Records of the parish of Saint John the Evangelist, Drury Lane, Westminster; comprising registers of baptisms and marriages; Parochial Church Council and Vestry minute books; and Churchwardens' financial accounts.
Sans titreRecords of the parish of Saint Andrew, Court Road, Mottingham, comprising altered apportionments of tithe rent charges.
Sans titreRecords of Watney Combe Reid and Company Limited, comprising deeds and documents relating to Victoria Tavern, Willesden Lane, Kilburn, Willesden, 1865; deeds and documents relating to The George Public House, near the Pig Market, Finchley, 1828, 1850; deeds relating to 'The Three Bowls' Public House, Acton, 1796-1810 and deeds and documents relating to The Cock Public House, Kilburn, Willesden, 1766-1800.
Sans titreThis collection consists of architectural drawings (on paper) of Kneller Hall, Twickenham, by George Mair, 1844-1848. The drawings of both First and Second Series bear the signatures: 'J.P. Kay Shuttleworth' and 'John Kelk'. In addition to the signatures all the drawings bear, in Kay-Shuttleworth's hand and following his signature, a date: 'Feb. 8. 1848' in the case of the First Series, and 'June 17 1848' in the case of Second Series. All the drawings bear, near Mair's inscription, the number 51/1844, which is perhaps his commission number or 'job number'. Moreover, all the drawings bear a circular stencilled stamp reading '1861 R.E. Office London' enclosing a number (either 6, 7, or 12).
Drawings in the First Series are all scaled 1 inch to 10 ft. They are all signed; 'Geo. Mair, architect, 18 Charlotte Street, Bedford Sq, London'. Most have original legends which contain clear indication that they relate to proposed alterations to an existing building. Drawings include: basement plan; ground plan; first floor plan; second floor plan; plan of roofs; entrance elevation; back elevation and side elevation.
Drawings of the Second Series show a very substantially altered building as compared with that depicted in the First Series. They are all signed: 'Geo. Mair, archt., May 1848'. Drawings include: plan of footing and drains; basement plan; ground plan; first floor plan; second floor plan; plan of roofs; north elevation; east elevation; west elevation showing additional buildings over the offices; transverse section C-D on plans and longitudinal section A-B.
Sans titreRecords of Cowell, Drewitt and Wheatley, architects, comprising ground plan of Saint Peter, Ealing, and drawing of brass altar cross from the same church, 1912.
Sans titreRecords of Friary Meux Limited comprising deeds and other legal documents relating to public houses owned by the company, 1837-1934, including premises in Sunbury and Twickenham.
Sans titreDeeds of the "Australian Arms" Public House, Champmon Street, Stepney, 1890-1894, and photographs of the "Hope and Anchor" Public House, Hanworth, after rebuilding in the 1930's.
Sans titreRecords of Pinner (Relief) Telephone Exchange comprising deeds of land in Cannon Lane (formerly Sewer Lane), Pinner, acquired for the Exchange.
Sans titreRecords of the Union of Post Office Workers, comprising records of several local branches of the Union and an interesting variety of branch newsletters and journals. These reflect the wide range of activities which once came under the Post Office, such as the cable room branch and the telephonists branch; and also include mutual benefit societies and benevolent funds.
Sans titreRecords of Joshua Ashby and Sons, millers and corn merchants, comprising cash book of "H. Neave, Thornton Heath Round" for Ashby's, providing details of daily deliveries of flour, yeast, wheat, barley, oats, bran, pease etc., to customers in S. Norwood and Croydon districts, and money received, Mar 1905 - Jan 1906.
Sans titreRecords of Fowler and Sutton, architects, 1899-1935. The records are plans, elevations, drawings and photographs of several churches, vicarages and parochial halls in South London that the firm worked on, including:
- Proposed new church and hall, Saint Faith, Sunray Avenue, Herne Hill, Camberwell
- Parochial hall of Saint Giles Camberwell in Brunswick Grove
- Parochial hall of Saint Paul, Herne Hill, Camberwell
- Church of the Epiphany, Stockwell, Lambeth
- Church, parochial hall, etc. of Saint Hilda Crofton Park, Lewisham
- Vicarage and parochial hall of Saint Mark, Clarendon Rise, Lewisham
- Church of Saint John, Larcom Street, Walworth, Southwark
- Sunday school and Church club of Saint Stephen, Villa Street, Walworth, Southwark
- Proposed new church of Saint John the Divine, Garratt Lane, Earlsfield, Wandsworth
- Church of Saint Paul Furzedown, Wandsworth
- Parochial hall of Saint Paul Furzedown
- Vicarage of Saint Paul Furzedown
- Church of Saint Nicholas Plumstead, Woolwich
- Parochial hall of Saint Nicholas Plumstead
- Vicarage of Saint Nicholas Plumstead
- Parochial hall of Saint James, Moore Park, Fulham
Records of Hodgson Fowler, architects, 1892-1920. The records consist of plans of the following London churches: Saint Barnabas, Dulwich; All Saints, Newington; All Saints, Notting Hill and Saint Columb, Notting Hill. Where these firms were responsible for the initial building or for extensive alterations, a full ground plan and elevation of the church is given.
