Colchester Quaker Archives 29.09.2011 Adams, Thomas William Abbott, Florence Ada Marriage papers for Thomas William Adams (of Marriage papers for Thomas Kerry and Florence Slough) and Matilda Edith Cadman of Ada Abbott Lexden 1899 Colchester, 0025 1917, 0006 Abbott, James Adult Schools. see also Colchester Adult School; Removal recommendation from Cheshire MM to Colchester Friends First Day School; Myland Colchester Adult School 1852, 0362 2 letters about the Central Adult School, Abbott, Ruth Louise Colchester Intention to marry Tweed, Robert jnr. 1968, 0772 1911 Colchester, 0022 Friends Adult School Savings Bank, photocopy Abstinance of deposits, 1870, 1535 Monthly Meeting Temperance Paths to Freedom - Adult School Lesson Committee Report on meeting, and three Handbook for 1935, 1534 letters on abstinance matters Advices and Queries 1900, 1347 1875, 0756 Ackworth School 1939, 0757 Annual report to Yearly Meeting Affirmation Act 1835, 1384 Copy of William IV Act to allow and 1838, 1383 Moravians to make Affirmation in all cases Minute re funds for Ackworth and Croydon where an Oath is or shall be required schools from Quarterly Meeting 1833, 1429 1872, 0458 Reports from Yearly Meeting on Act Prospectus from York Quarterly Meeting re 1833, 1834, 1411 setting up of school. African Institution 1819, 1366 Report from Yearly Meeting on continuing Report of Yearly Meeting committee visiting all European slave trade and plans to issue Quaker schools pamphlets in French, Spanish etc. with 1852, 1385 information from the African Institution Report on fund to place boys from the school in 1821, 1375 Mechanical or Handicraft Trades and girls as Aged Friends Household servants Epistle to Aged and Invalid Friends, from 1840, 1382 Women's Yearly Meeting Acts of Parliament. see also Affirmation Act; 1892, 1898, 1423 Charitable Trusts Act Alexander, Joseph An Act to extend the Time for making Obituary minute from Colchester MM Enrolments.. amending law relating to 1912, 0490 Conveyance of Land for Charitable Uses.. Allen, Charles, et al 16 May 1862, 0881 Leasing land in Stoneham Street for a Meeting Births and Deaths Registration Act, 1926 House in Coggeshall from Isaac Brighouse to 1926 London, 0044 Charles Allen et al for a year Marriage Act, Naval 1834 Coggeshall, 0172 1908, London, 0045 Allen, Louisa Marriages in England [17th August 1836] Account details, witnessed, from Louisa Allen to 1836 London, 0032 Lucy Greenwood, for pension fund Printed paper headed "Appendix" listing acts, 1878-1884, 0144 some of which refer to Quakers Allen, Samuel 1776, 1291 Application for post of schoolmaster to John Registering Births, Deaths and Marriages Kendall School on retirement of Watts, one of 1836 London, 0043 four applicants Savings Bank Act, 1887, 0035 1859, 0614 Adams, John Allis, John Removal recommendation to Colchester MM Note in pencil that in 1722 that he has given a hat from Leighton to be run for by young men - a very disorderly 1846, 0359 practice 1722, 0517 Baldock, Edwin American Yearly Meeting Notes about Edwin Baldock's time as a Epistle from Yearly Meeting in London in Conscientious Objector (written by Ted sympathy to situation of American brethren Dunn) 1829, 1426 1985, 0743 Letter of sympathy from London Yearly Meeting Banbury Monthly Meeting and details of fund to help financially Certificate of removal to Coggeshall MM for 1831, 1407 Cedric Theobald Richardson and Margaret Appletree, John and Sophie Walker Richardson Removal recommendation to Colchester MM 1920, 0130 from Gracechurch Street Programme of Tercentenary Celebrations, June 1842, 0360 19th-21st Apprenticeships. see also Quarterly 1964, 0862 Meeting Apprenticing Fund Barclay, Robert Ackworth School: Report on fund to place boys Lithograph of Ury, his residence, 1285 from the school in Mechanical or Handicraft Barett, Priscilla Trades, 1382 Removal recommendation from Banbury MM to Turner, Ann Colchester Will giving money for placing Quaker children 1852, 0362 with Quaker masters Barker, Alicia 1731 Little Coggeshall, 0057 Removal recommendation from Bury MM to Ashton, Emma Wells Colchester Marriage papers for William Rayner and Emma 1852, 0362 Wells Ashton Barker, Alicia, Junior 1889 Sudbury, 0017 Removal recommendation from Bury MM to Association for Printing and Distributing Tracts Colchester on Moral and Religious Subjects 1856, 0362 Report Barker, David 1834, 1409 Removal recommendation to Colchester MM Attenders from York Lines of Christian Salutation and Counsel from 1842, 0361 Yearly Meeting to Attenders Barker, James 1852, 1399 Letter from James about his wish to rejoin the Australasia Women's Yearly Meeting Society after marriage by a Priest Explanation by London Women's YM of British 1821, 0500 distribution of copies of yearly Epistles to Barker, Sarah Australia epistles Certificate acceptance on removal of Sarah to 1899, 1430 Colchester from Witham Austria 1864, 0513 Dissertation Booklet: The Society of Friends Removal recommendation to Colchester MM Work Amongst Refugees since 1914 from Folkestone 1958, 0962 1843, 0360 Ayton School Barking Tye Friends' Mission Report of Yearly Meeting committee visiting all Reports of Mission Quaker schools 1955-1957, 0859 1852, 1385 Barling, Elizabeth Removal recommendation to Colchester MM Baker, Edward from Witham Obituary and letter about his death 1849, 0358 1963, 0723 Barratt, Clara Lucas Tribute on his death, plus letter Note about marriage of Robert McMillin to Clara 1965, 0723 Lucas Barratt Baker, Edward William Allen 1906, 0649 Marriage certificate, EWA Baker married Olive Barratt, Evangeline Margery Hutchinson at Carlisle MH Copy of death certificate from 28 May 1919, 1316 1940, 0645 Barratt, Joseph (of Gainsborough) Marriage papers for Ernest Henry Barritt and Marriage certificate for Joseph Barratt and Anna Gertrude Augusta Sewell Barritt 1896 Colchester, 0024 1867 Colchester, 0011 Barritt, Francis Barrett, Clara Lucas Marriage papers for Francis Barritt and Maria Marriage certificate with Clara Lucas Barrett at Ann Button of Robert McMillan from Newcastle 1889 Colchester, 0026 on Tyne Barritt, Henry 1906, 0803 Burial certificate in Hurnard Trust papers Barrett, Cornelius 1898 Colchester, 0137 Letter to Colchester MM from Witham as he has Copy of certificate of burial moved to Wivenhoe 29 August, 1897, 1318 1872, 0503 Marriage certificate for Henry Barritt and Barrett, Elizabeth Clemence Eliza Knight Letter from Witham MM about her removal to 1860 Colchester, 0029 Wivenhoe, to Colchester MM Barritt, Herbert Knight 1871, 0506 Marriage papers for Herbert Knight Barritt (from Barrett, Isaac London) and Ada Florence Horbert (not in Report on visit to Isaac Barrett about his debts membership) and lack of management 1903 Colchester, 0007 1821, 0499 Barritt, Howard J Barrett, Priscilla MS of thesis "The First Century of the Society of Removal recommendation to Colchester MM Friends in Colchester 1655-1755 from Banbury 1953, 0946 1847, 0358 Barritt, Lucy Barrett, Roderick Marriage certificate for John Harrison Hills and Bookplate of praying hands, 1964, printing block Lucy Barritt and several prints, 1538 1865 Colchester, 0029 Barrett Young, John Barritt, Mary Adelaide (of Oldham Hall) Removal recommendations to Colchester MM Marriage papers of Thomas Benjamin Horne and from Woodbridge Mary Adelaide Barritt 1818, 0357 1894 Copford, 0124 Barritt, Alice Barritt, Sarah Marriage certificate for Ebenezer Howitt and Removal recommendation from Woodbridge MM Alice Barritt to Colchester 1873 Colchester, 0029 1857, 0362 Barritt, Anna Bath Union Marriage certificate for Joseph Barratt and Anna Letters to Colchester Friends establishing Barritt records re Muriel Gunn at Greenwood 1867 Colchester, 0011 Industrial School Barritt, Annie Mary 1929, 0141 Marriage papers for Charles Bonamy Dobree Bayles, Thomas (not in membership) and Annie Mary Barritt Deed from William Barns to Thomas Bayles of 1948 Colchester, 0127 property in East Stockwell Street (Great Barritt, Charles Meeting House) Marriage certificate for Charles Barritt and 1663, 0626 Harriett Gripper His Testimony Concerning James Parnel 1867 Layer Breton, 0029 (pamphlet, photocopy) Tythe distraint forms 1671, Colchester, 1441 1863, 1865,1867, 0795 Indenture for property in East Stockwell Street Barritt, Cornelius (Great Meeting House) from Thomas Bayles Removal recommendation to Colchester MM to Quakers from Guildford 1671, 0622 1834, 0357 Bedford Institute Barritt, Ernest Henry Report by Trustees of the Ogilvie Charity for 1930 1931, 0484 1909 London, 0041 Benfield, William Thomas (of Hammersmith) Registrars' memo from Inland Revenue Marriage papers for William Thomas Benfield (of 1861 London, 0047 Hammersmith) and Lily Raymond of Sudbury Births and Deaths Registration Act, 1926 1908, 0004 1926 London, 0044 Bentley, Jacob Henry Births registers. see also names of Meetings Removal recommendation from Leiston MM to Black, Gladys Fraser Colchester Letter about her death in Bexhill and 1844, 0360 membership of Sudbury Berry, Lucy Kate 1970, 0826 Marriage papers for William George Williams (of Blaxill, Eliza Alice (of Devonshire House Monmouthshire, not a Friend) and Lucy Kate Meeting) Berry of Sudbury Marriage information for Robert Henry Catford of 1892 Sudbury, 0016 Lion Walk and Eliza Bessbrook Meeting House, Ireland Alice Blaxill Plan, 1269 1900 London, 0029 Binham, Esther, Residuary Estate Bloys, Jane, Trust (1814) Application form, 0459 (£20 for charity) Binks, Sarah Eliza Memo re purposes of trusts, 0063 Certificate of removal to Coggeshall MM from Account books of returns from legacy to Liverpool Colchester MM with lists of recipients of 1912, 0130 funds Binyon, George and Helen 1835, 0370 Certificate of removal to Coggeshall MM from Memo re. 1814 trusts purposes Bury St Edmunds 1900 Colchester, 0063 1917, 0130 Memo re purposes of trusts (£20 given for Birch and Layer Breton Meeting House. see also charity), 0063 Layer Breton Meeting House Bocking Burial Ground Letter re above to Albert Gripper List of leases 16 2 1922, 0225 1841, 1367 Bird, Ellen Maria Note about committee appointed to inspect trust Letter resigning from Friends as now attending deeds and list of deeds for Corder trust Chapel near Bulmer, Sudbury 1 10 1907, 0269 1871, 0512 Photograph Birth registers 1878, 0563 Coggeshall Monthly Meeting Bocking Meeting House. see also Braintree ( 1827-1837, 0291 Bocking) Salvation Army Hall 1837-1844, 0274 4 items about repairs 1844-1849, 0278 1958, 0718 1849-59, 0275 Abstract of title for John Clayden to land leased 1860-1866, 0281 to Friends 1867-1876, 0283 1862, 0215 1876-1886, 0301 Abstract of title for Meeting House and burial Colchester Monthly Meeting ground 1836-43, 1828-1832,1827-1834, 1833-1835, 1 12 1741, 0216 1839-1861, 1844-1890, 0951 Account book and completed cheques from 1861-1877, 0947 trustees 1890-1901, 0300 1863, 0230 1901-1919, 0302 Account from nurseryman for plants Births, Marriages and Deaths 1864, 0230 Lists of non-parochial registers and records in Account of contributions for the building from the custody of the Registrar-General of other meetings, with names of contributors Births, Death and Marriages 1863-1865, 0229 1841, 0943 Account of Trustees' expenses re the building Official List, 1922, Part 1, 0021 1863, 0230 Order form for documents and price list Accounts with contributions and expenditure Stationers' accounts for printing work listed 1863, 0230 1864, 0230 Bocking Particular Meeting Agreement for Salvation Army to lease Friends Coggeshall Monthly Meeting: Three documents Meeting House in Braintree re funds for Bocking Particular Meeting 1 5 1908, 0226 1872, 1050 Bargain sale for a year of land to Joshua Bangs Bocking Preparative Meeting et al Account Book 1 12 1741, 0220 1909-1959, 0521 Bargain sale for a year of land to Robert Taylor et Letter from Mary Jesup explaining absence from al Bocking Meeting 2 12 1741, 0221 1831, 1371 3 12 1741, 0219 Minutes Bill to trustees on back of School 1855-1880, 1233 reopening notice Bolton, James Vincent 1863?, 0230 Marriage papers for James Vincent Bolton (not in Builders' account membership) and Edith Jones of Great 1864, 0230 Holland Bundle of accounts, including gardener and 1934 Colchester, 0126 ironmonger Bond, Robert 1863, 0230 Removal recommendation from Colchester MM Chequebook from trustees and assorted to Preston cheques 1848, 0361 1862, 0230 Bond, Robert, a minor Conveyance of land to Charles Dell et al by John Removal recommendation from Stoke Claydon (with diagram of land) Newington MM to Colchester 29 7 1862, 0213 1843, 0360 Lease of land formerly known as The George to Book Society. see Colchester Book Society Joseph Bott et al Boyce, Anne Ogden 30 9 1781, 0217 Obituary from The Friend, and another from The Letters from Salvation Army re purchase of BMH Herald 1957-1958, 0227 5 11 1915, 1327 List of documents relating to compiled by Boyden, Elsie Florence Cadman Marriage papers for Claude William Cater and 1966, 1008 Elsie Florence Boyden of Colchester Plan of meeting house and burial ground, with list 1915, 0005 of graves Brain, Hazel c 1890, 0223 Photo, bringing baby son Daniel to Meeting Redemption of land tax granted by Inland 1970s, 0975 Revenue Braintree ( Bocking) Salvation Army Hall 1862, 0214 Bills for work carried out (2 items) Release and conveyance of burial ground to 1954, 0710 Joseph Bott et al Items re sale to Salvation Army 11 9 1781, 0218 1957, 0713 Release and conveyance of land to Joshua Braintree House Meeting Bangs et al 2 letters regarding establishment of House 2 12 1741, 0222 Meeting Schedule of documents from Coggeshall 1961, 0719, 0724 Meeting House relating to BMH and burial Braintree Meeting House burial ground ground, from 1741-1880, 0489 monuments inscriptions, 1465a Settlement of £100 by Ellen Corder to Henry Braintree Rural District Council Horsnaill for maintenance of Bocking burial Receipt for rates ground 1928, 0717 13 6 1872, 0224 Braintree Union Specification for building work Receipts for poor rate from Coggeshall Trustees 1864, 0230 (3 items) 1919, 1920, 1921, 0669 1837, 0345 Brass founders Brumana Monthly Meeting Woodroffe, James and John: Receipt from Epistle to London Yearly Meeting of Women Ironmongers to Meeting House Friends 1857, 1054 1893, 1420 Brigham, John Bulcamp Poor Law Institution A brief account of the courtship of William Caton Report by Trustees of the Ogilvie Charity for by John Brigham 1930 1970, 0806 1931, 0484 Brightwen, George Bunting Charity Report by George on meeting between 4 account books, plus East Anglian Trustee Coggeshall Monthly Meeting and Isaac Savings Bank pass book Brightwen on his adding Colchester Brewery 1874-1971, 0784 "to the Coxall concern" and going bankrupt Coggeshall Committee report on events of the 1829, 1372 year, including births and deaths and income Brightwen, Isaac 19 3 1902, 0271 Admission of Isaac Brightwen et al to land in Letter about transfer of investments of Bunting Stonham Street by Lord of Great Coggeshall Charity from Coggeshall MM to Friends Manor Trusts Limited 1802, 0181 1954, 0711 Admission of Isaac Brightwen et al to land in Letter from Charity commission about Bunting Stonham Street by Lord of Manor Charity money held in account entitled J W 1802, 0181 Matthews Lease for a year by Isaac Brightwen to Osgood 1954, 0705 Hanbury of burial ground Letters to and from Charity Commission about 1830 Coggeshall, 0169 inclusion with other Coggeshall MM charities Release of the burial ground called Aylworth or (3 items) Crouches by Isaac Brightwen to Osgood 1955, 1956, 0707 Hanbury Statement of accounts 1830 Coggeshall, 0169 1856, 1859, 0317 Statement of disownment from Coggeshall Two letters re sale of land and investment of Monthly Meeting after bankruptcy money 1829, 1373 1923, 0674 Bristol Monthly Meeting Bunting's Field (Colne Engaine) Marriage certificate for Frederick Charles Coates Lease of land to William Potter (of Bristol) and Lucy Elizabeth Oxley 1852, 0880 1882 Bristol, 0031 Bures, Sarah Brown, Barry Note about distribution of relief fuel for needy Clacton Preparative Meeting member photo 1808(?), 0441 1970s, 0970 Burial certificate Brown, Crowther Blank form Removal recommendation to Colchester MM 18---, 0307 from Ampthill Burial grounds. see also Burying Ground 1858, 0358 Regulations; Coggeshall Burial Ground; Brown, Daniel Colchester Burial Ground (Roman Road); Removal recommendation to Colchester MM Colchester Burial Ground (St Helens); Copford from Coggeshall Burial Ground; Earls Colne Burial Ground; 1841, 0361 Old Burial Ground; Great Bentley Burial Brown, Francis Joseph Ground; Great Horksley Burial Ground; Great Removal recommendation to Colchester MM Oakley Burial Ground; Halstead Burial Ground; from Alban Kelvedon Burial Ground; Manningtree Burial 1842, 0360 Ground; Pebmarsh Burial Ground; Sible Brown, Susanah Hedingham Burial Ground Letter to Nation of Ireland regarding approval of Bundle of papers. Copies of decision by Queen concern by Susannah Brown for visit and Council to discontinue many burial following repeal of Test Act grounds, and letter permitting new burial Button, Maria Ann ground marriage papers for Francis Barritt and Maria 1854, 0882 Ann Button Report from Meeting for Sufferings on need to 1889 Colchester, 0026 close some grounds 1854, 1379 Cadman, Frank Abraham Report that no space is available in Earls Colne Death certificate and Halstead etc. 1972, 0792 1970?, 0838 Cadman, Matilda Edith Burial register. see also Coggeshall Monthy Marriage papers for Thomas William Adams (of Meeting; Colchester Monthly Meeting Slough) and Matilda Edith Cadman of Coggeshall Monthly Meeting Lexden 1827-1852, 0285 1917, 0006 1848-1851, 0284 Candler, Mary 1853-1860, 0299 Removal recommendations to Colchester MM 1862-1873, 0286, 0292 from Wiltshire 1873-1880, 0289 1818, 0357 1881-1888, 0297 Candler, Rebecca Colchester Monthly Meeting Removal recommendations to Colchester MM 1862-1873, 0290 from Southwark 1862-1913, 0294 1818, 0357 1863-1930, 0293 Cants' Nursery 1913-1940, 0295 Reference to sale of part of land by Giles Sayer Burial register, with death certificates Trust occupied by Cant Colchester Monthly Meeting 1881-1882, 0602 1863-1883, 0287 Capital punishment 1885-1903, 0288 Minute from Women's Yearly Meeting on 1903-1921, 0296 abolition of capital punishment Burliegh, Elizabeth 1892, 1419 Note regarding payments to Elizabeth Burliegh Capper, Edmund from Devonshire House Removal recommendation to Colchester MM 1820, 0433 from Coggeshall Burlington, Stephen Crellet 1848, 0358 Lithograph of his residence in New Jersey, 1286 Carter, James Burrill, Thomas Removal recommendation to Colchester from Tythe distraint forms Witham 1863, 0795 1845, 0359 Burtt, Ruth G Cartwright, John Farnborough "The Quaker Marriage Declaration" article, Removal recommendation to Colchesterl MM source unknown, 1283 from Warwickshire South MM Bury St Edmunds Monthly Meeting 1842, 0360 Certificate of removal to Coggeshall MM for Carver, Alfred Edward Ingle Wright Removal recommendation to Colchester MM 1921, 0130 from Birmingham List of items deposited in Suffolk Record Office 1849, 0358 from Sudbury PM and Bury St Edmunds MM Catchpool, Alice and its predecessors Removal recommendations to Colchester MM 1977, 1452 from Devonshire House Burying Ground Regulations 1817, 0357 Photocopy of note from London Friends Catchpool, Edward forbidding palls, feathers, hat-band, black Removal recommendation to Colchester MM mourning cloaks, mutes etc. from Norwich 1844, 0841 1844, 0360 Buss, Martha Catchpool, Henry Kingham Guy Pettifor Note about distribution of relief fuel for needy 1808(?), 0441 Marriage papers, marrying Dorothy Maud Kemp, Form of general inquiry as to charities belonging not in membership, at Wanstead Meeting to Society of Friends relating to Stondon House Estate Charity 31 September 1921, 1315 1854?, 1387 Catchpool, Katherine, senior Charitable Trusts Act Resignation from post as Overseer Report from Meeting for Sufferings re Answers to 1819, 0493 Inquiries of the Charity Commissioners etcl Catchpool, Thomas 1854, 1388 Copy of certificate of burial Charities 9 May 1877, 1321 Specimen sheet for account rendering Letter to Quarterly Meeting re willingness of 1860, 0318 YMCA to house Meeting after fire in East Charities accounts statements Stockwell Street Coggeshall Monthly Meeting 1871, 0508 1863-1886, 0322 Removal recommendation to Colchester MM 1887-1913, 0323 from Brighton of Eliza and Priscilla Martin 1914-1927, 0310 (daughters of Mrs Mary Catchpool,wife of Colchester Monthly Meeting Thomas) 1869-1876, 0312 1833, 0358 1902-1928, 0313 Tythe distraint forms 1936-1968, 0311 1863, 1864,1867, 0795 1970, 0571 Catchpool, Thomas, the younger Essex & Suffolk Quarterly Meeting marriage certificate for Thomas Catchpool the 1808-1902, 0315 Younger and Priscilla Marten 1903-1920, 0314 1843 Layer Breton, 0029 1922-1949, 0316 Cater, Claude William Charities in Colchester Marriage papers for Claude William Cater and The Charities of Colchester. Report of Official Elsie Florence Boyden of Colchester Enquiry at the Town Hall, Colchester before 1915, 0005 William Good Catford, Robert Henry (of Lion Walk 1886, 0945 Congregational Church) Charity Commission Marriage information for Robert Henry Catford of Form acknowledging the registered charities of Lion Walk Congregational Church and Eliza Coggeshall MM Alice Blaxill 1954, 0774 1900 London, 0029 Chelmer & Blackwater Drainage Board Catlin, Daniel Bill to Coggeshall MH Removal recommendation to Colchester MM 1927, 0716 from Witham Chelmsford Society of Friends 18489, 0361 Statement from Chelmsford Society of Friends Caton, William explaining position on Tithe payments A brief account of the courtship of William Caton 1837?, 0796 by John Brigham Chestwood, Joseph Jewell 1970, 0806 Removal recommendation from Colchester MM Certificates of Removal. see also names of to Huntingdon individuals and Monthly Meetings 1849, 0358 Book of forms with counterfoils Child, Norman 1938-1959, 0370 marriage papers for Norman Child and Gillian Certificate of removal to Coggeshall MM for ten Maude people 18 December 1943, Blackpool, 0128 1911-1924, 0130 Children Chandler, Thomas Address at Yearly Meeting to Parents and others ( A minor) Removal recommendations to on early training and instruction of children (2 Colchester MM from copies) 1821, 0357 1857, 1404 Charitable Commissioners China, Chung King, Hill School Part of Letter to Wilson Marriage for QM Deed of appointment for Leslie Arthur Richards recounting journey to Chung King by a "QM as new Trustee of Granville Road site representative" with sketch of a junk August 1946, 0325 1904, 1433 Deed of appointment of trustees for Colchester, China, Chung King Monthly Meeting Layer Breton and Clacton Epistles to London Yearly Meeting 4 May 1957, 0326 1895?, 1896, 1357 Deed transferring Clacton Meeting House Christy, David, Junior trustees to Colchester MM Notice of marriage to Edith Sylvia Marsh at Earls 28 11 1946, 0327 Colne Deed transferring ownership of Granville Road 1922, 0564 property to Alice Kirkman on death of John Christy, James Kirkman Removal recommendation to Colchester MM 12 February 1930, 0328 from Witham Essex & Suffolk Equitable Insurance. Soc. Ltd. 1842, 0360 Policy Christy, James, the Younger 27 November 1950, 0980 Marriage certificate for James Christy the 1957, 1001 Younger and Eliza Marten Essex & Suffolk Equitable Insurance Soc. Ltd 1842 Colchester, 0014 Endorsements for policy on Clacton Meeting Church Walk access road House (2 documents) Plan and letter re development of access road 1950, 1057 beside St Mary's Meeting House Fire insurance confirmation and renewal February 1972, 0957 1946, 1947, 0550 Circular Meeting in the North Inventory and Valuation of furniture etc. Considerations relating to the Establishment of a April 1968, 0867 Yearly Meeting of Women Friends Letter from Gordon Smith re appeal for 1748, 1293 development money Clacton and Colchester Meeting House Fund 1946, 0549 Accounts Letter to Coggeshall about loan to buy Clacton 1971-1976, 0841 MH from Colchester MM Clacton Meeting House 1960, 0722 2 letters re insurance Letter to Coggeshall from Colchester thanking 1967, 1968, 0828 them for money to purchase Clacton 6 letters re purchase of a meeting house 1960, 0722 1947, 0831 Letter to Henry Thompson from Gordon Smith Account book re purchase of Granville Road about repairs property 1947, 0554 1946-1947, 0559 Letters on sale of stock and purchase (8 