Showing 17489 results

Archival description
LMA/4326 · Collection · 1884-1942

Records of Trinity Presbyterian Church, Stratford, including Court of Session minute book, 1936-1940; Deacons' Court minute book, 1938-1942 and Church magazines, 1884-1906, including records of baptisms, marriages and deaths, as the original records were destroyed by enemy action in 1941.

Presbyterian Church of England
LMA/4328 · Collection · 1900-1972

Records of Trinity Presbyterian Church, Manor Park, East Ham, including Court of Session minute books, 1900-1972; Deacons' Court minute books, 1943-1972; Finance Committee minute books, 1900-1920; Literary Society minute book, 1901-1927; Young People's Institute minute book, 1923-1928; Communicants' roll book, 1901-1967 and register of baptisms, 1901-1944.

Presbyterian Church of England
LMA/4371 · Collection · 1924-1955

Records of the Trinity Presbyterian Church, Cowden, Kent, including Court of Session minute book, 1932-1954; Committee of Management minute books, 1924-1928 and 1933-1955; Communicants' roll book, 1925-1955 and register of baptisms, 1936-1953.

Presbyterian Church of England
LMA/4400 · Collection · 1772-1956

Records of Trinity Presbyterian Church, Clapham Road, Lambeth including Court of Session minute books, 1861-1956; Deacon's Court minute books, 1861-1956; Trinity Hall Mission Board minute books, 1878-1935; Communicants' roll books, 1862-1955; registers of baptisms, 1861-1956; marriage certificate counterfoils, 1911-1956. Also minute book of the subscribers/members of the new chapel at Clapham, 1772-1820.

Presbyterian Church of England
LMA/4368 · Collection · 1861-1871

Communicants' roll book for Trinity Presbyterian Church, Canonbury, 1861-1871.

Presbyterian Church of England
TRINITY PRESBYTERIAN CHURCH
GB 0074 CLC/184 · Collection · 1860-1935

Records of Trinity Presbyterian Church, Canonbury, including minute books, financial accounts, roll of members and register of baptisms, marriages and burials.

Scots Church , London Wall x Trinity Presbyterian Church , Canonbury
N/C/38 · Collection · 1864-1918

Volumes containing membership rolls, 1870-1917, minute books of Church Meetings, 1864-1918, registers of marriages, baptisms and burials, 1887-1895 and 1901-1918; minute books of Deacons' meetings, 1878-1918.

Congregational Church of England and Wales
ACC/1388-2 · Collection · 1889-1969

Registers of marriage, 1889-1969.

Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church
GB 0101 TU.TR · 1948-

Trinidad and Tobago trade union material, 1948 onwards, comprising rulebooks, memorandums, reports, letters, wage schedules, conference reports, pamphlets, constitutions, statements, newsletters, memoranda of agreement, and addresses issued by the All Trinidad Sugar Estates & Factories Workers Trade Union, the All Trinidad Sugar and General Workers Trade Union, the Civil Service Association of Trinidad and Tobago, the Council of Progressive Trade Unions (Trinidad and Tobago), the Employers' Consultative Association of Trinidad & Tobago, the National Federation of Trade Unions (Trinidad and Tobago), the National Trades Union Congress (Trinidad and Tobago), the National Union of Sugar Workers (Trinidad and Tobago), the National Workers' Trade Union (Trinidad and Tobago), the Non-Academic Staff Association of the University of the West Indies (Saint Augustine, Trinidad and Tobago), the Oilfields Workers' Trade Union, the Public Services Association (Trinidad and Tobago), the Seamen and Waterfront Workers Trade Union (Trinidad and Tobago), the Trinidad and Tobago Labour Congress, and the Trinidad and Tobago Union of Commercial and Industrial Workers.

Institute of Commonwealth Studies
GB 0101 PG.TR · 1962-

Trinidad and Tobago pressure groups material, 1962 onwards, comprising reports, statements, pamphlets and addresses issued by the Caribbean Employers' Federation, the Committee for Labour Solidarity (Trinidad and Tobago), the National Joint Action Committee (Trinidad and Tobago), the New Beginning Movement (Trinidad and Tobago), the Organisation for National Reconstruction, the Peasant Farmers Association and the Workers' Educational Association (Trinidad and Tobago).

