<<

LONDON METROPOLITAN ARCHIVES Page 1 SAINT PAUL, : , TOWER HAMLETS

P93/PAU3 Reference Description Dates Parish Records

P93/PAU3/001 Composite register: baptisms, marriages and 1670-1698 Not available for general access burials Please use microfilm Baptisms Mar 1670/1 - Jun 1711 (most entries X092/063 include abode, father's occupation, and age at Please use microfilm baptism); Marriages Mar 1671 - Oct 1698 (from May 1674 entries include parish and from Aug 1695 abode and occupation); Burials Mar 1670/1 - Feb 1679/80 (entries include abode and occupation)

P93/PAU3/002 Register of baptisms Jul 1712-Mar Unfit Gives abode, father's occupation and age at 1736/7 Not available for general access baptism Please use microfilm X024/128 Please use microfilm

P93/PAU3/003 Register of baptisms Mar 1737-Dec Not available for general access Gives abode, father's occupation and age at 1774 Please use microfilm baptism X024/128 Please use microfilm

P93/PAU3/004 Register of baptisms Jan 1775-Dec Not available for general access Gives abode, father's occupation and age at 1809 Please use microfilm baptism. Entries 1806-9 are arranged X024/128 alphabetically in index section at end of volume. Please use microfilm Includes P93/PAU3/004/02: Sworn statement by John Nicholson that he was present at the baptism of Elizabeth Harrison Nichols

P93/PAU3/005 Register of baptisms including contemporary Jan 1810-Dec Not available for general access index 1812 Please use microfilm Gives abode, father's occupation and age at X024/128 baptism Please use microfilm

P93/PAU3/006 Register of baptisms Jan 1813-Dec Not available for general access Gives alleged dates of birth. Includes 1827 Please use microfilm P93/PAU3/006/02-03: Solemn declarations X097/288 concerning baptism entries of William Archibald Please use microfilm Frazier on 15 Jun 1823 and of Elizabeth Humphrey on 22 Jan 1816, 7 Sep 1842 and 26 Jun 1843 LONDON METROPOLITAN ARCHIVES Page 2 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/007 Register of baptisms Feb 1828-Nov Not available for general access Gives alleged dates of birth 1852 Please use microfilm X097/288 Please use microfilm

P93/PAU3/008 Register of baptisms Nov 1852-Dec Not available for general access Gives alleged dates of birth 1881 Please use microfilm X024/128 Please use microfilm

P93/PAU3/009 Register of baptisms Jan 1882-Sep Not available for general access Gives alleged dates of birth 1904 Please use microfilm X070/006 Please use microfilm

P93/PAU3/010 Register of baptisms Sep 1904-Apr Not available for general access Gives alleged dates of birth. Includes two draft 1919 Please use microfilm entries for Apr 1919 X081/124 Please use microfilm

P93/PAU3/011 Register of baptisms Apr 1919-Oct Not available for general access Gives alleged dates of birth 1927 Please use microfilm X081/124 Please use microfilm

P93/PAU3/012 Register of baptisms: for Children Jul 1877-Dec Not available for general access Gives alleged dates of birth. Includes 1886 Please use microfilm P93/PAU3/012/02-05: Rough notes relating to X081/124 baptism entries, 1879-80 Please use microfilm

P93/PAU3/013 Register of baptisms: East London for Children Jan 1887-Jun Not available for general access Gives alleged dates of birth 1896 Please use microfilm X081/124 Please use microfilm

P93/PAU3/014 Register of baptisms: East London for Children Jun 1896-Jul Not available for general access Gives alleged dates of birth 1906 Please use microfilm X081/124 Please use microfilm LONDON METROPOLITAN ARCHIVES Page 3 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/015 Register of baptisms: East London for Children Aug 1906-Nov Not available for general access Gives alleged dates of birth 1931 Please use microfilm X081/124 Please use microfilm