items) Accounts from builders for repairs etc 1947, 0553 1947, 0555 Letters re Walton MH Fund money to be used to Agreement to let First Floor Flat to Henry and buy Clacton MH (2 items) Jessie Gardner 1946, 0548 1971, 0887 Minutes of Essex & Suffolk Quarterly Meeting re Appointment of new Trustee to Clacton Meeting purchase of house for Clacton Meeting House, between Alice Kirkman, widow, and January 1947, 0545 Leslie Arthur Richards Photograph outside Grenville Road 1946, 1055 November 1968, 0963 Appointment of new trustees for Colchester, Proposal from Clacton PM to buy Meeting House Layer Breton and Clacton 1946, 0551 4 May 1957, 0341 Rentokil Guarantee Certificate Bundle of documents re purchase (10 items) 1971, 0866 1947, 0556 Tenancy agreement for 26 Granville Road, Bundle of papers about enlarging Meeting House Clacton and list of donors 1969, 0863 1969, 0954 Tenancy agreement for 26 Granville Road, Clacton, by John Donnelly 1947, 0863 July 15 1966, 0976 Tenancy agreement for first floor flat of 26 Group of photographs (9 items) Granville Road, Clacton, for Harry Angus 1966, 1967, 1969, 1973, 0969 1964, 0863 James Parnell celebrations photo Tenancy agreement for tenancy of 26 Granville 1964, 0968 Road, Clacton, by Lily Jessop Newcutting about penpal links with Schenectady 1959, 0863 QM in New York State Tenancy agreement to Phyllis Bush for 26 1967, 0977 Granville Road, Clacton Photos, Clacton Young Quakers march with St 1955, 0863 Osyth College students in Vietnam protest Tenders and contract for building work (6 items) 1969, 0967 1968-1969, 0546 Clark, Charles Henry Clacton Meeting House, New Removal recommendation from Devonshire Newscuttings re opening of new building (6 House MM to Colchester cuttings) 1856, 0362 July 1969, 0972 Clark, Isaac Photo of first wedding - Judith Musgrave and Consent from mother of Eliza Grimshaw for a John Howarth marriage 7 April 1974, 0973 1821, 0497 Photographs of opening (6 photos) Removal recommendations to Colchester MM July -August 1969, 0971 from Baldock Clacton Meeting House Fund 1818, 0357 Account Clark, John Anthony, of Somerset 1951, 0320 Declaration of intention to marry Eileen Mary Account for 1946 Cousins 1947, 0385 1930, 0805 Account for 1949 Clark, Sarah 1950, 0376, 0380 Removal recommendations to Colchester MM Letters re finance from Stanford & Son (9 items) from Melksham 1November 1946, 0552 1818, 0357 Clacton Meeting House (old) Clark - Cousins marriage Visitors book Letter from Somerset about the marriage forms 1947-1968, 1446 and age of groom Clacton Preparative Meeting 1930, 0640 Accounts Clarke, Joseph 1986, 0663 Removal recommendations to Colchester MM Minute book from Witham 1972-1980, 0632 1821, 0357 Minutes book Clarke, Sarah 1945-1957, 1458 Copies of a list of Colchester books written at 1958-1972, 1445 front of her book (?) from Diamond papers, Newscutting about protest re Vietnam bomb 1361 raids Clay, Sir William 18 2 1966, 0965 Text of petition to Parliament on Abolition of Newscutting explaining Quaker beliefs Church Rates presented by Clay 1960s, 0978 1856, 1390 Newscutting on 100th birthday party of Wilfrid Claydon, John Rowland in Clacton Abstract of title for the land leased to Friends 1960s, 0966 1862, 0215 Photo, Stuart and Doris Hung, founder members Conveyance of land to Charles Dell et al by John of Clacton Meeting Claydon (with diagram of land) 1980, 0974 29 July 1862, 0213 Clacton Young Friends Clayton, Francis Corder, Trust Cover photograph from "The Friend" of Collection of letters re administration Colchester Monthly Meeting Young Friends 1928-1929 etc, 0134 meeting in Clacton Copy of trust deed, 1929, for upkeep of Kelvedon Memo re purposes of trusts (2 houses in Martin's Meeting House and burial ground Lane used for poor women Quakers), 0063 1929 Kelvedon (seen 2006, missing 2007), Ordnance survey map of the property Box 1 1878, 0865 Investment Funding Stock document, 1960-1990 (Rents of two houses in Martin's Lane used for etc. poor women Quakers) 1929 Halstead (Seen 2006, Missing 2007), Memo re purposes of trusts, 0063 Box 1 Will of Mary Cockerell giving messuage to Clayton, Hollis Quakers Letter of advice to Charles Dering on being 1717, 0924 Registrar, no date, 0679 Coe, Elizabeth Letter to Henry Hills about lost deeds for Shewell, John, Letter to Quarterly Meeting(?) on Kelvedon and Coggeshall MH lapsed legacy of Elizabeth Coe January 1929, 0527 1837, 0425 Clunes, Hugh and Florence Coffee Palace, proposed (Copford?) Notes about the Clunes's time as Conscientious Plan, 1270 Objectors Coffin, William 1985, 0749 Note about his appeal for funds for a meeting Coal house in Kansas Note about distribution of relief fuel for needy 1872, 0421 1808(?), 0441 Coggeshall Burial Ground Coates, Frederick Charles Abstract of Title for Burial Ground for Quakers Declaration of intention to marry and marriage 25 Sept 1693, 0189 certificate for Frederick Charles Coates of Assignment of land by Daniel King and Henry Sudbury and Lucy Elizabeth Oxley of Harrison to Osgood Hanbury et al Sudbury 1792 Coggeshall, 0168 1882 Sudbury, 0031 Assignment of the burying-grounds in Great Marriage certificate for Frederick Charles Coates Coggeshall "called Ayworth" of Bristol and Lucy Elizabeth Oxley of 1720 Coggeshall, 0175 Sudbury Assignment of the ground to new Trustees of the 1882 Bristol, 0031 Friends Cockerell, Mary, Trust (1717) 8 April 1758, 0191 Account book Bills of costs for conveyance of burial ground 1827-1871, 1234 (With typed transctipt) Deed from William Lloyd to Mary Cockerell of 1838-1839, 0424 messuage in East Stockwell Street, also Coggeshall Committee report on events of the Indenture of Release year, including births and deaths and income 1717, 0923 19 March 1902, 0271 Description of the Colchester MM properties, Conveyance of land to Joseph Docwra et al their situation, and condition 1786, 0184 1878, 1030 Croutches burial ground sold to Quakers Framed map of Cockerell and Nichols' gift sites, 1690 Coggeshall, 0167 1248 Deed of Conveyance to Trustees by Robert Indenture of property to Williamson LLoyd from Levitt Daniel Tayspill for tenement in East 3 December 1857, 0192 Stockwell Street, later MC Charity Draft of deed of exchange of Crowchers by Mary 1714, 0628 Amies and Samual Carter Lease for a year of property to Williamson LLoyd 1764 Coggeshall, Box 2 (not found 2007) from Daniel Tayspill for tenement in East Graves register, with some blank forms Stockwell Street, later MC Charity, 0629 1835-1838, 0276 Letter from Stanford's stating that Quakers are Land valuation for burial ground not able to sell 37 and 38 East Stockwell 6 February 1915, 0266 Street under the provisions of the will Lease for a year by Isaac Brightwen to Osgood 1938, 0924 Hanbury of burial ground Memo re. 1717 trust purpose 1830 Coggeshall, 0169 1900 Colchester, 0063 Lease of ground for 480 years 25 September 1693, 0182 Draft deed exchanging part of Cockslife for part Plan of burial ground of Crouches 1839, 0138 29 September, 1764, 0177 Plan of burials, photocopy (? Coggeshall) Feoffment of the Meeting House in Great 1833?, 0570 Coggeshall Plan of burials (? Coggeshall) 5th March 1792, 0207 1873, 0569 Insurance for Coggeshall Meeting House by Release of the burial ground called Aylworth or Essex & Suffolk E.Ins.Soc Crouches by Isaac Brightwen to Osgood 1826, 0183 Hanbury Lease between Friends Trust Limited and 1830 Coggeshall, 0170 Eastern Electricity for laying of mains etc. by Sale of Aylworth or Crouches burial ground by Meeting House in Coggeshall Osgood Hanbury to Richard Latimer Dell et 1969, 0872 al Lease for a year of land by Friends 1838 Coggeshall, 0171 24 August 1801, 0186 Coggeshall Meeting House Lease for a year of land to Joseph Docwra et al 4 letters re Friends Trust Ltd and CMH 25 Sept. 1786, 0190 1969, 0823 Lease for land in Stoneham Street for a Meeting 16 bills etc. about repairs House in Coggeshall from Isaac Brighouse to 1927-1965, 0719 Charles Allen et al for a year Abstract of title for Quaker Meeting House in 1834 Coggeshall, Box 2 (Not found 2007) Coggeshall Letter from Hollis Clayton about lost deeds for 1809, 0162 Kelvedon and Coggeshall Abstract of title for tenements in Crouches Alley January 1929, 0527 1809, 0231 Letter re dimensions of School House adjoining Account for property adjacent to Meeting House land bought by Friends 1860, 0319 1839, 0166 Agreement for consent to drain being connected List of documents relating to compiled by to manhole in Crouches Lane Cadman 1965, 0873 1966, 1008 Agreement for pulling down and rebuilding Release and conveyance of tenements in Meeting House Crouches Alley 15 April 1809, 0232 25 August 1801, 0233 Bill for repairing boiler Schedule of documents from1671-1915, 0487 1919, 0668 Stoneham Street land leased for a year from Bill for water to Coggeshall PM William Bott to Richard L Dell et al 1927, 0721 1841 Coggeshall, Box 2 (not found 2007) Bundle of receipts from Braintree Union for rates Water bill (13 items) 1927, 0721 1902, 0265 Coggeshall Monthly Meeting. see also Turner, Bundle of workmen's accounts Thomas, Trust 1809, 0309 2 Booklets of marriage forms Collectiong of documents about rebuilding of 1945, 0801 Meeting House (40 items including cheque 2 Leases of Meeting House etc. to Essex County book) Council 1809-1811, 0209 1960, 1967, 0888 Deed for Coggeshall Meeting House, Stoneham 2 letters from Friends Trusts Limited about Street investments (2 items) 1671, 0163 1950, 1951, 0702 1706, 0164 Abstract of title to land from Witham Union to 1747, 0165 Friends Deed transferring land in Crowches Alley from 25 May1801, 0161 William Cotton to Osgood Hanbury for a Account book year's lease 1966-1970, 0788 1801 Coggeshall, 0174 Advice to members on wills - 2 copies, 0572 Agreement between CMM and RA Smith, Fish Certificate of removal for Sarah Binks (to Merchant, for flue pipe rent Greenwood Industrial School) from Crawley 1 5 1967, 0211 1912, 0130 Agreement over rights of way with John Hall Certificate of removal for Tawall, Richard Leslie 18 Sept 1834, 0187 from Croydon from Liverpool Appointment of trustees indenture Joseph 1911, 0130 Docwra Trust Certificate of removal for Theodore Hicks from 1887 Coggeshall, 0060 Colchester Bills and receipts for repairs to property in 1921, 0130 Coggeshall Certificate of removal for Tressie Williams (to 1801-1829, 0153 Greenwood Industrial School) from Birth Notes Westminster and Longford 1837-1844, 0274 1911, 0130 1849-59, 0275 Certificate of removel for Frederick Charles Births register Heath from Coggeshall 1844-1849, 0278 1907, 0131 1860-1866, 0281 Certificates of removal to Coggeshall book 1867-1876, 0283 1928-1966, 0793 1876-1886, 0301 1931-1966, 0794 1912-1953, 1026 Charities account book Book of forms, with three completed slips, 1712-1748, 1459 (Coggeshall?) 1892-1938, 0522 1933-1934, 0680 1939-1966, 0520 Bundle of 15 burial certificates 1940-1961, 0524 1837-1841, 0280 Charities account book, rough book Bundle of death certificates (28 items) 1962-1965, 0523 1838-1846, 0279 Charity Commission Form acknowledging the Bundle of epistles from London Yearly Meeting registered charities of Coggeshall MM of Women Friends 1954, 0774 1785-1833, 0356 Collections for the poor accounts Bundle of receipts and account for Coggeshall COGMM38, 1762-1800, and a few entries Meeting (6 items) 1801-1847, 1192 1902, 1839, 0264 Committee report on events of the year, Burial register including births and deaths and income 1827-1852, 0285 19 3 1902, 0271 1848-1851, 0284 Conveyance of Great Coggeshall Work House to 1853-1860, 0299 poor of parish 1862-1873, 0286, 0292 1838, 0158 1873-1880, 0289 Conveyance of land by William Potter to Osgood 1881-1888, 0297 Hanbury 1912-1932, 0637 25 August 1801, 0188 Certificate of removal for Cedric and Margaret Conveyance of land near Stoneham Street to Mr Richardson from Bury St Edmunds Beard and Bright 1920, 0130 30 Sept. 1878, 0185 Certificate of removal for Donald and Annie Deaths Register, with many blank pages Warner from Banbury, Oxon 1860-1861, 0282 1914, 0130 Disowned Elizabeth Everitt for marrying out Certificate of removal for George Binyon and 1830, 1374 Jelen Binyon from Bury St Edmunds Form from Register General about incorrectly 1917, 0130 completed marriage forms Certificate of removal for John Fayers and wife 1887, 0298 from Luton Friends Trusts letter offering to act as Holding 1917, 0130 Trustee for new investments Certificate of removal for Kathleen Pumphrey 1966, 0662 from Scarborough Gas bill 1924, 0130 1922, 0576 Grant of land and rights of way to John Hall etc. 1950, 0708 1854, 0159 List of members Insurance by Friends of tenements adjoining 1837-1968, 1241 Plaster & Tile in Coggeshall CCGM32, 1755, 1186 1843, 0182 COGMM42, 1828, 1196 Insurance increase confirmation for three List of subscriptions meeting houses (2 items) 1844, 1313 1966, 0661 List of Trustees of Meeting Houses and Burial Letter for removal of James Corster Junior, Grounds apprentice to Thomas Catchpool CCGM36, 1791, 1190 1819, 0439 Lists (handwritten) of charities and assets (3 Letter from Frank Cadman listing documents of items) the properties 1951, 0709 1966, 1008 Loan Stock Certificate and letter to Theodore Letter from Friends Trust Ltd about transfer of Hicks from Swarthmore Housing Society Ltd investments from Bunting Charity 1966, 0871 1954, 0711 Marriage papers of Nina Frances Emmerson and Letter from solicitor re sale of Stoneham Street Frederick Smith of Coggeshall property 1901 Colchester, 0028 3 September 1915, 0262 Marriage Register Letter from Theodore Hicks to Charles Derring. 1838-1945, 1025 re amalgamation and informing members Marriages, Births and Burials Register 1967, 0641 1680-1837, 1253 Letter from W Doubleday about purchase of 1837-1961, 1254 books on Crisp's life for each PM Minute Book 1891, 0777 1953-1967, 1020 Letter on decisions from Nominations Committee COGMM1, 1709-1725, 1157 on amalgamation with Colchester COGMM2, 1725-1741, 1158 1967, 0658 COGMM3, 1764-1787, 1159 Letter to Coggeshall about loan to buy Clacton COGMM4, 1787-1801, 1160 MH, from Colchester MM COGMM5, 1801-1819, 1161 1960, 0722 COGMM6, 1819-1837, 1162 Letter to Coggeshall from Colchester thanking COGMM7, 1837-1850, 1163 them for money to purchase Clacton COGMM8, 1850-1864, 1164 1960, 0722 COGMM9, 1864-1871, 1165 Letter to Coggeshall re Registering Officer post COGMM10, 1871-1889, 1166 and possible amalgamation of two MMs COGMM11, 1880-1890, 1167 1958, 0639 COGMM12, 1890-1904, 1168 Letter to Nation of Ireland regarding approval of COGMM13, 1904-1927, 1169 concern by Susannah Brown for visit COGMM14, 1928-1953, 1170 following repeal of Test Act Minute Book, includes expenses 1962-1967 at 1831, 0345 back Letter to Stanford & Son re maintenance 1949-1967, 0530 problems of Halstead and Coggeshall Minute Book (with Women's Minutes,1854-1861, 1969, 0876 1889-1900, at rear) Letter to the Meeting House asking for obscured 1847-1852, 1460 glass to be put in store overlooking rear Minute from Coggeshall Parish Council 21 10 1907, 0270 considering purchase of Workhouse Yard by Letters about Account book being deposited at Friends Essex Record Office June 18 1801, 0176 1968, 0836 Notes on educational training cost statistics for Letters about merger with Colchester MM (5 discussion on setting up Mount School items) scholarship 1958, 0533 1900?, 1350 Letters accompanying money paid to CMM by Orders for Burial tabs book Westminster Bank (2 items) 1876-1895, 0636 Premises & Trusts Committee (includes 1829, 1372 Kelvedon Womens Meeting minutes at front) Reports of Accounts committee (16 items) 1954-1964, 0531 1929-1947, 0575 Receipt for £500 from Joseph Docwra Trust Rough minutes 1839, 0178 COGMM16, 1847-1852, 1171 Receipt for money sent to Essex & Suffolk QM Solicitors' letter re title deeds for various with letter properties 1957, 1005 17 2 1887, 0273 Receipt for repair of the fence of garden in Statement of accounts for charities Stoneham College Chapel yard field 1887-1913, 0323 23 7 1905, 0263 1914-1927, 0310 Receipts and disbursements 1960, 0700 COGMM39, 1801-1847, 1193 Suffolk and General Country Amicable Insurance Receipts and disbursements for the poor and policy for building lists of Trustees of properties 1839, 0423 CCGM37, 1729-1770, 1191 Summary of properties Receipts and payments 1830(?), 0428 COGMM41, 1936-1858, 1195 Summary of the group membership figures up to Receipts for Land Tax in Parish of Little 1966, and properties, 0832 Coggeshall Surrender of Coggeshall Meeting House by 1801-1830, 0152 Essex County Council to Quakers Receipts for quit rent on land from Lord of Manor 1969, 0889 1802-1829, 0152 Tabular statements bundle Record of distraints for tithes 1910-1945 (some missing), 0634 CCGM28, 1778-1790, 1182 Testimony for expelling of Benjamin Hills CCGM29, 1793-1828, 1183 following being married by a priest CCGM30, 1828-1856, 1184 June 1831, 0346 CCGM31, 1856-1869, 1185 Testimony of Disownment for Mary Rumble Record of sufferings, distraints, declarations of 1833, 1370 intention of marriage, condemnations, copies Three documents re funds for Bocking Particular of Yearly Meeting minutes Meeting CCGM32, 1746-1775, 1186 1872, 1050 Records of declarations of intention of marriage, Three letters concerning renting of cottage in condemnations etc. Sible Hedingham CCGM33, 1778-1806, 1187 1923, 0673 CCGM34, 1806-1830, 1188 Title deed abstract for Tile Kiln land, or Tilkey CCGM35, 1830-1883, 1189 1673, 0157 Register of collections and disbursements Two letters disowning Mary and Rachel Hanbury 1695-1709, 1292 for baptism elsewhere Release of land from Isaac Brightwen to Charles 30 11 1829, 0346 Allen et al Will of Ann Turner giving money for placing 1834, 0160 Quaker children with Quaker masters Remains of birth register 1731 Little Coggeshall, 0057 1827-1837, 0291 Coggeshall Monthly Meeting Ministry and Removals to and from, register Oversight Committee 1860?-1870, 1243 Minutes 1871-1964, 1242 COGMM43, 1882-1906, 1197 Report from committee preparing tabular Coggeshall Monthly Meeting of Women Friends statement Minutes 1953, 0704 COGMM20, 1803-1809, 1174 Report of committee appointed to investigate COGMM21, 1809-1821, 1175 properties COGMM22, 1821-1832, 1176 1830, 0430 COGMM23, 1832-1840, 1177 Report of meeting re Isaac Brightwen's adding COGMM24, 1840-1847, 1178 Colchester Brewery "to the Coxall concern" Minutes, also Coggeshall Women's PM minutes and bankruptcy COGMM18, 1766-1795, 1172 COGMM19, 1788-1803, 1173 1970, 1531 Minutes (at rear of Coggeshall MM minute book List of properties, investments, trusts etc. for 1847-1852) 1968?, 0573 COGMM25, 1854-1861, 1460 Manuscript list of minutes and account books in COGMM26, 1889-1900, 1460 strong room Coggeshall Monthly Meeting Temperance 1971, 0836 Committee Map showing boundaries with Thaxted and Report on meeting, and three letters on Witham abstinance matters No date, 0870 1900, 1347 Marriage Register Coggeshall Preparative Meeting 1959-1973, 1023 Bill to Coggeshall MH from Chelmer & 1973-1989, 1024 Blackwater Drainage Board Minute book 1927, 0716 1972, 0659 Coggeshall Two Week's Meeting Minutes (with Jan 1981-Feb 1986, 1533 Coggeshall PM minutes) Colchester & Coggeshall Monthly Meeting CCGM27, 1672-1713, 1713-1819, 1181 Extension Committee Letters from H Diamond on news that a Unveiling plaque of James Parnell at Castle, and Coggeshall Account Book had been acquired exhibition, scrapbook by the Record Office 1964, 0728 1968, 0643 Colchester & Coggeshall Monthly Meeting New Minutes Premises Committee SPM12, 1826-1857, 1224 Minutes of meetings (4) SPM13, 1869-1875, 1225 1971, 0920 SPM14, 1925-1953, 1226 Colchester & Coggeshall Monthly Meeting Coggeshall Preparative Meeting of Women Trusts Friends Lists of properties, investments, trusts etc Minutes 1965?, 0819 1868-1890, 1232, 1276 Colchester Adult School SPM4, 1803-1825, 1216 Bill for making desks from Greenstead Road Coggeshall Two Week's Meeting Ironworks Minutes (with Coggeshall PM minutes) 1893, 0620 CCGM27, 1672-1713, 1713-1819, 1181 Book recording School used as sitting room for Coggeshall Women's Monthly Meeting troops in Colchester Minutes (at back of volume with Coggeshall MM 1914, 0324 Minutes 1847-1860) Building fund account book 1889-1900, 1460 1892-1893, 0618 Colchester & Coggeshall Monthly Meeting Leaflet: Appealing for funds to extend Adult Accounts summary School Rooms and Meeting House 1968-1974, 1454 1891, 0909 Appeal fund for St Mary's Meeting House List of donors and accounts accounts book 1892-1893, 0619 1968-1971, 1453 Colchester and Coggeshall Monthly Meeting Certificates of Transfer in and out of Meeting Group of newsletters, 1968-1984, 1539 1969-79, 0660 Colchester Book Society Finance & Property Committee first joint minutes 4 Minute and accounts books, plus 4 sale sheets 1968, 0574 1882-1906, 0783 Finance & Property Committee minutes Account book October 1984, 0542 1852-1882, 1281 Friends Trust Limited property record 1881-1896, 1301 1974, 0782 Account book, 1864, 1287 Letter to John Tann about rebuilding Earls Colne Account of books bought and sold MH 1853-1883, 1305 1985, 0543 Catalogue of books, papers etc. List of members and attenders July 1929, 0347 1969, 1530 Membership receipts and fines etc 1873-1880, 1304 Bundle of papers relating to purchase, list of Minute book subscribers, regulations for burials etc. (4 1853-1858, 1300 items), 0937 Minute book, with list of members and rule sheet Conveyance of Freehold land from Morland and 1869-1870, 0346 Wilkinson to John Woodroffe (lots 1, 2, 3) Record of purchases and sales 28 December 1852, 0335 1831-1853, 1302 Conveyance of Freehold land in Roman Road 1858-1867, 1303 from Morland and Wilkinson to John Colchester Borough Council Woodroffe (lot 60) Booklet: Redevelopment in Colchester Central 28 December 1852, 0336 Area Conveyance of land by John Woodroffe and May 1970, 0910 mortgagees to J Catchpool The Charities of Colchester. Report of Official 2 February 1857, 0332 Enquiry at the Town Hall, Colchester before Conveyance of land from Thomas Catchpool to William Good Edward Gripper 1886, 0945 12 May 1857, 0329 Deed of Conveyance, Deed of Declaration, and Description of the Colchester MM properties, Deed of Possession of Quaker properties in their situation, and condition the town 1878, 1030 1804, 0922 Documents relating to Ancient Monuments Acts Indenture and Lease for a year of all the Quaker and Roman Road Burial Ground (3 items) properties to the Quakers, signed by Town 1937, 0342 dignitaries Framed map, 1251 1732, 0893 Insurance receipts for burial ground Indenture and Lease for a year of all the Quaker 1902-1905, 0261 properties to the Quakers , with seals and Letter of approval for Burial Ground from Sir signatures of Quakers George Grey to Thomas Catchpool and 1731, 0895 Edward Marriage Letter confirming sign to St Mary Meeting House January 1857, 0337 July 1974, 0958 Letters regarding conveyance of land to Thomas License to use part of Meeting House for Catchpool et al (10 items) Juvenile Court 1857, 0340 1943, 0883 List of burials and plan Colchester Borough Planning Department 1956, 1002 Derek Crosfield's notes on meeting with CBPD to Mortgage of freehold land by John Woodroffe to explore use of St Mary's, and possible The Trustees of the National Freehold Land demolition Society (lot 60) August 4 1970, 0956 29 December 1852, 0333 Plan and letter re development of access road Mortgage of freehold land by John Woodroffe to beside property The Trustees of the National Freehold Land February 1972, 0957 Society (lots 1, 2, 3 and 60) Colchester Brewery 29 December 1852, 0331 Coggeshall Monthly Meeting, Report of meeting Ordnance survey map of the property re Isaac Brightwen's adding Colchester 1878, 0865 Brewery "to the Coxall concern" and going Plan of Roman Road plots purchased by bankrupt National Freehold Land Society 1829, 1372 1857?, 0338 Colchester Burial Ground (Roman Road). see Receipt from John Woodroffe for money from also Marriage, Wilson, Trust Thomas Catchpool Account from solicitor, Messrs Turner and 3 March 1857, 0332 Deane, for preparing conveyance of land to Two Share pass books for Dr John Woodroffe Mr Gripper er al from National Freehold Land Society 1857, 0344 1852, 0334 Bills from builder and gardner for setting up burial Colchester Burial Ground (St Helen's) ground (6 items) Description of the Colchester MM properties, 1857, 0343 their situation, and condition 1878, 1030 Copy of Conveyance between Post Office and Four receipts regarding repairs