Showing 5015 results

Archival description
Nicoll, T Vere (1856-[1922])
GB 0120 GC/133 · Collection · 1902-1919

Diaries, 1902-1919 [1916 missing], of surgeon in South Kensington, noting calls on patients and their visits to him, personal appointments, and personal financial accounts.

Nicoll , T Vere , 1856-[1922] , surgeon
GB 0074 ACC/0630 · Collection · 1756-1850

Papers, 1756-1850, collected by the solicitors in the course of their work, including extracts from court rolls, copies of wills, mortgages, letters and extracts from the Stanwell Enclosure Award, relating to the Manor of Stanwell and to other properties in Stanwell and Knowle Green (near Staines).

Nicoll, Mavistly and Company , solicitors
NICOLL FAMILY
GB 0074 ACC/0245 · Collection · 1453-1685

This collection consists of title deeds relating to property in Hendon and Totteridge owned by the Nicoll family.

Various.
GB 0120 GC/28 · Collection · 1893-1960

Prescription books, ledgers, cash books, etc, of Nicholson and predecessor firms, 1893-1963.

Nicholson , Thomas Tanner, Ltd, Dispensing Chemists, London, NW1
GB 0074 ACC/2305/23-3 · Collection · 1949?-1962

Personnel records of Nicholson and Sons Limited, brewers, including papers relating to setting up the pension scheme; Staff Pension Fund Committee minutes; pension fund trust deed; papers relating to membership of the pension fund; financial accounts; and papers relating to the pension fund at the closure of the brewery.

Nicholson and Sons Ltd , brewers
GB 0074 ACC/2305/23-2 · Collection · 1929-1951

Sales records of Nicholson and Sons Limited, brewers, comprising 'Mr W R N's papers and notes regarding the triangle trade mark 1929 (Bass and Co) 'No 4 Box', pursued in High Court and, in 1951, House of Lords.

Nicholson and Sons Ltd , brewers
GB 0074 ACC/2305/23-4 · Collection · 1961

Records of Nicholson and Sons Limited, brewers, comprising memorandum about box 'WRN' and key being sent from Maidenhead to Horsleydown. The box contained company documents, now catalogued as ACC/2305/23/001-005, 008-010, 013-015, 017, 021 and 033 and 042.

Nicholson and Sons Ltd , brewers
GB 0074 ACC/2305/23-1 · Collection · 1903-1967

Corporate records of Nicholson and Sons Limited, brewers, including Board and general meetings minute books; agenda books; register of members; register of mortgages; register of seals; articles of association; annual reports; and papers relating to the acquisition by Courage.

Nicholson and Sons Ltd , brewers
NICHOLLS AND LEATHERDALE
GB 0074 CLC/B/026-4 · Collection · 1868 Jan- 1884 Jan

Records of Nicholls and Leatherdale, insolvency accountants, comprising a private ledger.

Access is restricted to records less than 30 years old where specified and 24 hours notice is required for access to all the records.

Nicholls and Leatherdale , insolvency accountants
NEWTON, Moses Levy (d 1823)
GB 0074 CLC/483 · Collection · 1702-1830

Records of Moses Levy Newton, mostly papers relating to properties in the City of London and Westminster, with some mercantile business and private papers.

Newton , Moses Levy , d 1823 , merchant
NEWTON, John (fl 1815-1816)
GB 0074 ACC/1456 · Collection · 1639-1884

Papers of John Newton, brewer, relating to property purchases in Brentford, Isleworth and Twickenham.

Newton , John , fl 1815-1816 , brewer
Newton family
GB 0096 MS 523 · 1680-1826

Collection of papers relating to the Newton and Seawells plantations in Barbados, 1706-1826, including accounts and financial documents, estate management reports, valuations, surveys, and correspondence.

Newton , family , fl 1680-1826 , of Barbados
GB 0064 THP · Collection · 1807-1902

This class consists of single copies of newspapers and newssheets, including a copy of the 'Challenger Gazette', 1828; two issues of 'The Great Eastern Telegraph', 1866, when the GREAT EASTERN was engaged on laying the Atlantic cable; and a copy of the 'Wei-Hai-Wei Gazette', 1902. It also contains playbills, including one advertising a performance on board the prison ship CROWN in 1807 of a play by a French prisoner of war and another announcing the performance of a comedy, Speed the Plough on the MINDEN, 1817.