Institute of Commonwealth Studies
GB 0101 PP.TR · 1955-

Trinidad and Tobago political party material, from 1955 onwards, comprising pamphlets, leaflets, newsletters, journals, manifestos, constitutions, histories, conference reports, statements and speeches issued by the Circle, the Democratic Action Congress (Trinidad and Tobago), the Democratic Labour Party (Trinidad and Tobago), the Indian Association of Trinidad and Tobago, the Liberal Party (Trinidad and Tobago), the National Alliance for Reconstruction (Trinidad and Tobago), the National Liberation Movement of Trinago, the People's National Movement, the People's Popular Movement (Trinidad and Tobago), Tapia (also known as the Tapia House Movement), the Trinidad Nationalist Movement, the Tripartite Committee of the Trinidad and Tobago Opposition Parties, United Labour Front, the United National Congress (Trinidad and Tobago), the United National Independence Party (Trinidad and Tobago), the Union of Revolutionary Organisations, the West Indian Independence Party of Trinidad and Tobago, West Indian National Party (Trinidad and Tobago), the Workers' and Farmers' Party (Trinidad and Tobago) and the Working People's Party of Trinidad and Tobago.

Institute of Commonwealth Studies
TRING MUSEUM
GB 0060 TM · 1890-[1953]

Correspondence of the Tring (natural history) Museum, 1890-1955.

Tring Museum
Trinder Anderson & Co. Ltd.
GB 0064 TAN · Collection · [1900-1970]

Papers of the Trinder Anderson and Co Ltd., comprising general ledgers, ledgers, voyage ledgers, charter books, letterbooks, cash books and miscellaneous accounts c 1900-1970. Includes company records Trinder Anderson and Co Ltd. were managing. These companies are Avenue Shipping, New Zealand Shipping and Co Ltd and Australind Steam Shipping Co Ltd. Also included are the business records for the Australind Steam Shipping Co. Ltd seperately presented in 1981 by Mr D Eunson. Includes journals, cash books and ledgers c 1900-1970.

Trinder Anderson & Co Ltd
TRIBBLE, PEARSON AND COMPANY
GB 0074 CLC/B/217 · Collection · 1897-1975

Records of East India and general merchants Tribble, Pearson and Company. The records comprise partnership and tenancy agreements 1914-1957, financial records 1940-72, records of sales and purchases, including correspondence and ledgers, 1929-72, correspondence regarding finance and insurance 1933-70, correspondence with customers 1941-1975, records relating to trade, including papers regarding trademarks, specification books of products and a trade association membership certificate, 1900-1970, correspondence regarding the destruction of the company office 1941-1943, advertising material c 1942 and c 1950, cable books, telegraphic code book and postage book 1897-1959.

The collection also includes a register of members of the International Produce Exchange (1926) Limited 1926-1927 and 1955-1956; its connection with the firm is unknown.

Tribble, Pearson and Co , East India and general merchants
GB 1556 WL 1208 · 1938-1948

Papers from seven of the twelve Subsequent Nuremberg Trials, 1938-1948, comprising copies of trial transcripts including trial judgements, reports and correspondence. The trial transcripts are verbatim. The cases are as follows:

The 'Medical Case', officially entitled United States vs. Karl Brandt: 20 of the 23 defendants were doctors, and the charges related principally to medical experimentation on human beings. Including 'CINFO Report No. 5': confidential report from the US Director of Intelligence, Military Government, Germany, consisting of an account of Nazi medical experimentation on Jews, including the case of Ahnenerbe, the institute for war related scientific research; sterilization; luminescent microscopy; and various other forms of experimentation, interspersed with transcripts of documents and a commentary, including appendices which provide short biographical details of staff involved in SS medical research and a roster of Ahnenerbe personnel and copy of an extract from the trial judgement entitled 'Permissible Medical Experiments'.

