Showing 5015 results

Archival description
GB 0064 STT · Collection · [1886-1896]

Papers of Archibald Thomas Stewart. They consist of two logs, 1892 to 1896, as well as documents collected by Stewart. These include some letters received by Lord Charles Beresford, 1886 to 1889, and a small manuscript booklet entitled 'Reasons by the officers of the Brunswick for leaving the fleet, 1st June 1794'.

Stewart , Archibald Thomas , 1876-1968 , Commander
STICKLEPATH, DEVON (MANOR)
GB 0074 CLC/177 · Collection · 1732-1733

Rental of the manor of Sticklepath, Devon, 1732-1733.

Manor of Sticklepath , Devon
GB 0074 ACC/0957 · Collection · 1843-1903

Papers, 1843-1903, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to premises in Hornsey and Islington including Shaftesbury Road, Stroud Green, and Hornsey Road and Ferme Park Estate, Hornsey.

Stile, Neate and Topping , solicitors
STILGOES {SOLICITORS}
GB 0074 ACC/1327 · Collection · 1879-1894

Papers, 1879-1894, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties on Upham Park Road in Chiswick, including letting agreements, correspondence and schedule of deeds.

Stilgoes , solicitors
GB 0074 ACC/1708 · Collection · 1846-1905

Papers, collected by the solicitors in the course of their work, comprising settlements, probates and other documents of the Mends family of Notting Hill, St. Marylebone, Paddington and Cheltenham, Gloucestershire, 1846-1905, including marriage settlement of George Butler Clarke Mends of Dover, Kent and Georgina Nisbet of Cheltenham, Gloucestershire with related documents chiefly concerning mortgage of funds under the will of Josiah Nisbet. Also leases for property in Isleworth and Teddington, 30 Jun 1848 and 6 Nov 1895.

Stilman, Neate and Topping , solicitors
STOCK EXCHANGE
GB 0074 CLC/B/004 · Collection · 1798-1990

Records of the London Stock Exchange dating from 1798. IMPORTANT INFORMATION REGARDING ACCESS: These records are stored at the Guildhall Library site rather than the LMA Clerkenwell site. Researchers wishing to access these records should do so at the Guildhall Library Rare Books table. The Library is open Monday to Saturday, 9:30 to 16:45. Researchers will need to have an Archives History Card or a Library Readers Card. An archivist will be available at Guildhall Library on Thursday mornings to answer any queries.

Records include transcript of the deed of settlement of the Stock Exchange; minutes of the General Purposes Committee and various sub-committees; minutes of the Trustees and Managers; minutes of the Council; minutes of the Federation of Stock Exchanges Committees; administrative records including legal papers, notices, circulars, letters and correspondence, petitions, and reports; financial records including stamp duty books, journals and cash books; applications for membership; members lists and registers; clerks registers; membership statistics; applications for listing; reports regarding applications for permission to deal; papers regarding opposition to listing of certain companies; papers of the Department for the Administration of Defaulters' Estates; specifications, plans and elevations of Exchange buildings; photographs of senior staff from 1886-1900; and a short history (in manuscript) written in 1932.

The manuscript archives of the Exchange are immediately available for research with the exception of the "Applications for Listing" (CLC/B/004/MS18000 and CLC/B/004/MS18000A) which are available by appointment only.

London Stock Exchange
GB 0113 MS-STOCP · 1899-1902

Stock's papers, 1899-1902, consist of his notes and sketches about army medical services, case notes with sketches, and negatives of photographs, taken in South Africa during the Boer War, 1899-1902; photographs, negatives, and lantern slides made from the photographs, some labelled and indexed, taken by Stock during the Boer War, 1899-1902.

Stock , Philip Graham , 1876-1975 , physician
GB 0074 ACC/1423 · Collection · 1843-1878

Papers, 1843-1878, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Clerkenwell and Southall, including leases, mortgages, assignments, sales particulars and letters.

Stockton Sons and Fortune , solicitors
GB 0074 ACC/0689 · Collection · 1592-1747

Papers, 1592-1747, collected by the solicitors in the course of their work, comprising legal documents relating to property in Winchmore Hill.