Various
GB 0074 LMA/4436 · Collection · 1969-2002

This collection contains outgoing correspondence, diaries, reports, and speeches made by Sir Peter Newsam as the Education Officer of the ILEA. The material makes special reference to the development of policies in the ILEA aimed at improving education provision for ethnic minorities, reponses to the Brixton riots, and the effects of falling school rolls and secondary school reorganisations in inner London.

The records also include policy files kept by Sir Ashley Bramall, Leader of the ILEA, on teachers' pay and the William Tyndale School Inquiry.

Newsam , Sir , Peter (Anthony) , b 1928 , Knight , educationalist
GB 0074 ACC/3569 · Collection · 1899-1903

Records of Josiah Hignell Newman including certificate of payment of duty on 3 Amy Villas, Hounslow, 1903; and counterpart building leases granted by Newman for sites on Hammond Road, Southall, 1899-1900.

Newman , Josiah Hignell
GB 0096 AL342 · Fonds · 1864-1894

34 letters from Francis William Newman, 1864-1894. 32 letters addressed to Newman's nephew John Rickards Mozley; 1 letter addressed to Newman's sister Jemima Mozley; 1 letter addressed to J R Mozley's father-in-law Bonamy Price. Topics covered include: domestic and family affairs; Newman's brother John Henry Newman (Cardinal Newman); education (including Augustus De Morgan and University College London); New Testament criticism; religion and morality; classical literature; mathematics; wealth; current affairs (including Irish Home Rule and the American Civil War); William Ewart Gladstone; and John Ruskin.

All items are autograph, with signatures.

Newman , Francis William , 1805-1897 , Professor of Latin
NEWMAN FAMILY
GB 0074 ACC/0348 · Collection · 1677-1844

Records relating to properties owned by the Combes and Newman families in Harlington, Hayes and Cranford. Documents include a marriage settlement, demise, lease, release, undertaking, plans, and extracts from the court rolls of the Manor of Hurlington with Shepiston.

Various.
GB 0074 PS/NEW · Collection · 1775-1966

Records of the Newington Petty Sessional Division, 1775-1966, including court minute books; licensing calendars and registers; registers of rates recovery, registers of weights and measures offences and registers of Fire Brigade Act offences.

Court registers record the date of the hearing, the name of the informant or complainant (often the police), the name of the defendant, a brief note of the offence and the decision of the magistrate. Court minute books or notebooks are rough notes of the proceedings recording the gist of the evidence given.

Newington Petty Sessional Division
GB 0074 ACC/2842 · Collection · 1612-1624

Records of the Manor of Newington Barrow, Islington, comprising court rolls (courts leet and baron).

Manor of Newington Barrow , Islington x Manor of Highbury , Islington
GB 0120 GC/165 · Collection · 1915-1919

Dorothy Newhall papers: Diaries and photograph album of service as a nurse in the Serbian Army and Sanitary Inspector with the Serbian Relief Fund, World War One.

Newhall , Dorothy Minnie , 1884-1975 , nurse
NEWELL, Jane (fl 1992-1997)
GB 0074 LMA/4552 · Collection · 1992-1997

Records of Jane Newell relating to the Maxwell Pensions Unit, comprising annual reports and accounts, general reports on the work of the Maxwell Unit and Trust and training manual.

Maxwell Pensions Unit Maxwell Pensioners Trust
NEWDEGATE FAMILY
GB 0074 ACC/1085 · Collection · 1509-1925

Records of the Newdigate [later Newdegate] family relating to their manors of Harefield, Moorhall and Brackenbury, including court rolls, rentals and rent rolls, lists of tenants, surveys, financial accounts, surveys, maps and plans, and legal case papers (cases in Chancery and Common Pleas). Also papers regarding a visit to Harefield by Queen Elizabeth I in 1602; election diary of Sir Roger Newdigate, MP for Middlesex 1741-47; papers relating to the lecturer's house at Uxbridge; papers relating to the Uxbridge Yeomanry, captained by Charles Newdigate; and papers relating to Harefield Church. Also some papers relating to family property in Northamptonshire, Warwickshire, Hampton, Ickenham and Hillingdon.

Newdigate , family , of Harefield x Newdegate , family , of Harefield
NEWCOURT, Richard (d 1716)
GB 0074 CLC/481 · Collection · 1666-1700

Papers of Richard Newcourt, historian and notary, comprising drafts and notes for the first volume of Newcourt's Repertorium Ecclesiasticum Parochiale Londinense, (published 1708); and three maps of London, one of the City before the Great Fire of 1666 and two plans for its subsequent rebuilding; together with An Explanation of the mapps, and A letter expressing some inconveniences of the old city, and some reasons for the new modellinge of the same.

