Deeds

Taxonomy

Code

Scope note(s)

Source note(s)

Details / Notes

Hierarchical terms

Deeds

Use for

Deeds

Associated terms

Deeds

6 Archival description results for Deeds

6 results directly related Exclude narrower terms

CHARTERS & STATUTES: Queen Elizabeth College legal records

  • Q/CSA
  • Collection
  • 1911-1985

Queen Elizabeth College charters, statutes and by-laws including a copy of the 1955 Royal Charter and subsequent amendments and incorporating the College Statutes, 1955-1981 (Ref: Q/CSA1); Queen Elizabeth College By-Laws, 1956-1976 (Ref: Q/CSA2).

Queen Elizabeth College, 1953-1985

CHARTERS: King's College London legal records

  • K/CSA
  • Collection
  • 1829-1998

This series consists of copies of various King's College Charters, 1829-1981 (with seal); constitutions of the University of London, University of London Union, King's College London Quorum Society and the Anglo-Spanish Society, 1982-1986; copies of Bills and Acts of Parliament relating to the College, including the embankment of the north side of the Thames, 1851-1996; some King's and University of London statutes, 1898-1998

King's College London, 1829-

COLEMAN, Millicent Lucy (1910-1990)

  • K/PP88
  • Collection
  • 1842-1989

The papers of Kathleen and Millicent Coleman comprise three classes of material: the private papers of the sisters and the Coleman family, 1842-1957; records relating to the National Children's Home, 1935-1981 largely CLOSED; and the Pestalozzi Village Trust, 1948-1989. Personal papers include a diary and pharmacopoeias, correspondence, examination certificates, photographs and printed books, 1842-1957, notably including a detailed manuscript medical diary describing life on board ship and a medical practice in Africa, 1842-1844, probably compiled by John Albert Sidney Coleman, grandfather of Kathleen and Millicent Coleman; pharmacopoeias containing remedies and prescriptions, with printed pharmacopoeias, compiled by Mark Coleman and others, reflecting the transition of the Coleman family business from patent remedies to modern pharmacy, 1851-1894; correspondence with Kathleen and Millicent Coleman, mainly descriptions of daily life in the National Children's Home and describing psychological testing of the children, 1927-1948 (CLOSED); family correspondence and legal documents including letting agreements and deeds of partnership, the will of Mathew Coleman, the sisters' great uncle, and relating to their father and his career, letters containing family news and gossip, 1845-1928; examination certificates and prize lists relating to the education of Kathleen and Millicent Coleman, 1922-1933; photographs of the Coleman family during the 1890s, during World War One and of Kathleen and Millicent Coleman on holiday, [1928], of Lady Eleanor Holles School, 1921-1933, group photographs of students and staff in King's College London Department of History, 1929-1955, photographs of various National Children's Home establishments, 1934-1957; a small collection of printed books concerned with the history, customs and government of London and the Home Counties, [1945-1985] (Boxes 70-74, now on open access in the Archive reading room).

The CLOSED records of the National Children's Home, 1935-1981, notably comprising Vocational Guidance Record Sheets, consisting of files on individual children that included intelligence test results, memory tests and individual comments, arranged in alphabetical order, 1938-1964 (Boxes 1-23); test results and evaluations of named children for tests organised by the National Institute of Industrial Psychology including the Porteus Maze Test and scoring sheets, 1957-1960 (Boxes 24-28); psychological evaluations of children at different branches of the children's home, notably in Cardiff, Harpenden, Nottingham and Glasgow, including individual test results and assessments with broad statistics and educational recommendations by visitors, 1942-1963 (Boxes 29-40); pupil record cards containing biographical information, aptitude tests and psychological test results for children at various homes, [1948-1960] (Boxes 41-42); material relating to the Brentwood College of Education including a working party on syllabuses, staff lists, the relationship with the University of London Institute of Education, manuscript notes and some psychological test results of children engaged in the so-called Gifted Child Study, 1971-1974 (Boxes 43-44); material relating to vocational aptitude and the placement of older children in trades and professions such as the armed forces and Civil Service, notably including psychologists' reports, 1935-1965 (Boxes 45-56); questionnaires of 18 year-old former residents conducted in 1954-1956 (Box 57); material relating to European refugees resident in the NCH including named children and correspondence with the Central Committee for Refugees, 1942-1949 (Boxes 58-59); general correspondence with Millicent Coleman relating to local authorities, staff and the emigration of children to Australia, 1951-1962; manuscript visitation report book assessing particular homes, 1946-1949; report on the incidence of enuresis (incontinence) in homes, 1946-1950; publicity material mainly created at the time of the centenary and on other children's charities, 1951-1981; careers and apprenticeship literature, 1938-1954; photographs and negatives of students and buildings, 1938-1939 (Boxes 60-62); psychological testing materials including test cards displaying words and pictures, [1958] (Boxes 63-69).

