Showing 5015 results

Archival description
GB 0074 ACC/2305/05 · Collection · 1949

Memorandum and articles of association for Medway Mineral Waters Limited, 1949.

Medway Mineral Waters Ltd
GB 0074 LMA/4626 · Collection · 1905-1975

Almost all papers relate to George Meering's experience in World War One. They comprise typewritten contemporary accounts of his war experience and as prisoner held by the Turkish, correspondence (including letter from General Edmund Allenby), newspaper articles, photographs of regiment and nurses, dinner invitation, medals and other memorabilia.

Meering , George Henry , 1896-1975 , Corporal
Melanesian Mission
GB 0102 MEL M · Created 1848-1984

Records, 1848-1984, of the Melanesian Mission, including minute books; correspondence, journals and diaries of pioneer missionaries including R H Codrington and J C Patteson; correspondence of more recent missionaries; logs relating to the Mission vessels including the first 'Southern Cross' log book, 1855. Material relating to the Church of Melanesia includes the proceedings of the Provincial Synod from its inception in 1975, conference reports, and lists of missionaries from the Mission's beginnings to the 1920s. Printed materials include the Southern Cross Log, 1895-1954, 1963-1973, and Annual Reports, 1864-1939 (1917 and 1923 missing). There are also a large number of photographs and manuscript maps of the Diocese of the Melanesian Mission dating from 1875 onwards.

Melanesian Mission
GB 0096 MS 805 · 1767

Manuscript volume containing a transcript of the 'Mémoires de Monsieur [Louis René de Caradeuc] De La Chalotais, Procureur Général au Parlement de Bretagne... Ecrit le 21 janvier MDCCLXVII'. The manuscript is perhaps a fair copy from the printed edition of 1766, containing the first and second Mémoires.

Unknown
GB 0074 CLC/B/112-115 · Collection · 1911-1988

Records of Mendaris (Sumatra) Rubber and Produce Estates Limited, including articles of association, minute books, annual reports, and deeds.

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).

Mendaris (Sumatra) Rubber and Produce Estates Ltd
GB 1556 WL 1414 · Collection · 1915-1936

Papers of Franz Mendelsohn, 1915-1936, primarily comprising copies of correspondence of a German Jew in London (Mendelsohn), with his wife and friends still in Germany around the time of his arrival in Great Britain, June 1934. Later correspondence (1936) shows evidence of his arrival in Cape Town, South Africa. There is additional evidence which suggests that Mendelsohn must have returned to Germany at some point as his departure with his wife and son is recorded in the 13 Aug 1940 issue of the Deutscher Reichsanzeiger und Preussischer Staatsanzeiger, Nr. 188.

Mendelsohn , Franz , b 1899
GB 0074 LMA/4553 · Collection · 1699-192-

Records of the Mendes da Costa family, including contracts, wills, certificates, extracts, letters, invoices, certificates, and one drawing document for Emanuel Mendes da Costa and his family. Of note are documents settling the accounts from Emanuel's brother David's involvement in the sale and distribution of bread and other provisions to British troops during King George's War in Flanders, 1743. The bulk of his business-related papers show many accounts in arrears.

Several family members were known by two given names, both a Jewish and a Christian alias. Names are recorded in this catalogue as described in the documents.

Also letters, contracts, burial records, and photographs documenting the life of the Skillman family, including their life involving Hendon Manor in North London.

Mendes da Costa , family , of London
MENICONI FAMILY
GB 0074 ACC/0173 · Collection · 1722-1879

Records of the Meniconi family relating to property owned by them at Ashford, Shepperton, Staines and Sunbury. Documents include extracts from court rolls for the Manor of Sunbury; copies of wills; title deeds; plans and abstracts of title.

Various.
MEPC PLC {PROPERTY COMPANY}
GB 0074 ACC/2608 · Collection · 1710-1985

Papers, 1710-1985, collected by the property company in the course of their work, comprising deeds and legal documents relating to the following properties:

29-41 High Street, Teddington and Vicarage Road, Teddington 323, 329, 331 Vicarage Farm Road, Heston; 40 Standard Road, Chase Estate, Acton; 49-65 Kingsley Road, Hounslow Factory; at Rowdell Road, Northolt; Factory at Cambridge Road Factory Estate, Enfield; 14-15 Corinth Parade, Hayes.

The records include conveyances, leases, lease and releases, probates of wills, plans, mortgages, abstracts of title and agreements.

MEPC Plc , property company
MEPPADI WYNAAD TEA COMPANY
GB 0074 CLC/B/112-116 · Collection · 1911-1923

Records of the Meppadi Wynaad Tea Company, including circulars to shareholders.

Meppadi Wynaad Tea Co Ltd
GB 0074 CLC/B/055-15 · Collection · 1861-1862

Records of the Mercantile Fire Insurance Company, comprising articles of association and minute books only. They are held off-site and require 24 hours notice for access.

