postcards of the Polytechnic chalets at Seeburg, Lake Lucerne 1898-1937; postcard of the Polytechnic chalets at Interlaken, n.d.; photograph of Polytechnic chalets at Seeburg c.1900; photographs of Polytechnic party in Norway in May 1907; photographs of a Polytechnic party at Andermatt, Switzerland in June 1922.

Polytechnic Touring Association
GB 1753 PCL · Fonds · 1968-1992

Records, 1968-1992, of the Polytechnic of Central London:
Minutes and committee papers comprise Court of Governors minutes, 1970-1992, and Annual Reports and Statements of Accounts, 1978-1988; Standing Committee of Academic Council minutes, 1972-1983; Academic Council minutes, 1972, 1977-1992; Finance and General Purposes Committee minutes, 1970-1989, Finance and Property Committee minutes, 1989-1992, and Audit Committee minutes, 1989-1992; Higher Degree Committee papers, 1973-1974, 1985-1987, Research Degree Committee papers, 1974-1983, Research Committee papers, 1976-1992, and other research papers; Staff Development Committee papers, 1976-1981; nursery management committee minutes and papers, 1978-1990; Committees of PCL Health and Safety, 1980-1988; Resources Committee papers, 1985-1992; Student Affairs Committee papers, 1984-1992; Committees of Directors of London Polytechnics, 1972-1986; and other committee papers.

Other administrative papers comprise Memorandum and Articles of Association, 1970; certificate of incorporation, 1970; Instrument recording designation as a Polytechnic, 1970; correspondence and papers concerning the Instrument and Articles, 1968-1988; Structure Commission Report on Poly/Holborn amalgamation, 1970; file on designation ceremony and Holborn foundation stone, 1960-1970; papers and reports of J Eric Richardson, including 'The development of the Polytechnic 1957-1970' [1970]; programme of designation and opening of new buildings, 1971; report of the Working Party on Examinations and Assessment, 1971; accommodation strategy report, 1971; papers on organisation of the academic administration, 1972; proposals for the London Regional Management Centre, 1973; annual maintenance grant applications to ILEA (block grant), 1974-1989; papers relating to the CNAA, including its Institutional Review, 1978-1992; specimen certificates for award on successful completion of courses [1970s]; consultants' report on efficiency review, 1986; papers relating to the merger with Harrow College of Higher Education, 1987-1989; papers on the change to University status, 1989-1991; Charity Commissioners' scheme for the Quintin Hogg Memorial Fund, 1991; correspondence with the Privy Council concerning adoption of the title University, coat of arms and letters patent, 1991-1992; PCL Accommodation Strategy report by Touche Ross and Co, 1991.

Financial records include balance sheet and accounts, 1969-1970, report and statement of accounts, 1971-1981, 1983-1985, 1988, and Enterprise in Higher Education Annual Report, 1990.

Departmental records include file of the Library Development Officer, 1972-1973; Library handbooks, 1971-1972, and guide to services [1978]; Library Development Plan, 1980-1985; Department of Surveying proposals for submission of BSc in Quantity Surveying to the CNAA, 1974; American Studies Resource Centre teaching materials, including videos and maps [1980]; photograph album and course booklets for the School of Management; School of Photography handbooks and teaching materials; Poly Law Review, 1975-1982.

Other records include Teaching Staff Association papers, 1970-1977.
Material, including ephemera, relating to events includes telegram of thanks for the Polytechnic's message on the silver wedding of the Queen and Duke of Edinburgh, 1973; programmes of annual dinner at the Café Royal, 1974, 1976; programme of supper and concert for the silver jubilee, 1977; publicity material relating to the 150th anniversary, 1988.

