Showing 17489 results

Archival description
MCC/ES/ARP · Collection · 1939-1945
Part of MIDDLESEX COUNTY COUNCIL

Records of the Middlesex County Council Engineer and Surveyor's Department relating to air raid precautions, 1939-1945, comprising maintenance schedules and specifications in regard to the permanent linking of trenches, and papers relating to the formation of General Construction Co.

MCC , Middlesex County Council x Middlesex County Council
MCC/ES/PL · Collection · 1912-1964
Part of MIDDLESEX COUNTY COUNCIL

Records of the Middlesex County Council Engineer and Surveyor's Department, 1912-1964, including Second World War damage survey maps of Middlesex and parts of Hertfordshire and Essex; plans of the routes of electric railways and tramways; Thames bridges plans and sections; plans of roads; map of Middlesex showing parishes; map of Dyrham Park in South Mimms and map showing the football grounds and greyhound tracks in Middlesex.

MCC , Middlesex County Council x Middlesex County Council
Engineering
GB 0064 ENG · Collection · 1859-1913

The earliest of the four volumes in this class is a notebook with carefully executed pen and ink diagrams entitled 'The Indicator and Dynamometer with Their Practical Applications'. It was written in 1859 by Captain Brown of the MOHAWK. There are two notebooks kept by stokers on courses at the beginning of the twentieth century; one is by Acting Leading Stoker John H Osborne, 1913, and the other, which is illustrated, is by Henry Arnell, 1908. Ther is also Arnell's copy of the Stoker's Manual , 1912.

Various
GB 0074 CLC/B/017-10 · Collection · 1920-1965

Minute books of the Engineering Offices Association, an association of engineering insurers.

Engineering Offices Association , association of engineering insurers
GB 0096 MS942 · Fonds · c 1701

A volume giving information on the quantity and value of goods imported and exported to and from England, 1696-1701. The volume has the book plate of John Holroyd, Earl of Sheffield.

Holroyd , John Baker , 1735-1821 , 1st Earl of Sheffield , statesman
GB 0113 MS-ENGLS · 1703-1733

Two notebooks with clinical details and descriptions of numerous cases, 1730-33

England , Samuel , 18th century , apothecary
Englefield, Samuel
GB 0096 MS 787 · c1897

A notebook, c1897, containing forged signatures of letters from nineteenth century literary and other figures, collected by Samuel Englefield.

Englefield , Samuel , fl 1897 , collector
Englefield, Teresa Ann
GB 0096 MS 284 · 1772

A notebook dated 1772 bearing the title The Rudiments of Geography and Astronomy, from the Dictates of Sam. Dunn, Teacher of Mathamaticks &c.

Englefield , Teresa Ann , fl 1772 , daughter of Sir Henry Englefield
GB 0096 MS 160 · c1825

The original Deed of Association of the English and Bristol Channels Ship Canal. Contains about 600 signatures, opposite each of which are shown the number of deposits paid and amount subscribed, c1825.

English and Bristol Channels Ship Canal Company
CLC/B/005/ESL04 · sub-fonds · 1837-1987

Business records of English and Scottish Law Life Assurance Association Limited including policy registers, individual policies and related papers, prospectuses and related papers, rate book and tables, fund accounts, letter book and reports, fire policy, report on the desirability of undertaking employers' liability business, calendars and diary, agents' commission rates, overseas reports, Life Offices Association annual reports, papers relating to position of life offices and income tax, papers relating to London United Tramways Limited, general manager's cutting and documents for information.

Eagle, Star and British Dominions English and Scottish Law Life Assurance Association Ltd x English and Scottish Law Fire and Life Assurance and Loan Association
CLC/B/005/ESL01 · sub-fonds · 1839-1959

Corporate records of English and Scottish Law Life Assurance Association Limited including deeds of settlement and resolutions; Board of Directors: minutes and agendas; notice and report of annual general meetings; annual reports, quinquennial reports, fund statements and valuations; death and burial certificates of directors; papers relating to amalgamation and liquidation.

