<<

GB 0085 DD/370

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 23167

The National Archives H. M. C. £ tr 1 0 NATIONAL REGISTER OF ARCHIVES

ACCESSION NUMBER: 370 SHORT TITLE: Records of the Circuit of the Methodist Church REFERENCEj DD/370/1-717 PROVENANCE". Deposited on permanent loan by the Revd. R.K. Parsons, 1A Melrose Gardens, W.6, July 1973-August 1974

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 be produced for study without the permission of the Superintendent of the Hammersmith Circuit. DD/370 contains records of circuits succeeded by the Hammersmith Circuit in 1969* which have been listed first, and of constituent: chapels. Further information concerning the circuits and chapels included here can be found in A Note on the Hammersmith Circuit and the and Fulham Circuit of the Methodist Church produced by the Archives Department.

CIRCUIT RECORDS

Hammersmith Wesleyan Circuit (formerly Circuit, 1811-1818)

Ref. Date Description DD/370/

1 Aug. 1811­-1836 Lists of society members and subscription lists

2 Oct. 1811-Dec. 1836 Minutes of Quarterly Meetings

3 Mar. 1837-Dec. 1871 Minutes of Quarterly Meetings 30 June 1860 Pasted at backs declaration Adam Walker Agrees to take gas fittings, forms and matting in room formerly used as a Wesleyan Chapel in lieu of rent owed to him 2. Ref. Date Description DD/370/ Hammersmith Wesleyan Circuit (cont.) 4 Oct. 1811-Apr. 1822 Quarterly Meeting accounts

5 Volume containing; July 1822-Jan. 1825 Quarterly Meeting accounts Sep. 1842-Sep. 1843 Draft minutes of Local Preachers' quarterly meetings June 1829-Oct. 1829 List of "burials at the Wesleyan Chapel [Waterloo St.]

6 [Mar.]l825-[Dec.]1853 Quarterly Meeting accounts Pasted at fronts . ...1850 (l) Inventory of linen at preacher1 s hous e, Hammersmith ND (2) Note Address of ladies from whom £100 is borrowed by Circuit Stewards 2 5 Sep. 1843 (3) Letter William Barton, 2 Chesterfield St., King's Cross [co. Middsx.] to Revd. W[illiam] Naylor, [Wesleyan Chapel], Waterloo St., Hammersmith Recites text of minutes of committee appointed to consider financial state of society and chapel at Richmond, 17 July 1843

7 [Mar.]1854-[Dec.]1889 Quarterly Meeting accounts

8 Apr. 1813-June 1832 Society Steward's quarterly accounts

9 Mar. 1816-Mar. 1859 Minutes of Local Preachers' quarterly meetings

10/1-9 10/1 Oct. 1838-Mar. 1871 Minutes of annual United Trustees meetings? contains schedules of information concerning Trust properties 3. Ref. Date Description DD/370/ Hammersmith Wesleyan Circuit (cont.) 10/1-9 (cont.) 10/2 25 Feb. 1840 Copy minutes of meeting of Trustees at Chapel

10/3-8 Statistical summaries of Wesleyan Trust property 10/3 ND[?1866] Acton (year ending Dec. 1865) 10/4 ND[?1866] Twickenham (year ending Dec. 1865) 10/5 ND[?1866] Brentford (year ending ^865) 10/6 ND Hammersmi th 10/7 ND 7 Harrow 10/8 ND

10/9 Jan. 1880 Note concerning income of the chapel fund

11/1-4 11/1 ND[1853] Account for travelling expenses incurred on journey from Guernsey to Brentford [Revd.] James H. Rigg

11/2 8 Nov. 1861 Schedule of information concerning Trust properties

11/3 12 Apr. 1881 Returns of Wesleyan Chapels and preaching places in Hammersmith Circuit

11/4 1881 Statistical information concerning chapels in circuit

12-13 1859-1860 Statistical summaries of the Wesleyan Chapel and other Trust property, as reported at Trustees' annual meetings

14 1837-1845 Circuit schedule book; contains ;\ quarterly and annual schedules, subscription lists and lists of Circuit, Society and Poor Stewards Ref. Date Description DD/370/ Hammersmith Wesleyan Circuit (cont.) 15/1-3 15/1 Mar. 1930-Mar. 1933 Sunday school schedule book (years ending Dec. 1929-Dec. 1932)

15/2 8 Mar. 1934 Sunday school schedule (year ending Dec. 1933)

15/3 ND Directions to Sunday school secretaries re schedules Methodist Church Sunday School Department, Ludgate Circus House, London EC4

16/1-6 16/1 Mar. 1935-Mar.[l939] Sunday school schedule book (years ending Dec. 1934-Dec. 1938)

16/2 11 Feb. 1934 Letter Ernest D. Goddard, 49 Wavendon Ave., , W.4 to Miss [D.N.] Underdown, [4 St. Mary's Grove, Chiswick, W.4] Reports visits to Sutton Court and Munster Park Sunday schools

16/3 3 Mar. 1937 Letter Henry Garlick, 19 Barrowgate Rd., Chiswick, W.4 to Mr. [H.] Coombe, [21 Rosaville Rd., Fulham] Is grateful for his appointment as visitor; regrets that he was a disappoint­ ment last year and will strive to make amends

16/4 28 Feb. 1939 Letter [Miss] D.N. Underdown, 4 St. Mary's Grove, [ihiswick] W.4 to 5. Ref. Date Description DD/370/ Hammersmith Wesleyan Circuit (cont.) 16/1-6 (cont.) 16/4 (cont.) Mr. [H,] Coombe, [21 Rosaville Rd., Fulham] Requests details of Sunday school numbers; balance in hand is £1 4s

16/5 ND List of officers and representatives Strand-on-Green Mission School, Brooks Lane, Chiswick, W.4

16/6 ND List of officers and representatives Sutton Court Methodist School, Sutton Court Rd., [Chiswick] W.4

17 1841-1895 Preachers' fund collections

18 Oct. 1841-^.1864 Missionary Society accounts Apr. 1861 At backs list of secretaries to the Missionary Society

19 JI858-Dec. 1865 Hammersmith Auxiliary Branch of the Wesleyan Methodist Missionary Society accounts

20 4 Sep. 1835 Notes concerning financial state of chapels in the circuit

21 24 Sep. 1836 Certificate William Kelk, Hammersmith, Wesleyan minister to and his Registrar House of Noble Parsons, Clove's Alley, Barnes Terrace, Hammersmith is to be used as a place of worship for Wesleyans 28 Sep. 1836 Endorsed; memorandum Joseph Shephard, Diocesan Registrar Certificate described above has been entered in the Diocesan Registry 6. Ref. Date Description DD/370/ Hammersmith Wesleyan Circuit (cont.) 22 30 Sep. 1836 Certificate

William Kelk, Hammersmith, Wesleyan minister to

Bishop of London and his Registrar A room on the premises of Edward Ford, High St., Fulham is to be used as a place of worship for Wesleyans 3 Oct. 1836 Endorsed; memorandum

Joseph Shephard, Diocesan Registrar Certificate described above has been entered in the Diocesan Registry

23/1-3 23/1/1-2

23/1/1 .1852 Bill for 9s

1. William Henry Sanders, collector

2. Revd. John [Jacob] Morton

2 quarters' inhabited house duty

23/1/2 30 Mar. 1853 Receipt for 9s [Revd.] Jacob Morton House tax

23/2 4 Nov. 1853 Receipt for 9s 4^d

1. William Akhurst, collector 2. Mr. [John] Braithwaite, [Circuit Steward] for Revd. Thomas Stokoe House duty

23/3 7 Feb.[1854] Receipt for 12s Od 1. William Henry Sanders, collector 2. Revd. j[ames] H. Rigg Highway rate, par. [co. Middsx.

24 1895 Circuit plan (July 1895-Oct. 1895) 7. Ref. Date Description DD/370/ Hammersmith Primitive Methodist Circuit (formerly Brentford Mission of the Reading Circuit Note; Minutes of Local Preachers' meetings are included in Quarterly Meeting, minutes. In the Primitive Methodist Church the Local Preachers' meeting normally preceded the Quarterly Meeting and the meetings were regarded as one; the point at which the Quarterly Meeting began is denoted in the minutes by the heading 'Full Board'

25 Volume containing? Dec. 1843-Mar. 1844; Mar. 1848-Sep. 1850 Quarterly Meeting accounts Mar. 1848-Dec. 1857 Minutes of Quarterly Meetings July 1848-Oct. 1852 Minutes of Committee meetings Sep. 1848-Sep. 1856 Copy correspondence from General Missionary Committee Apr. 1850-June 1852 Minutes of Leaders' meetings Dec. 1853-Jan. 1858 Minutes of Sub-Committee

26 Dec. 1850-Dec. 1871 Quarterly Meeting accounts 3 Mar. 1851 Pasted at fronts chapel schedule Hammersmith Chapel.

27 Sep. 1882-June 1902 Minutes of Quarterly Meetings 5 July 1902 At backs lists of Trustees of Dalling Rd. and Bayonne Rd. Chapels

28/1-2 28/1 Sep. 1902-Sep. 1927 Minutes of Quarterly Meetings

28/2a-c ND List of Trustees of Dalling Rd. Chapel, schools and 11, 12 and 13 Furber St., Hammersmith, appointed at the Quarterly Meeting (6June 1903)

29 June 1912-Dec. 1931 Quarterly Meeting accounts 8. Ref. Date Description

DD/370/ Hammejrsmith Primitive Methodist Circuit

(cont.) 30/1-3 30/1 Volume containing minutes ofs Dec. 1927-June 1933 Quarterly Meetings Sep. 1933-Dec. 1954 Dalling Rd. Chapel Leaders' meetings

30/2 28 Aug. 1936 Circular letter

from Percy Vincent, Lord Mayor, The Mansion House, London S.C.4 Asks that collections on King George Memorial Sunday 13 Sep. be devoted to the King George National Memorial Fund

30/3 ND[?Mar. 1936] Draft tribute to Councillor H[arry] j[ohn] May, J.P. who died on 28 Feb. 1936 [probably intended for minutes of Leaders' meeting of 12 Mar. 1936, but not entered]

31/1-3 31/1 Register of baptisms ats Aug. 1849-June 1937 Hammersmith July 1849-Oct. 1860 Chelsea, co. Middsx. Jan. 1849-Nov. 1856 Old Brentford, Ealing, co. Middsx. Oct. 1849-May 1874 , co. Surr. Nov. 1850-May 1856 , co. Middsx. Nov. 1849-Feb. 1858 , co. Surr., Hammersmith and Feltham [co. Middsx.] Mar. 1850-Dec. 1860 Chelsea, co. Middsx. and Brentford, co. Middsx. ^1857-^3^. I864 [Hammersmith and Chelsea, co. Middsx.] July 1850-May 1859 Heston (at Lampton), co. Middsx. Apr. 1856-Apr. 1879 Battersea, co. Surr. Sep. 1858 New Hampton, co. Middsx.

Aug. 1858-May 1865 , co. Middsx.

Nov. 1859 , co. Middsx. Feb. 1860-June 1892 Acton, co. Middsx. Apr. 1861-^1871 Brentford, co. Middsx.

Dec. 1861 Ealing, co. Middsx. and ,

co. Middsx. 9. Ref. Date Description DD/370/ Hammersmith Primitive Methodist Circuit (cont.) 31/1-3 31/1 (cont.)Apr. 1867-Aug. 1871 , co. Middsx. and , co. Middsx. Sep. 1870-May 1905 Fulham Feb. 1875-June 1876 Battersea [co. Surr.] and Fulham Mar. 1880-May 1885 Battersea [co. Surr.] and Wandsworth [co. Surr.] Sep. 1885-June 1892 Ealing, co. Middsx.

31/2 20 May 1879 Certificate of baptism William, son of Henry and Ellen Gill, 26 Sterndale Rd., Battersea, co. Surr., baptised Battersea, 27 Oct. 1878

31/3 20 May 1879 Certificate of baptism James, son of William and Emma Georgina Spear, 28 Sterndale Rd., Battersea, co. Surr., baptised Battersea, 1 Dec. 1878

Baysvater (ex-Wesleyan) Circuit 32 Sep. 1861-Sep. 1881 Minutes of Quarterly Meetings

33/1-2 Minutes of Quarterly Meetings 33/1 Mar. 1904-Mar. 1926 Newspaper cutting 33/2 ND[?1908] Resolution forwarded by the Bayswater circuit to the London Methodist Council urging that it reform its constitution

34 June 1926-June 1956 Minutes of Quarterly Meetings 35/1-24 35/1 Sep. 1956-June 1969 Minutes of Quarterly Meetings 10. Ref. Bate Description SB/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 35/1-24 (cont.) 35/2 ND[?1963] Certificate W[illiam] Rowland Jones E.A. Mutton Resolution that banking account for the Bayswater circuit with Midland Bank should be continued was passed at Quarterly Meeting on 9 Dec. 1963

35/3-22 [?May]1964-[Mar.]1969 Quarterly accounts

35/4/2 3 Sep. 1964 Annual account (Sep. 1963-Aug. 1964)

35/11/la-b ND[?1966] Copy minutes of Finance Committee meeting (27 May 1966)

35/17/1 ND Estimated budget (Sep. 1967-Aug. 1968)

35/22/1 KD Estimated budget (Sep. 1968-Aug. 1969)

35/23/1-2 35/23/1 30 Nov. 1967 Circular letter Donald Hailey, 41 Tudor Rd., Hampton­ on-Thames, co. Middsx. to The Superintendent [Bayswater Circuit] The four London Districts are entertaining the Methodist Conference of 19685 requests help with teas on behalf of the Catering Committee and lists District Liaison Officers

35/23/2 17 Jan. 1968 Copy letter [?Superintendent, Bayswater circuit] to Mrs. A.B. Cannon, 12 Edenfield Gdns., , co. Surr. [London S.W. District Liaison Officer] Encloses a cheque for £5 towards the cost of conference teas 11 Kef. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 35/1-24 (c6nt.) 35/24 ND[?Apr. -1964] Copy resolution from minutes of Quarterly Meeting (27 Apr. 1964) concerning transfer of Denbigh Rd. Church to Mission

36 Sep. 1951-Mar. 1955 Quarterly Meeting, agendas and notes

37 Oct. 1868-Jan. 1961 Minutes of Missionary Committee meetings

38/1-17

38/1 June 1876-Mar. 1948 Minutes of Local Preachers' meetings

38/2 13 Mar. 1928 LetteWalter r E. Davies, 261 Goldhawk Rd., Shepherds Bush, W.12 to W. J.S. Saul, Local Preachers' secretary, 6 Daffodil St., W.12 Expresses thanks of the Quarterly Meeting for the services rendered by Local Preachers during the past year

38/3 11 May 1928 Letter E.R. Lyth, The Anchorage, Port St. Mary, Isle of Man to Mr. [W.J.S.] Saul, [6 Daffodil St., W.12] Is grateful for the opportunity of joining in the contributions to John Simpson; encloses one of the books given out at the Quarterly Meeting by Mr. Milne for Simpson 12. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 38/1-3? (cont.) 38/4 5 Max. 1928 Letter E.R. Lyth, The Anchorage, Port St. Mary, Isle of Man to Mr. [W.J.S.] Saul, [6 Daffodil St., W.12] Is grateful for letter conveying the resolution of the Local Preachers' meeting. Is made aware of the importance of the work of Local Preachers by the fact that in his present circuit there are 15 places in the plan and 2 ministers, so that some 24 services out of 28 have to be carried out each Sunday by Local Preachers. Is pleased to receive report of Vincent Turner; would like a copy of the agenda of the next Quarterly Meeting

38/5 5 Dec. 1928 Letter H.C. Williams, 56 Boileau Rd., Ealing, London W.5 to Brother [W.J.S.] Saul, 6 Daffodil St., W.12 Is grateful for the good wishes and appreciation of the brethren in the Bayswater Circuit

38/6 23 Aug. 1929 Letter T.J. Poinette, 62 Sedgeford Rd., W.12 to Mr. [W.J.S.] Saul, secretary, Bayswater Circuit Local Preachers1 meeting Regrets that he is unable to attend Local Preachers' meeting at Lancaster Rd. on 2 Sep. 13. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 38/1-17 (cont.) 38/7 14 Mar. 1930 Letter Walter E. Davies, secretary of Quarterly Meeting, 'St. Tudno', 45 High Rd., Chiswick, W.4 to W.J.[S.] Saul, 6 Daffodil St., Shepherds Bush,W.12 Wishes to express the appreciation of the Quarterly Meeting of the work done by the Local Preachers

38/8 8 Nov. 1932 Letter Harry Quenby, 61 Sedgeford Rd., Shepherds Bush, W.12 to Mr. W.J.S. Saul, secretary of Local Preachers' meeting, 6 Daffodil St., W.12 Has taken up work at another church together with his wife, and is therefore compelled to tender his resignation aa a Local Preacher

38/9 19 Sep. 1935 Letter John P. Law, 14 Park Drive, Park, W.3 to [Revd. H.W.] Edwards Expresses appreciation of the regrets conveyed by the brethren at his departure

38/10 6 Nov. 1936 Letter Eric D. Roberts, 83 Henchman St., Old Oak Estate, Shepherds Bush, London W.12 to Mrs. [Geraldine] Edwards Expresses sympathy of the Local Preachers' meeting at the death of her husband [Revd. H.W. Edwards] U. Ref. Bate Description BB/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 38/1-17 (cont.) 38/11 16 Nov. 1936 Letter Geraldine Edwards, 11 St. Quintin Ave., W.10 to Eric [L. Roberts] Appreciates the kind sympathy of the Local Preachers' meeting

38/12 1 Mar. 1937 Letter Vincent E. Turner, 130 Cheviot Gdns., , N.W.2 to Eric [D. Roberts] Is grateful for the sympathy expressed at the death of Nellie [his wife]

38/13a-b ND[? 1946] Suggestions for the guidance of Circuit Local Preachers' meeting The Methodist Church, Connexional Local Preachers' Committee