The 'Justice Case', officially designated United States of America vs. Josef Altstoetter, et al, of the 16 defendants indicted, nine were officials in the Reich Ministry of Justice. The others included the chief public prosecutor of the People's Court and several prosecutors and judges of both the Special Courts and the People's Courts. These papers comprise a part of the official transcript of the judgement and sentencing, 3-4 Dec 1947.

The 'IG Farben Case', the trial of 23 officials of I.G. Farben, officially designated United States of America vs Carl Krauch et al. Krauch was a member of the company's managing board from 1934 to 1940, and thereafter, until 1945, the chairman of its supervisory board. The material in this collection consists of transcripts of parts of the proceedings and documents relating to the case.

The 'Hostage Case', officially designated United States of America vs Wilhelm List et al. The term 'hostages' was used by the Germans to designate innocent civilians executed in retaliation for German soldiers killed. Comprising opening statement for the prosecution, 15 Jul 1947.

The 'Krupp Case', officially designated United States of America vs Alfred Felix Alwyn Krupp von Bohlen und Halbach et al, was the trial of the 12 officials of the Krupp concern. Papers include trial judgement, 31 Jul 1948; dissenting opinions of trial judges; reports on the Krupp complex produced by the German Economic Department of the Foreign Office, 1945; report and other papers on Baron Kurt von Schroeder prepared by Foster Adams and Emil Lang, of the Finance Division of the Military Government for Germany.

The 'Ministries Case' was officially designated United States of America vs Ernst von Weizsaecker et al. It became known as the 'Ministries Case' because most of the 21 defendants were charged with criminal conduct arising principally out of their functions as officials of the Reich government. Papers comprise a partial transcript of the case proceedings.

The 'High Command Case' was officially designated United States of America vs Wilhelm von Leeb et al. The defendants held various leading command or staff positions in the German armed forces. They were charged with having committed, together with other leaders of the Third Reich, crimes against peace, war crimes, and crimes against humanity, and with having participated in a common plan or conspiracy to commit crimes against peace. Papers include the trial judgement, 27- 28 Oct 1948; confidential memo of incriminating evidence based on an analysis of documentation, referring to Brauchitsch, Runstedt, Manstein and Strauss; typescript annotated draft analysis of the role of the SS; annotated draft section of the indictment dealing with allegations against Raeder, head of the German navy from 1928-1943 and part of a document containing chapters on the Commando Order, the Commissar Order and Walter Warlimont.

Trials of War Criminals before the Nuremberg Military Tribunals
GB 0099 KCLMA Trewby · Created 1954-1955, 1962-1987

Unpublished typescript memoir 'Naval Career of Vice-Admiral Sir Allan Trewby', including descriptions of training as a cadet and at the Royal Naval Engineering College, Keyham, 1931-1939; service during World War Two, including mine sweeping in Scotland, training at the Royal Naval College in Greenwich, transporting Prime Minister Winston Churchill to Norfolk, Virginia, USA, for meetings, and service on a cruiser patrolling the Mediterranean; work in the Gas Turbine section, Admiralty, and as Assistant Director of Marine Engineering, Amiralty 1951-1962; service as Captain of HMS SULTAN, 1963-1964; work as Assistant Controller, Polaris, 1968-1971, and work as Chief of Fleet Support, 1971-1974. Papers relating to his work with naval gas turbines, dated 1954-1955, 1962-1963, notably including Transactions of the American Society of Mechanical Engineers, vol 77 no 4, May 1955, Transactions of the American Society of Mechanical Engineers Series A: Journal of Engineering for Power, vol 85 no1, Jan 1963, and Transactions of the Institute of Marine Engineers, vol 66 no 6, Jun 1954, all including articles by Trewby on British naval gas turbines; 'Marine gas turbines in the Royal Navy', printed text of lecture given by Trewby at the Institute of Marine Engineers International Conference, May 1962.

Trewby , George Francis Allan , 1917-2001 , Knight , Vice Admiral
Trevor-Battye Collection
GB 0369 TRE · 1904

Photocopy of journal kept by Aubyn Bernard Trevor-Battie describing his stay on the Island of Kolguev in the Barents Sea, 1904.