Stockton, Sons and Fortescue , solicitors
GB 0099 KCLMA Stockwell · Created 1923-1987

Papers relating to early career including memoirs covering 1903-1935 and Army Record of Service, 1923-1952; campaign in Norway, World War Two, including War Diary, May 1940, operational orders and diary covering preparation of 2 Independent Company for service in Norway; papers including lecture notes and schedules for courses at Special Training Centre, Inverailort Castle, Loch Ailort, 1940-1941; Madagascar, 1942-1943, including photograph album on service with 2 Company Royal Welch Fusiliers and order of battle for Battle of Majunga, Sep 1942; Burma, 1943-1945, including memoir and photograph album, 29 Brigade, 36 Division, official reports and printed histories including the Arakan campaign; Palestine, 1947-1948 including Operation BROADSIDE, 1946, reports and correspondence; transfer of 6 Airborne Division to British Army of the Rhine, 1947-1948; Malaya, including operational papers, photographs and texts of speeches; Suez Crisis, 1956, including reports, maps, photographs and correspondence; Deputy Supreme Allied Commander, 1960-1964 including photographs; and miscellaneous papers relating to postwar career, including memorial address, 1987.

Untitled
GB 0074 PS/STO · Collection · 1890-1956

Records of Stoke Newington Magistrates Court, 1890-1956, including court minutes; court registers; licensing registers and Justices' attendance books. Court registers record the date of the hearing, the name of the informant or complainant (often the police), the name of the defendant, a brief note of the offence and the decision of the magistrate. Court minute books or notebooks are rough notes of the proceedings recording the gist of the evidence given.

Stoke Newington Magistrates Court
STOKE NEWINGTON SYNAGOGUE
GB 0074 ACC/2712/SNS · Collection · 1891-1973

Records of Stoke Newington Synagogue, consisting of minutes and registers of kethubot [marriage contracts].

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

Stoke Newington Synagogue
GB 0074 ACC/1920 · Collection · 1865-1920

Papers, 1865-1920, collected by the solicitors in the course of their work, comprising deeds and legal documents relating to properties in Holloway, Tollington Park and Holly Park, including deed of covenant, mortgages, leases, assignments, sales particulars, letters of administration and plans.

Stone and Simpson , solicitors
GB 0074 ACC/3197 · Collection · 1898

Papers, 1898, collected by the solicitors in the course of their work, comprising lease of No.36 Napoleon Road, Crown Park Estate, Twickenham.

Stoneham Langton and Passmore , solicitors
STOOKS FAMILY PAPERS
GB 0074 ACC/1794 · Collection · 1761-1924

Records of the Stooks family relating to their estates in England, Canada and Gibraltar.

Stooks , family , of London
Strachey Papers
GB 0103 STRACHEY · 1929-1975

Papers and correspondence, 1929-1975 and undated, of Julia Frances Strachey, including diaries, notebooks, manuscripts and typescripts, 1929-1975 and undated; letters to Julia, 1924-1956 and undated, the writers including Dora Carrington; letters to Stephen Tomlin and Julia, 1923-1930 and undated, the writers including Lytton Strachey; correspondence between Stephen Tomlin and Julia, 1930-1931; correspondence between Julia and Lawrence Gowing, 1939-1971 and undated, and other letters to Julia, 1952-1967 and undated; personalia, including a copy of a divorce certificate, 1967, a will, 1971, a business diary, 1971, an appointment diary, 1974, passports, and an undated address book; postcards and photographs, largely undated, mainly miscellaneous works of art but also including Lytton and Oliver Strachey, Dora Carrington, and Stephen Tomlin; a scrapbook, 1932-1971, mainly comprising press cuttings including reviews of Strachey's novels, with a few miscellaneous letters inserted.

Strachey , Julia Frances , 1901-1979 , writer
STRAFFORD (EARL OF)
GB 0074 ACC/1393 · Collection · 1700-1791

Papers relating to the property of the Earl of Strafford in Twickenham, Isleworth, Whitton, South Mimms, Millwall, Isle of Dogs [Poplar] and St James's Square.

Wentworth , Thomas , 1672-1739 , Baron Raby and 3rd Earl of Strafford , diplomat
STRATTON AND GIBSON
GB 0074 CLC/B/209 · Collection · 1798-1817

Records of merchants Stratton and Gibson (later known as Stratton, Gibson and Fuller) comprising two series of account books, 1798-1817.

Stratton and Gibson , merchants Stratton, Gibson and Fuller , merchants
GB 1556 WL 1476 · 1945-1948

Papers of Helmut Strauss, 1945-1948, comprise an identity card (Kennkarte) Deutsches Reich of Helmut Strauss, issued in May 1945 in Halle/Saale; temporary travel document in lieu of passport of Helmut Strauss, issued in March 1948 by the military government of Germany containing exit permit and visa for Switzerland.