Eagle, Star and British Dominions English and Scottish Law Life Assurance Association Ltd x English and Scottish Law Fire and Life Assurance and Loan Association
CLC/B/005/ESL03 · sub-fonds · 1839-1901

Financial and accounting records of English and Scottish Law Life Assurance Association Limited including ledger, schedule of assets, actuary's and directors' committee's reports.

Eagle, Star and British Dominions English and Scottish Law Life Assurance Association Ltd x English and Scottish Law Fire and Life Assurance and Loan Association
CLC/B/005/ESL05 · sub-fonds · 1903

Premises records of English and Scottish Law Life Assurance Association Limited comprising dinner menu on the opening of new offices.

Eagle, Star and British Dominions English and Scottish Law Life Assurance Association Ltd x English and Scottish Law Fire and Life Assurance and Loan Association
CLC/B/005/ESL02 · sub-fonds · 1909-1918

Shares records of English and Scottish Law Life Assurance Association Limited comprising register of transfers.

Eagle, Star and British Dominions English and Scottish Law Life Assurance Association Ltd x English and Scottish Law Fire and Life Assurance and Loan Association
CLC/B/005/ESL06 · sub-fonds · 1899-1908

Staff records of English and Scottish Law Life Assurance Association Limited including salaries and staffing expenses, and general manager's observations on memorandum; analysis of salaries payable; photographs and prints of staff.

Eagle, Star and British Dominions English and Scottish Law Life Assurance Association Ltd x English and Scottish Law Fire and Life Assurance and Loan Association
ENGLISH CHURCH, ARCHANGEL
GB 0074 CLC/351 · Collection · 1819-1919

Register of services at the English Church, Archangel [Arkhangelsk], Russia.

English Church , Archangel, Russia
GB 0074 CLC/352 · Collection · 1839-1953

Records of the English Church, Bagni di Lucca, Italy, including register of baptisms; registers of burials and graves; plan of the English cemetery; service register; preacher's book; financial accounts; minutes of the church trustees; churchwarden's books; and subscription books.

English Church , Bagni di Lucca, Italy
ENGLISH CHURCH, BRUGES
GB 0074 CLC/353 · Collection · 1874-1946

Records of the English Church in Bruges, Belgium, comprising minute books and account book.

English Church , Bruges, Belgium
ENGLISH CHURCH, GENEVA
GB 0074 CLC/354 · Collection · 1817-1829;1920-1932

Records of the English Church, Geneva, Switzerland, comprising: register of baptisms, marriages and burials, 1817-29 (Ms 10926A/1); orders of service, 1922 and 1933 (Ms 23514); and official regulations, 1920 (Ms 23515).

English Church , Geneva, Switzerland
ENGLISH CHURCH, HAARLEM
GB 0074 CLC/355 · Collection · 1972-1989

Service register for the English Church in Haarlem, the Netherlands.

English Church , Haarlem, The Netherlands
ENGLISH CHURCH, HUGHESOVKA
GB 0074 CLC/356 · Collection · 1902-1919

Records of the English Church in Hughesovka, Russia [now Donetsk, Ukraine], including transcripts of baptisms, marriages and burials.

English Church , Hughesovka, Russia
GB 0074 CLC/357 · Collection · 1912-1958

Records of the English Church in Minas de Riotinto, Spain, comprising registers or notes of baptisms, marriages and a death 1933, 1950-7 (Ms 23639-41), service register 1931-58 (Ms 23640), and offertory account book 1912-28 (Ms 23640). They were catalogued in 1988 by a member of Guildhall Library staff.

English Church , Minas de Riotinto, Spain
ENGLISH CHURCH, MOSCOW
GB 0074 CLC/358 · Collection · 1825-1962

Records of the English Church, Moscow, Russia, including registers of baptisms, marriages and burials, accounts and correspondence. They were catalogued by members of Guildhall Library staff in 1964 and 1982.