38/14 ND[?7 Mar. 1947] Resolution of Local Preachers' meeting in appreciation of G.E. Llewhellin, deceased

38/15-17 Mar. 1946-Mar. 1948 Returns of information relating to Local Preachers, Bayswater Circuit

39 [Mar. 1877]-Mar. 1880 Bayswater Sunday school schedules (years 1876-1879)

Bayswater Circuit Sunday school 40 Mar. 1881-Mar. 1887 schedules (years ending Dec. 1880- Dec. 188[6])

Bayswater Circuit Sunday school -41 [Mar. 1888]-Mar. 1893 schedules (years ending Dec. 1887- Dec. 1892) 15. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 42 Mar. 1883-Mar. 1887 Bayswater Circuit temperance schedules

43 Mar. 1893-Mar. 1895 Bayswater Circuit temperance schedules (schedule for 1895 not completed)

44/1-7 44/1 Circuit schedule book containing? Dec. 1887-June 1897 Quarterly schedules showing state of the Methodist Societies at the visitation of classes Mar. 1888-Mar. 1890 Annual schedules Mar. 1888-JI895 Metropolitan Chapel Building Fund, subscriptions and donations Nov. 1887-July 1897 Subscriptions and public collections in support of connexional funds 1888-1897 Lists of Circuit, Society, Poor and Chapel Stewards, and Circuit Treasurer of the Worn-out Ministers' and Widows' Auxiliary Fund ND List of chapels in the circuit Lists of Trustees of chapels in the 1892-1895 circuit List of subscribers to Wesleyan 1894-1895 periodicals and other works

44/2 ND Yearly collection, list of subscriptions

44/3-5 June 1896-Sep. 1896 Quarterly schedules for meeting classes

44/6 . ND Envelope (empty) addressed to Revd. Edward Hawkin On fronts note concerning classes of Mrs. Jeffery and Mr. Vincent

44/7 ND[Sep. 1896] Agenda for Quarterly Meeting, 28 Sep. 1896 16. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 45 Circuit schedule book containing! Sep. 1897-June 1905 Quarterly schedules showing state of Methodist Societies at the visitation of classes Nov. 1897-July 1905 Subscriptions and collections in aid of connexional funds ^1898 List of Circuit, Society, Poor and Chapel Stewards and Circuit Treasurer of the Worn-out Ministers' and Widows' Auxiliary Fund

-1892-Peb. 1902 List of Trustees of chapels in the circuit ^1898 List of subscribers to Wesleyan periodicals and other works

46/1-2 46/1 Circuit schedule book containing; Sep. 1905-Dec. 1911 Quarterly schedules showing state of Methodist Societies at the visitation of classes Nov. [1905]-Apr. 1912 Subscriptions and public collections in support of connexional funds

46/2 17 May 1910 Receipt for £16 17s 11d 1. Enoch Salt, treasurer, Wesleyan Education Committee, 31 City Rd., [London] E.C. 2. Revd. G. Edward Young, Surrey and N. Hants, circuit

47 Circuit schedule book containing: Sep. 1927-Mar. 1934 Quarterly schedules showing state of Methodist Societies at the visitation of classes 1927-1934 Public collections in support of connexional funds June 1928 Wesley Guild returns ND List of Trustees of chapels (Jan. 1915- Dec. 1933) ND List of circuit insurance policies 17. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 48 Circuit schedule book containing: June 1934-Mar. 1942 Quarterly schedules showing state of Methodist Societies at the visitation of classes June 1942-Mar. 1943 Annual schedules ^1934-Apr. 1942 Subscriptions in support of connexional funds ND List of Trustees of chapels (June 1924- Apr. 1943)

49/1-3 49/1 Circuit schedule book containing: June 1944-Lec. 1951 Quarterly schedules showing state of Methodist Societies at the visitation of classes 1944-1946 Annual schedules 1944-1948 Public collections in support of connexional funds ND List of Trustees of chapels (July 1930- May 1963) May 1963 List of Trustees of Manses Trust

49/2 7 Dec. 1951 Duplicate return of circuit membership

49/3 ND List of deeds (Sep. 1904-^1931) Old Oak Chapel,

50/1-4 Statistical summaries of the Wesleyan Chapel and other Trust property, as reported to Trustees1 annual meetings 50/1 Mar. 1918-Mar. 1940

Statistical summaries of the Wesleyan Chapel and other Trust property, as reported to Trustees' annual meetings 50/2-3 Mar. 1938-Mar. 1939

50/4 13 June 1950 Leaflet The 1950 Methodist Conference in Bradford 18. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) Statistical summaries of the Wesleyan Chapel and other Trust property, as reported to Trustees1 annual meetings 51 Mar. 1941-[Mar. i960]

Minutes of annual United Trustees'

52/1-2 meetings Pasted at front: list of Trustees' 52/1 Mar. 1928-Mar. 1960 Treasurers

52/2 J954 Statement of accounts Old Oak Methodist Church

53 Apr. 1919-Peb. 19351 Minutes of Manses Trust May 1948-Peb. i960 ND Pasted at backs list of Manses Trustees

54 Volume containing? Mar. 1928-Dec. 1940 Circuit Stewards' Quarterly Meeting accounts Dec. 1928-Dec. 1946 Manse accounts Mar. 1938-Mar. 1939 Kensal Rd. special fund re London City Mission Sep. 1929-Sep. 1934 Stipend fund accounts

55/1-8 55/1 1934-1959 Overseas missions accounts 1949 Pasted at back; note concerning composition of Circuit Overseas Missions Committee

55/2-4 1955-1958 Methodist Missionary Society schedules for income of overseas missions

55/5-8 Methodist Missionary Society Church schedules

55/5 ND[?1960] Askew Rd. Church (year ending Dec. 1959) 19. Ref. Date Description DC/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 55/1-8 (cont.) 55/6 ND[?1960] Denbigh Rd. Church (year ending Dec. 1959)

55/7 ND[?1960] Lancaster Rd. Church (year ending Dec. 1959)

55/8 KD[?1960] Old Oak Church (year ending Dec. 1959)

56 Jan. 1950-Jan. 1960 Overseas Missions accounts KD At fronts list of officials connected with overseas missions

57 Volume containing? Nov. 1961-Apr. 1967 Minutes of General Purposes Committee Kov. 1968-Apr. 1969 Minutes of joint meetings of General Purposes Committees of Rivercourt and Shepherds Bush Circuit and Bayswater Circuit Pasted at back: Mar. 1965 (1) List of members of General Purposes Committee KD (2) General Purposes Committee, model a.genda

58/1-45 58/1-4 Jan. 1892-[1893] Handbills Bayswater Circuit financial relief scheme

58/5-13 Feb. 1887-.1894 Handbills Bayswater Circuit bazaars

58/14 7 July 1922 Fire policy 1. Wesleyan Methodist Trust Assurance Co. Ltd., 38 Fountain St., Manchester 2. The Trustees of property described below Hammersmiths minister's house, 12 Bylett Rd. 20. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 58/1-45 (cont.) 58/15/1-2 58/15/1 11 June 1936 House-owners' inclusive policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2. The Trustees of property described below Hammersmith; minister's house, 12 Rylett Rd.

58/15/2 5 July 1948 Fire policy endorsement Hammersmiths property as above

58/16 4 May 1923 Property owners' liability policy 1. Wesleyan Methodist Trust Assurance Co. Ltd., 38 Fountain St., Manchester 2. The Trustees of property described below London, North Kensingtons sports pavilion and athletic ground, Kelfield Gdns.

58/17 5 Oct. Fire policy 1. Wesleyan Methodist Trust assurance Co. Ltd., 38 Fountain St., Manchester 2. The Trustees of property described below [London, Kensington]? minister's house, St. Helens Gdns.,

58/18 28 June 1937 Fire policy 1. Commercial Union Assurance Co. Ltd. 2. W.J.S. Saul, steward for Trustees of Bayswater Circuit manses, Messrs. Glyn Mills and Co., Kirkland House, Whitehall, London S.W.1, Thomas Digby Legard, 27 Tedworth Sq., Chelsea, London S.W.5, Trustees 21. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 58/1-45 58/18 (cont.) for Mrs. M.V. L'Estrange Maione London, W.10s property described in DD/370/58/17

58/19 1 July 1949 Duplicate house-owner1 s inclusive policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester, 2 2. The Trustees of property described below London, W.10s property as in DD/370/58/17

58/20 8 July 1938 Circuit furniture comprehensive policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester, 2 2. Circuit Stewards of London Bayswater (A) Circuit London, W.6: furniture of 21 Pleydell Ave.,

58/21 10 Aug. 1938 House-owner's comprehensive policy 1. County Fire Office Ltd., 50 Regent St., London W.1 2. Trustees of the Hammersmith Methodist Church, care of Messrs. Butt and Bowyer, 2 Walbrook, London E.C.4 London, W.6s 21 Pleydell Ave.

58/22-23 KD[?1927] Handbills Bayswater Circuit Foreign Missionary Anniversary, 1927

58/24-26 1959-1961 Methodist Missionary Society schedules for income of overseas missions 22. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 58/1-45 (cont.) 58/27-32 Methodist Missionary Society church schedules 58/27-28 KD[?1961-1962] Askew Rd. Church (years ending Dec. 1960, Dec. 1961)

58/29 ND[?1961] Denbigh Rd. Church (year ending Dec. i960)

58/30 HD[?1960] Lancaster Rd. Church (year ending 30 June i960)

58/31-32 ND[?1961-1962] Old Oak Church (years ending Dec. i960, Dec. 1961)

58/33 J96 2 Circuit plan (Apr. 1962-July 1962)

58/34-35 Sep. 1964-[Sep. 1965] Annual accounts

58/36-38 ND[NOV . 1964-May 1965] Quarterly accounts

58/39-43 ND[1965-1969] Methodist Home Mission Fund schedules

58/44/1-2 58/44/1 10 Nov. 1965 Audited accounts (Aug. 1964-Aug. 1965)

58/44/2 12 Nov. 1964 Audited income and expenditure account relating to 81 St. Helen's Gdns. [Kensington, London] and 21 Pleydell Ave, [Chiswick, London], (manses remaining in the Bayswater Circuit) (Sep. 1963- Aug. 1964)

58/45/1-2 58/45/1 15 Mar. 1967 Audited accounts (Aug. 1965-Aug. 1966)

58/45/2a-c ND[1967] Draft of DD/370/58/45/1 23. Ref. Date Description DD/370/ Bayswater (ex-Wesleyan) Circuit (cont.) 59/1-12 59/1 Dec. 1922 File cover 'A descriptive index of all the documents in the circuit safes, compiled Dec. 1922 by R. Barraclough"

ND Pasted insides index of deeds in Denbigh Rd. safe

59/2a-g ND 'List No. A 1 : Denbigh Rd. Chapel and estate documents 1-72 (Oct. [18]53- Jan. [19]27)

59/3a-c ND "List B"? Lancaster Rd. Church and houses, documents 1-21 (Dec. [18J59- June [19]38)

59/4 ND "List Cs Askew Rd. Church and Bassein Park houses, documents 1-12 (July [18]66-NOV. [19]38)

59/5/1-2 59/5/1 ND "List D's Kensal Rd. Chapel, documents 1-8 (Jan. [18]45-NOV. [19]26) :

59/5/2 10 July 1940 Receipt and schedule of deeds (Jan. 1845-Jan. 1933) 1. W.P. Davies & Son, "Seal Lodge', Sum's Farm Lane, Mortimer [?co. Berks.] 2. Revd. J.T. Platt Deeds relating to Kensal Rise Wesleyan Methodist Chapel

59/6a-b ND "List E's 66 Kensington Park Rd. and 5 & 6 Kensington Park Terr. [Kensington], documents 1-19 (Aug. 1784-[19]09) Nov. 1934 Endorsed! note Deeds of above property handed to solicitor of purchaser 24. Ref. Date Description BD/370/ Bayswater (ex-Wosleyan) Circuit (cont.) 59/1-12 (cont.) 59/7a-d ND 'List F'2 list of circuit insurance policies (Mar. [19]20-June 1937)

59/8 ND 'List G's choice and appointment of new trustees (May [l8]95-Nov. [19]38)

59/9 ND 'List H's certificates of Superintendent Registrar (May 1869-Apr. [19]27)

59/10 ND 'List J': East Acton Chapel, documents 1-4 (J921-Sep. [19]24)

59/11 ND "List K": 81 St. Helen's Gdns., [Kensington], documents 1-3 (July [18]86-June [19]24)

59/12a-b ND "List L": 12 Rylett Rd., [Hammersmith], documents 1-12 (Sep. [l8]78-0ct. [19]31)

Rivercourt and Shepherds Bush Rd. Circuit (London Mission) 60/1-2 60/1 Volume containing minutes ofs 9 Dec. 1935 Meeting of the Executive of Rivercourt Methodist Church Sep. 1940-May 1946 Executive Committee of Rivercourt Circuit Oct. 1946-Apr. 1953 Rivercourt and Shepherds Bush Rd. Executive Committee Oct. 1953-Apr. 1967 General Purposes Committee ND Pasted at fronts list of members of Rivercourt and Shepherds Bush General Purposes Committee

60/2 ND Note Meeting to be convened twice a year at Dr. Morgan"s room at Central Hall 25. Ref. Date Description DD/370/ Rivercourt and Shepherds Bush Rd. Circuit (London Mission) (cont.) 61 Aug. 1945-June 1965 Minutes of Quarterly Meetings

62-167 1946-1969 Circuit preaching plans

Chiswick and Munster Park Circuit 168/1-2 168/1 Mar. 1936-Mar. 1944 Statistical summaries of the Methodist Chapel and other Trust property, as reported to United Trustees1 annual meetings

168/2 1 Feb. 1941 List of enquiries to be made at Trustees' meeting following the audit [completed]

169 [?1940-1942] Sunday School schedule book (for years ending Aug. 1940-Dec. 1942) [for Sunday School schedule book, 1935-1939 see DD/370/16/1]

170/1-2 170/1 ND Copy fire policy (6 May 1916) 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2. Circuit Stewards of Chiswick and Munster Park Circuit Fulhams furniture of 30 Napier Ave.

170/2 31 Aug. 1954 Duplicate house-owners inclusive policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2. 2. Trustees of property described . . below Fulhams minister*s house, 30 Napier Ave. 8 June 1962 Endorsement Property described above is insured for £5,000; future annual premium is £4 7s 6d 26. Ref. Date Description DD/370/ Fulham and Wandsworth (ex-Primitive Methodist) Circuit 171/1-4

171/1 Sep. 1942-June 1951 Minutes of Quarterly Meetings

171/2 8 Mar. 1948 Draft minutes of Quarterly Meeting

171/3-4 ND Draft schedules of deeds (June 1894- Oct. 1918)

[London, Wandsworth]? 56 Westover Rd.

Haramersmith Circuit (London Mission) 172/1-33

172/1-16 Sep. 1969-Sep. 1973 Minutes of Quarterly Meetings

172/17 23 Sep. 1969 Minutes of General Purposes Committee

172/18 Mar. 1969 Financial estimates for Hammersmith Circuit 172/19-33 [Dec] 1969-[Dec] 1972? Quarterly accounts [Dec] 1973 173-193 1969-1974 Circuit preaching plans

CHAPEL RECORDS

Askew Rd. Church (formerly Bassein Park Chapel and Sir William McArthur Memorial Chapel), Hammersmith 194 Oct. 1866-Dec. 1901 Poor Stewards' accounts

195 .1867-3)60, 1898 Wesleyan Foreign Missions accounts

196/1-2

196/1 Jan. 1869-Oct. 1888 Minutes of Missionary Committee Jan. 1869-Mar. 1869 At fronts copy minutes of Leaders' meeting and public meeting concerning establishment of Missionary Committee 27. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 196/1-2 (cont.) 196/2 ND Leaflet List of duties of local missionary secretaries

197 Feb. 1877-Nov. 1892 Minutes of Band of Hope Committee

198 Dec. 1892-Dec. 1897 Minutes of Band of Hope Committee ND At backs lists of addresses [of committee members and secretaries of other Band of Hope Committees]

199/1-10 199/1 Volume containing Oct. 1888-May 1938 Minutes of Trustees' meetings and accounts Mar. 1889-Apr. 1889 Minutes of Building Committee meetings At fronts ND (1) List of Trustees who signed 'the new deed1 , 6 Dec. 1886 ND (2) Note that the minutes are a continuation of those in a volume dating from Jan. 1866 At backs ND (1) List of addresses [of Trustees] ND (2) List of Trustees of chapel, school and 1 Bassein Park, Rd. [Hammersmith] as at renewal of Trust, 6 June 1924

199/2-4 ND Trustees accounts (years ending Dec. 1912; Dec. 1924; Dec. 1926)

199/5-6 June 19245 Nov. 1938 . Lists of Trustees

199/7 ND General account (year ending Dec. 1926)

199/8-9 24 Feb. 1927 Duplicate letters Scott Addison, Trustees' Hon. Secretary, 19 Flanchford Rd., [London], W.12 28. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 199/1-10 199/8-9 (cont.) to Mr. Doggett Mr. Christian Vote of thanks to addressors for their work as Jubilee Secretaries was entered in minutes of Trustees' meeting, 14 Feb. 1927

199/10 13 Dec. Letter S. Osborne, 74 Wendell Rd., Shepherds Bush to 1 Harold' Is grateful for help received at Trustees' meeting in connection with application for holiday money

200 Volume containing! JI890-Jan. 1912 Trust accounts Dec. 1890-Dec. [1911] Annual summary accounts

201 [?18903-1905 Register of members

202 Oct. 1897-Mar. [1899] Minutes of Guild meetings

203/1-2 203/1 June 1898-Dec. [1914] Minutes of Leaders' meetings

203/2 Oct. 1911 Cutting from Methodist Recorder Letter from Norman Hatton, 44 Heathfield Gdns., Chiswick, [London], advising a spiritual rather than a financial campaign from new ministers

