Showing 5015 results

Archival description
CHINA CLUB
GB 0074 CLC/B/227-048 · Collection · 1785-[1870]

Volume of rules, accounts, membership lists and minutes for the China Club, association of traders in China.

China Club , association of traders in china
GB 0117 MS 87 · sub-fonds · 1643

Copy of the Will of William Chillingworth from the copy in the Perogative Court of Canterbury, 2 November 1643. Inserted at the front is a letter from Chillingworth on theological subjects.

Chillingworth , William , 1602-1644 , theologian
GB 0074 CLC/B/123-18 · Collection · 1946-1961

Records of Child, Macfarland and Company, export agents, comprising private ledger and sales ledger.

Child, Macfarland and Co Ltd , export agents
CHILD, Edwin (b 1846)
GB 0100 KCLCA K/PP128 Child · 1866-1871

Papers of Edwin Child, 1866-1871, notably relating to his experiences during the Siege of Paris, Franco-Prussian War, Sep 1870-Jan 1871, comprising diaries, 1866-1871, containing daily entries recording events and often weather, part of which is written on copies of Lettre-Journal de Paris: Gazette des Absents, 1870; letters (as balloon post) to his family and 'Mary-Ann', describing conditions under the siege, 1870-1871; papers relating to his service in the Garde Nationale de la Seine, 1870-1871, including record of service, testimonial, passes for safe-conduct, identity papers and bread ration coupons; photographs of Child and of scenes of the Franco-Prussian War; printed journals and books comprising French publications largely relating to the siege, 1870-1871.

Child , Edwin , b 1846 , seed merchant
CHEUNG, Yick Kwan (fl 1957)
GB 0074 LMA/4497 · Collection · 1957-1972

Photograph of Yick-Kwan Cheung and family at the Hong Kong Restaurant, London, 1957; and 2 copies of the Overseas Chinese in Britain year book.

Cheung , Yick Kwan , fl 1957
GB 0074 LMA/4503 · Collection · 1957-2002

Personal papers of Jo Yiu Cheung, seaman, comprising photograph on board an ocean liner, and portrait in front of a Buddha statue.

Cheung , Jo Yiu , fl 1938-2008 , seaman
GB 0074 B/CHE · Collection · 1753-1953

Records of E G and J W Chester, solicitors, 1753-1953. Includes records relating to the solicitors' business including financial records, transaction diaries and deed registers; Chester family deeds and wills; deeds and wills relating mainly to South London; and records concerning Saint Mary, Newington; Holy Trinity, Southwark and Saint Peter, Walworth.

Chester , E G , fl 1930 , solicitor Chester , J W , fl 1930 , solicitor
CHEST COMPONENTS LIMITED
GB 0074 CLC/B/112-035 · Collection · 1941-1975

Records of Chest Components Limited, manufacturers of plywood chests, including articles of association; board minute book; papers relating to annual general meetings; statements of manufacturing, trading, and profit and loss accounts; and correspondence with other Harrisons and Crosfield offices.

Chest Components Ltd , manufacturers of plywood chests
CHEQUER ALLEY CHAPEL
N/M/016-1 · Collection · 1869-1881

Register of baptisms, 1869-1888; minutes of the Chapel and Schools, 1865-1897 and collection journal, 1870-1881.

Methodist Church of Great Britain x United Methodist Church x Wesleyan Methodist Church x Primitive Methodist Church
GB 0074 CLC/B/112-034 · Collection · 1914-1973

Records of Chenderiang Tin Dredging Limited, including articles of association and circulars to shareholders.