English Church , Moscow, Russia
ENGLISH CHURCH, ODESSA
GB 0074 CLC/359 · Collection · 1883-1918

Records of the English Church, Odessa, Ukraine, comprising registers of baptisms, marriages, banns, and burials.

English Church , Odessa, Ukraine
ENGLISH CHURCH, OSTEND
GB 0074 CLC/360 · Collection · 1836-1998

Records of the English Church at Ostend, Belgium. They comprise registers of baptisms, marriages and burials 1836-1998 (Mss 34987-9), service registers 1904-67 (Ms 38537), register of donations 1860-70 (Ms 38538), cash books 1925-67 (Ms 38539) and miscellaneous papers 1863-1967 (Ms 38540).

English Church , Ostend, Belgium
ENGLISH CHURCH, SIENA
GB 0074 CLC/164 · Collection · 1841-1859

Memorandum book of the English Church in Siena, including agreement concerning the Protestant cemetery (1843), abstract of receipts and payments (1841-1846), correspondence and notes.

Church of the Holy Trinity , Siena
GB 0096 MS 100 · 1722-1774

Manuscript volume containing papers relating to coinage and the Royal Mint, 1722-1774, including a table of the gold and silver minted in the reigns of kings and queens of England from Queen Elizabeth I up to 1772, with a value in sterling for the total in each reign; a table of gold and silver minted from 20 Jul 1660-31 Dec 1751, with a value in sterling for the amount minted in each reign within this period; table of the weight of gold brought to the Mint for 20 years [1751-1770], with columns showing by whom it was brought and in what species it was coined; a table of 'gold at the Mint before the diminished guineas were sent', with a monthly account of gold coined from Aug 1773 to May 1774 and a statement of all gold coined from 1760-1774; an account of cut guineas imported into the Mint between 25 Aug 1773 and 9 Aug 1774, and delivered out between 13 Oct 1773 and 5 Oct 1774; tables giving the costs of coining various metals; a calculation table [for measuring fineness]; details of rises in salaries for officers of the Mint; details of salary scales for officers of the Mint, [Aug 1772].

Unknown
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.

Unknown.
GB 0096 MS 737 · 1675

Exchequer order, 6 Aug 1675, signed by Thomas Osborne, Earl of Danby and Lord Treasurer, and Sir John Duncombe, Chancellor of the Exchequer, to Sir Robert Howard, the Auditor of the Exchequer, authorising payment of £2392 8s. 4d. to Henry Savile 'in consideration of his fidelity in his Majesty's service'. On the dorse is a receipt for the money, dated 7 Sep 1675, and signed by Savile.

Unknown
GB 0096 MS 729 · 1715

Exchequer order, dated 7 May 1715, addressed to George Montagu, Auditor of the Receipt of the Exchequer, by virtue of letters under the Privy Seal of 31 Dec 1714, to pay to Henry Scott, 1st Earl of Deloraine, £200 (a quarter of his annuity) from money applicable to the uses of the civil government. The order is signed by Charles Montagu, 1st Earl of Halifax, First Lord of the Treasury, and endorsed 'Intr. in Officio Cler. pelliu[m]'.