Battye , Aubyn Bernard Rochfort Trevor- , 1855-1922 , arctic traveller
GB 0113 MS-TREVF · 1903-1904

Images of Treves' world tour, 1903-1904, mainly of India, Burma, Ceylon, China, Japan, and Honolulu. Black and white reproductions taken from slides, with labels identifying the images, in five albums.

Treves , Sir , Frederick , 1853-1923 , Knight , Surgeon
GB 0114 MS0029 · 1918-[1961]

Papers of Sir Frederick Treves, comprising 3 volumes of reminiscences of attendance on his patients Sir John Millais, Sir Henry Irving and Edward VII, 1918; partial copy by Lady Rigby, c1960 and related letters from Lady Rigby and Sir Cecil Wakeley.

Treves , Sir , Frederick , 1853-1923 , 1st Baronet , surgeon
TRETHOWANS {SOLICITORS}
GB 0074 ACC/1615 · Collection · 1865-1900

Papers, 1865-1900, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Saint Johns Wood, comprising leases and assignments of leases.

Trethowans , solicitors
TRETHOWANS {SOLICITORS}
GB 0074 ACC/1731 · Collection · 1844-1925

Papers, 1844-1925, collected by the solicitors in the course of their work, comprising documents relating to numbers 173 and 175 Downham Road, Islington, including leases, mortgages, assignment of leases and insurance policy.

Trethowans , solicitors
TRETHOWANS {SOLICITORS}
GB 0074 ACC/3275 · Collection · 1865-1958

Papers collected by the solicitors in the course of their work, comprising deeds of warehouse and premises at rear of Nos 5-6 Hall Place, Lower Kennington Lane, later No. 10 Kennington Lane, Lambeth, 1865-1958.

Trethowans , solicitors
TRETHOWANS {SOLICITORS}
GB 0074 O/505 · Collection · 1843-1898

Papers, 1843-1898, collected by the solicitors in the course of their work, including releases, covenant to produce deeds, mortgages, conveyances, lease, assignment, and surrender; relating to properties in Shoreditch and Islington.

Trethowans , solicitors
TRETHOWANS {SOLICITORS}
GB 0074 ACC/1417 · Collection · 1779-1921

Papers, 1779-1921, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Finchley, Hendon, Hanworth, Holborn, Islington, Kensington, Saint Pancras and the following Westminster parishes: Saint Clement Danes. Saint George Hanover Square, Saint James, Saint Margaret and Saint Martin in the Fields; including plans, conveyances, mortgages, lease and releases, bonds, covenants to produce deeds and assignments.

Trethowans , solicitors
TRETHOWANS {SOLICITORS}
GB 0074 ACC/1425 · Collection · 1892-1953

Papers, 1892-1953, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to number 69 Westbourne Grove, Paddington, including leases, assignments, deeds of covenant, conveyances, abstract of title and tenancy agreements.

Trethowans , solicitors
TRETHOWANS {SOLICITORS}
GB 0074 ACC/3229 · Collection · 1886-1958

Papers collected by the solicitors in the course of their work, comprising deeds and related documents relating to property in Moor Lane, Staines, including Duncroft Cottage, all once part of Yeoveney Farm; 1886-1958.

Trethowans , solicitors
CLC/B/005/TR02 · sub-fonds · 1940-1967

Shares records of Trent Insurance Company Limited including register of members and directors, with share ledger; share transactions; share certificate counterfoils; dividend mandates to Eagle Star; and register of directors' shareholdings.

Eagle Star Insurance Co Ltd Hercules Marine , insurance company x Trent Marine , insurance company x Trent Insurance Co Ltd
CLC/B/005/TR01 · sub-fonds · 1940-1967

Corporate records of Trent Insurance Company Limited including agreements, board of directors' minute book, and reinsurance agreements with Eagle Star.

Eagle Star Insurance Co Ltd Hercules Marine , insurance company x Trent Marine , insurance company x Trent Insurance Co Ltd
GB 0096 AL352 · Fonds · 1923

Letter from Frederic Herbert Trench of Villa Viviani, Settignano, Florence, Italy to T Sturge Moore, 7 May 1923. Offering him the loan of his Italian villa; mentions works of Moore's that he is reading. 'I am trying to write a few more plays and poems'. Autograph, with signature.