Chenderiang Tin Dredging Ltd
GB 0098 KC · Created 1880-1991 (ongoing)

Records of the Department of Chemistry of Imperial College, 1880-1991, including articles, press cuttings, reminiscences of old students, 1912-1991; regulations, 1901-1925; examination papers, 1886-1972; correspondence concerning equipment and test certificates, 1905-1933; notebooks of students' laboratory work, 1890-1903; notes on advanced organic chemistry lectures, 1914-1915; practical chemistry, 1894-1896; physical chemistry lectures, 1905; inorganic chemistry, 1894-1895; correspondence of staff, including Professor Sir William Augustus Tilden, 1907-1909; Professor James Charles Philip, 1909-1934; Professor Sir Thomas Edward Thorpe, 1909-1921; Professor H B Baker, 1912-1932; Martha Annie Whiteley, 1918-1934; Professor Friedrich Adolf Paneth, 1933-1939; correspondence relating to departmental reorganisation, 1939, and reconstruction of advanced analytical laboratory, 1938-1939; papers relating to laboratory work, 1925-1963, including sample analysis, 1925-1963; Rectors' papers relating to the department, 1950-1981, including correspondence relating to a Rockefeller grant, 1950-1957; appointments and future of the department, 1975-1981; staff attendance book, 1909; correspondence relating to war emergencies, 1938-1961; papers, including minutes, relating to the National Joint Committee on recruitment and training of science laboratory technicians, 1951-1957; papers of the Organic Chemistry Laboratory, 1907-1921; examination lists and results, 1907-1924; annual dinner menu, 1931, and list of members, 1947, of the 31 Club; analytical laboratory students records, 1910-1925; inventories of platinum apparatus and platinum, 1920-[1967]; second and third year student records and reports, 1939, 1940 (KC);
papers relating to Agricultural Chemistry, 1880-1955, including notes on Henry Tanner's lectures, 1880; correspondence concerning the course, 1935-1955 (KCA);
papers relating to the Chemical Engineering Department, 1910-1985, including press cuttings and departmental history from 1912-1939, [1960]; departmental annual and research reports, 1926-1991; postgraduate courses, 1910-1991; Professors' records, 1945-1956; students' records, 1919-1945; lists of students, 1936-1944, 1947-1950; research assistants, 1939-1941; correspondence of staff notably Professor William Arthur Bone, 1911-1936; Professor John William Hinchley, 1919-1932; Professor Sir Alfred Egerton, 1936-1946; correspondence relating to the establishment and organisation of the department, 1911-1942; papers relating to the department building, 1911-1935, including correspondence with the architect, 1911-1914; specifications and agreements, 1913-1930; estimates and expenditure for equipment, 1911-1950; correspondence relating to the Courtauld Trust endowment for a Chair of Chemical Engineering, 1944-1959; with Radiation House relating to a fellowship, 1938-1961; Rectors' correspondence with Heads of the Department, 1957-1981; British Iron and Steel Research Association research plans and press cuttings, 1947-1966; papers relating to Health Physics (Radiation Protection) summer schools, 1960-1980 (KCT).

Royal College of Science Imperial College of Science, Technology and Medicine
CHEMINDEX LIMITED
GB 0074 CLC/B/034-11 · Collection · 1956-1964

Nominal ledger of Chemindex Limited, publishers.

Chemindex Ltd , publishers
GB 0074 ACC/2558/CH/04 · Collection · 1822-1908

Water supply and distribution records of the Chelsea Waterworks Company, including engineer's reports; meter inspection reports; storekeeper's reports; water supply aggreements and applications; supply records; meter registers; district water services records; collector's rate books; special supplies records; parish assessments and rates; statistical records; stopcock registers; pipelaying and works records; cartage books; meterological data and water analysis records.

Chelsea Waterworks Company
GB 0074 ACC/2558/CH/08 · Collection · 1727-1904

Records of the Chelsea Waterworks Company, including papers relating to steam engines and other machinery; service records of workmen; sick pay regulations; deeds and other legal documents relating to company property; financial accounts; legal case records; Parliamentary papers; licences and historical notes.

Chelsea Waterworks Company
GB 0074 ACC/2558/CH/03 · Collection · 1840-1897

Staff records of the Chelsea Waterworks Company, including register of employment; wages accounts and wages books.

