GB 0085 DD/344,DD/368

Hammersmith and Archives and Local History Centre

This catalogue was digitised by The National Archives as part of the National Register of Archives digitisation project

NRA 19528

The National Archives OCT1975

LONDON BOROUGH OP

PUBLIC LIBRARIES : ARCHIVES DEPARTMENT

Descriptive Lists of Deposited Records DD/344/I-I32 Records of the Walham Green and Fulham Circuit of the Methodist Church

[June 1973] 1.

ACCESSION NUMBER: 344 SHORT TITLE: Records of the Walham Green and Fulham Circuit of the Methodist Church REFERENCE: DD/344/1-132 PROVENANCE: Deposited on permanent loan hy the Revd. C. Scott, 36 Doneraile Street, London, S.W.6, 11 May 1972

Note

The records listed here were deposited in accordance with the Methodist Conference Standing Order 258(4). Records relating to events which took place less than 60 years ago may not he produced for study without the permission of the Superintendent Minister of the Walham Green and Fulham Circuit.

Circuit records have been listed first, followed by chapel records in the order in which the chapels were built. Some information on the development of Methodism in Fulham may be found in the general local histories and in F. E. Hansford, The Rise and Development of Nonconformity in Fulham (Fulham History Society, 1957). A more complete review of Methodist history in the London Borough of Hammersmith area will accompany the list of Hammersmith Circuit records, when this is produced.

CIRCUIT RECORDS

Bayswater Circuit (London Sixth Circuit)

Ref. Date Description BD/344/ 1 Sep. I892 - Sep. 1909 Minutes of quarterly meetings of Trustees

2 June 1875 - Sep. 1909 Accounts presented at quarterly meetings of Trustees

3/1-5 3/l-3 May 1906 - May 1908 Duplicate Chapel and School and Financial Schedules 3/4 [May] 1908 Duplicate note re superannuation fund attached to DD/344/3/l"3 3/5 - 1907 Duplicate schedule of preachers, members, etc. 2.

Bayswater Circuit (London Sixth Circuit) (continued)

Ref. Date Description DB/344/ 4/1-2 4/1 Mar. 1908 Circuit Schedule 4/2 May 1905 Amended copy of London District Numerical and Spiritual Returns

Walham Green and Fulham Circuit

Ref. Date Description DD/344/ 5 Dec. 1912 - Dec. 1918 Trust annual income and expenditure schedules

6 Dec. 1919 - Dec. 1927 As above

7/1-4 7/1-3 2 July 1954 Former Bethel Chapel, former Ebenezer Chapel, and Walham Grove Chapel Property owner1s insurance policy with modifying endorsements 7/4 17 July 1968 Letter accompanying above and cancelling DD/344/22

CHAPEL RECORDS

Royal Hill Chapel, Queens Rd., Bayswater, and Walham Grove Chapel

Ref. Date Description DB/344/ 8 Volume containing: Mar. I843 - Nov. 1908 Register of baptisms at Queens Rd, Chapel Apr. 1933 - Bee. I962 Register of baptisms at Walham Grove Chapel

Ebenezer Chapel

Ref. Date Description BB/344/ 9 Sep. 1952 - July I968 Minutes of annual meetings of Trustees

10/1-2 lO/l 8 July 1953 Memorandum of appointment of new Trustees 3

Ebenezer Chapel (continued)

Ref. Date Description DD/344/ 10/l-2 (continued) 10/2 ND [1953] Signed list of those willing to he appointed as new Trustees

11 28 May 1953 Statement of receipts and payments for 6 months ended 28 Feb. 1953

12 18 Mar8 1954 Statement of receipts and payments for 6 months ended 28 Feb. 1954

13 28 Feb. I954 Balance sheet and statement of receipts and payments for year ended 28 Feb. 1954

14 23 Sep. 1954 Statement of receipts and payments for 6 months ended 31 Aug. 1954

15 18 Sep. 1962 Statement of receipts and payments for year ended 31 Aug. 1962

I6a-b 11 Oct. 1965 Statement of receipts and payments for year ended 31 Aug. 19&5

17a-b 29 Sep. 1967 Statement of receipts and payments for year ended 31 Aug. I967

18 19 Jan. 1956 Sheet of inquiries made annually at the trustees1 meeting following the audit', with answers

19 14 Dec. 1915 Insurance policy against air attack

20/1-4 20/1-3 Dec. 1933 - Jan. 1945 Fire insurance policy 20/4 27 Dec. 1944 Receipt for premium for renewal of DD/344/20/1-3

21 Dec. 1933 - Jan. 1945 Duplicate of DD/344/20/1-3

22 28 May 1954 Fire insurance policy 4.