The records of the Pestalozzi Village Trust, 1948-1989, comprise typescript notes compiled by Millicent Coleman, who served on its governing Council. These consist mainly of Council minutes and supporting material, 1948-1989; Committee minutes including Finance and Management Committees, 1953-1985; Annual Reports and Accounts, 1961-1974; policy reports on the development and strategic direction of the Village, 1959-1973; correspondence with Millicent Coleman regarding Trust business and liaison with the National Children's Home, 1953-1985.

Coleman, Millicent Lucy, 1910-1990, psychologist

LEATHES, Philip Hammersley ([1770]-1838)

  • K/PP119
  • Collection
  • [1350-1863]

Collection comprises correspondence with Philip Hammersley Leathes, manuscript papers, diaries, devotionals, dictionaries and pedigree rolls, title deeds and indentures, printed books and pamphlets, catalogues and the manuscripts of the architect, John Carter, [1350-1863]. Notably including correspondence from George Nayler of the College of Arms and Nicholas Carlisle, Secretary of the Society of Antiquaries, relating to publications of the Society, discoveries of antique brass plate, and the exchange of manuscripts between antiquaries, [1790-1838]; loose manuscript papers collected by Leathes, describing ornamentation in early printed devotionals, a fictional narrative entitled 'The amorous Jill: A tale', narrative of the Lisbon earthquake of 1755, notes relating to the observation of comets, including the comet of 1811, copies of charters of the reigns of Edward IV and Henry VII, papers relating to the Portland Vase, British Museum, fragments describing inscription on newly discovered brass plate, 1747-1829; pedigree rolls tracing the lineage of the English Crown, [1450, 1762]; manuscript volumes including collection of biblical extracts, liturgical handbook, autograph book with colour illustrations, antiquarian ephemera such as funeral memorials, armorials and the creation of nobles, volume by Francis Harrison entitled, 'The elements of navigation' with colour charts, tables and illustrations, dictionaries of Celtic and Saxon words, notes on the teaching of mathematics, commonplace book drawing on ancient and modern authors, manuscript diary including progress of architectural tour of Europe; title deeds and indentures for families in Nottingham, Southampton, London and Hungerford, residency certificates in Buckinghamshire and Northamptonshire, 1650-1751; printed books and pamphlets on the subjects of antiquarianism, genealogy and architecture, 1778-1853; manuscripts of John Carter, architect, acquired at his death in 1817 by his executor, Leathes, notably including autobiographical notebooks by Carter describing architectural subjects and tours, commonplace book, correspondence with Leathes, loose notes on linguistics and the ships of the Russia Company, obituaries of Carter and sale catalogue from his estate, 1700-1818; manuscript catalogues and display captions relating to the Leathes' papers, King's College London, 1819, 1837.