Mercantile Fire Insurance Co
GB 0074 B/MR · Collection · 1883-1951

Records of Merry and Company, saddlemakers, 1883-1951, including letter books, ledgers, account books, wages books, order books containing clients' names, notes of their requirements (whips, racing equipment, sporting gear, etc.) and many specimens of coloured silks, order book for jockeys' race caps, and correspondence.

Merry and Company , saddlemakers
GB 0074 LMA/4516 · Collection · 1830-1921

Records of Merryweather and Company Limited, fire engine and fire fighting equipment manufacturers, comprising a day book providing details on supplies to customers (1830-1835) with draft letters (1842-1844) and a photograph album of fire equipment annotated with the name of the customer they were supplied to (1920-1921).

Merryweather and Co Ltd , fire engine and fire fighting equipment manufacturers
MESSINA ANGLICAN CHAPLAINCY
GB 0074 CLC/377 · Collection · 1891-1908

Records of the Messina Anglican Chaplaincy, Italy, comprising register of baptisms 1902-1908, and private family letters and papers, 1891-1900. They were catalogued by a member of Guildhall Library staff in 1988.

Messina Anglican Chaplaincy , Italy
N/M/043 · Collection · 1866-1977

Registers of marriages for the following Methodist chapels or missions:

Albany Methodist Mission, 1954-1958

Brockley Wesleyan Chapel, 1914-1947

Brunswick Chapel Limehouse, 1900-1954

Calderwood Street Methodist Chapel (Woolwich Methodist Church from 1965), 1939-1977

Cassland Road Wesleyan Chapel, South Hackney, 1900-1940

Charlton Methodist Church, Woolwich Road, Charlton, 1919-1940

Dulwich Road Methodist Church, Herne Hill, 1950-1962

Emery Hall, Augusta Street, Poplar, 1918-1954

Green Lanes Methodist Chapel, Stoke Newington, 1906-1967

Grove Mission, Great Guildford Street, 1889-1913

Highbury Wesleyan Chapel, Drayton Park, Highbury, 1868-1929

High Street Wesleyan Chapel, High Street, Hampstead, 1881-1933

Hither Green Wesleyan Chapel, Hither Green Lane, Lewisham, 1913-1940

Hornsey Road Chapel, Hornsey Road, 1915-1940

Lambeth Wesleyan Chapel, Lambeth Road, 1916-1928

Liverpool Road Chapel, Liverpool Road, 1865-1953

Locksfield Wesleyan Chapel, Rodney Road, Walworth (Lockfeld Methodist Chapel, from 1939), 1926-1955

Lycett Memorial Methodist Chapel, White Horse Lane, 1955-1962

Methodist Chapel, Hackney Road, 1933-1942

Methodist Chapel, Poplar, 1946-1973

Methodist Chapel, St Johns Square, Clerkenwell, 1949-1952

Methodist Chapel (Welsh), City Road, 1933-1940

Methodist Chapel, Westbridge Road, Battersea, 1960-1967

Methodist Church, Crystal Palace Road, East Dulwich, 1940-1942

Methodist Chapel, Grayshott Road, Lavender Hill, 1938-1939

Methodist Church, Herbert Road, Plumstead, 1935-1968

Methodist Church, Lynwood Road, Tooting, 1947-1967

Methodist Church, Waterloo Road, 1935-1941

Mildmay Park Chapel, Mildmay Park, 1862-1963

New Surrey Chapel, Blackfriars Road, 1924-1943

Packington Street Methodist Chapel, 1947-1964

Primitive Methodist Chapel, Chrisp Street, Bromley, 1907-1925

Primitive Methodist Chapel, Eglinton Hill, Plumstead, 1920-1935

Primitive Methodist Chapel, Furber Street, Hammersmith, 1916-1954

Primitive Methodist Chapel, Kilburn Lane, 1921-1934

Primitive Methodist Chapel, Robert Street, Plumstead, 1900-1965

Primitive Methodist Chapel, Stoke Newington, 1928-1940

Queensway Methodist Hall, Queens Road, 1902-1958

Roupell Park Wesleyan Church, West Norwood, 1907-1966

St Georges Hall and Schools, Old Kent Road, 1906-1955

St James Church, Stanstead Road, Forest Hill, 1908-1966

Southwark Park Methodist Chapel, Bermondsey, 1937-1955

Sutherland Avenue Wesleyan Methodist Church, 1899-1977

The Edinburgh Castle, Rhodeswell Road, Mile End Old Town, 1936-1951

United Methodist Church, High Road, Lee, 1927-1971

Wesleyan Methodist Chapel, The Broadway, Streatham, 1889-1966

United Methodist Church, Bruce Road, Bromley, 1925-1940

United Methodist Church, Charlotte Street, Caledonian Road, 1908-1940

United Methodist Church, Fentiman Road, Lambeth, 1932-1976

United Methodist Church, Paradise Road, Clapham, 1910-1935

United Methodist Church, Pembury Grove, Lower Clapton, 1918-1941

United Methodist Church, Walham Grove, Fulham, 1911-1971

Victoria Hall, Woolwich Road, East Greenwich, 1929-1969

Victoria Wesleyan Church, Barrow Hill Road, St Johns Wood, 1905- 1940

Waltham Green Wesleyan Methodist Chapel, Fulham Road, 1904-1964

Welsh Wesleyan Methodist Chapel, Holborn, 1899-1933 (UNFIT for access)

