Fonds RLHPI - London Hospital Pathological Institute

Identity area

Reference code

RLHPI

Title

London Hospital Pathological Institute

Date(s)

  • 1907-2004 (Creation)

Level of description

Fonds

Extent and medium

45 linear metres

Context area

Name of creator

Biographical history

The London Hospital Pathological Institute was built in 1901 as the Sir Andrew Clarke memorial. The first Director of the London Hospital Pathological Institute was Redcliffe Nathan Salaman (1874-1955), from 1904 to 1906. He was succeeded by Hubert Maitland Turnbull (1875-1955), Director of the Institute from 1906 to 1946. Post-mortem examinations, previously performed by one of four Physicians, were henceforth conducted either by Turnbull himself, or by one of his Assistants. The whole body was dissected, and exact measurements and specimens taken for microscopic examination.

In March 1909 the Institute initiated a Surgical Department, in which material from operating theatres and the Out-Patient Department was examined. In 1919 Dr Turnbull was awarded the title of Professor of Morbid Anatomy in the University of London. In 1927 the Institute was enlarged and opened by Regius Professor Sir Humphrey Rolleston as the "Bernhard Baron" Institute. Turnbull's successor was Professor Dorothy Stuart Russell (1895-1983), who was Director until 1960. From the 1960s onwards the Institute kept records for autopsies and histological examinations carried out for other hospitals: Bethnal Green, Mile End, London Chest Hospital and St. Andrew's Hospital. The Institute opened a Cytology Department for analysis of body fluids under Christopher Brown in 1966. After 1990 the Institute was known as The Royal London Hospital Pathological Institute. The Institute conducted post mortem and surgical department examinations for Bethnal Green and Mile End Hospitals from 1969 to 1978.

Archival history

RLHPI 1907-2004 Collection (Fonds) 45 linear metres Royal London Hospital Institute of Pathology
The London Hospital Pathological Institute was built in 1901 as the Sir Andrew Clarke memorial. The first Director of the London Hospital Pathological Institute was Redcliffe Nathan Salaman (1874-1955), from 1904 to 1906. He was succeeded by Hubert Maitland Turnbull (1875-1955), Director of the Institute from 1906 to 1946. Post-mortem examinations, previously performed by one of four Physicians, were henceforth conducted either by Turnbull himself, or by one of his Assistants. The whole body was dissected, and exact measurements and specimens taken for microscopic examination.

In March 1909 the Institute initiated a Surgical Department, in which material from operating theatres and the Out-Patient Department was examined. In 1919 Dr Turnbull was awarded the title of Professor of Morbid Anatomy in the University of London. In 1927 the Institute was enlarged and opened by Regius Professor Sir Humphrey Rolleston as the "Bernhard Baron" Institute. Turnbull's successor was Professor Dorothy Stuart Russell (1895-1983), who was Director until 1960. From the 1960s onwards the Institute kept records for autopsies and histological examinations carried out for other hospitals: Bethnal Green, Mile End, London Chest Hospital and St. Andrew's Hospital. The Institute opened a Cytology Department for analysis of body fluids under Christopher Brown in 1966. After 1990 the Institute was known as The Royal London Hospital Pathological Institute. The Institute conducted post mortem and surgical department examinations for Bethnal Green and Mile End Hospitals from 1969 to 1978.

Post mortem, histopathology and cytology records and card indexes transferred to the Trust Archives from the Institute of Pathology, RLH by Mr G. Vowles and Mr S. Jones, service managers on 22 March 2006. Other records deposited by the Executive Committee of the Royal College of Pathologists, London in 1997.

The Institute's records are arranged as follows: Director's books and associated records of post mortem examinations, 1907-200, including Bethnal Green and Mile End Hospitals autopsies, 1969 - 1978 and indexes 1907 - 1967; Surgical Department Director's books 1909 - 1995, including indexes 1909 - 1982; Cytology Department registers, 1966-1982; Bethnal Green Hospital Surgical Department records, 1972-1976; Mile End Hospital Surgical Department records, 1972-1982; Mile End Hospital Cytology Department records, 1969-1981; Specimen books, 1923-1934; Photographs and slides, 1959 - 1980; Classification schemes and indexes, 1907-1981; Publications, 1906 - 1979.

See Scope and content.

Some material is restricted. Please contact the repository in the first instance.

Copying and digitisation services are available for unrestricted material. Researchers should contact the repository in the first instance.
English

See 'Detailed catalogue' link above.

Originally compiled by Julie Tancell as part of the RSLP AIM25 project. Updated by Clare Button, Archivist, School of Medicine and Dentistry, Queen Mary University of London. Compiled in compliance with General International Standard Archival Description, ISAD(G), second edition, 2000; National Council on Archives Rules for the Construction of Personal, Place and Corporate Names, 1997. May 2001, updated April 2020. Anatomical specimens Autopsies Biology Cairns , Sir , Hugh William Bell , 1896-1952 , Knight , neurosurgeon Forensic medicine Higher science education Histology London Hospital Institute of Pathology London Hospital Medical College London Hospital Medical College Pathological Museum London Hospital Pathological Institute Medical education Medical sciences Medical specimens Pathology Photographic slides Photographs Royal London Hospital Institute of Pathology Russell , Dorothy Stuart , 1895-1983 , pathologist Scientific equipment Surgery Turnbull , Hubert Maitland , 1875-1955 , pathologist Visual materials Equipment

Immediate source of acquisition or transfer

Post mortem, histopathology and cytology records and card indexes transferred to the Trust Archives from the Institute of Pathology, RLH by Mr G. Vowles and Mr S. Jones, service managers on 22 March 2006. Other records deposited by the Executive Committee of the Royal College of Pathologists, London in 1997.

Content and structure area

Scope and content

The Institute's records are arranged as follows: Director's books and associated records of post mortem examinations, 1907-200, including Bethnal Green and Mile End Hospitals autopsies, 1969 - 1978 and indexes 1907 - 1967; Surgical Department Director's books 1909 - 1995, including indexes 1909 - 1982; Cytology Department registers, 1966-1982; Bethnal Green Hospital Surgical Department records, 1972-1976; Mile End Hospital Surgical Department records, 1972-1982; Mile End Hospital Cytology Department records, 1969-1981; Specimen books, 1923-1934; Photographs and slides, 1959 - 1980; Classification schemes and indexes, 1907-1981; Publications, 1906 - 1979.

Appraisal, destruction and scheduling

Accruals

System of arrangement

See Scope and content.

Conditions of access and use area

Conditions governing access

Some material is restricted. Please contact the repository in the first instance.

Conditions governing reproduction

Copying and digitisation services are available for unrestricted material. Researchers should contact the repository in the first instance.

Language of material

  • English

Script of material

  • Latin

Language and script notes

English

Physical characteristics and technical requirements

Finding aids

See 'Detailed catalogue' link above.

Allied materials area

Existence and location of originals

Existence and location of copies

Related units of description

Related descriptions

Publication note

Notes area

Note

Alternative identifier(s)

Access points

Place access points

Name access points

Genre access points

Description control area

Description identifier

Institution identifier

Barts Health NHS Trust Archives

Rules and/or conventions used

Compiled in compliance with General International Standard Archival Description, ISAD(G), second edition, 2000; National Council on Archives Rules for the Construction of Personal, Place and Corporate Names, 1997.

Status

Level of detail

Dates of creation revision deletion

Language(s)

  • English

Script(s)

    Sources

    Accession area