Sans titrePapers accumulated by the late George Hammond mostly relating to the parish of Saint Sepulchre Holborn. The papers mainly comprise notices, correspondence, accounts and apprenticeship indentures.
Sans titreTranscripts of an extract from "St Paul's Liber" (folios 51-54), a survey of property in London belonging to St Paul's Cathedral, 1130.
Sans titreExtracts from the vestry books of St Bride Fleet Street, 1653-1662, compiled late 19th century.
Sans titreRecords of the Indonesian branch of Harrisons and Crosfield Limited, including correspondence with head office; memoranda; reports of the Tea Department; papers regarding property; financial accounts; papers regarding staff; and papers relating to the political situation in Indonesia in 1963-1964.
Sans titreRecords of the Sri Lanka branch of Harrisons and Crosfield Limited, including correspondence with head office; administrative papers; papers relating to projects including the construction of new lead mills; papers relating to shares; papers regarding tea shipments; and financial accounts.
Sans titreRecords of the United States branch of Harrisons and Crosfield Limited, comprising correspondence with the London branch.
Sans titreRecords of Joseph Barber and Company Limited, wharfingers and warehouse keepers, comprising constitutional documents, financial material, a list of rates and title deeds. This material requires 24 hours notice for access.
Sans titreRecords of the Sun Insurance Office Limited relating to premises and property, including plans of London offices; photographs; and correspondence.
THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.
Sans titreFamily papers of Charles Frederic Mason and his wife, Mary Rowlatt, 1834-1919, including last will and testament of Charles Frederic Mason (1p), 1 November 1864; marriage certificate of Charles Frederic Mason and Mary Rowlatt, 8 May 1853; manuscript notebook containg handwritten tributes such as poems and songs, written by daughter Isabel Marie Helena Mason and others (c100pp), c1860-1919; bankruptcy proceedings certificate against Richard Rowlatt (Mary's father), 14 April 1836; 'In Memorium' cards for Richard Rowlatt (Mary's father), Eliza Mary Rowlatt, John Ingram Bywater, Eleanor Rowlatt (Mary's mother) and Frances Wignell, 1864-1879; notebook containing handwritten notes and sketches on architecture by Isabel Mason (c100pp), c1905; engagement diary for unidentified person with short entries on the days activities and weather,1878; small handwritten account book for Mary Rowlatt (Mrs Mason), 1876-1879; two receipts for the coffin and funeral arrangement of Patrick Collins (Isabel's husband), 11 January 1912; marriage certificate for William Roberts and Lavinia Rowlatte, 17 December 1859; marriage certificate for Patrick Collins and Isabel Marie Helena Mason, 14 October 1905; statement by Charles Frederic Mason affirming his marriage to Mary Rowlett, 22 March 1867; handwritten accounts of William Jackson Stokes, 1864-1868; handwritten costs of probate for Richard Rowlatt, 1865-1866; five miscellaneous handwritten receipts for Mr Rowlett, 1871-1875; small handwritten payment book for washing services, 1875; City of London certificate for Richard Rowlatt, 1834.
Sans titreFiles compiled by researchers on the Spitalfields Inventory including forms detailing the architectural features and structure of a building or small group of buildings in the Spitalfields area with one or more colour transparencies 1990-1991; five boxes of slides of buildings reviewed by the Spitalfields Inventory, 1990-1991.
Sans titreMostly concerning funerals, although also some material on Coronations. Majority of material 16th - 17th centuries.
