Quick viewing(Text Mode)

Gwynedd Archives, Caernarfon Record Office

Gwynedd Archives, Caernarfon Record Office

GB 0219 NWC

Gwynedd Archives, Record Office

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

NRA 29819

The National Archives , FEB 1937

NATIONAL PEGI3TER OF ARCHIVES RECORD S OP TH E

NORTH

CHRONICL E CO. LTD.

Caernarvonshire Record Office 19 7 2 Records deposited by tbe North Wales Chronicle Co., Ltd., Bangor (including records of the North / Wales Pioneer Co., Ltd., .)

Catalogued by Mrs. M.A. Aria, Assistant Archivist

Class Mark : N.W.C Contents

- 1-66 Statements of account - North Wales Chronicle Co.

67 - 87 Auditors' Reports - North wales Chronicle Co.

88 - 93 Managers * Reports - North Wales Chronicle Co.

1 94 Directors Report - North Wales Chronicle Co.

95 - 100 Notices of meetings - North Wales Chronicle Co.

101 - 111 Apprenticeship Indentures.

112 - 140 Agreements, etc.

141 .144 Letter Books.

145 - 155 Correspondence files.

156 - 177 Correspondence re libel cases. 178 * 184 Correspondence re the superannuation scheme.

185 * 203 Other correspondence.

204 - 207 Papers re shares.

208 - 217 Insurance policies.

218 - 220 Bank Pass Books.

221 - 268 Statements of account - Welsh Coast Pioneer Co.

1 269 - 292 Auditors Reports - Welsh Coast Pioneer Co.

1 293 - 296 Managers Reports - Welsh Coast Pioneer Co.

1 297 - 298 Directors Reports - Welsh Coast Pioneer Co.

299 - 307 Notices of meetings - Welsh Coast Pioneer Co. Stcitezaents of Account and Balance Sheets ­ North Wales Chronicle Co.. Ltd.:

- ­ i* 1886 17 Oct. ACCOUNT and BALANCE SHEET * N.W.C. (MS).

2 ' 1887 17 Oct. ACCOUNT and BALANCE SHEET * N.W.C. (MS).

3* 188* 17 Oct. ACCOUNT and BALANCE SHEET - N.U.C. (MS).

** 1889 17 Oct. ACCOUNT and BALANCE SHEET - N.W.C. (MS).

-

5* 1890 17 Oct. ACCOUNT and BALANCE SHEET * N.W.C. (MS).

6 * 1891 17 Oct. ACCOUNT and BALANCE SHEET - N.W.C. (MS).

7* 1892 17 Oct. ACCOUNT and BALANCE SHEET - N.H.C. (MS).

-1­ 8. 1893 17 Oct. ACCOUNT and BALANCE SHEET - N.W.C. (MS).

9. 1894 17 Oct. ACCOUNT and BALANCE SHEET * N.W.C. (MS) .

10. 1895 17 Oct . ACCOUNT and BALANCE SHEET - N.V.C. (MS).

11. 1896 17 Oct. ACCOUNT and BALANCE SHEET tt N.W.C. (MS).

12. 1897 17 Oct. ACCOUNT and BALANCE SflEET - N.W.C. (MS).

13. 1898 17 Oct. ACCOUNT and BALANCE SHEET * N.tf.C. (MS).

14. 1899 17 Oct. ACCOUNT and BALANCE SHEETS - N.W.C. (MS).

15. 1900 17 Oct. ACCOUNT and BALANCE SHEETS, etc. ­ N.W.C. (MS). 16. 1901 17 Oct. ACCOUNT and BALANCE SHEETS, etc. - N.W.C. (MS).

17* 1902 17 Oct. ACCOUNT and BALANCE SHEETS, etc. * N.W.C . (US),

18. 1903 17 Oct. ACCOUNT and BALANCE SHEETS, etc. - N.V.C.

19. 1909 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

20. 1909 31 Dec. STATEMENT OF ACCOUNT - N.W.C., with covering letter from the auditor.

21. 1913 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

22. 1914 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

23. 1915 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

24. 1 917 31 Dee. STATEMENT OF ACCOUNT - N.W.C.

