Showing 230 results

Archival description
LONDON COOPERATIVE SOCIETY
GB 0074 ACC/2459 · Collection · 1932-1977

Records of the London Cooperative Society; comprising receipts listing deeds and documents concerning properties in Alperton, Edmonton, Hillingdon, Islington, Ruislip and Willesden, 1932-1936; and correspondence and papers concerning deeds for and valuations of property, 1971-1977.

London Co-operative Society
GB 0096 MS 43 · 1669-1670, 1828

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

Unknown
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
Library of Bedford College
GB 0505 BC AL900-990 · 1886-1974

Material relating to Bedford College Library, 1849-85, notably Minutes of the Library Committee, 1886-1983; Library working files, 1918-1985, on subjects including war arrangements, grant, University libraries, estimates and expenditure, staff and salaries and departmental matters; correspondence between the Librarian and the Secretary of the Council, 1889-1950; Library correspondence relating to alterations and repairs, 1932-1954; Library lists and registers, 1849-1985, including a Visitors' Book, 1953-1985, and Withdrawals Registers, 1917-1922 and 1954-1974; papers relating to insect problems in the Library, 1951; Doris Bains's statistics book and Library Staff Book; miscellaneous literary works, [1940-1959]; University Grants Committee (UGC) liaison reports, 1964; papers relating to the reclassification of the Library stock, 1969-1970; Library Accessions Register, 1897-1971; Pamphlet Accessions Register, 1921-1971; Donations Register, 1963-1970; plans by Maxwell Ayrton relating to the Tate Library extension, 1932-1950; plans by Easton and Robertson relating to the Tate and Herringham Library extension, 1961-1963.

Bedford College , Library
GB 0102 MCF, LIBERATION · Created 1954-1995

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

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

Movement for Colonial Freedom Liberation Committee for Peace in Nigeria
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
LE NEVE FAMILY
GB 0074 O/084 · Collection · 1763-1866

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

Various.
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
Jewish Chronicle Ltd
GB 0097 JEWISH CHRONICLE · 1947-1970

Papers of the Jewish Chronicle Ltd, 1947-1970, mainly comprising financial material, such as account summaries, cash books, weekly estimates for production of newspapers, monthly statistics, income and outgoing statements, book costs and departmental operations, publications summaries, and Vallentine Mitchell Ltd working papers and accounts.

Jewish Chronicle Ltd
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 IMC · 1910-1961

Microfiche copy of the archive, 1910-1961, of the International Missionary Council, including records relating to early history and committees; staff and officers' correspondence; Committee on the Church and the Jewish People; papers on mission field subjects, industrial and social questions, war and missions, orphaned missions, intermission aid, missions and governments, alien missionaries, religious liberty, religious education, and Christian literature; finance papers; papers relating to the International Review of Missions; records of the Research Department, Department of Missionary Studies, and Study Centres; country files on Europe, Asia, East Asian Christian Conference, Burma, China, Hong Kong, Indonesia, Japan, Korea, Malaysia, Pakistan, Philippines, Sri Lanka, Thailand, Near and Middle East, Africa, North America, Latin America, Australia and the Pacific; records of the IMC assemblies at Jerusalem, 1928, Tambaram, 1938, Whitby, 1947, Willingen, 1952, and Ghana, 1957-1958; records of the Joint Committee relating to the integration of the IMC into the World Council of Churches; Commission on World Mission and Evangelism conferences at New Delhi, 1961, Mexico City, 1964, Bangkok, 1972-1973, and Melbourne, 1980; questionnaires and responses in preparation for the World Missionary Conference (Edinburgh, 1910).

Also the archive of the World Alliance for Promoting International Friendship through the Churches, 1906-1948.

International Missionary Council
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
GB 0370 BH · 1826-1846

Papers of Benjamin Robert Haydon, 1826-1846, comprising letters to William Newton, his landlord, 1830-1845, relating to house repairs, his debts, requests for loans, death of his daughter, 1831; legal papers relating to Haydon's imprisonment for debt in the King's Bench, 1830, namely inventory of his goods for debt, authorisation to distrain goods, notice of court hearing; letter from Sir George Philips, 1836, concerning his picture 'Christ's Agony'; receipts for Haydon's life insurance policy payments, 1833-1845; Newton's marked copy of the catalogue of the sale of Haydon's effects, 1846.