Wesleyan Chapel, Amhurst Park, Stamford Hill, 1924-1939

Wesleyan Chapel, Caledonian Road, Islington, 1867-1915 (UNFIT for access)

Wesleyan Chapel, Camden Street, Camden Town, 1931-1938

Wesleyan Chapel, High Street, Sydenham (Dartmouth Road, Sydenham from 1938), 1918-1945

Wesleyan Chapel, London Street, Greenwich (Central Hall from 1906, West Greenwich Methodist Church from 1935), 1885-1969

Wesleyan Chapel, Wauxhall Walk, 1931-1957

Wesleyan Church, Rushey Green, Catford, 1897-1967

Wesleyan Chapel, Oakley Place, Old Kent Road (later St Georges Methodist Church), 1900-1981

Wesleyan Methodist Chapel, Brockley Rise, Forest Hill (Honor Oak Park Methodist Church from 1934), 1902-1974

Wesleyan Methodist Central Hall, High Street, Plumstead, 1906-1957

Wesleyan Methodist Chapel, Danty Street, Hackney Wick, 1909-1935

Wesleyan Methodist Chapel, Denbigh Road, Westbourne Grove, 1911-1940

Wesleyan Methodist Chapel, Kitto Road, Nunhead, 1901-1972

Wesleyan Methodist Chapel, New Cross Road, 1903-1942

Wesleyan Methodist Chapel, Prince of Wales Road, Kentish Town, 1922-1964

Wesleyan Methodist Chapel, The Avenue, Blackheath, 1866-1945

Wesley Hall, Streatham, 1924-1948

William Street, Methodist Chapel, Woolwich, (Calderwood Methodist Chapel from 1939), 1900-1939

Working Lads Institute, Whitechapel Road, 1905-1906

Methodist Church, Westhorne Avenue, Eltham, 1932-1981

Kingsway Hall, Lesley House, Kingsway, 1931-1980.

Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church
METHODIST CHURCH
ACC/1443 · Collection · 1969-1979

Preaching plans and directories for Methodist circuits including the Ealing and Acton Circuit, 1978; Enfield Circuit, 1975-1976; Finchley and Hendon Circuit, 1973; Finsbury Park Circuit, 1969; Finsbury Park and Southgate Circuit, 1977-1978; Harlesden Circuit, 1973; Harrow Circuit, 1978; Highgate Circuit, 1977-1979; Teddington Circuit, 1977-1978 and Wembley and Golders Green Circuit, 1977-1978.

Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church
ACC/3044 · Collection · 1940-1980

Baptism registers, 1948-1967; photographs of events, staff, buildings and residents of the Mother and Baby Home, [1940-1980]; and the text of a presentation written to accompany a slide presentation, providing details of the work of the Women's Fellowship with young mothers, 1971-1972.

Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church
GB 0074 ACC/1297/MDET · Collection · 1901-1902

Records of the Metropolitan and District Electric Traction Company, comprising minutes of Board Meetings and General Meetings.

Metropolitan and District Electric Traction Company Metropolitan District Railway
GB 0074 ACC/1297/MGCJ · Collection · 1889-1948

Records of the Metropolitan and Great Central Joint Railways, including minutes of the Joint Committee; minutes of Officers' Conferences; reports and papers of the Oxford and Aylesbury Tramroad Company; plans of the line between Harrow and Verney Junction; and financial records including ledgers, journals and cash books.

Metropolitan Railway Company Great Central Railway Company Metropolitan and Great Central Joint Railway
GB 0074 ACC/1297/M&DJ · Collection · 1868-1933

Records of the Metropolitan and Metropolitan District Joint Railway, including Joint Working Committee minutes and indexes; minutes of the Joint Committee (City Lines and Extensions), with reports and statements; minutes of the Electric Traction Joint Committee; minutes of the Joint Committee for working the District Railway, minutes of the Joint Consultative Committee; minutes of the City Lines and Extension to East London Railway Joint Committee; notes of meetings of Board of Works, Corporation of London, Commissioners of Sewers; and guard book of plans (44 feet to one inch) of Whitechapel, Cannon Street, Mansion House, King William Street (now Bank) and Trinity Square (now Tower Hill) Stations.

Metropolitan Railway Company Metropolitan District Railway Company
GB 0074 LMA/4228 · Collection · 1828-1984

Records of the Metropolitan Benefit Societies Asylum, later known as the Metropolitan Benefit Societies Almshouses, including:

Administrative Records include minutes of the General Committee 1828 to 1965, Donors and Subscribers half yearly meetings 1844 to 1861, Monthly meetings 1883 to 1902, the Management Committee 1959 to 1984, House Committee 1839 to 1973, and Building committees 1853 to 1866 and 1953 to 1955.