Chelsea Waterworks Company
GB 0074 ACC/2558/CH/05 · Collection · 1837-1876

Purchase records of the Chelsea Waterworks Company, including works day books; day books; Pipe Yard day book; stock books; and records relating to the delivery and consumption of coal.

Chelsea Waterworks Company
GB 0074 ACC/2558/CH/06 · Collection · 1850-1905

Property records of the Chelsea Waterworks Company, comprising land purchase registers and rent books.

Chelsea Waterworks Company
GB 0074 ACC/2558/CH/07 · Collection · 1828-1904

General records of the Chelsea Waterworks Company, including correspondence relating to water charges; printed circulars and forms; newspaper cuttings; and reference material.

Chelsea Waterworks Company
GB 0074 ACC/2558/CH/02 · Collection · 1825-1905

Financial records of Chelsea Waterworks Company, including annual account books; annual reports; accounts ledgers; journals; cash books; bills books; revenue ledgers; meter accounts; and order books.

Chelsea Waterworks Company
GB 0074 ACC/2558/CH/01 · Collection · 1723-1904

Corporate records of the Chelsea Waterworks Company, including Court of Directors minute books; General Board minute books; Committee of Accounts and Works minute books; Finance and Audit Committee minute books; Parliamentary Committee minutes; Secretary's report books; agenda books; correspondence; letter books; legal papers; register of stock and share holders; stock and share ledgers and other records; dividend books; registers of wills; bond records; contracts and specifications.

Chelsea Waterworks Company
LMA/4404 · Collection · 1845-1945

Records of Ranelagh Chapel, later Belgrave Presbyterian Church, including Court of Session minute books, 1845-1922 (including history of the chapel to 1905); Deacon's Court minute books, 1847-1922; minute book of the Trustees of Ranelagh Chapel, 1817-1828; Stewart Memorial Mission minute book, 1883-1945, including annual reports and newspaper cuttings relating to the Mission; minute book of the Presbyterian Fellowship, 1913-1917; annual reports, 1866-1920; Communicants' roll books, 1851-1911; register of baptisms for Ranelagh Chapel, 1838-1844; register of baptisms, 1845-1922 and visitation schedule for South Kensington, with related notes and correspondence, 1927.

Presbyterian Church of England
GB 0100 KCLCA CA/T, C/CSA, 1997 CAS, 1985/CAS · 1891-1985

Chelsea Polytechnic, Chelsea College of Science and Technology and Chelsea College Title Deeds and Legal Documents, 1891-1985. This comprises title deeds and leasehold agreements to Chelsea property including the original South-Western Polytechnic site, 1891-1899, in King's Road and High Street Kensington, 1962-1984, and a register of deeds, 1972-1985; Grant of Arms to Polytechnic, 1922; Chelsea Charter and Statutes, 1969, 1971.

Chelsea Polytechnic Chelsea College of Science and Technology Chelsea College
GB 0100 KCLCA C/CSA · 1958-1971

Chelsea College of Science and Technology, and Chelsea College Charters, Statutes and Acts, 1958-1971, including schemes relating to Chelsea College of Science and Technology (Ref: C/CSA 1, C/CSA 2); and Chelsea College University of London charter and statutes (Ref: C/CSA 3).

South-Western Polytechnic, 1895-1922 Chelsea Polytechnic, 1922-1957 Chelsea College of Science and Technology, 1957-1971 Chelsea College, 1971-1985
CHELSEA BREWERY
GB 0074 LMA/4453/Y · Collection · 1899

Records of Whitbread and Company's Chelsea Brewery, consisting of sign boards and tablets designs book along with a customer ledger dated 1899.

Whitbread and Co Ltd , Chelsea Brewery
CHELSEA BOARD OF GUARDIANS
CHBG · Collection · 1834-1931

Records of the Saint Luke's Chelsea Poor Law Parish, 1834-1931; including minutes of meetings of the Boards of Guardians; minutes of various Committees; Union year books; notices of motions; index to standing orders; correspondence with and orders from Government departments including the Ministry of Health; estimates, agreements and contracts for construction and maintenance work; orders of removal to and from other Unions; orders of removal of Scots and Irish persons; settlement examinations; bastardy orders; outdoor relief books; registers of lunatics; registers for the old and new workhouses on Britten Street; registers of deserted women and children; registers of patients at hospitals; registers of apprentices; registers of children at Kensington and Chelsea District Schools; financial accounts and staff records.