Ebenezer Chapel (continued)

Ref. Date Description DD/344/ Trustees1 administrative correspondence 23/1-31 July 1953 - Mar. I964 Correspondence and other material relating 24/1-81 Nov. 1965 - July 1968 to sale of Ebenezer Chapel Draft Agreement 24/61 - 1967 1. Leo Hartman Ltd., 41A North End Rd., , London, W14 2. The Trustees of Ebenezer Methodist Chapel, London, W.14 Termination of lease

Walham Grove Chapel

Ref. Date Description DD/344/ 25 Volume containing: Register of baptisms at Walham Grove Feb. 1866 - Oct. 1932 Chapel Register of baptisms at Barclay Mission May 1934 - Mar. 1948 Hall

-

26 2 Dec. 1939 Certificate of appointment of additional registrar

27 Jan. 1934 - Jan. 1945 Fire insurance policy

28 15 July 1966 Church insurance policy

-

29 3 June 1971 Copy letter re receipt of deeds to Walham Grove Chapel by London Mission - Office

30 31 Dec. 1925 Annual report and balance sheet for 1925

31 ND [1939] Directory and order of services, Walham Green and Fulham Circuit, July - Sep. 1939

32-33 ND [1939] Directory and order of services, Walham Green and Fulham Circuit, Oct. - Dec. 1939 (2 copies) 5.

Walham Grove Chapel (continued)

Ref. Date Description DD/344/ 34 12 Dec. 1933 Fire insurance policy, furniture, no. 19 Walham Grove

Walham Green Chapel and Fulham Broadway Church

Ref. Date Description DD/344/ 35 May 1899 - Dec. 1903 Register of marriages

36 July 1926 - May I965 Register of baptisms

37 July I965 - July 1967 Marriage certificate counterfoils

38 June 1881 - Feb. 1910 Minutes of meetings called to consider building Walham Green Chapel, and of Chapel Trustees At front: plan of trust property

39/1-2 39/1 July 1910 - Mar. 1929 Minutes of meetings of Trustees 39/2 June 1941 Loose at rear: Methodist Church ticket of membership, initialled: 'E.S.W. 1

40 Nov. 1948 - Oct. I968 Minutes of Sunday School Council

41 7 May 1892 Memorandum of appointment of new Trustees

42 14 Mar. 1893 As above

43 9 Sep. 1901 As above

44 3 July 1902 As above

45/1-2 45/1 8 Aug. 1913 As above 45/2 4 Sep. 1913 Covering letter with above

46/1-2 46/1 19 July I938 Memorandum of appointment of new Trustees 46/2 12 Oct. 1938 Covering letter with above 6.

Walham Greon Chapel and Fulham Broadway Church (continued)

Ref. Date Description DD/344/ 47 26 June 1954 Declaration by Trustees of adoption of

New Model Deed

48 7 Apr. 1955 Memorandum of appointment of new Trustees

49/1-2

49/l 18 Mar. 1964 Memorandum of appointment of new Trustees 49/2 23 Apr. 1964 Letter enclosing above

50/l-10 July 1913 - Aug. 1913 Signed forms of discharge from the Trust

51/1-10 Mar. 1923 - Apr. 1923 As above

52-54 Mar. 1923 Letters from outgoing Trustees

55 5 May 1933 Signed form of discharge from the Trust

56 2 July 1937 As above

57/1-14 Dec. 1937 - Feb. 1938 Signed forms of discharge from the Trust

58/1-4 Jan. 1964 As above

59 - 1923 Signed statement dispensing with Superintendent's nomination of Trustees

60/1-17 Dec. 1937 - July 1938 Signed forms of consent to act as Trustee

61 11 July 1938 Copy letter re formation of new Trust

62 Jan. 1964 Signed list of Trustees willing to serve

63/1-2 10-11 Feb. 1806 Lease and release 1. Samuel Watson, Johnsons Court, Fleet St., London, gent, 2. William Saunders, Cliffords Inn, London, gent. 3. William Saunders the elder, Charlotte

St., par. St. Pancras, co. Middsx., gent.; 7.

Walham Green Chapel and Fulham Broadway Church (continued)

Ref. Date Description DD/344/ 63/1-2 (continued) William Saunders the younger, son of above Fulham: land at Walham Green north of the high road from London to Walham Green; dimensions and abuttals given Consideration: £80

64 21 Dec. 1812 Counterpart lease for 98 years 1. As 3 above 2. Frances Barnes, Princes St., par. St. James, Westminster, co, Middsx., widow Property as above Rent: £8 p.a.

65 24 June I845 Sale 1. Sarah Saunders, spinster Charlotte Saunders, spinster, both of Mornington Cres., St. Pancras, co. Middsx. 2. John Davy, William Davy, John Henry Davy, Charles Davy, all of Queen St., Long Acre, par. St. Giles in the Fields, co. Middsx., gent. Property as in DD/344/63 Consideration: £194 5S '

66 30 June 1845 Declaration of title Sarah and Charlotte Saunders, address as above Property as in DD/344/63

67 21 Dec. 1857 Sale 1. William Davy, John Henry Davy, both of Long Acre, co. Middsx., printers 8.