204 Volume containing minutes of% Feb. 1915-Jan. 1922 Leaders' meetings Dec. [?1920]-May 1922 Finance Committee 29. Ref. Date Description DD/370/ Askew Rd. Church. Hammersmith (cont.) 205 Volume containing minutes ofs Jan. 1922-May 1928 Leaders1 meetings Mar. 1924-Dec. [1929] Finance Committee

206 Volume containing minutes of: Sep. 1928-Sep. 1933 Leaders1 meetings Mar. 1932-Feb. [1933] Finance Committee

207 Volume containing minutes ofs [Dec] 1933-Dec. 1936 Leaders' meetings Sep. 1933-May 1937 Finance Committee

208 Mar. 1937-Sep. 1939 Minutes of Leaders' meetings

209 Feb. 1948-Mar. 1952 Minutes of Leaders' meetings ,.1948- Jan. 1951 At back; lis t of representatives to Leaders' meetings, Poor Stewards and Society Stewards

210/1-13 210/1 May 1952-Dec. 1958 Minutes of Leaders' meetings J952 At backs list of members of Leaders' meeting

210/2 1 Nov. 1953 Subscription lis t

210/3a-b ­ 1953 Local Youth Council annual report [incomplete]

210/4 4 Aug. 1954 Letter John C. Burrows, 19 St. Elmo Rd., W.12 to [Mrs. D.M. Kinchin], secretary of Leaders' meeting Wishes to be relieved of office of secretary to Temperance and Social Welfare Department 30, Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 210/1-13 (cont.) 210/5 21 Sep. 1954 Letter H. Moxon, 23 Askew Crescent, London W.12 to firs. [D.M.] Kinchin, [secretary of Leaders' meeting] Is unable to accept appointment [to committee for management of church hall for Saturday events] offered by Church Leaders

210/6 KD[?Sep. 1954] Letter ... A.E. Watkins, 12 Clifton Ave., W.12 to Mrs. [D.M..] Kinchin, [secretary of Leaders1 meeting] Regrets that he is unable to fulfil l the task that he has been asked to undertake [membership of committee for management of church hall for Saturday events]

210/7/1-2 ND[2 Mar. 1956] Card and envelope Mr. William Tee, 14 Percy Rd., London W.12 to Mrs. D.[M.] Kinchin, secretary of Leaders' meeting, 24 Willcott Rd., Acton Hill, W.3 Thanks al l friends for flowers and sympathy in recent bereavement

210/8 ND[May 1957] Agenda of Leaders' meeting, 30 May 1957

210/9/1-2 1 Sep. 1958 Letter and envelope Revd. J.C. Priestley, 21 Pleydell Ave. Stamford Brook, London W.6 to Revd. E.C. Elliott 31. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 210/1-13 210/9/1-2 (cont.) Is unable to attend Leaders' meeting. Has heard that Revd. Tom Poinette is prepared to give a talk about his visit to Ohio

210/lOa-b ND Local Youth Council report

210/11/1-2 ND Letter and envelope Sister [?Marion], 2 Binden Rd., [Hammersmith] to Mrs. D.[M.] Kinchin, secretary of Leaders' meeting, Askew Rd., [Hammersmith] Is 'bowled out' and hopes for a 'fresh innings' next week. Please elect Mrs. Gilbert as V/[oman's] W[ork] secretary

210/12 ND Report on overseas missions

210/13 ND[jan. 1955] G[irls'] L[ife] B[rigade] report

211/1-4 211/1 Jan. 1959-June 1970 Minutes of Leaders' meetings

211/2 ND[?Sep. 1966] Reports for presentati on cit Leaders' meeting [?of 6 Sep. 1966]

211/3 KD List of church officials

211/4 ND[Sep. 1966] Society account for year ending 31 Aug. 1966

212 May 1937-Apr. 1948 Collection journal

213 Apr. [1948-Dec. 1959 Collection journal

214 Jan. 1960-July 1971 Collection journal 32. Ref. Date Dej^rij^ion DD/370/ Askew Rd. Church, Hammersmith (cont.) 215/1-2 215/1 Oct. 1944-Dec. 1954 Sunday school accounts

215/2 KD Proposals concerning marking and prize­ giving for presentation to Sunday School Committee

216 Jan. 1955-Dec. 1968 Sunday school accounts

217 Apr. 1945-Apr. 1962 Sunday School Benevolent Fund accounts

218 Jan. 1961-Jan. 1971 Sunday school collections

219 Jan. 1949-Mar. 1962 Minutes of Local Youth Council

220 Mar. 1957-Feb. 1958 Pulpit notices

221/1-4 221/1 Feb. [1958]-Feb. 1959 Pulpit notices

.221/2 ND[1959] Handbill London Methodist Rally, 19 Mar. 1959

221/3-4 Feb. [?1959]- Pulpit notices -" Mar. [?1959]

222/1-5 222/1 Mar. [1959]-Feb. [i960] Pulpit notices

222/2/1-2. ND[?1960] Child1 S drawing and list of names

for journey to Littlehampton

222/3-5 ND Subscription lists

223 Mar. [1960]-Feb. [1961] Pulpit notices

224 Feb. 1961-Jan. 1965 Pulpit notices 35. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 225/1-4 225/1 16 July 1889 Pire policy 1. The Law Pire Insurance Society, 114 Chancery Lane, London 2. Peter Mark Roget, Upper Bedford PI., Russell Sq., [London], M.L., Trustees of Wesleyan Methodist Chapel, Bassein Park Rd., Shepherds Bush Hammersmith: 1 Bassein Park Rd. 6 Nov. 1905 Endorsed: memorandum Pearl Life Assurance Co. Ltd., London Bridge, [London] have interest in property described above as free­ holder

225/2 13 Mar. 1919 Pire policy 1. Pearl Assurance Co. Ltd., High , London W.C.1 2. Trustees of Askew Rd. Wesleyan Church, Shepherds Bush (lease­ holders) , Pearl Assurance Co. Ltd. (free­ holders) Hammersmith: property as in DD/370/225/1

225/3 18 Mar. 1920 Fire policy Parties as in DD/370/225/2 Hammersmiths property as in DD/370/225/1

225/4 20 Apr. 1956 House-owner's inclusive policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 2. Trustees of Askew Rd. Methodist Church, Shepherds Bush, London W.12 Hammersmiths property as in DD/370/225/1 34. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 226/1-6 226/1 10 Sep. 1907 Employers' indemnity policy 1. Wesleyan Methodist Trust Assurance Co. Ltd., 38 Fountain St., Manchester 2. Trustees of Sir William McArthur Memorial Church, Askew Rd., Shepherds Bush, London Employees of 2. above

226/2/1-2 226/2/1 7 May 1954 Combined fire and employers' indemnity policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2. Trustees of property described below [Hammersmith]? Methodist Church, Askew Rd.

226/2/2 28 Sep. 1956 Endorsement Part of property described above is occupied by for teaching English Language

226/3/1-3 226/3/1 16 Feb. 1949 Methodist youth club insurance policy 1. Norwich Union Fire Insurance Society Ltd. 2. Askew Rd. Christian Youth Club per Miss J.L. English, 41 Davisville Rd., London W.12 [Hammersmith]? Askew Rd. Christian Youth Club

226/3/2 11 Feb. 1955 Memorandum 1. Norwich Union Fire Insurance Society Ltd. 2. Methodist Youth Department Policy described in DD/370/226/2/1 is reinstated and billiard table is now held covered 35. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 226/1-6 (cont.) 226/3/3 2 Feb. 1955 Receipt for premium of DD/370/226/2/2

226/4/1-2 226/4/1 28 June 1955 Memorandum County Fire Office Ltd. Sum insured in respect of the buildings of Hammersmith Methodist Church [Askew Rd.] is increased to £3,000

226/4/2 22 June 1965 Memorandum County Fire Office Ltd. Sum insured in respect of Hammersmith Methodist Church [Askew Rd.] is increased to £6,000

226/5 16 Apr. 1956 Insurance policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 2. Trustees of Askew Rd. Methodist Church, Askew Rd., Shepherds Bush, London W.12 [Hammersmith]: boiler at Askew Rd. Methodist Church

226/6 1 Sep. 1967 Fire policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 2. Trustees of Methodist Church, Askew Rd., Shepherds Bush, London [Hammersmith]: alterations and extensions to Methodist Church, Askew Rd.

227/1-45 227/1 ND Cover of minute book [pages missing]

227/2 ND Appeal for subscriptions and list of contributions to Sir W[illiam] McArthur Memorial Chapel, Bassein Park Rd., Shepherds Bush 36. Ref. Date Description DD/370/ Askew Rd. jChurcJ^Hamgeraml^ (cont.) 227/1-45 (cant.) 227/3 MD[1889] Invitation Stone-laying ceremony, Sir William McArthur Memorial Chapel, Bassein Park Rd., Starch Green, 11 July 1889

227/4 ND[1890] Invitation Dedication service, Sir William McArthur Memorial Chapel, Bassein Park Rd., Shepherds Bush, 28 Apr. 1890

227/5 25 May 1925 Handbill Froposals for celebration of Diamond Jubilee of Askew Rd. Church, 1926

227/6 ND[1926] Handbook iiskew Rd. Church Diamond Jubilee

227/7-12 ND[1951-1965] Handbills Askew Rd. Church anniversary celebrations

227/13-33 Mar. [?1953]-Nov. 1956 Newsletters .askew Advance

227/34 ND[1953; Handbill Particulars of stone-laying ceremony for new hall and churoh^ Askew Rd., 18 July 1953

227/35 ND[1954] Order of service Opening and dedication of Askew Rd. Church Hall, 18 Sep. 1954

227/36-37 Sep. 1954 Souvenir booklets Opening of Askew Rd. Church Hall

227/38-41 July 1953-Sep. 1954 Newspaper cuttings Askew Rd. Church Hall 37, Ref. Date Description DD/370/ Askew Rti. Church, Hammersmith (cont.) 227/1-45 (cont.) 227/42 ND[1956] Handbill Lancaster Rd. Church garden fete, 16 June 1956

227/43 ND[1956] Handbill Askew Rd. Church Christmas Fayre, 1 Dec. 1956

227/44 28 Dec. 1956 Newspaper cutting Visits of young people from Askew Rd. Church to homes of old people

227/45 ND[1968] Order of service Askew Rd. Church dedication service and opening ceremony, 8 June 1968

228/1-30 228/1 12 June 1867 Pulpit notice Collection for extended vestry accomodation

228/2 ND[1891" Subscription list and statement of account Sir William McArthur Memorial Chapel

228/3-4 1895 Trustees' accounts

228/5-6 Jan. 1895-Feb. 1895 Letters G.H. Croad, Clerk of School Board for London, Victoria Embankment, [London] to Revd. M.F. Crewdson, 29 Ormiston Rd., Rd. [Hammersmith] Repairs incurred during. School Board's tenancy of Bassein Park Rd. School 38. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 228/1-30 (cont.) 228/7 21 Nov. 1895 Letter W.S. Cooke, School Board for London, Victoria Embankment, [London] to Revd. Joseph Muir, 151 TJxbridge Rd., [Hammersmi th] Wishes to know on what terms Bassein Park Rd. Memorial Chapel could again be let to the School Board

228/8-12 Mar. 1896-Apr. 1896 Letters G.H. Croad, Clerk of the School Board for London, Victoria Embankment, [London] to Revd. M.P. Crewdson, 29 Ormiston Rd., Shepherds Bush Leasing of Bassein Park Rd. School for temporary school accomodation by School Board

228/13 6 May 1898 Letter G.H. Croad, Clerk of School Board for London, Victoria Embankment, [London] to Revd. R.B. Shepherd, The Manse, Rylett Rd., Shepherds Bush Encloses copy of agreement for hire of Bassein Park Rd. school

228/14-29 Correspondence, specifications and estimates concerning building of organ, Askew Rd. Church, froms

228/14-22 Mar. 1896 James J. Binns, Bramley Organ Works, Leeds 39. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 228/1-30 (cont.) 228/23/1-2 7 Mar. 1896 Forster & Andrews, Organ Manufactory, Hull

228/24/1-2 9 Mar. 1896 August Gern, Boundary Rd., Notting Hill, London, organ builder

228/25 9 Mar. 1896 William Hill & Son, York Rd. Works, Camden Rd., , London, organ builders

228/26-28 Mar. 1896-Mar. 1897 Bishop & Son, Organ Works, 250 Rd., London, organ builders

228/29/3/1-4 Mar. 1896 J.W. Walder & Sons, 27 Francis St., Court Rd., London

228/30 ED[?1898] Specifications for alterations and decorations F. Boreham, 75 Finsbury Pavement, E.C., architect Bassein Park Wesleyan Chapel and school premises

229 1928 Cloth embroidered with names of officers, members and friends of Askew Rd. Church; design depicts frontage of church [Cloth was hung in the church porch and survived the fire which destroyed the building in 1940]

230/1-58 230/1/1-2 230/1/1 14 Nov. 1930 Letter P.W. Rockingham, The Rockingham Engineering Co., Thornton Heath [co. Surr.] to 40 Ref. Date Description BD/370/ Askew Rd. Church, Hammersmith (cont.) 230/1-58 230/1/1 (cont.) J.P. Clark, ChurohnSteward, Askew Rd. Wesleyan Church, Shepherds Bush, esq, Returns signed copy of maintenance agreement for electric organ blowing equipment

230/l/2a-b 14 Nov. 1930 Maintenance agreement (enclosed with DL/370/230/1/1) 1. P.W. Rockingham, The Rockingham Engineering Co., Thornton Heath [co. Surr.] 2. The Trustees, Askew Rd. Vesleyan Church, Shepherds Bush Electric organ blowing equipment, Askew Rd. Wesleyan Church

230/2 5 Dec. 1938 Promissory note for £500 1. Trustees of Askew Rd. Methodist Church 2. Midland Bank Ltd.

230/3-18 [?1948]-Peb. 1965 Methodist Youth Department local reports [completed]

230/19 11 Nov. 1948 Application form for payment of temporary works costs or cost of works payment under part 1 of War Damage Act, 1943 [not completed] from War Damage Commission, Government Building, Bromyard Ave., Acton, London, W.3

230/20 23 May 1950 Letter [Revd.] Albert Hearn, The Methodist Church, Department for Chapel Affairs, Central Buildings, Oldham St., Manchester 1 to . , 41. Ref. Date Description DD/370/ Askew Rd. Church. Hammersmith (cont.) 230/1-58 230/20 (cont.) Revd. Wilfred H. Bourne, London, W. 10 Plans for reconstruction of Askew Rd. Church

230/21 30 May 1950 Letter [incomplete] Unnamed correspondent to Superintendent Re-building of Askew Rd. Church

230/22 21 Feb. 1951 Letter [Revd.] Robinson Whittaker, The Methodist Church, The London Mission and Extension Committee, 1 Central Buildings, , London S.W.1 to Revd. Wilfred H. Bourne, 11 St. Quintin Ave., W.10 Approval of London Mission and Extension Committee to the erection of a completely new church building at Askew Rd. built on existing foundations, subject to various conditions

230/23 16 Nov. 1951 Letter Irvonwy Morgan to Sir Guy Dawber, Wilson & Pox, 122 Wigmore St., W.1 Encloses licence to carry out partial demolition of war damaged structure of Askew Rd. Church

230/24 17 June 1953 Letter P. Suxbury, Methodist Chapel Aid Association Ltd., Kentmere House, Scarcroft Hill, York to Revd. G.L.W. Ridge, 21 Pleydell Ave., f Hh j SMJ Ck ­ T,nnrl nn 1 42. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 230/1-58 230/24 (cont.) Loan to Askew Rd. Church

230/25 18 July 1955 Plan Memorial bricks to be laid at Askew Rd. Church stonelaying

230/26 24 Sep. 1953 Letter I. Morgan, The Methodist Church, Department of the London Mission, 1 Central Buildings, V/estminster, S.W. 1 to Revd. E[ric] C. Elliott, 11 St. Quintin Ave., W.10 Chapel Committee will be asked to give provisional consent to 'the scheme' pending a final settlement with War Damage Commission

230/27-29 Nov. 1954-Aug. 1955 Letters [Revd.] V.H. Campbell, Methodist Chapel Aid Association Ltd., Kentmere House, Scarcroft Hill, York to Revd. Eric C. Elliott, 11 St. Quintin Ave., W.10 Loan to Askew Rd. Church and custody of deeds of church property by Methodist Chapel Aid Association as security

230/30 21 Sep. 1955 Letter H. Clark, 21 Woodland Gdns., Isleworth [London] to Revd. Eric C. Elliott, [11 St. Quintin Ave., W.10] Encloses form of application to purchase freehold of 1 Bassein Park Rd. [Hammersmith] and application for a loan for that purpose; Chapel Department has approved the proposals 43. Ref. Date Description DD/370/ Askew^Rd. Church, Hammersmith (cont.) 230/1-58 (cont.) 230/31 ND Copy letter (25 Oct. 1955) W.0. Phillipson to Messrs Butt & Bowyer, solicitors, London, E.C.2 Purchase of freehold of 1 Bassein Park Rd. by Askew Rd. Methodist Church

230/32 24 Jan. 1956 Letter [Revd.] J. Stanley B. Phippen, Methodist Chapel Aid Association Ltd., Kentmere House, Scarcroft Hill, York to Revd. E[ric] C. Elliott, 11 St. Quintin Ave., W.10 Loan on Askew Rd. Church has been paid off and therefore encloses deed of equitable mortgage duly cancelled; remainder of deeds were sent to Messrs. Butt & Bowyer in connection with the purchase of the freehold

230/33a-b 25 Jan. 1961 Duplicate letter [Revd. Herbert Simpson, Methodist Church Department for Chapel /iffairs, Central Buildings, Oldham St., Manchester 1] to Mr. H. Clar-k, "Ashley1 , Maple Walk, Bexhill-on-Sea [co. Suss.] Wishes to know why there has been an increase in the cost of the first part of building scheme [of Askew Rd. Church] and amount of money due from War Damage Commission 44. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 230/1-58 (cont.) 230/34 31 May 1961 Letter [fievd.] H[erbert] Simpson, Methodist Church Department for Chapel Affairs, Central Buildings, Oldham St., Manchester 1 to Revd. Dr. W. Rowland Jones, B.A., 11 St. Quintin Ave., London, W.10 Since the first stage of the scheme cost more than expected, suggests a reduction in the size of the church provided

230/35 9 June 1961 Duplicate letter [Revd. Herbert Simpson, Methodist Church Department for Chapel Affairs, Central Buildings, Oldham St., Manchester 1 ] to Mr. H. Clark, 'Ashley', Maple Walk, Bexhill-on-Sea, co. Suss. Suggests that the architect be asked to replan church building, Askew Rd., at a cost of £13,000-£14,000, ignoring previous proposals

230/36-37 ND[?1950-1951] Trustees1 accounts (for 1950 and 1951)

230/38-45 ND[?I956-1963] Draft Sunday school accounts (for 1956­ 1963)

230/46 19 Feb. 1964 Minutes of Management Committee of Askew Rd. Church Youth Centre

230/47 29 Mar. 1968 Minutes of Management Committee of Askew Rd. Church Youth Centre

230/48 21 Jan. 1969 Minutes of Management Committee of Askew Rd. Church Youth Centre 45. Ref. Date Description DD/370/ Askew Rd. Church, Hammersmith (cont.) 230/1-58 (cont.) 230/49 21 Jan. 1969 Management Committee of Askew Rd. Church Youth Centre; Leader's report

230/50 Sep. 1964 Addendum to minutes of District Youth Council meeting

230/51 13 Sep. 1967 Duplicate letter A.J.P. Hinrich, 8 Berwyn Ave., Lampton, Hounslow, co. Middsx., for Trustees [of Askew Rd. Church] to The Managing Director, Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 Reports burglary of church premises on 7 Sep.

