J S Battye Library of West Australian History Private Archives – Collection Listing

MN 773 Acc. 7093A

PRINSEP, EMILY

Emily Prinsep was the second daughter of Henry Charles (HCP) and Josephine Prinsep, nee Bussell. She was born in 1875, did not marry and after the death of her father in 1922 she managed with her mother, the Little Holland House (LHH) property, the family home in Busselton. Josephine died in 1929 and Emily lived on at Little Holland House until her death in 1960. The collection contains a number of letters from nurses and soldiers ‘On Active Service’ in both World Wars.

The Papers The papers were donated to Battye Library

Holdings = 1.30m

Access The J S Battye Library provides access to original material. In some situations, this may not be possible and alternative formats such as microfilm, microfiche, typescripts or photocopies are supplied for researchers’ use. Where alternative formats are available, these must be used.

Copyright Restrictions The Commonwealth Copyright Act 1968 regulates copying of unpublished material. It is the user’s legal obligation to determine and satisfy copyright.

Summary of Classes ADDRESSES NEWSPAPER CUTTINGS BOOKLETS NOTEBOOKS CERTIFICATES NOTE CARDS CORRESPONDENCE NOTES DIARIES NOTICES DRAWINGS PAINTINGS FINANCE PHOTOGRAPHS GENEANOLOGIES PLANS GREETINGS POEMS HISTORIES PROGRAMMES INSURANCE RECORDS RATION CARDS INVITATIONS REALIA INVOICES RECEIPTS JOTTINGS REPORTS JOURNALS REQUISITION BOOKS LEGAL DOCUMENTS SCHOOL PAPERS LETTERBOOKS TELEGRAMS LICENCES TESTIMONIALS LISTS TICKETS MEMBERSHIP CERTIFICATES VISITING CARDS MEMORANDA VISITORS BOOK WILLS

MN 773 Prinsep, Emily 1  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

ADDRESSES 7093A/1 Lectures, Nelson, Pages 2-35 and insertions. William Hogarth, pages 1-24, with 4 page tailpiece. Lecture 2: Some notable artists of the early 19th century, pages 25-26, 28-41, 43-77, 79-80. Handwriting of HCP.

BOOKLETS 7093A/2 ‘Happiness and Success’ by Stanley Baldwin. Inscribed: To Miss Princep, 29-1- 45, Trevor. ‘The Last Sleep of the Christian Child’. Inscribed: Josephine Charlotte Bussell from her affecte sister Edith Cookworthy. 7093A/3 The Floral Birthday Book, 368 Coloured Pictures.

CERTIFICATES 7093A/4 1914/1915 St. John Ambulance Association. Awarded for ‘Home Nursing’ and ‘First Aid to the Injured’. (2) 25 June 1934 - Brand registration. 18 February 1936 - Registration of orchard at LHH.

CORRESPONDENCE The letters are alpha listed by writer. In instances where they are not written to members of the Prinsep family the addressee is indicated. 7093A/5 Adult Deaf and Dumb Society. 7 August 1951, Purchase of ‘The Olives’ Agricultural Bank 3 December 1929, Sale of Wellington Location 66. Agriculture, Department of 16 June 1952. Notification of Stock Brands. Alexander, W. B. 4 October 1913, . 5 July 1927, University of Melbourne. Allum, F & Enid Isabel 1922/1929/1949, Perth. (3 letters) Andrews, Cecil & B. A. 1917/1926, Cottesloe. (3 letters) Andrews n.d. Fairlawn, Busselton. Anglican Children’s Homes 11 February 1953, Donation. Anglican Orphanages

MN 773 Prinsep, Emily 2  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

16 October 1935, Perth. Ardagh, Alice n.d. Uplands, UK. To ‘My dear Mary’ (Bunbury) 12 January 1912, London. Arnold R. E. & Co. & Limited. 1935/1940, Dairy equipment. (2 letters) Arts & Crafts Society n.d. Perth. Atkins, Peter 27 December 1951, Perth. History of St. Mary’s. 5 May 1958, West Perth. Gift of shares in CBC. Atkins, Suzette 19 February 1939, Church of England Girls’ School, West Perth. Atkins, Winsome n.d. Thomas St. Perth. (5 letters) n.d. North Beach. Atlantic Union 4 September 1907, London. Invitation. Pencil notes on reverse re photographs. Australian Artists 7 October 1937, Perth. Loan of paintings. Australian Red Cross Society 1953/1953/1958, Busselton. Donations. (3 letters) 7093A/6 Bagot, Kathleen 8 February 1939, Subiaco Balston, Maud 16 May 1933, Cottesloe Bank of New South Wales 30 April 1927. Share entitlement. 1930 -1931. Commonwealth Bonds. (4) 1939 -1943. Bonds, Income Tax. (4) 1951 -1956. Bonds, New share issue, Sale of Northampton and Collie properties. (5) Banting, Rosa. n.d. London. To Mary Bunbury nee Vines. Barbe Moore 8 June 1915, Busselton. 8 January 1930, Bunbury. Death of Josephine Prinsep. 12 February 1938, Bunbury Barlow, 11 April 1908, Lucerne. Meeting mutual friends. Barnard, Percy 6 June 1940, Busselton Barnard, Lizzie

MN 773 Prinsep, Emily 3  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

30 December 1929, The Retreat. Death of Josephine Prinsep Barnett Bros. 8 January 1910, Perth. Leaded Heraldic Glass. Barrett-Lennard, Amy 31 December 1929, North Beach. Death of Josephine Prinsep. Bayly, 24 January 1945, Perth. Recommending books. Becher, 23 April 1944, Harvey. Bedford, Ethel 8 March 1930, Cottesloe. Benson, Stella n.d. South Perth 9 August 1939, South Perth 1940/1942, South Perth. (2 letters) Benson, Violet 1939/1941, South Perth. (2 Letters) 9 June 1941, East Katanning 7093A/7 Best, Amy Jane n.d., Perth 25 September 1890, Perth. 30 September 1899, Perth 22 July 1910, Perth. Postcard 16 August 1911, Perth February 1914, Busselton. (2 letters) June 1914, Perth. (2 letters) 13 April 1915. Perth. Postcard 31 August 1915, Perth. February/March/April 1918, Perth. (3 letters and note). 21 December 1919, Perth. 28 August 1921, Perth. 8 February 1925, Perth. Bignell, Percy 11 November 1947, Busselton. Bisdee, Georgiana, nee Hale March 1914. Hutton Park, Tasmania. (2 letters) 7 January 1916, Cairo, Egypt. 28 April 1916, Cairo, Egypt. 13 December 1925, Tasmania. To Rosie Clifton. 14 April 1926, ‘S. S. ’. 7093A/8 Blake, Audrey n.d. R. G. H. Hollywood. (4 letters) 27 December 1929, Perth Hospital.

MN 773 Prinsep, Emily 4  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

18 January 1943, Perth Hospital. Blake, Godfrey 21 June 1935, S. S. “Baradine” to UK. Blake, Hazel n.d. East Guildford. (4 letters) n.d. Perth. n.d. Cottesloe. (2 letters) 1931, Fairlawn, Busselton. (2 letters) 1935, East Guildford. (2 letters) 1937-1940, East Guildford. (7 letters and note) 18 April 1941, Busselton 1942 -1949, East Guildford. (9 Letters) 1953 -1954, East Guildford. (2 letters) n.d. Incomplete letters. (2) 7093A/9 Blake, Joan 9 June 1931, Perth 24 April 1932, “Strathaird” to UK 26 July 1932, Devon, UK. 1935, East Guildford. (5 letters) 1936 -1943, East Guildford. (11 letters) 1945 -1947. East Guildford. (4 letters) 31 December 1950. East Guildford. 7093A/10 Bogue, Tom 19 January 1929, Perth. Purchase of ‘The Studio’ Book Lovers Library 29 June 1917, Perth. April 1920, Perth. (2 letters) Bovell, H. M. 3 May 1947, Busselton Bovell, Stewart 23 December 1937 7093A/11 Bowden-Smith, Louisa nee Prinsep n.d. Part of letter. n.d. Petersfield, UK. (4 letters) n.d. London. (1 letter) n.d. Southsea, UK. (2 letters) 30 April 1908, Petersfield. Postcard. 23 March 1911, Petersfield. Postcard. 2 April 1915, Brockenhurst, UK. 1922, Southsea. Bowden-Smith, Bill 5 October 1913, Petersfield, UK. Engagement. January 1930, Wantage, UK. Death of Josephine Prinsep. Bowden-Smith, Vee n.d. Isle of Wight.

MN 773 Prinsep, Emily 5  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

n.d. Forres, UK n.d. Ash Cottage, UK. (2 letters) n.d. “The Springs”. n.d. Petersfield, UK. (6 letters) 23 April 1908, Petersfield. Postcard. 28 November 1912, North Devon. 1922. Death of HCP. 8 April 1923, Brockenhurst, UK. 11 November 1926, Ash Cottage, Brockenhurst, UK 31 December 1929, Ash Cottage 31 December 1933, Ash Cottage. 7093A/12 Breeden, Arthur 15 July 1954, London Breeden, Norah 30 April 1950, Busselton. Breeden, Robert 26 October 1944, Wild Life books. British and Foreign Bible Society 1941/1942, Radio broadcasts. (2 letters) British Union for the Abolition of Vivisection 16 April 1948, Perth. Leaflet distribution. 7093A/13 Brockman, Carlotta, nee Prinsep n.d. (2 letters) 1908/1909 (4 postcards) 3 April 1916, Reinscourt, Busselton. 12 June 1925, (postcard) 1929, Buntine. (4 letters, I postcard) 21 March 1930, 164 Hay Street, Perth. April - August 1930, Cheriton Downs, Buntine. (4 letters, including one to Flora Milward, nee Brockman). October/November, Perth. (3 letters) December 1930, Cheriton Downs. (2 letters) 24 January 1931, Maya. Property at Hay Street, Perth. To Mr. H. H. Wheatley. Two certifications on reverse re property. June/August 1931. Cheriton Downs, Maya. (2 letters) 1932, Cheriton Downs, Maya. (4 letters) 3 February 1933, Maya. Death of Annie Prinsep. June/December 1933, Maya. (2 letters) July/November 1934, Maya/Dalwallinu. (2 letters) 7093A/14 January 1935, Mount Barker. n.d. To Virginia Reynolds nee Prinsep. To Emily Prinsep. (2 letters) 31 May 1935, The Hospital, Dalwallinu.