Finance Records consist of Annual Statements 1963 to 1981, Accounts both income and expenditure 1831 to 1983, Registers of Donors and Subscribers 1835 to 1981, Annual returns 1975, 1979, 1980, and a rent book for Balls Pond Road 1905 to 1930.

Printed Material contains publications such as rules of the Almshouses 1855, 1926 and 1955, The Almshouse Gazette 1965 to 1990, and typescript notes about the history of the MBSA, plans of the Almshouse 1956 to 1980's and some ephemeral items which include a Warden's Diary from 1945 and a schedule of deeds and documents handed to trustees on 17th December 1878.

Metropolitan Benefit Societies Asylum x Metropolitan Benefit Societies Almshouses
GB 0074 ACC/1297/MDR · Collection · 1864-1934

Records of the Metropolitan District Railway, including minutes of Board Meetings, General Meetings, the Traffic, Way and Works Committee, the Law, Parliamentary and Lands Committee, Stock Holders Meetings, Executive Officers Meetings and Standing Joint Committee; guard books containing copies of agreements with other railway companies and non-railway companies; volumes of statistics; financial ledgers; volumes of monthly reports; notices issued jointly with Piccadilly Line of London Electric Railway, concerning track and signal alterations and the bringing into use of new lines in connection with the extension of Piccadilly Line trains to Hounslow, South Harrow and Enfield West and Shareholders' Association circulars, newspaper cuttings and so on.

Metropolitan District Railway
GB 0074 ACC/3168 · Collection · 1859-1992

Records of the Metropolitan Free Drinking Fountain Association, later known as the Metropolitan Drinking Fountain and Cattle Trough Association; including minutes; agendas; constitution; annual reports; records relating to property and structures (fountains); correspondence; bequests and trusts; staff; financial accounts; plans; photographs; printed material including press cuttings and histories, and case files relating to individual fountains.

Metropolitan Free Drinking Fountain Association x Metropolitan Drinking Fountain and Cattle Trough Association
GB 0074 ACC/2150 · Collection · 1876-1914

Records of the Metropolitan Electric Supply Company Limited, comprising plan of land lying in Fulham between West Kensington Station (marked as Barons Court Station), North End Road (marked as 'Barons Court Road late North End Road'), Greyhound Road (marked as Old Grey Hound Road), Hammersmith Cemetery, and the District Line Railway (marked as the Metropolitan District and Hammersmith Extension Railway), 1876; site plan showing the position of Marylebone Passage Sub-Station between Marylebone passage and Eastcastle Street (marked as Castle Street East), St Marylebone, 1904; site plan showing the M.E.S. Co. Generating Station between Manchester Street, Aybrook Street (marked as North Street) and Blandford Street (marked as South Street), St Marylebone, 1914 and plan of Woods Place, Bermondsey, 1914.

Drivers, Jonas and Company , surveyors
GB 0074 ACC/1297/MELT · Collection · 1901-1933

Records of the Metropolitan Electric Tramway Company, including minutes of Board meetings; minutes of General meetings; minutes of the Directors' Committee; and reports.

Metropolitan Electric Tramways Co Ltd Metropolitan Tramways and Omnibus Co Ltd
Metropolitan Hospital
SBHM · Fonds · 1825-1977

Comprises: Administrative records; Estate and property records; Nursing records; Medical records; Pathology records; Radiography records; Nurses League records; Staff records; Operating theatre records.

Metropolitan Hospital, London
GB 0074 CLC/123 · Collection · 1872-1995

Records of the Metropolitan Hospital Sunday Fund. The archive comprises: minutes and meetings papers of the Council, annual general meetings and various committees, 1872-1984 (Mss 30585, 30587-94); annual reports and accounts, 1873-1994 (Ms 30586); other financial records, 1934/5 (Ms 30595); correspondence and papers, including papers concerning bequests, 1871-ca 1989 (Ms 30596-609, 616); posters (Ms 30610); and photographs with associated papers, 1959-95 (Ms 30611-15).

Metropolitan Hospital Sunday Fund
METROPOLITAN RAILWAY COMPANY
GB 0074 ACC/1297/MET · Collection · 1853-1933

Records of the Metropolitan Railway Company, including minutes of Board meetings; General meetings; Finance Committee meetings; Electric Traction Committee meetings; Law and Lands Committee; Parliamentary, Law and Lands Committee meetings; Stores Committee meetings; Traffic Committee meetings; Officer's Monthly Conferences; reports; agreements; registers of accidents and special occurrences; guard books of circulars; books of diagrams; instructions to signalmen; petitions from users of the line; papers of the General Manager relating to various matters including construction of stations and line improvements, daily operations and personnel management; and publications.

Metropolitan Railway Company
GB 0074 ACC/3190 · Collection · 1902

Auctioneer's recognizance and bond in High Court case Reffell v. The Metropolitan Rifle Range Company, 1902.

Metropolitan Rifle Range Company Ltd
GB 0074 ACC/1297/MTCC · Collection · 1891-1899

Records of the Metropolitan Tower Construction Company, comprising minutes of General Meetings and minutes of Board Meetings.