Strauss , Helmut Carl Georg , b 1919
Streatham Parish
GB 0347 SP · Collection · 1722-1910

Records of the administration of the parish of Streatham. Includes: minutes of the parish vestry; survey of the parish of Streatham, 1803-1804; Church rate books; Highways rate books; minutes of the Guardians of the Poor; minutes of the Burial Board; minutes of the Volunteer Association.

Please contact the Archive for further information.
GB 0099 KCLMA Street · Created 1932-1960

Typescript transcripts of letters home from Street, 1932, May-Sep 1938 and 1941-1944, including accounts of Allied evacuation from Greece, 1941, and Street's escape from an Italian submarine as a POW, 1943. Two narrative diaries relating to service in Palestine, Aug-Oct 1939, and Kenya, Jun-Dec 1940. Volume entitled 'Long ago and far away', typescript memoir by Annette Street, widow of Maj Gen Vivian Wakefield Street, foreword by Sir Fitzroy Hew Maclean, 1st Bt, with seven photographs, 1938-1945. Sixty one photographs relating to Street's career, 1938-1960, including rebellion in Palestine, 1938-1939, and Middle East, 1940-1943. Edition of Blackwood's Magazine, Mar 1947, with article by Street entitled 'Some men have nine lives', an account of the escape from the Italian submarine, 1943. Printed programme of official visit to Aden by Julian Amery MP, Under Secretary of State for War, and Gen Sir Geoffrey Kemp Bourne, Commander-in-Chief, Middle East Land Forces, Sep-Oct 1957, with typescript itineraries of visit and four photographs. Newspaper cuttings and related papers on the award of the MC to Street, Palestine, 1938, the evacuation from Greece, 1941, and the escape from the Italian submarine, 1943.

Untitled
GB 0074 CLC/B/227-174 · Collection · 1827-1829

Letter book of Stringer and Richardson, merchants and tea and spice dealers.

Stringer and Richardson , merchants and tea and spice dealers
GB 0074 CLC/B/227-175 · Collection · 1699-1709

Account book for work done at Greenwich Hospital by Edward Strong, mason and builder, giving detailed descriptions of the work.

Strong , Edward , fl 1699-1709 , mason and builder
STRUDWICK, James (d 1855)
GB 0074 ACC/0956 · Collection · 1778-1916

Records of the Strudwick family relating to property in Ealing.

Strudwick , family , of Ealing
STUART LANE, Richard
GB 0074 E/SL · Collection · 1783-1920

Records relating to property owned by the Lane family in Grosvenor Square and Eaton Square, Westminster; Caterham; Croydon and Hove; and papers relating to a suit in Chancery.

Lane , family , of Westminster
GB 0113 MS-STUAA · Fonds · 1723 -1724

Case notes compiled at Westminster Infirmary, containing the records of 169 patients at the Westminster Hospital. 94 patients were seen by Dr Wasey and 75 by Dr Stuart. There is an index of patients at the front, and an index of diseases at the back.

Stuart , Alexander , 1673-1742 , physician Wasey , William , 1691-1757 , physician
GB 0064 BRA/1 · Subfonds · 1799-1814

Papers of Capt Lord William Stuart. They consist of order books, 1799 to 1810 and 1811 to 1814; logs, 1811 and 1813 to 1814; in and out-letterbooks, 1809 to 1814, and loose papers, which are mainly orders received from the Admiralty, Ordnance, Navy and Victualling Offices and various senior officers, 1811 to 1814. There are also requests for surveys, returns and other administrative ships' papers, 1811 to 1814.

Stuart , Lord William , 1778-1814 , Captain RN
GB 0099 KCLMA Stuart · Created [1885]-1887, [1902]-1903, 1914-1919, 1932-1935

Papers relating to his life and career, 1884-1919, dated [1885]-1887, [1902]-1903, 1914-1919, 1932-1935, principally comprising letters to his family describing his service with No 4 Section Telegraph Bn, Royal Engineers, Sudan, 1885-1887; diary, May-Jun [1885], including details of inspections of telegraph line between Halfa and Aswan; note on maintenance and operation of telegraph lines, Sudan and Egypt, 1884-1887, dated [1934-1935]; 'Reminiscences of the Nile Expedition, 1884-1885 and after', typescript text by Col A H Bagnold, 1935; appointment diaries and notebooks kept by Stuart as Director of Works, British Armies in France, 1914-1919; 'Some private recollections of a base wallah, 1914-1919', bound carbon copy of typescript by Col C[harles] L[ouis] Spencer, 1933, describing his service in Lines of Communication bases in Northern France, 1914-1919.