Saint Luke's Chelsea Poor Law Parish x Saint Luke's Chelsea Board of Guardians
GB 0402 REC · 1921-1927

Papers of Robert Ernest Cheesman, 1921-1927, comprise sketch maps; notes on survey positions and altitudes, Abbai River, Abyssinia; correspondence, 1925-27; astronomical observations and meteorological notes made at oases in the eastern Najd, Arabia, 1923-24; extracts from diary; topographical sketches; astronomical observations; notes on vocabulary, 'Ojair to Salwa', Arabia, 1921.

Cheesman , R E , 1878-1962 , Major
CHEERIE VALLEY TEA COMPANY
GB 0074 CLC/B/123-17 · Collection · 1903-1948

Records of Cheerie Valley Tea Company, comprising memorandum and articles of association.

Cheerie Valley Tea Co
GB 0113 MS-CHEAW · 1877-1934 (mainly 1877-1888)

Cheadle's papers, 1877-1934, include his notes on the use of anti-scorbutic treatment for scurvy in young children, includes notes of six cases, with temperature charts, 1877-88. Also includes explanatory notes from J.F. Poynton, 1910; Original paintings and photograph of infantile scurvy by Cheadle, from the cases of Sir Thomas Barlow, to accompany Cheadle's original records of the cases, [1877-79], with letter presenting paintings to the College from Poynton, 1934.

Cheadle , Walter Butler , 1835-1910 , physician
CHATTERLY FAMILY
GB 0074 F/CHT · Collection · 1749-1792

Records of the Chatterly family, including apprenticeship certificate as waterman and lighterman, admissions to the Company of Watermen and Lightermen, and bill.

Chatterly , family , of St Martin in the Fields, London
GB 0505 BC GB100-110 · 1849-1985

Papers relating to the foundation of Bedford College, comprising a Declaration of Trust, 28 Jul 1849, between Elizabeth Jesser Reid and Hensleigh Wedgwood, Erasmus Darwin and Thomas Henry Farrer, settling the sum of £1000 for the purpose of setting up Bedford College, with a later addition in 1850 promising a further £500; the will of Mrs Reid dated 4 Aug 1860, setting up the Reid Trust, with a codicil dated 14 May 1866. Correspondence and papers, 1881-1909, relating to the alteration of the Constitution of Bedford College, including pamphlets containing the By-Laws, 1871, and Memoranda and Articles, 1881 and 1896; Special Resolution Certificate, 1891, altering the constitution of the Bedford College Council; Notice of an Extraordinary General Meeting, 1896; memoranda, correspondence and minutes, 1901-1902 and 1907, concerning the alteration of the Articles and Statutes to allow greater representation of the teaching staff of the College, including correspondence with the Board of Trade, and a memorandum on the subject by Erasmus Darwin, Honorary Treasurer of the Council; memoranda and draft By-Laws and Articles, 1907-1909, by the Staff and others concerning the change in composition of the Council to allow staff representation and the constitution of the Academic Board. Papers, 1908-1913, relating to the gaining of a Royal Charter for Bedford College, including copy minutes of a meeting of the Sub-Committee on the Charter, Mar 1908; typescript drafts of proposed petitions for a Royal Charter written by R J Mure for the Council, May 1908; proofs of draft petitions and draft Royal Charter, 1908, several annotated by Professor Hills; memorandum containing recommendations from the Staff to the Council concerning the draft Charter, May 1908; correspondence with the Privy Council, Jul 1908-Jan 1909, mainly concerning amendments to the draft Charter, including the official Royal letter of agreement, Jan 1909; correspondence with the Board of Trade relating to the liquidation of Bedford College as a Company, 1909; papers and correspondence regarding modifications to the Charter, 1910-1911, including draft petitions and Supplemental Charters; correspondence with the Earl Marshal concerning the Grant of Arms to the College, 1913. Printed pamphlets, 1909-1985, containing the Charter of Incorporation and Statutes of Bedford College, with all alterations up to1985, with typed copies of the above noting all changes to particular Articles, Statutes and By-Laws, and printed copies of By-Laws. Correspondence relating to research on the College Arms, 1916-1961. Correspondence regarding instructions as to the correct days on which to fly the College Flag, 1963 and 1977. Illuminated bound Fellows Book, listing the names and positions of all Bedford College Fellows, 1928-1985. Correspondence concerning attempts by Bedford College to obtain a photograph of the Bedford College Founders Book by Edward Johnston held in the British Library, 1980-1981. Correspondence between Bedford College and Messrs F Sangorski and G Sutcliffe, Bookbinders, regarding the making of a Visitors Book for the College, 1959, and the writing of new pages for it, 1959-[1985]. Boxed Supplemental Charters with seals, 1957, 1965, and 1975. Boxed Charter of Grant of Arms to Bedford College, 1913.

