Affichage de 1388 résultats

Description archivistique
English excise revenue, 1662-1875
GB 0096 MS 41 · 1662-1785

Manuscript volume containing tables giving a statement of the [English] excise revenue from Michaelmas 1662 to [Jul 1875]. There is a possibility that this manuscript was created by Sir Grey Cooper, Secretary to the Treasury.

Sans titre
GB 0096 MS 42 · Pièce · 1624-1667

Manuscript volume containing a list of papers concerning the financial administration of Argenta in the province of Ferrara, Italy, 1624-1667, notably the farming of the revenues of the chamberlain of Argenta for a year from Jan 1667, and various exemptions from tolls. This manuscript is a copy of an extract made by the public notary Guieseppe Girollo Beccari from a printed book entitled Instrumento d'affitte sopra l'appalto delle dogane, macinato, augmento del sale, e delle can cellarie de Ferrara, e suo stato...(Ferrara 1667).

Sans titre
GB 0096 MS 44 · 1671-1678

Manuscript volume containing transcripts of directives issued by the Treasury Board and the Board of Customs, 1671-1678, including warrants petitions and legal documents relating to the customs. The documents are signed by statesmen including Anthony Ashley Cooper, 1st Earl of Shaftesbury; Thomas Clifford, 1st Baron Clifford of Chudleigh; Thomas Osborne, 1st Duke of Leeds; Henry Bennet, 1st Earl of Arlington; Sir John Coventry; and Charles Bertie.

Sans titre
GB 0096 MS 483 · 1714

Manuscript report entitled 'A State of the Coynage in Barcelona', [1714], with a note that 'This paper was attested upon oath before the Commissioners of Accounts the 14th day of May 1714 by Mr. [John] Mead'. The remainder of the volume comprises a printed copy of the answer of James Stanhope, 1st Earl Stanhope, to allegations concerning his financial administration as Commander-in-Chief of the British Army in Catalonia during 1708, and contains manuscript annotations in Stanhope's hand.

Sans titre
Royal Mint papers, 1729-1770
GB 0096 MS 102 · [1729-1770]

Manuscript volume containing transcripts of papers relating to the Royal Mint, [1732-1770], including a copy confirmation of the Charter of the Royal Mint, dated 24 Apr 1662, including the original grant of 1 May 1308 and successive confirmations and grants; a copy of the indenture dated 23 Aug 1732 appointing John Conduitt as Warden of the Mint, with corrections in red ink to form the basis of an indenture for the Hon Charles Sloane Cadogan, 23 Nov 1770; copy of a warrant dated 24 Jul 1729 for John Conduitt to coin British copper, with a note of a similar warrant dated 17 Aug 1738 for Richard Arundell, Master of the Irish Mint; copy of a warrant dated 20 Nov 1740 for Richard Arundell, Master of the Irish Mint, to coin copper for Ireland.

Sans titre
Wallace, Robert
GB 0096 MS 120 · c1758

An essay on paper credit and banking, c1758.

Sans titre
Pinto, Isaac de
GB 0096 MS 129 · c1770

Manuscript of a book on finance between England and Holland, c1770.

Sans titre
Contract of loan, Paris, 1754
GB 0096 MS 875 · 1754

Leaf from a cancelled instrument recording the contract established before two notaries of the court of the Prévôté of Paris, by which Jean Baptiste Godin, of Rue St Denis, undertook to pay annually to Nicolas Avisse, of the Faubourg St Germain, the sum of 250 livres, being the interest on a loan of 5,000 livres. An inscription records the cancelling of the contract: 'Constitution du 8 Mai 1754 de 5,000 livres de Capital. Remboursé'.

Sans titre
GB 0096 MS 879 · 1758-1761

Collection of royal warrants directed to Richard Temple (afterwards Grenville-Temple), Earl Temple, as Lord Privy Seal, directing him to issue letters to the Commissioners of the Treasury under the Privy Seal for the payment of monies to the following persons. The warrants all have duty stamps and an impression of the Signet seals of George II and George III under paper. Some of the warrants have dockets signed by three Commissioners of the Treasury.