MN 773 Prinsep, Emily 6  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

July/October 1935. (2 letters) March/August 1936, Maya. (2 letters) 25 November 1936. Perth. (Postcard) 19 December 1936, Bakers Hill. February/April/July/November 1937 Cheriton Downs. (4 letters) October 1937, Bakers Hill/Cheriton Downs. To Flora Milward nee Brockman. (2 letters) January - June 1938, Maya. (4 letters) May/June/August/October 1939, Cheriton Downs, Maya. May letters includes reminiscences of early days. June letter is incomplete. (5 letters) 15 May 1940, Bakers Hill. January/June/August 1940. Maya. (3 letters) 7093A/15 September 1941, Bakers Hill June/April/December 1941, Cheriton Downs, Maya. (3 letters) 4 January 1942, Bakers Hill. Daughter Emily’s marriage to David Crow. March/July 1942, Cheriton Downs, Buntine. (2 letters and note) March/December 1943, Cheriton Downs, Buntine. (3 letters) 8 August 1944, The Hospital, Dalwallinu. 1944, Buntine. (8 letters) January 1945, Shaftesbury Hotel, Perth. (2 letters) 6 April 1945, Cheriton Downs, Buntine. 11 April 1946, Cheriton Downs Maya. 26 October 1946, Bakers Hill. 17 June 1948, Douglas St. Buntine. 21 March 1949, Victoria St. Bunbury. 7093A/16 Brockman, Caroline (1901-1989) n.d. To her mother Carlotta. (2 letters) 8 March 1914, Reinscourt, Busselton. 18 December 1916, Balingup. To her mother Carlotta. 30 November 1918, LHH, Busselton. 7 June 1923, Perth. July/August 1928, Mt. Barker. (2 letters) 15 July 1930, Jennacubbine. March/April 1931, Cheriton Downs, Maya. (2 letters) 11 September 1931, Laverton Downs. Death of May, Lady Tennyson. 30 November 1932, Witchcliffe. 12 May 1933, Mt.Barker.

MN 773 Prinsep, Emily 7  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Brockman, Doreen n.d. (2 letters) 26 March 1940, Margaret River. 30 December 1943, West Midland. Brockman, Edith 25 July 1891, The Warren Brockman, Emily (1907-1993) 24 September 1915, Basildene, Margaret River. 8 December 1915, Reinscourt, Busselton. 1918/1919, The Cottage, Fairbairn Rd. Busselton. (2 letters) November/December 1929, Buntine/Maya. (2 letters) February 1930, Perth. (2 letters) 5 January 1931, Pithara. 13 September 1931, Burges’ Siding. 26 January 1935, Bakers Hill. May 1935 - January 1942, Buntine. (9 letters) 7093A/17 Brockman, Frank 23 January 1914, Reinscourt, Busselton. 9 July 1920, Balingup. To his mother Carlotta. 27 June 1931, Maya. Sale of 300 Hay Street. Brockman, Harry (1905-1978) 18 December 1916, Nannup To his mother Carlotta. 29 April 1932, Witchcliffe. 26 March 1934, Witchcliffe. 12 July 1937, Margaret River. 6 February 1940, Margaret River. 27 January 1941, Margaret River. 23 November 1941, On active service - Middle East. 20 December 1943, On active service. Brockman, Edna, Harry & the children n.d. Margaret River. Brockman, Martin Joseph 10 January 1922, Perth. May 1924, Hale School. To his grandmother. 1928, Maya. (2 letters) 13 December 1930, Buntine. 26 June 1931, Maya. Brockman, Isabel 23 December 1907. Postcard to Flora Brockman. 10 August 1908, Cape Leeuwin. 12 April 1936, Perth.

MN 773 Prinsep, Emily 8  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

12 January 1938, Perth. Brockman, May nee Dines 3 September 1928, Maya. To her grandmother. 7 March 1932, Maya. 10 January 1938, Bakers Hill. 24 September 1946. To her mother. 17 February 1947, Bakers Hill. Brockman, Marion 29 August 1910, Donnybrook. Brockman, Flora March 1914, Tasmania. (3 letters) Brockman, Edward John Tatton 17 December 1916, Balingup. To his mother. 8 October 1922, Busselton. ? Brockman 1889, The Warren Brockman, Dorothy 29 December 1929, Nannup. 7093A/18 Brooke, V. n.d. Brown, Beatrice 13 April 1913, “Applewood” Browne, Freda 1August 1928, Maranup Ford, Greenbushes. Browne, Hugh 22 September 1927, Maranup Ford, Bridgetown. Brush, Harry 1941, On Active Service. (3 letters) 25 July 1943, AIF, Australia. 23 January 1944, AIF, Australia. 8 January 1945, Canungra, Queensland. Bryant, 16 November 1928, The Manse, Busselton. 7093A/19 Bunbury, Emilie 14 August 1921, Perth 4 November 1928, Albany. 4 May 1929, Albany November/December 1929, Albany. (2 letters) 3 January 1937, Albany Bunbury, Alice n.d. Beachlands, Busselton. Bunbury, Mary, nee Vines n.d. Picton. n.d. circa mid to late 1930’s. Myrtle Cottage, Seaford, UK. (3 letters) n.d. LHH, Busselton.

MN 773 Prinsep, Emily 9  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

17 March 1918, Patwell House, Bruton, UK. To Mary Vines, nee Johnston. n.d. circa mid 1930’s. Stanhope Rectory, Co. Durham, UK. 1930, Stockwell House, Bruton, UK. 12 February 1930, Myrtle Cottage, Seaford, UK. 18 November circa1937, Myrtle Cottage, Seaford, UK. 1937, Havant, UK. Sanderson visit to Australia. 4 November 1944, Malvern, UK Bunbury, Richard (Dick) 4 August 1909, To Frank Willmott. Bunbury, James n.d. Tours, France. Bunbury, Kathleen n.d. Marybrook, Busselton. Bunbury, Mollie, nee Thomson n.d. Weymouth, UK. 7093A/20 Burges, Maria M July 1922, Perth. Illness and death of HCP. (2 letters) 12 June 1928, Carleton House, Perth. 1929, Perth. Illness and death of Josephine Prinsep. (3 letters) 1930, Perth. (2 letters) Burt, Alfred 14 July 1913, Perth. Will of Charles Robert Prinsep. 16 July 1922, Perth. 26 February 1927. 27 December 1929, Perth. Death of Josephine Prinsep. 27 March 1930, Perth. Hale memorial in East Perth Cemetery. (Error: Mathew Hale’s first wife was not the mother of his children buried there) 25 December 1931, Perth. Burt, Ethel 21 March 1916, 152, Terrace, Perth. 23 July 1919, Perth. 30 June 1921, Perth. 1922, Perth. (2 letters) December 1929. Perth. Illness and death of Josephine Prinsep. (2 letters) 7 August 1930, Perth. 18 May 1932, Perth. 25 October 1935, Perth. Death of Alfred Burt. 12 April 1936, Perth.

MN 773 Prinsep, Emily 10  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

19 April 1937, Cottlesloe. 1940, Bishop’s Grove, Perth. (2 letters) 7093A/21 Bussell, Caroline n.d. n.d. Cattle Chosen. (3 letters) 2 June 1901, Cattle Chosen. 1903, Cattle Chosen. Postcard. Bussell, Edith 4 August 1929, ‘Fairy Ring’ 2 January 1930, Fairy Ring, Margaret River. Bussell, Susanne, nee Harmer n.d. North Adelaide. Bussell, Katherine 20 December 1929, Woodyche. Bussell, Alfred Joseph (1891-1918) 4 March 1917, R. A. Cadet School, London. Busselton Municipal Council 11July 1944. Busselton Boy Scouts 27 May 1946 Busselton Sea Scouts 1945-1947. (5 letters) 8 April 1952. Donation Busselton Junior High School 1 April 1953. Design of school badge. 7093A/22 Calder, Freda nee Vines 7 January 1943, East Guildford. 14 March 1945, 6PR, Perth. Cameron, A. G. 17 December 1940, Perth Cameron, Harding Hay 13 January 1898, Kurunegala, Ceylon. Cammilleri, Cara n.d. West Perth. n.d. Katanning. 28 March 1928, Perth. 25 June 1945, Perth. History of Fairlawn, Busselton. Cammilleri, May G n.d. Victoria 1958, Busselton. Death of Virginia Reynolds, nee Prinsep. Cape & Cape, 1919. Rights to new shares in CBC, Sydney. (2 letters and note) 1921. Sale of rights to new shares. (2)

MN 773 Prinsep, Emily 11  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

1923. Take up of full rights issue. (2) Carnt, Florence 26 December 1929, Perth. Death of Josephine Prinsep. Carris, Florence August/September 1922, Queen’s Park. (2 letters) Catt, F. B. 21 August 1950, Busselton. Newspaper article: Emily and LHH. Draft reply added. 7093A/23 Cecil Dent & Co. 1910-1915, 1917/1918. Management of 300 Hay Street. Notations by HCP. 2 quotes from W. A. Furniss for repairs. 7093A/24 Christie, Alice M. 26 September 1922. Perth. Christian, D. B. n.d. Christison, Marjorie 15 March 1953, Tammin Clarke 29 December 1929, ‘Boongarra’ Burekup Clement n.d. Perth Clement, Ethel 23 July 1922, Perth 16 January 1930, 15 December 1935, West Perth Clerk, Nellie 7 April 1940, South Perth. Clifton, A. W. 30 December 1929, Alverstoke. Death of Josephine Prinsep. Clifton, Edmund 21 January 1930. Death of Josephine Prinsep. 30 June/July 1939, Perth. (3 letters) Clifton, Laura 3 February 1953, Upton House, Australind. 26 January 1955, Upton House, Australind. Clifton, Rose 27 December 1929. Death of Josephine Prinsep. Clifton, Rosina June/August 1951, South Perth. (2 letters) Clifton, William R 27 February 1902, Wokalup. Marriage proposal ? 7093A/25 Canvas Office, The. Busselton Rectory 24 March 1958. Contribution.