I. 1 - The Book of Monuments. Illustrations of tombs, memorials, and hearses, including of Queen Anne (d 1618/9, wife of James I); members of the Southwell and Percivale families in County Cork and Gloucestershire; members of the Beckwith family in Yorkshire; members of the Disney family; the daughter of Richard St George (Clarenceux King of Arms, d. 1635), and parents of Sir Isaac Heard (Garter King of Arms, d. 1822)
I. 2 - Standards. Probably product of Wriothesley workshop, c.1532. Includes badge of Anne Boleyn, arms of Henry VIII, arms of Henry VIII impaling those of Anne Boleyn and of Catherine of Aragon, arms and badge of Jane Seymour, arms of Holland family
I. 3 - Interments. Notices of funerals, taken from various sources. Other material includes notes about charges of painters and chandlers, payments and perquisites of Officers of Arms. Funeral notices include Richard Neville, Earl of Salisbury (1463), Edward IV (1483), Louis XII of France (1514/15), Arthur, Prince of Wales (1502), Henry VII (1509), William Courtenay, Earl of Devon (1511), Thomas Ruthall, Bishop of Durham (1522/3), Thomas Bradbury, Lord Mayor of London (1509/10), Jane Seymour (1537)
I. 4 - Funerals of Kings, Princes etc. Official record, sometimes certified by one or more Officers of Arms. Includes King James I (1625), Henry, Duke of Gloucester (1660), Prince Rupert (1682), King George II (1760), Henry Frederick, Duke of Cumberland and Strathearn (1790)
I. 5 - Funeral Certificates. Folios 1-143 missing. Covers years 1566-73.
I. 6 - Funeral Certificates, 1594-1611/12, with draft of funeral certificate of Robert, Earl of Sussex (d. 1542) inserted
I. 7 - Coronation and Funeral Ceremonials. Includes detailed descriptions of Royal ceremonies, including accession and Coronation of King Edward VI. Includes descriptions in Latin and English of form of Coronations of Kings and Queens in England; ordinances to be followed at the death and burial of a king, followed by account of the funeral of King Edward IV; memorandum on the creation of barons; ordering of the Queen's chamber when she takes to it a month or six weeks before her confinement; baptism of Arthur, Prince of Wales (b. 1486); funeral of Elizabeth, wife of King Henry VII (1502/3); Coronation of King Henry VII; funerals of noblemen including Sir Thomas Brandon (1509/10, Sir Thomas Lovell (1524), Thomas, Lord Hoo of Hoo and Hastings (1454/5); details of jousts for Coronation of King Edward VI; Coronation of Queen Mary I (1553); Order of Coronation of King Charles II as King of Scotland at Scone (1651); proceeding to Coronation of Queen Anne (1702)
I. 8 - Funeral Certificates, covering years 1618-1663
I. 9 - Begins as memoranda book of business conducted at College of Arms (1597/8-1600), then contains copies of pedigrees, grants of arms, etc. (1558-1785)
I. 10 - Funeral Certificates (originals), 1568-1614
I. 11 - Burials. Mostly contains drafts of entries in I.3 and I.7, but with additional material on funerals c.1472-1555, including those of Thomas Wriothesley, Earl of Southampton (1550) and Stephen Gardiner, Bishop of Winchester (1555)
I. 12 - Fair copies of funeral certificates, 1568-89
I. 13 - Order of exequies, 1559-66, with tricks of arms and details of painters' and drapers' charges
I. 14 - Burials of Kings, Queens, etc. Mainly drafts. Includes material on fees and charges, and directions of Margaret, Countess of Richmond, as to mourning apparel for women (1492/3). Probably belonged to Robert Cooke (Clarenceux King of Arms, 1593). Covers period 1492-1591
I. 15 - Burials. Mainly drafts of orders of ceremonies, including for the funerals of Jane Seymour; Anne of Cleves; Katherine Parr; Mary, daughter of Henry VII and wife of Charles Brandon Duke of Suffolk; Thomas, Earl of Derby; Thomas, Earl of Arundel; Ferdinand, King of Aragon; Joan, Queen of Spain; Mary, Duchess of Norfolk, and John Walpole, Serjeant-at-Law
I. 16 - Funeral Certificates, c 1597-1621
I. 17 - missing since at least 1976
I. 18 - Coronation Ceremonials. 16th-century compilation re Coronations of monarchs and consorts, Richard II - Elizabeth I, including some lists of those attending, names of Knights of the Bath and of the carpet created, and speeches made in the City of London when Elizabeth I passed through it on the way to her Coronation. Also includes list of the retinue of Edward III in expedition to France and Normandy and during Siege of Calais, 1346, and copies of warrants to provide money and livery to Officers of Arms when travelling to wars and attendant upon army, 1544 and 1547. Some entries exist as finer versions in I. 7