  1. 1758, 25 Feb. To William Davis, for salaries of former servants of Princess Louisa and Princess Mary of Hesse (names given), £500.
  2. 1758, 25 Feb. To Richard [Edgcumbe, 2nd Baron] Edgcumbe, an annuity of £1200.
  3. 1758, 22 Mar. To George Augustus Selwyn, as Paymaster of the Works, £40,000. With docket.
  4. 1758, 22 Mar. To George Grenville, as Treasurer of the Navy, £1,000,000.
  5. 1758, 20 Apr. To William Hall, Viscount Gage, as Paymaster of Pensions, £50,000.
  6. 1759, 21 Feb. To John [Hobart, 2nd] Earl of Buckinghamshire, as Comptroller of the Household, a gift of 1,000 ounces of 'white plate' worth £333/6/8.
  7. 1759, 12 May. To Francis Gashry, as Treasurer and Paymaster of the Office of Ordnance, £300,000. With docket.
  8. 1759, 15 May. To George Grenville, as Treasurer of the Navy, £1,000,000.
  9. 1759, 25 May. To William Hall, Viscount Gage, as Paymaster of Pensions, £50,000.
  10. 1760, 30 Apr. To George Grenville, as Treasurer of the Navy, £1,000,000.
  11. 1760, 13 Dec. To William Hall, Viscount Gage, as paymaster of Pensions, £50,000. With docket.
  12. 1761, 15 Jan. Docket of a Privy Seal warrant for the payment to George Grenville, as Treasurer of the Navy of £1,000,000.
  13. 1761, 20 Jan. To Henry [Fiennes Clinton, 9th] Earl Lincoln [later 2nd Duke of Newcastle-under-Lyne], as Gentleman of the Bedchamber, a pension of £1,000 p.a.
  14. 1761, 22 Jan. To George Augustus Selwyn, as Paymaster of the Works, £40,000.
  15. 1761, 28 Feb. To John Shelley, as Keeper of the Records in the Tower of London, salary of £500 p.a. With docket.
  16. 1761, 7 Mar. To Henry [Herbert, 10th] Earl of Pembroke, as Gentleman of the Bedchamber, a pension of £1,000 p.a. With docket.
  17. 1761, 13 Mar. To Thomas [Osborne, 4th] Duke of Leeds, as Cofferer of the Household, £100,000.
  18. 1761, 28 Apr. To William Davis, for salaries of former servants of Princess Louisa and Princess Mary of Hesse (names given), £415 p.a. With docket.
  19. 1761, 30 Jun. To 'The Justices of Wales' (not named), salary for each of £400 p.a. With docket.
  20. 1761, 30 Jun. To Edward Cornwallis, Groom of the Bedchamber, pension of £500 p.a. With docket.
Sans titre
Treatise on the English Customs
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.

Sans titre
Proposals concerning the English coinage
GB 0096 MS 62 · 1695-1696

Manuscript volume containing transcripts of various proposals concerning the reformation of the coinage, 1695-1696, made in response to a request by the Exchequer for views on ideas discussed in A report...for the amendment of the silver coins (1695) by William Lowndes, Permanent Secretary of the Treasury. Comprising papers on the coinage by Sir Christopher Wren, Dr John Locke, Gilbert Heathcote, Alderman [Francis] Gardner, [Rev] Samuel Pratt [Dean of Rochester], [William] Corbet, Sir John Houblon, Dr John Wallis, Dr Isaac Newton, and William James, with further treatises entitled 'A merchant's demonstration superior to imagination, that the raising of bullion cannot be anyways injurious but highly advantageous to these three kingdoms above all others', and 'Some considerations offered to the House of Commons in relation to mending the coyne'. A note written in 1963 by E S de Beer regarding several of the items described above is inserted into the manuscript.

Sans titre
Bedfordshire account books
GB 0096 MS 625 · Collection · 1785-1800

Bedfordshire account books, 1785-1800, comprise fourteen volumes of account books for provisions and drapery in the parish of Westoning in Bedfordshire.

Sans titre
Goodman, John
GB 0096 MS 626 · 1786-1800

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

Sans titre
Tayler family
GB 0096 MS 633 · 1783-1795

Two volumes of account books, for rent and general purposes, kept between 1783-1795 by a member of the Tayler family. Includes details of stocks and bonds such as Battersea Bridge tolls, and income from property in London, as well as household accounts.

Sans titre
Raikes, Thomas
GB 0096 MS 638 · 1802-1808

An account book covering the period 31 March 1802-31 October 1808.

Sans titre
Edinburgh local taxation papers
GB 0096 MS 643 · [1760]

Transcripts relating to local taxation in Edinburgh from 1745 to 1760, including:

  1. 'Memorandum offered by the members of the College of Justice appointed by the Faculty of Advocates and Society of Writers to the Signet to the preses and other remanent stent-masters of the city of Edinburgh in relation to the imposing the stent on the inhabitants of the town for the year 1749'. The memorandum, dated 18 July 1749, contains eight questions put to the stent-masters, and these are answered in the following eight pages of the manuscript, written for the most part in another hand, and dated 19 July 1749.
  2. A 'Report to the Faculty of Advocates of the stent-masters appointed by them to meet with the stent-masters of the town of Edinburgh for imposing the stent or cess for the year 1749', written in the second hand. A note in the original hand says that the reports were 'drop'd'.
  3. Comments on the collusion between the Faculty of Advocates and the Town Council regarding the stent-masters, with a copy of a letter to George Chalmers, writer to the Signet, from Robert Thomson of Aberdeen, dated 13 Feb 1745, concerning stents at Aberdeen.
    1. The final leaf, dated 14 Jul 1760, contains in a third hand an 'Estimate of the land cess and trade stent to be imposed by the...Magistrats & Town Council of Edinburgh for the service of the year, viz. from 25 March 1759 to 25 March 1760'.
Sans titre
Customs declaration certificates
GB 0096 MS 645 · 1890-1893

Customs declarations certificates, 1890-1893, comprising two certificates in Portuguese of a personal history nature (perhaps for emigration purposes), one dated 4 Sep 1890 and certified by Charles O'Donnell, British Consul in Lisbon, as being in the hand of Emygdio José da Silva, notary public of Lisbon, and the second of similar date in the same hand; and a third certificate in Spanish of 20 Dec 1893 relating to a cargo of soap from London on the Spanish vessel Molina, certified by John W. Witty, British Pro-Consul in Barcelona, as bearing the true signature of M. Martinez, Chief Collector of Customs, Barcelona.