Publications, 1970-1992, include PCL prospectuses (general and departmental), leaflets, brochures and posters for courses and events, guides for applicants, student handbooks, and other information for students; programmes of presentation ceremonies, 1972-1974; Examination pass lists, 1974-1992; PhD student pass lists, 1968-1987; Polytechnic Institute Members' Magazine [1971]-1974; typescript Polytechnic Sports and Social Club monthly newsletter, 1974-1975, succeeded by the Newsletter of Polytechnic Members, 1976-1988; typescript Institute of Polytechnic Sports and Social Clubs newsletter, 1991-1992; publications for staff, comprising miscellaneous PCL staff information bulletins and magazines, 1970-1977, and Central Issue, the staff newspaper, 1977-1985, succeeded by Clarion, 1987-1992; McGarel, 1968/69-1992/93 (incomplete series), described as Polytechnic Students' Newspaper and later as Polytechnic Students' Union Newspaper; printed articles on Polytechnic buildings in Marylebone Road and New Cavendish Street, 1970-1971; Posters advertising the Poly Entertainment Committee concerts held in Portland Hall, 1965-1969; floor plans for Little Titchfield Street, 1971.

Photographs and slides, 1970-1992, including buildings, students, activities and events, among them the designation ceremony, 1971.

PCL , Polytechnic of Central London
Polytechnic Institute
GB 1753 PIN · Collection · 1880-2002

Records of the organisation known variously as the Polytechnic Sports Club, the The Institute of the Polytechnic Sports and Social Clubs, and The Polytechnic Sports Club Committee, as well as records of the Polytechnic's Men's and Women's Council, and Joint Council.

This collection includes all records relating to the organisation of sports and social activities by members of the Polytechnic except for records of the individual clubs themselves, which are catalogued as separate collections. However it does include correspondence with the clubs by the Secretary and Committees. This collection also includes papers relating to the award of Polytechnic-wide medals and trophies, including the Elsie Hoare Trophy, Studd Trophy and Ditchman Trophy.

Youths' Christian Institute , London Young Men's Christian Institute , London Polytechnic Young Men's Christian Institute , London Polytechnic Institute , Regent Street Regent Street Polytechnic PCL , Polytechnic of Central London
Polytechnic Harriers
GB 1753 PHA · Collection · 1896-1985

Records of the Polytechnic Harriers, 1896-1985, including: Committee papers: Minutes and meeting papers, 1893-1894, 1910-1971, 1973-1986; Annual Reports of the Honorary Secretary, 1952-1970 [incomplete]; AGM Agendas, 1955-1958 [incomplete] ; Honorary Secretary's Correspondence, 1931-1985 [incomplete]; Administrative Papers, 1914 and n.d.;

Financial records: Balance Sheets, 1910-1956 [incomplete]; Account Books, 1923-1956 [incomplete]; Annual Accounts, 1934-1957 [incomplete]; Invoices, receipts and working papers, including correspondence 1922-1956 [incomplete]; Membership records, 1905-1912;

Athletics events and results: Race results1928-1965 [incomplete]; Race attendance records, 1946-1950; Polytechnic Marathon: Official programmes, 1908-1983 [incomplete]; results, 1948-1982 [incomplete]; Map of 1908 Marathon route; Marathon Race and Athletic Sports Meeting Programmes, 1909-1983 [incomplete] some annotated with results; Sward Trophy Programmes, 1953-1972 [incomplete]; British Games Programmes, 1949-1959 [incomplete]; miscellaneous programmes, 1920-1975;

Medals and trophies: Shields and medals, 1908-1983; Documentation regarding the Sporting Life Trophy, 1969;

Members' memorabilia: Newspaper cuttings albums and articles, 1928-1978 [incomplete]; Arthur Winter Collection, 1900-1976 (material collected by A E Winter during his writing of a history of the Poly sports clubs);

Publications: The Polytechnic Harriers Gazette, 1896-1898- bound volume; The Polytechnic Harriers Gazette, 1896-1901 - unbound copies [incomplete]; Newsletter, 1958, 1975; Rules Books, 1956 and n.d.; Fixtures Booklets, 1933-1938 [incomplete]; Published histories of the Harriers: They Made Today- A history of 100 years of the Polytechnic Sports Clubs and Societies by Arthur Winter. Published by the Poly Harriers, 1980; The Polytechnic Harriers 1883-1933, by Ernest H L Kleinscroth (later Clynes) with forward by JEK Studd, March 1933; The Polytechnic Harriers 1933-1983, by David Barrington, April 1983; From the legend to the living- the history of the marathon race from its inception in Ancient Greece BC 470 and the history of the Poly marathon from 1909 to its Diamond Jubilee year 1969 by A E H Winter; Miscellaneous publications, 1930s-1957 and n.d.