P93/PAU3/016 Register of marriages Oct 1698-Mar Not available for general access Entries include abode and occupation until Mar 1754 Please use microfilm 1714 X024/132 Please use microfilm

P93/PAU3/017 Composite register: marriages and banns of 1754-1762 Not available for general access marriage Please use microfilm Marriages Apr 1754 - Jan 1760; Banns Apr X097/287 1754 - Jan 1762 Please use microfilm

P93/PAU3/018 Composite register: marriages and banns of 1760-1763 Not available for general access marriage Please use microfilm Marriages Jan 1760 - Oct 1763; Banns Jan X097/288 1760 - Sep 1763 Please use microfilm

P93/PAU3/019 Composite register: marriages and banns of 1763-1770 Not available for general access marriage Please use microfilm Marriages Oct 1763 - Dec 1770; Banns Aug X097/288 1763 - Dec 1770 Please use microfilm

P93/PAU3/020 Composite register: marriages and banns of 1770-1779 Not available for general access marriage Please use microfilm Marriages Dec 1770 - Mar 1779; Banns Nov X097/289 1770 - Jan 1773 Please use microfilm

P93/PAU3/020/02 Index to marriages (males only) 1779-1806 1922 Not available for general access Prepared by HW Sayers Please use microfilm X024/132 Please use microfilm LONDON METROPOLITAN ARCHIVES Page 4 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/021 Register of marriages Mar 1779-Jan Unfit 1806 Not available for general access Please use microfilm X024/132 Please use microfilm

P93/PAU3/022 Register of marriages with contemporary index Jan 1806-Dec Not available for general access (males only) 1812; Jun Please use microfilm Includes one entry for Jun 1817 copied into 1817 X097/289 P93/PAU3/023/01. Includes P93/PAU3/022/02: Please use microfilm Signed statement by Joseph William Grant that he was married on 25 Jan 1806 in the name of Joseph Grant, 2 Jul 1840

P93/PAU3/023 Register of marriages Jan 1813-Nov Unfit Marriages Sep 1817 - May 1821 were 1817; May Not available for general access solemnized at during the 1821-Sep Please use microfilm rebuilding of St Paul's. For marriage entries 1836 X024/132 Nov 1817 - May 1821 see index to marriages at Please use microfilm St George in the East on the open shelves in the Search Room and photocopies of registers, R1001 and R1002

P93/PAU3/024 Register of marriages Sep 1836-May Not available for general access 1837 Please use microfilm X097/289 Please use microfilm

P93/PAU3/025 Register of marriages Jul 1837-Jan Not available for general access 1849 Please use microfilm X024/129 Please use microfilm

P93/PAU3/026 Register of marriages Jan 1849-Nov Not available for general access 1862 Please use microfilm X024/129 Please use microfilm

P93/PAU3/027 Register of marriages Nov 1862-Oct Not available for general access 1877 Please use microfilm X024/129 Please use microfilm LONDON METROPOLITAN ARCHIVES Page 5 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/028 Register of marriages Oct 1877-May Not available for general access Includes P93/PAU3/028/02-03: Superintendent 1895 Please use microfilm Registrar's certificate for marriage without X024/129 licence for Michael Hunt and Mary Reardan, 27 Please use microfilm Feb 1854, and rough note n.d.

P93/PAU3/029 Register of marriages May 1895-Aug Not available for general access 1907 Please use microfilm X081/125 Please use microfilm

P93/PAU3/030 Register of marriages Aug 1907-Aug Not available for general access Includes P93/PAU3/030/02: Receipt for register 1927 Please use microfilm of marriages, 27 Oct 1927 X081/125 Please use microfilm

P93/PAU3/031 Register of marriages Aug 1927-Aug Not available for general access 1934 Please use microfilm X081/125 Please use microfilm

P93/PAU3/032 Register of affidavits for publication of banns of Sep 1822-Mar Please use microfilm marriage 1823 X097/448 Entries include address, length of residence and signature