Sans titre
English Exchequer Bills
GB 0096 MS 65 · 1696-1697

Manuscript volume containing papers relating to the issue of Exchequer Bills during the reign of King William III in order to carry on the war with France (the War of the Grand Alliance), 1696-1697, notably a holograph memorandum by Charles Montagu, 1st Earl of Halifax, advocating steps to encourage subscriptions to Exchequer bills and steps to make the bills assignable, [1696]; a draft of letters patent of King William III concerning the payment of Dutch troops, written in Dutch, [1696]; a list of subscribers to the contract for exchanging bills, 4 May 1697; a copy of the sign manual warrant to the Treasury ordering payment to the trustees of the second contract for Exchequer bills of the interest on the subscription contracted, [1697]; a Statement of Exchequer bills from 27 Apr to 9 Jun, 11 Jun 1697; a tract [by William Paterson] headed 'A proposall for setling a transferrable fund of perpetual interest', which is possibly the first proposal for a funded debt.

Sans titre
Benevolent Annuity Company
GB 0096 MS 663 · 1771-1801

A wives' certificate book of the Benevolent Company of Dublin, from the period 1771 to 1801.

Sans titre
GB 0096 MS 67 · 1690-1702

Manuscript volume containing transcripts of parliamentary papers relating to grants in England and Ireland, 1690-1702, including an account of royal grants made in Ireland from Jan 1698 to Dec 1699, presented by William Lowndes, Secretary to the Treasury, 1699; a report by the Commissioners of Enquiry into the Forfeited Estates in Ireland, [Dec 1699]; an account of rents in the honour of Windsor presented by David Cobb, 13 Feb 1700; an abstract of the sale of fee-farm rents, presented by William Haward and Sir John Talbot, [13 Dec 1700]; an account of royal grants made in the Duchy of Lancaster Mar 1699 to Jan 1702, presented by John Bennett, Auditor of the Duchy, 1699-1702; extracts from parliamentary proceedings relating to policy towards forfeited estates in Ireland, 4 Apr 1690-26 Feb 1700; an alphabetical list of those holding land of the crown [in Ireland], their debts to the Crown, and notes of proceedings against them; an account of all royal grants made in England from Feb 1685 to Jan 1702, presented by William Lowndes, 1700-1702; an account of grants and gratuities paid by the Commissioners for Prizes since Jun 1692, Mar 1701.

Sans titre
Invoices relating to Philadelphia
GB 0096 MS 675 · 1833-1879

A collection of 240 invoices, printed forms completed in manuscript, often with engraved headings and scenes, dated between 1833 and 1879, addressed to 107 companies and individuals in Philadelphia, Pennsylvania, and to 2 in New York, from one German and 89 British manufacturers. Goods invoiced consist mainly of textile and textile machinery, pottery, cutlery and tools. Most invoices after Sep 1835 bear the stamp of the Custom House, Philadelphia, and after Feb 1869 many have attached a consular certificate combined with a sworn declaration by the manufacturer as to the origin, destination and price of the goods.

Sans titre
Temple, Henry, 2nd Viscount Palmerston
GB 0096 MS 685 · 1765-1784

Holograph drafts of speeches, 1765-1784, to be made in the House of Commons (but apparently not delivered) on subjects including American internal taxation, trade with Canada, the window tax and defence of the current administration.

Sans titre
Wilson, Benjamin
GB 0096 MS 698 · 1755-1763

Letters and accounts, mostly concerned with the cloth and clothing trade, between 1755 and 1763. The material was created by both Benjamin Wilson and Jonathan Dickinson, who appear to have been business partners.

Sans titre
GB 0096 MS 706 · 1786-1791

Papers relating to the estate of John Appleton of Queen Square, Bristol, 1786-1791, including:

  1. An inventory of his goods and chattels taken at his lodgings in Queen Square, Bristol, 10 Oct 1786, including details of clothes, household goods, plate, and books and pamphlets, with a total value of £170 11s.
  2. An account of monies received and paid out by Thomas Rutter, executor of John Appleton, 1786-1790.
  3. Letter from Thomas Rutter to Patrick Buck explaining that, owing to bad debts, the effects left by Appleton are not sufficient to pay the legacies left by him, 1789.
  4. Receipt, 1791, signed by William and Hannah Reynolds for legacies left them by Appleton.
Sans titre
East India Company, 1784
GB 0096 MS 712 · [1784]

Financial abstract of the East India Company, entitled 'Abstract of the finances and disbursements for 1783-4, the estimate from the end of 1783'. The abstract is 'extracted from materials received from Bengal', and signed by John Annis 'Auditor of Indian Accounts' and endorsed by John Michie, Director of the Company. Other endorsements include the following: 'Deficiency 156 Lack 17 m[ohurs?]. Bond Debts 193 [Lack] 43 [mohurs?] or about £2,200,000'.

Sans titre
Sermons, 1727-1756
GB 0096 MS 715 · 1727-1756, 1820-1851

Manuscript volume containing sermons written in a mixture of shorthand and longhand, Aug 1727-Feb 1728; some sermons have a second date, such as 1735 and 1736. Many blank pages are stamped with the inscription 'R Porter, Ironmonger, Cutler & Brazier, Tin, Zinc, & Iron Plate Worker, nr. St Peter's Church, Northampton'. There is also a copy of an unaddressed letter, R Porter, Northampton, 22 Dec [18]51 (f.116 verso). The name of George Porter appears on some pages. Pages at the beginning and end of the book are taken up with accounts of the sale of ironmongery, dated 1822-1835.