230/52 15 Sep. 1967 Letter E. Geoffrey Deale, Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 to A.J.F. Hinrich, 8 Berwyn Ave., Lampton, Hounslow, co. Middsx. Claim for damages as a result of burglary of church premises

230/53 12 Oct. 1967 Duplicate letter A.J.F. Hinrich, 8 Berwyn Ave., Lampton, Hounslow, co. Middsx., for Trustees [of Askew Rd. Church] to The Servicing Department, Miners Safes Ltd., 54 Compton St., London E.C.1 Requires new lock and Keys for church safe 46. Ref. Date De&cription DD/370/ Askew Rd. Church, Hammersmith (cont.) 230/1-58 (cont.) 230/54/1-3 26 Jan. 1968 Duplicate letter and statements of insurance claim A.J.F. Hinrich, [8 Berwyn Ave., Lampton, Hounslow, co. Middsx.] to The Managing Director, Methodist Insurance Co. Ltd., Manchester 2 Claims in respect of burglaries of church premises on 7 and 24 Sep. 1967

230/55-56 Jan. 1968-Feb. 1968 Letters E. Geoffrey Leale, Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 to A.J.F. Hinrich, 8 Berwyn Ave., Lampton, Hounslow, co. Middsx., esq. Claim under insurance policy

230/57 m Letter "Jim' to 'John' Price of [stolen] tape recorder

230/58a-b KD Letter and claim list 'Jim', 25 Binden Rd., W.12 to 'John' Insurance claim

231-232 ND Sunday School cradle rolls

Bassein Park Chapel see Askew Rd. Church 47- Ref. Date Description DD/370/ Clarence Place Chapel (also called Clarence Rd.). Kensington 233/1-36 233/1-35 Jan. 1903-Mar. 1905 Letters George L. Perks for Fowler Perks & Co., Hamilton House, Victoria Embankment, London to J.H. Frisby, 233 , Notting Hil l [London] Sale of Clarence PI. Chapel to Messrs. John Barker & Co.

233/21 31 Dec. 1903 Letter Chesterton & Sons, The Phillimore Estate Office, 140 Kensington High St., London to J.H. Frisby, 233 & 235 Westbourne Grove, [Rotting Hill , London] Architect to the [London] County Council is prepared to modify the building of the new fire station [next to chapel]

233/36 ND Memorandum concerning Clarence PI. Chapel

Croydon Chapel, co. Surr. 234 20 Aug. 1829 Promissory note for £250 1. John Shipton William Hartson William Brown John Kingshot Charles Cox George Goddard 2. Sarah Langley Nov. 1835-Apr. 1836 Subscribed? notes concerning payments 8 Aug. 1834 Endorsed; receipt for £255 15s 1. George Langley for Sarah Langley 2. Executors of John Shipton, deceased 48. Ref. Bate Description DD/370/ Croyden Chapel, co. Surr. (cont.) 235 1 Jan. 1830 Promissory note for £300 1. John Shipton John Kingshot William Hartson Charles Cox William Brown 2. Mr. Thomas Langley

236 31 Oct. 1835 Letter John Pernley, Messrs. Wood & Westheads, Manchester to Revd. William Kelk, Wesleyan Minister, Hammersmith Committee of Wesleyan Chapel Loan Fund is prepared to grant £200 to Trustees of Chapel, subject to certain conditions; wishes to know what kind of securities the Trustees intend to cancel and how they have raised the sum of £300

237 24 May 1836 a Receipt for £300 1. William Rawlins 2. Mr. [William] Kelk Langley's bill on the late John Shipton b Receipt for £100 1. William Sentance 2. Mr. [William] Kelk Balance on Sarah Langley's bil l

Dalling Rd. Chapel, Hammersmith Notes for minutes of Leaders' meetings, Sep. 1933-Dec. 1954 see DD/370/30/1

238 Nov. 1869-Apr. 1892 Minutes of Trustees' meetings

239/1-2 239/1 Oct. 1892-Aug. 1911 Minutes of Trustees' meetings Nov. 1891-June 1903 At front and back: lists of Trustees 49. Ref. Date Description DD/370/ Palling Rd. Chapel, Hammersmith (cont.) 239/1-2 (cttot). 239/2 ND Letter P.E. Banks, 111 Brackenbury PI., Hammersmith to Trustees of [Dalling Rd.] Chapel Complains about the rate of pay for organ blowing received by his son, Jimmy

240/1-4 240/1 Oct. 1869-Dec. 1951 Trust accounts

240/2 23 Dec. 1885 Receipt for £2 17s 6d 1. Andrew Moseley, Churchfield House, New King's Rd., Fulham, District Surveyor 2. Revd. G[eorge] Doe, Beulah Lodge, Dalling Rd., Hammersmith Supervision of erection of Primitive Methodist Chapel on e. side of Bayonne Rd., Fulham

240/3 ND[?1947] Copy Trustees' accounts (Jan. 1947- Dec. 1947)

240/4 ND[?1950] Copy Trustees' accounts (Jan. 1950- Dec. 1950)

241 Sep. 1904-June 1939 Seat rent payments

242 Sep. 1909-Aug. 1919 Collections journal

243 Sep. 1919-Peb. 1930 Collections journal

244 Mar. 1930-Sep. 1940 Collections journal

245 Sep. 1940-July 1955 Collections journal

246 Jan. 1924-Dec. 1953 Minutes of Sunday School Committee 50. Ref. Date Description DD/370/ Palling Rd. Chapel, Haiamersmith (cont.) 247/1-36 247/1 ND Plan James Wylson, surveyor for United Land Co., Ltd., 33 Norfolk St., Strand, London Hammersmiths The Hammersmith Estate, including Albion Rd., Purber St., Nasmyth St. and Birdwood Cottages

247/2a-b 20 Apr. 1886 Report of treasurer and secretary of Primitive Methodist Chapel, Balling Rd., Hammersmith (for year ending 1886)

247/3 26 May 1887 Receipt for 1s 3d 1. Douglas Baker, 32 King St., Hammersmith, fruiterer, green­ grocer and coal merchant 2. Mr. Wilson

247/4 1 June 1887 Bill 1. William Whiteley, Westbourne Grove, London 2. Wiggins Eyre (Shipping Department), 3 Amor Rd., The Grove, HaHffiersmith Groceries

247/5-8 May 1890-Jan. 1891 Correspondence re plans for proposed chapel and 3 cottages, Dalling Rd. and Purber St. Thomas Garratt, William Holditch Stevens, 112 Percy Rd., Shepherds Bush, architects

247/5-7 May 1890-Sep. 1890 To E.C. Rawlings

247/8 27 Jan. 1891 To T.H. Wiggins

247/9 ND List of omissions from specification of works to 3 proposed houses in Furber St, Superscribed: note "Wrote Mr. Robinson 14/11/90' 51. Ref. Date Description DD/370/ Dalling Rd. Chapel, Hammersmith (cont.) 247/1-36 (cont.) 247/10 4 Aug. 1890 Letter Richard 3. Blair, secretary of London 1st. Dis[trict] B[uildin]g Com[pany], Plashet Grove, Upton Park [co. Essex] to Hammersmith Station [Hammersmith Circuit] Recites minutes that have "been passed concerning the Dalling Rd. property

247/11 22 Oct. 1890 Fragment of letter from [?Mr. Harris] Belgrade House, 4 Meynell Rd., [London]

247/12-15 29 Oct. 1890 Tenders for erection of 3 houses, Furber St., Hammersmith, froms

247/12 29 Oct. 1890 William Brown, 68 Godolphin Rd., Shepherds Bush, London, builder and decorator

247/13 29 Oct. 1890 G. Lyford, 266 Uxbridge Rd., Shepherds Bush, London, builder, contractor and decorator

247/14 29 Oct. 1890 R.B. Mason, 1 Ethel Terr., Bishops Rd., Fulham, contractor

247/15 29 Oct. 1890 William Robinson

247/16/1-4 247/16/1 31" Mar. 1938 Insurance policy 1. W.R. Hesketh, Methodist Insurance Co. Ltd., 51 Spring Gdns,, Manchester 2. Trustees of Methodist Chapel, Dalling Rd., Hammersmith Hammersmiths Methodist Chapel, Dalling Rd. 52. Ref. Date Description DD/370/ Dalling Rd. Chapel, Hammersmith (cont.) 247/1-36 247/16/1-4 (cont.) 247/16/2-4 Feb. 1948-Oct. 1955 Endorsements concerning policy described in DD/370/247/l6/l

247/17-18 ND Extracts from manse accounts (1946)

247/19 13 July 1956 House-owner's inclusive policy 1. Eric Baker, Methodist Insurance Co. Ltd., 51 Spring Guns., Manchester 2. Trustees of Dalling Rd. Methodist Church, Hammersmith Hammersmiths 11, 12 & 13 Furber St.

247/20 19 Nov. 1954 Report of commission held at Dalling Rd. Methodist Church

247/21-26 June 1956-Nov. 1957 Letters H.H. Bowyer, 21 Montpelier Court, Ealing, W.5 to Revd. E.C. Elliott, 11 St. Quintin . Ave., W.10 Use of proceeds of sale of Dalling Rd. Methodist Churchf copy correspondence enclosed

247/22/2 4 Sep. 1956 Copy minutes of special meeting of Trustees of Dalling Rd. Methodist property

247/27-31 Jan. 1959-[1963] Methodist Trust schedules (for years ending Dec. 1958-Aug. 1963) Dalling Rd. estate

247/32-34 ND[1960-1962] Dalling Rd. Methodist Church estate accounts (Jan. 1960-Aug. 1962) 53. Ref. Date Description DD/370/ Palling Rd. Chapel, Hammersmith (cont.) 247/1-36 (cont.) 247/35 26 Mar. 1964 Letter F.B. Byke, London County Council, The County Hall, Westminster Bridge, London S.E.1 to Revd. Dr. Rowland Jones, 11 St. Quintin Ave., Kensington, London W.10 County of London Development Plan shows 9, 11 & 13 Furber St. within an area zoned for residential purposes and programmed for redevelopment during period 1961 to 1972

247/36a-b KD Valuation L.M. Pixon & Co., 377 Rd., London W.2 Hammersmith; 11, 12 & 13 Furber St.

Penbigh Rd. Chapel, Layswater-? 248/1-4 248/1-2 June 1928-July 1928 Estimates for redecoration of lecture room, Penbigh Rd. Chapel, from;

248/1 29 June 1928 J. Bew, 65 Wallingford Ave., St. Quintin Park, W. 10, builder and decorator

248/2/1-2 11 July 1928 Thomas Jenkin, 75 Westbourne Park Rd., London V/.2, builder, decorator and sanitary engineer 54. Ref. Date Description DD/370/ Denbigh Rd. Chapel, l.;ajrswater . (cont.) 248/1-4 (cont.) 248/3/1-8 248/3/1a-b 2 July 1928 Letter and specification C.J. Tagan, Gas & Coke Co., Gas Sales Department, Special Service Section, Horseferry Rd., Westminster, S.W.1 to E.y.L. Fowler, 49 Wallingford Ave., W.10 Installation of gas fire in Denbigh Rd. Wesleyan Church

248/3/2-8 ND Illustrated leaflets of gas fires Gas Light & Coke Co., Horseferry Rd., Westminster, S.W.1

248/4 29 Aug. 1941 Promissory note for £170 [cancelled] 1. Trustees [of Denbigh Rd. Chapel] 2. Alexander B. Hillis , Stephen R. Dodds, treasurers of Methodist War Damage Committee Fund

249 May 1934-June 1944 Collection journal

250 June 1944-Sep. 1950 Collection journal

Feltham Chapel, co. Middsx.

251 4 June 1868 Letter William Edwards, Wesleyan Chapel Committee, Oldham St. Chapel, Manchester to Revd. Henry Hastling, Hammersmith Mr. Edward Baker, Feltham Wesleyan Chapel Committee sanctions the erection of a chapel at Feltham, subject to certain conditions 55. Ref. Date Description DD/370/ Feltham Chapel, co. Middsx. (cont.) 252-253 Nov. 1868-Feb. I869 Letters William Edwards, Oldham St. Chapel, Manchester to Revd. Gervase Smith, Hammersmith Grant from Chapel Committee to Feltham Chapel

Harrow Chapel, co. Middsx. 254 ND[1853] Sale particulars Baker & Son, Kilburn [co. Middsx.] auctioneers, for executor of the late Mr. Brown , par. Northolts cottage in West End Lane, West Ends, messuage and 5 cottages, Wood End Green Middlesex, pan Harrows plot of building ground with cottage fronting the Rd. and adjoining the cricket ground

255 ND Appeal for donations to fund for enlargement of chapel

256/1-18 256/1 ND Envelope [empty] "Report of all donations received & promised and all monies received by the Committee previous to Oct. 13/56'

256/2a-b ND List of promised subscriptions

256/3-17 ND Notes of promised subscriptions

256/18 14 Sep. 1857 Report on fund for enlargement of chapel [unfinished] 56. Ref. Date Description DD/370/ Hounslow Chapel, co. Middsx. 257^258 June 1869-Jan. 1870 Letters William Edwards, Wesleyan Chapel Committee, Oldham St. Chapel, Manchester to Revd. Gervase Smith, M.A., Hammersmith Erection and opening of a chapel in Hounslow

Isleworlfah Chapel, co. Middsx. 259 1 Nov. 1816 Certificate 1. Thomas Dawes, Isleworth, co. Middsx. 2. Bishop of London and his Registrar Tenement in Isleworth, co. Middsx., is to he used as a place of religious worship by Protestants 1 Nov. 1816 Subscribed: memorandum Joseph Shephard, Diocesan Registrar The certificate described above has been entered in the Diocesan Registry

260 6 Nov. 1828 Minutes of meeting of Trustees of Wesleyan Methodist Chapel intended to be erected at Isleworth [co. Middsx.]

261 2 Apr. 1829 Certificate 1. Thomas Dawes, Isleworth, co. Middsx. 2. Bishop of London and his Registrar New building denominated a Wesleyan Methodist Chapel in Isleworth is intended as a place of worship 6 Apr. 1829 Endorsed: memorandum Joseph Shephard, Diocesan Registrar The certificate described above has been entered in the Diocesan Registry

262 KD Letter Thomas Lawes, South St., [?Isleworth, co. Middsx.] to Unnamed correspondent 57. Ref. Date Description DD/370/ Isleworth Chapel, co. Middsx. (cont.) 262 (cont.) Lists names of original Isleworth ^esleyan Chapel Trustees (1829). His Christian name is Thomas, not John, and address is South St. and not High St., as written in a previous letter

263 28 Oct. 1830 Receipt 1. James Brown 2. Trustees of Isleworth Chapel Legal expenses

264-266 26 Dec. 1836 Tenders for erection of school room, Isleworth, from;

264 26 Dec. 1836 James Wiles, Isleworth, carpenter

265 26 Dec. 1836 Joseph Springall, Hounslow, [co. Middsx.]

266/1-2 26 Dec. 1836 F.D. Rose for Rose & Co., Hounslow and Isleworth [co. Middsx.]

13 Jan. 1836 DD/370/264 endorsed; notice James Wiles, carpenter, builder and undertaker to Inhabitants of Isleworth Has purchased the lease of premises lately occupied by Mr. Adkins; solicits support and encouragement

267 30 Nov. 1838 Receipt and bill (May 1838-Oct. 1838) 1. G. Clark 2. Trustees of Isleworth Wesleyan School Legal expenses 58.

Ref. Date Degcription

DD/57O/ Isleworth Chapel, co. Middsx. (cont.)

268a-b 28 July 1859 Memorandum of agreement

1. John Herring, Hammersmith,

carpenter and builder

George Burchett, Isleworth, co.