P93/PAU3/033 Register of burials Jul 1680-(1707 Unfit Entries include abode and occupation. First few ) Not available for general access pages of register have been torn out Please use microfilm X097/448 Please use microfilm

P93/PAU3/034 Register of burials Dec 1707-Jun Not available for general access Entries include abode and occupation until Oct 1736 Please use microfilm 1731 X024/130 Please use microfilm

P93/PAU3/035 Register of burials Jun 1736-Dec Not available for general access Entries include abode 1784 Please use microfilm X024/130 Please use microfilm LONDON METROPOLITAN ARCHIVES Page 6 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/036 Register of burials Jan 1785-Dec Not available for general access Entries include abode 1812 Please use microfilm X024/130 Please use microfilm

P93/PAU3/037 Register of burials Jan 1813-Nov Not available for general access 1822 Please use microfilm X024/131 Please use microfilm

P93/PAU3/038 Register of burials Nov 1822-Dec Not available for general access 1830 Please use microfilm X024/131 Please use microfilm

P93/PAU3/039 Register of burials Jan 1831-May Not available for general access Includes P93/PAU3/039/02-03: Two blank 1839 Please use microfilm burial certificate forms, n.d. X024/131 Please use microfilm

P93/PAU3/040 Register of burials May 1839-Oct Not available for general access 1852 Please use microfilm X024/131 Please use microfilm

P93/PAU3/041 Register of burials Oct 1852-Dec Not available for general access After Oct 1853 there are few entries. After Aug 1903 Please use microfilm 1863 some entries record burials elsewhere. X024/131 Includes P93/PAU3/041/02-07: Three Please use microfilm certificates of registry of death, 1874-94, and three blank burial certificate forms, n.d.

P93/PAU3/042 Burial fee book May 1827-Apr 1835

P93/PAU3/043 Burial fee book May 1835-Dec Unfit 1846 Not available for general access

P93/PAU3/044 Burial fee book Jan 1847-Oct 1853 LONDON METROPOLITAN ARCHIVES Page 7 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/045 Transcript of registers of marriages Mar 1671 - 1929 Not available for general access Mar 1754 prepared by WH Challen Photocopy available on open shelves

P93/PAU3/046 Bundle of marriage licences Mar 1885-Dec 1951

P93/PAU3/047 Circular letter from 's legal 20 May 1949 secretary warning incumbent of dangers of allowing parish registers to be microfilmed

P93/PAU3/048 Bundle consisting of notification of abolition of 1949-Nov stamp duty on marriage certificates, letter 1951 concerning the closure of the marriage registers of St James, Ratcliffe, and receipt for register of marriages

P93/PAU3/049 Church register of preachers, readers and Jan 1872-Dec collections 1880 Includes notes on improvements to church and rectory and of special services 1869-80

P93/PAU3/050 Church services register Dec 1916-Dec 1921

P93/PAU3/051 Church services register Jan 1922-Apr 1931

P93/PAU3/052 Church services register Apr 1931-Dec 1938

P93/PAU3/053 Church services register Dec 1938-Aug 1942

P93/PAU3/054 Church services register Aug 1942-Jun 1946

P93/PAU3/055 Church services register Jun 1946-May 1950

P93/PAU3/056 Church services register May 1950-Feb 1954 LONDON METROPOLITAN ARCHIVES Page 8 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/057 Church services register Feb 1954-Sep 1962

P93/PAU3/058 Bundle of copy curates' licences, comprising 1840-1882 the following items:

P93/PAU3/058/01 Copy curate's licence: Henry Thomas MA 17 Jan 1840 Not available for general access