MN 773 Prinsep, Emily 12  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Cockman, E. E. 13 November 1943, Moora Coe, Murray 19 November 1945, RAAF, Darwin. 10 September 1955, East Cannington. Collegiate School of St. Peter, Adelaide. 1 May 1937. Acknowledgement of sympathy message. Colvin, John R. 25 November 1955, “Warrabinda”, Queensland. Womens Weekly article on and reminiscences. Commercial Banking Company of Sydney 26 November 1909. To Caroline Bussell. Shares. 1912 -1913. Shareholdings. (5) 1919 -1927. Shareholdings. (9 letters, 2 pencil drafts) 1930 -1942. Shareholdings and Tax. (12) Cooper, Richenda June/September 1920. West Perth. (2 letters) 1929 -1931, West Perth. (3 letters) Cookworthy, Frances n.d. circa early 1900’s, Sandilands. 22 July 1913. 6 October 1922. Added note by Alfred Burt. n.d Guildford. n.d. Sandilands. Cowan, Dircksey 23 December 1934, Perth. Cross, 8 August 1941, Bunbury 7093A/26 Crow, Emily, nee Brockman 1942 -1944, Buntine. (5 letters) Crow, Tony 11 May 1944, Buntine. 7093A/27 Dallas, Sallie 6 June 1930, Cambray, Bridgetown. Darbyshire, Agnes 10 January 1938, Perth Darbyshire, Beatrice 1947, West Perth. (2 letters) Dardanup Road Board August 1929. Sale of block of land. (2 letters) 21 October 1930. Sale of Loc. 66. 21 October 1940. 9 December 1946. Sale of Loc. 66.

MN 773 Prinsep, Emily 13  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

January/February 1954. Wellington Location 66. (2 letters) Davies, Dulcie 11 April 1936, The Rectory, Busselton. 20 March 1949, The Rectory, Busselton. 1951-1952, The Rectory, Busselton. (2 letters) Davies, Hilda 21 May 1930, Maranup Farm, Bridgetown. 8 April 1936, Maranup Farm, Bridgetown 1942, Maranup Farm, Bridgetown. (2 letters) 7 March 1943, Bunbury. 3 January 1945, Maranup Farm, Bridgetown. Davies, Marie 29 September 1914, Wagin. 13 December 1915, West Perth. Davy, E. 8 January 1930, Perth. Death of Josephine Prinsep. Dawson. Fay 21 September 1949, MLC Claremont. Native collections. De Castilla, Margot n.d. West Perth. De Castilla, Violet 9 October 1929, Perth. 1938 -1939, Perth. (2 letters) de Grancy, Yvonne 7 February 1940, Scarborough. Dempster, Beatrice n.d. Cowaramup. Dempster, Chrissie (Christina) 1885, Newcastle/Vine Cottage. (2 letters) 1922, Teignmouth, UK. 1928/1929, Perth. (2 letters) Dempster, M. M. 7 November 1911, Springfield. Denny, Dollie 28 December 1929. Death of Josephine Prinsep. Dillon Family 29 December 1944, Burekup Diocese of Bunbury 29 April 1941. Dixon Bros. 14 January 1930, Mt. Lawley. 1942, Mt. Lawley. (2 letters)

MN 773 Prinsep, Emily 14  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Dixon, Marion n.d. Busselton. Dodds, J. 25 December 1929. Death of Josephine Prinsep. Downing, Betty & Brian 2 October 1958, Victoria. Drummond, C. 1923, Hawthornden. Duce, Caroline 21 November 1933, Bunbury 7093A/28 Eckersley, Alice 16 February 1944, Bunbury. Eggleston, W. J. (Lieut.) 30 August 1918, In the Field. To Mrs. Moseley. Death of her son Edwin. Elder, Smith & Co., Limited 14 February 1934, Bunbury. Timber brand. 3 April 1936, Bunbury. Timber sale. Elkington, Kathleen To her mother, Mary Bunbury. n.d. Stockwell House, Bruton, UK. (4 letters) 7093A/29 Elliott, Caroline, nee Brockman 17 December 1934, The Hospital, Mt. Barker. 1936/1937, ‘Aviemore’, Mt. Barker. (3 letters) 1939 -1944, ‘Aviemore’ (16 letters) 1947, Busselton. (3 letters) 21 June 1951, ‘Ivanhoe’ Busselton. 6 July 1959, , Victoria. 7093A/30 Eliot, M. Gertrude. 17 August 1911, East Perth. Death of Emily Vines, nee Bussell. 12 September 1922. UK. Death of HCP. n.d. Perth. December 1929, Perth. (2 letters) 7093A/31 Fairbairn, Frances Ainslie (1878-1954) n.d. Note. 27 December 1913, Peppermint Grove. 1916 -1919, Peppermint Grove. (7 letters) 16 July 1922, Peppermint Grove. Death of HCP. 10 May 1938, Peppermint Grove. 14 January 1943, Cottesloe. Fairbairn, Frances Sarah, nee Bussell. 26 July 1913, Cottesloe. Fairbairn, Robert Chisholm. (1881-1961) n.d. Mt. Lawley.

MN 773 Prinsep, Emily 15  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

16 July 1947, Cottesloe. Tombstone of William Marchant Bussell in Portsmouth. 4 June 1954, West Perth. Death of Ainslie Fairbairn. Falkingham, Wm. & S. A. 23 June 1915, Bramley, Leeds, UK. Ferguson, Hebe 27 April 1937, Bassendean. Finde, Gladys 14 October 1943, Bayswater. Forbes, Adele n.d. East Guildford. Forrests Department 27 June 1934, Perth. Timber brand, Loc. 66. Fraser, Mina 26 December 1929, Perth. Death of Josephine Prinsep. Fry, Edith 12 December 1949, Benger. Fry, Ella 19 December 1948, Claremont. Fry, Elizabeth 30 July 1956, Benger Fry, John 24 September 1915, Crendon, Donnybrook. Fry, Mabel n.d. Benger. (2 letters) April/May 1916, Benger. (2 letters) December 1929, Benger. Death of Josephine Prinsep. 12 December 1943, Benger. 21 September 1951, Benger. Fry, Nora 22 September 1920, Albany. Fry, S .H (Steven). 28 December 1929, Benger. Death of Josephine Prinsep. Fryer Smith, Charlotte, nee Brown 13 December 1939, Nedlands. 7093A/32 Gale, Georgiana, nee Richardson-Bunbury. 7 May 1917, Melbourne. 13 June 1930, . 30 August 1932, Brisbane. 3 February 1944, Rose Bay, NSW. To Carlotta Brockman.

MN 773 Prinsep, Emily 16  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Gale, Rebecca. n.d. Donnybrook. n.d. Fairlawn, Busselton. Gardiner, W.S. 6 January 1912, Leederville. Sale of Blocks 21&55 December 1914, Leederville. Sale of three blocks near the Geraldine Mine. (2 letters) 8 February 1915, Leederville. To Mr. J. A. Mulgrue. Geological Survey of 4 October 1907, Letter and photo: Mr. Astley Cooper’s grave. George, Mary 1945, Boya. (2 letters) 1947/1948, Boya. (3 letters) 1953/1954, Lesmurdie. (2 letters) Gerard Smith, Elsie 16 April 1908, Derby, UK. Gibbs, Herbert. Father of May Gibbs 1918 -1920, South Perth. (4 letters) 21 July 1924, South Perth. 30 December 1929, South Perth. Death of Josephine Prinsep. 1 January 1935, South Perth. 16 September 1939, South Perth. Gleed, Louisa n.d. Monkshatch, UK. Goldsmith, Margery, nee Stables. 22 August 1929, Northam. Centenary Ball. 24 September 1933, Northam. Town’s 100th Birthday. Grisold, S. M. 1930, Perth. Repairs to 300 Hay Street. (3 letters) 7093A/33 Greville, Florence Evelyn 1914/1915, . (3 letters) 30 June 1916, . 1919 -1921, Geraldton. (4 letters) 12 June 1924, Geraldton. 1926, Darlington. (2 letters) 30 December 1929, Darlington. Death of Josephine Prinsep. 1942, Darlington/Collie. (3 letters) 1944/1945, Boya. (2 letters) 1947/1948, Boya. (5 letters) 1951/1952, Maida Vale. (3 letters)

MN 773 Prinsep, Emily 17  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

November/December 1953. Lesmurdie/Balingup. (2 letters, one to Carlotta Brockman) 5 February 1954, Lesmurdie. To Carlotta Brockman. 7093A/34 Hackett, Deborah. French Red Cross Society. 4 December 1916, Perth. Haining, Rosie 22 July 1922, Millendon. Death of HCP. 26 December 1929, Millendon. Death of Josephine Prinsep. 30 May 1942, Millendon. Hall, Geraldine 31 July 1922, Guildford. Death of HCP. Hale, Harold, son of Bishop Mathew Hale. 16 July 1914, Tasmania. Hale, Harold M O, grandson of Mathew. 27 October 1914, Lindisfarne. Hancock, R & Sons 10 April 1930, Quote for headstone for Josephine Prinsep’s grave. 21 January 1952, Bunbury. Granite kerbs, St. Mary’s Churchyard. Hannon, Adeline 29 May 1930, West Leederville. Hanson, J. B. & Co. May/June1931, Perth. Estate of Charlotte Josephine Prinsep. (3 letters) Harris, M. J. Circa 1910 -1915, Hastings, UK. Harrison, Frank 19 April 1910, Sandgate, UK. Harrison, Ethel 14 May 1908. Prinseps are in England. 1 December 1912, Parkstone, Dorset, UK. Circa 1916, Parkstone, UK with addition by Rhoda. Harrison, Rhoda 1 December 1912, Parkstone, Dorset, UK. Circa 1914, Parkstone, UK. Circa 1917, Bournemouth. UK. n.d. circa 1914 -1918, Cheltenham, UK. 16 February 1919, Cheltenham. UK. 7093A/35 Hayward, Alice 27 January 1912, London. Heginbottom, Beatrice 1 October 1928, Bruton, UK. To Mary Bunbury, nee Vines.