Friends, with plan 1821, 0432 October 1971, 1036 Map, in metal case Deed of Grant of Right to lay a gas main along 1852, 1263 boundary wall Ordnance survey map of the property 1974, 1037 1878, 0865 Derek Crosfield's notes on meeting with CBPD to Permission by Sir George Lewis to bury Mrs explore use of St Mary's, and possible Martha Cross with her husband demolition 7 January 1860, 0348 August 4 1970, 0956 Subscription list for repairs Description of the history of the house and 1821, 0432 scheme for conversion Colchester Castle 1973, 0919 Report on the Meeting of Essex & Suffolk QM Drawing of house by Tim Holding held in Colchester Castle to mark the 250th 1975?, 0918 anniversary of Parnell's death, by Wilson File of plans and tenders for new Meeting House Marriage 1971, 0877 1906, 1456 Letter confirming sign to St Mary Meeting House Colchester Free Burgesses Freement from Colchester Borough Council Complaint (copy) re sale of Giles Sayer Trust July 1974, 0958 land Letter from County Council refusing demolition of 1882, 0603 St Marys as listed building Colchester Friends' First Day School September 1970, 0956 2 Reports of meeting of the teachers requesting Letter from Derek Crosfield exploring demolition new premises of the house 1871, 1872, 0891 August 7 1970, 0956 Appeal for subscriptions following fire in the Letter to Derek Crosfield and draft of accounts Great Meeting House for new Meeting House 26 October 1871, 0997 1981, 0913 Colchester Heritage Weeks List of all relevant documents, lodged at Friends' Certificate of commendation from Colchester Trusts Heritage Weeks on work done on new 1973, 1035 Meeting House Note from Leslie Cross exploring demolition of 1975, 0912 the house Colchester Law Hundred Court September 1970, 0956 Deed from Colchester Law Hundred Court Note of appointment of Jack and Phyllis Fields as granting full seisin of tenements to Thomas wardens Garland (for Giles Sayer Charity) 1974, 0960 24 January 1736, 0683 Notes, phone messages etc. from Warden's Colchester map office after opening Nash's Street Map of Colchester May 1974-October 1974, 0908 1903, 0560 Programme for official opening events, and letter Colchester Meeting House, (St Martin's Lane) from Clerk to the Meeting (2 items) Letter from Quakers regarding lost deeds for 1974 Sept-March 1975, 0959 building in St Martin's Lane used by Quakers Recollections of living in the house by Mr Inglis to Bishop of London 1975, 0915 1802, 0604 Report and balance sheet on "New Meeting Colchester Meeting House, (St Mary's) House" 3 letters about old person's flats in the garden 1983, 0911 1972, 0921 Colchester Meeting House (Great) Bundle of papers about developing St Mary's Bargain and sale of ground in parish of St Martin February 1973, 0917 to trustees of Quaker Meeting House Certificate of commendation from Colchester 14 3 1835, 0235 Heritage Weeks on work done Conveyance of Great Meeting House and St 1975, 0912 Helen's Chapel 1719, 0621 Conveyance of Great Meeting House to new Bundle of papers concerned with sale and move Trustees to Shewell Road (28 items) 1709, 1043 1937-1938, 0800 Deed from Alexander Digby to William Lambert Information for hirers of rooms, giving charges and wife for East Stockwell Street property 1960, 0767 1632, 0625 Insurance policy with Essex & Suffolk Equitable Deed from Thomas Atkinson and wife to Ins. Co Alexander Digby October 1949, 1003 for property in East Stockwell Street, later License from Borough Council to use part of Great Meeting House Meeting House for Juvenile Court 1587, 0624 1943, 0883 Deed from William Barns to Thomas Bayles of Notification from Colchester Registration District property in East Stockwell Street that Shewell Road is registered as a place of 1663, 0626 worship Deed of mortgage from Wm Barnes to Stephen 1938, 0765 Emmans for property in East Stockwell Plan, 1266, 1268 Street, later Great Meeting House Plan of ground floor, 1312 1658, 0623 Plans and elevation from R J Wills, Building Indenture for Meeting House in East Stockwell Surveyor Street to Quakers May 1987, 1434 April 1732, 0698 Public Liability Policy with Essex & Suffolk Indenture for property in East Stockwell Street Equitable Ins. Soc. Ltd from Thomas Bayles to Quakers 1950-1951, 0874 1671, 0622 Valuation and inventory by Stanfords Lease for a year of Stockwell Street land to 2 September 1941, 0942 Robert Hurnard by Thomas Kendall Colchester Meeting House (Sir Isaac's Walk) 1 8 1837, 0236 Abstract of title to the house and land, later Sir Lease for year from Benjamin Sikes to Benjamin Isaac's Walk Meeting House Freemen et al 1871, 1338 1719, 0627 Bill for repairs to Meeting House Letter to Quarterly Meeting re willingness of 1873, 0776 YMCA to house Meeting after fire in East Bundle of documents, accounts, plans etc. re Stockwell Street building Sir Isaac's Walk and schoolroom 1871, 0508 1892/3, 0932 Registration form as Place of Worship of Bundle of papers concerned with sale and move Protestant Dissenters to Shewell Road (28 items) 1853, 0765 1937-1938, 0800 Trustees appointment for Meeting House in East Bundle of papers relating to move to Sir Isaac's Stockwell Street Walk after fire at the Great Meeting House 1732, 0699 (54 items) (includes plans) Colchester Meeting House Library 1871-1873, 0892 Report on books, including those lost Description of the Colchester MM properties, 1821, 0445 their situation, and condition Colchester Meeting House (Shewell Road) 1878, 1030 Account from Sparling Benham & Brough for Leaflet: Appealing for funds to extend Adult services re sale School Rooms and Meeting House 1 January 1974, 0961 1891, 0909 Accounts and report for building Shewell Road Minute book of Committee appointed to allow the premises building of a new Meeting House 6 September 1937, 0254 1871, 0950 Article in News Letter on possible closure of Note re completion of building - called "chapel" Shewell Road MH 1872, 0451 1966, 0814 Ordnance survey map of the property Bundle of papers about enlarging Meeting 1878, 0865 House, and list of donors 1969, 0954 Pamphlet explaining enlargement of Meeting COLMM55, 1732-1837, 1156 House and school, with list of donations Agreement with John Taylor and Colchester MM received or promised re tenement in East Stockwell Street 1880?, 0252 1824, 0426 Plan, 1265 Appointment of new trustees for Colchester, Plan of basement, 1271 Layer Breton and Clacton Plan of Sir Isaac's Walk Meeting House with new 4 May 1957, 0341 schoolroom Birth Register book 1880?, 0250 1861-1877, 0947 Registration form as Place of Worship of 1890-1901, 0300 Protestant Dissenters 1901-1919, 0302 1838, 0765 Birth Register books (5) 1888, 0765 1836-43, 1828-1832,1827-1834, 1833-1835, Report from surveyor on problems, e.g. 1839-1861, 1844-1890, 0951 drainage, heating and sewage Book of collections and disbursements for the April 1875, 0600 poor Report on the problems of the building COLMM51, 1694-1700, 1152 1875, 1053 COLMM52, 1711-1717, 1153 Report to Wilson Marriage by H Warner & Sons, COLMM53, 1717-1763, 1154 engineers, on heating apparatus of Meeting COLMM54, 1764-1840, 1155 House Book recording sufferings (distraints) 1915, 1339 COLMM27, 1723-1793, 1128 Sale particulars for land in Sir Isaac's Walk Book recording sufferings (distraints) in tabular 4 July 1871, 0253 form Supplemental Abstract of title to the house and COLMM28, 1793-1851, 1129 land, later Sir Isaac's Walk Meeting House COLMM29, 1793-1851, 1130 1871, 1337 COLMM30, 1793-1851, 1131 Visitor's book from soldiers' common room Bound volume of various documents, including 1914, 1238 Yearly epistles Colchester Meeting House (St Mary's) 1727-1750, 1244 Form for certifying a place of worship, 1477 Bundle of letters re appointment of Colchester Monthly Meeting representative to Quarterly Meeting 3 sample forms for death registration 1931, 0326 1901, 0304 Bundle of papers re appointment of trustees and Abstracts of tithes of early properties various stock holdings (12 items) COLMM47, 1148 1926, 1039 Abstracts of title of properties, abstracts of Burial notes 1920-1959, 1468 estates belonging to CMM Burial notes 1923-1942, 1466 COLMM56, 1779, 1156 Burial notes 1941-1954, 1467 Acceptance Forms Register Burial notes 1954-1961, 1468 1967, 0729 Burial notes books (2) Acceptance of certificate bundle of forms (23 1835-1839, 1828-1839, 0941 items) Burial register 1920-1927, 1324 1828-1835, 1839-1852,1852-1867, 0948 Account book 1862-1873, 0290 1927-1933, 1021 1862-1913, 0294 1956-1968, 0789 1863-1930, 0293 Account book of disbursements to poor 1913-1940, 0295 1707-1715, 1343 Burial register, with death certificates Accounts of collections 1658 onward, accounts 1863-1883, 0287 of sufferings and other papers bound in 1885-1903, 0288 COLMM35, 1136 1903-1921, 0296 Accounts of subscriptions, general accounts etc, Catalogue of books, papers etc. for Book Society (9 sheets) July 1929, 0347 1938-1953, 0321 Certificate of removal for Frederick Charles Accounts of Trust estates Heath from Coggeshall 1907, 0131 Deed transferring Clacton Meeting House Certificate of removal to Coggeshall MM for trustees to Colchester MM Theodore Hicks 28 11 1946, 0327 1921, 0130 Deeds for land in parish of St Nicholas, includes Certificates of removal book of forms with summary of past ownership counterfoils 1736, 0593 1938-1959, 0370 Description of the properties, their situation, and Certificates of removal to Colchester (13 items) condition 1924-1926, 1323 1878, 1030 Certificates of removal to Colchester notices Documents relating to Ancient Monuments Acts book and Roman Road Burial Ground (3 items) 1915-1929, 0305 1937, 0342 Certificates of removals from Colchester, book Finance & property committee accounts 1925 (3 1817-1858, 0357 items), 0415 Certificates of removals to and from Colchester, Framed map of Cockerell and Nichols' gift sites, register 1248 1880-1870, 1239 General accounts 1921 Committee report on building new meeting 1922, 0418 house - Sir Isaac's Walk General accounts 1926 1871, 0479 1927, 0414 Conveyance and appointment of land and General accounts 1942 Meeting Houses in Colchester, Layer Breton, 1943, 0393 and Copford upon certain trusts for CMM General accounts 1944 1 August 1878, 0330 1945, 0389 Conveyance of burial ground land in Roman General accounts 1945 Road from Thomas Catchpool to Edward 1946, 0387 Gripper General accounts 1948 - 2 sheets 12 May 1857, 0329 1949, 0382 Conveyance of Meeting houses, messuages or General accounts for 1940 tenements, burial grounds and 1941, 0399 hereditaments to Robert Hurnard.: land in General accounts for 1949 Great Horkesley, Great Bentley, plus houses 1950, 0378 for poor Quakers in Colchester and poor General accounts for 1950 women 1951, 0372 2 August 1837, 0234 General Purpose account summary Copies of Certificates of removels, intentions of 1934, 0412 marriage, condemnations etc. Hengrave Hall Weekend photographs COLMM41, 1720-1757, 1142 1983, 0726 COLMM42, 1758-1781, 1143 Income and expenditure 1929 COLMM43, 1781-1796, 1144 1930, 0411 COLMM44, 1797-1828, 1145 Income and expenditure 1933 COLMM45, 1829-1877, 1146 1934, 0409 Deed (in Latin) for "Garden ground in Bottolphs" Indenture and Lease for a year of all the Quaker (2 sheets) (Giles Sayer Trust land) properties to the Quakers , with seals and June 12 1685, 0597 signatures of Quakers Deed of appointment of trustees for Colchester, 1731, 0895 Layer Breton and Clacton Indenture and Lease for a year of all the Quaker 4 May 1957, 0326 properties to the Quakers (second copy), Deed of Conveyance, Deed of Declaration, and with seals and signatures of Quakers Deed of Possession of Quaker properties in 1732, 0894 the town Indenture confirming various lands and 1804, 0922 tenements for Quaker use Deed of conveyance for several burial grounds 1732, 0589 by trustees Indenture confirming various lands and 17 3 1811, 0256 tenements for Quaker use (copy in another hand) 1732, 0591 COLMM2, 1718-1756, 1103 Indenture confirming various lands and COLMM3, 1725-1741, 1104 tenements for Quaker use (draft, heavily COLMM4, 1772-1797, 1105 annotated) COLMM5, 1797-1819, 1106 1731, 0592 COLMM6, 1819-1836, 1107 Indenture confirming various lands and COLMM7, 1837-1853, 1108 tenements for Quaker use (draft with COLMM8, 1854-1873, 1109 amendments) COLMM9, 1873-1888, 1110 1731, 0590 COLMM10, 1888-1906, 1111 Indenture for freehold land adjoining St Helen's COLMM11, 1906-1931, 1112 Chapel COLMM12, 1931-1945, 1113 December 1885, 0601 COLMM13, 1945-1958, 1114 Indenture for land (part in Latin) Minute book of Book Society, with list of 1714, 0599 members and rule sheet Indenture for sale of burial ground in 1869-1870, 0346 Manningtree and Great Horkesley and Great Minute book (rough) Bentley, Great Oakley COLMM14, 1800-1805, 1115 1811, 0247 Minutes of Finance and Property Committee re India £3 per cent stock, Share certificates for Clacton purchase and repairs Colchester MM (6 items) December 1947, 0558 1927, 0413 Note on accounts examination Letter on decisions from Nominations Committee 1872, 0452 on amalgamation with Coggeshall MM Note regarding appointment of Trustees of the 1967, 0658 charities and properties (2 copies with notes) Letter to Coggeshall thanking them for money to 1931, 1032 purchase Clacton Notebook re Visit by members to various 1960, 0722 Meeting Houses, including Dunmow and Letters about merger with Coggeshall MM (5 Bocking items) 1918, 0348 1958, 0533 Numbers of surviving Trustees of each Meeting List of burials at Copford 1738-1806 extracted House from papers presented to Colchester MM 1794, 0606 1922, 0225 Orders for burial register List of manuscript minute and account books in 1969-1991, 1451 the strong room at Colchester Meeting Ordnance survey map of the properties in House as at April 1971, 0813 Colchester List of printed books of the 17th, 18th, 19th 1878, 0865 centuries held at Meeting House Quarterly Collections 1972, 0815 COLMM48, 1822-1860, 1149 List of registers sent to Meeting for Sufferings Receipt for donation for Friends Service Council 1838, 0369 1951, 0327 Marriage application for Olive Gwendoline Regulations for internments in Roman Road and Payne, not in membership Layer Breton - 3 copies 7 6 1929, 0251 1929, 0308 Marriage Certificate book Report from Committee appointed to look at 1889-1917, 0030 several accounts Marriage Register 1820(?), 0438 1838-1957, 1022 Report from F Richardson re list of subscribers (2 Members list items) 1837-1968, 1240 1872, 0455 Memo as to purpose of some Trusts, e.g. Robert Report from Thomas Catchpool on accounts Nicholas, 1699 etc 1821, 0448 1900 Colchester, 0063 Report of committee visit to burial ground in Minute book Bentley, Manningtree and Oakley 1972-1980, 1259 1817, 0780 COLMM1, 1672-1718, 1102 Schedule of funds 1929, 0768 1957-1971, 0787 Schedule of title deeds and documents given to Trustees accounts book Mr Gripper by Sparling Son & Benham re 1820-1849, 1455 trusts (2 items and two letters ) Two Books of Acceptance Certificates of 1931, 1041 Removal Statements of accounts of Charities 1927-67, 0631 1869-1876, 0312 Two Books of Certificates of removal 1902-1928, 0313 1927-1967, 0630 1936-1968, 0311 Colchester Monthly Meeting Burial Grounds Statements of charitable trust accounts Register of burials, with Copford and 1952-1962, 1970, 0571 Manningtree Subscription Treasurer's account 1932 1774-1862, 0277 1933, 0410 Colchester Monthly Meeting Elders & Subscription Treasurer's account 1935 Overseers Committee 1936, 0406 Minutes Subscription Treasurer's account 1937 COLMM38, 1139 1938, 0405 Colchester Monthly Meeting Extension Subscription Treasurer's account 1939 Committee 1940, 0401 Article and cover picture in "Quaker Life" on Subscription Treasurer's account 1940 putting Parnell plaque in Castle 1941, 0398 March 1965, 0905 Subscription Treasurer's account 1941 Article in The Friend on putting Parnell plaque in 1942, 0396 Castle Subscription Treasurer's account 1942 October 23 1964, 0904 1943, 0394 Bundle of letters etc. about exhibition and placing Subscription Treasurer's account 1943 plaque in Colchester Castle 1943, 0391 1964, 0906 Subscription Treasurer's account 1944, 0390 Introductory leaflet with notes on lectures Subscription Treasurer's account 1945 1963, 0907 1946, 0386 Colchester Monthly Meeting Finance & Subscription Treasurer's account 1949 Property Committee 1949, 0379 Accounts 1920 1950, 0374 1921, 0420 Subscription Treasurer's account 1950 Accounts 1922 1951, 0375 1923, 0419 Subscription Treasurer's account for 1930, with Minute book summary of figures from 1909-1930 COLMM39, 1884-1921, 1140 1931, 0408 COLMM40, 1922-1957, 1141 Subscriptions analysis book Minutes of meeting December 1956, 0822 1914-1926, 0696 Report on deficit for Sir Isaac's Walk repairs Subscriptions bank book (Barclays Bank) 1933, 0407 1917-127, 0695 Colchester Monthly Meeting Library Subscriptions register Catalogue 1909-1926, 0694 1874, 1279 1921-1926, 0693 Colchester Monthly Meeting Ministers & Elders 1926-1930, 0692 Meeting Summary of account Minutes 1825, 0429 COLMM36, 1772-1822, 1137 Tabular Statements bundle COLMM37, 1822-1865, 1138 1958-1961, 0731 Colchester Monthly Meeting Newsletter Tabular Statements bundle (not complete) With article on possible closure of Shewell Road 1900-1954, 0902 MH Treasurer's Account book 1966, 0814 1953-1967, 0785 Colchester Monthly Meeting of Women Friends Trust Funds Accounts Conveyance of Meeting houses, messuages or 1823-1833, 1277 tenements, burial grounds and hereditaments to Robert Hurnard: land in Colchester Quaker HIstory Trail (Quakers 350 Great Horkesley, Great Bentley, plus houses Years in Colchester) : Leaflet showing for poor Quakers in Colchester and poor Quaker sites of interest in the town with women sketches, by Rosalind Kay 2 August 1837, 0234 2006, 1435 First Minute of Meeting on 5 November 1862 re Consolidated stockcertificate concern on Gospel Love, copy by Thomas 1809, 0598 Catchpool Elders and Overseers minutes 1959-1973, 1471 1862, 0938 Introductory leaflet "About the Quakers" showing Colchester Monthly Meeting Peace Committee photographs of Colchester Meeting Accounts 1974, 0775 1951, 0326 List of books held by the meeting from a book Accounts for 1950 belonging to Sarah Clarke (copies) 1951, 0373 1850?, 1361 Accounts for 1953 List of elders or overseers supervising sections 1953, 0371 of the High Street Minute book 1872(?), 0460 1955-1964, 1450 Marriage certificate book Colchester Monthly Meeting Poor Account 1889-1917 Colchester, 0030 Report from Edward Gripper et al about money in Marriage certificate for Ebenezer Howitt and the fund Alice Barritt 1818(?), 0443 1873 Colchester, 0029 Colchester Monthly Meeting Trusts Marriage certificate for Frederick Joshua Account book Richardson and Julietta Maria Theobald, and 1796-1801, 0939 Clearance Minute Accounts books 1886 Colchester, 0029 1785-1789, 1801-1812,1812-1823, 0952 Marriage certificate for George Docwra and Mary Bundle of papers re appointment of Trustees etc. Jesup Knight (14 items) 1843 Colchester, 0029 1931, 1042 Marriage certificate for Gillian Maude and Bundle of papers re trust fund investments Norman Child. 1812.1943 1962, 0821 1943 Blackpool, 0128 Report on Trusts Enquiry Marriage certificate for Henry Barritt and 1931, 0818 Clemence Eliza Knight Colchester Monthly Meeting Women's Meeting 1860 Colchester, 0029 Intentions of Marriage Marriage certificate for James Christy the COLMM22, 1676-1794, 1123 Younger and Eliza Marten Minutes 1842 Colchester, 0014 COLMM15, 1753-1760, 1116 Marriage certificate for John Harrison Hills and COLMM16, 1760-1794, 1117 Lucy Barritt COLMM17, 1794-1814, 1118 1865 Colchester, 0029 COLMM18, 1815-1828, 1119 Marriage certificate for Joseph Barratt and Anna COLMM19, 1829-1848, 1120 Barritt COLMM20, 1848-1886, 1121 1867 Colchester, 0011 COLMM21, 1886-1907, 1122 Marriage certificate for Joseph Spence (of North Colchester Preparative Meeting. see also Shields) and Caroline Shewell Hurnard Trust, 1878; Nagle, Elizabeth; Wilson 1845 Colchester, 0029 Marriage Trust Marriage certificate for Lydia Tutty and Edward 3 letters re trust funds Fowler (of Gloucester) 1963, 0834 1872 Colchester, 0010 Abstract of title deeds for land from 1575 to 1632 Marriage certificate for Richard Noakes (from 1736?, 0594 Brighton) and Catherine Thorby Cash book 1838 Colchester, 0029 1928-1969, 0786 Marriage certificate for Robert Tweed and Ruth 1970-1979, 1447 Louise Abbott 1911 Colchester, 0022 Marriage certificate for Thomas Knight and Lucy Marriage papers for Ivy Ena Cooke and John Nevitt Carrie Stewart (of Glasgow) (not in 1849 Colchester, 0029 membership) Marriage certificate for Thomas Morland (from 1934 Colchester, 0129 London) and Sarah Sophia Shewell Marriage papers for James Vincent Bolton (not in 1844 Colchester, 0029 membership) and Edith Jones of Great Marriage certificate of Joseph John Cross and Holland Mary Jane Docwra 1934 Colchester, 0126 1877 Colchester, 0039 Marriage papers for Norman Child and Gillian Marriage liberation form for Frank Theodore Maude Sewell, and Maude Mary Powell (not in 1943 Colchester, 0128 membership) Marriage papers for Thomas Kerry and Florence 1900 Colchester, 0029 Ada Abbott Marriage papers for Alfred Osborne and 1899 Colchester, 0025 Catherine Phoebe Leach Marriage papers for Thomas William Adams (of 1888 Colchester, 0008 Slough) and Matilda Edith Cadman of Marriage papers for Audrey Elizabeth Rose and Lexden Roy Clark Willis (from Surbiton) 1917, 0006 1948 Colchester, 0125 Minute book Marriage papers for Charles Bonamy Dobree COLPM1, 1774-1799, 1198 (not in membership) and Annie Mary Barritt COLPM2, 1799-1832, 1199 1948 Colchester, 0127 COLPM3, 1833-1900, 1200 Marriage papers for Charles Francis Tansley of COLPM4, 1901-1930, 1201 East Ham (Ratcliff and Barking MM) and COLPM5, 1930-1964, 1202 Laura Edith Isom May 1964-Jan 1984, 1532 1912 Colchester, 0012 Overseers minutes 1973-1992, 1470 Marriage papers for Charles Louis Frederick Scrapbook of news cuttings, from 1974-2002, William Köhn and Rebekah Maria Linsell compiled by Joan Rew 1879 Colchester, 0029 2002, 0903 Marriage papers for Claude William Cater and Two indexes to minute books, probably Elsie Florence Boyden of Colchester nineteenth century, but no date, 1056 1915, 0005 Two letters re alteration to marriage register, Marriage papers for Ernest Henry Barritt and 1935, 1478 Gertrude Augusta Sewell Visitors book (Sir Isaac's Walk, Shewell Road, 1896 Colchester, 0024 and St Mary's) Marriage papers for Florence Ada Sewell and 1909-1977, 1448 Paul Ernest Jones Colchester Preparative Meeting Elders and 1914 Colchester, 0027 Overseers Meeting Marriage papers for Francis Barritt and Maria Minutes book Ann Button 1964-1980, 1449 1889 Colchester, 0026 Colchester Preparative Meeting of Women Marriage papers for Frederic Paul Impey and Friends Lucy Isabel Marriage Minutes 1897 Kings Norton, Worcester, 0023 COLPM6, 1863-1889, 1231 Marriage papers for Frederick William Wooding Colchester Town charities and Edith Sarah Sewell The Charities of Colchester. Report of Official 1905 Colchester, 0009 Enquiry at the Town Hall, Colchester before Marriage papers for George Herbert Watkinson William Good and Kate Matthews (not in membership) 1886, 0945 1889 Colchester, 0018 Colchester Two Weeks Meeting Marriage papers for Herbert Knight Barritt (from Information from Friends House about history of London) and Ada Florence Horbert (not in Colchester and area meetings, and records membership) held 1903 Colchester, 0007 1984?, 0781 Colchester Two Weeks Men's Meeting Minutes COLTW1, 1667-1705, 1098 Notes about Edwin Baldock's time as a COLTW2, 1705-1725, 1099 Conscientious Objector (by Ted Dunn) COLTW3, 1725-1741, 1100 1985, 0743 COLTW4, 1741-1772, 1101 Notes about Ernest Hall's time as a Colchester Two Weeks Women's Meeting Conscientious Objector Collections and disbursements for the poor, with 1985, 0737 some references to other proceedings Notes about Gladys Teagle's time as a COLMM49, 1719-1759, 1150 Conscientious Objector COLMM50, 1760-1826, 1151 1985, 0736 Colchester Women's Preparative Meeting Notes about Hugh and Florence Clunes's time as Agreement to make payment to Women Conscientious Objectors Overseas. 