P93/PAU3/058/02 Henry Halls BA 14 Mar 1841

P93/PAU3/058/03 James Williams BA 29 Jan 1847

P93/PAU3/058/04 John Light BA 24 Dec 1847

P93/PAU3/058/05 Francis Cameron MA 14 Oct 1853

P93/PAU3/058/06 Raymond Samuel Daniell MA 5 May 1854

P93/PAU3/058/07 Ralph St Leger Brockman BA 24 Dec 1855

P93/PAU3/058/08 Charles Butler Hulbert BA 30 Dec 1858

P93/PAU3/058/09 Declaration and certificate that Charles Butler 30 Dec 1858 Hulbert will conform to the Liturgy of the Church of

P93/PAU3/058/10 James Wright Kenworthy 7 Mar 1862

P93/PAU3/058/11 John Patten Bond MA 9 Mar 1866

P93/PAU3/058/12 Henry Hugh Beams Paull 5 Aug 1875

P93/PAU3/058/13 Samuel Evans MA 20 Dec 1881

P93/PAU3/058/14 George Rogers 17 Oct 1882

P93/PAU3/059 Bundle of curates' licences, comprising the 1922-1951 following items: LONDON METROPOLITAN ARCHIVES Page 9 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/059/01 Kenneth Beverley Halley BA 1 Oct 1922 Copy

P93/PAU3/059/02 Rowland Hills AKC 31 Dec 1926 Copy

P93/PAU3/059/03 Vivian Roy Bartlett 2 Oct 1932 Copy

P93/PAU3/059/04 Walter Samuel Kemble BA 29 Sep 1939 Copy

P93/PAU3/059/05-06 John Yorke Raffles Tucker BA 20 May 1951 Original and copy

P93/PAU3/060 Agreement between Rev BET Jansz, Parochial 6 Sep 1947 Church Council and Miss Eveline Richardson Price appointing Miss Price as churchworker

P93/PAU3/061 Copy of 'An Act for Endowment of a Church at 1798 Shadwell now in the Parish of in and making of it Parochial distinct from Stepney' 1670/1 Admitted as evidence in a case in King's Bench, Griffiths v Lloyd, about a lease granted to Lloyd by Joseph Butler, Rector of Shadwell in 1757.

P93/PAU3/062 Copy of above act copied into a notebook by 30 Apr 1852 Peter Mellish, vestry clerk Includes P93/PAU3/062/02-03: Two photographs of interior of church cut from covers of parish magazines, Feb 1931 and n.d.

P93/PAU3/063 Copy of case for opinion whether the London 9 Jun 1885 Dock Company was obliged to pay rates to the trustees of St Paul Shadwell under the Acts of 57 Geo. III c. 72 and 4 Geo. IV c. 68 For rebuilding the church, with the opinions of Frederick Meadows White and George H. Blakesley, 23 Feb.1885 LONDON METROPOLITAN ARCHIVES Page 10 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/064 Borough of Stepney (Shadwell): Scheme under 1901 London Government Act 1899 providing for abolition of church trustees, collection of rates by Rector and churchwardens, and election of churchwarden by a meeting of the inhabitants of the parish

P93/PAU3/064/02 Copy of Act for endowment of a church at n.d. Shadwell made from 1852 copy

P93/PAU3/065 File of correspondence from Ecclesiastical Mar 1912-Mar Commission concerning income of benefice 1935

P93/PAU3/066 Letter from the Financial Adviser to the 23 Feb 1942 Ecclesiastical Commission concerning reduction in income of benefice due to compulsory acquisition by the Government of India 3% Stock Includes P93/PAU3/066/02: Statement of annual amounts payable by Ecclesiastical Commissioners at 1 Apr 1939

P93/PAU3/067 Bundle of correspondence from the Nov 1946-Feb Ecclesiastical Commission to Rev BET Jansz 1947 concerning reduction in income of benefice due to redemption of Local Loans 3% Stock

P93/PAU3/068 Three letters from Church Commissioners Apr 1962-Jun concerning transfer of £5 paid for grant of 1962 easement for drainage and fenestration rights over parsonage house grounds to endowment of benefice