-3­ 25. 1918 31 Dec. STATEMENT OP ACCOUNT ­ N.W.C.

26. 1919 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C.

27. 1920 31 Dec. STATEMENT OP ACCOUNT ­ N.W.C.

28. 1921 31 Dec. STATEMENT OF ACCOUNT * N.W.C.

29. 1921 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C., with amendments.

f eft"! *

30. 1922 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C. y ­ . 31. 1922 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C.,

with amendments.

32. 1923 31 uec. STATEMENT OF ACCOUNT ­ N.W.C.

33. 1924 31 Dec. STATEMENT OF ACCOUNT ­ N.H.C.

34. 192 5 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C. -4­ 35. 1926 31 Dec. ROUGH PROOF of statements of account ­ N.W.C., with auditor's covering letter .

36. 1927 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C.

37. 1928 31 Dee. STATEMENT OF ACCOUNT ­ N.W.C.

38A 1929 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C.

38B. 1929 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C., with amendments.

39. 1930 31 Dec. ACCOUNTANTS COPY of statement of accounts ­ N.W.C., with correspondence from accountants.

-

40. 1930 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C.

41. 1931 31 Dec. ACCOUNTANT4 S COPY of statement of accounts ­ N.W.C., with cerr33 pendenee from accountants.

42. 1931 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C. 43. 1932 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

kk. 1933 31 DOC STATEMENT OF ACCOUNT - N.W.C.

45. 1933 31 Dec. ACCOUNTANT1 S COPT o f statement of account - N.W.C., with covering letter.

46. 1933 and 1934 STATEMENT OF ACCOUNT - N.w.C.f with amendments and covering letter from accountants.

47. 1934 31 DOC STATEMENT OF ACCOUNT - N.W.C.

48. 1934 31 Doc. ACCOUNTANT*S COPY of statement of account - N.W.C.

49. 1935 31 DOC. STATEMENT OF ACCOUNT - N.W.C.

50. 1936 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

-6­ 51. 1936 31 Dec. STATEMENT OF ACCOUNT - N.W.C., with amendments.

52. 1937 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

53* 1937 31 Dec. DRAFT STATEMENT OF ACCOUNT - N.W.C.

54. 1938 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

55. 1939 31 ec. STATEMENT OF ACCOUNT - N.W.C.

56. 19^0 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

57* 1941 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

1942 31 Dec. STATEMENT OF ACCOUNT - N.W.C.

-7­ 59. 19^3 31 Dec. STATEMENT OP ACCOUNT - N.W.C.

60. 1944 31 Dec. STATEMENT OP ACCOUNT - N.tf.C.

61. 1945 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C.

62 . 1945 31 Dec . DRAFT STATEMENT OF ACCOUNT

- N.W.C.

-

63. 1945 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C. (amended).

64. 1946 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C.

65. 1947 31 Dec. ACCOUNTANT * S COPY of statement o f accounts ­ N.W.C., wit h covering letter.

66. 1947 31 Dec. STATEMENT OF ACCOUNT ­ N.W.C.

-8­ **7-87 Auditor's Reports to the Shareholders of the North ales Chronicle Co.. Ltd;. :

67 (a) 1904 28 Doc. AUDITOR * S REPORT to shareholders of the N.W.C.

1 (b) 1904 30 Doc. MANAGER S REPORT to the Board of Directors - N.W.C.

68. 1906 31 Doe. AUDITOR*S REPORT and STATEMENT OF ACCOUNT - N.W.C.

69 (a) 1906 8 Jan. AUDITOR * S REPORT to shareholders of the N.W.C.

(b) 1906 11 Jan. MANAGER*S REPORT to the Board of Directors - N.tf.C.

(c) 1905 17 Oct. STATEMENT OF ACCOUNT - N.W.C.

70. 1911 31 Dec. AUDITORS REPORT and STATEMENT OF ACCOUNT - N.W.C.

71. 1912 31 Doc. AUDITOR'S REPORT and STATEMENT OF ACCOUNT - N.W.C.