Metropolitan Tower Construction Company
METROPOLITAN UNIONS
O/523 · Collection · 1875

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

Metropolitan Poor Law Unions
METROPOLITAN WATER BOARD
GB 0074 ACC/3306 · Collection · 1937

Records of the Metropolitan Water Board, comprising a certificate of long service issued to Thomas Scarth, employed as collector by Chelsea Water Works Company from 1896 and retired from Metropolitan Water Board in 1937.

Metropolitan Water Board
GB 0074 ACC/2558/MW/CC · Collection · 1851-1909

Records of the Metropolitan Water Board relating to the Croydon Corporation Waterworks, comprising plans from the Engineering Department including Croydon Corporation Waterworks; Waddon Pumping Station; Stroud Green Waterworks; Surrey Street Pumping Station and water mains, ponds, wells and rivers.

Metropolitan Water Board
GB 0074 ACC/2558/MW/01 · Collection · 1903-1974

Records of the Metropolitan Water Board, including minutes and related papers for the Board; the Appeal and Assessment Committee; the Works and Stores Committee; the Stores Account Sub-committee; the Special Co-ordinating Committee and the Special Arbitration Committee.

Metropolitan Water Board
GB 0074 ACC/3818 · Collection · 1870-1969

Records of Metropolitan Water Board predecessors, 1870-1969, comprising contracts, tenders and specifications for construction, improvements and other works.

Metropolitan Water Board
GB 0074 ACC/2558/MW/SU · Collection · 1637-1972

Records of the Metropolitan Water Board Survey Department, including terrier volumes; registered dockets; files on land acquired; deeds registers; and files regarding rates assessments.

Metropolitan Water Board
GB 0074 ACC/2558/MW/T · Collection · 1861-1980

Records of the Metropolitan Water Board Treasurers and Comptrollers Department, including detailed balance sheets; Water Fund general ledgers; general journals; cash accounts ledgers; superannuation volumes; capital ledgers; borrowing powers volumes; investments volumes; mortgage sinking fund volumes; stock volumes; audit files; files relating to stocks and shares; mortgage loans files; registers of bankruptcies and liquidations and salary records.

Metropolitan Water Board
GB 0074 ACC/2558/MW/W · Collection · 1906-1937

Records of the Metropolitan Water Board Water Examination Department, comprising annual reports, monthly reports and research reports.

Metropolitan Water Board
GB 0064 MEY · Collection · 1833-1854

Papers of Lt Francis Meynell. There is an illustrated log, 1853 to 1854, kept while Meynell was in the ROYAL GEORGE. His letters cover his whole career, 1833 to 1854, and have been organized by his mother, together with newspaper cuttings relating mainly to the China War. In addition, there is a sketch book which includes several ships' portraits and places Meynell visited, from China to the South Atlantic.

Meynell , Francis , 1821-1870 , Lieutenant
GB 0074 ACC/1805 · Collection · 1898-1944

Records relating to Lismore Lodge, 31 Cole Park Road, Twickenham, including list of deeds, lease, mortgages, assignments, conveyances and abstracts of title.

Miall , Stephen , fl 1911-1920 , solicitor
GB 1556 WL 1056 · Collection · [1962-1972]

Papers of Robert Michaelis, [1962-1972], comprise original source material, 1056/1; drafts and notes, 1056/2 and printed source material, 1056/3 regarding the Dreyfus affair. Original source material includes correspondence including that of Marcel Thomas, conservator at the Bibliothèque Nationale and Robert Michaelis regarding the authenticity of recently discovered documents relating to the Dreyfuss affair; drafts and notes include an annotated draft of Der Prozess Dreyfus and printed source material including newspaper cuttings and various publications concerning the Dreyfus affair.

Various
GB 0102 PP MS 70 · Created 1870-1914

Papers, 1870-1914, of Roland Lyon Nosworthy Michell, including his diaries, 1872, 1873, 1878, journals, 1870-1872, 1874-1876, and correspondence, 1878-1914, together with research material for his publications, including notes on the Dervish sects, of which he had a first hand knowledge.

Michell , Roland Lyon Nosworthy , 1847-1931 , colonial administrator
GB 1556 WL 1580 · Collection · 1889-1969

Papers of Dr Richard Michels, 1889-1969, comprise correspondence and journals of Richard Michels, mostly whilst on board a variety of ships in his capacity as ship's doctor c 1900; some photographs; and typescript accounts of Kempen, Posen by a relative on his wife's side of the family.

Michels , Richard , b 1873 , doctor
MICHIE, John (d 1788)
GB 0074 CLC/B/160 · Collection · 1759-1803

Papers of John Michie, director of the East India Company, and Jonathan Michie, wine merchant, comprising personal and East India Company papers, including correspondence, accounts, receipts and memoranda.