Middsx., bricklayer and builder

2. Revd. Peter Cooper, Hammersmith,

Thomas Roche, London, painter,

Thomas Dawes, Isleworth, boot maker,

Committee of Management on behalf

of the Trustees of Isleworth Wesleyan

Chapel

Erection and furnishing of a school roomf

contains specifications

269 7 Oct. 1859 Certificate

1. William Tress, 1 Princes St.,

Wilson St., Finsbury Sq., architect

2. Trustees of Isleworth Wesleyan

Sunday School

School room in North St., Isleworth

[co. Middsx.] for use of Wesleyan Sunday

School has been completed according to

the specifications

270-271 Oct. 1859-Apr. 1840 Receipts for £76

1. John Herring, [Hammersmith]

George Burchett, [isleworth, co.

Middsx.] .

2. Trustees of Isleworth Wesleyan

Chapel

Work undertaken in building a school room

272 ND The Trustees of the Isleworth Wesleyan

Sunday School in account with the Building

Fund for construction of school room

(May 1858-Jan. 1841)

275 2 Mar. 1854 Certificate

1. Thomas Dawes, Isleworth, co. Middsx.

2. Registrar General of Births, Deaths

and Marriages in 59. Ref. Date Description DD/370/ Isleworth Chapel, co. Middsx. (cont.) 273 (cont.) Wesleyan Chapel, North St., Isleworth, co. Middsx. is intended for use as a place of religious worship 6 Mar. 1854 Subscribed! memorandum George Graham, Registrar General Certificate described above was recorded in the General Register Office

274/1-13 274/1 29 Jan. 1841 Subscriptions to fund for liquidation of debt upon new school room

274/2-12 ND[?1841] Collecting cards for contributions to fund for liquidation of debt upon Wesleyan Sunday school room

274/13 ND[1841] Invitation card Congratulatory meeting of Trustees and subscribers upon extinction of debt upon school room, 20 July 1841

Kensal Rd. Church (also called ). Kensington 275/1-10 275/1 KD Schedule of Wesleyan Trust property (year ending 31 Dec. 1922)

275/2-3 June 1925? Mar 1938 Promissory notes [cancelled] 1. Trustees of Kensal Rd. Wesleyan Church 2. Midland Bank Ltd.

275/4-7 ND[1926-1932] General balance sheets

275/8 14 Mar. 1933 Letter William Humphrey, Wesleyan Chapel Committee, Central Buildings, Oldham St., Manchester to George R. Porde 60. Ref. Date Description DD/370/ Kensal Rd. Church (also called Kensal 275/1-10 Town). Kensington (cont.) 275/8 (cont.) Encloses £60, which is the Committee's grant to Trustees of the chapel

275/9 KD Memorandum General Chapel Committee has paid a grant of £60 to aid in purchase of freehold of Kensal Rd. Chapel

275/10 ND Renovation fund accounts

276 May 1926-Feb. 1940 Minutes of Trustees' meetings

Kingston Chapel, co. Surr. 277/1-2 277/1 18 Sep. 1835 Letter James Frood, Kingston, [co. Surr.] to Revd. John Nelson, Methodist Minister, Hammersmith Has obtained particulars of the sale of land; prices were high and fears that they are beyond 'our' limits. Lot 5, on which the chapel was to have been erected, was purchased by Mr. Boughton, a maltster, for Mr. Laming, who is a drover and wants the land for turning in cattle driven from Smithfield Market. Lots 4 and 5 were purchased by Mr. Richard Hobbs of the Kings Arms PH, Kingston; he may be willing to sell lot 5, which seems as desirable a piece of land as any. Lot 6 was purchased by William Squires of Kingston who is unwilling to sell

277/2 ND[18 Sep. 1855" List of purchasers and prices paid for lots 1-6 61. Ref. Date Description DD/370/ Kingston Chapel, co. Surr..(cont.) 278-280 Mar 1834-Apr. 1834 Letters R.M. Reece, Furnivals Inn [?London] to Revd. John Nelson, Methodist Chapel, Hammersmith Conveyancing of land purchased by Nelson from Mr. Ellen

281-282 12 May 1834 Letters P.C. Turner, secretary of Chapel Building Committee to Revd. John Nelson, Methodist Chapel, Hammersmith Chapel Building Committee sanctions erection of a chapel at Kingston [co. Surr.], subject to various conditions

283-285 May 1834 Specifications for construction and furnishing of a chapel at Kingston [co. Surr.] 19 June 1834 Endorsed on DD/370/285: agreement William Hooper Will carry out construction of chapel according to specifications

286 ND[?1834] Estimate for building chapel at Kingston [co. Surr.] from William Hooper

287-290 ND and June 1834 Estimates for works connected with erection of chapel at Kingston [co. Surr.]

291/1-5 291/1 ND[?1834] Receipted account (Aug. [1834]-Sep. [1834]) 1. John Herring 2. [Trustees of] Kingston Chapel [co. Surr.] Carpentry 62. Ref. Date Description DD/570/ Kingston Chapel, co. Surr. (cont.) 291/1-5 (cont.) 291/2 ND[?1834] Receipt (Aug. 1834-Nov. [1834]) 1. M. Milliner, for James Milliner 2. Trustees of Wesleyan Chapel, Kingston [co. Surr.] Painting and glazing

291/3 25 Oct. 1834 Receipt (Aug. 1834) 1. William Offord 2. Trustees of Kingston Chapel [co. Surr.] Printing bills for opening of Wesleyan Chapel

291/4 KD[?1834] Bill (28 Oct. 1834) to Trustees of Wesleyan Chapel, Kingston [co. Surr.] Square of glass

291/5 3 Sep. 1835 Receipted account 1. William Hooper 2. Trustees of Wesleyan Chapel, Kingston [co. Surr.] Construction of chapel

Lancaster Rd. Chapel, Kensin^on 292/1-2 292/1 June 1877-Jan. 1881 Building fund for new Wesleyan Chapel, Lancaster Rd. cash receipts

292/2 ND[?1877] [Copy] application [not signed] to Committee of Metropolitan Wesleyan Chapel Building Fund Assistance in erecting chapel at Lancaster Rd., Notting Hil l [co. Middsx.]

293 Feb. 1926-J934 Minutes of Leaders' meetings 63. Ref. Date Description ED/370/ Lancaster Rd. Chapel, Kensington (cont.) 294 May 1942-Apr. 1944 Pulpit notices

295 May 1945-Apr. 1949 Pulpit notices

296 Apr. 1949-Mar. 1953 Pulpit notices

Munster Park Church, Fulham 297 Jan. 1880-Feb. 1887 Minutes of Trustees1 meetings ED At front: account of circumstances leading to acquisition of chapel site

298 May 1887-July 1897 Minutes of Trustees' meetings Aug. 1894 At backs list of Trustees' addresses

299 Feb. 1898-Nov. 1931 Minutes of Trustees' meetings Mar. 1898-^1908 At front: lists of Trustees' addresses

300 Apr. 1882-Dec. 1888 Minutes of leaders' meetings JI879 At back: note that book is private diary of W. Hills, 89 Regent St., London W.

301 Jan. 1889-Nov. 1892 Minutes of Leaders' meetings

302/1-9 302/1 Dec. 1892-Apr. 1921 Minutes of Leaders' meetings

302/2/1-2 16 Aug. 1898 Letter and envelope J.S. Whiden, 2-18 Kings Rd., Sloane Sq., [London] to Mr. Alloway, secretary of Leaders1 meeting, 42 Elthiron Rd., Poole Park, Fulham Tenders resignation as Chapel Steward

302/3 17 Sep. 1907 Pulham District Free Church Council constitution and rules 64. Ref. Date Description DD/370/ Munster Park Church, Fulham (cont.) 302/1-9 (cont.) 302/4/1-3 302/4/1 3 May 1909 Copy death certificate Robert Hutchison aged 56, of indepen­ dent means, died at Beaconsfield, Thakeham, co. Suss., 5 Apr. 1901

302/4/2 3 May 1909 Copy death certificate George Francis Lamb aged 53, carpenter, 42a Broughton Rd., Fulham, died 3 May 1899

302/4/3 5 May 1909 Copy death certificate David James Hutchison aged 45, draper, died at Blountfield, par. Mouswald, co. Dumfries, 2 Aug. 1897

302/5 .1910 Postcard with photographs of minister and officers of Munster Park Wesleyan Church

302/6 20 Dec. 1914 Letter Gordon Vere Dewhurst, 4 Chesilton Rd., Fulham to Mr. Marsh Accepts appointment as Poor Steward

302/7 4 Mar. 1921 Letter Edgar P. Delacour, 34 Broomhouse Rd., Fulham to Mr. Marsh Accepts appointment as Poor Steward

302/8 4 Feb. 1921 Letter F[red] S.G. White, 69 Woodlawn Rd., Fulham to Mr. Marsh Accepts appointment as Poor Steward 65. Ref. Date Description DD/370/ Munster Park Church. Fulham (cont.) 302/1-9 (cont.) 302/9 22 Jan. 1922 Receipt for £10 6d 1. John T. Curtis for Fulhani District Free Church Council 2. Munster Park Wesleyan Church Council subscription for 1920

303 June 1921-May 1935 Minutes of Leaders' meetings

304 Sep. 1935-Nov. 1953 Minutes of Leaders' meetings

305/1-3 305/1 Jan. 1916-Aug. 1961 Trust accounts

305/2 ND List of donations received from First Methodist Church, Newhaven, Connecticut, TJ.S.A. (Mar. 1945-Feb. 1951)

305/3 20 Feb. 1948 Letter W. Marshall, Midland Bank Ltd., Walham Green [Fulham] to E.C. Fryatt, Munster Park Methodist Church No. 2 account has been credited £49 7s 3d from proceeds of a cheque from New Haven, U.S.A.

306/1-4 Pulpit notices 306/1 Nov. 1954-0ct. 1956 Statements of account (years ending 306/2-3 ND Dec. 1955 and Dec. 1956)

306/4 ND[1956] Handbill United Meeting at Rd. Congregational Church, 31 Oct. 1956

307 Nov. 1960-Nov. 1962 Pulpit notices 66. Ref. Date Description DD/370/ Munster Park Church, Fulham (cont.) 308 Nov. 1962-Nov. 1966 Pulpit notices

309/1-2 309/1 ND[1972] Order of service Opening and dedication of new church, 7 Oct. 1972

309/2 ND[1972] Order of procession [for opening of new church]

310 ND[?1968] Extracts from newsletters of Revd. Conrad E. Job whilst minister of Munster Park Methodist Church (Sep. 1963-June 1968)

Munster Rd. Church, Fulham 311 June 1928-June 1953 Minutes of Trustees' meetings Oct. 1934 At fronts list of Trustees' addresses [for minutes of Trustees' meetings, Jan. 1908-Oct. 1914 see DD/368/14]

Old Oak Church. East Acton 312 ND[1926] Souvenir programme Opening ceremony of Wesleyan Methodist Church, Old Oak, 7 Jan. 1926

313 ND[1931] Programme Grand Autumn Bazaar, Old Oak Wesleyan Methodist Church, 29-31 Oct. 1931

314-315 ND[1972] Programmes Golden Jubilee, Old Oak Methodist Church, 10-11 June 1972

316/1-116 316/la-b 9 Sep. 1926 Letter H. Quenby, 61 Sedgeford Rd., Shepherds Bush to Mr. Butler 67. Ref. Date Description DD/370/ Old Oak Church, East Acton (cont.) 316/1-116 316/1a-b (cont.) Resolution put forward at Leaders' meeting concerning liquidation of debt on new building

316/2 NL[?1948] Copy letter (3 Sep. 1948) Robinson Whittaker, 1 Central Buildings, Westminster, London to Mr. A. Gavin, 25 Marylebone Rd., N.W.1 Licence for repairs and internal decorations to Old Oak Methodist Church

316/3 ND[?1948] Statement of costs of repairs and decorations to Old Oak Methodist Church after use of part of rooms as a rest centre

316/4-6 1949-1951 Statements of account, Old Oak Methodist Church

316/7 14 Nov. 1949 Letter Robinson Whittaker, 1 Central Buildings, Westminster, London S.W.1 to Revd. ^,H. Bourne, 11 St. Quintin Ave., [London] Proposed sale of part of site of Old Oak Methodist Church

3l6/8a-b 11 Jan. 1951 Notice of compulsory purchase order H.C. Lockyer, Town Clerk, Town Hall, Acton, W.3 to Revd. W.H. Bourne, 11 St. Quintin's Ave., W.10 London, Acton; piece of land (0.42 a.) in The Fairway, bounded on w. side by Old Oak Methodist Church and on s. side by gardens of 65, 67 & 71 St. Andrew's Rd. 68. Ref. Date Description DD/370/ Old Oak Church, East Acton (cont.) 316/1-116 (cont.) 316/9-32 Oct. 1950-June 1951 Correspondence re compulsory purchase order issued by Acton Borough Council for piece of land described in DD/370/3l6/8a-b

316/33/1-6 July 1951-Oct. 1951 Correspondence re fees resulting from enquiry [into compulsory purchase order issued by Acton Borough Council for land described in DD/370/3l6/8a^b]

316/33/6 21 Oct. 1951 Receipt for £30 1. W.J.S. Saul 2. Revd. H.J. Ivens Old Oak Trust account

316/34/1-23 Jan. 1952-Apr, 1952 Correspondence re fencing of vacent land at junction of St. Andrews Rd. and The Fairway, Acton

316/34/14-15 Feb. 1952 Quotations for fencing of land described above, from;

316/34/14 28 Feb. 1952 V. Winterberg, Durafencing Ltd., 72 Victoria St., London S.W.1

316/34/15 12 Feb. 1952 William Morley, 177-179 Dalling Rd., London, W.6, builder and decorator

316/34/23 28 Apr. 1952 Receipt for £80 1. W.J.S. Saul 2. Revd. H. John Ivens Old Oak fencing and painting

316/35/1-3 Apr. 1953 Correspondence re loan from Midland Bank for replacement of fence surround­ ing Old Oak Methodist Church 69. Ref. Date Description DD/370/ Old Oak Church, East Acton (cont.) 316/1-116 (cont.) 316/36 Oct. 1955 Letter H.C. Lockyer, Town Clerk, Borough of Acton, Town Hall, Acton, London W.3 to Revd. Eric C. Elliott, 11 St. Quintin Ave., London W.10 Complains about long grass and weeds on ground at back of Methodist Church

316/37-40 Aug. 1957-Oct. 1957 Correspondence re proposed treatment of dry rot in Old Oak Church

316/37/2 20 Aug. 1957 Sketch Hanshaw of Acton Ltd. [52 Churchfield Rd., London W.3] London, Acton: East Acton Methodist Church, showing areas of dry rot infection

316/41-67 Feb. 1958-Sep. i960 Correspondence re plans for proposed new Church Hall, Old Oak

316/44/2 KD[?1958] Photograph Scawthorpe Church Hall [co. York.]

316/68-116 Jan. 1961-July 1963 Correspondence re alterations to Old Oak Methodist Church and sale of adjoining piece of land

316/70 May 1961 Preliminary drawing Frederick Jones, F.R.I.B.A., 3 Gray*s Inn Sq., Gray's Inn, London, chartered architect London, Actons Old Oak Methodist Church, existing building

316/71 May 1961 Preliminary drawing Frederick Jones, as above- London, Actons proposed alterations to Old Oak Methodist Church 70. Ref. Date Descriptinn DD/370/ Old Oak Church, East Acton (cont.) 316/1-116 316/68-116 (cont.) 316/72/2 8 May 1961 Preliminary drawing Frederick Jones, as above London, Actons property as above

316/73-74 4 July 1961 Plans Frederick Jones, as above London, Actons property as above

316/77/2-3 18 Aug. 1961 Schedule of deeds and other papers (Aug. 1922-Oct. 1951) London, Actons piece of land at The Fairway

316/102-103 Dec. 1961 Plans Frederick Jones, F.R.I.B.A., 3 Gray's Inn Sq., Gray's Inn, London, chartered architect London, Actons property as in LD/370/316/71

316/104/2 Feb. 1962 Sketch Frederick Jones, as above London, Actons proposed exterior of Old Oak Methodist Church

316/114 18 June 1962 Plan Frederick Jones, as above London, Actons proposed alterations and extensions to Old Oak Methodist Church

317-318 ND Copy of Old Oak Methodist Church tablet listing names of those who laid found­ ation stones (24 Sep. 1925) and commemorating opening of church (7 Jan. 1926) 71 Ref. Date Description BD/370/ Old Oak Church, East Acton (cont.) 319-320 ND Photographs Old Oak Methodist Church prior to alterations

321 ND Drawings Exterior and interior of Old Oak Methodist Church after alterations

322a­f 322a 25 June 1928 Insurance policy 1. Wesleyan Methodist Insurance Co. Ltd., 38 Fountain St., Manchester 2. Trustees of Wesleyan School-Chapel Old Oak Lane, East Acton London, Actons Wesleyan School-Chapel, Old Oak Lane

322 b-f June 1947-July 1956 Attacheds endorsements to above policy Parties as above

323 18 Apr. 1929 Insurance policy 1. Tulcan Boiler and General Insurant Co. Ltd., 67 King St., Manchester 2. Trustees of Old Oak Wesleyan Church, The Fairway, East Acton, London W.3 London, Actons water heating boiler, Old Oak Wesleyan Methodist Church, The Fairway

324 14 Nov. 1957 Insurance policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 2. Trustees of Old Oak Methodist Church, The Fairway, East Acton, London W.3 London, Actons water heating boiler, Old Oak Wesleyan Methodist Church 72. Ref. Date Description DD/370/ Old Oak Church. East Acton (cont.) 325 3 May 1963 Pire policy 1. Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 2. Trustees of Old Oak Methodist Church, Acton, London W.2 London, Acton: premises of Old Oak Methodist Church during rebuilding

Richmond Chapel, co. Surr. 326 13 Feb. 1840 Certificate V Peter Cooper, Hammersmith to Lord Bishop of Winchester and his Registrar Wesleyan Chapel near to the Old Church in Richmond, co. Surr., is to be used as a place of religious worship 17 Feb. 1840 Endorsed: memorandum W. Rothering, for Deputy Registrar Certificate described above has been registered at the Diocesan Registry