MN 773 Prinsep, Emily 18  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Henderson, Phyllis n.d. Bridgetown. Henn, Wilfrid 19 December 1935, Dalwallinu. Herbert-Noyes, M. E. nee 1 Bussell, 2 Thomson. May/June 1916, Dwellingup. (2 letters) Herbert Parry, Architect 29 November 1941, Perth Renovations to 300 Hay Street. Plan and financial estimate. Requisition to abate nuisance. (3 letters) Kitty Hester 6 October 1930. “Dalgarup Park”, Bridgetown. Hichens, May nee Prinsep n.d. Jimbo’s birthday. (her brother James) Highman, Vernon 14 December 1931, Perth. Hill, Mrs. J. 3 May 1945, North Perth. Hill, Lily September/November 1913 Perth. (2 letters) 28 October 1918, Perth. Hillman, E. 23 July 1919, West Guildford. Holdway & Co. 25 November 1915, Perth. To C. Dent & Co. Holmes, A n.d. Busselton. Home of Peace (Inc.) 1940 -1953, Subiaco. Contributions. (14 letters) Hone, Dora 1923, Petersfield, UK. To Annie Prinsep. Death of Loiusa Bowden-Smith. Hurst, Grace n.d. Boyanup. 20 December 1943, Boyanup. To Mrs. (Carlotta) Brockman. Hyem, Hester & Coy. April - June 1915, Perth. Sale of Victoria Lot 21. Notations by HCP. (5 letters) 7093A/36 Inverrarity, Vicky 18 July Kellerberrin. Jones, Ena 19 September 1956, Busselton Joss, J. M. n.d. Arrino.

MN 773 Prinsep, Emily 19  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Jutting, C. 9 November 1921, Mt. Hawthorn. Keenan, F. H. 2 July 1937, Busselton and Emily’s reply. Ker, C. W. 15 March 1930, The Rectory, Busselton. Kidson, Morris March/April 1939, Osborne Park. Wishes to purchase “The Olives”. (2 letters) Knapton Family 25 December 1929, Busselton. Death of Josephine Prinsep. Knapton, Carlo P. January-June 1939, South Perth. Northhampton (Ajana) Lots 5, 9 & 10. (3 letters) Knox, Hilda 1902, Chiswick, London. Reminiscences of 1897 voyage to Ceylon with HCP and Emily. (2 letters) 14 February 1908, Chiswick, London. Postcard. February 1925,Savoy Hotel, Perth. (2 letters) 28 November 1933, Perth. 7093A/37 Lambert, Bessie 17 February 1915, Harvey. 28 February 1918, London. 7 April 1921, Perth. 4 February 1930, Adelaide. Death of Josephine Prinsep. Layman, Clair n.d. Mitchell Street, Busselton. (2 letters) Layman, Florence 29 April 1908, Kent, UK. Layman, Ida 1 January 1922, Wonnerup House. Leake, Lou E 28 December 1929. Perth. Death of Josephine Prinsep. Lee Steere, Edith 29 December 1929, Perth. Death of Josephine Prinsep. Lefroy, Freda 24 December 1921, Guildford. Lefroy, Frederica 8 March 1932, Perth Lefroy, G. 4 July 1908, Kensington, London. Postcard.

MN 773 Prinsep, Emily 20  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Lefroy, Marian 7 September 1949, Guildford. Lefroy, Mary November/December 1921, Perth. (2 letters) Lefroy, P. R. 29 March 1937, Children’s Cottage Home, Queen’s Park. Lepper, M. A. 26 December 1929, Perth. Linton Institute of Art 14 October 1932, Perth. Little, Thos. n.d. Dardanup. List of names on reverse. Lockhart, Blanche E. 24 December 1929, Wonnerup. Death of Josephine Prinsep. Lovegrove, Georgie 28 March 1927, Perth. 7093A/38 Macan, Annie n.d. Haslemere, UK. 15 January 1922, Petersfield, UK. Macpherson, S. E. 23 December 1924, Claremont. Makeham, Raymond n.d. On Active Service, At Sea. 28 May 1916, Claremont. September/October 1916, On Active Service. (2 letters) October/December 1917, France. (2 letters) 16 March 1918, Bath, UK. 12 May 1918, London. 14 August 1918, London. Return to Active Service. 17 August 1956, Busselton. Maitland, Amy n.d. Lexden, Capel. Malloch, Bros. July/November 1942, Perth. (2 letters) Markham, Lilian 1913, Harvey. Mid 1920’s, Harvey. 5 June 1940, Harvey. McCamish, M. 19 May 1934, Mumbalup. Timber brand. 1948/1949, Lyalls Mill, via Collie. (2 letters)

MN 773 Prinsep, Emily 21  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

McDaniel, Phyliss n.d. Dardanup. McDonald, Phyliss n.d. Waroona. Mclean, Kitty 25 January 1957, Wickepin. 29 March 1957, Dowerin. 1957/1958, Wickepin. (2 letters) McMillan, M. A. March/July 1916, Cottesloe. (2 letters) Medbury, Frank n.d. 2/15 Aust Inf. Bn. Merryweather, Hilda n.d. West Perth. 19 May 1929, West Perth. 28 December 1929, Perth. Death of Josephine Prinsep. Meston, W. 8 August 1923, Perth. 7093A/39 Milward, Flora, nee Brockman 20 July 1929, Beachgrove Cottage, Busselton. 16 December 1932, Nedlands. February/May 1934, Nedlands. (2 letters) 17 February 1938, Nedlands. 27 September 1940, Nedlands. 23 January 1942, Nedlands. Milward, S. A. October/November 1916, The Rectory, Busselton. Reply on reverse. (2 letters) 1 July 1929, Busselton. Estate of Frances. G. Cookworthy. Milward, Peggy 16 February 1942, Nedlands. Mitchell, Amy n.d. Bunbury. 22 January 1912, Albany. March 1914, Bunbury/Adelaide. (2 letters) 1915 -1918, Bunbury. (5 letters) 27 December 1929, Bunbury. Death of Josephine Prinsep. Mitchell, Caroline 22 March 1901, Bunbury. 6 September 1910, Bunbury. 1917, (2 letters) Mitchell, Clara 28 February 1938, Government House.

MN 773 Prinsep, Emily 22  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

8 August 1946, Government House. Mitchell, Kate 22 February 1924, Bunbury. 26 December 1929, Bunbury. Death of Josephine Prinsep. Mitchell, Mabel 27 May 1901, Dongarra Mitchell, S. H. 1913, Mt. View, Ajana. Geraldine mining blocks. (4 letters) Montague, P. 29 October 1912, R. M. S. ”Omrah” Moore, William 10 February 1936, Sydney. Requesting information on Busselton and Prinseps. Morse, Edwin E. 1915,1917/1918, Perth. Maintenance of 300 Hay Street. (4 letters) Mortlock Bros. Ltd. 24 October 1930, Perth. Land through Hay to Goderich Street. 25 February 1931, Perth. Land adjacent to Royal Mint. Draft reply. 1931-1932. Dividends. (2) 29 July 1942. Dividend. 1948/1949. Dividends. (2) 13 August 1956. Share transfer to Charles Reynolds. Moseley, Edith 1 August 1928, Boyup Brook. Moseley, Henry 8 July 1926, Northam. September/December 1929, Claremont. (2 letters) 5 January 1933, Claremont. Requesting information on family members. 5 October 1951, Claremont. Moseley, Lucy 9 August 1932, Yalgoo Hotel. Moseley, Mabel 23 July 1922, Claremont. Death of HCP. Muir, D. and Lucy 1930 -1932, LHH, Busselton. (5 letters) 7093A/40 Nairn, C. J. 9 February 1915, Victoria Loc. 21. Nankervis, Wynne 18 March 1934, M.V. Manneka.

MN 773 Prinsep, Emily 23  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

National Bank of Australasia 4 October 1957, Melbourne. Viewing of HCP paintings. 6 July 1959, Bunbury. Reproduction of paintings. National War Services Committee (W.A.) 26 August 1945. Needham, Dora n.d. Greenmount. Needham, Florence 28 May 1916, Narrogin. Nicolay, Marg 27 February 1930, West Perth. Noyes, Dollie 4 November 1923, “Wallcliffe”, Margaret River. O’Connell, Helen 30 May 1923, York. 1 December 1923, . O’Donnell, John 23 August 1950, Mt. Magnet. O’Farrell, Dorothy, nee Richardson-Bunbury. n.d. Marybrook House, Busselton. 4 November 1929, Tunbridge Wells, UK. ‘please tear it up when you’ve read it & don’t show it to anyone’ O’Farrell, William 1 January 1930, Jarrawood. 10 September 1933, Dunsborough. Office of Titles July 1913. Estate of Charles Robert Prinsep. (2 letters) Onslow, Sandra n.d. 6 December 1886 16 January 1887, Melbourne. 1889. (4 letters, one written from Florence) 20 May 1891, London. Sandra was married to Jocelyn ? when the following letters were written. Good Friday, 1908, Guildford, UK. 14 January 1914, Derby, UK. 10 November 1915, UK. n.d. Post war. Ripley, Surrey. 7093A/41 Packard, R.T. 2 August 1916, Broadwater, Busselton. List of phases of the moon.