1985, 0749 1821, 0446 Notes about Joan Humby's time as a Three notes to Men's meeting Conscientious Objector 1821, 0447 1985, 0737 Collatt, John Notes about Marian Crosfield's time as a Removal recommendation to Colchester MM Conscientious Objector from Pontefract 1985, 0742 1849, 0358 Notes about Marjorie Derring's time as a Compton, Theodore Conscientious Objector Publishers blurb on publication of book on 1985, 0739 William Cookworthy, 1284 Notes about Stuart Hunt's time as a Concerns Conscientious Objector John Gough, of Committee for Drawing Up the 1985, 0740 General Epistle sets out concern that families Notes about Ted Dunn's time as a Conscientious of our Brethren should be visited by rightly Objector concerned Friends. 1985, 0747 No date. 1850?, 1431 Notes about Ted Pike's time as a Conscientious Conscientious objectors Objector "A Month in Holloway" pamphlet by Kathleen 1985, 0744 Lonsdale The Scrubs "Conchie Review" booklet 1945, 0735 1945, 0733 Broadsheet bundle from the Central Board for Convicts Conscientious Objectors Handwritten book of extracts, epistles, etc. Writer 1941, 0751 unknown, donated by Isabel Impey to COs Reminiscences - stories by Friends of Colchester Meeting Library, includes letter Colchester & Coggeshall Monthly Meeting from New South Wales by convict 1950?, 0734 1837, 0940 Notes about Bill Patten's time as a Conscientious Cooke, Ivy Ena objector marriage papers for Ivy Ena Cooke and John 1985, 0750 Carrie Stewart (of Glasgow) (non-Quaker) Notes about Bill Skinner's time as a 1934 Colchester, 0129 Conscientious Objector Cookworthy, William 1985, 0745 Publishers blurb on the publication of book by Notes about Clement Jones's time as a Theodore Compton on WC, 1284 Conscientious Objector Copford Burial Ground 1985, 0738 Bundle of papers to be read at Colchester MM Notes about Colin Isherwood's time as a from Albert Gripper Conscientious Objector 13 December 1922, 0225 1985, 0746 Deed of Conveyance of land to Quakers from Notes about Derek Crosfield's time as a Edward Abbotts for burial ground Conscientious Objector 1668, 0879 1985, 0741 Letter from HG Thompson denying knowledge of Notes about Dorothy Palmer's time as a Prisoner Copford burials of War 24 November 1922, 0225 1985, 0748 Register of Colchester burials, with Copford and SPM8, CPM 1819-1827, and LB 1827-1852, Manningtree 1220 1774-1862, 0277 Minutes and lists of Births, Marriages and Deaths Copford Meeting House (new). see also Hurnard SPM6, 1759-1771, 1218 Trust 1878 Copford Preparative Meeting of Women Friends Account book of subscriptions financing building Minutes, together with Layer Breton WF minutes 1879, 0985 SPM9, CPM 1816-1827, LB 1827-1834, 1221 Bundle of bills, accounts, letters re rebuilding (10 Copford Trust Papers items) Bundle of papers to be read at Colchester MM 1879, 0987 from Albert Gripper Bundle of papers agreeing to allow cottage 13 12 1922, 0225 adjoining the Meeting House to be used for Corder, Ellen, Trust. see also Coggeshall Monthly beehives by Mr Claridge Meeting 1921, 0884 Note about committee appointed to inspect trust Conveyance and appointment of land and deeds and list of deeds Meeting Houses in Colchester, Layer Breton, 1 10 1907, 0269 and Copford upon certain trusts for CMM Cornish, George 1 August 1878, 0330 Application for post of schoolmaster to John Description of the Colchester MM properties, Kendall School on retirement of Watts, one of their situation, and condition four applicants 1878, 1030 1859, 0614 Framed map of Layer Breton MH with another of Corp, Harriet Copford Meeting House, 1249 Part of letter from HC, with information about her Insurance policy with Essex & Suffok Equitable from Friends House Library Ins. Co. 1920, 1360 March 1928, 0989 Corster, James Inventory and Valuation Letter for removal of James Corster Junior, 1942, 0942 apprentice to Thomas Catchpool from 1942 Colchester, Box 1 Coggeshall to Colchester Printed leaflet describing history of the Meeting, 1819, 0439 with list of subscribers to the rebuilding Cottee, Samuel William 22 November 1878, 0986 marriage papers for Samuel William Cottee and Registration form as Place of Worship of Julia Elton Smith Protestant Dissenters 1901 Layer Breton, 0019 1888, 0765 Cousins, Eileen Mary Report for 1938, 0486 Declaration of intention to marry John Anthony Report for 1939, 0486 Clark of Somerset Three letters re Copford Temperance Society 1930, 0805 asking for facilities in the new meeting house Letter from Somerset about her marriage forms 1879, 0988 1930, 0640 Copford Preparative Meeting Cranstone, Lydia Ann List of members Letter from parents of Lydia Ann Cranstone 1757, 1765, 1376 giving consent to marriage to Humphrey Marriage papers of Thomas Benjamin Horne and Smith Mary Adelaide Baritt 1866, 0510 1894 Copford, 0124 Cremation regulations Marriage papers of Walter William Johnson and Meeting for Sufferings revised report on Kate Maud Smith cremation regulations 1899 Copford, 0020 4 5 1934, 0303 Minute book Cressing School SPM7, 1819-1827, 1219 Notice of school reopening on back of Bocking MInute re closure of Copford and opening MH account meeting at Layer Breton 1863?, 0230 1821, 0478 Crighton, EE May Minutes, together with Layer Breton PM minutes Certificate of removal from Coggeshall to Notts and Derby 1921, 0652 Removal recommendation to Colchester MM Crisp, Steven from Gracechurch Street Collection of letters written 1662-1777 and 1848, 0358 subsequently copied by John Kendall. Cross, James Includes letters between William Penn and Removal recommendations to Colchester MM Steven Crisp from Southwark COLMM46, 1147 1819, 0357 Crisp Collection of Quaker Letters and Papers Cross, Joseph John. see also Hurnard Trust (bound volume), 1311 papers His Testimony Concerning James Parnel Copy of certificate of burial (pamphlet, photocopy) 9 June 1917, 1320 1671, Colchester, 1440 Marriage certificate of Joseph John Cross and Indenture for land used as grave yard in Harwich Mary Jane Docwra for Daniel and John Vandewall, previously 1877 Colchester, 0039 owned by Steven Crisp Marriage papers for Joseph John Cross and 13 9 1701, 0246 Mary Jane Docwra Letter to Wilson Marriage re binding of Smith's 1877 Layer Breton, 0039 book on Crisp Cross, Martha 28 2 1917, 0349 Permission by Sir George Lewis to bury Mrs Crook, John Martha Cross with her husband in Old Burial Poem, perhaps by John Crook, printed, probably Ground seventeenth century, 1290 7 1 1860, 0348 Crosfield, Derek Harvey Croydon School Death certificate Letters re admission and funding of unnamed 1992, 0791 boy from Colchester Letter about minutes of Quarterly Meeting 1836, 1841, 0935 1959, 0532 Minute re funds for Ackworth and Croydon Letter to Coggeshall re Registering Officer post schools from Quarterly Meeting and possible amalgamation of two MMs 1872, 0458 1958, 0639 Report of Yearly Meeting committee visiting all Memorial invitation Quaker schools 1992, 0770 1852, 1385 Notes about Derek Crosfield's time as a Reports on the school Conscientious Objector 1835, 1838, 1386 1985, 0741 Crosfield, Marian Dating method, Quaker Notes about Marian Crosfield's time as a Information sheet giving days, months etc. Conscientious Objector (with National 1975, 0779 Service "call-up" form) Davidson, Elizabeth, Trust 1985, 0742 Account books of returns from legacy to Cross, Charles Ashly Colchester MM with lists of recipients of Removal recommendation to Colchester MM funds from Witham 1835, 0370 1850, 0361 Elizabeth Davidson Trust (£100 given for charity) Cross, Frederick Memo re purposes of trusts, 0063 Letter of disownment by Colchester MM on bad Davis, Amelia Ann conduct Receipt for Certificate of Transfer from 1853, 0516 Worcestershire MM Removal recommendation from Hanshaw MM to 1866, 0501 Colchester Davis, Henry 1852, 0362 Removal recommendation from Coggeshall MM Cross, Henry to Colchester Letter of disownment on his drunkeness and 1851, 0362 fraudulently obtaining money, together with a Davis, Joseph note about his resignation from Friends 1854, 0515 Letter from Meeting for Sufferings about his Derring, Gay publication of a Digest of Leislative Dissertation Booklet: The Society of Friends Enactments Work Amongst Refugees since 1914 1820, 0363 1958, 0962 Note about Joseph Davis's Digest of Legislative Letter confirming her interview to become full Exactments relating to Friends asking for member subscriptions from Meeting for Sufferings 1959, 0644 1820, 1369 Devonshire House Monthly Meeting Davy, Joshua Hopkins marriage information for Robert Henry Catford of Agreement appointing Joshua Hopkins Davy as Lion Walk Congregational Church and Eliza schoolmaster of Kendall School Alice Blaxill, 0029 1863, 0899 Note regarding payments to Elizabeth Burliegh Dawson, Hannah 1820, 0433 Marriage certificate for Robert Levitt and Hannah Diamond, Howard Dawson Article: The Quakers in Harwich, 2 copies, plus 1843 Layer Breton, 0029 draft, plus two photocopies of the 17thC Dawson, Lydia documents referred to Removal recommendation from Coggeshall MM 1971, 0808 to Colchester Article "Thoughts on emptying a strong-room" (2 1854, 0362 copies) and letter to Stanley Gunton etc. Death and Burial Extracts 1971, 0839 Blank form - no date, 0306 Miscellaneous bundle of letters, notes etc.found Death registers. see also Coggeshall Monthly in printed books from his collection, 1329 Meeting; Colchester Monthly Meeting Digest of Legislative Enactments 3 sample forms for death registration Letter from Meeting for Sufferings about 1901, 0304 publication of a Digest of Leislative Register of deaths with many blank pages from Enactments by Joseph Davis Coggeshall MM 1820, 0363 1860-1861, 0282 Discipline Debt management Colchester MM Committee to visit those Report on visit to Isaac Barrett about his debts "deficient in attendance" either in Worship or 1821, 0499 Discipline report that this has been done Report to Colchester MM on debts of John 1819, 0492 Kinsey due to bad trade conditions Note in pencil that in 1722 that Jon Allis, 1820, 0495 publican, has given a hat to be run for by Dell, Caroline young men - a very disorderly practice Disownment letter from Colchester after 1722, 0517 complaint from Westminster (2 items) Report that Richard Ransome has refused visit 1835, 0362 by Committee appointed to examine him Dell, Charles 1819?, 0494 Removal recommendation to Colchester MM Disownment, Statement of from Coggeshall Coggeshall Monthly Meeting disowns Elizabeth 1848, 0358 Everitt for marrying out Dell, Lucy 1830, 1374 Removal recommendation to Colchester MM Copies of a number of certificates of disownment from Bristol from Essex Quarterly Meeting 1850, 0361 1753-1769, 1376 Dell, Richard Latimer, et al Disownment letter from Colchester for Caroline Sale of Aylworth or Crouches burial ground by Dell after complaint from Westminster (2 Osgood Hanbury to Richard Latimer Dell et items) al 1835, 0362 1838 Coggeshall, 0173 Disownment letter from Colchester for Katharine Derring, Charles and Marjorie Smith after complaint from Herefordshire and Notes about Marjorie and Charles Derring's war Radnor (5 items) memories 1834, 0362 1985, 0739 Letter from Coggeshall MM to Mary Hanbury on Note about committee appointed to inspect trust her baptism in another place of worship deeds and list of deeds for Corder trust 30 11 1829, 0346 1 October 1907, 0269 Letter from Coggeshall MM to Rachel Hanbury Notes on the Trust purposes from Theodore on her baptism in another place of worship Hicks, and letter 30 11 1829, 0346 1968, 0643 Statement of disownment for Isaac Brightwen Original deed from Charity Commission from Coggeshall Monthly Meeting after 1932 London, 0061 bankruptcy Outline of scheme, draft document (2 copies) 1829, 1373 1932, 0824 Testimony expelling Benjamin Hills by Receipt for £500 by Coggeshall Monthly Meeting Coggeshall MM following marriage by a from Trust priest 1839, 0178 June 1831, 0346 Statement of accounts Distraints on Friends. see also Tithes and 1856, 0317 distraints 1857, 0317 Account book of distraints on Friends of 1860, 0317 Colchester MM Three letters about Trustees 1852-1871, 1018 1960, 0720 Dobree, Charles Bonamy Docwra, Mary Jane marriage papers for Charles Bonamy Dobree Marriage certificate of Joseph John Cross and (not in membership) and Annie Mary Barritt Mary Jane Docwra 1948 Colchester, 0127 1877 Colchester, 0039 Doctors Marriage papers for Joseph John Cross and Article on Bicentenary of John Sims reprinted Mary Jane Docwra from The Practitioner 1877 Layer Breton, 0039 1950, 0583 Docwra, Thomas Docwra, Constance Copy of certificate of burial Burial note 7 May 1912, 1322 1918, 0677 Docwra, Thomas and Mary Jane Docwra, George Letter from Houndsditch re removal to Letter to H F Hills re burial of ashes at Kelvedon Colchester. Parents don't want Mary to Burial Ground move. 1921, 1052 1871, 0507 marriage certificate for George Docwra and Mary Doncaster, susan Mary, marriage papers, 1475 Jesup Knight Dopson, Laurence 1843 Colchester, 0029 Article on Bicentenary of John Sims reprinted Removal recommendation from Coggeshall MM from The Practitioner to Colchester 1950, 0583 1843, 0360 Dorking, Horsham and Guildford Monthly Two summonses to appear before Justices in Meeting Witham for non-payment of church rates Certificate of removal to Coggeshall MM for 1850, 1856, 0981 Tressie Williams Docwra, Joseph, Trust 1911, 0130 Appointment of Trustees document, October Doubleday, E & TP, shop, Coggeshall 1839 Advertisement for memento item on Centenary 1839 Coggeshall, 0062 1889, 0664 Appointment of trustees indenture Customers' orders book 1887 Coggeshall, 0060 1791, 1349 Copy of Deed of Trust between William Doubleday, Edward Doubleday and Joseph Messer Copy of death certificate, 20 February 1948, 3 September 1845, 0132 0122 Letter about appointment of Trustees Doubleday, Henry 1969, 0827 Removal recommendation from Coggeshall MM Letter from "Donald" re trustees' appointments to Colchester 1960 Kelvedon, 0060 1858, 0362 Doubleday, Wiliam 20 March 1692, 0194 Copy of Deed of Trust between William Letter about gift from John William Matthews, Doubleday and Joseph Messer and his burial 3 September 1845, 0132 1951, 0703 Doubleday, William Snr Letter from Colchester & Coggeshall MM about Marriage certificate for William Doubleday Snr. rebuilding and Maria Supplett 1985, 0543 1843 Layer Breton, 0029 Letter in Newspaper about rebuilding of the Doyle, Henrietta Louisa Meeting House Letter of acceptance on removal from Leighton 1986, 0540 1864, 0511 Letter to Albert Gripper with details of Earle Doyle, Isabella, widow of Thomas Colne Meeting House by Hillis Clayton Removal recommendation from Cork MM to 10 December 1922, 0225 Colchester Letter to John Tann about building regulations 1857, 0362 and rebuilding Doyle, Maria Jane 1986, 0544 Receipt for Certificate of Transfer from Grange Letters, bundle, about rebuilding of Meeting MM House (13 items) 1872, 0502 1986, 0538 Dublin Yearly Meeting of Women Friends List of documents relating to compiled by Epistle to London Yearly Meeting of Women Cadman Friends 1966, 1008 1890s? No date given, 1428 Notes on building problems 1978 Dunn, Ted 1978, 0753 Notes about Ted Dunn's time as a Conscientious Plans of Meeting House rebuilding (several Objector plans) 1985, 0747 1986, 0539 Receipt for work from builder Earls Colne Meeting House December 1952, 0528 Abstract of title to the Meeting House and burial Release of the Meeting House in Trust ground 11 December 1770, 0200 1809, 0205 Schedule of documents from Coggeshall Bargain of sale for one year tenement and land in Meeting House relating to EC and burial Earls Colne (Meeting House) ground, from 1678-1855, 0488 19 December 1678, 0193 Three letters about repairs Deed appointing new feoffees for the Meeting 1941, 1956, 0712 House Tripartite Indenture for Colne Meeting House 3 August 1725, 0197 28 March 1692, 0196 Feoffment in fee of a piece of ground with a Earls Colne Meeting House and burial grounds house in Earls Colne (Meeting House) List of documents 1678-1811, 0228 5 December 1811, 0202 Earls Colne Preparative Meeting Grant and conveyance of the Meeting House and Committee report on events of the year, premises upon trusts including births and deaths and income 31 December 1855, 0203 1899, 0272 Inventory and Valuation of furniture etc. Marriage certificate for Charles Henry Marsh (of April 1968, 0867 Kingston on Thames) and Edith Marian Hills Leaflet for building fund appeal 1887 Earls Colne, 0029 1986, 0541 Minute book Lease for a year of Meeting House 1949-1981, 0534 10 December 1770, 0201 1981-1991, 0535 Lease for a year to the new feoffees of the Minutes, rough book, with expenses at back Meeting House 1904-1973, 0537 2 August 1725, 0198 1977-1980, 0536 Lease of land for Meeting House Minutes of Colchester & Coggeshall. MM 20 December 1678, 0195 Finance & Property Com. with minute about Lease of tenement and land rebuilding 1984, 0542 1975, 1519 East Stockwell Street tenement 1977, 1520 Agreement with John Taylor and Colchester MM 1979, 1521 1824, 0426 1981, 1522 Letter re sale 1983, 1523 1872, 0475 1985, 1524 No 38 East Stockwell Street listed as being of 1987, 1525 special architectural interest 1989, 1526 24 2 1950, 0771 1993, 1527 East Street 1995, 1528 Indenture for Garden Ground in St Botolphs 1997, 1529 abutting Magdalen Green and East Street Map showing each PM in the group (Giles Sayer land) no date, 0778 1684, 0608 Minute book Education Board under Charitable Trusts Acts 1967-1975, 1258 Permission for Trustees of Halstead Industrial Essex & Suffolk General Meeting Records School to let School Premises, 3.1.1922, Committee 0123 Bundle of letters, minutes etc. (25 items) Education Minister under Charities Act 1960 1970, 1971, 0837 Order for Trustees of Halstead Industrial School Letter giving list of members and giving to sell their freehold interest, 24.7.1961, 0123 information about the various record Educational costs collections Notes on educational training cost statistics for 1969, 0816 discussion on setting up Mount School Essex & Suffolk Insurance Co Ltd scholarship by Coggeshall MM Letters confirming increased insurance for Earls 1900?, 1350 Colne, Halstead and Cogeshall MH (2 items) Ellis, Gertrude Lily 1966, 0661 Marriage papers of Robert Ross Fordham (of Essex & Suffolk Quarterly Meeting Biggleswade) and Gertrude Lily Ellis of Copies of Registers of Marriages, Births and Sudbury Burials (in large purpose-made wooden box) 1909, 0003 made when registers were surrendered up, Elsmere, Benjamin J 1262 Two letters to Wilson Marriage re copy of Copy of 1936 QM minutes on Trust funds and Swansea Meeting House deed in Crisp property, with letter to Hollis Clayton papers 1948, 0820 November 1900, 1439 Extracts from minutes 1872 on management of Emmerson, Nina Frances Christian work of members, 0421 Marriage to Frederick Smith, papers Framed photo of the meeting in Colchester 1901 Colchester, 0028 Castle for Parnell anniversary Essex & Suffolk Equitable Insurance Society 1805, 1247 Ltd Letter about gift from John William Matthews, Bundle of fire insurance policies for Colchester and his burial MM meeting houses 1951, 0703 1906, 1341 Letter about minutes from Derek Crosfield to 1907, 1340 Charles Derring Endorsements for policy on Clacton Meeting 1959, 0532 House (2 documents) Letter from Friends Trust Ltd. 1950, 1057 1959, 0833 Insurance for Coggeshall Meeting House Letter regarding sale of Halstead Meeting House 1826, 0183 circa 1973, 0204 Essex & Suffolk General Meeting List of members and attenders A Collection of Testimonies of our Friends 1901, 1508 1982-1988, 0725 1944, 1278 List of members and attenders 1946, 1509 1967, 1517 1960, 1510 1973, 1518 1961, 1511 1963, 1513 Minutes 1964, 1514 EQ8, 1777-1803, 1065 1965, 1515 EQ9, 1804-1835, 1066 1966, 1516 EQ10, 1835-1873, 1067 11962, 1512 EQ11, 1873-1881, 1068 Minute book Essex & Suffolk Quarterly Meeting on Ministry 1955-1966, 1257 and Oversight EQ7, 1879-1905 Minutes (became Essex & Suffolk QM in 1881), ESQ3, 1881-1906, 1095 1064 Essex & Suffolk Women's Quarterly Meeting ESQ1, 1905-1930, 1093 Minute book (rough) ESQ2, 1930-1955, 1094 ESQ5, 1890-1897, 1097 Minutes re purchase of house for Clacton Minutes Meeting ESQ4, 1881-1897, 1096 January 1947, 0545 Essex Births, Quaker Digest of Minutes (rough) 1613-1837, compiled by Harold Greenwood, EQ21, 1893-1902, 1078 1255 Notes for a talk on early Quakerism by Wilson Essex Burials, Quaker Digest of Marriage 1630-1837, compiled by Harold Greenwood, June 19 1918, 0350 1256 Printed programme for June 19 and 20 Essex County Council 1918, 0861 Letter refusing demolition of St Marys as listed Register of children building 1927-1952, 0633 September 1970, 0956 Report from Halstead Industrial School Essex Marriages, Quaker Digest of, 1659-1837 1896, 0156 Compiled by Harold Greenwood, 1257 Report on charities requested by Meeting for Essex Meeting Houses Sufferings - no date but probably 1950 or Notebook re Visit by members from Colchester 1960s, 0325 to various Meeting Houses, including Report on meetings Dunmow and Bocking 1761, 0449 1918, 0348 Report on the Meeting held in Colchester Castle Essex Quakers to mark the 250th anniversary of Parnell's Reprint of article by Felix Hull on Essex Friends death, by Wilson Marriage of the Restoration Period from Essex 1906, 1456 Review, 0761 Selected minutes (5 items) Essex Quarterly Meeting 1945-1946, 1953, 1959, 0701 Abstracted Minutes Statement of accounts of Trusts 1851, 1307 1808-1902, 0315 Abstracted minutes (with Penny Black stamp on 1903-1920, 0314 reverse) 1922-1949, 0316 March 1841, 1306 Statement of accounts of Trusts (2 copies) Abstracts of tithes. Book with brass clips 1958, 0565 containing copies of deeds of conveyance of Statistics for 1928 and 1929 properties belonging to Essex Quarterly 1929, 0773 Meeting Tabular Statements EQ30, 1087 1893-1903, 1310 Account of sufferings in Essex, including 1950-1957, 0730 imprisonments, and distraints Tabular Statements and six related letters EQ22, 1655-1785, 1079 1962-1966, 0727 Accounts Tabular statements bundle 1784, 0153 1947-61 (some missing), 0635 Apprentice Fund accounts Treasurers schedule for 1949 EQ31, 1809-1851, 1088 1949, 0377 EQ32, 1851-1924, 1089 Essex & Suffolk Quarterly Meeting of Ministers Book (unbound) with copies of Certificates of & Elders Removal, copy of Queries to Quarterly and Monthly Meetings, testimony to Elizabeth Register of properties in Essex, with Trustees Kendall, list of members, etc. EQ29, 1086 1753-1769, 1376 Report on accounts Bundle of Minutes copies for Thaxted Monthly 1872, 0450 Meeting Report on funeral procedure adopted by 1726-1771, 1778-9, 1782, 1792, 1794, 1342 Quarterly Meeting (copy) Collections for the poor, accounts No date, but circa 1900 as signed by Wilson EQ28, 1675-1720, 1085 Marriage, 1457 Copies of Minutes (and of Yearly Meeting Stock accounts epitsles) EQ34, 1851-1947, 1091 1795-1800, 1331 Supplement of Marriages, Births and Burials Distraints for tithes in Essex QM, tabular ruled 1660-1756, 1252 and printed Essex Quarterly Meeting Apprenticing Fund EQ23, 1793-1821, 1080 (1835). see also Essex & Suffolk Quarterly EQ24, 1821-1827, 1081 Meeting Extract from minutes re building Meeting House Letter from Jacob Post about payment for John in Colchester Garritt, Junior (3 items) Second about 1871, 0474 non-delivery by postman List of burials at Copford 1738-1806 extracted 1818, 0442 from papers Letter from Jacob Post in Islington re late 1922, 0225 payment from the fund Minute book 1820, 0434 1707, 1710, 1332 Report on use of fund 1710-1711, 1333 1869, 0135 1711-1712, 1334 Statement of accounts of Trusts (2 copies) 1714-1720, 1335 1958, 0565 1815-1825, 1363 Stock fund papers EQ1, 1711-1754, 1058 1934 Braintree, 0135 EQ2, 1755-1786, 1059 Essex Quarterly Meeting of Ministers and EQ3, 1787-1786, 1060 Elders EQ4, 1815-1833, 1061 Minutes EQ5, 1833-1854, 1062 1839-1847, 1235 EQ6, 1854-1878, 1063 Rough Minute book EQ7, 1879-1905 1799-1807, 1276 (became Essex & Suffolk QM in 1881), 1831-1839, 1275 1064 Essex Quarterly Women's Meeting Minute re funds for Ackworth and Croydon Minutes schools EQ12, 1752-1784, 1069 1872, 0458 EQ13, 1785-1800, 1070 Minutes, and copies of Yearly Meeting Epistle for EQ14, 1801-1815, 1071 1702, 1701, 1710 and 1711 (previously EQ15, 1816-1835, 1072 bound but now no cover) EQ16, 1836-1863, 1073 1694-1697, 1362 Essex Records Office Minutes (rough) Catalogue of Essex Quarterly Meeting records EQ17, 1787-1800, 1074 microfilmed and held at ERO EQ18, 1801-1817, 1075 1965?, 0817 EQ19, 1817-1832, 1076 Correspondence re photocopying of Colchester EQ20, 1844-1852, 1077 documents Minutes sent down to Monthly Meeting 1968, 1969, 0835 COLMM23, 1760-1786, 1124 Letters about Account book being deposited at COLMM24, 1786-1806, 1125 Essex Record Office COLMM25, 1806-1827, 1126 1968, 