Rivercourt Church (formerly Waterloo St. Chapel), Hammersmith Mote; Public Record Office holds Waterloo St. Chapel registers of baptisms, 1810­ 1837, and burials, 1814-1854. Transcripts of the registers are held by the Archives Department (ND/4/13)

327 Oct. 1811-Mar. I867 Poor Stewards' accounts

328 Volume containing; Jan. 1816-Jan. 1825 Society Stewards' accounts June 1829 Book stock accounts

329 [Dec] 1884-[Dec] 1892 Society Stewards' accounts 73. Ref. Date Description DD/370/ Rivercourt Church, Hammersmith (cont.) 330 Oct. 1829-Mar. 1846 Payments of class monies 20 June 1835 Pasted at fronts receipt for £11 11s 3d 1. Robert Cooke 2. Mr. Kinton Wall piece fixed in Wesleyan Chapel

331/1-4 331/1 JI832-Dec. 1887 Trust accounts 20 Sep. 1872 Pasted at fronts memorandum of resolution passed at Trustees' meeting concerning the renting of a house by Mr. Lowe 27 June 1861 Pasted at backs promissory note for £150 [cancelled] John Braithwaite Arthur Williams Thomas Chamberlen Frederick Chalker John Nodes John Jarvis John Hubbard George Lawrence Eyles David Daniel to John Fernley James Heald 2 July 1866 Endorseds memorandum James Heald John Fernley The above note is now cancelled since al l repayments have been made

331/2/1-2 331/2/1 23 Feb. 1869 Letter John H. Priestley, Barton on Humber to Revd. G[ervase] Smith, Superintendent Wesleyan Minister, Hammersmith Revd. W.D. Goy died at Dover on 12 Apr. 1866 and left £10 to Trustees of Wesleyan Chapel at Hammersmith in order to keep the tombstone of his 3 children in the 74. Ref. Date Description DL/370/ Rivercourt Church, Hammersmith (cont.) 331/1-4 331/2/1 (cont.) chapel yard in good repair, to be paid after the death of his wife. Mrs. Goy has died recently, and the names of 2 or 3 prominent Trustees are requested in order that the legacy may be paid

331/2/2 8 Mar. 1869 Letter John H. Priestley, Barton on Humber to Revd. G[ervase] Smith, 9 Bridge Ave., Hammersmith Encloses receipt for legacy described above

331/3 7 July 1870 Receipted account for £3 10s (Apr. 1870) 1. John Thompson, Broadway, Hammersmith, printer by steam power, bookseller, bookbinder, stationer and account book maker 2. Revd. Gervase Smith Printed tickets, bills and circulars; 3 insertions in West London Observer ND Attached; newspaper cutting Lecture to be given at West End Lecture Hall by Revd. Gervase Smith, 12 May 1870

331/4 19 Aug. 1887 Letter Thomas Chamberlen, Hammersmith to 'John' Acknowledges receipt of cheque for £20 for expenses in furnishing ministers house

332 Feb. 1845-^857 Trust accounts; includes subscription lists

333/1-2 333/1 Sep. 1873-Nov. 1880 Trust accounts; includes subscription lists 75. Ref. Date Description DD/370/ Rivercourt Church, Hammersmith (cont.) 333/1-2 333/1 (cont.) ND At fronts lis t of Trustees of Rivercourt Chapel

333/2 Feb. 1882 List of defaulters from promises to subscribe to fund for liquidation of chapel debt

334 Jan. 1833-Dec. 1850 Branch Missionary Society cash book

335/1-5 335/1 Feb. 1851-[Dec] 1859 Branch Missionary Society cash book ND[1861] Pasted at fronts handbill Sermons at Waterloo St., Hammersmith, 1 Dec. 1861

335/2 3 Mar. 1851 Appeal for donations to fund for payment of funeral expenses for children of Revd. W.D. Goy J. Braithwaite, Circuit Steward, E. Clift, Circuit Steward, J. Herring, secretary to Quarterly meeting, Harwell [co. Middsx.]

335/3 28 Jan. 1863 Receipt for 6s 1. T[h omas] Braithwaite 2. Hammersmith Branch Missionary

Committee :. Erection of platform for public meeting

335/4-5 Feb. 1864-Jan. 1865 Receipts 1. Thomas Braithwaite 2. 'Mr. Waterhouse' Erection of platform for Missionary meeting

336 Aug. [?1842]-Jan. 1870 Collections journal ND Pasted at fronts list of collections

337 1849-1875 Abstract of collections 76. Date Description DD/370/ Rivercourt Church, Hammersmith (cont.) 338 Jan. 1870-Sep. 1875 Collections journal ND At fronts abstract of collections

339 Oct. 1875-Aug. 1881 Collections journal

340 Sep. 1881-Mar. 1889 Collections journal

341/1-2 341/1 Mar. 1889-Mar. 1900 Collections journal

341/2 ND Envelope [empty] 'A Small Thankoffering Prom Mary Tulley To the Trust Fund Rivercourt Court Chapel'

342/1-6 342/1 Apr. 1900-Apr. 1909 Collections journal

342/2-6 July 1906-Apr. 1909 Receipts for proceeds of collections, issued by;

342/2 20 July 1907 David Roe, Queen Victoria Seamen's Rest, Poplar [London]

342/3-4 June 1907-June 1908 Edmund Hay Currie, secretary, Metropolitan Hospital Sunday Fund, Mansion House []

342/5 2 Jan. 1908 Charles N. Darns, secretary, The Children's Home and Orphanage, Bonner Rd., London

342/6 20 Apr. 1909 H.C. Williams, Wesleyan Methodist Local Preachers' Mutual Aid Association, 15 & 16 Temple Ave., London

343/1-16 343/1 May 1909-Lec. 1922 Collections journal 77­ ggf. Sate Description DD/570/ Rivercourt Church, Hammersmith (cont.) 343/1-16 (cont.) 343/2-15 Apr. 1920-Jan. 1923 Receipts for proceeds of collections, issued bys

343/2-3 Apr. 1920-Apr. 1921 W. Donthwaite, Wesleyan Methodist Local Preachers' Mutual Aid Association, 1 Central Buildings, Westminster, London S.W.1

343/4-6 July 1920-June 1922 Arnold James, secretary, Metropolitan Hospital Sunday Fund, Mansion House, E.0.4

343/7 22 Nov. 1920 H.C. Williams per pro C. Ensor Walters, London Mission and Extension Fund, Central Buildings, Westminster, London S.W.1

343/8-9 Bee. 1920-Jan. 1921 Mayor of Hammersmitlt Unemployment Fund

343/10-12 Jan. 1921-Jan. 1923 Charles N. Barnes, secretary, National Children's Home and Orphanage

343/13 8 Aug. 1921 W. Edwards, Comrades of the Great War, Hammersmith Branch, College House, Sussex PI., Broadway [Hammersmith]

343/14 13 Sep. 1921 H.B. Workman for Ecumenical Methodist Conference expenses

343/15 3 Oct. 1921 M. Cleave, fiendal secretary, Hammersmith and Shepherds Bush Free Church Council

343/16/1-2 5 Mar. 1921 Letter and receipt C. Hoy, Commandant, The Salvation Army, Hammersmith Corps, 50 Westcroft Sq., Ravens court Park, W.6 to 78. Ref. Date Description DD/370/ Rivercourt Church. Hammersmith (cont.) 343/1-16 343/16/1-2 (cont.) Revd. A.E. Binks Collection for Self Denial Fund

344/1-85 Collections journal 344/1 Jan. 1923-Dec. 1936 Letter and receipt 344/2/1-2 4 Apr. 1923 Marshall Hays, Mayor, Town Hall, Hammersmith to Ernest D. Goddard, 42 Cromwell Ave., Hammersmith, for Rivercourt Wesleyan Church Donation to Mayor of Hammersmith's Unemployment Fund

344/3-59 June 1923-July 1935 Receipts for proceeds of collections, issued by?

344/3-14 June 1923-July 1935 Secretary, Metropolitan Hospital Sunday Fund, Mansion House, E.C.4

344/15-22 July 1923-Apr. 1931 Secretary, Wesleyan Methodist Local Preachers' Mutual Aid Association, 1 Central Buildings, Westminster, London, S.W.1

344/23-33 Jan. 192--Jan. 1935 National Children*s Home and Orphanage, 104-122 City Rd., London, E. C. 1

344/34 27 Dec. 1923 William J. Squire, Mayor of Hammersmith's Relief Fund

344/35 Dec. 1924 H.B. Sutton, Superintendent for Connexional Fund

344/36 Dec. 1924 H.B. Sutton, Superintendent, for Education Fund 79. Ref. Date Description DD/370/ Rivercourt Church, Hammersmith (cont.) 344/1-85 344/3-59 (cont.) 344/37 Dec 1924 H.3. Sutton, Superintendent, for Ministers1 Children Fund

344/38-43 Nov. 1926-Nov. 1931 Frederick Allen, treasurer, Sustentation Fund

344/44-46 Feb. 1927-Feb. 1934 The Salvation Army Self Denial Fund

344/47-48 Nov. 1927-Dec. 1928 Circuit Treasurer for Aged Ministers' Fund

344/49-51 Dec. 1929-Oct. 1931 Circuit Treasurer for Worn Out Ministers' and Ministers' Widows' Auxiliary Fund

344/52-56 Dec. 1927-Mar. 1931 CP. Lester, for Schools Fund, Connexional Fund, Education Fund etc.

344/57 Feb. 1928 J. Crowlesmith, for Connexional Social Welfare Department

344/58 Sep. 1928 Free Church Council

344/59 Feb. 1930 George Spencer, District Treasurer, The Temperance and Social Welfare Department of the Wesleyan Methodist Church

344/60-77 Jan. 1928-Oct. 1930 Receipts Issued by J. Crowlesmith

344/60-62 Jan. 1928-Jan. 1930 Expenses in connection with London Mission meetings

344/63-73 Feb. 1928-Sep. 1931 Printing expenses for cards and posters

344/74-76 Nov. 1928-Nov. 1929 Expenses of Missionary Meetings 80. Ref. Date Description DD/570/ Rivercourt Church. Hammersmith (cont.) 344/1-85 (cont.) 344/77 20 Oct. 1930 Girl Guides

Receipt Issued by J.O. Davies, D. Jenkins 344/78 14 Oct. 1928 Cenydd Glee Singers

Receipts Issued by J.F. Carlile 344/79-8O June 1929-Sep. 1929 Fees for 2 delegates from Rivercourt Wesleyan Church to United Christian Council

344/81-83 Sep. 1929-Oct. 1931 Receipts Issued by D. Dowel & Son, Ravenscourt Ave., Hammersmith Gummed and printed envelopes

344/84 25 Nov. 1931 Receipt Issued by Novello & Co., 160 Wardour St., W.1 Carol sheets

344/85 ND Handbill Services at Rivercourt Methodist Church ND Endorsed! note of collections received

345/1-2 Minutes of Sunday school teachers' meetings 345/1 July 1843-Sep. 1862

List of rules for teachers of the Rivercourt Wesleyan Sunday School 345/2 ND

346 Volume containing minutes of: Dec. 1874-Dec. 1898 Sunday School Committee Mar 1886-Oct. 1908 Meetings of Sunday School Committee and teachers Mar. 1902-May 1912 Teachers * meetings Oct. 1912-Dec. 1913 Sunday School Council 81. Ref. Date Description DD/370/ Rivercourt Church, Hamnersmith (cont.) 347 Jan. 1852-Dec. 1896 Sunday school accounts

348 Volume containing! ND Subscription list 10 Dec. 1855 Minutes of meeting of Trustees and Stewards 16 Jan. 185 6 Minutes of meeting of Leaders and Stewards 21 Jan. 1856 Minutes of ladies1 meeting 4 Feb. 185 6 Minutes of tea meeting Feb. 1856-Oct. 1857 Minutes of [Chapel Enlargement] Committee meetings Oct. 1856 and MD Notes concerning collection of subscriptions

349 Chapel Enlargement Committee accounts containing: Feb. 1856-Oct. 1857 Subscription payments; indexed Feb. 1856-Oct. 1857 Journal of costs and expenses incurred in enlarging chapel

350 Feb. 1856-Oct. 1857 Chapel Enlargement Committee accounts

351 Volume containing minutes of: Nov. 1872-Oct. 1874 Trustees' meetings May 1874-May 1875 Meetings of Trustees and Building Committee

352 Volume containing minutes of: May 1875-Sep. 1875 Meetings of Trustees and Building Committee Aug. 1875-June 1876 Trustees' meetings

353/1-3 353/1 Volume containing minutes of: June 1876-June 1908 . Trustees' meetings Sep. 1882-Feb. 1889 Trust Committee meetings Mar. [1883]-June 1899 Sub-Committee meetings Jan. 1890-Apr. 1891 Meetings of Trustees and Trust Committee 82. Ref. Date Description DD/370/ Rivercourt Church, Hammersmith (cont.) 353/1-3 (cont.) 353/2 ND Envelope [empty] addressed to John Bennell, 18 Wolseley Gdns., Chiswick

353/3 WD Note Correspondents not given Mr. Avis says that the legal estate in the land is vested in Mr. Ovey and Mr. Coppinsi Gibbs & Flew have only an equitable interest

354 Volume containing; Oct. 1859-Apr. 1861 Minutes of Jubilee Committee Nov. 1859-June 1861 Jubilee Fund accounts 14 Nov. 1859 List of recipients of Jubilee fund cards - -

355 Apr. 1882-Dec. 1908 Minutes of Leaders' meetings

356 Jan. 1909-Jan. 1918 Minutes of Leaders' meetings

357/1-2 357/1 1857-1861 Seat rent payments

357/2 ND Seat rent payments for west gallery

358/1-9 Seat rent paym4nts 358/1 Mar. 1882-Dec. 1901 Letter 358/2 27 Dec. 1891 T. Freeman, 52 Weltje Rd., [Hammersmith] to Revd. Nicholson Wishes to know names and addresses of any Christians resident at Castlenau, Barnes [co. Surr.] 83. Ref. Date Description DD/370/ Rivercourt Church. Hammersmith (cont.) 358/1-9 (cont.) 358/3-7 Mar. 1894-Aug. 1899 Letters concerning payments of seat rents, from;

358/3 16 Mar. 1894 Samuel Case, 25 Brackenbury Rd. [Hammersmith J

358/4 24 Mar. 1894 E. Starke, 19 Vestcroft Sq., Hammersmith

358/5 11 Jan. 1899 George L Martin, 45 Paddenswick Rd., Hammersmith

358/6 25 Feb. 1899 Thomas Chamberlen, 182 Hammersmith Rd., [Hammersmith ]

358/7 19 Aug. 1899 George 1 Martin, Ivy Cottage, Norting Rd., Basings toke

358/8 18 Feb. 1899 Letter Francis Bush, Rivercourt Wesleyan Church, Hammersmith to George Jarvis Requests attendance at Trustees meeting on 25 Feb. [1899]

358/9 ND Estimated income and expenditure for 1899

359 [?Mar. 18993-Dec. 1908 Seat rent payments

360 Mar. 1889-Jan. 1908 Receipts for payments of seat rents to Treasurer

361/1-4 361/1 May 1921-Feb. 1923 Pulpit notices

361/2-3 ND Pulpit notices 84. Ref. Pate Pescription PP/370/ Rivercourt Church, Hammersmith (cont.) 361/1-4 (cont.) 361/4 NP[1922] Invitation card 'At Home' of Revd. and Mrs. Alfred E. Binks NP Endorsed; draft pulpit notice

362 Mar. 1923-Jan. 1925 Pulpit notices

363 Jan. 1925-Nov. 1928 Pulpit notices

364 Nov. 1928-Oct. 1930 Pulpit notices

365 Oct. 1930-July 1934 Pulpit notices

366 July 1934-June 1936 Pulpit notices

367/1-26 367/1 Jan. 1939-Mar. 1943 Pulpit notices

367/2-23 NP Pulpit notices

367/24 NP[1942] Programme

Rivercourt Methodist Church Anniversary services, 31 May-4 June 1942

367/25 11 Feb. 1943 Newsletter

Methodist Group Fellowship 367/26 KD Newsletter

London Brotherhood Federations Sisterhood Section 368 May 1943-June 1945 Pulpit notices

369-371 NP Account of costs in Langley v. Sentance (Pec. 1829-May 1836)

372-373 8 Aug. 1834 Receipts 1. Thomas Langley 2. The Pefendants Taxed costs in Langley v. Sentance 85. Ref. Date Description DB/370/ Rivercourt Church, Hanmersmith (cont.) 374-575 Mar. 1835-Aug. 1855 Receipts 1. W.W. Rawlins 2. Mrs. Sentance Interest on debt

376 28 May 1836 Letter Christopher Crouch, 37 Southampton Buildings [London] to Revd. William Kelk, Methodist Chapel, Hammersmith Wishes for a copy of the deed to which Mr. Reece alludes. Thinks it desirable to apply to Chancery in order to get rid of the Trustees who have gone to America; William Brown has received a letter from one of the absent Trustees. Brown wishes to resign as Trustee; i t may also be necessary to replace Mr. Every

377 7 Nov.- 1837 Receipt 1. Lewis Cooper 2. Trustees of Hammersmith Chapel Payment of ground rent

378-381 Jan. 183& Accounts for work done at Wesleyan Chapel, Hammersmith, receipted bys

378 4 Jan. 1838 W.J. Gooding

379 4 Jan. 1838 George Eyles

380 23 Jan. 1838 John Herring

381 ND T. Thorn

382 13 Feb. 1840 Certificate Peter Cooper, Hammersmith to Bishop of London and his Registrar 86. Ref. Date Description DD/370/ Rivercourt Church, Hammersmith (cont.) 382 (cont.) Wesleyan Chapel in Waterloo St., Hammersmith, is to be used as a place of worship 15 Feb. 1840 Endorsed? memorandum Jospeh Shephard, Diocesan Registrar Certificate described above has been entered in the Diocesan Registry

383/1-2

383/1 ND Account for legal expenses (May 1838- May 1840) Allan & Son

383/2 17 Feb. 1842 Receipt for £10 1. Allan & Son 2. Trustees of Hammersmith Chapel by payment of Revd. William Naylor Part payment of account described above

384/1-2 384/1a-b ND[1843] Sale particulars Messrs. Parebrother & Co., 9 Lancaster PI., Strand [London], auctioneers, for 'Trustees for Sale under a Will1 Fulham manor, Hammersmiths ground rents of houses, shops, two chapels, The Hope and Anchor PH and British Queen PH, including the whole of Chapel St., George St., South St. and Waterloo St., and properties in the High St. [King St.] Plan included

384/2 ND[1843] Declaration Thomas Early Agrees to complete purcha.se of lot 8 [Chapel with school, vestry room and burial ground in Waterloo St.]