Newcourt , Richard , d 1716 , historian and notary
Newbolt, Sir Francis George
GB 0096 MS 570 · 1930

Signature of Sir Francis George Newbolt, in pencil, on a printed dinner menu of the Norwegian Club. The dinner was held on 3 Dec 1930 at which time Newbolt was Vice-President of the Club, and took the chair.

Newbolt , Sir , Francis George , 1863-1940 , Knight , lawyer
N/C/19 · Collection · 1834-1958

Records of the New Tabernacle Congregational Church and its mission church, the Hoxton Academy Congregational Church, including register of marriages, 1899-1941; roll of members and register of attendance, 1918-1930; minute book of joint Church Meetings, 1911-1946; minute book of Management Committee of the New Tabernacle Church, 1834-1852; minute book of Deacon's Meetings, 1938-1946; minute book of Committee and Visitors of "The Hoxton Auxiliary Christian Instruction Society", 1827-1835; cash book of "Sick Man's and Friend in Need Society", 1883-1936; papers relating to property and Trustees, 1842-1904; sealed order of Charity Commission authorising sale of site of New Tabernacle Chapel, 1949; order of Charity Commission setting out scheme for administration of New Tabernacle Chapel Fund and Charity of John Homes, 1951.

Congregational Church of England and Wales
NEW SYNAGOGUE
GB 0074 ACC/2712/NWS · Collection · 1761-1962

Records of the New Synagogue, Leadenhall Street, consisting of administrative and financial records, including laws and byelaws, minutes, annual reports, letter books, membership records and photographs; an extensive run of correspondence files, registers of memorials; chalitzah books and registers of kethubot [marriage contracts].

PLEASE NOTE: Records can only be accessed with the written permission of the depositor. Contact the Chief Executive, United Synagogue.

New Synagogue , Leadenhall Street
NEW ROAD SYNAGOGUE
GB 0074 ACC/2943 · Collection · 1924-1974

Records of the New Road Synagogue, Whitechapel, 1924-1974. With the exception of the two minute books the majority of the records date from the mid 1960s, when J. Lindsay took over as Secretary of the New Road Synagogue. He remained in post until the amalgamation in 1974. The correspondence files are those which were maintained by J. Lindsay. Their contents reflect the wide range of duties undertaken by members of the Synagogue within the Jewish community.

New Road Synagogue , Whitechapel
LMA/4171 · Collection · 1906-1964

Marriage registers for New Road Presbyterian Church, Woolwich, 1906-1964.

Presbyterian Church of England
N/C/23 · Collection · 1811-1817

Records of New Road Meeting House, Stepney, comprising register of baptisms, 1785-1817.

Congregational Church of England and Wales
GB 0074 ACC/2558/NR/10 · Collection · 1803-1903

Staff records of the New River Company, including wages books; returns of employees and papers relating to staff appointments.

New River Company
GB 0074 ACC/2558/NR/11 · Collection · 1778-1908

Records of the New River Company relating to water supply and distribution, including pipe order books; papers relating to works carried out; Engineer's papers; materials and fittings; papers relating to water supply; standpipe books; papers relating to Collectors; water rent account books and water rent rates; river and water gauges; pipe order books; river and water gauges; statistical returns and reports.

New River Company
GB 0074 ACC/2558/NR/07 · Collection · 1754-1905

Records of the New River Company relating to stocks and shares, including registers; dividends receipt books; pamphlets; ledgers; indemnities; share transfers; certificates and reports.

New River Company
GB 0074 ACC/2558/NR/12 · Collection · 1613-1912

Property records of the New River Company, including rent and arrears books; rents payable registers; rent and acknowledgements books; ground rents registers; building estate insurances; fire insurances and leases.

New River Company
GB 0074 ACC/2558/NR/06 · Collection · 1849-1904

Records of the New River Company relating to Parliamentary proceedings, including papers regarding relevant Select Committees and Bills; memoranda of proceedings; reports; and correspondence, statistics and reports relating to the Royal Commission on the Metropolitan Water Supply.

New River Company
GB 0074 ACC/2558/NR/05 · Collection · 1632-1905

Legal papers of the New River Company, including case papers; deed registers; correspondence; contracts; valuations; agreements; leases; papers relating to compensation and arbitration; petitions; and papers relating to land purchase.

New River Company
GB 0074 ACC/2558/NR/03 · Collection · 1770-1913

Correspondence files of the New River Company, including Secretary's letter books; letter books of staff members including engineers, supervisors and surveyors; general letter books and estate letter books.