Unknown
GB 0096 MS 465 · 1670-1846
  1. A miscellaneous collection of orders, receipts and warrants for payment issued by various departments of the Exchequer, with letters of assignment and attorney relating to those who had financial dealings with the Exchequer, 1670-1774. From the mutilated state of some items, the documents appear to have been collected for their autograph interest. Signatories mainly comprise senior politicians and statesmen connected with the Exchequer, notably Prime Ministers, Chancellors and Lord Treasurers.
  2. Miscellaneous correspondence, 1728-1846, also collected for its autograph interest. They comprise:
    a) An Ordnance Office Order of 21 May, 1728, to issue from the Tower powder and shot for six months' exercise to the first Regiment of Foot Guards, signed by John Armstrong, George Gregory, Leonard Smelt, T. White and Charles Wills. It is accompanied by a note of delivery, 24 May, 1728, signed by Leonard Welsted. (2 leaves. 12½" x 8").
    b) Letter from Commodore Thomas Collingwood, written from Grafton Gros, Islet Bay in St Lucia on 27 January, 1780, to Thomas Shirley announcing the delivery by James Gordon of 34 puncheons of rum to be supplied to the ships. (Single sheet, 13" x 8").
    c) Late 18th century notes on the church of Bowers Gifford and Bowers Hall Manor, Essex, with particular reference to the Boughton family. The final leaf bears a postmark and is addressed to 'Mr. Thorne, senr., at Mistress Spenloves, Silk Mercer, Cornhill, London'. (4 leaves. 14½" x 9").
    d) Letter of 19 Oct 1800, written at Mount Juliet, Thomastown, from Somerset Lowry-Corry, Viscount Corry, later 2nd Earl Belmore, to William Leader of Liquor Pond Street, London, concerning the acquisition of a carriage. The letter requires him to 'put in hands for me immediately a chaise with a box to take on and off so that it may be either used as a street carriage or for travelling. I should wish it to be very complete and finished in the highest manner - The Butler arms must be quartered with mine on...it'. This letter was written on the eve of Lord Corry's marriage, by special licence, at Mount Juliet, to Juliana, daughter of Henry Thomas Butler, 2nd Earl of Carrick. (2 leaves. 9¼" x 7¼").
    e) Letter from Samuel Whitbread, dated 18 Jan 1801, to Mr. Lucas, coachmaker, Liquor Pond Street, [perhaps concerning the coach mentioned above]. (Single sheet. 4½ x 7½").
    f) Letter from Peniston Lamb, 1st Viscount Melbourne, 26 Apr 1802, ordering 'One pair of riding breeches [from] Joseph Porter'. (Single sheet. 4½ x 6").
    g) Letter from Edmund Boyle, 8th Earl of Cork, written in St. Albans on 18 Jul 1803, to Mr. Lucas, coachmaker, Liquor Pond Street, arranging for him to call. There are some pencilled notes below. (2 leaves. 9" x 7¼").
    h) Agreement, made 16 Feb 1811, between Ron[ald] Campbell, Major in the 72nd regiment, Charles Decoetlogon, H. Irwin, John Moody, Joseph Reed and Thomas Stones, prize agents, to share equally in the 'emoluments and advantages arising from the prize agency for the capture of the Isle of France. (2 leaves. 13" x 7¾").
    i) Letter from Joseph Coppock, written at Sandfords Library, Plymouth Dock, on 17 Sep 1817, to Messrs. Clarksons, solicitors, Essex Street, Strand, London, mentioning the affairs of Mr. A.N. Earl(e), and arranging for a call to be made on 'Mr. Holt, the accountant for stores at the Victualling Office...to sign your name to a letter of application I made to the Board in your name for duplicate certificates some time ago...'. (2 leaves. 9" x 7½").
    j) Weekly return of coals, candles and brooms issued to the 71st Regiment from 12-18 February, 1821, at the New Infantry Barracks, Canterbury. Lists names of officers supplied. Signed Joseph William Dutie, 'D.M.' and A. Jones, Major commanding the 71st Regiment. (Single sheet. 12½" x 8").
    k) Printed broker's receipt of 28 May, 1846, for Consolidated 3% Annuities sold on behalf of Miss Eliza Wardell and John Froggatt, esq., executors of J.A. Wardell, esq. Signed by John Bull, broker. (Single sheet. 3" x 8").
Unknown
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.

Unknown
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, and it is of considerable interest for the history of the Exchequer.