Walham Green Chapel and Fulham Broadway Church (continued)

Ref. Date Description DD/344/ 67 (continued) 2. Charles Davy, Watford, co. Hertf., auctioneer One quarter of property as in DD/344/63 Consideration: £50

68/1-2 68/1 22 Dec. 1857 Deed of arrangement 1. William Davy, John Henry Davy, both of Long Acre, co. Middsx., printers Charles Davy, Watford, co. Hertf., auctioneer 2. John Shawyer, Long Acre, co. Middsx., warehouseman Property as in DD/344/63 68/2 27 June 1870 Endorsed: sale 1. Charles Davy 2. William Davy John Henry Davy Charles Davy's interest in property as in DD/344/63

Consideration: £66 13s 4d 69 22 Oct. 1880 Sale

1. William Davy, 137 Long Acre, Westminster, printer 2. The Metropolitan Company Property as in DD/344/63 subject to provisions of DD/344/64; plan given Consideration: £275 70 3 Dec. 1881 Copy High Court order Metropolitan District Railway Company ordered to pay £195 to Mary Ann Wallace *in respect of leasehold hereditaments to which (she) is entitled for life under the will of William Stocken late of Walham Green Fulham ... 1 9.

Walham Green Chapel and Fulham Broadway Church (continued)

Ref. Date Description DD/344/ 71 11 Mar. 1882 Agreement 1. The Metropolitan District Railway Company 2. Robert Sawle, Wandsworth, co. Surr., gent., agent for the Wesleyan Chapel Committee Sale of land at Walham Green, Fulham; schedule given; plan referred to but missing

72 20 Apr. 1882 Declaration The Metropolitan District Railway Company The Company will not require land at Walham Green (as in DD/344/71) for its traffic; schedule and plan given

73 20 Apr. 1882 Sale 1. The Metropolitan District Railway Company 2. Robert Sawle, Wandsworth, co. Surr., gent. 3. Revd. Anthony Ward, 33 Walpole St., Chelsea, co. Middsx., Superintendent Minister in the Wesleyan Methodist Circuit 4. John Carter, The Vale, Kings Rd., Chelsea, co. Middsx., gent. Thomas Sharland, Eccleston St., Pimlico, co. Middsx., fruiterer William Davidge, 43 Oakley St., Chelsea, co. Middsx., general furnisher Robert Sawle (as 2) George Reuben Cayless, 306a Fulham Rd., Kensington, co. Middsx., ladder maker George Burt, 18 Rectory PI., Fulham, carpenter Oswald Craske, 18 Montpellier St., co. Middsx., builder Fulham: land at Walham Green; plan given; endorsed Consideration: £1,400 10.

Walham Green Ohapel and Fulham Broadway Church (continued)

Ref. Date Description DD/344/ 74 ­ 1882 Abstract of title Fulham; land at Walham Green as in DD/344/73

75 26 Sep. 1894 Counterpart lease for 21 years 1. Revd. Joseph Cornelius Wright, 33 Walpole St,, Chelsea, co. London Thomas Humphrey Balding, 40 Elthiron Rd., , clerk William Paul Bennetts, 8 Tournay Rd., Walham Green, coal agent, Chairman, Treasurer and Secretary respectively of Walham Green Methodist Church 2. William Richardson, 107 Moore Park Rd., Fulham Rd., builder Fulham: 2 pieces of land at rear of Walham Green Church; plan given Rent: £45 p.a.

76a-b 12 Oct. 1917 Counterpart lease for 5 years 1. William Charles James Neville, 63 Albert Bridge Rd., Battersea, co. London, Chairman of the Trustees of Walham Green Methodist Church William Oldfield, 145 Harbord St., Rd., Treasurer of the said Trustees William Heath, 17 Barclay Rd., Fulham, Secretary of the said Trustees 2. The Motor Car Coppersmithing Appliances Co. Ltd., Garden Row, Fulham Rd. Fulham: piece of land at rear of Walham Green Church; plan annexed Rent: £26 p.a.

77/1-2 77/1 22 Dec. 1923 Duplicate sale 1. The Trustees of Walham Green Methodist Church (names and addresses given) 11.

Walham Green Chapel and Fulham Broadway Church (continued)

Ref. Date Description DD/344/ 77/l (continued) 2* Felix John Leather, 17 Victoria St., Westminster, builder William James Miller Burton, 159 Fenchurch St., London, company manager Fulham: piece of land in Garden Row at rear of Walham Green Church; schedules and plan given Consideration: £2,500 77/2 8 Jan. 1924 Letter concerning above transaction

78 22 Dec. 1923 Counterpart lease for 21 years Parties as above Fulham; piece of land at rear of Walham Green Church; plan given Rent: £30

79 24 Mar. 1924 Duplicate licence 1. Revd. John Henry Maddock, 63 Albert Bridge Rd., Chairman of the Trustees of Walham Green Methodist Church Albert Frampton, 27 Stokenchurch St., Fulham, clerk Charles Henry Massey, 82 Kenway Rd., Earls Court, co. London, builder Robert Henry Weatherhead, 27 Ongar Rd., Fulham, gent., al l Trustees of Walham Green Methodist Church 2. As 2 in DD/344/77/l Construction of emergency fire exit in wall at rear of Walham Green Church, Fulham; plan given

80 13 Aug. 1929 Copy licence 1. The Trustees of Walham Green Methodist Church 2. Felix John Leather William James Miller Burton 12.