0836 COLMM26, 1828-1858, 1127 Letters from H Diamond on news that a Note re funds for education of poor children, by H Coggeshall Account Book had been acquired Horsnaill. by the Record Office 1850(?), 0457 1968, 0643 Letters re researches of Mr Glines of Wisconsin Letter to Wilson Marriage re Feering Old Burial and microfilming of records Ground from Sarah Barratt 1970, 0839 14 October 1916, 0354 Essex Review Letters and copy of list of burials (4) Reprint of article by Felix Hull on Essex Friends 1860,1917, 0993 of the Restoration Period from Essex Letters re development of the burial ground (3) Review, 0761 1968, 0837 Evans Hunsley, Henry List of burials, copied by Arthur Frost 1968 (2 Removal recommendation to Colchester MM lists) from Reading and Marlborough 1727-1834, 0562 1850, 0358 List of burials to 1830, 0838 Evening Meeting account 1948 Notes about the ground for Colchester MM (no Which meeting? date), 0642 1948, 0383 Notes about the ground from 1708-1916 on news Evens, Frederick William that it had been sold "Illegally" Forms for marriage to Edith Maria Tawell 1916, 0655 1908, 0804 Feering Preparative Meeting Evens, Sarah Application to the Bishop of London to hold a Marriage certificate for John Giles and Sarah meeting in a barn in the parish of Feering Evens of Kelvedon Meeting 1888, 1314 1850, 0029 Fell Smith, Charlotte Everett, John Richard Booklet on Parnell compiled from Smith's book Removal recommendation to Colchester MM by GW Maw from Hardshaw East 1947, 0155 1843, 0360 Fingringhoe Red Triangle Social Centre Everitt, Elizabeth Letter of acknowledgement for loan of furniture Coggeshall Monthly Meeting disowns Elizabeth 1922, 0416 Everitt for marrying out Fitch, Stanley F 1830, 1374 Letter from Stanley Fitch identifying Thomas Extracts from the Minutes and Advices of Turner and history of the trust Yearly Meeting 1957, 1013 Note on drawing up new edition from Yearly Letter giving resignation as custodian of the Meeting records having finished book 1832, 1408 October 1960, 1007 Flounder's Institute Farrand, Joseph and Mary Report of Yearly Meeting committee visiting all Removal recommendation to Colchester MM Quaker schools from Warwickshire 1852, 1385 1848, 0361 Fordham, Robert Ross Fayers, John Robert and Mary Agnes Marriage papers of Robert Ross Fordham (of Certificate of removal to Coggeshall MM from Biggleswade) and Gertrude Lily Ellis of Luton Sudbury 1917, 0130 1909, 0003 Feast Days Fowler, Edward Tender advice on not opening shops on Feast Letters from Nailsworth MM re marriage to Lydia days, or putting out lights from Second Day Tuttey of Colchester (2 items) Morning Meeting 1872, 0505 1760, 0470 Marriage certificate for Lydia Tutty and Edward Feering Burial Ground Fowler (of Gloucester) Duties on land values for Burial Ground, 3 forms 1872 Colchester, 0010 28 November 1914, 0983 Fox, George Duties on land values forms (3) Copies of Epistles from Yearly Meeting, letters 30 November 1914, 0992 from George Fox etc. transcribed Entries from Register compiled by Arthur Frost subsequently (preface by John Furley Jr.), 1727-1834, 0638 1084 Print engraving of George Fox from picture by S Funeral procedure Chinn, 1465 Report on procedure adopted by Quarterly Fox, Mr G A Meeting (copy) Letter of appointment as registrar No date, but circa 1900 as signed by Wison 1915 London, 0054 Marriage, 1457 Freemasons Funeral regulations Letter to Coggeshall PM asking permission to Photocopy of note from London Friends meet in Meeting House forbidding palls, feathers, hat-band, black 1958, 0715 mourning cloaks, mutes etc. Freshfield, Francis. see also Kendall, John, and 1844, 0841 Freshfield Trust Note about date of will Gainsborough Monthly Meeting 1808, 0440 Barratt, Joseph (of Gainsborough) Freshfield, Richard marriage certificate for Joseph Barratt and Conveyance of messuage, tenement, garden, Anna Barritt yard etc. in parish of St Nicholas 1867 Colchester, 0011 1736, 0617 Garrett, Dymond G Indenture for messuage, tenement, garden, yard Letter from Jacob Post in Islington re late etc. in parish of St Nicholas payment from the fund for Dymond 1736, 0617 1820, 0434 Friends Adult School Savings Bank Garritt, John Photocopy of deposits, 1870, 1535 Letter from Jacob Post about payment for John Two letters from John Tann re Bank, 1537 Garritt, apprentice, Junior (3 items) Second Friends Education Council about non-delivery by postman List of schools, and other suitable schools not 1818, 0442 run by Friends Germany 1950-1, 0469 Dissertation Booklet: The Society of Friends Friends engaged in Foreign Mission Work, Work Amongst Refugees since 1914 (FFMW) India 1958, 0962 Epistle to Yearly Meeting of Women Friends Gibbins, Frederick 1895, 1356 Letter to Wilson Marriage re copy of the Friend's Prayer League and Evangelistic Swansea Meeting House deed in Crisp Council papers Hire of room in Kelvedon Meeting House note December 1900, 1438 1928, 0676 Gilby, Seth Letter with Library Statistics for Kelvedon, and Removal recommendation from Knaresboro MM arrangements when Evangelistic Council to Colchester meet 1843, 0360 1929, 0678 Giles, John Friends Rescue Homes Marriage certificate for John Giles and Sarah Receipt for money given by Coggeshall MM Evens of Kelvedon Meeting June 1900, 1352 1850, 0029 Friends Service Council Gilmor, Mary Ann Receipt for donation from Colchester MM Removal recommendation from Colchester to 1951, 0327 Norwich lost, and request for new one (3 Friends Trusts Limited items) Lease between FTL and Eastern Electricity for 1844, 0359 laying of mains etc. by Meeting House in Removal recommendation to Colchesterl MM Coggeshall from Norwich 1969, 0872 1843, 0360 Letter about transfer of investments of Bunting Gilmore, John William Charity from Coggeshall MM to FTL Removal recommendation to Colchesterl MM 1954, 0711 from Witham Letters to Coggeshall MM about investments (2 1842, 0360 items) Girls in service 1950, 1951, 0702 Ackworth School: Report on fund to place boys hereditaments to Robert Hurnard: land in from the school in Mechanical or Handicraft Great Horkesley, Great Bentley, plus houses Trades and girls as Household servants for poor Quakers in Colchester and poor 1840, 1382 women Gough, John 2 August 1837, 0234 John Gough, of Committee for Drawing Up the Great Oakley Burial Ground General Epistle sets out concern that families Deed of conveyance for several burial grounds of our Brethren should be visited by rightly by trustees concerned Friends., 1431 17 March 1811, 0256 Great Bentley Burial Ground Indenture for sale of burial ground in Deed of conveyance for several burial grounds Manningtree and Great Horkesley and Great by trustees Bentley, Great Oakley 17 March 1811, 0256 1811, 0247 Indenture for sale of burial ground in Report of committee visit to burial ground in Manningtree and Great Horkesley and Great Bentley, Manningtree and Oakley Bentley, Great Oakley 1817, 0780 1811, 0247 Great Oakley Preparative Meeting Report of committee visit to burial ground in List of members Bentley, Manningtree and Oakley 1757, 1376 1817, 0780 Greenwood, Harold Great Bentley Meeting House Essex Births, Quaker Digest of, 1613-1837, 1255 Conveyance of Meeting houses, messuages or Essex Burials, Quaker Digest of, 1630-1837, tenements, burial grounds and 1256 hereditaments to Robert Hurnard.: land in Essex Marriages, Quaker Digest of, 1659-1837, Great Horkesley, Great Bentley, plus houses 1257 for poor Quakers in Colchester and poor Greenwood, Lucy. see also Greenwood Industrial women School; Halstead Industrial School 2 8 1837, 0234 Bundle of letters from solicitors and builders etc. Great Coggeshall Manor re purchase of land for school (23 items) Admission of Isaac Brightwen et al to land in 1872-1886, 0142 Stoneham Street by Lord of Great Photograph Coggeshall Manor 1890?, 0139 1802, 0181 Submission by Lucy Greenwood to Friends Admission of Osgood Hanbury to land in requesting they consider purchasing the Stoneham Street school May 1794, 0179 25 April 1892, 0110 Admission of Osgood Hanbury to land in Greenwood Industrial School. see also Stoneham Street by Lord of Manor Greenwood, Lucy May 1784, 0180 Account Book Great Coggeshall Work House land 1890-1921, 0107 Conveyance of Great Coggeshall Work House to Account book poor of parish 1916-1921, 1246 1838, 0158 Account Book, Barclays Bank, 1917-1920, 0117 Great Horkesley Burial Ground Account details, witnessed, from Louisa Allen to Agreement for sale to John Polley Lucy Greenwood, for pension fund 1860, 0878 1878-1884, 0144 Deed of conveyance for several burial grounds Annual Reports of the Committee of by trustees Management, 1897-1920, 0109 17 March 1811, 0256 Certificate of removal to Coggeshall MM for Indenture for sale of burial ground in Tressie Williams to Greenwood Industrial Manningtree and Great Horkesley and Great School Bentley, Great Oakley 1911, 0130 1811, 0247 Conveyance of Providence Chapel to the Great Horkesley Meeting House Trustees of Greenwood Industrial School Conveyance of Meeting houses, messuages or 1 November 1909, 0121 tenements, burial grounds and General Committee minutes 1896-1917, 0100 House Committee minutes 1896-1903, 0113 Grubb, Sarah House Committee minutes 1909-1917, 0102 Handwritten book of extracts, epistles, etc. Writer Income tax returns, unknown, donated by Isabel Impey to 30.12.1983, 0148 Colchester Meeting Library, includes extract Letter from Royal Eastern Counties Institution by Sarah Grubb Ltd re Letter from Home Office concerning c 1851, 0940 mentally defective children Gunn, Muriel 3.5.1934, 0146 Letters from Bath Union establishing records Letters from Bath Union establishing records re from Greenwood Industrial School Muriel Gunn 1929, 0141 1929, 0141 Gurney, JJ List of pupils, with date of entry Extracts from memoirs contained in Epistle to 1870-1905, 1297 Junior Members, contained in Handwritten Minute on the death of Elizabeth Higbee book of extracts, epistles, etc. Writer 1916(?), 0150 unknown, donated by Isabel Impey to Notes on the association of the Society of Colchester Meeting Library Friends with the School 1809, 0940 March 1969, 0114 Gurney family Papers relating to death of Elizabeth Mary Family trees, 1299 Hownslow 1905, 0140 Haigh, Joshua (of Holm Forth) Photographs marriage certificate for Joshua Haigh (of Holm 1890s?, 0139 Forth) and Hannah Richardson School Register 1871 Layer Breton, 0013 1868-1886, 0104 Hall, Ernest 1886-1903, 0105 Notes about Ernest Hall's time as a Prisoner of 1903-1918, 0106 War Separate sheets listing girls being enrolled 1985, 0737 1906-1911, 0106 Hall, Ernest and Heather Grimshaw, Eliza Photographs of Golden Wedding celebrations at Consent from mother of Eliza Grimshaw for a Clacton Meeting House, and Diamond marriage to Isaac Clark Wedding (5 photos) 1821, 0497 29 April 1996, 29 April 2006, 0964 Grimshaw, William James Halstead Burial Ground Removal recommendation to Colchester MM Abstract of title for the burying ground, listing from Rochester previous agreements since 1660 1849, 0361 1809, 0240 Gripper, Edith Marian Note of search for deeds, found with Ralph Name added to Layer Breton gravestone, 1469 Thresher Gripper, Edward no date, 0984 Tythe distraint forms Plan, 1273 1865, 1866, 1867, 0795 Roll for the Appointment of Trustees Gripper, Harriett 1694/1695, 0588 Marriage certificate for Charles Barritt and May 1784, 0587 Harriett Gripper Halstead Endowments 1867 Layer Breton, 0029 Letter to Derek Crosfield accompanying cheque Gripper, John for £186 Removal recommendation from Colchester MM 1976, 0914 from Grant County, Indiana, N America Halstead Industrial School. see also Greenwood 1857, 0358 Industrial School Gripper, Joseph Account of Gibson Legacy Removal recommendation from Banbury MM to 13.4.1883, 0149 Colchester Annual Reports 1889-1895 (not 1891, 1892), 1852, 0362 0108 Tythe distraint forms Board of Education permission for School 1863, 1866, 0795 premises to be leased 3.1.1922, 0146 August 1927, 0146 Bundle of deeds re lease and ownership of Lists of girls' birthdays, 0151 school land (10 items) Note informing L Greenwood about Gibson 1857-1871, 0143 legacy Certificate of removal to Coggeshall MM for 17 December 1883, 0149 Sarah Eliza Binks Note re Gibson Trust conveyancing 1912, 0130 18 June 1891, 0149 Charity Committion deed re sale of the building Note re legacy from Thomas Lester and receipt 5 October 1886, 0149 9.4.1878, 0149 Note re national school documents Cheque book showing salaries of staff 5 January 1878, 0149 1897, 0151 Note relating to money from Gibson will Conveyance of Messuage and strips of land from October 1879, 0149 J Savill Naizey to Wilson Marriage and Note to Lucy Greenwood about sending of a trustees deed 1897, 0120 17 April 1873, 0149 Conveyance of Messuages Buildings and Land Order appointing trustees (3 copies) at Halstead to Wilson Marriage and Trustees 22 March 1927, 0145 10 November 1896, 0119 Order for Trustees of Halstead Industrial School Deeds relating to purchase of land from Parish of to sell their freehold interest Halstead 24 July 1961, 0123 1839, 0149 Permission by Minister of Education for income House Committee Minutes to be used for educational benefit of the 1903-1907, 0101 children 1917-1921, 0103 3 January 1922, 0123 Items relating to Temperance Permanent Permission for Trustees to let School Premises Building Society and mortgage (26 items) 3 Janjuary 1922, 0123 1870s, 0147 Plan of proposed extension Letter from Edward Doubleday to Albert Gripper 5 January 1899, 0116 re change to the lease Receipt of Gibson bequest papers from Charity 11.9.1928, 0146 Commission Letter from Home Office re mentally defective 15 March 1887, 0149 children Report to Quarterly Meeting of Essex & Suffolk 16.3.1934, 0146 1896, 0156 Letter from Lucy Greenwood re appointment of Reports to Quarterly Meeting of Essex & Suffolk Trustees 1882-1890, 0111 June 29 1885, 0149 Rules Letter from Lucy Greenwood re receipt for £420 1869, 0112 15 May1885, 0149 Sale document for land bought by John Taylor Letter from Lucy Greenwood re receipt for £500 21 May 1839, 0149 18 December 1883, 0149 Schedule of Deeds being deposited at Letter from Royal Eastern Counties Institution to Colchester Meeting House Edward Doubleday re occupation of the June 1948, 0146 school Solicitor's account for preparing lease of land 8 May 1935, 0146 June 1885, 0146 Letter from solicitors acknowledging documents Submission by Lucy Greenwood to Friends re the school requesting they consider purchasing the 6 August 1925, 0146 school Letter relating to building of Dining Room 25 April 1892, 0110 March 15 1887, 0149 Trustees Minute Book 1896-1967, 0115 Letter to Edward Doubleday re change of name Valuation of meadow owned by L Greenwood and Endowment funds' 31 October 1896, 0149 24 September 1926, 0146 Halstead Meeting House List of documents sent by A Gripper to solicitor Agreement between Thomas Gilbins and 4 August 1925, 0146 Samuel Jessup for the Quakers List of documents sent to Edward Doubleday 5 June 1824, 0237 Appointment of new trustees and conveyance of Inventory and Valuation of furniture etc. freehold and leasehold premises and burial April 1968, 0867 ground Items about repairs and letting of Halstead MH 4 August 1853, 0206 (6) Appointment of new trustees for meeting house 1963, 0714 and burial ground Lease for a year of the property by Thomas 25 November 1907, 0243 Button to John Warner Appointment on the property by John Goldsbury 22 July 1833, 0930 to Thomas Button Lease of property by Hannah Cook to 10 April 1816l, 0930 WilliamStaines, and Release Assignment of property by Williams Staines to 22/23 August 1794, 0927 John Sparrow Lease of property by John Cook to William 29 May 1804, 0928 Staines, and Release Assignment of the property by Thomas Button to 29/30 October 1790, 0927 Orbell Hustler, and Samuel Coates to Lease of property by William Staines to John Thomas Wilsmore Goldsbury, and Release, and Ffeoffment 23 July 1833, 0930 17/18 March and 31 May 1806, 0928 Bargain of sale (photocopy) for addition to the Lease on the property by John Goldsbury to burying ground Thomas Button 1821, 0241 9 April 1816, 0930 Bond on the property by John Goldsbury to John Letter from Evans Electroselenium seeking Sewell information about the land next to their works 29 Sept. 1810, 0929 1962, 0578 Charity Commission scheme notice including Letter from JE Baker listing trustees Halstead Meeting House and burial ground 1942, 0580 September 1954, 0931 Mortgage on property by William Staines to Copy of conveyance of messuage, malthouse, Samuel Bowyer yards etc. in Halstead by W Nunn to John 6 February 1798, 0927 Siday Mortgage on the property by John Goldsbury to 1744, 0926 John Sewell Copy of lease for Meeting House to Essex 29 September 1810, 0929 County Council for library, and letter from Photocopy of Conveyance of a house and solicitors premises in Colchester Road, Halstead. 1965, 0864 24 December 1850, 0208 Covenant for property from J Harrington to John Release for a year of the property by Thomas Cook Button to John Warner 2 November 1771, 0926 23 July 1833, 0930 Deed of assignment for Thomas Isark re Meeting Release of property from Robert Wright to House and grave yard Charles Smith 10 June 1660, 0238 15 March 1766, 0926 Deeds relating to purchase (10 deeds) A report, four bills, and 2 letters regarding repairs 1705-1809, 0154 to Halstead MH Indenture for land in Halstead 1956, 0706 17 September 1657, 0257 A roll naming the trustees of the burying yard etc Indenture for land in Halstead between John in Halstead Heard and Quakers (photocopy) June 1760, 0242 24 October 1804, 0249 Trustees list Indenture for meeting house and burial ground CCGM32, 1186 (photocopy) Year's lease for property in Halstead (for Meeting 24 September 1804, 0249 House?) Indenture for new trustees of burying yard 1812, 0199 1735, 0239 Halstead Preparative Meeting Indenture for the land- a cottage and garden Minute book -between widow Anne Foster and Lionel SPM15, 1795-1855, 1227 Foster Minutes book 17 October 1621, 0245 1880-1968, 1442 1968-1971, 1444 Hardshaw West Joint Monthly Meeting Halstead Preparative Meeting of Women Certificate of removal to Coggeshall MM for Friends Sarah Eliza Binks Minute book 1912, 0130 SPM2, 1837-1847, 1214 Hargrave, Josiah SPM3, 1847-1869, 1215 Removal recommendation to Colchester MM Hamlett Cottages, Coggeshall from Newcastle Bills and receipts for repairs to property in 1839, 0361 Coggeshall Removal recommendation to Colchester MM to 1801-1829, 0153 Lisburn Hampton Agricultural College, Virginia 1852, 0362 List of subscibers for fund to train coloured Harrington, E John teachers Application for Marriage by partner not in 1871?, 0366 membership Hampton College Colored Teachers' Training 12 June.1929, 0029 Fund Harris, John Letter concerning, from Arthur Albright appealing Death certificate for funds to set up schools for coloured men 13 November 1857, 1346 in Southern States (3 items) Harrison, Gertrude 1871?, 0366 Note from Mount Lebanon Three Months Hanbury, Osgood Meeting on her leaving (part in Arabic) Admission of Osgood Hanbury to land in 1923, 0665 Stoneham Street by Lord of Manor Harvey, J Bawtree May 1784, 0180 Letter to Wilson Marriage about Kendall Charity May 1794, 0179 and Arthur Winsley almshouses Conveyance of land by William Potter to Osgood 1920, 0851 Hanbury for Friends Harwich Meeting House 25 August 1801, 0188 Article by Howard Diamond: The Quakers in Death Certificate Harwich, 2 copies, plus draft, plus two 13 February 1852, 0260 photocopies of the 17thC documents Deed transferring land in Crowches Alley from referred to William Cotton to Osgood Hanbury for a 1971, 0808 year's lease Documents and letters from Howard Diamond 1801 Coggeshall, 0174 about Harwich Quakers and Meeting House Lease for a year by Isaac Brightwen to Osgood (9 items) Hanbury of burial ground 1971, 0810 1830 Coggeshall, 0169 Indenture for land used as grave yard for Daniel Lease for a year of land to Joseph Docwra et al and John Vandewall, previously owned by 25 Sept. 1786, 0190 Stephen Crisp Notes on his life, 0656 13 September 1701, 0246 Release of the burial ground called Aylworth or Indenture made for parcel of land in Harwich Crouches by Isaac Brightwen to Osgood (describing size and abuttments) for Daniel Hanbury and John Vandewall 1830 Coggeshall, 0169 1701, 0244 Sale of Aylworth or Crouches burial ground by Indenture of lease for a year for Meeting House Osgood Hanbury to Richard Latimer Dell et and burial ground al (2 documents) 1 October 1787, 0258 1838 Coggeshall, 0171 Letter from Winifred Cooper to Howard Diamond Hanbury, Rachel and Mary and plan showing possible site of Meeting Two letters disowning Mary and Rachel Hanbury House for baptism elsewhere by Coggeshall MM 1970, 0809 30 11 1829, 0346 Photocopies of two documents re lawfulness of Hardcastle, Alice Meeting in Harwich Marriage certificate of Thomas Proctor and Alice 1670, 1689, 0586 Hardcastle Release and conveyance for Meeting House and 1780 York, 0040 burial ground 2 October 1787, 0259 1865 Colchester, 0029 Harwich Preparative Meeting Hislam, Laurence List of members Newspaper cutting about his anti-bomb jailing 1757, 1376 1962, 1328 Haverhill Meeting House and Burial Ground Holding, Tim Letter from Howard Collinson and brief history of Drawing of St Mary's Meeting House by Tim Haverhill MH Holding 1942, 1016 1975?, 0918 Letter to Albert Gripper with details of local Holland, Mary meeting houses from Woodbridge MM Form of general inquiry as to charities belonging 9 December 1922, 0225 to Society of Friends relating to Stondon List of Suffolk QM Particular Meetings in 1710 Estate Charity and letter from Brightwen Rowntree re 1854?, 1387 Haverhill Horbert, Ada Florence 1948, 1015 Marriage papers for Herbert Knight Barritt (from Heath, Frederick Charles London) and Ada Florence Horbert (not in Certificate of removal for Frederick Charles membership) Heath from Coggeshall to Colchester 1903 Colchester, 0007 1907, 0131 Horne, Thomas Benjamin (of Tottenham) Letter refusing his transfer to Long Melford from Marriage papers for Thomas Benjamin Horne Coggeshall MM and Mary Adelaide Barritt 1907, 1004 1894 Copford, 0124 Hicks, Elizabeth H Hoshangabad Quarterly Meeting, India Testimony on her death (no date given), 0644 Epistle to London Yearly Meeting of Women Hicks, Theodore Friends Certificate of removal to Coggeshall MM from 1891, 1427 Colchester Epistles to London Yearly Meeting of Women 1921, 0130 Friends Letter to Cedric ...... about merger of Coggeshall 1893, 1895, 1899, 1355 & Colchester MM Howard, Burt, marriage papers, 1965, 1473 1959, 0533 Howarth, John Letters from Theodore Hicks to Charles Derring Photo of first wedding at Clacton New Meeting re amalgamation of Coggeshall and House - Judith Musgrave and John Howarth Colchester, and informing members (2 items) 7 April 1974, 0973 1967, 0641 Howitt, Ebenezer Higbee, Elizabeth marriage certificate for Ebenezer Howitt and Greenwood Industrial School council minute on Alice Barritt her death 1873 Colchester, 0029 1916(?), 0150 Howitt, Francis Higgison, Irene Lena Certificate of removal for Francis Howitt from Order of burial service at Pennant Hills Luton to Witham MM Congregational Church (Howard Diamond 1911, 0131 participating in service) Hownslow, Elizabeth Mary 1949, 1325 Papers relating to death of Elizabeth Mary Hills, Benjamin Hownslow for Greenwood Industrial School Testimony for expelling of Benjamin Hills by 1905, 0140 Coggeshall MM following being married by a Hughes, Joan Clare Morgan priest Declaration of marriage by Brian Metford Warner June 1831, 0346 to Joan Clare Morgan Hughes forms bundle Hills, Edith Marian 1949, 0802 Marriage certificate for Charles Henry Marsh (of Humby, Joan Kingston on Thames) and Edith Marian Hills Notes about Joan Humby's time as a 1887 Earls Colne, 0029 Conscientious Objector Hills, John Harrison 1985, 0737 Marriage certificate for John Harrison Hills and Hungary Lucy Baritt Dissertation Booklet: The Society of Friends 1915 London, 0037 Work Amongst Refugees since 1914 Hutchinson, Olive Margery 1958, 0962 Marriage certificate, married Edward WA Baker Hunt, Stuart at Carlisle MH Notes about Stuart Hunt's time as a 28 May 1919, 1316 Conscientious Objector Hyatt, Edward 1985, 0740 (A youth..) Removal recommendations to Hunt, Stuart and Doris Colchester MM from Melksham Photo, founder members of Clacton Meeting 1820, 0357 1980, 0974 Hurnard, James Impey, Frederick Paul (of Kings Norton) Burial certificate