I. 19 - Funeral Certificates, 1618-21
I. 20 - missing since at least 1976
I. 21 - Largesse. Copies of documents, begun in 17th century and continued to 1823. Includes details of and warrants for items for the funeral of King James I, including the hearse; warrants for fees for the Officers of Arms at occasions including funeral of James I, marriage and Coronation of Charles I, and installations of certain Knights of the Garter. Other documents relating to fees and largesse for the Officers of Arms include granting of, and petitions for, fees on the creation of noblemen (range of dates between 1628 and 1814), allowances for carrying letters announcing the birth of Prince Charles (afterwards King Charles II, 1630), fees for funerals of Charles II, for Coronations of James II, William and Mary, George I, George II, George IV
I. 22 - Funeral Certificates, Dec 1618 - Mar 1625
I. 23 - Funeral Certificates, May 1624 - Dec 1633, with one entry for Oct 1647
I. 24 - Funeral Certificates, Feb 1631/2 - June 1639
I. 28 - Ancient Rules of Blazon etc [In French, c 1543]. In three sections, each foliated separately. First section mainly concerned with rules of blazon, heralds and Officers of Arms in general, and the arms of the Kings of France; second section concerns the Dukes of Boulogne; third section deals with genealogies of the Kings and Dukes of Burgundy
I. 29 - missing since at least 1976
I. 30 - Funeral Certificates, 5 Feb 1660/1 - 8 May 1714, with one further entry for 19 Jan 1735/6
I. 31 - Funeral Certificates of Nobility, 8 Oct 1659 - 21 Oct 1805. Some entries of earlier funerals not made until 1952. Also details of funerals, 1898-1963. Includes original funeral certificate for Lady Mary Duras of Holdenby, Northamptonshire.
Sans titreThis series relates to the establishment and operation of colonial post offices in British North America [Canada], Australia and New Zealand. The records include instructions from the Postmaster General via the Secretary (POST 44/1-12), returns to surveys relating to the volume of mail processed and the costs of running the offices, details of the staff employed at these offices and their duties (POST 44/24-33).
Sans titreThis 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.
Sans titreRecords of the parish of St John the Baptist, Earl Rise, Plumstead, comprising registers of baptisms and registers of marriages.
Sans titreParish magazines for the parish of Saint Luke, Westmount Road, Eltham Park.
Sans titreRecords of the parish of Saint Margaret, Vicarage Road, Plumstead, including registers of baptisms, marriages and burials; altered apportionments of tithe rent charges; certificates of redemption of tithe rent charges; Parochial Church Council minutes; papers relating to the maintenance of the church building; and papers relating to parish charities.
Sans titreRecords of the parish of Saint Mark, Old Mill Road, Plumstead Common, including registers of baptisms and marriages; registers of church services; minutes of the Parochial Church Council; and parish magazines.
Sans titreRegisters of baptisms and marriages for the parish of Saint Saviour, Middle Park Avenue, Eltham.
Sans titreRecords of the parish of Saint Thomas, Maryon Road, Charlton, including registers of baptisms, marriages, banns and burials; Vestry and Parochial Church Council minutes; papers of church societies; papers relating to parish boundaries; faculties; and papers relating to parish schools.
Sans titreRecords of the Mile End Hospital, including admission and discharge registers, 1921-1952; patients' admission and discharge books, 1924-1930; porters' admission and discharge books, 1921-1930; medical superintendent's daily admission books, 1924-1929; creed registers, 1919-1933; index registers, 1937-1944; nursery admission and discharge books, 1930-1936; registers of operations, 1928-1936; casualty registers, 1940-1947; premature discharge book, 1930-1936; mortuary register, 1936-1946; nursing certificate books, 1911-1932 and plan of hospital showing fire watching arrangements, 1940.
Sans titreRecords of Saint Pancras' Institution including Master's Weekly and monthly reports, 1928-1938; Master's half-yearly and yearly reports, 1927-1938; Medical Officer's reports, 1923-1931 and offences and punishment book, 1914-1937.