Walham Green Chapel and Fulham Broadway Church (continued)

Ref. Date Description DD/344/ 80 (continued) Permission to assign pieoe of land at rear of Walham Green Church, Fulham, to Super Halls (Billiards) Ltd., Garden Row, for residue of period granted in DD/344/78

81 22 Oct. 1931 Notice Watkins, Pulleyn and Ellisson, 14 Gray's Inn Sq., London W.C.1, solicitors for Super Halls (Billiards) Ltd. to T. J. Robinson and Son, 37 Lincoln's Inn Fields, London W.C.2, solicitors for the Trustees of Walham Green Methodist Church Assignment of above lease

82/1-2 82/1 15 July 1937 Licence 1. Revd. David John Dando, 22 Edenhurst Avenue, Fulham, chairman of Trustees of Walham Green Methodist Church Frederick James Maggs, 175 Wimbledon Park Rd., co. London, ironmonger^ clerk William James Bond, 534 Kings Rd., Chelsea, co. London, joiner Leonard James Boys, 48 Cheddingstone (sic) St., Fulham, portmanteau maker, all Trustees of Walhara Green Methodist Church 2. Super Halls (Billiards) Ltd., Garden Row, Fulham 3. George Colin Robertson, 505-507 Fulham Rd., draper Permission to assign piece of land at rear of Walham Green Church, Fulham, for residue of period granted in DD/344/78 and for alterations to be carried out 5 plan given 13.

Walham Green Chapel and Fulham Broadway Churc h (continued)

Ref. Date Description DD/344/ 82/1-2 (continued) 82/2 18 Mar. 1937 Signed plan of proposed alterations to 452 Fulham Rd. and billiards hall

83 15 July 1937 Agreement 1. As 1 above 2. George Colin Robertson, 505/507 Fulham Rd. Access of light and air to 452 Fulham Rd.; plan given

84/1-2 84/1 11 Jan. 1950 Certificate of direction no. 36/2864 under Town and Country Planning Act, 1947 The Trustees of Walham Green Methodist Church Fulham: land at rear of Walham Green Church 84/2 15 Mar. 1950 Letter from Methodist Church Department of Chapel Affairs enclosing above

85/1-4 85/1-2 5 Feb. 1968 Tenancy agreement for 18 months and duplicate 1. Phyllis Maud Bowen, Flat 2, 9 Melrose Rd., London, S.W.18, on behalf of the Trustees of Walham Green Methodist Church 2. Barclays Bank Ltd., 54 Lombard St., London, E.C.3 Fulham: site of Walham Green Church Rents £750 p.a. 85/3-4 Jan. - Feb. I968 Correspondence re above

86/1-4 86/1 23 June 1971 Certificate of registration as a place for religious worship Fulham Broadway Church 86/2-4 June 1971 Correspondence relating to above 14

Walham Green Chapel and Fulham Broadway Church (continued)

Ref. Date Description DD/344/ 87 23 June 1971 Certificate of registration as a building for the solemnisation of marriages Fulham Broadway Church

88 ND [?1891] Draft form of application to Wesleyan Chapel Committee for permission to erect a chapel Walham Green Chapel

89 ND [?l89l] Draft form of application to Committee of the Metropolitan Wesleyan Chapel Building Fund for assistance in erecting a chapel Walham Green Chapel

90-93 June 1891 ­ Sep. I89I Correspondence re erection of Walham Green Chapel

94-95 Dec. I894 - Oct. 1910 Correspondence re ventilator flaps, Garden Row

96 23 Nov. 1908 Plan and certificate under London Building Act, 1894 Boundary wall, Garden Row

97/1-20 Sep. 1915 - Oct. 1922 Correspondence re Garden Row property

98-99 Nov.1931 ­ Jan. 1932 As above

100/l-17 Apr. 1937 ­ Aug. 1971 Correspondence re 452 Fulham Rd. and 135 New Kings Rd.

10l/l-13 Oct. 1959 - Oct. I968 Correspondence re leased site at rear of Walham Green Church

102/1-30 May 1966 ­ Mar. 1970 Correspondence re temporary use of chapel site 15.

Walham Green Chapel and Fulham Broadway Church (continued)

Ref. Date Description 3D/344/ 103 25 Sep. 1967 Cop3r plan Temporary building on site of Walham Green Church

Scale: g inch: 1 ft. 104 7 July 1965 Copy plans and drawings Walham Green Church: floor plans and front and side elevations Scale: g inch: 1 ft. 105-106 27 Feb. 1970 Copy plans and elevation Fulham Broadway Church: floor plans and elevation of first floor flat access door to terrace Scale: g inch: 1 ft. (2 copies)

107 ND Part of copy plan Fulham Broadway Church: part of ground floor

108 18 Liar. 1971 Copy plan Fulham Broadway Church: chapel Scale: -g- inch: 1 ft.

109 ND Copy plan and drawings Fulham Broadway Church: communion platform in chapel; MS additions Scale: 1 inch: 1 ft.

110 12 Mar. 1971 Copy plan and drawings Fulham Broadway Church: notice board Scales: 1 inch: 1 ft. and full size

111 15 Feb. 1924 Combined insurance policy Walham Green Chapel

112 Mar. 1945 - July 1947 Fire insurance policy; endorsed Requisitioned building at rear of Walham Green Church 16.

Walham Green Chapel and Fulham Broadway Church (continued)

Ref. Date Description DD/344/ 113/1-3 113/1-2 Oct. 1955 - July 1958 Endorsements to policy no. 83006 Walham Green Chapel 113/3 5 June 1958 Letter re insurance of Walham Green Chapel and 36 Doneraile St.