MN 773 Prinsep, Emily 24  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Palmer, Frances 29 April 1908, Weybridge, UK Palmer, May 17 July 1912. UK. Parker & Parker 30 September 1959, Perth. Parker, Louisa 15 March 1921, Perth. Parker, Nora 25 November 1940, Perth Parry, Herbert 1924, Perth. Memorial Tablet for HCP. (2 letters) Parry, Isla 1927, Subiaco. (2 letters) 2 November 1931, Subiaco. 15 March 1958, Subiaco. 7093A/42 Paton, Morris & Shellabear October 1930 -1931, Perth. Estate P .S. Brockman & Sons. (10 letters) Paton & Morris 1933 -1952, Perth. Estates of C. J. Prinsep and P. S. Brockman & Sons. (17 letters and statement) 7093A/43 Phillips. Vittoria 1916, Claremont. (2 letters) 1921-1922, Claremont. (3 letters) 21 December 1925, Claremont. December 1929 -1931, Claremont. (5 letters) Pickering, Isabella nee Richardson-Bunbury. 28 June 1929, Karrakatta Club. Pickering, W. Geo. 14 March 1941. Suggested disposal of LHH. Emily declines. Pillage, F. 19 August 1913, Boulder. To Mr. W. S. Gardiner Plaistowe and Company Limited 19 September 1947. Share allotment. 21 June 1949. Allotment of 250 shares. Poole, George Temple 21 February 1911, Perth. Art Exhibition and the Governor. 15 August 1914, Perth. Pending war in Europe and J. Talbot-Hobbs. 14 April 1916. Theatre choices in Perth. 3 July 1916, Perth. Lockeville antiques and curios. 1 November 1916, Perth. ‘give your father a wigging’

MN 773 Prinsep, Emily 25  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

14 May 1917, Perth. Report on trees at The Studio. Poole, Daisy n.d. Crawley. Postmaster-Generals Department 5 December 1952, Perth. 7093A/44 Price, Ethel 4 November 1921, Cannington. Pencil drawing added. Price, Clara nee Brockman. (1860-1947) n.d. Cannington/Victoria Park. (2 letters) 17 March 1929, Victoria Park 8 January 1930, St. Peters. Death of Josephine Prinsep. 1934 -1937, Victoria Park. (6 letters) 1939, Gooseberry Hill. (3 letters) 7 October 1941, Beachgrove Cottage, Busselton. 19 February 1943, Bassendean. 7093A/45A Prinsep, Annie n.d. Note n.d. Isle of Wight. (3 letters) 29 January 1930, Compton, Surrey. Death of Josephine Prinsep. Prinsep, Carlotta 2 July 1889, Paris. Prinsep, Henry. n.d. Note. 11 September 1901, Minilya. To his sister Louisa. Description of town and sheep stations. 2 October 1901, Carnarvon. To his sister Louisa. Descriptions of vegetation and life style of natives. 18 June 1908, Addlestone, UK. Postcard. 16 September 1910. To Mr. Lillycrop. (2 drafts) 13 April 1915. Tom J. Ryan & Mulgrave. 22 October 1921. To The Mayoress, Busselton. 7093A/45B Prinsep, Emily n.d. Part of letter card. n.d. To ? Pencil draft. n.d. To Flora Brockman on her engagement. n.d. Copy of letter and receipt. Part of letter. (2) 17 November 1899, Cape Leeuwin. 2 July 1901, The Studio, Perth. September/October 1901, Geraldton. (2 letters) 1924, LHH. Note. n.d. To J. O’Donnell. Draft n.d. To Dr. Thurstan. Draft

MN 773 Prinsep, Emily 26  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

3 February 1916, LHH. To Bunning Bros. Draft Drawings on reverse. June/August 1928. To Mr. Sewell. (2 letters) Drafts n.d. To J. B. Hanson. Estate of C. J. Prinsep. Draft n.d. To H. C. Sewell Draft 1 March 1930. To Mr. Fildes. Draft June/July/August 1931. To H. C. Sewell. (4) Drafts 1931, LHH. To Stone James & Co. (2) Drafts 15 January 1932. To S. J. & Co. Draft 1 May 1939, LHH. To Morris. Draft 9 April 1941, LHH. To E. E. Morris. Draft 15 December 1944, LHH. To Colin Sherlock. Draft 10 August 1949, LHH. To H. C. Sewell. Draft 1949. To E. E. Morris. (2) Drafts 12 January 1950. To E. E. Morris. Draft 8 June 1953, LHH. To Busselton Road Board. Draft 7093A/46 Prinsep, James 13 November 1914, London. Estate of Charles John Prinsep. 20 July 1922, London. Death of HCP. 7093A/47 Prinsep, Josephine n.d. Two notes and letter. n.d. The Studio/LHH. Attends performance of ‘Messiah’ with Mr. Fairbairn. (2 letters) 17 September 1886, The Studio. 20 January 1893, The Studio. Cloth sample attached. Mention of Margaret Hare, nee Brockman and sons Maurice and Harcourt. 7 January 1894, The Studio. 1 September 1894, The Residency, . 7 November 1900, The Willows, Bunbury. Distress at finding destruction at old Bunbury family home at Picton. 15 June 1901, Reinscourt. Birth of first grandchild, Caroline Brockman. May/June 1908, Reading, UK. Visiting Willmott family. (3 letters and postcard) 1910. Note. Terminal illness of Mervyn Bunbury. 1 April 1912, c/o Mrs. Whitfield, Perth. 16 February 1913, LHH. January - March 1914. LHH. Emily is travelling with Frances Cookworthy and Flora Brockman to Melbourne and Hobart. (9 letters) September-December 1915, The Willows/Perth. (4 letters) March 1916, LHH. Learns of death of Harold Tennyson. (2 letters)

MN 773 Prinsep, Emily 27  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

April/May 1916, LHH. (7 letters, one with letter from Eileen on reverse) 6 August 1916, Esperance Villa. December 1916, LHH. (4 letters) 7093A/48 June 1917, The Willows/Applewood. (3 letters) February 1918, LHH. (2 letters) July 1918, Perth. (2 letters, one incomplete) 29 November 1918, LHH. August 1921, LHH. (3 letters, 2 postcards) September/October 1921, The Willows/LHH. (13 letters, 3 postcards) June 1923, Perth. (3 letters) June 1925, Perth. (4 letters) March/October 1926. The Willows, Bunbury. (3 letters) 8 October 1927, LHH. To Mr. Sewell. 7093A/49 Prinsep, Josephine and Henry n.d. (2 letters) 23 August 1870, Albany. To Capel Brockman. Letter incomplete. 15 January 1890, The Studio. 16 February 1894, The Studio. Also Virginia, Carlotta and Florry. February 1914, LHH. Emily is travelling with Frances Cookworthy and Flora Brockman to Melbourne and Hobart. (2 letters) 29 July 1918, Perth. August/October 1921, LHH. (3 letters) September/October 1921, LHH. 2 postcards. Prinsep, Reginald 24 June 1929, Paris. To Aunt Mary. Prinsep, Virginia 25 December 1889, The Studio, Perth. 1 January 1890, The Studio, Perth. n.d. Launceston. Letter incomplete. 15 September 1900, Melbourne. Letter incomplete. 22 September 1901, The Studio, Perth. 7093A/50 Purser, J. 13 December 1928, Bussell Brook, Collie. Randell, Ella M. 29 April 1949, Busselton Ratcliffe, A. J. Bookseller-Stationer. 1 October 1932, Perth. 28 November 1950, Perth. Sale of business. 7093A/51 Reynolds, Alfred 30 April 1937, Hale School.

MN 773 Prinsep, Emily 28  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Reynolds, Charles (1912-1980) n.d., Brunswick. January 1919, Wonnerup. (2 letters) 28 August 1927, Miling. 9 June 1928, Subiaco. 1936/1937, Harvey. (2 letters) 20 December 1939, Kalgoorlie. 19 April 1943, North Perth. Reynolds, Edith n.d. Note: Childs thank you. n.d. North Dandalup. August 1933, West Perth. 1935, West Perth. (2 letters) 11 March 1936, West Perth 1938/1939, West Perth. (3 letters) 1945/1946, North Dandalup. (2 letters) 18 August 1948, North Dandalup. 30 May 1951, Yarloop. Reynolds, Edith nee Clinch 1936/1940, Miling. (2 letters) Reynolds, Gillie, nee Rowe. n.d. North Perth. (3 letters) Reynolds, Gladys n.d. Manjimup. 21 July 1918, Membenup. Reynolds, Henry (1907-1936) n.d. Portion of letter. 9 September 1918, Wonnerup. 8 January 1919, Perth. 31 July 1921, Wonnerup. 1922, Perth. (3 letters, including one to his father) 9 October 1923, High School, Perth. December 1928 -1931, Miling. (5 letters) December 1933/1934, Miling. (2 letters) Reynolds, Mary 27 December 1929, Bunbury. Reynolds. Terry 8 January 1952, Miling. 7093A/52 Reynolds, Virginia, nee Prinsep, (1880-1958) n.d. The Island, Wonnerup. (2 letters) 13 December 1916, The Island, Wonnerup. 4 February 1917, The Island, Wonnerup. June 1918, Perth/Pinjarra. (2 letters) June/October 1919, The Island, Wonnerup. (3 letters) 1921, Perth/Wonnerup/Busselton. (7 letters)

MN 773 Prinsep, Emily 29  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

3 October 1922, The Island, Wonnerup. 2 December 1924, The Island, Wonnerup. 16 April 1926, Subiaco. 22 July 1928, Perth. To her son Alfred. April/September 1931, The Island, Wonnerup/Perth. (2 letters) May/July 1936. (2 letters) 1937, Mt. Barker/Perth. (6 letters) 1938, Perth/Miling. (3 letters) 1939, Perth/Toodjay. (2 letters) 24 July 1942, Miling. January/March 1944, North Perth. (2 letters) 1947, Kojonup/North Dandalup. (3 letters) 28 February 1948, The Island, Wonnerup. 29 October 1951, Perth. Estate of Charles Robert Prinsep. Reynolds, Virginia (Virgie) M. (daughter of Virginia and Thomas, 1918-1981) 5 August 1933, Perth College. 28 May 1935, Perth. 12 October 1937, West Perth. 15 October 1939, West Perth. February/March 1943, Goomalling. (2 letters) 28 January 1946, Perth. 1947, Kojonup. (3 letters) 7093A/53 Ritchie, Emily 28 December 1922. UK. To Annie Prinsep, death of her sister Louisa Bowden-Smith. Ritchie, Hester 2 January 1923, Isle of Wight. To Annie Prinsep, death of her sister Louisa. Robertson, Clara J 7 January 1941, Killara, Sydney. Rodyk & Davidson 27 September 1951, Singapore. Estate of Charles Robert Prinsep. Contains genealogical information. Copy of above in handwriting of Emily Prinsep. Copy Roe, Alice n.d. Glynlee. (3 letters) n.d. Yallingup. Letter card. Partly torn. 26 May 1916, Glynlee. 1921-1924, Glynlee. (6 letters) 1927/1928, Glynlee. (4 letters) Roe, Amy 1890, Glynlee. Miss (Amy) Best’s school. 8 January 1892, Germany.