Photographs: loose photographs c.1890s-c1980s; album containing photographs 1908-1913, album containing press cuttings and photographs 1905-1920; album containing a press cutting from Sporting Life 1883 and page of signatures, 1981, includes photographs c.1900-1925; album containing photographs c.1945-c1970; album containing photographs c.1896-1939; album containing photographs 1945-1983.

Polytechnic Harriers
Polytechnic Cycling Club
GB 1753 PCC · Collection · 1883-2006

Records of the Polytechnic Cycling Club and its predecessor, 1883-2006, including:

AGM Minutes, 1904-1995 [incomplete] ; AGM Agendas, c.1913-1989 [incomplete] ; Annual Reports of the Honorary Secretary, 1949-1989 [incomplete] ; Statements of Accounts, 1906-1989 [incomplete] ; Attendance Logs, 1922-1989 [incomplete]; Committee Minutes and meeting papers, 1902-1934, 1949-1957, 1976-1980, 1985-1988, 1992-1997 ; Attendance Logs, 1949-1950; Honorary Secretary's Correspondence, 1908-2002 [incomplete];

Finance Committee: Minutes, 1913 ; Agenda and budget, 1914 ; Budgets 1925, 1927; Statement of Accounts, 1906-1962 [incomplete]; Account Books, 1903-1980 [incomplete]; Invoices, receipts and working papers, 1889-1981 [incomplete]; Honorary Treasurer's Correspondence, 1908-1977; Membership records: Subscription Books, 1889-1929 [incomplete], 1958; Register of Members, 1912-1943 [incomplete];

Path and Road Committee papers: Minutes, 1930-1940 ; Notes regarding standards, 1937, n.d.; Race and Track Committee papers: Minutes, 1899 ; Accounts, 1926 ; Track record distances, n.d.;Social Committee: Annual dinner menus, 1899-2003 [incomplete]; Cinderella Dance programmes, 1904-1910 [incomplete]; Season and Winter Programmes, 1937-1961; Miscellaneous social activities 1904-1952; Honorary Social Secretary's Correspondence, 1924-1960;

Medals and trophies: medal requirements, 1966; 1967 medal list; lists of trophies 1978; medal boards, shields and cups, 1888-1981

Cycling events and results:race start cards, results cards and route cards, 1919-1968 ; Race records, 1883-1960; Prizes Book, 1928-1939; Lists of champions, 1891-1972;

Members' memorabilia: Cuttings albums and articles, 1891-1989 [incomplete];
Cap Badges, 1878-1978 [incomplete]; Album of cuttings, photographs, memorabilia and correspondence relating to the career to J.E. 'Jenny' Walters, 2 July 1899-12 Jan 1910; David Ricketts Collection of photographs, memorabilia and correspondence, 1938-2000; Harry Payne Collection of articles and photographs, 1901-2002;

Publications: The Polytechnic Cycling Club Gazette, 1891-1968; Newsletter, 1964, 1985-2006 [incomplete]; and excerpts from RSP Magazine, [1966]-1989; Members' Handbooks, 1893-1968 [incomplete]; Rules Books, 1926- 1960 [incomplete]; Fixtures Booklets, 1899-1958 [incomplete]; Road and Track Programmes, 1892-1962 [incomplete]; Prospectuses, 1902-1913 [incomplete]; Published histories of the PCC: History of the Polytechnic Cycling Club 1878-1899, souvenir of the Coming of Age dinner, 9 Dec 1899; The PCC Jubilee 1878-1928, speech of J. Brothwell recounting the history of the PCC, after Jan 1929; The Polytechnic Cycling Club 100 Years, 1878-1978;

Photographs of trophies, cycling and social activities, 1891-1985.