P93/PAU3/069 Bundle of correspondence between Port of Aug 1962-Aug London Authority, Lee Bolton and Lee and 1967 Church Commissioners concerning proposed commutation or replacement by covenant of rent charge payable to Rector of Shadwell

P93/PAU3/070 Bundle of correspondence from Lee Bolton and Nov 1967-Oct Lee concerning payment of rent charge to 1969 benefice of Shadwell by Port of London Authority LONDON METROPOLITAN ARCHIVES Page 11 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/071 Letter from Diocesan Reorganisation Nov 1968 Committee proposing increased informal association between St Paul, Shadwell and St Mary, but no boundary changes, and letter from Rural Dean, Rev Arthur B Royall commenting on this

P93/PAU3/072 Faculty to replace pews, install electric light and 16 Apr 1914 new heating apparatus, pull down chancel arch and remove E window and erect reredos, build new vestries outside church, form a side chapel furnished with a holy table with two candlesticks Includes P93/PAU3/072/02: Copy of a memorandum by the Chancellor that it was not lawful to place a cross on the holy table or so that it appeared to be on the holy table, 7 Apr 1914

P93/PAU3/073 Bundle of correspondence between Rev BET Apr 1943-Feb Jansz, Edward Laycock and AC Cross, 1944 apparitor of the Consistory Court, concerning proposal to create new side chapel at east end of north aisle

P93/PAU3/074 Copy citation to form a side chapel at E end of 13 Jan 1944 N aisle to be furnished with a holy table on platform, two candlesticks on table, curtain to cover wall behind table, small crucifix behind table, credence table, two standard candlesticks, etc.

P93/PAU3/075 Faculty to form a side chapel at east end of 10 Feb 1944 north aisle to be furnished with a holy table on a platform, two candlesticks on table, a curtain to cover wall behind table, small crucifix behind table, credence table, two standard candlesticks, etc.

P93/PAU3/076 Draft of above faculty (1944)

P93/PAU3/077 Licence to use church house as temporary 28 Dec 193(1) church while church of St Paul, Shadwell was being repaired Part of document missing LONDON METROPOLITAN ARCHIVES Page 12 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/078 Faculty confirming licence granted 22 Jul 1940 22 May 1942 permitting Stepney Borough Council to concert crypt into an and authorising Rector and church wardens to enter into an agreement with Stepney Borough Council

P93/PAU3/079 Duplicate deed for the construction of a public 19 Jun 1942 air raid shelter in the crypt of St Paul, Shadwell 1) Rector and churchwardens of St Paul's; 2) ARP Controller for the Metropolitan Borough of Stepney. Plan of crypt and of basement of church house also used as shelter annexed

P93/PAU3/080 Air Raid Shelter in Crypt (1942) Letter from Borough Treasurer enclosing rent for air raid shelter for 1 Sep 1939 - 31 Aug 1942

P93/PAU3/081 Envelope containing insurance policies, as 1943-1949 follows:

P93/PAU3/081/01 Public Liability insurance policy on St Chad's 30 Apr 1943 church and church hall

P93/PAU3/081/02 Fire insurance policy on St Paul's church and 14 Jul 1949 contents

P93/PAU3/082 Notification from the Church Commissioners to 29 Mar 1951 Rev BET Jansz of inclusion of St Paul, Shadwell in list of buildings of special architectural or historic interest

P93/PAU3/083 Copy citation and faculty to place an aumbry in 17 Sep 1952 south east corner of wall of south aisle in place -10 Oct 1952 of existing tabernacle

P93/PAU3/084 Bundle of correspondence with the Historic Aug 1958-May Churches Preservation Trust concerning grant 1959 towards repairs to church

P93/PAU3/085 Copy citation and faculty for interment of 16 Mar 1960-8 cremated remains of Evelyn Richardson Price, Apr 1960 church worker 1947-59, under floor in north aisle and for a metal tablet to be placed on wall above dado at place of interment LONDON METROPOLITAN ARCHIVES Page 13 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/086 Copy citation and faculty for installation of a 20 Nov 1963 new oil fired boiler, removal of two pews from -17 Dec 1963 rear of church to gallery, erection of a Rectors Board on south west wall of church and provision of a show case to house historical records of the parish

P93/PAU3/087 Copy citation for faculty to replace dossal with 23 Jul 1969 crucifix; remove gradine, tabernacle, and six candlesticks from altar, leaving two candlesticks; remove two standard candlesticks, chairs and prayer desks at top of first two steps, etc.