72. 1913 31 DOC. AUDITORS REPORT and STATEMENT OF ACCOUNT - N.W.C. 73. 1914 31 Dec. AUDI TOR * S REPORT and STATEMENT OP ACCOUNT - N.M.C.

74. 1915 31 Dec. AUDITOR'S REPORT to shareholders and STATEMENT OF ACCOUNT - N.W.C.

75. 1916 31 Dec. AUDITOR'S iUiPORT and STATEMEBt OF ACCOUNT - N.V.C.

76. 1917 31 Doc. AUDITOR * S REPORT to shareholders and STATEMENT OF ACCOUNT - N.W.C.

77. 1918 31 Doc. AUDITOR*S REPORT to shareholders and STATEMENT OF ACCOUNT - N.W.C.

78. 1919 31 Doc. AUDITORIS REPORT to shareholders and STATEMENT OF ACCOUNT - N.W.C.

79. 1920 31 Doc. AUDITOR'S REPORT to shareholders and STATEMENT OF ACCOUNT - N.W.C.

80. 1921 31 Doe. AUDITOR*S REPORT to shareholders and STATEMENT OF ACCOUNT - N.tf.C.

-10­ 81. 1923 31 Dec. AUDITOR*S REPORT to shareholders and STATEMENT OF ACCOUNT - N.w.C.

82. 1924 31 Dec. AUDI TOR'S REPORT to shareholders and STATEMENT OF ACCOUNT - N.W.C.

83. 1925 31 Dec. AUDITOR'S REPORT and STATEMENT of ACCOUNT - N.W.C.

84. 1 926 31 Dec. AUDITOR'S REPORT and STATEMENT OF ACCOUNT - N.U.C.

85* 1927 31 Dec. AUDITOR'S REPORT and STATEMENT OF ACCOUNT - N.W.C.

86. 1928 31 Deo. AUDITOR'S REPORT and STATEMENT OF ACCOUNT - N.W.C.

87. 1929 31 Dec. AUDITOR'S REPORT and STATEMENT OF ACCOUNT - N.W.C.

-11 88-93 nanager*e Reports to the.

BoardT.o£ Directors otr]itpm.

North.. Wales. Chronicle Corf. Ltd,:

88. 1926 MANAGER'S REPORT to the Board of Directors - N.W.C.

89. 1927 MANAGER' S REPORT to the Board of Directors - N.W.C.

90. 1928 MANAGER *S REPORT to the Board of Directors - N*w.C.

91. 1929 MANAGER'S REPORT to the Board of Directors * N.W.C.

92. 1930 MANAGER'S REPORT to the Board of Directors - N.W.C.

93. 1931 MANAGER * S REPORT to the Board of Directors - N.W.C.

-12­ 9*u %9k9 29 April BIH,XJT^S Wfc-af end BALABCB 95-100 Notices of. Mee-tinga of iiirectors and Shareholders of the North

Wales Cijtronicle Co.. ,i-td.ft..i

95. 1929 20 March. NOTICE of Annual Meeting of shareholders of N.U.C.

96. 1929 12 March LETTER announcing meeting of Directors of N.W.C.

97* 1930 10 March LETTER announcing meeting of Directors of N...-.C.

98. 1931 11 March LETTER announcing meeting of Directors of N.W.C.

99. 1931 31 March NOTICE of Annual Meeting of shareholders of N.W.C.

100. 1932 9 March LETTER giving notification of a meeting of Directors of N.W.C.

-14­ 101-111 Apprenticeship Indentures:

101. 1875 3 Fob. (1 ) jien jamin Evans of Caelleppa, Bangor, with the consent of his guardian Robert Pughe Evans of Caelloppa.

(2) K.W. Douglas of Bangor on behalf of the North kales Chronicle Co. , Ltd.

APPRENTICESHIP INDENTURE in the art of letterpress printing. Teni 7 years. Wages rising from 2/- to 10/- per week, usual covenants not to commit fomicat­ ion, marry, play at dice or fro­ quout taverns or play houses, with an agreement to serve his

- master faithfully.

102. 1875 7 Oct. (1) Arthur James Godfray of Bury Street, Conway, with the consent of John Levi Godfray of the same place.