Sans titre
Haynes, Hopton
GB 0096 MS 72 · 1700-1702

Manuscript volume by Hopton Haynes relating to English recoinage, 1700-1702, entitled 'Briefe memoirs relating to the silver and gold coins of England; with an account of the corruption of the hammered moneys and of the reform by the late grand coynage at the Tower and the five county mints in the years 1696, 1697, 1698 and 1699'. On the back of the title page the following note has been added: 'These Papers being begun and almost perfected near 7 years since, several things and expressions in them are now out of Fashion, which upon a Review may be layd aside to make the performance as Unexeptionable as may be to the Publick'. An addendum, in a different hand, gives 'An account of Guinea Coins of Gold imported from Africa by the Royal Africa Company [from 1675-1725], taken from the Gazeteer 23 Jan 1755'. This valuable manuscript gives minute details of the recoinage of 1696.

Sans titre
Navy annuities
GB 0096 MS 726 · 1816

Printed receipt form, completed in manuscript on 5 Apr 1816, for £1497 18s. 7d paid by Alexander Browne for a share or interest of £1657 9s 2d. in the capital of 'Navy Five per Century Annuities'. Signed by John Hewitt for Ellis, Laurence & Amory.

Sans titre
Excise trial brief
GB 0096 MS 728 · [1723]

Brief for the trial of John Hatch and David Boyce, dealers in foreign and British spirits at Averstoake in the county of Southampton, [1723], headed 'For the Attorney General...Information for the 10s. per gallon penalty for not keeping British spirits seperate [sic] from foreign brandy', and endorsed with the signatures of Sir Thomas Pengelly, Chief Baron of the Exchequer, and J. White, solicitor, and with the words 'To attend Mr. Justice [Alexander] Denton upon the point reserved. Ellis Solicitor for the Excise. For Sir Thomas Pengelly'. The dealers had been accused of mixing foreign and British spirits to avoid the customs: '...the said dealers kept in their warehouses and storehouses great numbers of caskes both of foreign brandy and of British spirits, which they industriously laid and placed in the most confused and disorderly manner they could contrive, on purpose to perplex and confound the officers...'.

Sans titre
Legal opinions of Sir Edward Northey
GB 0096 MS 73 · 1701-1704

Manuscript volume, 1701-1704, containing the legal opinions of Sir Edward Northey, Attorney General, on cases submitted by the Treasury Board between 2 Oct 1701 and 29 Sep 1704 on matters including Customs and Excise, maritime law including the Navigation Act, prizes taken by Her Majesty's ships of war, the colonies, the Post Office, and the armed forces.

Sans titre
Male servant tax
GB 0096 MS 736 · [1807]

Extract from records of proceedings before the Commissioners 'for hearing and determining appeals against the duties on male servants' at the Golden Lion Inn at Cheriton Bishop, Devon, on 3 Feb 1807, giving reasons for allowing an appeal against a surcharge on a domestic servant made by the Rev. Bryan Roberts, Rector of Drewsteignton. The appeal had been challenged by James Searle, surveyor, and the commissioners were Richard Holland, John Cann and Baldwin Huldford. The return made by Roberts in 1806 had included 1 four wheel carriage, 2 riding horses, 2 labour horses, 4 sporting dogs, 1 male servant, and 'one other occasionally employed in his garden'.

Sans titre
GB 0096 MS 738 · 1763

Part of a copy of a letter, possibly a circular letter, dated at Whitehall, 9 Jul 1763, from the Secretary of State for the Southern Department to the Governor of an unidentified American colony, containing orders to execute the measures of the 'Act for the further improvement of his Majesty's Revenue of Customs and for the encouragement of officers making seizures and for the prevention of clandestine running of goods into any part of his Majesty's dominions' (3 Geo.III c.22). The writer enclosed copies - all wanting - of the act, of an order in council, and of a list of the ships stationed in America.

Sans titre
English Exchequer papers, 1660-1702
GB 0096 MS 74 · 1660-1702

Manuscript volume, 1660-1702, containing transcripts of briefs, patents and commissions relating to the Exchequer, from the reign of King Charles II to the beginning of the reign of Queen Anne, with descriptions of offices within the Exchequer. There is a possibility that this manuscript was compiled by William Bromley.

Sans titre
Public finance accounts
GB 0096 MS 748 · 1756-1757

Manuscripts relating to public finance, comprising:

  1. 'An account of the disposal of the one million granted last session of Parliament towards enabling his Majesty to augment his forces by sea and land and to take necessary measures for the security of his dominions... presented by Charles Lowndes [Chief Clerk of the Treasury]' 19 Jan 1756.
  2. 'An account shewing how the money given for the service of the year 1756 has been disposed of distinguished under the several heads (navy, ordnance, forces, deficience and one section of miscellaneous items) until the 4th day of March 1757 with the overplus thereupon...presented...by me Samuel Martin', 4 Mar 1757.
Sans titre
Hearth tax receipt: Cawood, Yorkshire
GB 0096 MS 757 · 1675

Printed receipt, completed in manuscript, for six month's tax on four fire hearths (4 shillings), paid by Dorothy Watson for her house at Cawood, Yorkshire, to John Palmer, collector, on 3 Jun 1675.