in Hurnard Trust papers Marriage papers for Frederic Paul Impey and 1898 Colchester, 0137 Lucy Isabel Marriage Copy of certificate of burial 1897 Kings Norton, Worcester, 0023 2 March 1881, 1319 Impey, Isobel Statement of intent to marry James Hurnard by Three letters re gift for Meeting House Smith, Louise Bowman, and consent from Mr Maintenance Smith 1955, 0830 29 June 1867, 0934 Impey, L Isabel Hurnard, James, Trust (1878) Handwritten book of extracts, epistles, etc. Writer Burial certificates for SF Hurnard and Henry unknown, donated by Isabel Impey to Barritt Colchester Meeting Library 1898 Colchester, 0137 c 1851, 0940 Indenture between Hurnard, Barritt, Wilson Impey, Lilian Marriage, Richardson, Cross and Burgess Notes on life of John Kendall Marriage to buy SE Railway stock to fund 1966, 0850 Copford Meeting House and burial ground India, Hoshangabad Quarterly Meeting of 1878 Colchester, 0137 Women Friends Indenture between Samuel Francis Hurnard et Epistle to London Yearly Meeting of Women al, release rights given in 1892 re Meeting Friends House and burial ground at Copford 1891, 1427 1925 Colchester, 0137 Epistles to London Yearly Meeting of Women Indenture establishing trust by buying SE Friends Railway stock 1895,1899, 1355 1878 Colchester, 0137 India, South Letter from Bank of England re deaths of Barritt Thompson, John Metford: Burial note of and Hurnard missionary buried in Combatore, South India 1897 London, 0137 1904, 0296 Letters from SE Railway after death of Hurnard India, Women Friends engaged in Foreign and Barritt Mission Work 1898 London, 0137 Epistle to Yearly Meeting of Women Friends Letters relating to deaths of Henry Barritt and 1895, 1356 Frederick Richardson, stockholders India £3 per cent stock 1930 London, 0137 Share certificates for Colchester MM (6 items) Note regarding trustees 1927, 0413 1931, 1032 Inglis, Drummond South Eastern Railway Stock Certificates Recollections of living in St Mary's house by Mr handed over after deaths of Barritt and Inglis Richardson 1975, 0915 1930 London and Colchester, 0137 Invalids Hurnard, Samuel Fennell Epistle to Aged and Invalid Friends, from Copy of death certificate Women's Yearly Meeting 13 January 1949, 0122 1892, 1898, 1423 Hurnard, Samuel Francis Ipswich Friends' School Letter from Somerset House on his appointment Journal of the Friends Historical Society article as Registering Officer by C Brightwen Rowntree 1938, 0842 Notes about his time as a Conscientious objector Ipswich Old Meeting House 1985, 0738 Letter to Albert Gripper with details of local Jones, Paul Ernest meeting houses from Woodbridge MM Marriage papers for Paul Ernest Jones and 9 December 1922, 0225 Florence Ada Sewell Ipswich Preparative Meeting 1914 Colchester, 0027 List of archives 1968?, 0840 Kansas List of documents deposited by Ipswich Quakers Note about William Coffin's appeal for funds for a and held at Ipswich Record Office, 0812 meeting house in Kansas Irish Friends 1872, 0421 Letter to Nation of Ireland regarding approval of Kay, Rosalind concern by Susannah Brown for visit Colchester Quaker HIstory Trail (Quakers 350 following repeal of Test Act Years in Colchester) Leaflet showing Quaker 1837, 0345 sites of interest in the town with sketches Isherwood, Colin 2006, 1435 Notes about Colin Isherwood's time as a Kelvedon Burial Ground Conscientious Objector Account for "cleaning" 1985, 0746 1844, 1006 Islington Road School Bill and letter about repairs to Burial Ground Report to London & Middlesex QM on admission 1960, 0716 policy etc. Charity Commission listing of charities of 1823, 1368 Coggeshall Monthly Meeting including Report to London & Middlesex Quarterly Meeting Kelvedon about the education at the school 17 September 1954, 0210 1819, 1364 Estimates etc about repairs to Burial Ground Isom, Laura Edith entrance etc. (5 items) Marriage papers for Charles Francis Tansley (of 1953, 0712 East Ham) and Laura Edith Isom Grave order slips booklet 1912 Colchester, 0012 1903-1926, 0840 Letter concerning boundaries from Friends Jackson, Jane Trusts Limited, with map Removal recommendation to Colchester MM 1987, 0875 from Bury List of internments, copied by Arthur Frost 1968 1841, 0360 (2 lists) Jesper, Francis 1808-1963, 0562 Note from Bocking on his marriage to Elizabeth Note about committee appointed to inspect trust Larman deeds and list of deeds for Corder trust 1878, 0666 1 October 1907, 0269 Jesup, Mary Plan, 1267, 1272 Letter explaining absence from Bocking Meeting Plan of burials 1831, 1371 1840?, 0566 Letter to Coggeshall Monthly Meeting about the Plan of burials "let to William Leggers" residence of her sister, S Brown, from 1834?, 0568 Bocking Plan of burials (right hand side only) 1831, 0519 1840?, 0567 Johnson, Walter William Proposal to purchase land adjoining burial Marriage papers of Walter William Johnson and ground - 2 items Kate Maud Smith 1914, 0268 1899 Copford, 0020 Statement of accounts Jones, Edith 1856, 0317 Marriage papers for James Vincent Bolton (not in Wayleave consent for Eastern Electricity, with membership) and Edith Jones of Great map Holland 1972, 0868 1934 Colchester, 0126 Kelvedon Meeting House Jones, J Clement Bundle of letters seeking news of the deeds (6 1850, 0029 items) Meeting House and burial ground 1929 trust 1929, 0577 funds (see Francis Corder Clayton Trust) Description of Meeting House and Burial Ground Minute book now in actual use. SPM16, 1711-1752, 1228 1854, 0212 SPM17, 1752-1841, 1229 Description of the Meeting House, taken from SPM18, 1841-1909, 1230 Council records and old Kelvedon Preparative Meeting of Women drawing copy Friends 1989, 0657 Minute book Hire of room in Kelvedon Meeting House note by SPM1, 1805-1855, 1213 Friend's Prayer League and Evangelistic Minute book (includes Coggeshall MM Premises Council and Trusts Com. minute book) 1928, 0676 1856-1896, 0531 Letter re examination of the various deeds from Kelvedon School for Friend's Children Mr Matthews to Hollis Clayton School for Friends' Children at Kelvedon, October 1933, 1009 advertisement copy. No date, Plus 2 Letter re military requisitioning of the premises photocopies of original, 0654 March 1941, 0581 Kemp, Dorothy Maud (not in membership) Letter with Library Statistics, and arrangements Marriage papers, marrying Henry Kingham when Evangelistic Council meet Catchpool at Wanstead Meeting House 1929, 0678 31 September 1921, 1315 Letters re change of use etc. (with plans) (24 Kendall, Elizabeth items) Book (unbound) with copies of Certificates of 1994, 0760 Removal, copy of Queries to Quarterly and List of hirers Monthly Meetings, testimony to Elizabeth September 1929, 0996 Kendall, list of members, etc. List of trustees given to District Valuer 1753-1769, 1376 31 May 1915, 0995 Kendall, John Seventeen assorted bills Collection of letters written 1662-1777 and 1923-1924, 0675 subsequently copied. Includes letters Kelvedon Meeting House and burial ground between William Penn and Stephen Crisp Plan showing abuttments,with two notes about COLMM46, 1147 its deposition Copy of a clause from his will 1800, 1264 1805, 0585 Kelvedon Preparative Meeting Copy of will clauses relating to charity Account Book establishment 1830-1839, 0526 1805, 0847 Account book Copy of will relating to School 1922, 0671 1805, 0611 Account sheet Letter from Kendall to George Gibson of a March 1923-February 1924, 0525 Concern of Quarterly Meeting Article by Mark Gregson on millers and Quakers 1808, 0848 in Kelvedon Notes on his life by Lilian Impey 1976, 0584 1966, 0850 Bundle of receipts Kendall, John, Almshouses 1923-1929, 0529 The Charities of Colchester. Report of Official Extracts from Marriage Register Enquiry at the Town Hall, Colchester before 1863-1862, 0653 William Good Letter from Hollis Clayton about lost deeds for 1886, 0945 Kelvedon and Coggeshall Letter about trustees for Almshouses Trust by S January 1929, 0527 F Hurnard to Wilson Marriage Letter re accounts from Richard Painsomer 1922, 0852 25 March 1842, 0994 Letter to Wilson Marriage about Kendall Charity Marriage certificate for John Giles and Sarah and Arthur Winsley almshouses by Harvey, J Evens of Kelvedon Meeting Bawtree 1920, 0851 1871, 0456 Kendall, John, and Freshfield Educational Trust Special Bond of Resignation from Edmund White Accounts Walls to Joseph Marriage etc. (draft) EQ35, 1817-1922, 1092 1838, 0953 Board of Education Scheme documents (3 Summary of Kendall school and the trust with list copies) of pupils, 0849 1922, 0846 Vacancy for teacher advertisement, copy Draft scheme for regulation, and letter re scheme 1821, 0498 from Brightwen Rowntree to Edith Marriage Kendall, John, Trust. see also Lexden School January 30 1922, 1031 "A" and "B" account accounts Five certificates for shares bought by John 1950-1967, 0845 Kendall and Francis Freshfield Trusts Bank book 1809-1860, 0609 1922-1932, 0843 Kendall, John, Book Charity. see also Essex & Bundle of bank statements etc. (8 items) Suffolk Quarterly Meeting 1970-1972, 0856 Bundle of papers from Charity Commissioners re Bundle of stock certificates and letters (19 items) sale of library books 1880-1924, 0844 1865, 0896 Copy of part of will relating to the Trust Statement of accounts of Trusts (2 copies) 1805, 0898 1958, 0565 Extract from will of John Kendall endowing Kendall, John, School school and books Agreement appointing Joshua Hopkins Davy as 1805, 0585 schoolmaster of Kendall School Letter to CB Rowntree about transfer of stock, 1863, 0899 from London County Westminster & Parr's Applications for post of schoolmaster on Bank retirement of Watts, by five men 1922, 0854 1859, 0614 Kendall, Thomas Bundle of documents re bursaries for children at Two scraps of paper - receipt for payment, and Quaker schools (76 items) memo to him 1940-1967, 0855 1735, 0607 Bundle of letters to and from John Corbyn about Kenya school accounts Dissertation Booklet: The Society of Friends 1838-1844, 0616 Work Amongst Refugees since 1914 Bundle of papers relating to establishment of the 1958, 0962 school Kerry, Thomas 1863, 0901 Marriage papers for Thomas Kerry and Florence Journal of the Friends Historical Society article Ada Abbott by C Brightwen Rowntree 1899 Colchester, 0025 1938, 0842 King, Daniel Letter to E Gripper about opening of John Extract from will leaving property to Coggeshall Kendall school by E Watts from Joseph 1795, 0431 Marriage (7 items) King, Thomas 1838, 0615 Removal recommendations to Colchester MM Minutes of School Trustee meetings (5 items) from Witham 1838, 0610 1821, 0357 Notes on the school Kingston Monthly Meeting 1837?, 0754 Certificate of removal to Coggeshall MM for Printed leaflet giving information Richard Leslie Tawell 1836?, 0613 1911, 0130 Receipts from Edmund Watts, Schoolmaster (29 Kirkman, Alice Mary items) Deed of appointment for Leslie Arthur Richards 1840-59, 0612 as new Trustee of Granville Road site and Report on school Alice as old trustee 1817, 0476 August 1946, 0325 1819, 0437 Deed transferring ownership of Granville Road 1821, 0444 property to Alice on death of John Kirkman 12 February 1930, 0328 Abstract of Will, 1731, picture, Journal of Friends' Knight, Mary Jesup Historical Society reprint, Vol 33, 1936, and Marriage certificate for George Docwra and May anecdotes Jesup Knight 1928 etc, 0059 1843 Colchester, 0029 Account book Knight, Robert 1851-1969, 1275 Removal recommendation to Colchester MM Statement of accounts of Trusts (2 copies)1958 from Thaxted 1958, 0565 1819, 0358 Summary of minutes etc from Colchester Two Knight, Thomas Week Meeting and Monthly meeting, 0825 Marriage certificate for Thomas Knight and Lucy Layer Breton Bjurial Ground Nevitt Letter re "Edith Marian Gripper" added to 1849 Colchester, 0029 gravestone, 1469 Removal recommendation to Colchester MM Layer Breton Meeting House from Thaxted Accounts for 1937 1819, 0358 1938, 0404 Köhn, Charles Louis Frederick Accounts for 1938 Marriage papers for Charles Louis Frederick 1939, 0403 William Köhn and Rebekah Maria Linsell Accounts for 1939 1879 Colchester, 0029 1940, 0402 Korea Accounts for 1940 Dissertation Booklet: The Society of Friends 1941, 0400 Work Amongst Refugees since 1914 Accounts for 1941 1958, 0962 1942, 0395 Krinsey, John Accounts for 1942 Report to Colchester MM on his debts due to bad 1942, 0392 trade conditions Accounts for 1944 1820, 0495 1945, 0388 Accounts for 1946 Land Value Duties 1947, 0384 Forms for valuation of Layer Breton and Walton Advertisement from William H Brown on sale Meeting Houses 1988, 0764 1910, 0762 Alterations account Langham Oaks (Approved) School 1841(?), 0427 Booklet of history 1943-1956 Appointment of new trustees for Colchester, 1956, 0758 Layer Breton and Clacton Larkins Field, Colne Engaine 4 May 1957, 0341 Deeds relating to purchase (10 deeds) Bargain and sale of land in Layer Breton for 1705-1809, 0154 Meeting House from Edward Gripper to Larman, Elizabeth Thomas Poell Note from Bocking on her marriage to Francis 3 2 1827, 0355 Jesper Conveyance and appointment of land and 1878, 0666 Meeting Houses in Colchester, Layer Breton, Lay, Benjamin. see also Lay , Benjamin, Trust and Copford upon certain trusts for CMM (1731) 1 August 1878, 0330 Anecdotes of Benjamin Lay Deed of appointment of trustees for Colchester, 1833 Philadelphia, 0059 Layer Breton and Clacton Copy of will 4 May 1957, 0326 1731 Colchester, 0056 Description of the Colchester MM properties, Life, reprinted from The Journal of the Friends' their situation, and condition Historical Society (with portrait) 1878, 1030 1936 London, 0002 Forms for land valuation duty on Layer Breton Lay, Benjamin, Trust (1731). see also Essex & and Walton Meeting Houses Suffolk Quarterly Meeting 1910, 0762 6 Letters re transfer to Friends Trust etc Framed map of LBMH with another of Copford 1959, 0826 Meeting House, 1249 Insurance policy wih Essex & Suffolk Equitable 1871, 0477 Ins. Soc. Layer Breton Preparative Meeting of Women 1957, 1000 Friends Inventory and Valuation Minutes 1942, 0942 SPM10, 1835-1858, 1222 April 1968, 0867 SPM11, 1859-1871, 1223 Registration form as Place of Worship of Minutes, together with Copford WF minutes Protestant Dissenters SPM9, CPM 1816-1827, LB 1827-1834, 1221 1888, 0765 Leach, Phoebe Two letters from H C Barritt re receipt to Thomas Marriage papers for Alfred Osborne and Catchpool Catherine Phoebe Leach 1871, 0453 1888 Colchester, 0008 Layer Breton Mission Meeting Leach, Sarah Accounts 1931 Note about distribution of relief fuel for needy 1932, 0417 1808(?), 0441 Accounts for 1943, 0485 Leclerc, Daniel Marie Georges, marriage Report from 1932, 0485 papers, 1475 Report from 1934, 0485 Levitt, Robert Report from 1935, 0485 Marriage certificate for Robert Levitt and Hannah Report from 1936, 0485 Dawson Report from 1937, 0485 1843 Layer Breton, 0029 Report from 1938, 0485 Levitt, Stephen, Charity Report from 1939, 0485 Printed extract from the scheme (Witham Report from 1940, 0485 Monthly Meeting) Report from 1941, 0485 1935, 1034 Report from 1943, 0485 Lexden, Hill House Report from 1946, 0485 Marriage papers of Nina Frances Emmerson of Layer Breton Preparative Meeting Hill House and Frederick Smith of Burial notes Coggeshall 1847-1860, 0949 1901 Colchester, 0028 Marriage certificate for Charles Barritt and Lexden & Winstree Union Harriett Gripper Letter returning Registration forms as Place of 1867 Layer Breton, 0029 Worship of Protestant Dissenters Marriage certificate for Joshua Haigh (of Holm 1888, 0765 Forth) and Hannah Richardson Lexden School 1871 Layer Breton, 0013 Bundle of letters of application for post of Marriage certificate for Robert Levitt and Hannah schoolmaster, and references for Frederick Dawson Richardson 1843 Layer Breton, 0029 1868, 0897 Marriage certificate for Thomas Catchpool the Lexden School: letters from a pupil 1873-1875, Younger and Priscilla Marten 0759 1843 Layer Breton, 0029 London Conference on Friends' Schools report Marriage certificate for William Doubleday Snr. 1950?, 0857 and Maria Supplett Report of Yearly Meeting Committee visiting 1843 Layer Breton, 0029 Public Schools of the Society (2 copies) Marriage papers for Samuel William Cottee and 1852, 1385 Julia Elton Smith Libraries in Quaker Monthly Meetings 1901 Layer Breton, 0019 Yearly Meeting note that Monthly Meetings may Marriage papers of Maria Louise Smith and use money to set up Libraries, with Robert Roper (of Norton on Tees) recommended list of books 1904 Layer Breton, 0123 1828, 1416 Minutes, together with Copford PM minutes Linsell, Rebekah Maria SPM8, CPM 1819-1827, and LB 1827-1852, Marriage papers for Charles Louis Frederick 1220 William Köhn and Rebekah Maria Linsell Note re separation of Men and Women, and 1879 Colchester, 0029 proposal to join Little Coggeshall Waterworks Water bill to Coggeshall Montly Meeting Epistles, contained in bound volume of various 1927, 0721 documents Little Coxall tenements, Coggeshall 1727-1750, 1244 Bills and receipts for repairs to property in Epistles - various years from 1719-1754, 1461 Coggeshall Epistles - various years from 1777-1828, 1463 1801-1829, 0153 Epistles - various years from 1781-1799, 1462 Liversedge, Mary, Trust (1814) Epistles - various years from 1802-1847, 1463 (£50 invested for poor Friends) Letter to Members from Clerk of LYM Memo re purposes of trusts, 0063 September 1914, 0999 Account books of returns from legacy to Letter to Quarterly and Monthly Meetings about Colchester MM with lists of recipients of change in Calender funds 1752, 0518 1835, 0370 Minutes, Epistles and sundry reports (Manuscript Memo re purposes of trusts (£50 invested for to 1823, lithographed to 1831) poor Friends), 0063 COLMM33, 1813-1852, 1133 Lloyd George, David, Prime Minister Minutes, with Meeting for Sufferings minutes British War Aims, statement, printed pamphlet COLMM31, 1733-1811, 1132 January 5 1918, 1307 Paper considering setting up of Women's Yearly Loan Fund, Committee of the Meeting 19th Report of the Committee of the Loan Fund 1753, 1294 1834, 1381 Report in relation to the Ministry and the service London, Bishop of of Elders amongst us Letter from Quakers regarding lost deeds for 1866, 0471 building in St Martin's Lane used by Quakers Report of committee visiting Meetings and 1802, 0604 Quarterly Meetings in Great Britain London & Middlesex Quarterly Meeting 1852, 0480 Croydon School: Reports on the school London Yearly Meeting of Women Friends 1835, 1838, 1386 Bundle of epistles from London Yearly Meeting Report from London & Middlesex QM on setting of Women Friends up of employment registry for young Quaker 1785-1833, 0356 men Epistle to Women Friends in Australasia 1822, 1834, 1851, 1389 1890, 1893, 1894, 1895, 1896, 1359 Report on Islington Road School admission Epistle to Women Friends in Australasia (2 policy etc. copies) 1823, 1368 1899, 1354 Report to the meeting re Islington Road School Lonsdale, Kathleen 1819, 1364 Pamphlet: "A Month in Holloway" London Conference on Friends' Schools report 1945, 0735 1950?, 0857 Lovitt, John North London Yearly Meeting Removal recommendation to Colchester MM Copies of Epistles and letters from George Fox from Southwark etc. 1849, 0361 COLMM34, 1667-1703, 1134 Lucas, Philip John Epistle to Junior Members, contained in Letter for Philip John Lucas on removal from Handwritten book of extracts, epistles, etc. Worcestershire to Colchester MM Writer unknown, donated by Isabel Impey to 1872, 0504 Colchester Meeting Library Luton & Leighton Monthly Meeting 1850, 0940 Certificate of removal to Coggeshall MM for John Epistles Robert Fayers and Mary Agnes 1815, 0461 1917, 0130 1868, 0462 Luton Monthly Meeting 1869, 1872, 0463 Certificate of removal for Francis Howitt from 1914, 1915 (2 copies), 0998 Luton to Witham MM 1972, 0763 1911, 0131 Order form for copies 1871, 0454 Madagasgar Letter to London Yearly Meeting of Women 1845, 0359 Friends from Friends Engaged in Foreign Marriage, Joseph Mission Work in Madagascar Letter to E Gripper about opening of John 1899, 1353 Kendall school by E Watts Magdalen Green 1838, 0615 Indenture for Garden Ground in St Botolphs Marriage, Lucy Isabel abutting Magdalen Green (Giles Sayer Trust marriage papers for Frederic Paul Impey and land) Lucy Isabel Marriage 1684, 0608 1897 Kings Norton, Worcester, 0023 Manningtree Burial Ground Marriage, Wilson. see also Hurnard Trust papers; Deed of conveyance for several burial grounds Marriage, Wilson, Trust by trustees Estimate for binding book on Stephen Crisp 17 March 1811, 0256 addressed to Wilson Marriage Indenture for sale of burial ground in 30 January 1917, 0351 Manningtree and Great Horkesley and Great Letter from West Division of Somerset re his Bentley, Great Oakley marriage to Mary Thompson in Bridgwater 1811, 0247 1868, 0514 Register of Colchester burials, with Copford and Letter re sale of Walton Meeting House and letter Manningtree of transfer (2 items) 1774-1862, 0277 1923, 0547 Report of committee visit to burial ground in Letter to WM re Feering Old Burial Ground from Bentley, Manningtree and Oakley Sarah Barratt 1817, 0780 14 10 1916, 0354 Manningtree Meeting House Note on will of John Raven, typewritten with Indenture for land to be used as Meeting House notes in handwriting, 0353 and burial ground in Manningtree Note to Joseph... conveying papers for a meeting 2 6 1799, 0255 no date, 0936 Manningtree Preparative Meeting Notes compiled by others for talk on early Book (unbound) with copies of Certificates of Quakerism in Essex (6 items) to E & S Removal, copy of Queries to Quarterly and Quarterly Meeting Monthly Meetings, testimony to Elizabeth 1917, 0354 Kendall, list of members, etc. Notes for a talk on early Quakerism in Essex to E 1753-1769, 1376 & S Quarterly Meeting List of members June 19 1918, 0350 1757, 1765, 1376 Notes for his talk prepared by Devonshire House Minutes and accounts on Purver, Keith, Bugg and Barton SPM5, 1760-1775, 1217 1917, 0352 Marks Tey Hall Typewritten note re will of John Raven, 0353 Marriage papers for Francis Barritt and Maria Marriage, Wilson, Trust Ann Button papers relating to trust for upkeep of Roman 1889 Colchester, 0026 Road Burial Ground Marriage, Charles, and Sarah 1932-1933 Colchester, 0136 Removal recommendation from Chelmsford MM Marriage Act to Colchester Act for Marriages in England [17th August 1836] 1844, 0359 1836 London, 0032 Marriage, Edward Marriage Act, Naval Removal recommendations to Colchester MM 1908, London, 0045 from Witham 1915 forms 1840, 0357 1915 London, 0046 Tythe distraint forms Marriage Certificate Forms 1864, 1865, 1868, 1871, 0795 1917 London, 0042 Marriage, Edward Burgess. see Hurnard Trust Blank forms papers 1890 (?) and others, 0050 Marriage, James Botham Book of forms, with three completed slips, Removal recommendation to Colchester from (Coggeshall?) Cheshire 1933-1934, 0680 Coggeshall Monthly Meeting Martin, Eliza and Priscilla Form from Register General about incorrectly Removal recommendation to Colchester MM completed forms from Brighton (daughters of Mrs Mary 1887, 0298 Catchpool,wife of Thomas) Letter from WF Nicholson re registration returns 1833, 0358 1927 London, 0055 Matthews, John William Requisition form and National Insurance Act, Letter about gift from John William Matthews, 1913, 0049 and his burial written by his solicitors Marriage customs 1951, 0703 Testimony expelling Benjamin Hills by Letter from Charity commission about Bunting Coggeshall MM following marriage by a Charity money held in account entitled J W priest Matthews June 1831, 0346 1954, 0705 Marriage Declaration Mattthews, Kate Article by Ruth G Burtt, source unknown, 1283 Marriage papers for George Herbert Watkinson Marriage family and Kate Matthews (not in membership) Family tree, 1650-1921, 1274 1889 Colchester, 0018 Marriage out of the Society Maude, Gillian Letter from James Barker about his wish to rejoin Marriage papers for Norman Child and Gillian the Society after marriage by a Priest Maude 1821, 0500 1943 Colchester, 0128 Report to Colchester MM that Sarah Sewell is to Maw GW be married to a person not of our Society Booklet on Parnell compiled from Charlotte Fell 1818, 0491 Smith's book Marriage portions 1947, 0155 Woodbridge Monthly Meeting United Charity May, EC Commission schedule of scheme to pay James Parnell poem, 1236 Marriage Portions to poor Quakers May, Ernest Hooper 1923, 1038 Death certificate Marriage Registration Insturctions, 1996, 1476 1073, 0790 Marriage Regulations, Society of Friends McMillan, Robert (from Newcastle on Tyne) 1883, 0035 Marriage certificate