MN 773 Prinsep, Emily 30  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Rowe, Gillian 12 February 1936, South Perth. Royal WA Historical Society 8 September 1929. Historical Loan Exhibition. Russell, 1937, Busselton. 7093A/54 Salvation Army 28 April 1950, Donation. Sanderson, Charles 31 December 1929, Emsworth, UK. Death of Josephine Prinsep. Sanderson, Agneta 12 May 1926, Havant, UK. 20 May 1937, S. S. “Orford” 4 December 1938, Havant, UK. Sanderson, Helen n.d. Chichester, UK. 27 November 1913, Bath, UK. Death of her father, Charles P. Sanderson. 31 December 1929, Havant, UK. Death of Josephine Prinsep. 30 June 1937, Havant, UK. Circa 1937, Havant, UK. (2 letters) 1937, S. S. “Orford” Sarell, Richard n.d. Child’s thank you letter. 7093A/55 Sewell, H. C. & Co. n.d. Management of 300 Hay Street. 1925. Land Tax “The Chine”. Management of 300 Hay Street. (4 letters and account) 1926 -1929. Management of 300 Hay Street. Northampton lease. (26 letters) 27 December 1929. Death of Josephine Prinsep. 1930/1931. Management of 300 Hay Street, Estate of Charlotte Josephine Prinsep. (28 letters) 7093A/56 1932/1933. Management of 300 Hay Street. Estate of Charlotte Josephine Prinsep. (40 letters) 1934/1935. Management of 300 Hay Street. (33 letters) 7093A/57 1936 -1937. Northampton property. Land Tax. Management of 300 Hay Street. (35 letters) 1938 -1940. Northampton leases, Management of 300 Hay Street. (27 letters) 7093A/58 1941-1946. Royal Mint lease agreement. Management of 300 Hay Street. (26 letters)

MN 773 Prinsep, Emily 31  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

1947-1952. Offer to buy 300 Hay Street. Sold to WA Adult Deaf and Dumb Society for £10,500. (25 letters and 1 account) 7093A/59 Shaw, M 9 September 1910, Southern Cross. 15 January 1913, Perth. 2 January 1924, Kalgoorlie. Shenton, K. E. 2 November 1938, South Perth. Writing short account of Lady Forrest. 24 January 1939. Postcard re above. Sherlock, Colin n.d. Karrakatta/Brisbane (2 letters). 7 October 1945, Borneo. ‘I saw some awful things’ n.d. Osborne Park. Sister Kate, Children’s Cottage Home. July 1939, Queen’s Park. Smith, Ailsa Marion nee Brockman 27 December 1949, Sydney. To her grandmother, Carlotta Brockman. 31 March 1954, North Perth. Smith, Florrie & Cecil 26 June 1922, . Death of HCP. Southern Districts Agricultural Society 1931/1935/1936/1939/1946/1947. Invitation to judge, Art Section. (6 letters) 9 January 1937. Subscription due. 20 October 1946. Resignation. St. Mary’s Vestry, Busselton 24 February 1930. Death of Josephine Prinsep. Stafford, Ettie/Ethel 4 September 1912, Cottesloe. 22 July 1922, Claremont. 2 July 1928, Claremont. Death of Frances Cookworthy. 27 December 1929. Death of Josephine Prinsep. Staples, A Charles 1 August 1951, South Perth. Prinsep family research. 11 November 1953, South Perth. Prinsep Estate. October 1954, South Perth. (2 letters) Stoate, Marion 26 August 1928, Mt. Lawley. Stone & Burt. 1914, Perth. Estate of Charles John Prinsep. (3 letters)

MN 773 Prinsep, Emily 32  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Stone, Alice 16 January 1923, Petersfield, UK. To Annie Prinsep, death of her sister Louisa. Stone, May 1922, South Perth. Death of HCP. 7093A/60 Stone James & Co. 1922 -1923. Estate of HCP. (8 letters) January 1923. Victoria Loc. 21. C. J. Nairn. (2 letters) 14 October 1927. Executor - Will of Charlotte Josephine Prinsep. 30 December 1929. Death of Josepine Prinsep. 1930 -1933. Estate of Charlotte Josephine Prinsep. (42 letters, 6 accounts, note on envelope) 1936 -1937. Estate of Charlotte Josephine Prinsep. (3 letters and account) 24 February 1940. Acknowledgement. 1942. Royal Mint tenancy/ Estate of Charlotte Josephine Prinsep. (4 letters) 1951. Will of Emily Prinsep. (4 letters and account) 24 February 1955. Estate of Charles Robert Prinsep. 22 August 1956, Estate of Charlotte Josephine Prinsep. 25 March 1958. Account for fresh draft of will. 7093A/61 Strattons 1933/1934, Newport, Isle of Wight. Estate of Annie Prinsep. (2 letters) Summerbell, Alice 8 April 1909, USA. Sutherland, Frances nee Bussell 17 October 1878, Cattle Chosen. Sydserf, D. n.d. Yarloop 7093A/62 Taylor, Charlotte, nee Gresham. (1862-1945) 28 November 1907, London. 11 December 1943, Melbourne. Taylor, Emma n.d. Bridgetown Taylor, Kitty n.d. Mount Street, Perth. 31 January 1913, Mount Street, Perth. Taylor, Hedley S. 19 July 1935, Ludlow

MN 773 Prinsep, Emily 33  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Terry, Brian 7 June 1944, Wallcliffe. Death of his mother Filumena, nee Bussell. Terry, Philumena 3 January 1930, Wallcliffe. Death of Josephine Prinsep. Thomson, Ellie P 7 July 1914, Suva. Thomson, Dorothy B. n.d. Guildford. 1948/1949, Guildford/Donnybrook. (2 letters and postcard) 8 January 1950, West Perth. n.d. Caves House. Thurstan, Paget E. 27 April 1939, Bath, UK 1941, Bath, UK. (2 letters) Thurston, A. W. 13 December 1916, Busselton. 7093A/63 Tichbon, Mary Anne n.d. Note only n.d. Hay Street, Perth. 7 September 1908, Hay Street, Perth. 1916/1918, Hay Street, Perth. (2 letters) 1922/1925, Hay Street, Perth. (2 letters) 1929, Hay Street, Perth. (3 letters) Tichbon, Grace 13 February 1925, Hay Street, Perth. Toll, Annie 16 August 1872, Albany. To Mary Taylor, nee Bussell. 7093A/64 Tompsett, Dick 4 January 1940, A.I.F. Abroad. July - December, 1940, Military Camp, Northam. (7 letters) 1941, A.I.F. Abroad. (Palestine) (4 letters) 1942, A.I.F. Abroad. (Palestine) (3 letters) 1943, A.I.F. Australia. (2 letters) 1946,1951,1953 -1954, 1957,1959, Claremont. (6 letters) 7093A/65 Tompsett family. 1941-1944, Jindong, Busselton. (21 letters) 4 January 1954, Claremont. Tothill, Ida 11 February 1941, Subiaco.

MN 773 Prinsep, Emily 34  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

7093A/66 Veall, A. B. 12 March 1946, Busselton. Verity, T. H. 24 June 1915, Kent, UK. Vines, Emily 24 January 1901, Bunbury. Postcard. 7 June 1909, Busselton. Vines, Mary, nee Johnston 29 December 1916, Cattle Chosen. 28 July 1956, Bunbury. Vines, Victor & Margo 29 July 1947, Busselton. Wakeford, W. 7 July 1939, Old Men’s Home, Nedlands Walker, May 29 November 1921. Enclosed newspaper cutting: Little Holland House, London. 29 January 1940, Bunbury. Wallace, Mary September 1929, Melbourne. 7093A/66A Walter, Donald 1915/1916, Bridgetown. (3 letters) 1920, Peninsula, Bridgetown. (2 letters) Walter, J. R. 23 April 1940, Bridgetown Walter, Lou n.d. n.d. Peninsula, Bridgetown. (2 letters) Walter, Meta (Esma) 7 February 1913, Bridgetown. 7093A/66B War Service Chapel 1941/1942, Perth. Donations. Warburton, Ethel 4 March 1929, S.S. Orford. Watson, Walter 26 September 1929, Bunbury. Webber, M. 24 March 1924, Bunbury Wells, Mary 3 November 1954, Busselton. Western Australian Bank 1913. Shareholding, receipt. (2 letters) 9 April 1920. Bonds in Peace Loan.

MN 773 Prinsep, Emily 35  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Western Australian Historical Society 14 August 1933. Acknowledgement of gift of Prinsep pew No. 76 from St. George’s Cathedral. West Australian Institute & Industrial School for the Blind 23 July 1958. 7093A/66C Western Australian Insurance Co. Ltd. 18 October 1912. Scrip for 30 shares to care of WA Bank. n.d. Executors of the late C. J. Prinsep. Dividend. 1934/1951/1954. Shareholding, dividend and transfer. (4) Western Mail 9 January 1930. Photograph of Josephine Prinsep. Western Australian Society of Arts 16 September 1925. Loans required for exhibition. Wheatley, H. H. 20 June 1930, Perth. Copy of letter to Mrs. P. S. Brockman in her handwriting. Estate of Josephine Prinsep. White, Charles Holt August 1923, Rayleigh, UK. (2 letters, addressee not identified) Whitfield, Ida 15 January 1929, Maranup Ford. Death of Josephine Prinsep. 7093A/67 Whitford, Irma 7 March 1952, Karragullen. Whitford, Trevor n.d Mandurah (4 letters) n.d. Perth 1947, Perth Whittell, Edith 11 July 1945, Bridgetown Wiesner, Mary n.d. Nedlands. Wilkinson, Rose n.d. 16 March 1943, Busselton. 8 November 1948. William Sandover & Company 15 October 1920. Quotation for hearth tiles. 7093A/67A Williams, A 2 January 1923, Canonbury, Hay St. Perth.