Sans titre
English public revenue, 1702-1710
GB 0096 MS 76 · 1702-1710

Manuscript volume containing an account of the public revenue of England, 1702-1710.

Sans titre
Lowe, Edward R.
GB 0096 MS 816 · 1793-1800

An account book, 1793-1800, belonging to Edward Lowe who owned land in Nottingham and Derbyshire. The account book includes details on servants' wages, business accounts and accounts with tradesmen. Also includes details of Lowe's marriage settlement with his wife Elizabeth.

Sans titre
GB 0096 MS 608 · 1827-1840

Accounts and rental kept by John Humphries for the estates of Thomas Lodington Fairfax in Steeton, Bilbrough, Newton, Kyme, Aughton, 'Ruddings' and Ellerton, all in Yorkshire, and in Bracebridge, Cantley, Washingborough and Heighington, Lincolnshire, 1827-1840.

Sans titre
National Land Bank
GB 0096 MS 61 · 1695-1696

A copy of the original Minute Book of the National Land Bank, 1695-1696.

Sans titre
Watson Papers (MS ADD 386)
GB 0103 MS ADD 386 · 1568-1622, 1846-1974

Papers and correspondence, 1846-1974, of David Meredith Seares Watson and his family, largely comprising biographical material and family papers, scientific correspondence, and photographs, also including a few Exchequer receipts, 1568-1622.

Biographical material, 1886-1974, includes Watson's birth certificate, 1886; documentation, including certificates and correspondence, of Watson's career, honours and awards over a period of forty years, including election to the Fellowship of the Royal Society, 1922, the award of its Darwin medal, 1942, and the Wollaston Medal of the Geological Society, 1965; correspondence about the Directorship of the British Museum (Natural History), 1937; correspondence about the presentation album on his retirement from the Jodrell Chair, 1951; correspondence and papers relating to his final retirement from research, 1965; obituaries, 1973; F R Parrington and T S Westoll's memoir of Watson from Biographical Memoirs of Fellows of the Royal Society, 1974; an account of Watson's early days and family background by his daughter Janet Vida; recollections by his research assistant Joyce Townsend; Watson's curriculum vita and bibliography.

Family papers include the birth certificate of Watson's father, David, 1846, correspondence with his wife Mary, 1888, and a letter of condolence to Mrs Watson on her husband's death, 1899; diaries of Mary Watson, 1881, 1885; birth certificate of their daughter Constance, 1888, letters from Constance to her brother David Meredith Seares Watson, 1905-1909 and undated; papers relating to Katharine Margarite Watson (née Parker), Watson's wife, including her birth certificate, 1891, marriage certificate, 1917, death certificate, 1969, and various correspondence; papers relating to Watson's daughter Katharine Mary, including letters of congratulation on her birth, 1918, and letters to her parents, 1950, 1955; material relating to Watson's mother's family, including letters of her father Samuel M Seares, 1871, 1879-1882; papers of Charles J B Hutchinson, 1879-1880, who emigrated to Australia after his engagement to Watson's mother was broken off but who remained in correspondence with her aunt, Fanny Rossiter; other Parker family papers, 1929-1972; miscellaneous other personal correspondence, 1896-1965.

Four Exchequer receipts dated 1568, 1580, 1616 and 1622 were found enclosed with a letter to Watson's wife.

Scientific correspondence of Watson, sometimes including photographs of fossil specimens, with leading palaeontologists in Africa, 1947-1953, America, 1915-1964, Australia, 1931-1962, China, 1926-1927, 1935-1964, England, 1913-1914, 1920, 1926-1960, France, 1930-1936, 1945-1956, Germany, Austria, Hungary and Czechoslovakia, 1920-1962, Russia, 1920-1962, and Scandinavia, 1922-1964, and with the palaeontologist Robert Broom, 1911-1950, and Watson's research assistant Joyce Townshend, 1929-1973, also including a few letters from Watson's wife and scientific colleagues, and an obituary of Watson, 1974; correspondence and papers on bones found at Qau, Egypt, 1930-1957, 1972; miscellaneous other palaeontological correspondence, 1912-1967. There are few copies of Watson's outgoing letters before the end of the Second World War.

Photographic material comprises photographs documenting Watson's career, [1912]-1965 and undated, some including colleagues; photographs of scientific colleagues, 1911-1951 and undated, including Watson's predecessor as Professor at University College London, J P Hill, and Robert Broom; album of photographs and signatures presented to Watson, 1951; undated family photographs, including a photograph of Watson as a boy, photographs of members of the Seares and Parker families, and photographs of Watson's wife, Katharine Margarite, and daughter, Katharine Mary; photographs of unidentified fossil specimens.

Royal Society Darwin Medal Award given to Watson, 1942.