114 2 Sep. I965 Personal injury and property insurance policy Walham Green Church

115 2 Sep. 1965 Fire insurance policy Walham Green Church

116 7 Sep. 1965 Letter enclosing DD/344/H4 and 115

117/1-4 Oct. 1934 - Sep. 1950 Cancelled promissory notes signed by Trustees

118 ND List of "Previous Ministers of Walham Green'

119/1-2 119/1 19 July 1938 Copy memorandum of appointment of new Trustees 22 Edenhurst Ave. (former manse) 119/2 12 Oct. 1962 Letter enclosing above and other documents

120/1-43 Apr. 1958 - Mar. 1963 Correspondence etc. re 22 Edenhurst Ave.

Bethel Chapel

Ref. Date Description DD/344/ 121 19 July 1950 Declaration by Trustees of adoption of New Model Deed

122 ND [May 1964] Signed list of Trustees willing to accept appointment

123 Sep. 1933 - Jan. 1945 Fire insurance policy

124 26 Apr. 1940 Workmen's compensation insurance policy 17.

Manse, 36 Doneraile St.

Ref. Date Description DD/344/ 125 7 July 1953 Memorandum of appointment of Trustees

126/1-2 29 May 1902 Lease and counterpart for 99 years 1. The Ecclesiastical Commissioners for 2. Robert Benjamin Mason, 52 Hestercomhe Ave., Fulham, builder 3. Henry John Coleman, 28 Doneraile St., Fulham, builder Fulham: 36 Doneraile St.; plan given; counterpart endorsed Rent: £7 p.a.

127/1-2 11 July 1926 Lease and counterpart for 7 years 1. Florence Eliza Iggulden, 23 Bowfell Rd., Hammersmith, married woman 2. William Whitley Taylor, 36 Doneraile St., Fulham, borough council clerk Fulham: 36 Doneraile St. Rent: £50 p.a.

128 16 Apr. 1958 Sale 1. The Church Commissioners for England 2. W. Roy Aylott, 36 Doneraile St., London, S.W.6, Superintendent Minister of the Walham Green and Fulham Circuit 3. The Trustees of the Walham Green and Fulham Circuit manse (named in full) Fulham: 36 Doneraile St. Consideration: £250

129 WD Land certificate Title no.: LN167716, first registered 7 Aug. 1958 Property: 36 Doneraile St., Fulham Entries in proprietorship register: 7 Aug. 1958 1. The Trustees of the Walham Green and Fulham Circuit manse 18.

Manse, 36 Doneraile St. (continued)

Ref. Date Description DD/344/ 129 (continued) 7 Aug. 1958 2. and 3. Restrictions on disposition

of property-

Land charge search certificate and related 130/1-2 Jan. 1958 form Metropolitan Borough of Fulham register Fulham: 36 Doneraile St.

131/1-3 15 Jan. 1958 Land charge search certificate and related papers London County Council register Fulham: 36 Doneraile St.

132 4 May 1951 House-owner's insurance policy 1.

ACCESSION NUMBERS 368 SHORT TITLE; Records of the Walham Green and Fulham Circuit of the Methodist Church REFERENCES DD/368/1-29? see also DD/344 PROVENANCE: Deposited on permanent loan by the Revd. C. Scott, Fulham Central Methodist Church, Fulham Broadway, London S.W.6

Note The records listed here were deposited in accordance with the Methodist Conference Standing Order 258(4). Records relating to events which took place jess than 60 years ago may not be produced for study without the permission of the Superintendent of the Walham Green and Fulham Circuit. Records of the Walham Green and Fulham Circuit and preceding circuits whose records have been inherited are listed first, followed by records of constituent chapels. Further information concerning the circuits and chapels included here can be found in A Note on the Hammersmith Circuit and the Walham Green and Fulham Circuit of the Methodist Church produced by the Archives Department.

Ref. Date Description LD/368/ CIRCUIT RECORDS

West Kensington Methodist New Connexion Home Mission Station

1 Volume containing minutes ofs July 1903-July ,1909 Quarterly Meetings Jan. 1909-Dec. 1930 Bethel Church members' meetings June 1915-Feb. 1931 Bethel Church meetings

Fulham (ex-United Methodist) Circuit

2 Max. 1934-June [1936] Minutes of Quarterly Meetings

3 Mar. 1934-Mar. 1939 Statistical summaries of Methodist Chapel and other Trust property, as reported at United Trustees' annual meetings 2.