(2) K.W. Douglas of Caxton House, Bangor and St. George"s Hall, .

APPRENTICESHIP INDENTURE in the art of letterpress printing. Term 7 years. Wages rising from 2/- to 10/- per week plus over­ time. Usual covenants.

-15­ 103. 1882 10 Feb. (1) George Herbert Daniel Webber of Woodlands, Shamley Green, near Guildford, Surrey,

(2) Douglas of Danger.

APPRENTICESHIP INDENTURE in the art of printing and Journalism. Premium £100. Term 3 years. Salary £30 rising to £50 per

104. 1883 2 April (1) James Hughes of Leamington House, Llandudno, senior son of James Hughes.

(2) K.V. Douglas of Bangor.

APPHENTICBSHIP INDENTURE in the art of letterpress and litho­ graphic printing. Term 7 years. Mages rising from 2/- to 10/­ pdr week. Usual covenants.

105. 1886 16 Feb. (1) William Prichard of 12, Gloddaeth Crescent, with the approval of Miss A. Prichard, his sister,

(2) North Males Chronicle Co., Ltd. of Bangor and Llandudno.

APPRENTICESHIP INDENTURE in the art of letterpress printing. Term 5 years. Wages rising from 2/- to 10/- per week. Usual covenants. 106. 1887 28 July (1) Edward Owen Jones with the consent of John Lewis Jones of Liosgyxodyn, Gaerwen, county of .

(2) Da-rid Williams on belialf of the North Wales Chronicle Co., Ltd.

APPRENTICESHIP INDENTURE in the art of letterpress printing. Term 7 years. Wages rising from 2/- to 10/- per week. Usual covenants.

107. 1888 12 Jan. (1) James Thomas, with the consent of Annie Thomas of the Cottage, 2k, High Street, Bangor.

(2) North wales Chronicle Co., Ltd. APPRENTICESHIP INDENTURE in the art of letterpress printing. Term 7 years. Wajes 2/- per week, rising to 10/- per week, plus overtime. Usual covenants.

108. 1888 12 Jan. (l) Thomas Morris Thomas of 17* Tabernacle street, Bangor, with the consent of Owen Thomas, his father.

(2) K.w. Douglas on behalf of the North Kales Chronicle Co., Ltd. APPRENTICESHIP INDENTURE in the art of letterpress printing. Term 7 years. Wages rising from 2/- to 1 0/- per week, plus over­ time. Usual covenants.

-17 109. 1877 1 2 July (l) Robert Williams of Siliwen Oaths, Bangor, with the consent of John .illiams of the same place.

(2) K..v. Douglas of Bangor. ARPRFJJTICESHIP INDENTURE in the axt of letterpress printing. Term 7 years. Wages rising from 2/- to 1 0/- per week, plus over­ time. Usual covenants.

110. 1891 12 Aug. (1) William Henry Williams, with the consent of William Williams of 13 High Street, Bangor.

(2) North wales Chronicle Co., Ltd.

APPRENTICESHIP INDENTURE in the art of letterpress printing. Term 7 years. Wages rising from 2/- to 1 0/- per week, plus over­ time. Usual covenants.

111. 1893 20 Aug. (1) Joseph John Jones, with the consent of Mary Freeman his guardian of 321, High Street, Bean go r.

(2) North Wales Chronicle Co., Ltd.

APPRENTICESHIP INDENTURE in the art of printing. Term 7 years. He is to be paid wages rising from 2/- to 10/- per week, plus overtime. Usual covenants.

-

-18­ 112-140

112. 1887 3 Jan. (l) Messrs. Pugh Jones & Co., bankers, Llandudno. (2) Martha Elizabeth Jelton of Llandudno.

TRANSFER of a Life Assurance Policy. Consideration £34.0.0d.

113. 1889 10 Oct. (1) K.\v. Douglas of Plae Gwyn, Bangor. (2) Dr. Henry Grey Edwards of Bank Place, Bangor.

AGREEMENT for lease of a stable and coach house at the back of Caxton House, Bangor. Rent £2,10s.0d. por annum.