Untitled
GB 0074 ACC/1191 · Collection · 1811-1886

Papers, 1811-1886, collected by the solicitors in the course of their work, comprising probates and letters of administration as below:

Whyman Butler, of Staines 22 March 1826 (Probate of will)
Joseph Merrick, of Stanwell 22 Sept. 1828 (Probate of will)
Robert Heath, of Stanwell 22 Nov. 1832 (Administration)
Robert Heath, of Stanwell 28 July 1845 (Probate of will)
Mary E.J. Heath, of Stanwell 23 July 1875 (Probate of will)
Charles Jordan, of Marylebone 24 May 1839 (Probate of will)
Marthe Jordan, of Stanwell 15 Jan. 1842 (Probate of will)
Elizabeth Jordan, of Pentonville 18 March 1851 (Probate of will)
Edmund Jordan, of Stanwell 14 Oct. 1856 (Probate of will)
Thomas Maish, of Colnbrook, Mdx. 8 July 1843 (Probate of will)
Robert Maish, of Colnbrook, Mdx. 22 June 1848 (Probate of will)
Elizabeth Tilly, of Staines 15 June 1860 (Probate of will)
Jacob Brown, of Clerkenwell 19 Oct. 1811 (Probate of will)
Alexander Rainy, of Westminster 22 Sept. 1832 (Probate of will)
H.C.S. Dalzell, of Marylebone 24 May 1839 (Probate of will)
Louisa Millns, of Bryanston Sq. 24 Oct. 1839 (Probate of will)
John Butterfield, of Hackney 16 April 1845 (Administration)
Dorothy M. Shakeshaft, of Chelsea 13 March 1854 (Probate of will)
Robert Cheal, of Chelsea 3 Sept. 1863 (Probate of will)
Elizabeth Chantler, of Stoke Newington 28 Dec. 1871 (Administration)
Sarah E.I. Thomson, of Paddington 24 April 1879 (Probate of will)
Elizabeth I. Sandby, of Paddington 16 Dec. 1880 (Administration)
Eliza Ann Sandby, of Kensington 20 April 1886 (Probate of will)

Stuckbery and Son , solicitors
GB 0074 ACC/2305/07-1 · Collection · 1899-1970

Corporate records of Style and Winch Limited, brewers, including minutes of Board and general meetings; minutes of joint committee with the Dartford Brewery and the Royal Brewery Brentford; registers of members, shares, mortgages, sealing, and directors; trust deeds; articles of association; directors' reports and accounts; and agreements.

Style and Winch Ltd , brewers
GB 0074 ACC/2305/07-2 · Collection · 1899-1957

Financial records of Style and Winch Limited, brewers, including papers relating to assets and liabilities; war damage ledgers; bank account books; receipts; and compensation and income tax ledger.

Style and Winch Ltd , brewers
GB 0074 ACC/2305/07-4 · Collection · 1933-1964

Property records for Style and Winch Limited, brewers, including joint diary with the Royal Brewery Brentford and Dartford Brewery recording notes on premises and public houses; register of insurance for public houses; order book for repairs; tenants dilapidation registers; and repairs ledger.

Style and Winch Ltd , brewers
GB 0074 ACC/2305/07-3 · Collection · 1938-1965

Staff records for Style and Winch Limited, brewers, including papers relating to the pension scheme; and staff record sheets.

Style and Winch Ltd , brewers
GB 0101 ICS 147 · 1995-1996

Papers of Marika Sherwood, Research Fellow of the Institute of Commonwealth Studies on her research on Tikiri Banda Subasinghe, 1995-1996, including photocopies of twelve notebooks containing manuscript memoirs by Subasinghe; letters to Sherwood from Subasinghe, including a letter, 27 Feb 1995, giving an account of his experience of the Pan-African Conference, Manchester, 1947 and copies of obituaries and other press cuttings relating to Subasinghe.

Subasinghe , Tikiri Banda , 1913-1995 , Sri Lankan statesman
GB 0074 O/486 · Collection · 1898

Records of the Suburban Building Land Company Limited, comprising lease of 11 Hawarden Grove, Herne Hill and assignment of 44 Lowth Road, Coldharbour Lane, Camberwell; both documents dated 1898.