Unknown
GB 0096 MS 211 · 1708-1739

Manuscript volumes entitled 'Dividend Book of Fees', 1709-1738, giving details of fees paid each week to Tellers of the Exchequer and Clerks of the Treasury, who worked in the Exchequer of Receipt. Reginald Rye, Goldsmith's Librarian of the University of London, states that these are probably semi-official copies of accounts.

Unknown
English Exchequer petition
GB 0096 MS 877 · 1572/1598

Petition of John Carpenter, royal messenger, for payment 'by one of the Tellers of the Queenes Majesties receipt at Westeminster', for a journey made on behalf of William Cecil, Baron Burghley, Lord High Treasurer, to Mr. Gaige, near Lewes, Mr. Boswell of Sevenoaks, and Mr. Robert Petre of Westminster, and his return to the court at Rye. With Cecil's signature, probably dating to either 1572 or 1598.

Unknown
English Exchequer warrant
GB 0096 MS 708 · 1747

Warrant of 10 Dec 1747 addressed to Robert Walpole, 2nd Earl of Orford and Auditor of the Exchequer, for the payment to Richard Tuck, Sheriff of Wiltshire, of £160 'to repay the like sum disbursed by him for the following rewards upon the conviction of the several offenders mentioned in the annexed certificates'. These certificates are wanting, but a list follows of the names of the offenders and of those securing their conviction, with details of the sums paid as rewards totalling £160.

Unknown
English excise duties, 1736
GB 0096 MS 759 · [1736]

Draft, with marginal notes, of A letter from a Member of Parliament...containing his reasons for being against the late Act for preventing the retail of spirituous liquors, published in 1736. The letter concerns the writer's reasons for not supporting this Act (9 Geo.II c.23 - 1736), although he had supported the 'Act for laying a duty upon compound waters' (2 Geo.II c.17-1729, repealed by 6 Geo. II c.17-1733). Many of the arguments in the letter, for and against the Act, are given in similar terminology in Cobbett's Parliamentary History of England, vol IX (1811), columns 1032-44, and more particularly columns 1059-1110.

Unknown
GB 0096 MS 90 · 1662-1713

Manuscript volume containing a statement of the revenue managed by the Commissioners of Excise, 1662-1713, including an account of the numbers of common brewers, victuallers and distillers in England, Wales and Berwick, and the quantities of exciseable liquors made and imported by them. Includes a statement of parliamentary appropriations from the excise revenue.

Unknown
GB 0096 MS 39 · 1662-1730

Manuscript volume containing tables giving a statement of English excise revenue from Michaelmas 1662 to 1730. The earlier tables are in summary form, but from 1693 to 1730 a full account is given.

Unknown
GB 0096 MS 203 · [1763]

Manuscript volume containing an 'Account of the gross produce of the several duties under the management of Excise, with their respective appropriations and rates, and the times of their commencement', written in [1763], and covering the period 1662 to 1763. There is a possibility that this manuscript was created by James Bindley, Commissioner of Stamp Duties, 1765-1818.

Unknown
GB 0096 MS 40 · 1662-1763

Manuscript volume containing tables giving a statement of [English] excise revenue from Michaelmas 1662 to [Jun 1763]. There is a possibility that this manuscript was created by John Bindley, a Commissioner of the Excise Office.

Unknown
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.

Unknown
GB 0096 MS 746 · [1785]

Manuscript volume containing 'An abstract of the gross and net produce of the revenue of excise, malt, etc', with sections on 'rates on exciseable commodities' (including beer, wines, spirits, malt, candles, soap, paper, printed silks, wire, starch, hides, coffee, tea, chocolate, silver household plate and plate licences, victuallers licences, glass, coaches auctioneers' licences and auctions, male servants, bricks and tiles, linen, cotton, etc), the repeal of duties on paper in 1781 and additions of 1784, an 'Account of the Appropriations of the excise revenue', and 'Gross and Net produce of Excise, Malt etc' from 1709-1785.