114. ­ 1890 Jan. LETTERS from T.B. Browne of 103, Queen Victoria Street, , to A.E. Jones, Esq., Gwalia Office, confirming the terms of a contract for advertisements in the Gwalia.

115. 1890 22 May (1 ) Malcom Percy Douglas of New Court Temple, London. (2) Owen Evans of Broomhall, .

AGREEMENT for transfer of shares in N.W.C. Consideration £1,000.

19 116. 1890 23 May (1 ) K.W. Douglas of Bangor, gent.

(2) Hannah Elisabeth Jonos of Caxton House, Liandudno, spinster.

AGREEMENT for the tenancy of Caxton House, Liandudno. Rent £38 per a nnura, tenancy to be held from year to year.

117. 1890 15 July (1) Meleom Percy Douglas of Now Court Temple, London. (2) Charles Wynne Finch.

AGREEMENT for transfer of shares in N.W.C. Consideration £50.

118. 1890 5 Sept. AGREEMENT between Robert Francis and the North Wales Chronicle Co., Ltd., for the printing of a book, *Snatched from the Gallows".

1891 5 Oct. RESOLUTION of a Director's Meeting, authorising Mr. Arthur Roberts, cashier of the Company to act on behalf of the Company for the recovery of debts and in cases of bankruptcy.

20­ 120. 1891 12 Dec. LETTERS Susan Timothy of the Bulkeley Arms Hotel, ilenai Bridge

to the North ,.ales Chronicle Co. ( Ltd., agreeing to convey their parcels to .

121. 1891 (1) Mrs. Mary Williams of the Cross Keys Inn, parish of Llangefni, in the county of Anglesey, Licensed Victualler, and Jane Lewis of Bridge Street parish of Llangefni.

(2) Anglesey Newspaper Printing and Publishing Co., Ltd.

DRAFT LEASE for 5 years of a house at 4, Bridge Street, Llangefni, i n the county of Anglesey. Rent £12 per annum.

-

122. 1892 16 April (1) Henry Platt, Esq., of Gorddinog, near Bangor, Esq.

(2) R.H. Pritchard of Bangor, gent.

BILL OF SALE of machinery, etc. Consideration £150.With schedule.

123. 1892 18 May (1) R.H. Prichard of iiangor, county of Caernarvon, gent.

(2) John Robert Brown of Bangor, printor.

AGREEMENT for hire of machinery now at the Albion Buildings, Bangor. With schedule.

-21*. 124. 1893 Jan. COPY LETTER from L.N.W.R. Co. to North Wales Chronicle Co., Ltd. setting out the terns by which they aivree to carry newspapers. With copy reply and copy of conditions.

125. 1896 31 Use. RESOLUTION of a Director's Meeting authorising Mr, Llewellyn Dykins Jones, Clerk and Cashier of the Company, to act on behalf of the Company for the recovery of debts and in cases of bankruptcy.

126. 1900 3 Jan. (1) John B. Brown of Minerva Printing Works, Bangor.

(2) The North Vales Chronicle Co., Ltd.

AGREEi-IENT for the purchase of the good will and interest in the Minerva Printing Works, Bangor. Consideration £1C0.

127* 1902 1 Feb. (1) North Wales Chronicle Co., Ltd.

(2) James Smith of 30 Rating Row, Beaumaris, carriage proprietor.

AGREEMENT for the conveyance of parcels to Menai Bridge, Beaumaris and Conway.

-22­ 128. 1902 CORRESPONDENCES Penrhyn Estate Agent to David Williams, North Wales Chronicle Office, Bangor, giving permission to sublet Caxton House.

129. 1904 30 May (1) Linotype and Machinery Ltd., London.

(2) North Wales Chronicle Co., Ltd., Bangor *

AGREEMENT for the hire of lino­ type machines. Rent £100,

130. AS 129.

131. 1904 7 June (l) Nixon and Jarvis of Bank Place, Bangor.

(2) North Wales Chronicle Co., Ltd., Caxton House, Bangor.

AGREEMENT for posting bills on their hoardings i n return for a column i n the North Wales Chronicle.

132. 1905 13 May (1) The North Wales Chronicle Co., Ltd., printers and publishers, Bangor.