Michie , John , d 1788 , director of the East India Company Michie , Jonathan , d 1802 , wine merchant
GB 0099 KCLMA MF 856-865 · 1914-1919, 1987

Microfilmed copies of the manuscript diaries of FM Douglas Haig, 1st Earl Haig, 1914-1919, and letters to his wife Dorothy Vivian Haig, Aug 1914-Mar 1919. Included in the papers are passages relating to the formation and composition of the British Expeditionary Force (BEF), under the command of FM Sir John Denton Pinkstone French, July 1914; Haig's reaction, as General Officer Commanding 1 Army, British Expeditionary Forces in France and Flanders (BEF), to the British retreat following the First Battle of Ypres, Dec 1914; plans for the British offensive at Loos, Jul-Sep 1915; correspondence with FM Horatio Herbert Kitchener, 1st Earl Kitchener of Khartoum and Broome, relating to the French's command of the Artois-Loos Offensive, Sep 1915; correspondence with Gen Sir William (Robert) Robertson, Chief of General Staff, relating to the proposed increase of British fighting forces in France, Oct 1915; the dismissal of French and the succession of Haig as Commander-in-Chief, British Armies in France, Dec 1915; Haig's recommendations for Lt Gen Sir Henry Seymour Rawlinson as his successor as General Officer Commanding 1 Army, Dec 1915; correspondence with Rt Hon Richard Burdon Haldane, 1st Viscount Haldane of Cloan, relating to Haig's appointment to Commander-in-Chief, British Armies in France, Dec 1915; orders from Kitchener to Haig concerning proposed Allied offensives in France and liaison with French Gen Joseph Jacques Cesaire Joffre, Jan 1916; letter from Robertson, Chief of the Imperial General Staff, to Haig relating to possible British offensives in the Balkans, Iraq and Germany, Jan 1916; discussions with Gen Sir Herbert Charles Onslow Plumer, General Officer Commanding 2 Army, British Armies in France, relating to possible British offensives at Ypres, Jan 1916; the German offensive at Verdun and the resultant requests by the French General Staff for a British relief offensive from Ypres to Armentières, Feb 1916; alleged incompetence within 2 Canadian Div command, Apr 1916; discussions with Robertson, Maj Gen Sir Launcelot Edward Kiggell, Chief of General Staff to British Armies in France, and Brig Gen Richard Harte Keatinge Butler, Deputy Chief of General Staff to the British Armies in France, relating to the proposed offensive at the Somme (Jul-Nov 1916), May 1916; Haig's instructions to Rawlinson, General Officer Commanding 4 Army, British Armies in France, regarding the proposed limited infantry attack on the Somme, Jun 1916; Haig's reaction to British Cabinet criticism of British casualty figures during the Somme offensive, Jul 1916; analysis of German casualty figures during the Somme offensive, Nov 1916; Haig's reaction to replacement of Rt Hon Herbert Henry Asquith, Prime Minister of Great Britain and First Lord of the Treasury, with Rt Hon David Lloyd George, 1916; Haig's reaction to replacement of Joffre as Commander-in-Chief of the French Armies with French Gen Robert Georges Nivelle, 1916; Haig's promotion to FM, 1917; supplies and manpower required for proposed British and French combined Nivelle offensive, 1917; Haig's reaction to German withdrawal to defensive positions along the Hindenburg Line, 1917; Haig's reaction to Calais Conference proceedings, in which combined British and French command council is proposed, 1917; Haig and Robertson' s veto of Gen Sir Henry Hughes Wilson as proposed British Chief of Staff liaison to Nivelle's Headquarters; the re-organisation of the Allied command structure as a result of the Calais Agreement, 1917; the failed French offensive at Aisne, Apr 1917; plans for the Passchendaele Campaign (Jul-Nov 1917) and the choice of General Hubert (de la Poer) Gough's 5 Army as the main British assaulting force, 1917; Haig's fears of a French civil and military collapse, 1917; conference with Gen John Joseph Pershing, Commander-in-Chief American Expeditionary Forces in Europe, Jul 1917; severe criticism levelled at Haig concerning his command of the Passchendaele Campaign, Jul-Nov 1917; Haig's reaction to the establishment of the Inter-Allied War Supreme War Council at Versailles, France, and the posting of Wilson as its British representative, 1918; Robertson's replacement as Chief of the Imperial General Staff by Wilson, 1918; the shortage of British military reserves in France, 1918; the failure of the German 'spring offensives' at Arras, France, Lys, Belgium, and Aisne, France, Mar-May 1918; straining relations between Haig and FM Ferdinand Foch, Marshal of France and Generalissimo of the Allied Forces, France, 1918; the Battle of Amiens, Aug 1918; the terms of the armistice, Nov 1918; perceptions of the Paris Peace Conference and the resultant Treaty of Versailles, 1919.