MN 773 Prinsep, Emily 36  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Williams, Fred n.d. “H.M.A.S. San Michele” 23 February 1945, “H.M.A.S. Magnetic” 2 November 1945, “H.M.A.S. San Michele” Williams, Sissy 29 December 1929, Northam. Death of Josephine Prinsep. Williamson, Phyliss 1 February 1938, West Perth. Note on reverse by Emily Prinsep. 7093A/67B Willmott, Margaret 3 September 1893, Reinscourt, Busselton. 22 December 1908, Cape Leeuwin 27 September 1915, Basildene, Margaret River. Willmott, Edith 24 December 1929, Applewood. Death of Josephine Prinsep. Willmott, Frank n.d. Bridgetown 20 December 1916, Bridgetown. Willmott, Henry 6 October 1915, Basildene, Margaret River. 14 April 1916, Blackboy Hill. 7093A/67C Wiltshire, Gladys 18 June 1946, Busselton. Windlass, G n.d. Busselton. Winter, A 25 July 1938, Busselton. Winter, G 30 September 1943, Busselton. Wittenoom, Florence 21 December 1941, Perth. Wood, Ethel 5 September 1947, Bassendean. 7093A/67D Woodhouse, Clarence February/March 1914, Melbourne. (2 letters) 12 July 1914, Melbourne. Ellen Terry at Melbourne Town Hall a disappointment. 9 April 1916, Melbourne. 26 January 1917, Melbourne. 1 January 1919, Melbourne 28 December 1929, East Malvern. Death of Josephine Prinsep.

MN 773 Prinsep, Emily 37  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Woodward, Bernard 9 January 1909, Museum & Art Gallery. 1 September 1910, Orchid specimens. Worsbery, C. W. 26 December ?1912, probably 1917/18, France. Wright, Jacqueline 14 January 1930, Government House, Perth. Death of Josephine Prinsep. 7093A/68 Writers not identified AA 28 May 1908, London. Postcard. Alice 25 February 1920, The Cottage with the Green Door. Arum 24 July 1922, 74 King’s Park Road. 20 January 1936, 74 King’s Park Road. Beatrice, E. B. n.d. Cottesloe. Bessie n.d. Myrtle Cottage, S eaford, Sussex, UK. To Mrs. (Mary) Bunbury, nee Vines. Charlotte n.d. Mount Lawley Cicely 31 March 1959, Busselton. S.D.C. 22 August 1910, Perth. Postcard Daisy n.d. Stone Street, West Perth. n.d. Wellington Street, Bunbury. Dorothy n.d. Grange Hotel, Perth. Geraldine 23 August 1888, Fremantle. Jenny n.d. Child’s thank you letter. Joe n.d. Child’s letter. Kathleen 14 February 1917, Esperance Villa, Perth. Little Maud n.d. Oxford, UK. To Annie Prinsep. May n.d. Rose Hill

MN 773 Prinsep, Emily 38  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Pamela n.d. Child’s letter. Zoe n.d. St. George’s Mansions, Perth. Invitation. Incomplete letters, no signatures. 1 April 1908, St. Mary’s Mansions, Paddington, UK. 1902, Picton 15 August 1921, Queen’s Park. 7093A/69 Signatures indecipherable n.d. Note. n.d. Burcombe Vicarage, Salisbury, UK. 21 September 1898, Blair Athol, Ceylon. 3 December 1916, Somewhere in France. 31 March 1919, Grosvenor Hotel, East Perth. 29 July 1922, “The Cloisters” Perth. 8 June 1928, Richardson St. West Perth. 25 December 1934, 10, St. Georges Mansions. 18 December 1939, Mahogany Creek. 10 March 1944, Forrest St. North Perth. 21 September 1944, Colin St. West Perth. 25 January 1945, Busselton. 21 July 1949, Aspendale, Victoria. 17 March 1953, Victoria Park. 7093A/70 Illustrated Postcards Signatures indecipherable n.d. Paddle steamer n.d. Unidentified group of buildings. n.d. Colombo, Ceylon. n.d. Floral Christmas Greeting. A.F. 15 June 1915. Wartime propaganda. Arum 22 December 1908. Milkmaids. Bowden-Smith, Bill 22 July 1926. The Bills (Bowden-Smith) home, Wantage. To Annie Prinsep. Bunbury, Mary, nee Vines n.d. Anne of Cleeves House, Lewes, UK. Burt, E. M. 8 December 1907. Esplanade and Swan River. Fairbairn, R.C. 2 August 1908. Tubingen, Germany. Gibbs, Herbert & C. n.d. The Gumnut Series -11.

MN 773 Prinsep, Emily 39  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

Greville, F. E. n.d. Old Timber Tramway, Geeveston, Tasmania. Hester, Kitty 28 December 1931. Bridgetown. Hutchings, Georgie 20 December 1911. “The Trusty Servant”, Winchester. Jardis, A n.d. St. Mary’s Church, Busselton. To Miss G. Reynolds. Keane, Lorna & George n.d. Sunrise in the Meadow. J.W.M. Turner. Kidson, C. B. 23 November 1907. Aboriginal of the Guildford Tribe. L. B. 15 June 1932. Sevenoaks, Kent. Newton n.d. Meyrick Mansions, Bournemouth. Price, Clara “La Belle Charmante” Prinsep, Annie Two views of Ash Cottage, Brockenhurst, UK. Prinsep, Emily 30 May 1908. Hyde Park Corner & Apsley House. Prinsep, Henry n.d. Freshwater Bay, Claremont. Roth, Walter 30 October 1918. Government Station, Barima, Guiana. Wilson, W 19 January 1919. Abbeville, France. n.d. DIARIES 7093A/71 October 1904. Sands & McDougall Monthly Diary. Intermittent entries. 1913. ‘To Remind and To Remember’. Inscribed: Amy to Josephine. One January entry. December 1916. Sands & McDougall Monthly Diary. Intermittent entries. 1936. ‘Just a Reminder’ Intermittent entries. Calendar and Diary for 1943. From Hazel (Blake) Calendar and Diary for 1948. Love from Florrie (Greville) 1945. Australian Diary. August entries only.

MN 773 Prinsep, Emily 40  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

1945. With illustration of banksias, inscribed: to Colin (Sherlock) from his old friend Emily Prinsep.

7093A/72 DRAWINGS Children’s drawings ‘some tracings I did for you’. Coloured pencil. Two drawings of church. Drawing of building. Inscribed: Mummama from Callie. Aged 6½. Four drawings on large sheet of paper. 7093A/73 Portraits Young woman, on reverse young boy. Josephine Bussell. Inscribed on reverse: Josephine Bussell from dear Aunt Fanny July 28th 1861. Young woman. Drawing on blotting paper of young woman. 7093A/74 Pencil drawing by HCP of returning expedition. Pencil drawing of shoreline and boats on water. Miscellaneous drawings on end pages of binder. Print of decorative design.

FINANCE 7093A/75 Account books: Miscellaneous expenses. (2) C.J. Prinsep (dec’d.) Estate A/C. 7093A/76 State and Federal Taxation Office. Income and Land Tax. Estate of C. Josephine Prinsep. 7093A/77 Commercial Banking Company of Sydney. Shareholdings, New issues. 7093A/78 Bank of New South Wales. Share issues, deposits. 7093A/79 1917-1920. Commonwealth War Loan. HCP notes. Letters (4) Receipts (2) Bonds and interest (4) HCP statement 7093A/80 Roads Board Notices, Northampton, Sussex, Augusta Margaret River, Busselton. (9) 7093A/81 Schedule of Deeds: Estate of C. Josephine Prinsep, Held by Emily Frances Prinsep. 7093A/82 Plaistowe and Company Limited. Mortlock Bros. Limited. Dividend advices. (3) 7093A/83 Estate of Charlotte Josephine Prinsep. Receipts and notes. (12)

MN 773 Prinsep, Emily 41  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

7093A/84 Estate of F.G. Cookworthy. Bequest receipt. Quote for Windmill and Tower for LHH. WA Bank receipt. Wellington Stores, Bunbury order. Share issue by The Western Australian Insurance Coy. Ltd. 1915 -1918 Correspondence (5 letters) Miscellaneous hand-written notes and accounts. 7093A/84A South West Co-operative Dairy Farmers Ltd. Purchase of shares (3) 7093A/84B Paddocking accounts (Agistment) Rose Wilkinson’s cows in Miss Prinsep’s.

GENEALOGIES 7093A/85 Slade, Bussell and Prinsep families. (3)

GREETINGS 7093A/86 Hazel (Blake), Bessie and Fred, Bea Darbyshire, Lady Bedford. Eleanor Guerin. Walter. E. Roth. Christmas. Winsome Atkins, Lady Bedford. Christmas 1921 and 1927. Alice, Annie S. Nisbet. Christmas, New Year. Louisa Bowden-Smith. Indecipherable. Christmas, New Year. Indecipherable, Perth Postal and Telegraph Staff. Christmas 1887. Ethel Bedford, Harry Edna & children. Christmas. 1912 and 1935. Dick Thomsett, Amy S. Best. Christmas. Winsome Atkins. Christmas Charlie & Joy Staples. Christmas. Emily (Crow). 1948 Calendar. Charles, Gillie and the boys. Christmas, New Year Gibbons. Get well card. Winsome & Co. Christmas 1936. Friends and relations. Birthday 1954. The Alf Burts. Christmas 1933. Ryan (Fairlawn). Christmas 1937. Simon G Campion. Christmas, New Year. Margo & Victor (Vines) Christmas. Kate and Josephine. Christmas. Edna Harry & Doreen. Christmas. No. 11 Troop Sea Scouts. Rev. W.E. and Mrs. Henn Indecipherable. Christmas. R.C. & F. A. Fairbairn, Christmas, New Year.