Records of Saint Pancras Hospital including Steward's reports, 1924-1938 and 1946-1948; daily numbers book, 1940-1944; female patients' admission and discharge register, 1925-1939; magistrates book, 1948-1958; record of mechanical restraint and seclusion, 1940-1953; registers of baptisms, 1857-1940 and Chaplain's report books, 1893-1933.
Sans titreRecords of Chase Farm Hospital comprising plan of Edmonton Union New Schools showing layout of buildings and soil drains; plan of drains showing infirmary, cottage homes and infants school only and plan of drains, including ground floor plans of main building, infants school, cottage homes and infirmary, 1885-1889.
Also includes patient records (1938 - 1974), Medical School publication (1969 - 1990), staff recruitment display boards and redevelopment photographs (195- - 197-) and patient information booklets (1962 - 1972).
Sans titreRecords of Hammersmith Hospital, including registers of operations, 1930-1969; index registers of In-patients, 1937-1945; admission and discharge registers, 1936-1945; maternity registers, 1935-2000; baptism registers, 1930-1952 and papers regarding jubilee celebrations, 1955.
Sans titreRecords of Hillingdon Hospital, 1930-1963, including male and female admission registers, military admission and discharge registers, death registers and casualty registers; annual reports of the Medical Superintendent and Medical Director; reports relating to staff grading; papers relating to costs and maintenance; architectural plans and circular from the Ministry of Health regarding regional hospital areas.
Sans titreRecords of Hampstead Poor Law Union, 1810-1958, including minutes of meetings of the Board of Guardians; minutes and reports of various Committees; standing orders; correspondence with Government departments; orders for removal to and from the Union; registers of lunatics; registers of emigration; registers for the Union Workhouse; registers of the New End Hospital; apprenticeship and servant registers; registers of children sent to schools and homes; financial accounts and staff records.
Sans titreRecords 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.
Sans titreRegister of baptisms for Penton Hall Methodist Church (later Twyford Hall Methodist Church), 1866-1890.
Sans titreRecords of Hornsey Road Methodist Church, including registers of baptism, 1843-1939; register of marriages, 1867-1913 and financial accounts.
Sans titreRecords of the Kentish Town Circuit, Methodist Church, 1866-1933, comprising Quarterly Meeting minute book; financial accounts; bills for work carried out and a resolution regarding church members serving in the Armed Forces, 1916.
Sans titreMarriage registers for Lower Clapton Congregational Church, Downs Park Road, 1930-1962.
Sans titreRegisters of marriages for Trinity Presbyterian Church, Harrow, 1938-1975.
Sans titreMarriage registers for Ray Lodge Congregational Church, Snakes Lane East, Woodford Green, 1919-1980.
Sans titreMarriage registers for Harbord Street Congregational Church, Fulham and Fulham Palace Road Congregational Church, Fulham, 1917-1985.
Sans titreMarriage registers and magazines for Fulham Congregational Church, Dawes Road, 1911-1942.
Sans titreMarriage registers for Poplar Presbyterian Church, Plimsoll Street, East India Dock Road, 1901-1913.
Sans titreRecords of Watling Congregational Church, Mill Hill including marriage registers 1956 - 1980., sunday school cradle roll 1951 to 1956, minutes of church meetings 1939 - 1971, 1984 - 1999, church council 1945 - 1949, combined deacons and church meetings 1952 - 1957, deacon's meetings 1971 - 1984 and elders' meetings 1972 - 1995, cash books from 1926 to 2001 and various photographs.
Sans titreSoil surveys for a number of buildings and sites in London, 1971-1984; project files, 1987-1988, containing plans, drawings, site surveys, elevations, tenders, contracts and notes for a number of buildings including Kilmonie School, Settle Street School, Raines Tertiary College, Eliot Bank School, Fairlawn School, Tewkesbury Estate School, Jewish Free School, Camden, Templars School, County Hall boiler-house and calorifiers, Durrington Road and Courage Industrial Site; remedial works and conditions surveys for sites including Yeading Green Estate, Pilgrim Estate, Copley Close Estate, Hanwell Estate, Islip Manor Estate, Northolt Park Estate and Ruislip Gardens Estate, 1970-1988; electrical and mechanical condition surveys for various locations, 1970-1988.
Sans titreRecords of the Badger's Almshouses, Shoreditch, relating to the ownership of property, including bargain and sales, feoffments, deeds, lease and releases, assignments and abstract of title.
Sans titre