Trench , Frederic Herbert , 1865-1923 , poet x Trench , Herbert
TREDEGAR ROAD CHURCH
ACC/1850-17 · Collection · 1866-1874

Wesleyan School Chapel Tredegar Road Trust Treasurer's account book, 1866-1874.

Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church
GB 0099 KCLMA Trechmann · Created 1914, 1920, 1922, [1930-1940], 1934, 1938

Papers relating to bombardment of Hartlepool by three German battle cruisers, 16 Dec 1914, dated 1914, 1920, 1922, [1930-1940], 1934, 1938, notably including Trechmann's official report to Lt Col L Robson, Officer Commanding, Durham Royal Garrison Artillery, dated 16 Dec 1914; Robson's official report to the Fortress Commander, West Hartlepool, dated 16 Dec 1914; 'The bombardment of the Hartlepools' by Capt W A Murley, an offprint from the [Royal Regiment of Artillery] journal, [1930-1940]; The Great War: I was there! part 7 (1938), including an anonymous article on 'British pluck and luck at the Hartlepools'. Typescript text on his military service, 1914-1917, notably his experiences with the Heugh Battery, Hartlepool, 1914-1915, and with 41 Siege Battery at the Battle of the Somme, 1916, and Battle of Vimy Ridge, 1917.

Untitled
GB 0096 MS 588 · c1611-1639

Manuscript volume lettered 'Memoire de Finance' containing two works written in the same hand, probably mid 17th century, and attributed by an inscription on the fly-leaf to Charles de Marillac, Archbishop of Vienne (c 1510-1560) and his nephew, Michel de Marillac (1563-1632). The first section of the volume comprises three Gallican tracts, namely 'De patrimonio ecclesie', in Latin and French (latest date mentioned is 1646), arguing that secular patronage was the source of ecclesiastical wealth; 'Cura et authoritas in his quae pertinent ad fidem', defending control of the church by the Chritian prince, with much reference to the early church; and 'La Jurisdiction en generale est un pouvoir et autorite publique', arguing that independent ecclesiastical jurisdiction was confined to spiritual matters, citing papal and royal legislation up to 1639.
The second part of the manuscript contains a treatise entitled 'Du Conseil du Roy', in French and dated to [1611], being a discussion of the personnel, functions and rules of the King's Council (begins on folio 110 + 2, latest date 1629).
The attribution to the Marillacs is made in a later hand than that of the main text.

Unknown
Treatises on French finance
GB 0096 MS 92 · 1714-[1783]

Manuscript volume containing treatises on French finance, 1714-[1783], namely instructions on the general compatibility according to the custom established by the Chambre des Comptes, [1770], including treatises on the accounts of the estates and woods, expenditure and the poll-tax; a paper on foreign exchanges, 1714, with a table of exchange rates for England and Holland; a historical account of the banking reform program of John Law, 1720, including an account of rulings related to finance for 1720 and the preceding years; a treatise on the program of John Law, [1720], presenting arguments for and against Law's operations; studies on the finances of England and France, [1783], attributed to Dr [Richard] Pryce; a paper on the actual state of the finances of Great Britain, 1755. The general title page and table of contents are in a handwriting of later date than the treatises themselves.

Unknown
GB 0096 MS 33 · [1581]-1638

Volume mainly containing treatises on French financial administration, [1581-1610], namely a report by Maximilien de Béthune, Duc de Sully, Director of the Council of Finance, on the finances of France, [1607]; a paper on the Estates General of France, [1583]; a history of royal taxation in France up to the reign of King Henry III, ending with a statement of the revenue in 1581, [1581-1589]; and a paper giving instructions on the powers and authority of the officers of the French Chambre des Comptes (Chamber of Accounts), [1589-1610]. The manuscript also contains papers relating to diplomatic negotiations during the Thirty Years War, comprising a speech on a peace assembly at Cologne, Italy, [1636], and a letter from the Swedish Chancellor Count Axel Greve Oxenstierna to the English Ambassador, Sir Thomas Roe, on the alliance between England and Sweden, 1638.