Sans titre
Colonial Office Petitions, 1933-1950
GB 0101 ICS 112 · 1933-1950

Three petitions submitted to the Secretary of State for the Colonies, containing text of petition and names and details of signatories: Petition by members of the Legislative Council in Kenya Colony, and colonists of Kenya representing trade, commerce and agriculture, objecting to a Bill to impose Income Tax in the Colony, 1933; petition of individuals, companies and associations of the Straits Settlements, objecting to proposals to introduce Income Tax in the Colony, 1940; petition by members of the South Indian Community in Fiji for the freedom of teaching Tamil, Telegu and Malayam languages in schools instead of Hindustani only, and for the provision of training in the teaching of those languages. The signatories (numbering over 5000) give name, language, occupation, village, district, and signature or thumb mark.

Sans titre
River and Mercantile Trust Records
GB 0103 RMT · 1819-1983

Records of the River Plate Trust Loan and Agency Company Ltd, 1876-1978, including minutes, ledgers, registers, accounts, annual reports, legal documents, insurance records, staff records, letters and files, some relating to subordinate companies (Ref: A); and records of the subsidiary companies it administered:
River Plate and General Investment Company Ltd, comprising minutes, 1888-1965, ledgers, 1888-1941, and annual reports, 1889-1983 (Ref: B);
Mortgage Company of the River Plate Ltd, comprising minutes, 1888-1965, ledgers, 1888-1953, and annual reports, 1888-1981 (Ref: C);
Compagnie Française des Chemins de Fer de la Province de Santa Fé, comprising circulars to bondholders, 1891-1947, and reports, 1936-1947 (Ref: D);
London Trust Company, comprising ledgers, 1889-1928, registers of stock, 1889-1958, and miscellaneous papers, 1819-1974 (Ref: E);
Entre Rios Railway Company, comprising reports, 1891-1900, and circulars and minutes, 1933-1947 (Ref: F);
Cucuta Railway Company, comprising Presidents' reports, 1926-1936 (Ref: G);
Montevideo Waterworks, comprising reports and accounts, 1880-1940, and notices and circulars, 1949-1953 (Ref: H);
Consolidated Waterworks of Rosario, comprising reports and accounts, 1897-1946, and notices and circulars, 1930-1955 (Ref: J);
Rosario Drainage Company, comprising reports and accounts, 1898-1947, and notices and circulars, 1955 (Ref: K);
Buenos Aires Central Railway, comprising minutes, 1916-1944 (Ref: L);
Buenos Aires and Lacroze Tramways, comprising minutes, 1932-1940, and reports and accounts, 1933-1941 (Ref: M).

Sans titre
American College of Surgeons
GB 0114 MS0044 · 1947-1955

Papers of the American College of Surgeons, 1947-1955, comprising 2 volumes containing a list of Fellows of the American College of Surgeons who subscribed to a fund for the Royal College of Surgeons of England, to replace buildings damaged during World War Two, 1947; and a formal letter of condolence on the death of Sir Arthur Keith, 1955.

Sans titre
BEDFORD COLLEGE RECORDS
GB 0505 BC · 1849-1992

Collection of papers relating to Bedford College, University of London, 1849-1992, namely charters, deeds and statutes of Bedford College, 1849-1985, including foundation documents; records of the Council, 1849-1985, including minute books, register books, outwards letter books and correspondence, and legal documents mainly relating to property held by the College; papers of the Ladies Committee, 1849-1893, including minutes and documents relating to the Lady Visitors; papers of the Governors, 1849-1985, including minutes of the AGMs and Special General meetings, and of the Fellows sub-Committee; papers of the Reid Trustees, 1860-1992, mainly comprising legal, administrative and financial papers relating to the Trust, and including material relating to the Reid Scholarships, 1871-1992; papers of the Managers of the Residence, 1860-1928, including minutes, financial material, legal documents, correspondence, and building plans, notably material relating to the move of Bedford College to Baker Street and later Regent's Park; papers of the Committees of the Council, 1868-1985, mainly comprising minutes, correspondence and papers; papers of the Academic Board, 1909-1965, mainly comprising minutes, committee papers and standing orders; papers of the Academic Committees, 1928-1985; papers of the Faculties, 1907-1985, comprising minutes and committee papers; papers of the Academic Departments, 1849-1985, including departmental files, reports, registers, financial material, building plans and material relating to staff publications; papers relating to Bedford College Library, 1886-1974, including committee minutes, Library working files, correspondence, lists and registers, and building plans; papers of the Principal's Office, 1843-1985, including correspondence with academic departments, material concerning policy and merger issues; Bedford College personnel material, 1900-1985, including staff files, 1900-1985, papers relating to staff appointments and conditions, minutes and papers of the Department Staffing Committees; papers of the Registry, 1849-1985, mainly comprising student records such as register books, course lists, scholarship details, examination records, college publications including prospectus leaflets, timetables and College Calendars, and Registrar's papers relating to financial and academic management of the College; papers of the Secretary's Office, 1849-1985, including material concerning ceremonial occasions, public lectures, gifts and bequests to the College, memorial funds and trusts administered by the College, the administration and award of prizes and scholarships, correspondence with academic departments, London colleges and national bodies, papers relating to financial and funding bodies, and correspondence with academic and residence staff; financial documents of Bedford College, 1849-1983, including the main financial registers, 1849-1965, early accounts, 1856-1866, annual accounts, 1894-1977, material relating to students' accounts and scholarships, 1861-[1965], material relating to staff salaries and revisions, 1894-1976, household accounts, 1910-1969, and account books for special funds, 1894-1968; papers relating to the buildings and residences of Bedford College, 1873-1985, notably material relating to fundraising for building schemes, plans and correspondence concerning building and development at the Regent's Park site, 1910-1980, Bursar's papers, 1924-1985, relating to the maintenance of College buildings, correspondence and papers relating to the purchase, lease and maintenance of College Halls of Residence; papers relating to student associations, 1894-1984, including the Bedford College Union Society, the Bedford College Student's Association, the Bedford College Old Student's Association, and the Bedford College Association; Bedford College magazines, 1886-1985; papers of the clubs and societies of the College, 1894-1974, mainly comprising correspondence, accounts, minutes and printed material; records of the staff associations of Bedford College, 1917-[1989], such as minutes, accounts and reports of the Association of University Teachers (AUT), the Bedford College Assistant Staff Association, the Bedford College Staff Association, and the Staff Athletics Club; various unofficial records relating to the College, [1780]-1987, namely reminiscences, press cuttings, drawings and sketches; photographs, [1849-1985], of Bedford College, its staff and students.