Ref. Date Description DD/368/ Walham Green and Fulham Circuit

v j[LjmdonJ !i s SUJDTI^

4/1-31 4/1 Mar. 1940-Mar. 1959 Statistical summaries of Methodist Chapel and other Trust property, as reported at United Trustees' annual meetings [for statistical summaries, Mar. 1934-Mar. 1939 see DD/368/3]

4/2-9 Mar. 1952-Mar. 1958 Audited statements of receipts and payments

4/2-4 Mar. 1952-Mar. 1953 Walham Green Church

4/5-7 Sep. 1952-Mar. 1953 Bethel [Trust]

4/8-9 Mar. 1953-Mar. 1958 Circuit account

4/10-18 Apr. 1953-June 1958 Correspondence re circuit manse, 36 Doneraile St., Fulham

4/H/2a-d 30 Nov. 1950 Draft instrument of transfer 1. William Whitley Taylor, 36 Doneraile St., Fulham,local government officer 2. Revd. Simeon Bwart Cole, 20 Stonor Rd., W.14 3. Daisy Annie Appleton, 18 Campana Rd., S.W.6, housekeeper, Alfred Williaii Ashby, 55 Mulgrave Rd., S.W.6, local government officer, William James Bond, 81 Pursers Cross Rd., S.W.6, gent., Jane Glasspoole, 16 Pursers Cross Rd., S.W.6, retired school teacher, William Edgar Godbolt, 69 Cromford Rd., S.W.18, Frank Cyril Hiskey, 22 Edenhurst Ave., S.W.6, maintenance engineer 3.

Ref. Date Description DD/368/ Walham Green and Fulham Circuit (London Mission) (cont.) 4 /ll/2a- d (cont.) Dorothy Isabel Smith, 16 Campana Rd., S.W.6, civil servant, Trustees of Walham Green Methodist Church Fulhams 36 Doneraile St. Consideration; £2,900

4/19 Sep. 1953 Financial statement for Quarterly meeting

4/20 9 Mar. 1954 Enquiries to be made annually at Trustees' meeting following the audit [completed] Walham Green Manse Trust

4/21 1 Apr. 1954 Methodist Trust schedule Trust property at 36 Doneraile St. [Fulham]

4/22 1 Apr. 1954 Methodist Trust schedule Trust property at Walham Green [Fulham]

4/23-27 Apr. 1954-July 1958 Cheque stubs and returned cheques

4/28-31 Jan. 1958-Sep. 1958 Receipts issued bys J

4/28-29 Jan. 1958-July 1958 Metropolitan Water Board

4/30 July 1958 Metropolitan Borough of Fulham

4/31 Sep. 1958 Methodist Insurance Co. Ltd.

5/1-37 Circuit Stewards' accounts 5/1 Sep. 1936-Aug. 1966 Audited statements of receipts and 5/2-34 Sep. 1963-Nov. 1965 payments

5/2-8 Sep. 1963-Oct. 1965 Ebenezer [Trust] 4.

Ref. Date Description DD/368/ Walham Greenland Fulham Circuit 5/2-34 (cent.) (London Mission) (cent.) 5/9-12 Sep. 1963-Nov. 1965 Walham Green Church

5/13-19 Sep. 1963-Oct. 1965 Bethel [Trust]

5/2O-24 Oct. 1963-Oct. 1965 Walham Grove Church

5/25-30 Sep. 1963-Sep. 1965 Circuit account

5/31-34 Oct. 1963-Sep. 1965 Manse account

5/35 Oct. 1965 Drawing Directional sign to Methodist Church, Walham Grove, S.W.6

5/36-37 Dec. 1965; Sep. 1966 Copy minutes of Quarterly Meetings

6/1-48 6/1-47 June [1966]-Mar. 1971 Minutes of Quarterly Meetings and financial statements

6/48 June 1971 Copy minutes of Walham Grove Erustees' meeting

7/1-8 7/1 26 Apr. 1964 Letter "Phil', Auckland, Meleir Ave., Whitstable, [co. Kent] to 'Fred' [?Frederick Charles Smith] Trust affairs

7/2-5 July 1967-Sep. 1969 Correspondence between Wooley and Whitfield, Dashwood House, 69 Old Broad St., London, E.C.2, solicitors and Frederick] Cfarles] Smith, 28 Ellerby St., Fulham, for Trustees of Walham Grove Methodist Church 5.

Ref. Date Description DD/368/ Walham Green and Fulham Circuit (London Mission) (cont.) 7/2-5 (cont.) Bequest from Lilian Frances Palmer, deceased

7/6-7 Mar. 1969-May 1970 Draft financial statements

7/8 5 Apr. 1971 Certificate of deduction of income tax [unsigned] Frederick] Charles] Smith

CHAPEL RECORDS Bethel Church. Fulham [Note; for minutes of Members meetings, Jan. 1909-Dec. 1930, and Church meetings, June 1915-Feb. 1931 see DD/368/1] 8/1-18 8/1 Aug. 1895-Nov. 1966 Minutes of Trustees' meetings Sep. 1900 At fronts list of Trustees 10 Dec. 1966 Pasted at backs letter P[hyllis] M[aud] Bowen, 9 Melrose Rd., S.W.18, Trust Secretary of Fulham Broadway, Walham Green Methodist Church, Fulham Rd., S.W.6 to Frederick] Charles] Smith, Treasurer of Bethel Trustees Expresses thanks for cheque for £100 for rebuilding fund

8/2 18 June 1940 Reprint from The Times Letter from an airman to his mother

8/3 15 Nov. 1940 Postcard J. Johnson, 10 Curran Ave., Wallington [co. Surr.] to Miss Stockdale, 42 Walham Grove, Fulham 6