New River Company
NEW RIVER COMPANY: CONTRACTS
GB 0074 ACC/2558/NR/08 · Collection · 1737-1904

Contracts of the New River Company including specifications; quotations; contracts; tenders; accepted contracts; accepted stores contracts and contracts for building offices.

New River Company
GB 0074 ACC/2558/NR/01 · Collection · 1769-1904

Minutes of the New River Company, including minutes, papers and reports of Weekly Meetings, of the General Courts of Governors, of the Surveys of the River Committee, of the Parliamentary Committee, of the Building Committee and of the River Lee Conservancy Board. Also copies of the charters of 1606 and 1737.

New River Company
GB 0074 ACC/2558/NR/13 · Collection · 1609-1969

Records of the New River Company which were separated from the main collection and used for exhibitions, including minutes; papers of the Surveyor; papers of the Engineer; negotiations for the supply of water; property papers; correspondence; reports; royal charters; agreements; legal papers; newspaper cuttings; papers relating to shares; contracts and specifications of works; and papers relating to staff.

New River Company
GB 0074 ACC/2558/NR/09 · Collection · 1709-1907

Financial records of the New River Company, including abstracts of accounts; balance sheets; ledgers; collectors ledgers; journals; disbursement books; cash books; revenue account books; audit books; bill book; bill cheque books; taxes and rates ledgers and accounts; landed estate accounts and meter rent books.

New River Company
NEW RIVER COMPANY
GB 0074 ACC/1262 · Collection · 1697

Records of the New River Company, comprising lease of a watercourse from main water pipe at back side of Saint Clement Danes to the private dwelling house of Thomas Dows, gentleman, 1697.

New River Company
NEW INDIA ASSURANCE COMPANY
GB 0074 CLC/B/055-16 · Collection · 1922-1944

Records of the New India Assurance Company Limited, comprising a salvage book giving details of insurance claims on shipping.

New India Assurance Co Ltd
GB 0074 CLC/B/112-120 · Collection · 1957-1984

Records of New Crescent (Holdings) Limited, investment company, including board minutes, annual reports and accounts.

New Crescent (Holdings) Ltd , investment company
N/C/69 · Collection · 1707-1975

Registers of baptisms, 1871-1974; registers of marriages, 1943-1948; register of members' attendance, 1934-1947; register of deacons' attendance, 1905-1941; registers of preaching engagements, 1896-1953; applications for fellowship, 1889-1971; Church Meeting minute books, 1707-1974; Deacons' Meeting minute books, 1877-1967; Choir Meeting minute books, 1924-1969; minute books of Trustees Meetings, General Purposes Committee, Supply Committee, Deacons Finance Committee, and Committee for Alterations and Additions, 1870-1934; Sunday School Teachers' Meeting minute books, 1932-1961; Women's Council minute books, 1917-1975; accounts, 1871-1972; deeds, 1754-1959; correspondence and related material, 1813-1975; Church magazines, 1885-1974; Church manuals, 1873-1962; printed material relating to New Court Chapel, 1792-1921 and sketches and photographs, 1872-1967.

Congregational Church of England and Wales
GB 0074 B/NBF · Collection · 1824-1853

Records of New Bunhill Fields Burial Ground, Islington, including burial registers, 1831-1853, one containing an order book, 1841-1846, and registers recording fees 1824-1853

New Bunhill Fields Burial Ground , Islington Upper Street Independent Chapel , Islington
GB 0074 ACC/0315 · Collection · 1553

Inspeximus by King Edward VI of a grant made by King Edward I in 1296 to the Prioress and Nuns of Saint Elena [Saint Helen's] of London and their successors, allowing a market to be held within the manor of Brentford every Tuesday and an annual fair to be held for six days from the eve of Saint Lawrence's day. 1553. Includes a portrait of the King in the initial E and a decorated heading.

An 'inspeximus' is a charter in which the person granting the charter avouches to have inspected an earlier charter which he repeats and confirms.

Edward VI , 1537-1553 , King of England
NEVINSON FAMILY
GB 0074 E/NEV · Collection · 1709-1822

Records relating to properties owned by the Bonney and Nevinson families in St James, Westminster; St George Hanover Square; and Marylebone.

The remaining documents do not appear to be connected with the main group. However, since the series of deeds for the property in St James Westminster, at least, are clearly incomplete, it may be that the two groups are related, though the link is not now apparent.

Nevinson , family , of London