Bedford College
CHARTERIS FAMILY
GB 0074 ACC/2636 · Collection · 1674-1959

This collection refers to estates in the Isle of Dogs (Poplar) and Woodford, owned by the Mellish, Glengall and Charteris families. The records consists of the title deeds to the properties, leases of the properties, and financial and legal records arising from the administration of trusts to provide income from the properties for members of the Charteris family, chiefly Lady Margaret Charteris and Edmund Butler Charteris.

Charteris , family
GB 0074 B/GLCC · Collection · 1812-1949

Records of the Chartered Gas Light and Coke Company, 1812-1949, including Director's meeting minutes; Proprietors' Meeting minutes; Committee of Accounts, Finance and Audit minutes; Committee of Works minutes; Committee of Works and Products minutes; Committee of Chemistry and Machinery minutes; Committee of Light and Experiments minutes; Committee on Machinery and Works minutes; Committee on the Provision for Wear and Tear minutes; financial accounts; map of London Gas Companies' Districts; evidence presented to various Committees including Select Committees; proceedings in Parliament relating to the gas companies; and Gas Light and Coke Company's Acts, Charter and Bye-Laws.

Gas Light and Coke Company , 1812-1949 x Chartered Gas Light and Coke Company
GB 0074 CLC/B/207-4 · Collection · 1854-1979

Records of the Chartered Bank of India, Australia and China, also known as Chartered Bank, including half-yearly head office and branch balance sheets 1858-1972; half-yearly returns from London and head office 1859-1976; staff records 1854-1960; schedules of bank premises, insurance and strongroom provision 1911-1979 and some miscellaneous papers 1863.

Access to the bank's archives is subject to a 45-year rule, with a 70-year rule for specifically personnel records.

These records are still being catalogued and the Archive holds around 75 linear yards of material dating from 1853 which does not appear in the catalogue and for which there is as yet no accurate list. This uncatalogued material is at present unavailable to readers.

Chartered Bank of India, Australia and China x Chartered Bank
GB 0103 MS DIPLOM 1 · 1361

Charter, 1361: treaty of barter. The verso side bears a description of the contents in a much later hand.

Unknown
GB 0103 MS DIPLOM 3 · 1674

Charter giving James De Douglas command of a company, formerly under the command of Lt Col Maccay, for the defence of the Netherlands, comprising one folio bearing text in a 17th-century hand, and a second folio, dated 1674, bearing text in another hand.

Unknown
CHARLTON MANOR, SUNBURY
GB 0074 ACC/0175 · Collection · 1801-1933

Records of Charlton Manor, Sunbury, comprising court books and a rent and fines book.

Manor of Charlton , Sunbury
CHARLTON BREWERY
GB 0074 ACC/2305/70 · Collection · 1894-1963

Records of Charlton Brewery Company Limited, including minute book of board, committee and annual general meetings and register of debentures.