Unknown
English Goethe Society
GB 0367 EGS · 1886-1995

Archives of the English Goethe Gociety (EGS), 1886-1993, comprising:
Business records including annual statements of accounts, 1930-1931, 1945, 1950-1953, 1966, 1981; receipts, invoices, bank statements, and details of the Society's investments, 1929-1931;
Membership records including lists of Members and Council, 1886-1966, 1993?; proposal forms and related correspondence, 1936-1938; correspondence relating to resignations, 1932-1936;
Council minutes and papers, 1962-1972, 1992;
Annual Reports of EGS, 1886-1913 [incomplete]; the Goethe-Gesellschaft in Weimar, 1922-1923 and the Freies Deutsches Hochstift, Frankfurt-am-Main, 1911-1917;
General correspondence on EGS business, 1926-1930 [Where correspondence is of direct relevance to a set of documents it has been placed with those documents rather than in this class];
Correspondence and papers on EGS activities, including records of ordinary meetings, 1897-1993; records relating special events and anniversaries, 1899-1982, including 150th anniversary of the birth of Goethe, 1899; the dedication of the Goethe Memorial on Frankfurt-am-Main, 1904, the Goethe Centenary, 1932; EGS 50th anniversary, 1936; the Goethe Bicentenary celebrations, 1949; the 150th anniversary of the death of Schiller, 1955; and the 150th anniversary of the death of Goethe, 1982;
Correspondence and papers relating th EGS Prizes, the English Goethe Society (later the Willoughby) Prize 1977-1995 and the Thmas Mann Prize, 1988-1992;
Miscellaneous papers including book reviews, newscuttings, personal memorabilia of Goethe such as a lock of his hair, and two original contemporary signed and dated silhouettes of Goethe and Charlotte von Stein, printed and published items.

English Goethe Society
ENGLISH HERITAGE
GB 0074 ACC/3499/EH · 1828-1993

Records of the Greater London Council Architect's Department's Historic Buildings Division, which were passed to the London Region of English Heritage. Highlights of the archive include plans and files for the refurbishment of Covent Garden Central and Flower Markets, which was carried out during the 1970s and 1980s. There is practically a full set of plans, around 800 in total, showing the main project and a range of sub-projects. The earliest drawing in the whole collection is the original site plan for Covent Garden, dating to 1828.

Other large projects include the rehabilitation of houses in Albury Street, Deptford (1954-1979), restoration of the terraces at Crystal Palace (1952-1989) and restoration work at Holland House (1952-1985). There are also plans of a group of projects covering work on Thames bridges, giving information on superstructure and cast iron work. Related files can be found in the list for GLC/AR/HB/01.

The collection contains a large and important series of plans and drawings for buildings and other projects, dating between 1828 and 1993. The GLC allocated job numbers to each project it undertook, with the prefix HB, and these plans are listed in job number order and are also arranged by size (our ref: ACC/3499/EH/02 for AO size and ACC/3499/EH/05 for AQ size). Plans outside the GLC period, ie 1828-1965 and 1986-1993, were produced by the LCC or by English Heritage and consequently do not have job numbers. These plans have been listed in alphabetical order by the premises or street involved and again have been arranged by size (ACC/3499/EH/03 for AO size and ACC/3499/EH/06 for AQ size).

Most of the plans were used as working drawings, and many were re-used for later projects. Where possible the original order of the drawings has been re-established, but as a result of this re-use there are some gaps and many will not be in date order as old plans were removed and other contractors' drawings added in.

In many cases the files for individual projects will complement the plans, and they too have been arranged by number; those produced by the GLC's Historic Buildings Division were given reference numbers beginning AR/HB (the HB number will correspond with the number allocated to any plans), and those produced by English Heritage after 1986 had the prefix LD. These original reference numbers have been included in the main description field of this list (ACC/3499/EH/07/01).