Hanover Bicycle Club Polytechnic Cycling Club
Polhill, Charles
GB 0096 MS 528 · 1751-1799

Account books, 1751-1799, kept by Charles Polhill while administering the family estates centred on Chipstead in the parish of Chevening, Kent.

Polhill , Charles , fl 1751-1799 , land owner
Phillips, William
GB 0096 MS 510 · 1749-1800

A general and farm account books, 1749-1800, kept by William Phillips of Broadway, Worcestershire.

Phillips , William , fl 1749-1800 , farmer
Perry, John
GB 0096 MS 471 · 1790-1793

Two bills, 1790-1793, presented to John Perry by two workmen, John Marshall and James Bull for repairing household items.

Perry , John , fl 1790-1793
GB 0074 LMA/4583 · Collection · 1976-2014

Records of the Pensions Research Accountants Group, comprising: minutes of the Executive Committee and Annual General Meeting (1976-1999) and the annual accounts (1977-1997); papers of working parties working on reports and publications; papers of working parties producing responses to consultations; material relating to outreach; membership files kept by Group members; and publications produced by the Group (1978-2014).

Pensions Research Accountants Group
Pasquini, Angelo
GB 0096 MS 267 · 1743-1756

Accounts from 1743-1756 of Pasquini's estate, possibly near Senigallia, on the Adriatic north of Ancona (an envelope addressed to Pasquini at Senigaglia was found loose in the book).

Pasquini , Angelo , fl 1743-1756 , land owner
Parsloe, Dr Carlos P
GB 2127 PARSLOE, C P · 1962-1977

Papers, 1962-1977, of Dr Carlos P Parsloe, comprising typescript financial accounts of the World Federation of Societies of Anaesthesiologists (WFSA), 1962; typescript of proposed byelaws of the WFSA, 1964; minutes of WFSA Executive Committee, 1964; Interim Report, Finance Committee, WFSA, 1964; list of subscriptions (1956-1964) [1964?]; typescript proceedings of the General Assembly of the WFSA, Sao Paolo, 1964; typescript list of members, WFSA, undated; booklet on the University of the Philippines College of Medicine Anesthesiology Center Western Pacific, Jan 1973, and typescript annual reports of the Center, 1972, 1974-1977.

Parsloe , Carlos P , b 1919 , anaesthetist
Norwich poor relief papers
GB 0096 MS 646 · 1783-1784

Manuscripts relating to poor relief in Morwich, bound at the end of John Fransham's printed An exact account of the charge for supporting the poor of the City of Norwich (1720). The fourteen used leaves, composed in 1783-1784, contain:

  1. Table apparently showing the amount spent annually on poor relief from 1757-1784 in Norwich, the price of corn, and 'Observations for particular years.
    1. An 'Account of 1 year's expense of the New (or Duke's Palace) Workhouse, 1782', with a concluding memorandum on the cost for each pauper dated Jan 1783.
    2. Accounts for the workhouse in Norwich, giving a table of salaries, details of the diet and earnings of the inmates, 'of the spinning schools', and the 'earnings clear to the corporation'.
Unknown
Newton, Thomas
GB 0096 MS 886 · 1710-1954

Personal papers of Thomas Newton, 1710-1807, including correspondence and papers regarding Thomas Newton's business, his relationship with Mary Newton (nee Hurst), the wardship of Sarah Frances and Thomas Richard Fairchild, literary manuscripts, legal and financial documents, 1753-1806. Papers of the executors and trustee of the Thomas Newton bequest, 1807-1954, including a bound volume of papers entitled 'The Newton Estate' 1794-1822; correspondence, memorandum and accounts of the drawing up of the Newton bequest 1805-1811; memoranda and correspondence relating to the admission of new trustees 1820-1878; inventory and sale catalogue of Newton's effects 1807-1821, correspondence from legatees, 1807-1830 and papers relating the administration of the Newton estate 1832-1954.

Newton , Thomas , 1719-1807 , writer
Naylor, Francis Hare
GB 0096 MS 270 · 1743-1772

Account books, 1743-1772, recording profits and rents due to Francis Naylor for land owned in various parts of Sussex.