P93/PAU3/088 Bundle of licences from the Secretary of State May 1854-Dec for burials in family graves or vaults in Shadwell 1885 church yard

P93/PAU3/089 Undertaking by the London Dock Company to 4 Apr 1859 rebuild the church wall on the southside of -May 1859 Shadwell church yard and the wall in Foxes' Lane which had become dangerous in consequence of excavation for enlargement of , and related correspondence

P93/PAU3/090 Faculty for removing the remains of Frances 9 Sep 1859 wife of Edward Kirlew, and of Edward Cloves Kirlew, George Kirlew, and Elizabeth Frances Kirlew, children of above, from Mrs Cloves' vault at St Paul, Shadwell to Daniel Kirlew's vault at Norwood Cemetery

P93/PAU3/091 Mortgage for making sanitary and other 14 Jan 1913 improgements to the parsonage house and offices for eighteen years 1) Rev Edmund Willis; 2) The Governors of the Bounty of Queen Anne. Principal: £202. Includes P93/PAU3/091/02: Receipt for payment of interest and final instalment of principal, 12 Apr 1928

P93/PAU3/092 Ordinary assessment under the Ecclesiastical 9 Aug 1950 Dilapidations Measures

P93/PAU3/093 Ordinary assessment under the Ecclesiastical 11 Sep 1957 Dilapidations Measures LONDON METROPOLITAN ARCHIVES Page 14 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/094 Counterpart mortgage for alterations and 1 Jun 1959 improvements at the parsonage house for £700 for 15 years Includes P93/PAU3/094/02: Charging assessment under the Ecclesiastical Dilapidations Measures for payment of 1,050.1s.5d, 1 Jul 1959

P93/PAU3/095 Ordinary assessment under the Ecclesiastical 20 Feb 1963 Dilapidations Measures

P93/PAU3/096 Ordinary assessment under the Ecclesiastical 27 Sep 1968 Dilapidations Measures

P93/PAU3/097 Counterpart mortgage for major improvements 1 Jun 1971 and division at the residence house of benefice of £4,998 for 15 years with covering letter from Church Commissioners Includes P93/PAU3/097/03-04: Counterpart mortgage for a scheme of improvement at the residence house of the benefice for £3,512 for 15 years with covering letter from Church Commissioners, 1 Aug 1971

P93/PAU3/098 Statutory Declaration by Rev Prebendary BET Feb 1972-Apr Jansz of freehold ownership of Rectory to be 1972 used in absence of title deeds in application for improvement grant from Local Authority, with letter from Lee Bolton

P93/PAU3/099 Memoranda from Mrs P Bennetts, London Feb 1973-Apr Diocesan Fund, concerning cost of work on 1973 rectory

P93/PAU3/100 Counterpart mortgage for improvements at 1 May 1973 residence house of benefice for £1,656.08 for 15 years with covering letter from Church Commissioners

P93/PAU3/101 Letter from Augustus Mellish, vestry clerk, to 24 Jan 1901 Rev E Bray enclosing extracts from the Vestry minutes 1829-30 and the Charity School Minutes 1836 relating to the building of the Vestry Room, copies of which were sent to the sub-committee of overseers

P93/PAU3/102 Tracing of plan of charity school n.d. LONDON METROPOLITAN ARCHIVES Page 15 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/103 Ground floor plan and west elevation of Church 1962 Institute showing its present condition and proposed alterations