Ref. Date Description DD/368/ Bethel Church, Fulhani ( cont.) 8/3 (cont.) Is unahle to attend Trustees' meeting

8/4a-d 16 Nov. 1940 Draft minutes of Trustees' meeting

8/5-6 ND Copy letters (20 Max. 1941) E.R. Armfield, 699 Fulham Rd., London, S.W.6, huilder and decorator to Frederick] C[harles] Smith, 28 Ellerby St., Fulham Valuation of war damage to Bethel Chapel

8/7 20 May 1957 Plan Duke jb Simpson, 6 & 7 Great Castle St., London, V.1 for Messrs. Bullens Ltd., Methodist Chapel, North End Rd., W.14 Proposed storage gallery, Bethel Chapel

8/8-10 May 1957-Oct. 1959 Letters wheeler & Atkins, 4 Harwood Rd., Fulham Broadway, Walham Green, S.W.6, auctioneers and estate agents to Frederick] Clterles] Smith, 28 Ellerby St., Fulham Proposal to erect gallery for addition­ al storage space in Bethel Chapel by Mr. Bullen

8/11 22 Nov. 1961 Letter P.M. Crombie, manager, Midland Bank Ltd., 17 Church St., Sheffield to Frederick] C[harles] Smith, 28 Ellerby St., Fulham 7.

Ref. Date Description DD/368/ Bethel Church, Fulham (cont.) 8/11 (cont.) Acknowledges receipt of deeds relating to Bethel Chapel from Messrs. Percival Wright & Co., solicitors

8/12 20 Mar. 1964 Duplicate letter Treasurer, Bethel Trust to W. Godbolt, 69 Cromford Rd., S.W.18 Trustees have decided that any out­ standing loans be cancelled, and accordingly loan to the Manse Trust may be regarded as a gift

8/13-16 Aug. 1964 Duplicate correspondence re renewal of Trust, Bethel Church

8/17 5 Oct. 1964 Receipt The Methodist Church Department for Chapel Affairs, Oldham St., Manchester 1 Memorandum for choice and appointment

8/18 ND Draft report concerning renovation account opened at Midland Bank, Sheffield [incomplete]

9 Oct. 1967-May 1969 Minutes of Trustees' meetings

10/1-2 Minutes of Leaders' meetings 10/1 Apr. 1908-Rov. 1929 Handbill 10/2 ND Concert at Bethel United Methodist Church

11/1-2 11/1 Aug. [1938]-Sep. [1949] Collection journal

11/2 25 Sep. 1947 Audited statement of receipts and payments Bethel Chapel 8.

Ref. Date Description DD/368/ Bberiezer Chapel. Fulham 12 Dec. 1936-Apr. 1953 Trustees1 Treasurers accounts

13/1-11 13/1 Mar. 1952-Jan. 1969 Trustees1 Treasurer's accounts

13/2 Apr. 1964-July 1968 Credit transfer counterfoils Ebenezer Trust account

13/3-10 Feb. 1966-Nov. 1967 Bank statements

13/11 29 Mar. 1967 Bill 1. Wheeler & Atkins, 4 Harwood Rd., London 3.W.6, auctioneers and surveyors 2. Frederick] Cfarles] Smith Valuation of Ebenezer Chapel

Munster Rd. Church, Fulham

14 Volume containing? 27 May 1907 Resolution of Walham Grove Free Methodist Church ND List of Trustees 14 Dec. 1907 Preliminary meeting re purchase of Munster Rd. Church Jan. 1908-Oct. 1914 Minutes of Trustees' meetings ND[?1908] Pasted at fronts handbill Opening of Munster Rd. Church, 21 Mar. 1908 [for minutes of Trustees' meetings, June 1928-June 1953 see DB/370/3H]

Walham Green Chapel, Fulham

15/1-4 9 Dec. 1936 Duplicate applications [Revd.] David j[ohn] Dando, Superintendent William j[ames] Bond, H.S. Seward, W[illiam] Sykes, Trustees to 9.

Ref. Date Description DD/368/ Walham Green Chapel, Fulhafo (cont.)

15/1-4 (cont.) Methodist Chapel Committee Permission to purchase a minister1 s house at 22 Edenhurst Ave. [Fulham]

16/1-10 Dec. 1936-Apr. 1937 Correspondence re sale of 135 New Kings Rd., Fulham

17 24 Dec. 1936 a Duplicate transfer (30 Nov. 1936) 1. George Yorke, 22 Edenhurst Ave., Fulham 2. Revd. David John Dando, 135 New King's Rd. [Fulham], Superint­ endent 3. George Maggs, 37 Marchmont Rd., Wallington, co. Surr., Albert Frampton, 52 Boscombe Rd. Southend-on-Sea, co. Essex, Frederick James Maggs, 175 Wimbledon Park Rd., Wandsworth, S.W.18, Robert Pinhay Haddy Weatherhead, Landsdowne House, Carshalton, co. Surr., George Eden, 32 Somerton Ave., Richmond [London], Arthur Robinson, 136 St. Leonards Rd., East Sheen [London], William James Bond, 534 Kings Rd., Chelsea [London], Harry William Lamborn, 24 Oak Ave., Heston, co. Middsx., Percival James Marshment, 70 North End Rd., West Kensington, [Fulham) Walter Arthur Maisey, 29 The Green, Cannon Hill Lane, Merton Park, S.W.20, Leonard James Boys, 48 Chidding­ stone St., Fulham, 10.