(2) Professor Joseph Kurz, Llandudno, hairdresser, and his wife Rebecca Jane Kurz.

LEASE for 6 years of two shops at 133, Street, Llandudno, for a tobacconists business and ladies hairdressing salon. Rent £45 p.a.

-23­ 133. 1905 19 June (1 ) North Wales Chronicle Co., Ltd . Caxton House, High Street, Danger.

(2) Lord Penrhyn of and Capt. N.P. Stewart of Plas Led wig, Bangor.

DRAFT AGREEMENT arranging security for a loan of £500 advanced to purchase a linotype machine, and undertaking to pay interest at 5/­.

134. 1905 19 June (1) North Wales Chronicle Co., Ltd. Bangor.

(2) Lord Penrhyn of Penrhyn Castle and Capt. N.P. Stewart of Plas Lodwig, Bangor.

COPY AGREEMENT for securing a loan of £300 for the purchase of a lino- type machine.

135* 1905 14 Dec. AGREEMENTS A.G. Long, Raglan Lodge, Smethwick to the North Wales Chronicle Co., Ltd., Bangor, for the maintenance of a Gas Controller for a period of 10 years and a guarantee to refund the money if after 12 months * use i t fails to save 2Qp of gas.

136. 1906 10 March AGREEMENT: Samuel Hughes, stationer, printer and bookseller, and the North Wales Chronicle Co., Ltd., to machine, collate, and fold copies of the Welsh Coast

t -24­ 137* 1939 3 Aug. (1) The Monotype Corporation Ltd.

of 43, Fei ler /..unet London, (2) North ales chronicle Co., Ltd., Bang or. LEA.\-E end LICENCE for printing machinery (listed). Rental £900

per uat with conges,'xmdevtce.

133. 1949 29 Dec. (1) The Birmingham Home and )ffico Telephone Co., Ltd. (2) The North Vales Chronicle Co., Ltd. AGREEMENT re telephones, with covering letter.

139* 1932 5 May (1) North wales chronicle Co., Ltd. (2) Beset or Corporation.

AGREEMENT for the erection of a lamp bracket on Caxton House, Dangor, in the county of Caernarvon, with covering letter from Ben go r Town Clark .

140. 1953 10 Aug. (1) Linotype and Machinery Ltd.

i AGREEMENT for the hire of machinery, with other correspond­ ence.

-25­ 141-144 Letter Books.:

141. 1904-22 PRIVATE LETTER BOOK.

142. 1914-20 PRIVATE LETTER BOOK.

143. 1922-32 PRIVATE LETTER BOOK.

-

144. 1932-39 PRIVATE LETTER BOOK.

-26­ 145-155 Correspondence Files:

145. 1898-1951 ONE FILE of general correspondence of the North Males Chronicle Co., Ltd.

146. 1904-24 ONE PILE of letters to Secretary of the North wales Chronicle Co., Ltd.

147. 1925 ONE FILE of incoming correspondence re the North Kales Chronicle and North Wales Pioneer*s account with Edward Evabs.

148. 1934-38 ONE FILE of Company letters (incoming) of the North Wales Chronicle Co., Ltd.

149. 1935 ONE FILE of personal letters of the Editor of the North Wales Chronicle, Mr. J. Bowen Evans.

150. 1949-66 ONE FILE of general correspondence, etc., including a comparative statement of sales and advertising proceeds 1921-491 final account for extension to printing room, etc. at Plas Llwyd Terrace, Bangor, 19531 Director*s Report and Balance Sheet for 1949$ Amendments to the constitution of the Newspaper society; and other correspondence.

27­ 151* 1957-64 ONE PILE re Newspaper society agreements on wages and work- ing conditions in the newspaper and printing industry.

-

152. 1959-63 ONE PILE of general corrospond­ ence, including correspondence re strike.

153* 1964-65 ONE FILE of detailed weekly returns listing expenditure and income endorsed *London Returns* and other papers of the North Males Chronicle Co., Ltd.

154. 1966 OKI FILE of detailed weekly returns of the North Wales Chronicle Co., Ltd.

* ­ ! .