385 7 Feb. 1845 Draft minutes of adjourned Trustees' meeting 87. Ref. Date Des^ripti^on DD/370/ :!^X£P-£.£r u A J^Sphji. Hammersmith ( cont.) 386 14 Jan. I846 Letter Greaves Walker, 11 Beaufort Buildings, Strand [London] to Mr. Braithwaite, Currier, Hammersmith Return of £33 overpaid on purchase of chapel ground

387a-j KD Account (June 1843-Apr. 1848) 1. Greaves Walker, 11 Beaufort Buildings Strand [London], solicitor 2. Trustees of Hannersiiith Chapel Legal expenses

388 20 Jan. 1848 Death certificate Sarah Welch, Haaaersaith

389 4 Feb. 1848 Death certificate Frederick Piggott, Hasaaersnith

390 11 Feb. 1848 Death certificate William Forty Day, Hammersiiith

391 12 Feb. 1848 Death certificate Betsey Prater, Fulham, aged 75

392 12 Feb. 1848 Coroner's order for burial Thoma.s George

393 18 Feb. 1848 Death certificate William Henry Forrest, Hammersmith

394 18 Apr. 1848 Death certificate Elizabeth Amies, Kensington Town, co. Middsx.

395 24 Apr. 1848 Death certificate Henry Smith, Hammersmith

396 29 Apr. 1848 Death certificate Anne Patman, Hauimersmith 88. Ref. Date Description DB/370/ Rivercourt Church, Hammersmith (cont.) 397 9 May 1848 Death certificate Esther Pidoe Wilson, Hammersmith

398 30 May 1848 Death certificate Mary Watts, Hammersmith

399 13 June 1848 Death certificate Thomas Durrant, Hammersmith

400 3 July 1848 Death certificate William Stanley, Hammersmith

401 21 Aug. 1848 Death certificate Francis Arthur Whiting, Hammersmith

402 19 Dec. 1848 Death certificate Harriett Adams, Hammersmith

403 22 Dec. 1848 Death certificate John Cope Fidoe Wilson, Hammersmith

404 27 Dec. 1848 Death certificate Emma Jane Standren, Hammersmith Gate, Fulham, aged 6 weeks

405 13 Jan. 1849 Death certificate William John Fowkes, Chelsea, co. Middsx.

406 3 Mar. 1851 Appeal for donations to fund for payment of funeral expenses for children of Revd. W.D. Goy J. Braithwaite, Circuit Steward, E. Clift, Circuit Steward, J. Herring, secretary to Quarterly Meeting, Hanwell [co. Middsx.]

407 27 Dec. 1853 Letter Jacob Morton, Keighley [co. York] to [Mr. Clift] 89. Ref. Date Description DD/370/ Rivercourt Church, Hammersmith (cont.) 407 (cont.) Sends seasonal greetings, Describes procedure of local Quarterly Meeting

408 30 Jan. 1854 Certificate John Braithwaite, Hammersmith to Registrar General of Births, Deaths and Marriages in England Waterloo St. chapel, Hammersmith, is to be used as a place of religious worship 1 Feb. 1854 Subscribeds memorandum George Graham, Registrar General The certificate described above has been recorded in the General Register Office

409 ND Statement of account of Haraaersiaith Wesleyan Chapel Enlargement Cosmittee in account with the Treasurers (Feb. 1856-Dec. 1856)

410 4 Nov. 1857 Audited account of the Treasurers in account with the Enlargement Committee of Wesleyan Chapel, Waterloo St., HamraersLiith

411 4 Nov. 1857 Audited account of the Secretary in account with the Committee for the Enlargement of the Wesleyan Chapel, Waterloo St., Hammersmith

412 24 Dec. 1857 Receipt (2 Dec. 1857) 1. Edward Salters, 123 Chancery Lane [London] 2. Mr. Williams for the Committee of the Wesleyan Cha.pel, Hammersmith Legal expenses

413 7 Nov. 1859 Handbill Sermons and a public meeting for the reduction of chapel debt 90. Ref. Date Description DD/370/ Rivercourt Church, Hamnersnith (cont.) 414 26 Mar. 1860 Copy application

John E Norton, Superintendent

John Braithwaite, Trustees' Treasurer to Wesleyan Chapel Committee Loan towards reduction or extinction of debt on Wesleyan Chapel at Hannersnlth 26 Mar. 1860 Endorsed? letter

John H. Norton, 13 Waterloo St.,

Hammersmith to Revd. John Bedford Encloses deeds of Hammersmith Chapel Trust property; gives details of debt on chapel

415 7 Sep. 1860 Certificate Samuel Cornell, Superintendent Registrar of the District of Kensington Wesleyan Chapel at junction of Waterloo St. and Chapel St., Hammersmith, was registered for the solemnization of marriages on 31 Aug. 1860

416 20 Sep. 1860 Letter

J. Bedford, Wesleyan Chapel Committee, Manchester to John H. Norton, Hammersmith Wesleyan Chapel Committee has agreed to sanction the proposal of raising a sum of £500 for reduction of chapel debt, and has consented to advance a loan of £150, subject to various conditions

417 3 Oct. 1860 List of promised subscriptions and

balance due

418 ND List of donations 91. Ref. Date Description

DD/370/ Rivercourt Church, Hammersmith (cont.) 419-420 Dec. 1860-June 1861 Letters J. Bedford, 18 Aconb St., Manchester to Revd. J.H. Norton, Hai uersnith Renewal of Trust deed and loan to Chapel

421-422 Mar. 1861-June 1861 Letters Robert Day, Lowestoft [co. Suff.] to

Revd. J.E. Norton, Hammersmith Discusses dispatch of money and circuit affairs

423 8 Nov. 1867 Letter William Edwards, Wesleyan Chapel Committee, Oldhan Street Chapel, Manchester to

Revd. Henry Hastling, Hammersmith Wesleyan Chapel CoLiiiittee sanctions enlargement of a school at Hammersmith, subject to various conditions

424-426 Apr, 1874-Jan. 1875 Letters William Edwards, Vesleyan Chapel ' Committee, Oldhan Street Chapel, Manchester

- ­ ' to

Revd. P.P. Wooley, HaLnersnith - . Sale of old chapel preiiises and problem

of dealing with remains of people interred therein

427-429 Feb. 1875-May 1875 Letters Edwin H. Tindale, Wesleyan Chapel Comrittee, Oldliam Street Chapel, Manchester to Revd. Frederick F. Woolley, Hammersmith Erection of chapel at Hammersmith 92. Ref. Date Description

DD/370/ Rivorcourt Church. Hammersmith (cont.)

430 1 Mar. 1875 Statenent of account and list of received or promised subscriptions for Wesleyan New Chapel, Hammersmith 8 Mar. 1875 Endorsed; memorandum

Edward Chanberlen, treasurer The statement described above was corrected in consequence of other subscriptions being paid after the printing

451/1-5 451/1 5 Mar. 1875 Watchman and Wesleyan Advertiser

451/2 5 Mar. 1875 Methodist Recorder and General

Christian Chronicle

451/3 6 Mar. 1875 West London Observer

451/4 6 Mar. 1875 West London Advertiser, Borough of Chelsea Guardian, and Kensington Gazette

431/5 8 Mar. 1875

lpD/570/451/1-5 contain announcements of the stone laying of the new chapel at Rivercourt. The newspapers were preserved in glass bottles behind memorial stones in front of the church1 the stones were removed in 1938 following alterations to the building and the newspapers were kept by the Trust Secretary]

452 25 Feb. 1876 Letter Willian Edwards, Wesleyan Chapel Co aittee, Oldhan Street Chapel, Manchester to

Revd. ILL. Church, Hammersmith Agreement for lease of additional property 93. Ref. Date Description DD/370/ Rivercourt Church, Hagaersiaith (cont.) 433 25 May 1876 Letter Edwin II. Tindale, Wesleyan Chapel Committee, Oldhan Street Chapel, Manchester to Itevd. H.L. Church, Haraaersmith Purchase of additional land

434 24 Dec. 1879 Letter H. Plummer, Wesleyan Methodist Trust Assurance Co. Ltd., 110 King St., Manchester to Revd. Thomas Chope, 17 Bridge Ave., Hannersnith New policy for Hasetersnith Chapel

435 KD [Copy] application Thomas Chope, Superintendent Thomas Chanberlen, Frederick Priest, George Jarvis, Trustees to Wesleyan Chapel Committee Permission to sell trust property at 14 Waterloo St., Hammersmith

436 2 June 1880 Declaration Benjamin Gregory, President of Conference of People called Methodists, assembled at Birmingham, co. Warw. Consent of Conference is given to sale of 14 Waterloo St., Hannersnith

437 ND List of Trustees of New Wesleyan Chapel, Hatxiersmith

438 28 July 1880 Letter J.W. Ingle, City Bank Chambers, 20 Threadneedle St., London E.C. to 94. Ref. Date Description DL/370/ Rivercourt Church, Haoaersnith (cont.) 438 (cont.) E. Chambers, Rosedale, Dallinger [?Dalling] Rd., Hai iiaersnith Tenancy of 2 Bridge Ave., Hammersmith

439 30 May [19]10 Letter Frank E. Richardson, secretary to Committee, Albion Congregational Church, Haanersnith to Un-naned correspondent Revd. A.R. Shrewsbury, the minister of Albion Congregational Church, is shortly to retire, and i t has been d&cided to present him with a testimoniali invites Rivercourt to participate and appoint a representative to serve on the committee

440 ND[1925] Handbill Particulars of Rivercourt Wesleyan Methodist Church jubilee celebrations, Oct. 1925

441 MD[1926] Programme of services Rivercourt Wesleyan Church Sunday School Anniversary, 30 May 1926

442 KD[1926] Hymn sheet Rivercourt Wesleyan Sunday School Anniversary services, 30 May 1926

443/1-14 443/1-13 May 1941-Apr. 1942 War Damage Act, 1941 (Part II)s policy for business scheme (churches) 1. The Board of Trade Methodist Insurance Co. Ltd., agent 2. Trustees of property described below Hammersmiths Rivercourt Methodist Chapel 95. Ref. Date Description DD/370/ Rivercourt Church, HarxiersmJLth (cont.) 443/1-14 (cont.) 443/14 May 1941 Board of Trade War Damage Act, 1941 (Part II)s notice to policy holders

444 J945 Circular letter fron J. Ernest Bolan, Rivercourt Methodist Church, King St. West, Hammer smith Preparation of annual report and funds raised during the past year

445-459 Sep. 1953-Sep. 1961 Audited half yearly statements of account (Mar. 1953-^ug. 1961)

46O-469 Sep. 1962-Dec. 1968 Audited annual statements of account

470/1-2 470/1 12 June 1969 Letter The Manager, Trustee Department, Westminster Bank Ltd., 115 Old Brompton Rd., London S.W.7 to Superintendent Minister, Rivercourt Methodist Church, 229 King St., Hammersmith Bank is the Trustee of will of P. Davis deceased, under which certain funds are now distributable to various churches; accordingly encloses a cheque for £100

470/2 20 June 1969 Letter C.J. Thorndick, Senior Trust Officer, Westminster Bank Ltd., Trustee and Income Tax Department, 115 Old Brompton Rd., London S.W.7 to Revd. Gilbert W. Norgett, Superintendent, 1 Rivercourt Rd., London W.6 P. Davis died in 1905 a bachelor, and there are no relatives concerned with the bequest 96. Ref. Date Decription DJi/370/ Rivercourt Church, Jar "torsmith (cont.) 471 Sep. 1970 Newsletter from J. Rodney McNeal, 1 Rivercourt Rd., London W.6 Discusses forthcoming 96th Anniversary of Rivercourt and events of the past year

Shepherds Bush Rd. Church (formerly Park Chapel). HatMersmith

472 Bec.1879-Feb. 1904 Minutes of Trustees' meetings; indexed ND At front; list of addresses of Trustees ND At backs list of publications of Wesleyan-Methodist Sunday School Union

473 Oct. 1904-Peb. 1935 Minutes of Trustees' meetings 1 indexed Apr. 1934-Dec. 1935 Pasted at backs statements of account

474/1-5 474/1 Volume containing minutes ofs Feb. 1956-Oct. 1949 Trustees' meetings May 1959-May 1940 Combined rieetings of Local Trustees and members of Local Church Executive Aug. [1940]-June 1945 Executive meetings

474/2a-b 28 May 1943 Minutes of Trustee' meeting

474/3 31 Oct. 1944 Notes of meeting of representatives from Shepherds Bush Rd. Church, Bayswater Circuit and Rivercourt Circuit

474/4a-b 7 Nov. 1944 Minutes of Church Executive Committee

474/5 ND[?1945] Canteen profit and loss account (Mar.

1945-July 1945)

Church Executive meetings replaced Leaders1 meetings between Dec. 1955-June 1945 97. Ref. Date Description ED/370/ Shepherds Bush Rd. Church, Haimier smith (cont.) 475 Nov. 1909-Sep. 1934 Minutes of Leaders' meetings Pasted at backs .1917 (1) Statement of accounts (2) Appeal concerning weekly envelope collection

476 Volume containing minutes of: Dec. 1934-June 1935 [Leaders'] meetings 8 Jan. 1935 Annual society ueeting Dec. 1935-Nov. 1938 Executive meetings .1935 At fronts lis t of members of Leaders' meeting

477 Volume containing minutes ofs July 1945-Nov. 1959 Leaders' meetings Jan. 1951-Jan. 1959 Annual society meetings

478 Mar. i960-Mar. 1968 Minutes of Leaders' meetings

479 Aug. 1881-Aug. 1915 Register of marriages

480 Oct. 1892-Sep. 1917 Minutes of Senior Band of Hope Committee

481/1-4 481 /1 Volume containing % ND List of members of War Memorial Building Committee 5 Mar. 1919 War Memorial resolutions adopted by annual meeting of Trustees Minutes of ,:ar Memorial Building Apr. 1919-Mar. 1924 Committee

481/2 ND[1921] Order of service Unveiling and dedication of war memorial tablet at Wesleyan Church, Shepherds Bush Rd., 21 Aug. 1921

*Church Executive meetings replaced Leaders' meetings between Dec. 1935-June 1945 98. Ref. Date Description DD/370/ Shepherds Bush Rd. Church, Hammersmith (cont.) 481/1-4 (cont.) 481/3 5 Dec. 1922 Copy minutes of' [War Memorial] Building Committee

48l/4a-b 17 Apr. 1923 Copy minutes of united meeting of Church Trustees and [War Memorial] Building Committee

482 Jan. 1926-Aug. 1948 Trust account book

483-493 Mar. 1937-Mar. 1946 Audited annual statements of Trust account

494-498 Sep. 1946-Mar. 1947 Audited half yearly statements of Trust account

499 Jan. 1940-Sep. 1948 Society (No. 2 account) account book

500-510 Mar. 1940-Mar. 1946 Audited annual statements of Society (No. 2) account

511-515 Sep. 1946-Mar. 1947 Audited half yearly statements of Society (No. 2) account

516-517 12 Mar. 1940 Audited annual statements of circuit account

518-588 Oct. 1947-Sep. 1961 Audited half yearly statements of account

589-603 Sep. 1962-Sep. 1973 Audited annual statements of account

604 Jan. 1928-Dec. 1934 Minutes of Finance Committee 16 Nov. 1927 At fronts minutes of united meeting of resident Trustees and Leaders

605 Apr. 1939-Oct. 1942 Minutes and accounts of Finance Committee At fronts J937 (1) Newspaper cutting New scale of stipends for ministers agreed at Bradford Conference 99. Ref. Date Description 1-/370/ Shepherds Bush Rd. Church. Hammersmith (cont.) 605 (cont.) ND (2) List of members of Finance Committee

606 Dec. 1927-Mar. 1950 Church and class registers

607 Volune containings Oct. 959-Sep. 961 Sunday school attendance register Oct. 959-Sep. 963 Sunday school quarterly and annual sui. anes

608 Sep. 961-sep. 963 Sunday school attendance register

609 Nov. 929-July 939 Collection journal

610 Aug. 944-Aug. 949 Collection journal

611 Sep. 949-Feb, 954 Collection journal

612 Mar. 954-Sep. 958 Collection journal

613 Volune containing minutes of% Jan. 1936-Dec. 952 Church meetings to consider bazaar Apr. 1936-Nov. 953 Bazaar Executive meetings 14 May 1954 Summer Fayre Committee

6l4a-j Jan. 937-Apr. 939; Chapel Stewards' accounts5 Church Nov. 951 anniversary accounts 950-Dec . 615 Jan. 943 Pulpit notices 940-Nov. 616 Dec. 945 Pulpit notices 943-Oct. 617 . Oct. 947 Pulpit notices 945-Oct. 618 Oct. 951 Pulpit notices 947-Sep. 619 Sep. 953 Pulpit notices 951- Aug. 620 Aug. 955 Pulpit notices 953-Aug. 621 Aug. 1955-July 957 Pulpit notices 100. lief. Date Description DD/370/ Shepherds Bush lid. Church, Hammersmith (cont.) 622 Aug. 1957-July 1959 Pulpit notices

623 Feb. 1943-June 1946 H.M. Forces Club accounts

624/1-15 624/1 31 Dec. 1942 Letter Joseph Firth, The Methodist Church, Royal Navy, Any & Royal Air Force Board, 1 Central Buildings, Westminster, London S.W.1 to Revd. John R. Gray Hopes that the Forces Club and Hostel will be a success. Discusses appointment of addressee as Methodist Officiating Chaplain to the Hammersmith and Shepherds Bush area

624/2 ND Note from L. Worthy, The Methodist Church, War Comforts Department, Recreation Centre Gifts sent overseas to soldiers

624/3-15 May 1943-Aug. 1947 Statements of forces canteen account

625 Feb. [1946]-Jan. 1966; Minutes of Youth Council Feb. 1971 ND At backs lis t of members of Youth Council

626 1962 Church diary

627 1971 Church diary

628-630 ND[1892-1893] Handbills

Recitals given by Herbert Wellman, 182 Norwood Rd., W. Norwood [London]

631 15 Dec. 1892 Social Guild drawing room evening account 101.