Unknown
Treatises on European trade
GB 0096 MS 70 · (1697-1699) 18th century

Manuscript volume containing 18th century transcripts of two treatises relating to European trade, 1697 and 1699, namely a treatise on the trade and navigation of the Dutch, 1699, written in Amsterdam and ascribed in a different hand to Camille Tallard, Marquis de la Baune-d'Hoston; and a historical treatise on European trade in Africa, Asia and America, 1697, ascribed in a different hand to Claude Le Blanc, who produced it for Louis, Duc de Bourgogne.

Unknown
GB 0096 MS 244 · c1527

Manuscript volume, c1527, containing translations into English of a collection of treatises and diplomatic documents, mostly of the fourteenth century, comprising a list of coronation claims of Richard II, [1377]; a treatise on the form and manner of holding the English Parliament; a treatise on the office of Earl Marshal, described in the table of contents as 'The Erle Marshal's Boke', with details of Henry VIII's reform of the office and its duties in time of war; a collection of documents relating to ordinances for war, [1350-1514], notably the Scottish campaigns of 1350 and 1385, the statutes of the Order of the Garter as renewed by Henry VIII in 1522, and the creation of dukes and earls, including the creation of Charles Brandon, Viscount Lisle, as Duke of Suffolk (1514); an incomplete history of the kings of England, ending with the coronation of Richard II in 1378; a collection of treaties concerning diplomatic events during the reign of Edward III, notably documents relating to the Treaty of Brétigny (October 1360), documents relating to treatises between Edward and John II, King of France (1360-1366), letters of Alfonso X, King of Castile (1254), letters of Edward concerning a treaty with Peter the Cruel, King of Castile (1369), and an indenture recording the terms of the treaty of Berwick between Edward and David II, King of Scotland (1357). A table of contents shows that the manuscript is unfinished, and that it lacks several folios.

Percy , Henry Algernon , 1478-1527 , 5th Earl of Northumberland
GB 0096 MS 288 · Fonds · c1450-1500

Three treatises bound in one volume; the title pages, colophons and a few initials are illuminated. The verso of the penultimate leaf has been used for a notarial instrument dated 28 August 1571. The last leaf [blank?] is missing and has been replaced by a leaf from another MS. ff [1-51]: Petri Pauli [Vergerii] Iustinopolitani ad Ubertinum Karrariensem De ingenuis moribus ac liberalibus adolescentiae studiis liber; ff 52-3: Ode from Vergerius to Ubertinus in 15 stanzas beginning "Kariget nobis pater atque princeps"; ff 54- Guarini Ver[onensis] ad Angelum Corbinellum Florentinum in Plutarchi De liberis educandis translationem de graeco incip[it] prohoemium; ff 89- Magni Basilii De modostudendi poetis et oratori[b]us ex graeco in latinum versum ab clarissimo oratore Leonardo [Aretino] lib[er]. Usually known as "De liberalibus studiis et ingenuis moribus".

Unknown
GB 0096 MS 722 · 1569

Treatise on coinage in Saxony headed 'Lunenburgischer Krays abescheidt Ihn der vorhen nach Quasimodogeniti anno [15]69 [a]usgerustet. So viel die Munze belangedt', 1569.

Unknown
GB 0096 MS 695 · [1674]

Copy of a treatise by Sir Patience Ward entitled 'Scheme of the trade as it is at present carried on between England and France in the commodities of the native product and manufacture of each country, calculated as exactly as possible in obedience to the command of the Right Honourable the Lords Commissioners for the treaty of commerce with France...28th November 1674'. Tables included in the manuscript list quantities and prices of commodities exported to France and imported from there, and a comparison of these figures should enable their lordships...'easily [to] discerne ye great prejudice ye English nation hath sustained and the great advantage ye French have and doe dayly make by holding this treaty in suspense...'.