P93/PAU3/104 Agreement to construct and to use sewers for 13 Mar 1962 Church Institute in rectory garden and for access of air to new windows of Church Institute overlooking garden 1) Rev Prebendary BET Jansz; 2) Church Commissioners; 3) Rev Prebendary BET Jansz and Francis Henry Kirwin and Sidney Westerman Peen. Plan annexed. Consideration: £5

P93/PAU3/105 Bundle of correspondence relating to appeal Dec 1963-Jun against rate assessment on St Paul's Institute 1966

P93/PAU3/106 Notice relating to exemption from rating of (c. 1966) church halls issued by London Diocesan Fund

P93/PAU3/107 Notification from the Department of the 26 Sep 1973 Environment of inclusion of St Paul's Church House in statutory list of buildings of special architectural or historic interest

P93/PAU3/108 Copy citation to lease part of the disused burial 17 Aug 1961 ground of St James, Ratcliffe to the Royal Foundation of St Katherine in Ratcliffe and to grant a further lease of part of the burial ground to the LCC

P93/PAU3/109 Faculty to lease part of the disused burial 6 Sep 1961 ground of St James, Ratcliffe to the Royal Foundation of St Katherine in Ratcliffe and to grant a further lease of part of the burial ground to the LCC

P93/PAU3/110 Bundle of correspondence and papers including May 1962-Mar plan and compulsory purchase order 1963, 1974 relating to proposed purchase of part of disused burial ground of St James, Ratcliffe by LCC/GLC to widen Butcher Row

P93/PAU3/111 Copy letter from Church Commissioners to the 21 Dec 1967 Solicitor and Parliamentary Officer, GLC, concerning compulsory purchase order on part of burial ground of St James, Ratcliffe LONDON METROPOLITAN ARCHIVES Page 16 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/112 Church treasurer's account book 1771-1791 Badly damaged. Pages survive from this volume only for May 1771 - May 1788; Aug 1790 - Jun 1791. Includes collections in church with name of preacher 1777-79; Sundry subscriptions Jan-Feb1778; Sundry disbursements Nov 1786

P93/PAU3/113 Typescript notes on history of church and (post 1951) famous people connected with it and list of incumbents

P93/PAU3/114 Inventory compiled by the Office of the 3 Apr 1635 Ordnance of ordnance shot, gunpowder, and 'all other habilaments of Warre' at the , Minories, Artillery Garden, gunfounders' houses, Upper Castle, Portsmouth, Chatham Wharf and on board ships Back of volume was later used a register of Births (May 1695 - Jul 1702), Marriages (May 1695 - Apr 1703), Burials (May 1695 - Feb 1702/3). This register was kept in response to an Act of Parliament of 1694 which levied a tax on births, marriages and burials 1 volume

P93/PAU3/115 Shadwell Workhouse: Admission and discharge 20 May 1818 Not available for general access register -28 May 1822 Please use microfilm X020/344 Please use microfilm

P93/PAU3/116 Shadwell Workhouse: Admission and discharge 28 May 1822 Please use microfilm register -11 Sep 1826 X020/344, X020/349 Includes P93/PAU3/116/02-03: Vaccination certificates, 29 Aug 1879

P93/PAU3/117 Shadwell Workhouse: Admission and discharge 13 Sep 1826-3 Not available for general access register Jan 1831 Please use microfilm X020/349 Please use microfilm LONDON METROPOLITAN ARCHIVES Page 17 SAINT PAUL, SHADWELL: THE HIGHWAY, TOWER HAMLETS

P93/PAU3 Reference Description Dates

P93/PAU3/118 Shadwell Workhouse: Admission and discharge 5 Jan 1831-21 Not available for general access register May 1835 Please use microfilm X020/349 Please use microfilm

P93/PAU3/119 Shadwell Workhouse: Admission and discharge 26 May 1835-7 Not available for general access register Nov 1837 Please use microfilm X020/349 Please use microfilm