Naylor , Francis Hare , d 1797 , land owner
Morley Estate, Norfolk
GB 0096 MS 246 · 1785-1819

Manuscript account and memorandum book relating chiefly to the 'Morley Estate', that is Morley St Botolph, near Wymondham in Norfolk, and including accounts for buying and selling land, transactions with tenants, taxes and tables of crop rotation. The entries are made in an old notebook with the running title 'Memorandum 1763', and many pages are ruled and dated with one week to a page. The notes relating to Morley St Botolph occupy 49 leaves. Some entries were apparently written by George Cook, and there are frequent references to Daniel Ganning.

Unknown
MOORES ROWLAND PREDECESSORS
GB 0074 CLC/B/162 · Collection · [1866]-1985

Records of predecessor companies of the accountants Moores Rowland, comprising Edward Moore and Sons; Sewell, Hutchinson and Company; Waissen Wilson; and Westcott, Maskall and Company.

Edward Moore and Sons records include London partnership meeting minutes; ledgers; cash books; salaries books; inventory of furniture at the Thames House offices; correspondence; and notes concerning the history of the company.

Sewell, Hutchinson and Company records comprise a balance sheet, 1934; ledgers, 1929-43; and a cash book, 1934-1945.

Waissen Wilson records comprise client records only and include financial and other records relating to the Le Bas Investment Trust, Edward Le Bas and Company and the estate of Edward Le Bas, 1932-67. Edward Le Bas (1904-66) was a painter and collector.

Westcott, Maskall and Company records include various financial and administrative records of the firm 1890-1952.

Please note access is restricted to records less than 30 years old.

Edward Moore and Sons , accountants Sewell, Hutchinson and Co , accountants Waissen Wilson , chartered accountants Westcott, Maskall and Co , chartered accountants
Moore, Thomas Sturge
GB 0096 MS 978 · 1816-1989

The material comprises correspondence between Thomas Sturge Moore (TSM) and various members of the Moore, Sturge and Appia families, friends, literary colleagues, including R.C Trevelyan, A.H Fisher, W.B Yeats, Robert Ross, Wyndham Lewis, George Bernard Shaw and Charles Ricketts, publishers and various others; diaries, notebooks and journals; drafts, proofs and published copies of his poems, articles, speeches and lectures; sketches and designs for costumes, book covers and bookplates for both his own work and that of others, most notably W.B Yeats; personal and family papers and photographs. Also included are copies of correspondence between the artist Charles Ricketts and friends, colleagues and various others; copies of his journals and diaries; material relating to his work and art collection; draft notes for a biography of Ricketts by Ursula Bridge and personal papers of the artist Charles Shannon.

Moore , Thomas Sturge , 1870-1944 , writer, designer and wood engraver.
GB 0120 GP/26 · 1962-1996

Draft partnership agreement, 1962, financial statements, 1962-1993 and notes on the history of the practice, 1996.

Moore , Richard Maurice Armstrong , fl 1961-1992 , general practitioner
METROPOLITAN UNIONS
O/523 · Collection · 1875

Printed list of gross and rateable values of valuation lists for Metropolitan parishes and unions, 1875.

Metropolitan Poor Law Unions
GB 0505 BC GB140-144 · 1860-1928

Minutes of the Committee of the Managers of the Residence, 1869-1899; financial material, including Account Book, 1860-1880, Bank Books, 1876-1927, bills and receipts, 1876-1891, and a tax forms, 1924-1926; legal documents, 1870-1894, including a Declaration of Trust, Tenancy Agreements, and lawyers' bills; letters, 1888-1892, from Elizabeth Ann Bostock and Eleanor Elizabeth Smith to Blanche Shadwell and Lucy Russell, Honorary Secretary of the Council, mostly concerning plans for building the Shaen Wing at York Place; general papers and correspondence, 1856-1905, including reports on the drainage at Bedford Square, notes on teaching and curriculum, notes concerning the winding up of the Trust, and the finances of Bedford College, letters concerning the administration of the Residence and the Reid Trust, and death certificates of Shaw and Eldebrook; Report and correspondence of the Residence Sub-Committee concerning the choice of a site for new buildings and the raising of funds, 1901-1907, including papers relating to an offer by the Trustees to give the capital of the Residence Trust to a fund being raised for the rebuilding of the College; correspondence and papers, 1873-1928, relating to the removal of Bedford College to Baker Street and Regent's Park. Plan for a tablet commemorating Sir Hildred Carlile, [1914].