with Clara Lucas Barrett at Book of regulations Kelvedon 1888, 0755 1906, 0803 Marriage rules following Marriage Act of 1836 Note about his marriage to Clara Lucas Barratt at 1837 London, 0038 Kelvedon Marriages, advice on the subject 1906, 0649 Yearly Meeting advice on the subject of Marriage Meeting for Sufferings. see Sufferings, Meeting 1857, 1415 for Marsh, Charles Henry Meeting Houses Registration Marriage certificate for Charles Henry Marsh (of Two letters re necessity to register as Protestant Kingston on Thames) and Edith Marian Hills Dissenter places of worship 1887 Earls Colne, 0029 1888, 0769 Marsh, Edith Sylvia Membership Lists, Temporary Notice of marriage to David Christy, Junior at Form re discontinuance of these lists Earls Colne 1960, 0732 1922, 0564 Merry, John Simpson Marsh, Lyn, marriage papers, 1965, 1473 Removal recommendation to Colchester MM Marten, Eliza from Kelvedon Marriage certificate for James Christy the 1845, 0359 Younger and Eliza Marten Messer, Joseph 1842 Colchester, 0014 Copy of Deed of Trust between William Marten, Priscilla Doubleday and Joseph Messer Marriage certificate for Thomas Catchpool the 3 September 1845, 0132 Younger and Priscilla Marten Mid Somerset Monthly Meeting 1843 Layer Breton, 0029 Letter from Somerset about the marriage forms 1923, 0665 and age of groom, John Anthony Clark, and Mount School, The Eileen Cousins Proposed scholarship fund, briefing notes pre 1930, 0640 meeting on costs of education elsewhere Military requisitioning properties 1900?, 1350 Letter re military requisitioning of Kelvedon MH Musgrave, Judith premises Photo of first wedding at Clacton New Meeting March 1941, 0581 House - Judith Musgrave and John Howarth Military Service 7 April 1974, 0973 Copy of letter sent to members between 15-18 Myers, Albert Cook years from Meeting for Sufferings (In Introduction to Mr Myers from Historical Society Register of Children) of Pennsylvania July 1943, 0633 May 18 1914, 1437 Letter from Central Offices about conscription Three letters re Mr Myers' visit to study the and peace testimony Colchester archives for research into William 1943, 0699 Penn Militia Bill 1915-1916, 1436 Petition from Friends against the bill, with list of Myland Adult School petitioners (2 copies) Bundle of papers, mostly letter copies, 1852, 0468 concerning and sale of School following Millar, Margaretta B closure in 1914 (104 items) Removal recommendation to Colchester MM 1926, 0697 from Bath 1858, 0358 Nagle, Elizabeth, Trust (1933) Miller, Mollie Copy of will Account of making a Peace banner in school, 1930 Colchester, 0064 1945 Solicitor's letter asking for Meeting to be held to 1985, 0752 accept Trust from her will Minute book indexes 1933 Colchester, 0064 Colchester Preparative Meeting: Two indexes to Naish, Arthur John minute books, probably nineteenth century, Removal recommendation to Colchester MM but no date, 1056 from Bristol Missionaries. see also names of countries, e.g. 1838, 0358 China Naizey, J Savill Thompson, John Metford: Burial note of Conveyance of Messuage and strips of land from missionary buried in Combatore, South India J Savill Naizey to Wilson Marriage and 1904, 0296 trustees Moore, Elizabeth Mary 1897, 0120 Removal recommendation to Colchester MM National Adult School Union from Thaxted Paths to Freedom - Adult School Lesson 1840, 0361 Handbook for 1935, 1534 Moore, Thomas, Wholesale Grocers National Freehold Land Society Bundle of papers relating to management and Letters regarding conveyance of land to Thomas sale of land to Thomas Moore, Wholesale Catchpool et al (10 items) Grocers (19 items) by Giles Sayer Trust 1857, 0340 1881-1882, 0602 Plan of Roman Road plots purchased by Morland, Thomas National Freehold Land Society Letter from Devonshire House about intended 1857?, 0338 marriage to Sarah Sophie Shewell of Prospectus for share purchasers Colchester 1857, 0339 1845?, 0359 Two Share pass books for Dr John Woodroffe Marriage certificate for Thomas Morland (from and list of subscripers London) and Sarah Sophia Shewell 1852, 0334 1844 Colchester, 0029 National Insurance Act, 1913 Mount Lebanon Three Months Meeting Certificate of Marriage Requisition form Note from, on leaving of Gertrude Harrison 1913 London, 0049 National Stock 1871, 0422 Share pass book Nicholas, Robert, Trust (1699) 1864, 0473 Description of the Colchester MM properties, Yearly Meeting Accounts of the National Stock their situation, and condition 1834-1857 (not all years), 1380 1878, 1030 Naval Marriages Act Framed map of Cockerell and Nichols' gift sites, 1908, London, 0045 1248 1915 forms memo re. 1699 trust purpose 1915 London, 0046 1900 Colchester, 0063 Navy Five Per cent Annuities Memo re purposes of trusts (that tenements in St Two certificates for shares bought by John Helens Lane be used for poor Quakers) Kendall and Francis Freshfield Trusts Memo re purposes of trusts, 0063 1809-1860, 0609 (that tenements in St Helens Lane used for poor Needham Market Meeting House Quakers) Letter to Albert Gripper with details of local Memo re purposes of trusts, 0063 meeting houses from Woodbridge MM Will endowing money for houses for the poor in 9 12 1922, 0225 St Helens Lane Negro and Aborigines Fund 1699, 0605 Annual reports Noakes, Richard 1853, 1856, 1406 Marriage certificate for Richard Noakes (from Nevitt, Eliza Brighton) and Catherine Thorby Removal recommendation from Devonshire 1838 Colchester, 0029 House MM to Colchester Non-parochial registers and records 1853, 0362 Lists of non-parochial registers and records in Nevitt, Lucy the custody of the Registrar-General of marriage certificate for Thomas Knight and Lucy Births, Death and Marriages Nevitt 1841, 0943 1849 Colchester, 0029 North Carolina Meeting for Sufferings Removal recommendation to Colchester MM Minute from Yearly Meeting to encourage from Devonshire House assistance to coloured people under their 1849, 0361 care New South Wales 1834, 1405 Handwritten book of extracts, epistles, etc. Writer Nott, George Dyer unknown, donated by Isabel Impey to (Not in membership) Marriage to Margaret Colchester Meeting Library, includes letter Julietta Richardson, forms booklets (2 items) from New South Wales by convict 1945, 0801 1837, 0940 New Zealand, Colyton, Nr Fielding Ogilvie School of Recovery Epistle to Yearly Meeting in London Report by Trustees for 1930 1895, 1358 1931, 0484 Newcastle Quakers Ogilvie Trust Blurb about publication of "A short Historical 3 letters about old person's flats in the garden of Sketch of the Society of Friends in St Mary's Meeting House Gateshead and Newcastle during two and a 1972, 0921 half Centuries Letter about developing St Mary's for Meeting 1899, 1289 House Newhall, Robert, and family January 1972, 0917 Certificate of removal to Coggeshall from Ashton Letter to Derek Crosfield with cheque for post on Mersea and chain at gate to Estella House 1960, 0715 1976, 0916 Newton, Isaac Willie Report by Trustees for 1930 Copy of death certificate 1931, 0484 1941, 0646 Reports of Trustees Newtown School, Waterford, Eire 1954, 1956, 0860 Appeal for a Superintendent as advert produced Osborne, Alfred no applicant Marriage papers for Alfred Osborne and Pamphlet by Steven Crisp: His Testimony Catherine Phoebe Leach Concerning James Parnel. (photocopy) 1888 Colchester, 0008 1671, 1440 Oxley, Lucy Elizabeth Pamphlet by Thomas Bayles: His Testimony Declaration of intention for Frederick Charles Concerning James Parnel (photocopy) Coates of Sudbury and Lucy Elizabeth Oxley 1671, Colchester, 1441 of Sudbury Report on the Meeting of Essex & Suffolk QM 1882 Sudbury, 0031 held in Colchester Castle to mark the 250th Marriage certificate for Frederick Charles Coates anniversary of Parnell's death, by Wilson (of Bristol) and Lucy Elizabeth Oxley Marriage 1882 Bristol, 0031 1906, 1456 Unveiling of plaque at Colchester Castle and Padley, Benjamin exhibition, scrapbook A Warning to Quakers tract 1964, 0728 1738, 0466 Patten, Bill Palmer, Dorothy Notes about the Bill Patten's time as a Notes about Dorothy Palmer's time as a Prisoner Conscientious Objector of War 1985, 0750 1985, 0748 Patten, charles Richard William Stuart, Palmer, Hannah marriage papers, 1969, 1472 Removal recommendation from South Payne, Olive Gwendoline Warwickshire MM to Colchester Marriage application for Olive Gwendoline 1855, 0362 Payne, (not in membership) Removal recommendation to Colchesterl MM 7 June 1929, 0251 from Warwickshire Peace 1842, 0360 "A Christian Appeal frm the Society of Friends to Parker, Christopher their fellow countrymen on the present war" Removal recommendation to Colchester MM 1854, 1398 from York Peace "Question Time," Colchester Quaker 1847, 0361 event - photo copy of report reprinted in The Parnell, James Friend, May 2010, 1536 Article and cover picture in "Quaker Life" on Pebmarsh Burial Ground putting Parnell plaque in Castle Lease for 21 years from Robert Evans to William March 1965, 0905 Start Booklet by Howard Diamond, together with his 1781, 0982 drafts and correspondence about the writing Penketh School and printing Report of Yearly Meeting committee visiting all 1970, 0811 Quaker schools Booklet compiled from Charlotte Fell Smith's 1852, 1385 book by GW Maw Penn, William 1947, 0155 Collection of letters written 1662-1777 and Bundle of letters etc. about exhibition and placing subsequently copied by John Kendall. plaque in Colchester Castle Includes letters between William Penn and 1964, 0906 Stephen Crisp Clacton Young Friends' James Parnell COLMM46, 1147 celebrations photo Print of engraving of William Penn "From the 1964, 0968 print by J Hall, after the picture by West," Copy of "The Friend" with article on placing 1464 plaque in Colchester Castle Penney, Norman October 23 1964, 0904 Appeal for information for proposed Friends' Essex & Suffolk Quarterly meeting framed photo Historical Society supplement of the meeting in Colchester Castle on 1904, 0368 Parnell anniversary Pennsylvania Historical Society 1805, 1247 Letter introduction Albert Cook Myers to study Long poem by EC May of Tottenham entitled the Colchester archives "James Parnell", 1236 May 18 1914, 1436 Pennsylvania State Governor, M G Brumbaugh Removal recommendation from Colchester to Letter to introduce Mr Albert Cook Myers to Indiana Yearly Meeting, MM unknown whoever it may concern 1844, 0359 July 18, 1916, 1437 Printed books collection Philadelphi Yearly Meeting of Women's Friends List of printed books of the 17th, 18th, 19th Report to Yearly Meeting of Women Friends in centuries held at Colchester Meeting House London 1972, 0815 1824, 0483 Prisoners 1842, 0482 Women's Yearly Meeting note on women's work 1851, 0481 amongst prisoners Phipps, J 1890, 1418 Cursory Observations on a late Publication, Proctor, Thomas intitled An Essay on the Simplicity of Truth, Marriage certificate of Thomas Proctor and Alice signed Catholicus (printed pamphlet) Hardcastle 1759, 1280 1780 York, 0040 Pickering & Hull Monthly Meeting Property and Income Tax Act Certificate of removal to Coggeshall MM for Letter returning tax paid by Colchester Monthly Kathleen Pumphrey Meeting 1924, 0130 1845, 0766 Pike, Albert Providence Chapel, Halstead Notes about Albert Pike's time as a Conveyance of Providence Chapel to the Conscientious Objector Trustees of Greenwood Industrial School 1985, 0744 1 November 1909, 0121 Polley, John Pumphrey, Kathleen Burial certificate in Kelvedon Certificate of removal to Coggeshall MM from 1855, 0647 Scarborough Poor Law Commissioners 1924, 0130 Epistle to the Poor Law Commissioners Puplett, Benjamin regarding position of Friends from Yearly Removal recommendations to Colchester MM Meeting from Witham 1838, 1432 1818, 0357 Poor Law Guardians Puplett, Hannah Yearly Meeting of Women Minute on Lady Tythe distraint forms Guardians and Workhouse Visitors 1865, 1866, 0795 1894, 1417 Poor Rate Quaker History Receipts for poor rate from Coggeshall Trustees Notes for a talk on early Quakerism by Wilson (2 items) Marriage to E & S Quarterly Meeting 1919, 0669 June 19 1918, 0350 Poor relief "Quaker Life" Note about distribution of coal for needy Article and cover picture on putting Parnell 1808(?), 0441 plaque in Castle Yearly Meeting Loan Fund: 19th Report of the March 1965, 0905 Committee of the Loan Fund Quaker Medical Society 1834, 1381 Letter re foundation of society Post, Jacob 1968, 0642 Letter from Jacob Post about apprentice Quarterly Meeting Registers of births, deaths payment for John Garritt, Junior (3 items) and marriages Second about non-delivery by postman list of items sent to Meeting for Sufferings 1818, 0442 1838, 0369 Powell, Maude Mary Queensland, Australia Marriage liberation form for Frank Theodore Letter to Coggeshall MM notifying death of Sewell, and Maude Mary Powell (not in Rosamond Smith in Queensland, 0289 membership) 1900 Colchester, 0029 Ransome, Richard Powell, Thomas, the younger Removal recommendation to Coggeshall MM Lists of non-parochial registers and records in from Chelmsford the custody of the Registrar-General of 1818, 0362 Births, Deaths and Marriages Report to Colchester MM that he has refused 1841, 0943 Disciplinary Committee visit Registration 1819?, 0494 New regulations from Rules of Discipline Ratcliffe Monthly Meeting 1838, 1413 Letter re payments for Emma Sibborne Registration Act 1818, 0435 Yearly Meeting instructions on registration of Rating of Meeting Houses marriages, births and burials (2 copies) Memo from Friends House 1837, 1414 1962, 0829 Registration District of Colchester Raven, John Notification that Shewell Road is registered as a Note on will of John Raven, typewritten with place of worship notes in handwriting by Wilson Marriage, 1938, 0765 0353 Religious service, lengthened Ravis, Charles Frederick Addendum to be inserted in books of discipline re Removal recommendation to Colchester MM financial support of Friends liberated for from Handshaw East lengthened religious service 1841, 0361 1898, 1348 Rawden School Religious Society of Friends, Central Office of Report of Yearly Meeting committee visiting all Letter from Central Offices about conscription Quaker schools and peace testimony 1852, 1385 1943, 0699 Raymond, Lily Letters about merger of Colchester MM and Marriage papers for William Thomas Benfield (of Coggeshall MM Hammersmith) and Lily Raymond of Sudbury 1958, 0533 1908, 0004 Religious Society of Friends in local areas Rayner, William Map of Meetings in Essex and adjoining counties Marriage papers for William Rayner and Emma 1891, 0561 Wells Ashton Rew, Joan 1889 Sudbury, 0017 Scrapbook of news cuttings, from 1974-2002, Rebow, Gurdon, Estate compiled by Joan Rew Abstract of title to the house and land, later Sir 2002, 0903 Isaac's Walk Meeting House Richards, Leslie Arthur 1871, 1338 Deed of appointment for Leslie Arthur Richards Supplemental Abstract of title to the house and as new Trustee of Granville Road site land, later Sir Isaac's Walk Meeting House August 1946, 0325 1871, 1337 Richards, Mary Refugees Removal recommendations from Colchester MM Dissertation Booklet: The Society of Friends to Sherborne Work Amongst Refugees since 1914 1817, 0357 1958, 0962 Richardson, Cedric Theobald and Margaret Registers, Rules respecting Walter Yearly Meeting Rules respecting registers Certificate of removal to Coggeshall MM from 1832, 1378 Banbury Registers, Surrender of 1920, 0130 Instruction from Meeting for Sufferings for Richardson, Frederick John surrender Copy of Certificate of burial in Lexden 1837, 1410 churchyard Meeting for Sufferings letter on additional 12 May 1892, 1317 registers still held by Meetings (3 copies) Richardson, Frederick Joshua. see also Hurnard 1855, 1412 Trust papers Registrar-General of Births, Deaths and Acting as marriage registration officer Marriages 1901 Colchester, 0028 Bundle of letters of application for post of Walden Meeting House for Colchester strong schoolmaster, and references for Frederick room Richardson 1916?, 1351 1868, 0897 Marriage to Gertrude Tawell forms Letter to Jos. Smith Jnr. about investment of 1906, 0648 funds Rumble, Mary 1890, 0853 Coggeshall Monthly Meeting Testimony of Marriage certificate for Frederick Joshua Disownment for Mary Rumble Richardson and Julietta Maria Theobald and 1833, 1370 Clearance Minute 1886 Colchester, 0029 Saffron Walden Friends' School Richardson, Hannah Annual Examination timetable Marriage certificate for Joshua Haigh (of Holm 1896, 1298 Forth) and Hannah Richardson General Meeting report 1871 Layer Breton, 0013 1956, 0858 Richardson, Margaret Julietta Saffron Walden Meeting House George Dyer Nott, Marriage to Margaret Julietta Catalogue of safe contents Richardson, forms booklets 1969, 0838 1945, 0801 Copy of plans Richardson, Thomas 1943, 1010 Two pages from family bible? re Thomas and Letter to Frank Cadman from Brightwen Mary Rowntree enclosing duplicate copy of plans 1756, 1330 of Saffron Walden Meeting House for Richardson, William, of Darlington Colchester strong room Obituary 1916?, 1351 11 3 1921, 1328 Saunders, Frederick Richardson family (of Cleveland) Marriage papers for Frederick Saunders and Part of book, listing marriages in the family and Sarah Smith family trees, 1295 1894 Colchester, 0015 Roberts, Mary Savings Bank Act, 1887, 0035 Letter accompanying Certificate of removal to Sayer, Giles, Trust (1708) Colchester from Sherborne MM 5 documents re trust investments 1817, 0496 1933, 1051 Roman Road burial ground. see Colchester Account book and copies of indentures etc. Burial Ground (Roman Road); Marriage, 1712-1726, 1336 Wilson, Trust Agreement to let Magdalen Field to George Cant Roper, Robert (of Norton on Tees) for ten years Marriage papers of Maria Louise Smith and 1856, 1028 Robert Roper (of Norton on Tees) Agreement to let part of Magdalen Field to 1904 Layer Breton, 0123 Thomas Moore, Grocer Rose, Audrey Elizabeth 1856, 1029 Marriage papers for Audrey Elizabeth Rose and Authority to Trustees to sell land Roy Clark Willis (from Surbiton) 1882, 0595 1948 Colchester, 0125 Bundle of documents re sale of the land in Brook Rowland, Wilfrid Street, with plan (24 items) Newscutting on his 100th birthday party in 1929, 0925 Clacton Bundle of papers relating to management and 1960s, 0965 sale of land to Thomas Moore, Wholesale Rowntree, Charles Brightwen. see Essex Grocers (19 items) Quarterly Meeting Apprenticing Fund (1835) 1881-1882, 0602 Journal of the Friends Historical Society article The Charities of Colchester. Report of Official on Ipswich Friends' School (and John Enquiry at the Town Hall, Colchester before Kendall school) William Good 1938, 0842 1886, 0945 Letter to Frank Cadman from Saffron Walden Conveyance of charity land gifted by Sayer to enclosing duplicate copy of plans of Saffron Thomas Kendall and trustees 1708, 0690 Scholefield, James Conveyance of part of Mary Magdalen Field in St Removal recommendation from Colchester MM Botolph's to Mr George Moore from Charity to Clare, Bury MM Trustees (with plan) 1850, 0358 1883, 0682 Removal recommendation to Colchester MM Copy of Last Will and Testament of Giles Sayer from Poole and Southampton 1708, 0687 1849, 0358 Copy of trust document Schoolmasters 1708, 0691 Application for post of schoolmaster on Deed from Colchester Law Hundred Court retirement of Watts, by four teachers to John granting full seisin of tenements to Thomas Kendall School Garland 1859, 0614 24 January 1736, 0683 Receipts from Edmund Watts, Schoolmaster (29 Description of the Colchester MM properties, items) from John Kendall School their situation, and condition 1840-59, 0612 1878, 1030 Schools. see also Ackland School; Adult Schools; Documents about shares bought for the Trust (8 Ayton School; Colchester Friends' First Day items) School; Cressing School; Croydon School; 1933 etc, 0596 Greenwood Industrial School; Halstead Framed map of the land (some details wrong), Industrial School; Ipswich Friends' School; 1250 Islington Road School; Kelvedon School for Indenture for land in St Botolph's parish (Mary Friends' Children; Kendall, John, School; Magdalen Field) Langham Oak's Approved School; Lexden 1685, 0681 School; Mount School, The; Myland Adult Indenture for Mary Magdalen Field (Brook School; Newton School, Waterford; Penketh Street) from Margaret Russel and George School; Saffron Walden; Sibford School; Sidcot Flod to Giles Sayer School; Wigton School 1685, 0688 Schoolteachers Indenture granting land in Brook Street (3 acres Epistle To Our Sisters engaged in teaching in plus) to Giles Sayer schools and private families, from Yearly 1685, 0685 Meeting of Women Friends Indenture granting land in Brook Street by Giles 1893, 1422 Sayer to Joseph Whaypole Scott, Christine Ann, marriage papers, 1969, 1700, 0686 1472 Indenture granting land in St Botolph's (Brook Second Day Morning Meeting Street) to Joseph Whaypole, Lease for 21 Tender advice on not opening shops on Feast years days, or putting out lights 1721, 0684 1760, 0470 Indenture of Mary Magdalen Field (Brook Street) Seebohm, Esther, clerk to Joseph Whaypole for 21 years by John Report to Quarterly Meeting on concerns of her Haveningham etc. meeting (possibly Hertford) about "our dear 1721, 0689 Sisters" (suffragettes?) Memo re purposes of trusts (Rent of Magdalen Undated 1914?, 0267 Field to be distributed to poor Quakers), 0063 Sewell, Edith Sarah 1900, 0063 Marriage papers for Frederick William Wooding Ordnance survey map of the land (some details and Edith Sarah Sewell incorrect) 1905 Colchester, 0009 1878, 0865 Sewell, Florence Ada Particulars of holding in Commonwealth of Marriage papers for Florence Ada Sewell and Australia Registered Stock Paul Jones 1949, 1040 1914 Colchester, 0027 Permission to sell land, and complaint from Free Sewell, Frank Theodore Burgesses Freemen Marriage liberation form for Frank Theodore 1882, 0603 Sewell, and Maude Mary Powell (not in Sketch map of the field in Water Lane membership) 1810, 1027 1900 Colchester, 0029 Sewell, Gertrude Augusta Shewell, Henry Marriage papers for Ernest Henry Barritt and Removal recommendation from Colchester MM Gertrude Augusta Sewell to Marsden 1896 Colchester, 0024 1858, 0362 Sewell, Sarah Removal recommendation from Darlington MM Report to Colchester MM that she is to be to Colchester married to a person not of our Society 1856, 0362 1818, 0491 Shewell, John Sewell, William Letter to Quarterly Meeting(?) on lapsed legacy Preface to "History of the Quakers" by Sewell, of Elizabeth Coe 1296 1837, 0425 Sewell Westwood, Joseph Shewell, Joseph Removal recommendation to Colchester MM Letter to Berkshire,Oxfordshire, Devonshire and from Southampton Cornwall that Joseph has been allowed to 1847, 0359 visit them and minister Seymour, John Henry 1844, 0365 Copy of death certificate Letter to Lancashire and Cheshire Quarterly 1940, 0645 Meeting saying that he has been given Sharp, Thomas permission to pay them a Gospel visit Application for post of schoolmaster on 1858, 0367 retirement of Watts, by Thomas Sharp to Tythe distraint forms John Kendall School 1863, 1866, 0795 1859, 0614 Shewell, Joseph, and wife Sharp, Thompson Removal recommendation from Southwark MM Removal recommendation from Dublin MM to to Colchester Colchester 1844, 0359 1843, 0360 Shewell, Sarah Sophia Removal recommendation from Witham MM to Letter from Devonshire House about intended Colchester marriage to Sarah Sophie Shewell of 1851, 0362 Colchester to Thomas Morland of East Sheppard, John Norman Cheap Removal recommendation from Luton MM to 1845?, 0359 Colchester Marriage certificate for Thomas Morland (from 1850, 0361 London) and Sarah Sophia Shewell Shewell, Anna 1844 Colchester, 0029 Removal recommendation from Dorking, Removal recommendation from Southwark MM Horsham and Guildford MM to Colchester to Colchester 1855, 0362 1844, 0359 Removal recommendation from Southwark MM Shipwrecked Mariners to Colchester Report by Trustees of the Ogilvie Charity for 1844, 0359 1930 Shewell, Caroline 1931, 0484 Marriage certificate for Joseph Spence (of North Sibborne, Emma Shields) and Caroline Shewell Letter re payments for Emma Sibborne from 1845 Colchester, 0029 Ratcliffe Monthly Meeting Removal recommendation from Southwark MM 1818, 0435 to Colchester Sibford School 1844, 0359 Report of Yearly Meeting committee visiting all Shewell, Elizabeth Quaker schools Removal recommendation from Southwark MM 1852, 1385 to Colchester Sible Hedingham Burial Ground. see also 1844, 0359 Coggeshall Monthly Meeting Shewell, Emily Charity Commission Scheme Removal recommendation