Ref. Date Description DD/368/ Walham Green Chapel, Pulhaia (cont.)

17 (cont,) Herbert Thomas Seward, 20 Epple

Rd., Fulhams Frederick Stone, 108 Butrode Rd., Hounslow, [London], Willy Sykes, 8 Moore Park Rd., Fulham, Thomas Wade, 36 Cheyne Walk, Chelsea, [London], Wilfred Francis Wood, 310 Kings Rd., Chelsea, [London], Frederick Hempsall, 9 Lots Rd., Chelsea, [London] Trustees of residenosxfSuperintendent of circuit b Duplicate notice of transfer [not signed] 1. Solicitors for 3. above, [Rubinstein, Hash & Co.], 5/6 Raymond Buildings, Grays Inn, London W.C.1 2. Ecclesiastical Commissioners for England Pulhams 22 Edenhurst Ave., Fulham 6 Jan. 1937 Subscribed; receipt Registrar, Ecclesiastical Commission Notice, of which the above is a duplicatajand fee

18a-b 2 Mar. 1938 Letter Rubinstein, Nash & Co., 5 & 6 Raymond Buildings, Gray's Inn, [London] to Revd. D[avid] j[ohn] Dando, 22 Edenhurst Ave., Fulham 22 Edenhurst Ave., [Fulham]

19 31 Mar. 1938 House-owner's inclusive policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 11.

Ref. Date Description DD/368/ Walham Green Chapel, Fulham (cont.) 19 (cont.) 2. Trustees of property described below London, 3.W.,6s minister's house, 22 Edenhurst Ave. in London Mission Walham Green and Fulham Circuit

20 19 July 1938 Memorandum of choice of new Trustees David John Dando, Superintendent London, S.W.6? 22 Edenhurst Ave. 12 Aug. 1938 Subscribed; note of registration Methodist Chapel Committee

Walham Grove Chapel, Fulham

21/1-3 21/1 Mar. 1893-Mar. 1934s Minutes of Trustees' meetings Feb. 1948-May 1949

21/2 18 Mar. 1955 Methodist Trust schedule Trust property at 36 Doneraile St., S.W.6

21/3 18 Mar. 1955 Methodist Trust schedule Trust property at Walham Green

22/1-2 22/1 July 1953-Oct. 1969 Minutes of Trustees' meetings ND At fronts resolution of Quarterly Meeting (8 Sep. 1952)

22/2 27 Sep. 1969 Letter Harold Biggin, 113 Holmhurst Rd., Sheffield to Frederick] Charles] Smith, 28 Ellerby St., Fulham Resigns, together with wife, from Walham Grove Trust

23 Mar. 1947-Aug. 1955 Minutes of Leaders1 meetings 12

Ref. Date Description DD/368/ Walham Grove Chapel, Fulham (cont.) 24/1-2 24/1 Volume containing minutes ofs Feb. 1948-Aug.[l955] Youth Council Oct. 1956-Feb. 1957 Leaders' meetings Oct. 1957-Sep. 1960 Church meetings

24/2/1-8 24/2/1-2 Nov. 1960-June 1961 Minutes of Church meetings

24/2/3a-b 26 Apr. 1961 Minutes of Leaders1 meeting

24/2/4 13 May 1963 Minutes of Society meeting

24/2/5-7 1963 Draft reports re church membership campaign

24/2/8 a-q Loose pages containing minutes of: Sep. 1963-Dec. 1964 Church meetings Feb. 1964-Feb. 1966 Leaders1 meetings Aug. 1965 Society meeting

25 Jan. 1953-June 1963 Collection journal

26 July 1963-Sep. 1966 Collection journal

27 19 Aug. 1964 Letter Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 to Revd. E. Oliver Sutton, 36 Doneraile St., Fulham Policy covering Walham Grove Chapel

Fulham Central Church, Fulham

28 Mar. 1971-Aug. 1972 Pulpit notices

29 Jan. 1972 Class book APPENDIX

DD/368/1-29S sup-numbers

DD/368/ DD/368/ 4/1-31 16/1-10 4/10/1-2 16/5/1-2 4/11/1-2 18a-b 4/H/2a-d 21/1-3 4/14/1-7 22/1-2 4/17/1-2 24/1-2 5/1-37 24/2/1-8 6/1-48 24/2/2a-c 6/1a-e 24/2/3a-b 6/3a-c 24/2/5a-f 6/5a-c 24/2/8a-q 6/8a-b 6/l0a-b 6/l1a-b 6/l5a-c 6/l7a-c 6/l9a-b 6/20a-b 6/28a-b 6/40a-b 6/41a-b 6/42a-b 6/43a-c 6/46a-b 7/1-8 7/3a-b 8/1-18 8/4a-d 8/6a-b 10/1-2 11/1-2 13/1-11 15/1-4