Haydon , Benjamin Robert , 1786-1846 , painter
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
GB 0074 B/HRS · Collection · 1755-1839

Records of Harrisons Nursery Garden in Kensington, 1755-1839. The most interesting are the records of the nursery and seed business begun by Henry Hewitt in 1775 or earlier and carried on by his nephews John and Samuel Harrison. These include account books and stock books which list a wide variety of seeds of vegetables and flowers, bulbs bought from Holland, and seedlings of various ornamental trees, shrubs and fruit trees. Some were grown at the nursery but the majority were grown by country farmers on contract. The business was run with some success and had regular clients in all parts of England including many titled families. It was the practice for one of the partners to travel round the country to collect payment for outstanding accounts and probably orders (for the expenses for these trips include many gratuities to gardeners). In spite of this and an apparent high turnover, however, clients were bad at paying bills and the business was sometimes in difficulties. New partners brought fresh capital from time to time. The last partner was William Bristowe who joined in 1819 with, a fourth share, the firm then being described as Harrison and Bristowe. In 1833, however, Samuel Harrison was described as a bankrupt.

Also included are the records of Lane and Prideaux, solicitors, 1775-1839, concerning the settlement of the estate of Samuel Harrison, a bankrupt, and the estate of his uncle Henry Hewitt, d.1790 and other relatives and friends for whom the Harrison family acted as executors, and the payment of annuities under Henry Hewitt's will.

Harrisons Nursery Garden , Kensington
GB 0074 CLC/B/112-001 · Collection · 1840-1982

Financial records of Harrisons and Crosfield Limited, including ledgers, statements of account, journals, bills books. The records relate to sales, imports and exports, purchases, profits and losses, debts, investments and taxes. Tea, coffee, silk and rubber are particularly mentioned.

Access to records less than 30 years old (or records less than 70 years old which relate to staff) should be sought from Elementis plc (contact details may be obtained from a member of staff).

Harrisons and Crosfield Ltd , traders in tea, coffee, rubber, timber, chemicals, and other agricultural products
GB 0074 ACC/2305/30-3 · Collection · 1927-1964

Sales records of Harmans Uxbridge Brewery Limited, including papers relating to beer sales; sales summary sheets; sales journals; records of free trade and tied trade; records regarding wines and spirits; customer accounts; sales representatives expenses and sales records; stock and debt books; Building Department stock lists; price lists; papers relating to lager sales.

Harmans Uxbridge Brewery Ltd
HANBURY, William (d 1768)
GB 0100 KCLCA Hanbury · 18th century

Manuscript volume, 18th century, entitled 'Britannia', containing topographical descriptions of places in England and Wales including parts of Wiltshire, Somerset, Shropshire and Cheshire. Towards the end of the volume places in various counties are listed, according to whether the author has visited them, but are not described. At the front of the volume are various financial accounts, perhaps recording expenses incurred while travelling.

Hanbury , William , d 1768 , topographer
GB 0074 ACC/2305/60-3 · Collection · 1837-1954

Sales records of H and G Simonds Limited, brewers, including weekly cellar stock books; annual stock books; financial and sales records; brewing book; beer production records; daily brewing records; and monthly barrels racked.

H and G Simonds Ltd , brewers
Guthrie Corporation
GB 0102 GUTHRIE · Created 1869-1975

Records, 1869-1975, dating largely from the 20th century, of the Guthrie Corporation, its predecessors and associated companies, comprising letterbooks and financial records, relating chiefly to plantation interests in Malaya and Singapore.

Messrs Guthrie & Co
Guthrie & Co Ltd
Guthrie Group
Guthrie Estates Agency Ltd
Guthrie Corporation
GB 0100 KCLCA MGA/GRF · 1947-1984

Records, 1947-1984, of the League for Democracy in Greece Relief Committee and its successor the Greek Relief Fund, including minutes; administrative, legal and financial material; correspondence with donors and with organisations including branches of the Red Cross, relief funds, and pro-Greek democracy organisations in various overseas countries; material relating to appeals for funds for relief work; press cuttings on the visit of Queen Frederika of Greece to Britain, 1963; papers relating to visits to Greece and to conferences on Greece, including a draft paper, 1979, by Diana Pym on 'The British Philhellenic Movement, 1944-1974'; correspondence concerning the archives of the League for Democracy in Greece; and winding up of the Greek Relief Fund, 1984. The bulk of the material pertains to recipients of aid, including correspondence, and the papers are relevant to the resistance activities and prison records of individual Greeks opposed to the regime in Greece.