155* 1966 ONE FILE re Fuller Electric Ltd., including tender for a rollstand equipment for use with a rotary newspaper press, with plan and brochure.

* ­

- 156-177 Corr espondetice re Libel Cases;

156. 1894 Dec. CORRESPONDS .CE re an article in the North Wales Chronicle and Llandudno Directory - "Our Local Council", which is said to contain defamatory statements.

157. 1895-99 MISCELLANEOUS PAPERS re alleged libels. -

158. 1Ji96 17 July CORRESPONDENCE with the fflorianydd re Mr. J.R. Williams of Llangefni, ironmonger, and objections made by him to an article written by J.A. Williams of the Clorianydd.

159. 1897 Sept. CORRESPONDENCE re an article in the Clorianvdd re Mrs. Griffith of PenralIt, Llangefni, written by Norman R. Hughes of Nant i err ace, Llengefni.

160. 1 3 97 CORRESPONDENCE with J.T. Roberts, Solicitors, Caernarvon, re their allegations that a leaflet issued to the Burgesses of Caernarvon, printed by tb-* N^rth Vales Chronicle Co. contained a gross libel against himself and others.

-29­ 161. 1901 LETTER to the Editor of the North Wales Chronicle by Robert Roberts, Guardian tor Llandegf an, re the Bangor Board of Guardians' decision not to increase their local rate collectors salary. Also letter (25 Nov.) from Hugh Thomas of Llandegfan objecting to it .

162. 1901 CORRESPONDENCE with Joseph David of Havana House, High Street, Bangor, re statements made by him concerning the Bangor Conservative Party.

163. 1901 ARTICLE re Llangefni Easter Eisteddfod, with correspondence.

164. 1901 CORRESPONDENCE re an alleged libel against Gwladys M. Oven, a pianist and medalist, daughter of Owen Henry Owen of Llansadwm School, Menai Bridge, which appeared in the Clorianydd.

165. 1902 26 July ARTICLE from the North Vales Chronicle, "A pilgrimage to Anglesey Castle and Back". The writer ob­ tained a ticket for the Marquis of Angle sey's theatre production 1 Aladdin'. He complains of the in- adequate transport provided. The number of horses was insufficient for the load and the party had to walk up every hill. They arrived 2 ^ hours late. The performance was good but the party was forced to walk back to .

-30­ 166. n.d. DRAFT of article "Our first visit to Anglesey Castle (by one of the victims )".

167. 1902 July LETTER: V. Jones of the Rose and Crown, Holyhead, to the Editor of the North /m-tles Chronicle demanding the name of the writer of the article (165).

168. 1002 1 Aug. LETTERS Wm. Jones of the Rose and Crown, Holy head, demanding to know the identity of the writer of the article (165) and alleging a libe l in the allegations made against his transport.

169. n*d. LETTER* J.R. Chambers of Trygarn Villa, Leonard Street [Holyheadj to the Editor of the -North Wales Chronicle, objecting to the fact that he had disclosed the author of the article and describing a visit paid to him by Jones.

170. n.d. LETTERS J.R. Chaittoers to the Editor of North wales Chronicle giving a detailed timetable of the journey to and from Anglesey Castle and the names of the iwenty people in the brake pulled by 2 horses.

171. 1902 Nov. CORRESPONDENCE and other papers re the reporting of a Court Case at Pwllheli, involving Philip Parry of Llaniestyn.

-31­ 172. 1903 CORRESPONDENCE re the objections made by the Rev. 0. Parry of Ael­ y Bryn, Cemaes, to a reference in the olorianydd to a speech made by him which he alleges has been falsely reported.

173­ 1904 Nov. CORRESPONDENCE between the North Wales Chronicle Co., Owen Roberts of Llanrhydlad Valley, the Clorianydd and other parties re an aliened libel in an article "Rhys Dafydd" (Mainly Welsh correspondence).