Ref. Date Description DL/370/ Shepherds Bush Rd. Church, Ea xuier snith (cont.) 632-634 1893-1894 Handbills Lectures, lanterns and slides which can be ordered fron the Lectures Coixittee, Sunday School Union, 56 Old Bailey, London E.C.

635 ND Handbill Biblical and oriental lectures given by Miss M. Jennie Street

636 ND[1894] Receipt and bill (13 Dec. 1894) 1. Kensington Cooperative Stores Ltd. 2. Wesleyan Chapel, Netherwood Rd. [Shepherds Bush Rd., Haunersnith]

Groceries

637 30 June 1916 Circular letter

fron W. Stanley Hunt, minister J.B. West, secretary Appeal for funds for new church heating apparatus

638 26 Apr. 1919 Circular letter fron A. Winsor Yeo, The Manse, Melrose Gdna, London W.6 Forthcoming Open Air Campaign

639 ..1919 Programme Open air meeting run by Wesleyan Church, Shepherds BushRd., May 1919-Sep. 1919

640-641 Oct. 1919 Pledge of loyalty certificates [not completed]

642-645 Oct. 1919 Circular letters and programmes of services from A. Winsor Yeo Evangelistic mission 102. lief. Date Description ED/370/ ^iffi!\G J^s .J^JlJ^L*. Church, Hanne rsmi th (cont.) 646 29 Apr. 1921 Letter (duplicate) A. Winsor Yeo, The Manse, Melrose Gdns., W.6 to The London United Temperance Council, 29 Memorial Hall, Farringdon St., E.C.4 Endorses opposition of Temperance Council to granting of liquor licence with 8 bars at Shepherds Bush Exhibition

647 ND[?1923] Programme of meetings Ha : -rsmitii and Shepherds Bush Free Churches

648 26 July 1929 acknowledgement of agreement Manager, Loud & Western Ltd., Broughton Hd., Fulham Right to carry out alterations at boundary between grounds of Shepherds Bush Rd. Wesleyan Methodist Church and shop of Loud & Western Ltd., at corner of Blythe Rd.

649/1-4 . Nov. 1929-Jan. 1930 Letters re forthcoming bazaar from Arthur C. Turner, general secretary, Old Oak Wesleyan Methodist Church, East Actor) W.3

649/1-2 Nov. 1929-Dec. 1929 To Leaders' meeting of Shepherds Bush Rd. Church

649/3-4 Dec. 1929-Jan. 1930 To Mr. Handley

650 11 Apr. 1932 Letter Christine Slade, secretary of Benevolent Society, 29 Matheson Rd., West Kensington, W.14 to Mr. [E.H.R.] Titchener Proposed donation to Miss Snell 103. Ref. Date Description ID/370/ Shepherds Bush Rd. Church, Haanergnitfa (cont.) 651 Nov. 1932-Feb. 1933 File of correspondence re Girls' Life Brigade

652 16 Mar. 1933 Letter George R. Forde, 66 Kensington Park Rd., W.11 to Mr. Sinpson Collections sent to connexional funds

653-655 Nov. 1932 Receipts 1. Jones & Law 2. Mr. [E.H.R.] Titchener, Methodist Church, Shepherds Bush Rd. Sale of work

656 22 Nov. 1932 Receipt 1. A. Belshan, for Belshaia & Sons, printers, 62 Shepherds Bush Rd., Hammersmith 2. Shepherds Bush Rd. Methodist Church Handbills and tickets

657-658 ND[1932] Tickets Evening concert by National Sunday School Union Choral Society (Western Division) at Shepherds Bush Rd. Methodist Church, 3 Dec. 1932

659 June 1933 List of Shepherds Bush collections and connexional funds

660 10 July 1933 Letter W.H.H. Kelshaw, 18 Hollingbourne Gdns., Ealing, W.13 to Mr. [E.H.R.] Titchener Attendance at Shepherds Bush Rd, anniversary service 104. Ref. Date Description hv/370/ Shepherds Bush Rd. Church, Hai -mersrdth (cont.) 661/1-3 661/1 10 Oct. 1933 Letter Carrie Priske, 8 St. Kilda Rd., Vest Ealing, W.13 to Mr. [E.H.R.] Titchener Encloses copies of questionary issued by Temperance and Social Welfare Jjepartnent

661/2-3 ED[?1933] The Methodist Temperance and Social Welfare Department A Survey of Local Social Conditions by Groups in the Methodist Churches., and Circuits % the Seven Questionaries

662 3 Nov. 1933 Letter J. Stanley Edwards, 60 Wakeman Rd., N.W.10 to Mr. S.E.II. Titchener Proposal cf circuit Local Prea.chers to be put forward at the Leaders' meeting

663 NL-[?Lec. 1933] Letter Gina Wright, 29 Norland Sq., W.11 to Mr. [E.H.R.] Titchener Lists numbers of Methodist Missionary Connittou

664 Mar. 1934 Letter Lewis S. Baker, 8 Redway Drive, Whitton, co. Middsx. to Mr. [E.H.R.] Titchener Is pleased to hear that service at

Shepherds Bush Rd0 was appreciated? now attends the ex-Wesleyan church at Hounslow 105. Ref. Date Description Shepherds Bush Rd. Church, Hammersmith /370/ BD (cont.) 7 June 1934 Extract from minutes of Leaders' 665 meeting

666a-b 22 Feb. 1935 Letter "Isabel', 29 Aldbourne Rd., W.12 to "Ron' Discusses bazaar? feels honoured by- election to Loaders' meeting

667 NB[?1938] Petty cash account for quarter ending 31 Dec. 1-933

668 ND[?1939] Programme Activities of Shepherds Bush Rd. Church

669 20 Sep. 1943 Letter H. Christie, St. Andrew's Presbyterian Church of England, Leysfield Rd., Hammersmith to Revd. John Gray, The Manse, Melrose Gdns., W.6 Invitation to induction of Revd. William M. Traill to St. Andrew's on 1 Oct. [1943]

670 31 Aug. 1946 Letter W.E. Sangster, The Methodist Church, Westminster Central Hall, London S.W.1 to Revd. John Skidmore Membership of Miss Poster

671 9 Oct. 1947 Printed letter A. Joseph Bradshaw, Friends Relief Service, Friends House, Euston Rd., London UW.1 addressed to Mr. E.A. Law, 105 Castlenau, S.W.13 Is grateful for gift of clothing 106. Ref. Date Description DD/370/ Shepherds Bush Rd. Church. Hammersmith (cont.) 672 29 Nov. 1947 Letter W. Sonnenburg, (1) Berlin-Charletten­ burg, Pestalozzistr. 27, Germany to Skidnore family Regrets that he was unable to say good­ bye; is now helping mother in Berlin, where things are very hard

673 NL[1950] Programme St. Valentine's Lance, presented by The Bush Youth Club ND Endorsed? note concerning Doris Mary Walpole, 82 Netherwood Rd. [V.14] and John Alfred Bailey, 6 Old Oak Lane, W.3

674 15 Nov. 1951 Letter P.I. Rains, Eastfield House, Snaith, nr. Goole [co. York] to Unnamed correspondent Agrees with activities of Youth Club, apart from dancing. Discusses donations to church funds

675-676 ND[1963] Handbills World Wide Bazaar, Shepherds Bush Rd. Methodist Church, 30 Nov. 1963

677-683 Dec. 1969-Peb. 1972 Church news letters

684-692 Apr. 1970-Apr. 1974 Anniversary reports and programmes ND LD/370/685 endorsed? manse reports

Sir William McArthur M reorial Chapel see Askew Rd. Church 107. Ref. Date Description DL/370 Twickenham Chapel, co. Middsx. 693 6 Jan. 1837 Letter Edmund Baker, Chapel Steward, Twickenham [co. Middsx.] addressed to T. Farmer, Gunnersbury House According to agreement at quarterly meeting, has made enquiries concerning the 'writings' [deed]. Mr. S. Cope of Twickenham thinks that they were left with Mr. Allen- the solicitor; Mr. Kean of Hounslow, the builder, believes they were given to Mr. Grant (then a preacher in the north London Circuit) who either gave them to the Trustees, of whom only A . Middleton of Cheltenham [co. Glouc] is stil l alive, or deposited then in the great chest at City Rd. Chapel. Is concerned at the situation of the chapel

694 [1 Mar. 18- 9] Specificati on of work proposed to be done at Wesleyan Chapel, Twickenham 1 Mar. 18^9 [? 1 839 ] Subscribed: agreement 1 . Managing Corxdttee of Trustees of Twickenham Wesleyan Methodist Chapel 2. Jospeh Robinson, Richmond [co. Surr.] Execution of works described above

695 6 Apr. 1848 Plasterer's estimate W. Pope to Trustees of Twickenham Wesleyan Chapel Work at Twickenham Wesleyan Chapel 28 June 1848 Endorsed: receipt for £2 10s 1. W. Pope 2. Trustees of Twickenham Wesleyan Chapel

696/1-2 696/1 Apr. 1848 Painter*s estimate James Milliner to 108,, Ref. Date Description ED/370/ Twickenham Chapol, co. Middsx. (cont.) 696/1-2 696/1 (cont.) Mr. Beare and others, Trustees of Twickenham Wesleyan Chapel Work at Twickenham Wesleyan Chapel

696/2 28 June 1848 Receipt for £10 7s 1. Janes Milliner 2. Mr. Beare, on behalf of Trustees of Twickenham Wesleyan Chapel

697-700 May 1848-June 1848 accounts for materials supplied to Twickenham Wesleyan Chapel, receipted bys

697 2 May 1848 J. Teal

698 20 May 1848 J. Taylor

699 27 June 1848 Robert Pink

700 27 June 1848 J.C. Parsons

701 6 June 1848 Bil l 1. John Evans 2. Trustees of Twickenham Chapel Piping Subscribed? receipt 1. Henry Harris, Inspector of the Brentford Gas Co. 2. John Evans

702/1-2 702/1 ND Specifications of works proposed to be done at Wesleyan Chapel, Twickenham Subscribed? estimate for works described above

William Pope, Twickenham

702/2 4 May 1861 Note William Pope, Twickenham to Unnamed correspondent 109 Ref. Date Description Bj/370/ Twickenham Chapel, co. MJjIdsx. (cont.) 702/1-2 702/2 (cont.) Thinks that the £150 premised will be as much as can be calculated upon. Would not like to put any amount to the chapel fund on personal responsibility

703 7 May 1861 Application John A. Norton, Superintendent Janes Pocock, Trustees1 Treasurer John Braithwaite and - Edmund Baker, Trustees to Wesleyan Chapel Committee Permission to alter or enlarge chapel and erect a vestry at Twickenham [co. middsx.]

704 13 June 1861 Letter J. Bedford, Wesleyan Chapel Committee, Manchester to Aevd. J.H. Norton, Hammersmith Wesleyan Chrvpel Committee sanctions enlargement of chapel at Twickenham, subject to various conditions

705 31 Oct. 1861 Receipt for £42 10s 1. William Pope 2. Revd. J. Norton Alteration to Wesleyan Chapel, Twickenham

706 31 Oct. 1861 Copy promissory note for £40 1. John Braithwaite James Pocock Henry Taylor 2. John Clift, Hanwell [co. Middsx.]

707 31 Oct. 1861 Receipt for £40 1. M. Pope, for William Pope 2. Revd. John H. Norton Money borrowed fron Mr. John Clift, Hanwell [co. Middsx.] 110. Ref. Date Description 1/310/ Twickenham Chapel, co. Middsx. (cont.) 708 8 Feb. 1862 Receipted account (16 Jan. 1862) 1. Greaves Walker, 11 Beaufort Buildings, Strand [London] 2. Revd. j[ohn] H. Norton, Hammersmith Legal expenses connected with Trust deed of Twickenham Chapel

Wandsworth Bridge Rd. Church, Fulham 709/1-4 709/1 Copy insurance policy (21 May 1938) 1* Methodist Insurance Co. Ltd., 51 Spring Gdns., Manchester 2 2. Trustees and/or Society Stewards of property described below Fulhams Methodist Church and vestries, Rd.

709/2-4 May 1954-Nov. i960 Endorsements to policy described above Parties as above

710 Jan. 1957-Oct. 1962 Collection journal

711 ND List of expenditure incurred through vandalism (Nov. 1962-May 1964)

Wandsworth Chapel, co. Surr. 712 16 Mar. 1827 Letter Richard Oats, North Parade, Penzance [co. Cornw.] to John Mathison, 23 Red Lion St., Holborn, London Acknowledges receipt of £28, which is the debt and interest due on the Wesleyan Methodist Chapel, Wandsworth. Regrets that affairs at Harmersmith Chapel are in a bad state; thinks that the chapel should have been kept in union with London West. The Cornish circuits are doing well. Wife and grand-daughter Sarah are both unwell 111. lief. Date Description ID/370/ Wandsworth Chapel, co. Surr. (cont.) 712 (cont.) 16 Mar. 1827 Endorsed: receipt for £28 Richard Oats, for Wandsworth Chapel

Waterloo St. Chapel see Rivercourt Church

West Kensington Park Chapel see Shepherds Bush Rd. Church

DISTRICT RECORDS

London South-West District

713-717 Sep. 1969-Sep. 1973 Synod directories /iPPBMDIX

Il/570/l-717s sub-nuubers

W370/ DD/370/ Di/370/ 10/1-9 172/1-33 220/1-30 11/1-4 172/la-b 226/3/1-2 15/1-3 172/2a-g 223/15a-c 16/1-6 172/3a-d 228/16a-d 23/1-3 172/4a-c 228/18a-c 23/1/1-2 172/5a-b 228/21a-b 28/1-2 172/6a-b 228/22a-e 28/2a-c 172/7a-b 230/1-58 30/1-3 172/8a-d 230/1/1-2 31/1-3 172/9a-b 230/1/2^-b 35/1-2 172/lOa-b 230/33a-b 35/1-24 172/l1a-c 230/54/1-3 35/5a-b 172/l2a-b 230/58a-b 35/4/1-2 172/13a-c 233/1-36 35/11/1-2 172/l4a-b 235/2a-b 35/11/1a-b 172/l5a-b 233/4/1-2 55/17/1-2 172/l6a-b 233/11/1-2 35/22/1-2 172/l7a-b 233/12a-b 35/23/1-2 172/l8a-b 233/13/1-2 38/1-17 196/1-2 233/14/1-2 38/13a-b 199/1-10 233/24/1-2 44/1-7 203/1-2 237a-b 46/1-2 210/1-13 239/1-2 49/1-3 210/1Oa-b 140/1-4 50/1-4 210/11/1-2 247/1-36 52/1-2 211/1-4 247/2a-b 55/1-3 215/1-2 247/16/1-4 58/1-45 221/1-4 247/21/1-2 58/15/1-2 222/1-5 247/22/1-2 58/44/1-2 225/1-4 247/23/1-3 58/45/1-2 226/1-6 247/24/1-2 58/45/2a-c 226/2/1-2 247/25/1-2 59/1-12 226/3/1-3 247/26/1-2 60/1-2 226/4/1-2 247/36a-b 168/1-2 227/1-45 248/1-4 170/1-2 227/lOa-c 248/2/1-2 171/1-4 227/15a-c 248/3/1-8 Ai^andix (cont.)

DD/570/ Si/370/ DD/370/ 248/1-4 (cont.) 316/44/1-2 357/1-2 248/3/1a-b 316/45/1-2 358/1-9 256/1-18 3l6/49a-b 361/1-4 256/2a-b 3l6/50a-b 367/1-26 266/1-2 316/51/1-2 383/1-2 268a-b 316/55/1-2 384/1-2 274/1-13 316/65/1-3 387a-;j. 275/1-10 316/65/1a-b 474/1-5 275/4a-f 3l6/65/2a-b 474/2a-b 275/5a-b 3l6/68a-b 474/4a-b 275/7a-d 316/72/1-2 481/1-4 277/1-2 316/77/1-3 48l/4a-b 291/1-5 316/85/1-2 6l4a-j 292/1-2 3l6/85/2a-b 624/1-15 302/1-9 3l6/86a-b 649/1-4 302/2/1-2 316/89/1-2 661/1-3 302/4/1-3 3l6/89/2a-b 666a-b 305/1-3 316/92/1-4 696/1-2 306/1-4 316/97/1-3 702/1-2 309/1-2 3l6/97/2a-b 709/1-4 316/1-116 3l6/98a-b 316/1a-b 316/104/1-2 3l6/8a-b 3l6/l07a-b 316/11/1-2 3l6/H6a-b

316/13/1-2 322a- f 316/15/1-2 331/1-4 3l6/l7a-b 33l/2a-b 316/20/1-2 333/1-2 3l6/21a-c 335/1-5 316/22/1-2 341/1-2 316/27/1-2 342/1-6 3l6/27/2a-b 343/1-16 3l6/32a-c 343/16/1-2 316/33/1-6 344/1-85 316/34/1-23 344/2/1-2 316/35/1-3 344/18/1-2 316/37/1-2 344/30/1-2 316/43/1-2 345/1-2 3l6/43/2a-b 353/1-3