FM Douglas Haig, 1st Earl Haig, 1914-1919
GB 0099 KCLMA MF 293-320 · 1953-1961, 1986

The Diaries of Dwight D Eisenhower, 1953-1961, consists of a varied body of microfilmed manuscripts that contain several categories of material, arranged chronologically by month and year. Diary entries and dictated correspondence are filed in folders entitled 'DDE Diary'; 'DDE Personal Diary'; or 'DDE Dictation'. The bulk of actual diary entries falls into the years 1953-1956. Another prominent category is memoranda of telephone conversations with the more detailed conversations dating prior to 1959. The largest body of material is the official White House staff memoranda, reports, correspondence, and summaries of congressional correspondence. These types of documents are found in folders labelled 'Miscellaneous', 'Goodpaster', 'Staff Memos', and after 1957, 'Staff Notes'. Herein are the memoranda of conversations, or 'memcons', prepared by Gen Andrew Jackson Goodpaster, Defense Liaison Officer and Staff Secretary to the President of the United States. From 1956 to the end of the administration, 'Toner Notes' were produced, so named for White House staff member Albert Toner, who with fellow White House Research Group member Christopher Russell, prepared daily intelligence briefings for the President. Material in the collection includes entries relating to Senator Joseph Raymond McCarthy and the trial of Ethel and Julius Rosenberg; correspondence with Vice President Richard Milhous Nixon; Prisoners of War exchanges in Korea; rapprochement between Argentina and the US; military aid to Yugoslavia; Eisenhower's 'Atoms for Peace' speech 1953; the situation in Indochina, 1954; the use of psychological warfare in the Third World; relations between the US and the People's Republic of China; France and the European Defence Community; waning British and French colonial ties; the Baghdad Pact, 1955; the Suez Crisis, 1956; US Joint Chiefs of Staff strategic planning in Europe; the Soviet invasion of Hungary, 1956; plans for mutual security arrangements with favoured nations; the Military Assistance Program; the North Atlantic Treaty Organization; the African- American civil rights movement; military officer exchanges between Israel and the US; the American, British and Canadian Army Standardization Program; US Department of Defense budgetary matters; the 'Vanguard' satellite program, 1957; nuclear weapons, nuclear strategy and the US-Soviet 'missile gap'. Correspondents include HM King George V; Gen Juan Domingo Peron, president of Argentina; Senator Joseph Raymond McCarthy; Rt Hon Sir Winston (Leonard Spencer) Churchill; Shri Jawaharlal Nehru, Prime Minister of India; Dr Konrad Adenauer, Chancellor of the Federal Republic of Germany; Gen Douglas MacArthur; Senator Henry Cabot Lodge, Jr; Special Assistant to the President Nelson Aldrich Rockefeller; Gen Charles André Joseph Marie de Gaulle, President of France; Rt Hon (Maurice) Harold Macmillan, Prime Minister of Great Britain; Nikita Sergeyevich Khrushchev, First Secretary of the Soviet Communist Party and Chairman of the Soviet Council of Ministers; (David) Dean Rusk, President of the Rockefeller Foundation; John Foster Dulles, Secretary of State, 1953-1959; Herbert Hoover, Jr, Under Secretary of State, 1954-1957; Christian Archibald Herter, Under Secretary of State, 1957-1959.

Dwight David Eisenhower, President of the USA, 1953-1961
GB 0099 KCLMA MF 321-322 · 1939-1942,

The Private War Journal of Generaloberst Franz Halder, Chief of the General Staff of the Supreme Command of the German Army, 1939- 1942 is a microfilmed copy of the desk journal of Generaloberst Franz Halder. In 1938, Generaloberst [Col Gen] Franz Halder took office as Chief of the General Staff of the German Army, Oberkommando des Heeres (OKH), openly declaring himself opposed to the Nazi leadership of the German Armed Forces. By 1939, however, Hitler had begun to direct much of the operational decision making of the OKH. Although Halder would continue to voice opposition to the more impractical military directives, he nonetheless complied with the strategic demands proposed by Hitler and the Oberkommando der Wehrmacht (OKW), the Supreme Command of the German Armed Forces. From 1938-1942, Halder's duties were confined to operational decision making and desk planning, analysing reports sent to him by his subordinates and conferring with officers of the Oberkommando des Heeres (OKH), the Supreme Command of the German Army, over administrative, operational, and logistical matters. Halder's short-hand notes and daily entries in his Kriegstagebücher summarised each day's work and acted as an aide mémoire to events, 1938-1942. The journal reflects the detail, routine, and bureaucracy encountered by Halder and his staff, as well as the decision making process between Halder, the General Staff, and Adolf Hitler. Kept by Halder personally, the journal should not be confused with the official War Diaries kept by the Supreme Command of the German Army. Intended to serve as a notebook, the diary does not furnish a complete record of all activities, 1939-1942; rather it reflects the German High Command decision making structure as well as the character of many German senior officers, including FM (Karl Rudolf) Gerd von Runstedt, FM Erich von Manstein, and Col Gen Heinz Guderian. After the war, the journal was introduced by the Prosecution as a documentary exhibit in the record of the case entitled the United States of America vs Wilhelm von Leeb et al, brought before Military Tribunal V (FM Wilhelm Ritter von Leeb, Commander Army Group North, was tried for minor war crimes in 1948). The journal was subsequently translated and reduced to typewritten form from the original notes under the guidance of Phillip Willner, Chief of the Reporting Branch (German) of the Office of Chief of Counsel for War Crimes, Office of the Military Government for Germany. It was then reviewed with Halder for continuity and published soon thereafter.