Leathes, Philip Hammersley, [1770]-1838, antiquarian

SECRETARY'S OFFICE: King's College London administrative records

  • KAS/AD
  • Collection
  • 1750-1991

Eight series of records relating to administration, finance, estates and special purposes, including papers relating to Secretaries' and Bursars' general correspondence, 1872-1953, 1977-1982, notably including Royal patronage of King's College London, 1901-1911; Indian students, 1906-1922, 1948; appeals by King's College London for endowments and funds, 1872-1907; exhibitions, 1897-1912, 1977-1979; gift of Holbein prints, 1921-1934; the King George III collection of mechanical models and scientific instruments, 1926-1977; Royal visits, 1955-1959, 1978; opening of the new Strand building, 1970-1972; King's College London Annual Dinner Committee minutes and accounts, 1875-1876, 1896-1920; Fellows of King's College London, 1896-1916, 1961-1983; representation of King's College London on the governing bodies of various schools and colleges, 1952-1983, the City Parochial Foundation, 1941-1983, and St Mary-le-Strand Charity, 1923-1985 (KAS/AD1). Annual statements of accounts including departments, 1828-1980; final accounts and reports, 1910-1959; assets and liabilities annual statements, 1833-1853; copy documents of the Royal warrant and grant, charter and various acts, 1829-1906; funds and appeals accounts with lists of donors, 1895-1928, correspondence and working papers relating to financial reorganisation, 1896, 1905-1906; estimates and revised estimates with reports, 1910-1960, printed accounts, abstracts and reports, 1910-1959; Theological Department final accounts and estimates, 1926-1960; Quinquennium reports, grants, estimates and related papers, 1910-1935, 1946-1952, 1974-1975; special apparatus accounts and correspondence, 1920-1952; accounts and correspondence relating to the separation of King's College School, King's College Hospital and Strand School from King's College London, 1908-1911; correspondence and papers relating to non-recurrent, capital and block grants, 1947-1951, 1965-1982; report on the merger of King's College London, Queen Elizabeth College and Chelsea College, 1984; correspondence concerning loans, debts, income tax, insurance, investments, and departmental expenditure, 1897-1981; trust deeds, correspondence and reports relating to the Staff and College retirement funds and superannuation schemes, 1898-1923, 1930-1931, 1948-1953, 1971-1985 (KAS/AD2). Title deeds and correspondence relating to the advowson of West Barkworth, Lincolnshire, 1750-1957, the benefice of Westmill in Hertfordshire, 1901-1985, and the benefice of Bolney in Sussex, 1957-1968; Building Extension fund donations, 1881-1896, 1907-1910; Agreements, leases, plans, correspondence and reports relating to the letting, purchase, alteration and refurbishment of buildings, 1892-1987, notably laboratories, 1898-1915, 1945-1952, 1960-1966; establishment of the Architectural Museum, 1896-1897; repairs and maintenance of the College organ, 1910-1911, 1929-1932, 1974-1976; various Strand buildings, 1907-1920, 1935-1945; properties in Bristol, 1939-1942; chapel alterations, 1930-1935, 1946-1948; inventories of departmental apparatus 1906-1968; war damage, 1945-1952; Accommodation Committee minutes and correspondence, 1948-1987; development of 62-68 Half Moon Lane site, London (Botany and Zoology departments), 1950-1968; Planning and Steering Committees and various subcommittees minutes and papers, 1954-1969; development of King's College London Quadrilateral (Strand site) correspondence, papers, plans and Subcommittee minutes, 1954-1976; alterations to Medical Faculty Building minutes and papers, 1960-1979; correspondence with the National Trust concerning the Roman Bath, 1962-1974; campaign to acquire the East wing of Somerset House public access, 1963-1976 (KAS/AD3). Correspondence, minutes, plans, accounts and inventories relating to the establishment, running and development of King's College London's hostels for students, 1902-1982, notably King's College Hall, 1910-1982, including use by the RAF, 1940-1946; King's College Hostel, Vincent Square, London, 1908-1982, including use as a military hospital during World War One, 1914-1919, and air raid warden station during World War Two, 1939-1942; Halliday Hall, London, formerly Montrose Court Hotel, 1949-1976; Women's Hostel, Queensborough Terrace, London, 1920-1946, Theological Hostel, 42-43 Mecklenburgh Square, London, 1902-1908 (KAS/AD4). Correspondence and papers relating to Service Units and functions, 1966-1977, notably the Animal Unit, 1966-1981, Boat House, 1926-1947; establishment and development of the Computer Unit, 1964-1983; Dining Hall/Catering Department/Refectory Committee 1889-1920, 1942-1983; Rogate Field Centre near Midhurst, Sussex, 1965-1982; Safety Committees, 1957-1982 (KAS/AD5). Papers, relating to personnel including appointments, salaries, sabbatical leave, training, student demonstrations, negotiating, staffing and consultative committees, overall policy and welfare, 1895-1924, 1931, 1938-1939, 1944-1991, notably Advisory Committees on Academic, Clerical, Technical and Manual Staff, 1952-1986; Association of University Teachers Committees, 1938-1939, 1952-1985; various staff appointments and retirements including the Principal, the Dean, and Chairs and Established Readerships, 1895-1920, 1944, 1947-1952, 1956-1991 (KAS/AD6). Papers relating to the Union of Students notably grants, student discipline, clubs, welfare and day nursery, 1898-1922, 1948-1983 (KAS/AD7). Papers relating to World War One, notably research work and munition training to support the war effort, 1914-1921; war memorials, 1918-1941, 1950-1952, 1972-1983; Mitcham Sports Ground, 1919-1931, 1968-1975; emergency arrangements made by King's College London during World War Two 1938-1948; Fire and air raid precautions, 1938-1945; staff and students deferral of National Service 1939-1956; Centenary committees and appeal, 1927-1933; 150th Anniversary celebrations 1975-1981; Development Trust programme 1978-1984 (KAS/AD8).

King's College London College Secretary, 1828-

TITLE DEEDS: Chelsea College legal documents

  • CA/T
  • Collection
  • 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 College, 1972-1985