League for Democracy in Greece , Great Britain and Northern Ireland , Relief Committee Greek Relief Fund , Great Britain and Northern Ireland
Grange, J.B. le
GB 0096 MS 480 · 1788-1834

A collection of 16 bills and receipts, dating between 1788 and 1834, for goods supplied to J. B. le Grange. Also a bill to Mrs. Dougan, 1788 and one to Richard Manley, 1834.

Grange , J B le , fl 1814-22
Gough family
GB 0096 MS 408, MS 409 · 1574-1832

Account books kept by the Gough family, 1574-1832.

Gough , family , of Staffordshire
Goodman, John
GB 0096 MS 626 · 1786-1800

Manuscript account book kept by John Goodman of Eversholt for the sales of household goods and groceries, 1786-1800. The accounts are arranged under the names of customers and cancelled as they were settled.

Goodman , John , fl 1786-1800 , grocer
GB 0074 LMA/4415 · Collection · 1890-1963

Records of the Salmon and Gluckstein families, 1890-1963. The records relate to the administrative and financial activities of the Gluckstein and Salmon family 'resource pool'. They are not the records of the individual businesses run by the family. Records include minutes of weekly meetings, income and expenditure ledgers, a salary book, family trees and a series of reference volumes containing copies of important documents and recording decisions taken. There is also a file of accounts for the firm Maxwell and Ponting Ltd.

Salmon and Gluckstein families
GB 2108 GH · 1917-c1975

Records, 1917-c1975, of Gipsy Hill Teacher Training College and its successor, Gipsy Hill College of Education, including papers, 1917-1947, of the Principal, Lillian de Lissa, including correspondence, photographs, published material and artefacts; Governors' minutes, 1930-1947; staff ledger, 1920s; staff meeting minutes, 1930s-1940s; financial records, 1930s-1940s; correspondence, 1917-1918, 1943-1955, with the Board of Education, subsequently Ministry of Education; student records, 1917-1959; papers relating to examinations, 1917-c1925; syllabuses and inspectors' reports, 1920s; newsletter, 1940s-1950s; Old Students' Association correspondence, 1950s; photographs of buildings, staff, students and events, 1917-c1975; prospectuses; building plans; artefacts, including crockery and badges.

Gipsy Hill Teacher Training College Gipsy Hill College of Education
FURNITURE AND FIRES
GB 0074 ACC/0415 · Collection · 1778

Memorandum on fires in London and other places, 1778; with inventory and valuation of furniture for Bydorp House, Hanwell, undated (late 18th century).

Various.
GB 1538 F · 1926-1999

Financial records of the Royal College of Obstetricians and Gynaecologists, 1926-1999, comprising records of the Finance Department, predecessors and other College departments.
The records range from policy files, correspondence relating to various appeals and memorials, signed accounts and accounting records. A large quantity of the earlier records appears to be samples of records destroyed, retained as examples of current practice at the time. For details refer to individual series descriptions, which are arranged as follows:
F1: Annual audited accounts, 1968-1986.
F2: Trial balances, 1969-1977.
F3: Records relating to investments and the Investment Advisory Panel, 1954-1992.
F4: Journal books, 1974-1981.
F5: Chief Accountant's correspondence files, 1962-1987.
F6: Pension schemes for College staff: Accountants' correspondence, 1969-1976.
F7: Financial summaries of meetings and other College events, 1979-1982.
F8-F15: Appeals and memorial funds, 1932-1987.
F16: Regional councils' accounts and ledgers, 1954-1970.
F17: Papers relating to bequests to the College, 1952-1980.
F18: Review of the College's accounting systems and organisation, 1970.
F19-F24: Ledgers, journals and account books, 1926-1986.
F25-F27: Special funds' ledgers, cash books and journals, 1931-1982.
F28: Research and Development Fund, 1966-1978.
F29: Salaries books, 1946-1965.
F30: Fellows' and Members' subscriptions' and fees' cash books, 1929-1967.
F31: Fellows' and Members' day book, 1972.
F32: Joint Committee on Contraception: annual audited accounts, 1977-1995.
F33: British Journal of Obstetrics and Gynaecology: financial records, 1953-1971.