Bedford College , Managers of the Residence
GB 0074 O/205 · Collection · 1868

First annual balance sheet of the Magnet Permanent Benefit Building Society, 1868.

Magnet Permanent Benefit Building Society
Lowe, Edward R.
GB 0096 MS 816 · 1793-1800

An account book, 1793-1800, belonging to Edward Lowe who owned land in Nottingham and Derbyshire. The account book includes details on servants' wages, business accounts and accounts with tradesmen. Also includes details of Lowe's marriage settlement with his wife Elizabeth.

Lowe , Edward R , fl 1793-1800 , land holder
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 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
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
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 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
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
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
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 0096 MS 121 · 1760-1775

Manuscript account book of Jones and Co, London cloth merchants, giving details of cloth sold from 18 Feb 1760-6 Mar 1775, and details of buyers. Most entries contain a sample of the cloth involved.

Jones and Co , London cloth merchants
GB 1538 F32 · 1977-1995

Annual audited accounts of the Joint Committee on Contraception (JCC), 1977, 1979-1993, 1995; between 1982-1993 the accounts are signed.

Royal College of Obstetricians and Gynaecologists
GB 0096 MS 230 · 1788-1793

Manuscript volumes containing 'An abstract of the total number of ships with their tonnage which have been registered in the British Dominions in pursuance of the Acts [of Parliament]...Distinguishing such as are British built, such as are foreign built, and such as are Prizes made free, and distinguishing the Ports at which they have been respectively registered', with a volume devoted to each year between 1788 and 1793. Includes a commentary on the statistics given, and dedicatory epistle in Volume I to King George III.

Jenkinson , Charles , 1727-1808 , 1st Earl of Liverpool , politician
GB 0096 MS 675 · 1833-1879

A collection of 240 invoices, printed forms completed in manuscript, often with engraved headings and scenes, dated between 1833 and 1879, addressed to 107 companies and individuals in Philadelphia, Pennsylvania, and to 2 in New York, from one German and 89 British manufacturers. Goods invoiced consist mainly of textile and textile machinery, pottery, cutlery and tools. Most invoices after Sep 1835 bear the stamp of the Custom House, Philadelphia, and after Feb 1869 many have attached a consular certificate combined with a sworn declaration by the manufacturer as to the origin, destination and price of the goods.

Unknown
GB 0096 MS 706 · 1786-1791

Papers relating to the estate of John Appleton of Queen Square, Bristol, 1786-1791, including:

  1. An inventory of his goods and chattels taken at his lodgings in Queen Square, Bristol, 10 Oct 1786, including details of clothes, household goods, plate, and books and pamphlets, with a total value of £170 11s.
  2. An account of monies received and paid out by Thomas Rutter, executor of John Appleton, 1786-1790.
  3. Letter from Thomas Rutter to Patrick Buck explaining that, owing to bad debts, the effects left by Appleton are not sufficient to pay the legacies left by him, 1789.
  4. Receipt, 1791, signed by William and Hannah Reynolds for legacies left them by Appleton.
Unknown
GB 0102 ICCLA · 1920-1963