Generaloberst Franz Halder, Chief of the General Staff, Supreme Command of the German Army, 1938-1942
GB 0099 KCLMA MF 866-869 · 1940-1955

This microfilm collection contains copied official documents relating to US naval operations and administration in Europe, the Mediterranean, and the Middle East, 1940-1955. Many of the microfilmed documents were official reports sent to the Historical Section, US Navy, in 1971, for the purposes of compiling an official history. The collection includes US Navy command papers relating to the planning for naval co-operation between the United States and Great Britain, 1940-Dec 1941; microfilmed copies of Adm Harold Raynsford Stark's typescript diaries during his command of COMNAVEU, including passages relating to the establishment of a combined naval command with Britain 29 Apr 1942-31 May 1944; microfilmed copies of draft chapters of an administrative history of US naval forces in Europe, including an official narrative of US Naval Forces in Europe, 1 Sep 1945-1 Oct 1946, compiled by the Commander, US Naval Forces Europe; an official draft of an administrative history of US naval forces in Europe, Aug 1945-Mar 1947, compiled by the Commander, US Naval Forces Eastern Atlantic and Mediterranean; quarterly summaries of US Navy operations issued by the Commander, US Naval Forces Eastern Atlantic and Mediterranean, 1 Apr 1947-31 Mar 1949; chapters submitted by the Commander, US Naval Forces Eastern Atlantic and Mediterranean, to the Director of Naval History, US Navy, relating to the transition of US naval forces to a post-war status and the reduction of US forces in the region; microfilmed copies of official reports sent by the Commander in Chief, US Naval Forces, Eastern Atlantic and Mediterranean (CINCNELM), to the Chief of Naval Operations, relating to operations, communications, logistics, personnel, and condition of command of Commander in Chief, US Naval Forces Eastern Atlantic and Mediterranean (CINCNELM), 30 Oct 1947-1 Jul 1955.

Chief of Naval Operations, US Navy; Commander, [US] Naval Forces in Europe (COMNAVEU); Commander in Chief, US Naval Forces, Eastern Atlantic and Mediterranean (CINCNELM); Adm Harold Raynsford Stark, Commander, [US] Naval Forces in Europe (COMNAVEU).
GB 0099 KCLMA MFF 6 · 1942-1946, 1988

Wartime Translations of Seized Japanese Documents: Allied Translator and Interpreter Section Reports, 1942-1946 is a themed microfiche collection of 7,200 translated Japanese documents. The collection includes translated seized Japanese diaires, Allied interrogation reports of Japanese soldiers and civilians, Japanese reconnaissance reports, US summaries of enemy activities, and Allied tactical and strategic reports on Japanese military movements issued by Allied General Headquarters, Southwest Pacific Area (GHQ SWPA), and Advanced Echelons of the Australian New Guinea Force; US 6 Army; US 1 Corps; US 11 Corps; US 10 Corps; US 8 Army; US 14 Army; 1 Australian Corps; and US 24 Corps. Included are all documents bearing the notation 'Allied Translator and Interpreter Section, Southwest Pacific Area' and issued during the period 1942-1946. As noted above, the Allied Translator and Interpreter Section (ATIS) was re-organised after the terms of Japanese surrender were signed on 2 Sep 1945, and its mission was altered to reflect the needs of the Supreme Command, Allied Powers (SCAP), occupation force. During its transition to a service within SCAP, ATIS continued to issue documents under the aegis of General Headquarters, Southwest Pacific Area (GHQ SWPA) and these documents are included in the collection. Major subjects covered in ATIS documents are Japanese military strategy and tactics; specific intelligence on Japanese troop movements, equipment, and order of battle; indigenous political movements and political geography of the Southwest Pacific; technical data on Japanese military equipment; and, information obtained from Japanese prisoners of war. ATIS translations of seized Japanese materials also made available English language versions of documents, maps, charts, and other official Japanese visual records. Principal among the types of materials collected and translated by ATIS were: personal diaries obtained from Japanese prisoners of war or removed from the bodies of Japanese killed in action, detailing Japanese military operations and objectives as well as personal accounts of the war; letters and personal correspondence, paybooks, and Military Postal Savings Books carried by Japanese soldiers; official Japanese unit field diaries; official Japanese military orders and orders of battle; maps and charts relating to Japanese shipping routes, military positions, airfields, and order of battle plans; Japanese propaganda and psychological warfare documents; Allied interrogations reports of Japanese prisoners of war, detailing Japanese military positions and troop morale; and, Japanese technical manuals, detailing weaponry and supplies.

Allied Translator and Interpreter Section (ATIS)
MIDDLESEX AND WESTMINSTER
GB 0074 ACC/0698 · Collection · 1606-1875

A collection of documents relating to Middlesex and Westminster, including property conveyances, marriage settlements, wills and court papers.

Various.