Royal College of Obstetricians and Gynaecologists
Filmer, Sir Edward, 3rd Bt
GB 0096 MS 399 · 1713-1716

Written on the blank leaves of a copy of Parker's Ephemeris for 1713. Notes from 1713-16 including the results of the poll in the elections for the County and Boroughs of Kent in September 1713 and February 1714. Also includes particulars of Sir Edward Filmer's expenditure on provisions for the latter election.

Filmer , Sir , Edward , d 1755 , 3rd Baronet , politician
Ferguson, John
GB 0096 MS 616 · 1807-1827

Account books, 1807-1827, of John Ferguson's textile manufacturing company, Robert Ferguson & Son.

Ferguson , John , fl 1807-1827 , textile manufacturer
Family Planning Association
GB 0120 SA/FPA · 1901-1976

Records of the Family Planning Association from its inception as National Birth Control Committee in 1930, until the major organisational changes following the 1974 NHS Act; records of predecessor bodies subsequently assimilated; records of affiliated clinics, including substantial collection of records of the North Kensington Women's Welfare Clinic; papers of Margery Spring-Rice and of Caspar Brook; photographs, pamphlets, ephemera, posters

National Birth Control Committee National Birth Control Association Family Planning Association Birth Control Investigation Committee Birth Control International Information Centre Society for the Provision of Birth Control Clinics Workers' Birth Control Group North Kensington Women's Welfare Clinic Walworth Women's Welfare Centre Manchester and Salford Women's Welfare Clinic Rice , Margery , Spring- , fl 1924-1969 , superintendent of the North Kensington Women's Welfare Clinic
Brook , Caspar , 1920-1983 , Director of the Family Planning Association
Export ledger, 1836
GB 0096 MS 571 · 1836

Export ledger with a printed title page 'Beer Surveys, No.1. To be used for brandy & wine stock book, ruled, unruled, distillery & cider minutes & distillery checks', possibly kept by John Burton, excise export surveyor, from 11-18 Oct 1836, and numbered '12' on the cover. Items examined in the City of London and Southwark include glass 'packed for exportation', (including bottles for beer and wine), tobacco, paper and soap, also bricks being shipped from Bridport, Dorset, in 1850. Transcripts of instructions, memoranda, licences etc and printed forms (export packing certificates, payment of excise declarations, export shipping notices etc) are also included.

Possibly: Burton , John , fl 1836 , excise export surveyor
GB 0074 ACC/2960 · Collection · 1879-1932

Records of J R Eve of Hitchin, valuers and surveyors, 1879-1932. The documents relate to the work carried out by the London office when assessing the value of property for rating purposes, and for the most part to the time when Herbert Trustram Eve was head of the firm. J.R. Eve and Sons were often employed by local authorities to undertake the re-evaluation of properties in their area. This collection includes material relating to work carried out for the Hendon Union and Parish of Harrow, the Borough of Paddington Assessment Committee and the Willesden Chamber of Commerce. Reference books form a significant part of the collection - they take the form of small notebooks bound in green card and appear to have been taken by the surveyor to the site of the properties which he was surveying. The books were used for making notes about the composition of buildings, acreage of land etc. They show the calculations made by the surveyor when assessing rateable values. The notes are sometimes rough, usually in pencil, and the dates are not always apparent. The collection also includes a selection of general cases which show other aspects of the firm's work.

J R Eve and Sons of Hitchin , valuers and surveyors
GB 0120 SA/EUG · 1863-1996

The initial deposit, sections A-K, consists mainly of correspondence and associated papers (leaflets, memoranda, extracts from minutes, etc.). There are two main series of correspondence: 'People' and 'General' and some other distinct smaller series such as 'Branches and other Societies'. The internal arrangement of these files is normally chronological, with a few exceptions (usually an alphabetical arrangement). There are also lecturers' report sheets, publications, slides, posters, charts, and photographs, mainly but not exclusively in Section G: Propaganda and Publicity. There is a set of Annual Reports and related material 1908-1979 (Section A). Under the will of Dr. Marie Stopes the Eugenics Society was left her birth control clinic, books from her library and certain emoluments. Three boxes of her correspondence and some miscellanea, were assigned to section K. In 1988 minute books and the Society's extensive collection of press cuttings plus some financial records were added as GB0120 SA/EUG/L-N.

Eugenics Society