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

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

Sans titre
GB 0505 BC AR500-885 · 1873-1985

Papers relating to fundraising for the buildings of Bedford College, 1897-1981, notably minutes, 1897-1905, and correspondence, 1905-1917, of the Endowment and Buildings Fund Committee; minutes and papers of various Appeals Committees, 1906-1916; correspondence, 1910-1933, concerning financing of building schemes at the Regent's Park site; papers of the Extension Fund Committee, 1919-1932, including committee minutes, minutes and correspondence of the Publicity Sub-Committee, appeal letters, programmes and leaflets for fundraising plays. Material relating to building and development at the Regent's Park site, 1910-1947, including architects' correspondence, mainly from Basil Champneys, concerning plans for the new Bedford College buildings at Regent's Park and the progress of the building work, 1910-1917; Champney's plans, 1913, for the Administrative Block, Senior Common Room, and Science Blocks A and B; plans by Haddocks of the Bursar's Office, 1922; plan and elevations of South Villa, 1926, by Simpson and Maxwell Ayrton; engineer's plans for the Botany Greenhouse and the heating system in the Physiology Laboratory, 1925; plans and watercolour impressions of the Tate Library, 1910, by J R Smith; coloured plans for the layout of rooms in the Physiology Laboratories, [1913]; Maxwell Ayrton's plans, 1925-[1930], for the Tuke Building; correspondence and plans relating to the drainage system at Bedford College, 1920-1947. Papers concerning post-war rebuilding of the Regent's Park site, 1942-1980, notably plans, 1942-1957, by Maxwell Ayrton of Oliver Block, the Herringham Building, the North Science Block (Darwin Building), and extensions to the Tuke Building; correspondence, papers and plans relating to the Tuke-Darwin Infill, 1966-1972; correspondence and plans relating to the Development Programme, 1964-1980, including a report on future library accommodation in the Acland Building, 1971, and proposed plans for an Oliver Infill, a Bedford College Union Society Building and a North Spur, 1979-1980; correspondence concerning the purchase of land for sports facilities, 1922-1925 and 1969-1971. Bursar's papers, 1924-1985, relating to the maintenance of Bedford College buildings, including minutes of the Premises Sub-Committee (Bursar's Meetings), 1965-1976, and minutes and papers of Special Bursar's meetings, 1982-1984; minutes, papers and accounts, 1966-1981 of the Refectory; Bursar's correspondence, 1924-1959; Bursar's working papers, 1978-1981; Bursar's copy of a management study on the efficiency of the Bedford College Administration, 1971, and the Peat-Matwick Report on the financial implications of the merger with Royal Holloway, 1983; minutes and papers of the Safety Committee, 1974-1985, and the General Services Sub-Committee, 1979. General material relating to the Bedford College Halls of Residence, 1873-1982, including legal correspondence concerning the lease and purchase of residential properties, 1922-1953; minutes and papers of the Lodgings Sub-Committee, 1892-1921, formed to vet accommodation offered to students; bound volume of letters offering lodgings to students, 1934-1937; correspondence concerning general policy matters, 1956-1974, and financial management, 1974-1982, of residential Halls; minutes and papers of the Halls of Residence Sub-Committee, 1976-1978; Boarding House accounts, 1873-1901. Correspondence and papers relating to the purchase, lease and maintenance of specific properties used as Halls of Residence, 1895-1985, namely 7, 8, 9, 10 and 28 York Place; South Villa; 17, 20, 35, 36 and 37 Dorset Square (Notcutt House); Bedford College House (Adamson Road and Buckland Crescent), later Lindsell Hall; Hanover Lodge, including plans and Warden's papers; Tennyson Hall; York Gate and Nottingham Terrace; The Holme; Broadhurst Gardens; Nottingham Place (Rachel Notcutt Hall); and St John's Lodge.