MN 773 Prinsep, Emily 42  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

7093A/86B Yvonne & Raoul de Grancy. Christmas 1939. Clarence Woodhouse. Christmas, New Year 1925/1926.

HISTORIES 7093A/87 Extract from Buckley’s anecdotal history of Typescript Singapore - C. R. Prinsep’s nutmeg estate.

INSURANCE RECORDS 7093A/88 South British Insurance Company Limited. 1937/1945 Employers’ Indemnity Policy (2), 1951 Outbuildings and Dwelling (2) 7093A/89 Liverpool & London & Globe Insurance Company Ltd. 1932, Fire insurance (2). Commercial Union Assurance Company, Limited. 1911/1913 Loss under policy. 1931/1932 Transfer of policy. 1936 Renewal, reply on reverse. 7093A/90 The Western Australian Insurance Company Limited. 1930 Employers Liability Policy. 1931 Expiry and renewal notice (2) 1913-1934 Correspondence. (26 letters)

INVITATIONS 7093A/91 Weddings 21 November 1932. Mann/Hassell 8 July 1933. Brockman/Dunnett 30 June 1938. Mitchell/Drake-Brockman 1 June 1940. Richardson-Bunbury/Malcolm 7 February 1942. Milward/Garland 15 July 1944. Millicent and Stewart from Maude Greenwood. 19 December 1944. Golden Wedding, Maitland 14 June 1947. Gibbons/Vines 23 April 1949. Coles/Williams 7 February 1952. Calder nee Vines/Carmody 7093A/92 Royal Visits 1869/1952/1954 (4) 7093A/93 Miscellaneous n.d. Willmot, Sandilands n.d. Lady Robinson, Government House. 28 November 1918. The Mayor of Busselton 15 December 1924. WA Society of Arts 21 August 1935. Mrs. Tom Morris/Mrs Tom Lodge 9 December 1945. No. 11 Troop, Busselton Sea Scouts. 20 November 1959. H.L. Brisbane and Wunderlich

MN 773 Prinsep, Emily 43  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

7093A/94 INVOICES n.d. The Armstrong Cycle and Motor Agency. 1910 Holdway, Durbridge & Co. Sanitary Plumbers &c. 1914 Wasleys Paint & Wallpaper Warehouse. 1917 Geo. H. Bettesworth Galvanising Works. 1917/1918 The Book Lovers Library (3) 1 July 1924 Peters & Gillies, Monumental Masons. 1933 Chas. A. Rippon, Piano and Player Piano Expert. 8 September 1933. Parry & Marshall Clifton, Architects. 9 October 1936 Dixon Bros. Tea Importers. 1940 A.J. Ratcliffe, Bookseller and Stationer. (2) 1947 Chas C Donald, Septic Sewage Installation. 1950 W. J. Mann, Booksellers. 1951 Killerbys Pty. Ltd. General Storekeepers. 1952 R. Hancock & Sons, Monumental Sculptors

JOTTINGS 7093A/95 Arabic script with signature of Lauritz Berg. Drafts of verses: Dear Mollie (Mary Bunbury). Ode to Busselton. Dear Jim (James Prinsep). Excerpt from “the other side” by H. A. Vachell. Notes re Antigone (2). Description of a picture [portrait] of Mrs Bussell, Caroline and Flora, viewed at 26 Rue de la Tour Numerous untitled drafts written on scraps of paper. Handwriting of HCP. “What a lot of rot” by Emily Prinsep.

JOURNAL 7093A/96 17 June 1907. Journal of voyage to England. Includes lists of ‘English Friends & others of interest we have met’ and ‘Relatives Seen’. List of names with calendar table on end pages.

7093A/97 LEGAL DOCUMENT 14 May 1930. Caveat on Leschenault Location 66.

LETTERBOOKS 7093A/98 Pages 1-3. Reminiscences of early Busselton roads and residents. 1939. Copy letters to sister Carlotta. (2) 11 August 1941. Copy letter to Miss Austen.1943 -1947. Copy letters to nieces Caroline Elliot and Virginia Wells. (4) 7093A/99 Copies of Business Letters, Estate etc. (2)

MN 773 Prinsep, Emily 44  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

7093A/100 Copies of personal letters.

MN 773 Prinsep, Emily 45  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

LICENCES 7093A/101 Broadcast, Cycle, Cart, Carriage. (4)

LISTS 7093A/102 Address Books (2) and lists. (5). List of letters sent. 7093A/103 Busselton Book Club members list. (6) 7093A/104 National songs. (2) General Literature, Latest Fiction. 7093A/105 Miscellaneous: Subscription for Mr. Lillycrop, Hale School pupils, Counties of the UK, Cast list for play, names on scrap of paper. (5) 7093A/105A Telephone numbers on illustrated cardboard.

MEMBERSHIP CERTIFICATE 7093A/106 12 May 1912. Australian Women’s National League. 1950. The St. John Ambulance Association.

MEMORANDA 7093A/106A WA Society of Arts

NEWSPAPER CUTTING 7093A/107 “The Better ‘Ole”. Paul Statham’s cave at Mosman Park. West Australian, 11 January 1947. Cutting is incomplete. See also 1972A/180.

NOTE CARDS 7093A/108 Bereavement sympathy cards (7) 7093A/109 Acknowledgement of sympathy cards. (11)

NOTEBOOK 7093A/110 1914 Visit to Adelaide and Melbourne with list of expenses.

NOTES 7093A/111 St. Mary’s Vestry - stipend collections with street plans. (8) Reminder for subscription due. 7093A/112 Leschenaultias, description by Carlotta Brockman. “Russian bed socks” instructions. Headstone for Charles Frederick Armstrong. Photographic process. Programme for history visit. Table of measurements. Miscellaneous (23)

MN 773 Prinsep, Emily 46  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

NOTICES 7093A/113 11 January 1876. Perth Diocesan Synod, Appointment of a Bishop. Red Cross Society meetings (3). Amy Jane Best Prize, Final meeting of subscribers (2). WA Society of Arts, Annual Exhibition. Liberal & Country League, General Meeting. Bussell descendants meeting.

PHOTOGRAPHS 7093A/114 Transferred to Pictorial Collection 7093A/115 Mary Bunbury and Neta Sanderson. Note on See also reverse. pictorial collection Ash Cottage, Brockenhurst, UK. Note on reverse. Monica ? in uniform. Monica at wheel of motorcar at entrance to house, note on reverse. Group of adults in grounds of ivy covered house. Ocean liner in port. Interior of house, note on reverse. Steamship in harbour. Headstones in graveyard. Warship “Powerful” 7093A/116- Transferred to Pictorial Collection 120

PAINTINGS 7093A/120 Watercolour - Rural scene Watercolour - Coast scene, boat shed and boats, house on cliff, centre right. Face and neck in profile. Watercolour - Birds and water.

7093A/121 PLANS Lots 6 & 14 of Sussex Location 1. Royal Mint Buildings and 300 Hay Street.

POEM 7093A/122 ‘Don’t tell anyone’ by HCP. ‘Old Church Bells’ ‘An Ancient Prayer’ ‘An Idyll’ By two wasters. ‘Gloria In Excelsis Aura’ by David Wild. First line: ‘Forget thee?’ reverse illustrated. ‘The Real Anzacs’ from “Punch” 1 November 1916

MN 773 Prinsep, Emily 47  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

‘The Battle of Britain’ by E. Paget Thurstan. Refer to 7093A/57 for relevant correspondence. ‘A nice lady from Busselton’ by Madeline Reitner.

PROGRAMME 7093A/122A Part of illustrated programme - Corsican Brothers’ Quadrille. Inscribed: C Josephine Bussell, Cattle Chosen, August 12th /62. Part of musical score on reverse.

RATION CARDS 7093A/123 1948. Clothing ration card.

REALIA 7093A/123A Envelope and contents: Seals, Coats of Arms, postmark, letterhead address. Envelope, addressed to Miss Prinsep, containing two handkerchiefs and a note, “loving wishes from S & N”?

RECEIPTS 7093A/123B The Anglican Orphanage, Illustrated. Registrar General’s Office, death certificates and search.

REPORTS 7093A/124 1890 -1891. School reports, Emily Prinsep. (4) 1895 -1896. School reports, Virginia Prinsep. (4) 7093A/124A Viewing of painting of Mrs. John Garrett Bussell, daughter Caroline and granddaughter Flora Brockman at 26 Rue de la Tour, Paris.

REQUISITION BOOK 7093A/125 Surgeon’s requisition for stout, wine or brandy. (Used as photograph album with some identifications)

SCHOOL PAPERS 7093A/126 French exercises (7) 7093A/127 History questions and answers. Life of Madame Roland. 7093A/128 Arithmetic 7093A/129 Ancient History 7093A/130 Geography 7093A/131 English 7093A/132 Miscellaneous, timetable.

TELEGRAMS

MN 773 Prinsep, Emily 48  Copyright SLWA 2002 J S Battye Library of West Australian History Private Archives – Collection Listing

7093A/133 Death of Josephine Prinsep. (9) 7093A/134 Financial. (7) 7093A/135 Miscellaneous: Birthday (2). 300 Hay Street. (3) Purchase of saddle.

TESTIMONIAL 7093A/136 To Miss Best from your old girls

TICKETS 7093A/137 14 February 1894. Vasse to Bunbury. n.d. Special Train to Kalgoorlie.

VISITING CARDS 7093A/138 The Misses Prinsep (2). F. Kunieda, Imperial Japanese Navy. James Mitchell. H. Lewis Thomas. Mr. R(eginald) S. Prinsep.

VISITORS BOOK 7093A/139 1914 -1923, 1947-1949.Little Holland House.

WILLS 2 January 1930 7093A/140 Emily Frances Prinsep. n.d. Charlotte Josephine Prinsep with codicil. Typescript

23 March 2009

MN 773 Prinsep, Emily 49  Copyright SLWA 2002