Records, 1920-1963, of the Christian Literature Bureau for Africa and its succession by the ICCLA (International Committee on Christian Literature for Africa, part of the International Missionary Council), comprising early papers, 1920-1929, including correspondence; minutes, 1929-1958; records of the American Section, 1924-1959; accounts and related papers, 1928-1958; finance papers, 1948-1959; policy papers, 1929-1959, including its winding-up; papers relating to personnel, 1947-1956; papers relating to Secretarial travel by Margaret Wrong and C de Mestral in Africa, Europe and north America, 1933-1959; photographs of West Africa, 1933, and Southern Africa [1936]; papers of Margaret Wrong (Secretary), 1935-1947, including notes for addresses, reviews, articles on subjects including colonial development, personal photographs, letters, and papers, 1949-1965, relating to her death (c1949) and memorial fund; reports, surveys, etc, 1923-1957; papers relating to Books for Africa series and to Listen, 1931-1963; papers relating to the publication Daystar, 1948-1957; lists of books received, especially vernacular, 1930-1957; African language publications, 1930-1951; papers relating to Christian literature for Muslims, 1932-1959; papers relating to school service book, 1938-1953; manuscripts received, 1933-1957; papers relating to hymns publication, 1957-1963; papers relating to literacy [1935]-1959; papers on territorial series, 1927-1959; complete set of Books for Africa series, 1931-1963; complete set of Listen, 1932-1957; series (some incomplete) of published works: Little Books for Africa, African Home Library (comprising texts on the Bible and Christian faith, biography, allegories and stories, family, health and land, government and industry, countries and customs, science and education), and the French edition Bibliotheque de la Famille Africaine, and African Features; specimen periodicals published in Africa, 1950s; card index to titles for Books for Africa books reviewed and card index to titles and authors in the ICCLA library.

Christian Literature Bureau for Africa International Missionary Council , International Committee on Christian Literature for Africa
GB 1697 A.IALS · 1934-2000

Papers of the Institute of Advanced Legal Studies (IALS), 1934-2000, consisting of historical files, 1934-1995; correspondence and papers of IALS Directors, 1946-1987; correspondence and papers of the IALS Secretary/Librarian, 1936-1984; Secretary/Librarian's building and maintenance files, 1947-1975; IALS Secretary's new buildings files, 1959-1982; IALS Secretary's estimates files, 1949-1985; accounting records, 1947-1950; IALS Secretaries' policy and general files, 1971-1988; Assistant Librarian's correspondence and papers, 1980-1988; IALS Library sample records, 1960-1995; plans of IALS buildings, 1946-1974; photographs and portraits with related correspondence, [1960-1989]; printed and published papers produced by or concerning IALS, 1989-2000.

University of London , School of Advanced Study , Institute of Advanced Legal Studies
GB 0097 IASG · 1976-1978

Papers of the Inflation Accounting Steering Group, 1976-1978, mainly comprising files created by various working parties in the compilation of ED 18, a document on inflation accounting.

Inflation Accounting Steering Group
Household bills and receipts
GB 0096 MS 741 · 1723-1869

Collection of bills and receipts, 1723-1869, most for food, clothing, jewellery and household items such as fuel and furniture. Many are printed forms completed in manuscript.
Eight bills, all dated 1862, are addressed to Miss or Mrs. Hall, and three, dated 1868-1869, to the executors of George Pratt. Twenty-nine bills and receipts have printed headings, some with engravings. Includes a printed circular of 1845 from Kevan and Buttle, Glasgow, advertising a new department for 'Millinery and ladies under-clothing'. A bill of June 1807 gives the costs (£102 12s) of printing [Louis Dutens's] Memoires d'un voyageur qui se repose, and Dutensiana, pour servir de suite aux memoires (3 vols, Dulau and Co, 1806).