Other material relating to individual projects has been listed as ACC/3499/EH/07/02-05. This includes specification and some folded contract drawings, surveys and reports, photographs and order books for repairs. Framed awards from the Civic Trust, which were awarded to English Heritage for certain refurbishment projects, have been catalogued as ACC/3499/EH/11/01-02.

Administrative Files were generated by the GLC, and by English Heritage through its Works, Administration and Survey and General Sections. They include such topics as staffing, finance, organisation, technical files and civic design, and include minutes of several bodies, such as the GLC's Historic Buildings Division itself and the Faculty Jurisdiction Commission. They have been listed as ACC/3499/EH/08/01-06. Some town and borough planning schemes are also included in the collection, under ACC/3499/EH/10.

Borough Lists: English Heritage began compiling a "visible index" of buildings within the Greater London area during the 1970s. It was intended to be a reference point for listed buildings, those proposed for listing and those on the supplementary list (i.e. Grade III listed). The Grade III listing was subsequently abolished and the buildings either absorbed into the main statutory list or included in councils' own Local Lists.

The volumes of the visible index in this collection (ACC/3499/EH/01) cover the London Boroughs of Brent, Ealing, Enfield, Hammersmith, Haringey, Harrow, Hillingdon and Hounslow. Much more of Greater London was included in the index but the volumes were subsequently lost.

During the early 1980s the whole of Greater London was systematically re-listed, and the lists published in book form, in borough order, by the Department of the Environment. Most of these "Green back" books are represented in this collection (ACC/3499/EH/09/01-05), with the exception of those for Enfield, Havering, Haringey, Merton, Newham, Southwark and Waltham Forest. Some supplementary lists and local lists are also included.

Greater London Council , Architect's Department Historic Buildings Division English Heritage , London Region
ENGLISH HERITAGE
GB 0074 LMA/4441 · Collection · 1896-1994

Statutory Planning files from the Greater London Council Historic Buildings Division. These files were transferred from the Greater London Council to English Heritage and were continued under English Heritage.

The files concern a range of buildings including offices, houses, theatres, sports arenas, railway stations, mansions, museums, concert halls, pubs, shops, churches, chapels, government buildings, hospitals, bridges and markets; including the Royal Opera House, the Victoria and Albert Museum, the Natural History Museum, the Houses of Parliament, Mansion House, the Royal National Theatre, Geffrye Museum, Guildhall School of Music and Drama, Spitalfields Market, County Hall, National Gallery, Lyceum Theatre, Smithfield Market, Hackney Empire, Saint George's Hospital, Harrods, the Royal Albert Hall, and Tower Bridge.

Greater London Council , Architect's Department Historic Buildings Division English Heritage , London Region
GB 0096 MS 53 · 1688-1691

Manuscript volume containing a statement of the public revenue of England, 1688-1691, including accounts of the receipts, and the expenditure on the Navy, Army, Ordnance, Secret Service, Privy Purse, Wardrobe, Ambassadors, Judges, Pensions, the servants of King William III, and interest of loans. There are entries of many irregularities and unchecked issues. There is a possibility that this manuscript was created by Francis Gwyn as Under-Secretary of State.

Unknown
GB 0096 MS 54 · 1688-1696

Manuscript volume containing an account of the public revenue of England, Nov 1688-Sep 1691, with an extension of the statement to 1696 in the same hand, entitled 'A brief state of the incomes and issues of their Majesties public revenue...'.

Unknown
GB 0096 MS 75 · 1688-1702

Manuscript volume containing an account of the public revenue of England, Nov 1688-Mar 1702, with an abstract for the whole period.

Unknown
GB 0096 MS 58 · 1693-1700

Manuscript volumes containing an account of the public revenue of England, 1693-1700, entitled 'The general state of receipts and issues of the the publick revenue between the Feast of St Michael 1693 and the Feast of Saint Michael 1694' (continued to Michaelmas 1700).

Unknown