Charlton Brewery Co Ltd Berryman, Burnell and Co , brewers
CHARLES, James
GB 0074 ACC/1020 · Collection · 1557-1886

Records of James Charles relating to property and local affairs in Harrow, including copies of the court rolls of Harrow Manor; bargain and sales; leases; probates; agreements; abstracts of title; and legal opinions.

Various.
CHARLES LESTER AND COMPANY
GB 0074 CLC/B/112-033 · Collection · 1974-1986

Records of Charles Lester and Company Limited, general traders, comprising board and general meeting minutes.

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).

Charles Lester and Co Ltd , general traders
CHARLES KINLOCH
GB 0074 ACC/2305/22 · Collection · 1952-1967

Records of Charles Kinloch and Company Limited, wine merchants, including Board minutes; share transfers; sales figures; printed reports; papers relating to mergers; correspondence and papers relating to financial matters; and price lists.

Charles Kinloch and Co Ltd , wine merchants
CHARLES HAMMOND AND SON
GB 0074 CLC/B/044 · Collection · 1792-1966

Records of Charles Hammond and Son, stockbrokers, comprising a journal of stock purchased and customer ledger, and papers relating to the history of the firm.

Charles Hammond and Son , stockbrokers
CHARLES FRODSHAM AND COMPANY
GB 0074 CLC/B/043 · Collection · 1876-1955

Records of Charles Frodsham and Company, chronometer, clock and watch makers. The records comprise minutes of the board of directors 1893-1939 and annual general meetings 1894-1939 (Ms 19904); a ledger 1939-55 (Ms 19905), and watch manufacturing books 1876-1910 and 1895-7 (Ms 19906-7).

Charles Frodsham and Co , chronometer, clock and watch makers
CHARLES COX AND SON
GB 0074 CLC/B/042 · Collection · 1798-1859

Papers of Charles Cox and Son, marine agents, comprising eight volumes of letters from Royal Navy and Royal Marine personnel concerning pay and other financial matters.

Charles Cox and Son , marine agents
CHARLES BOND LIMITED
GB 0074 CLC/B/034-10 · Collection · 1880-1922

Records of Charles Bond Limited, law publishers, including publishing ledger, agreements with editors of the Justice of the Peace journal; and stock lists.

Charles Bond Ltd , legal publisher
GB 0074 ACC/2305/28-5 · Collection · 1898-1965

Staff records of Charles Beasley Limited, brewers, including wages books; salaries ledgers; records relating to compensation; papers relating to the pension scheme; and savings bonds certificates.

Charles Beasley Ltd , brewers
GB 0074 ACC/2305/28-3 · Collection · 1955-1965

Sales records of Charles Beasley Limited, brewers, including purchase journals for wines and spirits; wines, spirits and soft drinks sales ledgers; bottled beer ledger; 'foreign' beer ledger and beer sales ledger.

Charles Beasley Ltd , brewers
GB 0074 ACC/2305/28-6 · Collection · 1911-1965

Property records of Charles Beasley Limited, brewers, including rent and loan ledgers; deposit ledgers; premises' insurance books.

Charles Beasley Ltd , brewers
GB 0074 ACC/2305/28-4 · Collection · 1938-1965

Production records of Charles Beasley Limited, brewers, including purchase ledger for malt and stout; record of malt, sugar and hops used; malt, beer, wine and spirits stock books; malt review and subsequent memorandum; list of breakages; and draught beer daily returns book.

Charles Beasley Ltd , brewers
GB 0074 ACC/2305/28-7 · Collection · 1952-1965

Premises records of Charles Beasley Limited, brewers, comprising purchase journals (repairs).

Charles Beasley Ltd , brewers
GB 0074 ACC/2305/28-2 · Collection · 1909-1965

Financial records of Charles Beasley Limited, brewers, including private ledgers; impersonal ledgers; purchase journals; petty cash books; private cash books and general cash receipt books.

Charles Beasley Ltd , brewers