Unknown
GB 0096 MS 228 · [1786]

Manuscript copy, [1786], of a work by Richard Payne Knight entitled An Account of the Remains of the Worship of Priapus, lately existing at Isernia, in the Kingdom of Naples...to which is added a discourse on the worship of Priapus, and its connexion with the mystic theology of the ancients, which was privately published and distributed by Payne Knight in 1786, who gave a copy to each member of the Dilettanti Society. The work, however, was so severely attacked by Thomas James Mathias that the author endeavoured to buy back all the copies. It is unclear whether this manuscript is the original of Payne Knight's work, or a copy made by another person following the publication of the work.

Unknown
GB 0096 MS 21 · 1603

Contemporary copy of a treatise, 1603, by Sir Richard Martin, Master of the Royal Mint, on matters relating to the Royal Mint and solutions to the problems of coinage at the beginning of the reign of King James I. With a dedicatory epistle to King James I. Martin's Indentures for the coining of new monies, which are largely quoted in this treatise, were renewed by James I on 21 May 1603.

Unknown
GB 0096 MS 116/2 · mid 18th century

Manuscript volume containing a transcript of a treatise by Comte Goswin de Wynants, [1739], on the public charges made on the revenue of the provinces of Brabant and Limburg, Belgium. The treatise ends abruptly in the third chapter of a section on the role of the judicature in public charges. A table of contents was added in the late 18th century. There are some manuscript additions to the text, including a late 18th century table of contents.

Unknown
GB 0096 MS 116/1 · mid 18th century

Manuscript volume containing a transcript of a treatise by Comte Goswin de Wynants, [1739], on the public charges made on the revenue of the provinces of Brabant and Limburg, Belgium. Includes a section in Flemish added after Wynants' death, headed 'Projecten van de setboekers gedruckt ende gepublieert met den placcaerte van den 12 Augusti 1749', and an appendix of extracts from documents dating from the 15th century to 1708, with marginal notes in the hand of the transcriber and notes, running titles and a table of contents added in a later 18th century hand.

Unknown
GB 0096 MS 486 · [1757-1765]

Manuscript copy of Reflections on the importation of bar-iron, from our own colonies of North-America, printed in 1757, possibly by Joseph Sykes, in response to The case of the importation of bar-iron (1756), written by the Reverend Josiah Tucker on behalf of the Iron Manufacturers of Great Britain. The volume also includes copies of 2 letters, of 29 April 1765, from Joseph Sykes in Hull to the Master Cutler [Sheffield], and of 1 May 1765 from David Barclay & Sons, London, linen merchants, to Mr [William] Dixon [in Sheffield], both concerning the debate on the import of American as opposed to Swedish iron and proposals for additional duty upon Swedish iron before the Board of Trade.The above items are bound with a printed version of The case of the importation of bar-iron (1756), by Josiah Tucker.

Possibly: Sykes , Joseph , 1723-1804 , iron merchant and Mayor of Hull
GB 0096 MS 84 · 1706

Manuscript volume containing a treatise entitled 'The means of a most ample increase of the wealth and strength of England in a few years', 1706, including sections concerning the economic history of England, government regulation of trade and the East India Company. Includes a dedicatory epistle to Queen Anne.

Unknown
GB 0096 MS 91 · [1713-1748]

Manuscript volume containing a treatise on the organisation and management of Her Majesty's Customs, [1713-1748], giving details of the roles of officers. The manuscript was largely based on a draft by William Dickinson, formerly one of the Commissioners, which was updated, according to the Sotheby's sale catalogue, by Bryan Fairfax, Commissioner of Customs in the reigns of Kings George I and II.

Unknown
GB 0096 MS 151 · 1807

Manuscript volume containing a treatise by Sir James William Morrison, First Clerk and Deputy Master of the Royal Mint, entitled 'Memoirs and observations on the melting and casting of silver for the coinage at his Majesty's Mint', 1807. The manuscript discusses previous techniques in melting, especially experiments made by his father James Morrison, Deputy Master of the Mint from 1787-1799, based on his papers, and his own experiments made with the help of Robert Mushet, Third Clerk to the Master of the Mint, and Robert Bingley, the Assay Master (1798-1836). There are some pencil notes in the margin.

Unknown