Sans titre
Staff Associations of Bedford College
GB 0505 BC AS800-899 · 1917-[1989]

Papers relating to the Association of University Teachers (AUT), including minutes, 1919-1971; cash and account books, 1920-1972; discussion papers and reports, 1919-1935; correspondence, papers and magazines, 1919-1954; correspondence with members and membership lists, 1919-1955. Papers of the Bedford College Assistant Staff Association, notably minutes, 1917-1929, and draft constitutions and rules, 1918-1922. Papers of the Bedford College Staff Association, including minutes, 1917-1958; papers relating to a meeting with the College Council concerning public statements by staff, 1956-1957; printed regulations, [1950-1960]; papers concerning the Senior Common Room and the Senior Common Room Club, 1921-1975, including minutes of meetings, accounts, suggestion books and dinner menus. Minutes of the Staff Athletics Club, 1928-1947. Correspondence and papers relating to the National Association of Local Government Officers, [1970-1985]. Accident Book, 1950-1982.

Sans titre
GB 1538 H · 1927-2002

Legal, constitutional and other vital records of the Royal College of Obstetricians and Gynaecologists, 1927-2002, comprising papers relating to William Blair-Bell's will, 1933-1973; correspondence with solicitors and records relating to the granting of the College's royal charter and legal affairs, 1929-1980; articles of association, ordinances and by-laws, and charters of the College, 1927-1984; Trust deeds and associated documents relating to special funds, 1932-1991; financial and taxation matters relating primarily to the College's charitable status, comprising legal documents, reports and statements, 1932-2000;

records relating to College properties, namely legal records relating to 27 Sussex Place, 1955-1969 and to 8 Kent Terrace, 1983-1986; legal records relating to Birthright (later Wellbeing), 1976-1986; deeds relating to the British Journal of Obstetrics and Gynaecology, 1950-1981; legal documents relating to the Australian Regional Council, later the Royal Australian College of Obstetricians and Gynaecologists (RACOG), 1951-1980; records relating to the New Zealand Council of the RCOG Property Society, 1977; signed copies of annual accounts/annual report and accounts, 1931-1995; Insurance Employers Liability Certificates, 1998-2001; miscellaneous legal documents, 1970-1991; seal books of the College, 1931-1971; records of the College pension scheme comprising rules, trust deeds, reports and actuarial valuations and related correspondence, 1969-2001; inventories of RCOG property, 1929-2002.

Sans titre
Polytechnic Cycling Club
GB 1753 PCC · Collection · 1883-2006

Records of the Polytechnic Cycling Club and its predecessor, 1883-2006, including:

AGM Minutes, 1904-1995 [incomplete] ; AGM Agendas, c.1913-1989 [incomplete] ; Annual Reports of the Honorary Secretary, 1949-1989 [incomplete] ; Statements of Accounts, 1906-1989 [incomplete] ; Attendance Logs, 1922-1989 [incomplete]; Committee Minutes and meeting papers, 1902-1934, 1949-1957, 1976-1980, 1985-1988, 1992-1997 ; Attendance Logs, 1949-1950; Honorary Secretary's Correspondence, 1908-2002 [incomplete];

Finance Committee: Minutes, 1913 ; Agenda and budget, 1914 ; Budgets 1925, 1927; Statement of Accounts, 1906-1962 [incomplete]; Account Books, 1903-1980 [incomplete]; Invoices, receipts and working papers, 1889-1981 [incomplete]; Honorary Treasurer's Correspondence, 1908-1977; Membership records: Subscription Books, 1889-1929 [incomplete], 1958; Register of Members, 1912-1943 [incomplete];

Path and Road Committee papers: Minutes, 1930-1940 ; Notes regarding standards, 1937, n.d.; Race and Track Committee papers: Minutes, 1899 ; Accounts, 1926 ; Track record distances, n.d.;Social Committee: Annual dinner menus, 1899-2003 [incomplete]; Cinderella Dance programmes, 1904-1910 [incomplete]; Season and Winter Programmes, 1937-1961; Miscellaneous social activities 1904-1952; Honorary Social Secretary's Correspondence, 1924-1960;

Medals and trophies: medal requirements, 1966; 1967 medal list; lists of trophies 1978; medal boards, shields and cups, 1888-1981

Cycling events and results:race start cards, results cards and route cards, 1919-1968 ; Race records, 1883-1960; Prizes Book, 1928-1939; Lists of champions, 1891-1972;

Members' memorabilia: Cuttings albums and articles, 1891-1989 [incomplete];
Cap Badges, 1878-1978 [incomplete]; Album of cuttings, photographs, memorabilia and correspondence relating to the career to J.E. 'Jenny' Walters, 2 July 1899-12 Jan 1910; David Ricketts Collection of photographs, memorabilia and correspondence, 1938-2000; Harry Payne Collection of articles and photographs, 1901-2002;

Publications: The Polytechnic Cycling Club Gazette, 1891-1968; Newsletter, 1964, 1985-2006 [incomplete]; and excerpts from RSP Magazine, [1966]-1989; Members' Handbooks, 1893-1968 [incomplete]; Rules Books, 1926- 1960 [incomplete]; Fixtures Booklets, 1899-1958 [incomplete]; Road and Track Programmes, 1892-1962 [incomplete]; Prospectuses, 1902-1913 [incomplete]; Published histories of the PCC: History of the Polytechnic Cycling Club 1878-1899, souvenir of the Coming of Age dinner, 9 Dec 1899; The PCC Jubilee 1878-1928, speech of J. Brothwell recounting the history of the PCC, after Jan 1929; The Polytechnic Cycling Club 100 Years, 1878-1978;

Photographs of trophies, cycling and social activities, 1891-1985.

Sans titre