from Southwark MM 1973, 0869 to Colchester Coggeshall Committee report on events of the 1844, 0359 year, including births and deaths and income 19 March 1902, 0271 1866, 0795 Copy of indenture (badly written and incomplete) Smith, James, and Family 1868 original, 0991 Inscriptions on fly leaves of Family Bible Two letters re burial ground belonging to Smith Family of Earls Colne 1926, 0990 Copy made 1972, 0979 Sible Hedingham burial ground Smith, Julia Elton Ordnance survey map showing site Marriage papers for Samuel William Cottee and 1971, 1443 Julia Elton Smith Sidcot School 1901 Layer Breton, 0019 Report of Yearly Meeting committee visiting all Smith, Kate Maud Quaker schools Marriage papers for Walter William Johnson and 1852, 1385 Kate Maud Smith Sims, John 1899 Copford, 0020 Article by Laurence Dopson reprinted from The Smith, Katharine Practitioner Disownment letters to Colchester from 1950, 0583 Herefordshire and Radnor etc. (5 items) Skinner, Bill 1835, 0362 Notes about Bill Skinner's time as a Smith, Louise Bawenden Conscientious Objector Statement of intent to marry James Hurnard, and 1985, 0745 consent from father. Slave trade abolition 29 June 1867, 0934 Appeal for funds for schools for coloured Smith, Maria Louise students after end of slavery and closure of Marriage papers for Maria Louise Smith and 2000 schools (3 items) Robert Roper of Norton on Tees 1871?, 0366 1904 Layer Breton, 0123 Note that address to Yearly Meeting on the Smith, Martha Slave-Trade should not be given publicity at Letter from Martha Smith in Doncaster to Essex present Quarterly Meeting of Ministers and Elders re September 1850, 1400 concern Report from Yearly Meeting on continuing 1828, 1308 European slave trade and plans to issue Smith, Rosamond pamphlets in French, Spanish etc. Letter to Coggeshall MM notifying her death in 1821, 1375 Queensland To Sovereigns and those in authority in the 1870, 0289 nations of Europe and other parts of the Smith, Sarah World... on slave trade. Exhortation from Marriage papers for Frederick Saunders and Yearly Meeting Sarah Smith 1849, 1403 1894 Colchester, 0015 Smith, Dorothy Clayton Soldiers' common room (1914) Certificate of removal to Coggeshall from Book recording School used as sitting room for Hertford & Hitchin troops in Colchester 1924, 0651 1914, 0324 Smith, Frederick Visitor's book, Colchester Meeting House? Marriage papers for Nina Frances Emmerson 1914, 1238 and Frederick Smith Somerset House Register Office 1901 Colchester, 0028 Letter re irregularity in entry, 1935, 1478 Note to Coggeshall MM that a burial note should Sparrow family be issued Family tree copy (in roll) 1910, 0650 1703-1826, 0944 Smith, Henry Barron, of Halstead, 1830-1906 Spence, Joseph Recollections (manuscript), 1237 Letter from Devonshire House about intended Smith, Humphrey marriage to Caroline Shewell of Colchester Letter from parents of Lydia Ann Cranstone to Joseph Spence of North Shields giving consent to marriage 1845?, 0359 1866, 0510 Marriage certificate for Joseph Spence (of North Tythe distraint forms Shields) and Caroline Shewell 1845 Colchester, 0029 Letter from Rector of St Mary at the Wall St Botolph Parish. see also Sayer, Giles, Trust welcoming Friends to St Mary's House Indenture for Garden Ground in St Botolphs 1971, 0955 abutting Magdalen Green and East Street Stewart, John Carrie (Giles Sayer Trust land) Marriage papers for Ivy Ena Cooke and John 1684, 0608 Carrie Stewart of Glasgow (non-Quaker) Printed paper headed "Appendix" listing acts, 1934 Colchester, 0129 some of which refer to Quakers, e.g. Stockholder death regulations. see Hurnard exemption from mending church in St Trust papers Botolphs Story, Thomas 1776, 1291 Index to the journal and life of TS (book itself not St Helen's Lane here) Plan of increased road width, affecting our burial 1747, 1245 ground Strong-room (Colchester) stock-taking No date, 0886 Article "Thoughts on emptying a strong-room" (2 Will endowing money for houses for the poor in copies) and letter to Stanley Gunton etc. St Helens Lane by Nicolas, Robert, Junior 1971, 0839 1699, 0605 Sudbury Meeting House St Martin's Lane Registration form as Place of Worship of Letter from Quakers regarding lost deeds for Protestant Dissenters building in St Martin's Lane used by Quakers 1888, 0765 to Bishop of London Sudbury Preparative Meeting 1802, 0604 List of items deposited in Suffolk Record Office St Mary at the Walls from Sudbury PM and Bury St Edmunds MM Letter from Rector welcoming Friends to St and its predecessors Mary's House 1977, 1452 1971, 0955 Marriage certificate for Frederick Charles Coates Steel, JW (of Bristol) and Lucy Elizabeth Oxley Blurb about publication of "A short Historical 1882 Bristol, 0031 Sketch of the Society of Friends in Marriage papers for Robert Ross Fordham (of Gateshead and Newcastle during two and a Biggleswade) and Gertrude Lily Ellis of half Centuries" Sudbury 1899, 1289 1909, 0003 Photo of author of "Early Friends in the North", Marriage papers for William George Williams (of 1288 Monmouthshire, not a Friend) and Lucy Kate Stephens, Edwin Henry Berry of Sudbury Removal recommendation from Colchester MM 1892 Sudbury, 0016 to Norwood, (but he moved to West Ham Marriage papers for William Rayner and Emma (Ratcliffe and Barking)) Wells Ashton 1844, 0359 1889 Sudbury, 0017 Two letters from Norwich about his move to West Marriage papers for William Thomas Benfield (of Ham Hammersmith) and Lily Raymond of Sudbury 1845, 0359 1908, 0004 Stevens, Charlotte Memorandum of the relations between Sudbury, Certificate of removal from Westminster to Colchester and Woodbridge Colchester MM No date, 1033 1871, 0509 Sufferings. see also Tythes and distraints Stevens, Edwin Henry Account of sufferings in Essex, including Removal recommendation from Colchesterl MM imprisonments, and distraints to Ratcliffe and Barking EQ22, 1655-1785, 1079 1844, 0360 Coggeshall Monthly Meeting Removal recommendation to Colchester MM Record of sufferings, distraints, declarations of from Ratcliff and Barking intention of marriage, condemnations, 1841, 0361 copies of Yearly Meeting minutes, list of Stevens, Ralph, Rector members for 1755, Trustees of Halstead Meeting House and Burial Ground CCGM32, 1746-1775, 1186 List of Particular Meetings in 1710 and letter from Colchester Monthly Meeting C Brightwen Rowntree Book recording sufferings (distraints) in 1948, 1015 tabular form Suffolk Record Office COLMM29, 1793-1851, 1130 Letter from Hannah Grimwade to Valerie Graves Colchester Monthly Meeting Accounts of re storage of documents from Woodbridge collections 1658 onward, accounts of MM with SRO sufferings and other papers bound in 1993, 1017 COLMM35, 1136 List of documents deposited by Ipswich Quakers Colchester Monthly Meeting Book recording and held at Ipswich RO, 0812 sufferings (distraints) Suffragettes COLMM27, 1723-1793, 1128 Report to Quarterly Meeting by Esther Seebohm Colchester Monthly Meeting Book recording on concerns of her meeting (possibly sufferings (distraints) in tabular form Hertford) about "our dear Sisters" COLMM28, 1793-1851, 1129 (suffragettes?) COLMM30, 1793-1851, 1132 Undated 1914?, 0267 Sufferings, Meeting for Sunday evening committee account Copy of letter sent to members between 15-18 Meeting? years in July 1943 re military service (In 1949, 0381 Register of Children), 0633 Supplett, Maria Epistle re purchase of books for poor Marriage certificate for William Doubleday Snr. 1770, 0467 and Maria Supplett Letter from Meeting for Sufferings about 1843 Layer Breton, 0029 publication of a Digest of Leislative Swarthmore Housing Society Ltd Enactments by Joseph Davis Loan Stock Certificate and letter to Theodore 1820, 0363 Hicks for Coggeshall MM London Yearly Meeting Minutes, with Meeting for 1966, 0871 Sufferings minutes Swinborn, John Deane COLMM31, 1733-1811, 1132 Removal recommendation from Coggeshall MM Note about Joseph Davis's Digest of Legislative to Colchester Exactments relating to Friends asking for 1844, 0359 subscriptions Swinbourne, Ann 1820, 1369 Note regarding allowance from Colchester Note to Quarterly & Monthly Meetings that they Women's MM do not need to respond on making Return of 1819, 0436 Distraints for Ecclesiastical Demands 1874, 1326 Tansley, Charles Francis Recommendations about laws of distraint Marriage papers for Charles Francis Tansley of 1828, 0465 East Ham and Laura Edith Isom Regulations on the constitution 1912 Colchester, 0012 1857, 1402 Tawell, Edith Maria Report from Meeting for Sufferings on need to Forms for marriage to Frederick William Evens close some burial grounds 1908, 0804 1854, 1379 Tawell, Gertrude Report upon impropriate Tithe Rent-charges Marriage to Charles Brightwen Rowntree, forms 1853, 0464 1906, 0648 Revised report on cremation regulations Tawell, Richard Leslie 4 5 1934, 0303 Certificate of removal to Coggeshall MM from Suffolk and General Country Amicable Croydon Insurance Office 1911, 0130 Insurance by Friends of tenements adjoining Tawell, Robert Theodore, 1931-1996 Plaster & Tile in Coggeshall Obituary by Robert Browning, 0582 1843, 0182 Tawell, Theodore Suffolk Quarterly Meeting Copy of death certificate List of documents deposited by Ipswich Quakers 1947, 0644 and held at Ipswich RO, 0812 Copy of death certificate, 11 December 1947, 0122 Thorp, Anne Maria Taylor, Mary Removal recommendations to Colchester MM Removal recommendation to Colchester MM from Witham from Thaxted 1819, 0357 1819, 0358 Thorpe, Edward Teagle, Gladys Removal recommendation to Colchester MM Notes about her time as a Conscientious from Pontefract Objector 1848, 0361 1942, 0736 Tile Kiln land, Coggeshall Temperance Title deed abstract for Tile Kiln land, or Tilkey, Coggeshall Monthly Meeting Temperance Coggeshall Committee Report on meeting, and three 1673, 0157 letters on abstinance matters Tilkey House, Coggeshall 1900, 1347 Bundle of items about repairs and letting, plus Three reports from the Women Friend's Central plan Committee on Temperance, with list of 1960, 0717 members Tenancy agreement 1893, 1894, 1895, 1896, 1424 1967, 0890 Test Act in Ireland Tilney, William Letter to Nation of Ireland regarding approval of Removal recommendations to Colchester MM concern by Susannah Brown for visit from Hogstyend following repeal of Test Act 1821, 0357 1837, 0345 Tithe Rent-charges report "The Friend" Meeting for Sufferings Report upon impropriate Contains article on placing Parnell plaque in Tithe Rent-charges Castle 1853, 0464 October 23 1964, 0904 Tithes and distraint Cover photograph of Colchester Monthly Petition to Parliament from Quakers appealing Meeting Young Friends meeting in Clacton against Church Rate giving examples of July 15 1966, 0976 distraint charges June 1937, 1282 1836, 0797 Receipt for advert for post of schoolmaster at Return summary of charges on Colchester Kendall School Quakers, and three blank forms 1862, 0900 1871, 0799 Theobald, Julietta Maria Statement from Chelmsford Society of Friends marriage certificate for Frederick Joshua explaining position Richardson and Julietta Maria Theobald and 1837?, 0796 Clearance Minute Three blank forms for distraints, 0798 1886 Colchester, 0029 Tithes and distraints Thompson, HE Abstracts of tithes. Book with brass clips Letter from General Register Office to HET about containing copies of deeds of conveyance of marriage certificate forms for Friends properties belonging to Essex Quarterly 1934 London, 0053 Meeting Thompson, John Metford EQ30, 1087 Burial note of missionary buried in Combatore, Abstracts of tithes of early properties of South India Colchester Monthly Meeting 1904, 0296 COLMM47, 1148 Thompson, Mary Account book of distraints on Friends of Letter from West Division of Somerset re Colchester MM marriage of Wilson Marriage to Mary 1852-1871, 1018 Thompson in Bridgwater Bundle of documents re goods distrained in lieu 1868, 0514 of tithes (56 documents) Thorby, Catherine 1863-71, 0795 Marriage certificate for Richard Noakes (from Coggeshall Monthly Meeting Record of distraints Brighton) and Catherine Thorby for tithes 1838 Colchester, 0029 CCGM28, 1778-1790, 1182 CCGM29, 1793-1828, 1183 Two summonses for George Docwra to appear CCGM30, 1828-1856, 1184 before Justices in Witham for non-payment CCGM31, 1856-1869, 1185 of church rates Coggeshall Monthly Meeting Record of 1850, 1856, 0981 sufferings, distraints, declarations of Yearly Meeting statement to members on Tithes, intention of marriage, condemnations, copies together with notes on the Tithe of Yearly Meeting minutes, list of members Commutation Act for 1755, Trustees of Halstead Meeting 1851, 1394 House and Burial Ground Travelling Friends CCGM32, 1746-1775, 1186 Addendum to be inserted in books of discipline re Colchester Monthly Meeting Book recording financial support of Friends liberated for sufferings (distraints) lengthened religious service COLMM27, 1723-1793, 1128 1898, 1348 Colchester Monthly Meeting Book recording Treadwell, G sufferings (distraints) in tabular form Application for post of schoolmaster on COLMM28, 1793-1851, 1129 retirement of Watts, by four teachers to John COLMM29, 1793-1851, 1130 Kendall School COLMM30, 1793-1851, 1131 1859, 0614 Distraints for tithes in Essex QM, tabular ruled Tregelles, Henry and printed (An apprentice ) Removal recommendations to EQ23, 1793-1821, 1080 Colchester MM from West Division of EQ24, 1821-1827, 1081 Cornwall held at Falmouth Meeting for Sufferings information on the 2nd 1820, 0357 reading of Sir William Clay's Bill for the Troops in First World War Abolition of Church Rates, and copy of the Book recording School used as sitting room for petition troops in Colchester 1856, 1390 1914, 0324 Memorial on subject of Ecclesiastical Claims Trust Property presented to Sir Robert Peel Yearly Meeting Rules on Trust Property 1842, 1395 1832, 1377 Note from Yearly Meeting on purchase of goods Trusts. see Bloys, Jane, Trust; Bunting Charity; distrained from other Friends should not Clayton, Francis Corder, Trust; Cockerell, happen Mary, Trust (1717); Davidson, Elizabeth Trust; 1848, 1401 Docwra, Joseph, Trust; Essex Quarterly Note on Impropriate Tithe Rent-Charge from Meeting Apprenticing Fund (1835); Friends Yearly Meeting Trusts Limited; Hurnard Trust, 1878; Kendall, 1855, 1391 John, and Freshfield Educational Trust; Petition presented to House of Commons for Kendall, John, Trust; Lay, Benjamin, Trust Abolition of Church-rates, text (1731); Liversedge, Mary, Trust (1814); 1850, 1393 Marriage, Wilson, Trust; Nagle, Elizabeth, Recommendations about laws of distraint from Trust; Nicholas, Robert, Trust (1699); Ogilvie Meeting for Sufferings Trust; Sayer, Giles, Trust; Turner, Ann, Trust; 1828, 0465 Turner, Thomas, Trust Statement from Yearly Meeting on the reasons Turner, Ann, Trust for objecting to the payment of Tithes Will giving money for placing Quaker children 1832, 1397 with Quaker masters Three bundles of Distraints for Tithe 1731 Little Coggeshall, 0057 Rent-charges from Layer Marney and Layer Turner, Thomas, Trust. see also Essex & Suffolk Breton Quarterly Meeting 1863, 1868, 1019 Account book Three petitions for the Abolition of Tithes 1929-1964, 1011 presented to both Houses of Parliament EQ33, 1851-1914, 1090 1833, 1834, 1838, 1396 Accounts, a bill, and tax bill (4 items) Two summary statements of distraint totals in 1919-1920, 1927-1928, 0670 Great Britain and Ireland Accounts statement 1853, 1854, 1392 1854, 0324 1856, 0317 Accounts statement(2 copies)1958 Wallis, Henry M 1958, 0565 Leaflet: The making of wills Charity Commission order changing Trustees 1970?, 0807 1936 London, 0133 Walter, Stephen, Junior Copy of clause in the will of TT relating to the gift Removal recommendation from Woodbridge MM No date, 0933 to Colchester Cottages receipts and payments (also 1964 and 1843, 0360 1965) Walton Meeting House COGMM40, 1811-1958, 1194 Forms for land valuation duty on Layer Breton Details of will and comments on the Trust by and Walton Meeting Houses Brightwen Rowntree 1910, 0762 1936, 1014 Letter re sale of Walton Meeting House from Essex & Suffolk Equitable Ins.Society policy for Wilson Marriage and letter of transfer (2 Trust items) 1841 Colchester, 0133 1923, 0547 Letter from Charity Commission re change of Letters re purchase of the Meeting House by Mr Trustees A Marsh 1936 London, 0133 1917, 0889 Letter from Howard Diamond re use of trust after Walton Meeting House Fund Coggeshall joining Colchester MM Letter from Stanfords re death of Wilson 1967, 1012 Marriage and Charles Barritt Letter from Stanley Fitch identifying Thomas 1946, 0557 Turner and history of the trust Letters re WMH Fund money to be used to buy 1957, 1013 Clacton MH Letters re sale of cottages etc. 1946, 0548 1943 Earls Colne, 0133 War List of Trustees A Christian Address to Society of Friends on the 1918, 0667 subject of war by a Meeting of Friends in List of Trustees - no exact date given London 1828 (?) Coggeshall, 0133 1860, 0472 Transcript of part of 1710 will relating to Quaker War damage Trust legacy Letters about estimation of war damage to 1905, 0133 properties owned by Friends (4 items) Will leaves interest on property to poor Essex 1943, 0579 Friends War Damage Act 1941 1710, 0133 List of properties with rental - leter from Stanford Tuttey, Lydia & Son Letters from Nailsworth MM re marriage to Lydia 1941, 0397 Tuttey (or Tutty) of Colchester (2 items) Ward, Henry 1872, 0505 Letters to Margery Pollard about Colchester Marriage certificate for Lydia Tuttey (or Tutty) Adult School and Edward Fowler (of Gloucester) 1968, 0772 1872 Colchester, 0010 Warner, Brian Metford Tweed, Robert jnr. Declaration of marriage to Joan Clare Morgan Intention to marry Ruth Louise Abbott Hughes forms bundle 1911 Colchester, 0022 1949, 0802 Warner, Donald and Annie Elizabeth Vanderwall, John and Daniell Certificate of removal to Coggeshall MM from Signators to document (photocopy) re lawfulness Westminster and Longfod of Harwich Meeting 1914, 0130 1689, 0586 Waspe, Phebe Vietnam Removal recommendation from Coggeshall MM Photos, Clacton Young Quakers march with St to Colchester Osyth College students in Vietnam protest 1843, 0360 1969, 0967 Waterford Cell Newtown School, Waterford, Eire, Appeal for a Testimony of disownment by Colchester MM as Superintendent as advert produced no worshipping elsewhere applicant 1848?, 0361 1871, 0422 Winsley, Arthur, charity Watkinson, George Herbert Letter to Wilson Marriage about Kendall Charity Marriage papers for George Herbert Watkinson and Arthur Winsley almshouses by Harvey, J and Kate Matthews (not in membership) Bawtree 1889 Colchester, 0018 1920, 0851 Watts, Alfred Witham District Council Removal recommendation from Somerset MM to Receipt for income and land tax for cottages Colchester 1928, 0718 1854, 0362 Witham Monthly Meeting Watts, Edmund Certificate of removal for Francis Howitt from Receipts from Edmund Watts, Schoolmaster (29 Luton items) from John Kendall School 1911, 0131 1840-59, 0612 Stephen Levitt's Charity: Printed extract from the Wecker, Franz scheme (Witham Monthly Meeting) Letter to Howard Diamond acknowledging copy 1935, 1034 of Steven Crisp book Witham Union 1969, 0825 Abstract of title to land from Witham Union to West Stockwell Street Friends Agreement for Benjamin Kirk to hire one of our 25 May 1801, 0161 tenements in West Stockwell Street Women Friends, Quarterly Meeting 1821, 0885 Epistle regretting the slackness of women in Westminster and Longford Monthly Meeting attendance Certificate of removal to Coggeshall MM for 1762, 0364 Donald Warnet and Annie Elizabeth Women's Yearly Meeting 1914, 0130 Letters to Boys and Girls, from Women's Yearly Westwood, Joseph Jewell Meeting Removal recommendation to Shaftesbury and 1895, 1896, 1898 (2 copies), 1421 Sherborne MM from Colchester Yearly Meeting paper on the religious training of 1850, 0361 the young Wigton School 1842, 1425 Report of Yearly Meeting committee visiting all Women's Yearly Meeting, London Quaker schools Circular Meeting in the North Considerations 1852, 1385 relating to the Establishment of a Yearly Williams, Tressie Meeting of Women Friends Certificate of removal to Coggeshall MM from 1748, 1293 Dorking, and Horsham and Guldfod Explanation of British distribution of copies of 1911, 0130 yearly Epistles to Australia epistles Williams, William George 1899, 1430 Marriage papers for William George Williams (of London Yearly Meeting paper considering Monmouthshire, not a Friend) and Lucy Kate setting up of Women's Yearly Meeting Berry of Sudbury 1753, 1294 1892 Sudbury, 0016 Womens' Yearly Meeting, London Willis, Roy Clark Minute on Lady Guardians and Workhouse Marriage papers for Audrey Elizabeth Rose and Visitors Roy Clark Willis (from Surbiton) 1894, 1417 1948 Colchester, 0125 Yearly epistles Wills 1790-1859, various years (88 items), 1345 Leaflet: The making of wills, by Henry M Wallis Woodbridge Monthly Meeting 1970?, 0807 Certificate of removal to Coggeshall MM for Wilson, James George Binyon and Helen Removal recommendation from Pontefract MM 1917, 0130 to Colchester Letter from Hannah Grimwade to Valerie Graves 1843, 0360 re storage of documents in Suffolk RO 1993, 1017 1821, 0357 Letter to Albert Gripper with details of local meeting houses Yearly Meeting 9 December 1922, 0225 Accounts of the National Stock List of documents deposited by Ipswich Quakers 1834-1857 (not all years), 1380 and held at Ipswich Record Office, 0812 Christian & Brotherly Advices given forth from Woodbridge Monthly Meeting United Trust time to time by Yearly Meeting in London Charity Commission schedule of scheme to pay EQ26, 1083 Marriage Portions to poor Quakers Copies of Epistles, letters from George Fox etc. 1923, 1038 transcribed subsequently (preface by John Wooding, Frederick William Furley Jr.) Marriage papers for Frederick William Wooding EQ27, early days to 1742, 1084 and Edith Sarah Sewell Copies of Minutes (and of Yearly Meeting 1905 Colchester, 0009 epistles) from Essex Quarterly Meeting Woodroffe, Dr John 1795-1800, 1331 Conveyance of Freehold land in Roman Road Epistle to the Poor Law Commissioners from Morland and Wilkinson to John regarding position of Friends Woodroffe (lot 60) 1838, 1432 28 December 1852, 0336 John Gough, of Committee for Drawing Up the Conveyance of Freehold land in Roman Road General Epistle sets out concern that families from Morland and Wilkinson to John of our Brethren should be visited by rightly Woodroffe (lots 1, 2, 3) concerned Friends. 28 December 1852, 0335 No date. 1850?, 1431 Two Share pass books for Dr John Woodroffe Minutes and Epistles, part MS, part lithographed from National Freehold Land Society EQ25,1780-1856, 1082 1852, 0334 Reports Woodroffe, James and John 1812, 1816, 1819, 1821, 1827, 1365 Receipt from Ironmongers to Meeting House Rules on Trust Property 1857, 1054 1832, 1377 Worcester Monthly Meeting Yearly Meeting Rules respecting registers Impey, Frederick Paul (of Kings Norton) 1832, 1378 marriage papers for Frederic Paul Impey and Yearly Meeting Committee to visit Quaker Lucy Isabel Marriage schools 1897 Kings Norton, Worcester, 0023 Report (2 copies) Workhouse Charity, (Part of) 1852, 1385 Statement of accounts Yearly Meeting Loan Fund 1859, 0317 19th Report of the Committee of the Loan Fund Workhouse visitors 1834, 1381 Yearly Meeting of Women Minute on Lady Yearly Meeting of Ministers and Elders Guardians and Workhouse Visitors Epistle 1894, 1417 1839, 1309 Wright, Edward Ingle Yearly Meeting of Women Friends, London. see Certificate of removal to Coggeshall MM from Womens' Yearly Meeting, London Bury St Edmunds Yearly Meeting of Women Friends of 1921, 0130 Philadelphia etc. Wright, Henry Yearly Epistles (47 items) Removal recommendation to Colchester MM 1783-1835 various years, 1344 from Witney York Monthly Meeting 1841, 0361 marriage certificate of Thomas Proctor and Alice Wright, Robert Hardcastle Removal recommendation to Colchester MM 1780 York, 0040 from Bury MM held in Sudbury (An York Quaker Schools apprentice to James Barrett) Report of Yearly Meeting committee visiting all 1821, 0357 Quaker schools Removal recommendation to Colchester MM 1852, 1385 from Ipswich York Quarterly Meeting Prospectus for The Mount School 1819, 1366 Young Men, Registry for Report from London & Middlesex QM on setting up of employment registry for young Quaker men 1822, 1389 Young Men's Christian Association Letter re willingness of YMCA to house Meeting after fire in East Stockwell Street 1871, 0508