Unknown
GB 0505 GB 131 · 1874-1894

Papers, 1874-1894, mainly relating to the foundation and early life of Royal Holloway College, notably Thomas Holloway's original address announcing his intention to found the College, given at a meeting of pioneers in women's education held at his Oxford Street offices, London, 10 Feb 1875; copies of deeds dating from 1711-1756 and concerning the sale of land on the Mount Lee Estate, [1874], and a copy of Thomas Holloway's conveyance of the Mount Lee Estate to chosen Trustees in May 1876; letters from William Henry Crossland to Thomas Holloway, 1874-1885, comprising receipts [for expenses to do with the building of the College], and correspondence between John Thompson, George Martin-Holloway and Crossland, 1882-1887, concerning works subsidiary to the main building; estimates for electrical and engineering work on the College, 1883-1886; financial statements, 1883-1889, relating to the Trustee's Investments, a rough account of money spent on Royal Holloway College and the Holloway Sanatorium, and Trustees' balance sheets; correspondence between Thomas Holloway, the Rt Hon David Chadwick, the Rt Hon William Ewart Gladstone, Prime Minister, the Rt Hon Henry Stafford Northcote, John Watts, the Rt Hon Samuel Morley, Walpole Lloyd Greenwell and Professor Thorold Rogers MP mainly relating to the drawing up of the Declaration of Trust and the Deed of Foundation for the College, and the appointment of Trustees, 1876-1883; a draft manuscript account of Thomas Holloway's life and work [by George Martin-Holloway], [1883]; papers, 1884-1894, relating to the Governors of the College, mainly material relating to the legal aspects of their appointment, and correspondence relating to Governors' meetings and the constitution of the Board; letters from Sir Henry Ponsonby, (Albert) Edward (Wilfred), Count Gleichen and D W Welch relating to the opening of Royal Holloway College, 1885; papers relating to the appointment of Matilda Ellen Bishop as Principal of the College, 1886-1887; letters, 1887-1889, relating to entrance requirements, scholarships and prizes, notably from Prince Christian, Randall Davidson, David Chadwick and Edward Benson, Archbishop of Canterbury; letters to George Martin-Holloway from Most Rev Randall Davidson, Dean of Windsor, Henry Thring, 1st Baron Thring, and Fleetwood L Edwards (Sec to Prince Christian), 1887, concerning the unveiling of the statues of Queen Victoria and Thomas and Jane Holloway at Royal Holloway College. Letters to George Martin-Holloway relating to the opening of the Holloway Sanatorium, 1885.

Holloway , Sir , George , Martin- , 1833-1895 , Knight , formerly George Martin , patent medicine vendor
Hewitt, William
GB 0096 MS 522 · 1759-1786

Collection of papers concerned chiefly with Hewitt's work in the West Indies 1767-1771 and 1776-1781, financial papers and accounts, 1759-1781; a diary of his voyage to the West Indies, 1766; correspondence, 1772-1781, especially to the Treasury Board concerning his salary; documents concerning personal property, mainly bonds concerning payment for Crown lands in Dominica, 1767-1777, and papers relating to slaves owned by Hewitt, 1768-1781; legal papers, 1768-1781; official papers concerning land in Tobago, St Vincent and Dominica, 1764-1781, including commissioners' instructions, surveys, maps and correspondence; papers created following the death of William Hewitt, mainly relating to the settlement of his estate, 1781-1790.

Hewitt , William , 1719-1781 , Commissioner for the sale of Crown lands in the Caribbean
HENDON
ACC/0717 · Collection · 1837-1899

Poor Rate books for Hendon, 1837-1899.

Hendon Parish
Headfort Estate
GB 0096 MS 937 · 1734-1795

Six volumes of account books, 1734-95, relating to the running of the Headfort Estate, Co. Meath, Ireland. Also one volume of apprentice bindings in the town of Kells, Co. Meath under the terms of the Headfort family charity.

Headfort Estate , Ireland
HARROW BOROUGH PREDECESSORS
LA/HW · Collection · 1684-1934

Records of the Harrow Local Board of Health, 1853-1894, comprising rate books and financial accounts.

Records of Harrow Parish, 1684-1927, including rate books; financial accounts of the Overseers of the Poor; valuation lists; minutes of Parish Officer's meetings; rules and orders for the Harrow Parish Workhouse; correspondence and minutes of the Vestry and sub-committees; papers relating to charities and papers relating to highways including rate books and financial accounts.

Records of Harrow Urban District Council, 1895-1934, including financial accounts; poor rate books and general rate books.

Records of Hendon Rural Sanitary Authority for Harrow Parish rural area, 1873-1894, comprising rate books.

Records of Hendon Rural Sanitary Authority for Harrow Parish, 1891-1894, comprising rate books.

Harrow Local Board of Health Harrow Urban District Council Hendon Rural Sanitary Authority Harrow Parish Vestry