Suburban Building Land Company Ltd
SUGAR FACTORY AT WHITECHAPEL
GB 0074 O/203 · Collection · 1733-1870

Records relating to the premises of a sugar factory, including leases and releases, mortgages, assignment of leasehold, and sales particulars, 1733-1870.

Unknown
SUGAR REFINING
GB 0074 ACC/0850 · Collection · 1827

Letters patent granted to Morton William Lawrence of Lehman Street, Goodman's Fields, Whitechapel, sugar refiner, by King George IV giving him sole use and benefit of invention of improvement in process of sugar refinery for 14 years, 28 Apr 1827.

George IV , 1762-1830 , King of Great Britain and Ireland x Prince Regent
SUMATRA TEA ESTATES LIMITED
GB 0074 CLC/B/112-146 · Collection · 1934

Records of Sumatra Tea Estates Limited, comprising articles of association, annual reports and accounts, and circulars.

Sumatra Tea Estates Ltd
GB 0074 ACC/2096 · Collection · 1829-1922

Records of William Edward Sumpner relating to his property, 53 Pennyfields, Poplar. The property was later renumbered 37.

Sumpner , William Edward , fl 1866-1916 , currier
GB 0074 CLC/B/192/DC · Collection · 1725-1984

Records of Sun Insurance Office Limited relating to agencies, both UK and abroad; including instructions to agents; lists and registers of agents; scrapbooks and notebooks containing notes, press cuttings and notices about agencies; foreign agency memorandum books; and foreign instructions books for Africa, Central and South America, Asia, Australasia, Europe and Russia.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/DA · Collection · 1836-1966

Correspondence of the Sun Insurance Office Limited, including letter books, correspondence and cable log books of Managers and Secretaries; correspondence with branches in Argentina, Canada, China, India, Indonesia, Japan, Lebanon, Libya, Madagascar, Malaysia, Romania, Denmark, Uruguay, and the USA; correspondence with the Leeds branch; correspondence with the Patriotic Assurance Company, Dublin; and correspondence with the Lancashire Cotton Corporation Limited.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/DD · Collection · 1684-1961

General administrative records of Sun Insurance Office Limited, including standing order books; resolutions; papers regarding company policy, management and office organisation; papers relating to general insurance matters and other insurance companies; legal memoranda; newspaper cuttings; policy documents; prospectuses; circulars; blank policy forms; booklets; statistics; papers relating to Sun Life Assurance Society; papers relating to the London Fire Engine Establishment and the London Salvage Corps; and a history by FB Relton.

The administrative records cover the domestic division of the Sun into 'Town' and 'Country' departments, and also the records of the foreign division from its inception in 1836.

This section includes notebooks and scrapbooks compiled by Francis Boyer Relton, who was Office Secretary 1873-82.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/DB · Collection · 1908-1961

Reports of the Sun Insurance Office Limited, comprising reports of visits to overseas branches in the USA, Canada, Europe, the Far East, Australasia, Africa, and South America.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/DE · Collection · 1780-1919

Records of the Sun Insurance Office Limited relating to staff, including firemen's bonds; questionnaires relating to local fire-fighting forces in the UK; correspondence relating to branch staff and salaries; and papers relating to staff who died in the First World War.

From about 1696 there is evidence that the Fire Offices were employing watermen as firemen. The Sun appointed firemen (i.e. watermen) from the time of its establishment in 1710. In 1711, 30 firemen were maintained. In 1833 the independent bodies of firemen maintained by the Fire Offices were amalgamated into the London Fire Engine Establishment. These records include only a few records relating to firemen (many of whom served an apprenticeship in the Company of Watermen and Lightermen).

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/A · Collection · 1706-1891

Constitutional records of the Sun Insurance Office Limited, including articles of agreement; deeds; registration as a joint stock company; laws and regulations of the company; and papers relating to the take-over of other companies.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group
GB 0074 CLC/B/192/E · Collection · 1724-1962

Records of the Sun Insurance Office Limited relating to finance; including annual accounts; summary of income; quarterly accounts and statements; ledgers; cash books; reports; and profits book.

THESE RECORDS ARE SUBJECT TO A 50 YEAR CLOSURE PERIOD. LIFE POLICY REGISTERS, CLAIMS REGISTERS AND EMPLOYERS' LIABILITY POLICY REGISTERS ARE CLOSED FOR 75 YEARS.

Sun Fire Office x Sun Insurance Office Ltd x Sun Alliance Insurance Ltd x Royal and Sun Alliance Insurance Group