174. 1906 CORRESPONDENCE, etc. re an article in t ho Olorianvdd referring to Mr. W.D. Evans, cattle dealer, Newborough, associating him with a bankrupt firm David Evans & Son, Butchers, Bangor, to which he object

175. 1897(?) ELECTION LEAFLET "To the burgesses of Caernarvon" (welsh and English) discussing the disastrous results of introducing party politics into the local administration in Caernarvon. The arrogant practices of the Radical Club led to the re­ si gnation of many moderate men such as the late Mr. De *inton, G.R.Rees and others. The Council is now dominated by Dr. Parry and Mr. T.J. Roberts. The article alleges jobber) in connection with slaughterhouses when a man with long service was dismissed and the post filled by a relative of one of the leading Radicals. The rates have increased and projected schemes will increase them still further. The writer contests the Radicals, claim that matters have improved in Caernarvon since they took over. They claim

-32­ /173 (Continued) .. . to nave reduced the price of gas, but electric lighting developments will soon reduce the value of the gas works, with consequential loss to the Caernarvon ratepayers. Discusses the forthcoming elections. (Printed by N.W.C.)

176. n.d. NEWSCUTTING:"Cyngor Dinesig Llangefni a Throsedd y Bustach", with ono sentence underlined.

177­ n.d. CORRESPONDENCE re a letter to the Editor from *Fairplay' re the sports at Holyhe ad, part of the Coronation Celebrations, which had been fixed on the sane day as events at iOioscolyn. 178-184 Correspondence re the. Superannuatioc Scheme for print in/r workers;

178. 1927 7 Nov. CIRCULAR from the Newspaper Society, 85, Fleet Street, London, re the cost of the proposed Superannuation Scheme.

179. 1927 15 Nov. MINUTES of the Special General Meeting of the Newspaper Society, including decisions re the Central Superannuation Scheme.

1SO. 1928 12 Jan. CIRCULAR from the General Secretary of the Newspaper Society re the Central Superannuation Scheme.

181. 1928 18 Jan. CIRCULAR 1 Edward Davies, Secretary of the Newspaper Society re the) Central Superannuation fund.

182. 1928 Jan. SCHEME II for the establishment of a Central Superannuation Fund for male employees in tho pro­ vincial newspaper industry. (2).

183. 1928 14 Feb. CIRCULAR from the Newspaper society re Superannuation Scheme II.

184. n.d. TABLE of weekly premiums payable to secure pensions at 65.

-34­ 185-203 Qther m s^e^lan^us,. corrss ­ pondenoe eaid other papers:

185. ftfi 10 Jan. LETTER: T.B. Browne of vjueen Victoria Street, London, to A.E. Jones, Gwalia Office, Bangor, re contract advertise­ menta

186. 1893 20 March ACCOUNT OF DEBTS owing to the Anglesey Publishing Co., Ltd.

1 7. ioy6 31 Jan. COPY TENDER. J.E. Hughes of Wood-field, Llanrhos, to Mrs.

-.cav ;lc of the London Restaurant, Llandudno, for decorating Caxton House.

188. 1896 TENDER for printing and publishing and sub-editing the Llan. a 16 page Welsh Newspaper, with covering letter (1896, 19 Sept.) from the North wales Chronicle Co., Ltd. to Mr. Hughes of Barmouthj they point out that an alter­ ation in the proposed size of the Llan would be necessary to conform to their presses. They discuss the charges. (Has a fine lettorhead of the North Wales Chronicle Co., showing printing presses).

35­ 189. 1902 May THREE LETTERSj T.J. Denadi of Bryn Cregia, Deganwy (? to North Wales Chronicle Co., Ltd.) re goods left behind in the house by Miss Douglas.

190. 1902 11 Aug. LETTER and other enclosures from the National Telephone Co., Ltd., to North wales Chronicle Co., Ltd., re the telephone.

191 . 1903 CORRESPONDENCE re a compensat­ ion claim made against the North Wales Chronicle Co., Ltd., by Mr. Alfred Sculthorpe of Craig y Don, Llandudno, after an accident in which he lost part of his fingers, (includes a fine letterhead showing part of the ),

192. 1904 July COPY ORDER for the display of bills by W.H. Smith & Son.

193* 1904 CORRESPONDENCE re the infringe­ ment of copyright in the North Wales Chronicle Company's use of the pseudonym * Jac y Llongwr'.

-36­ 194. c.1906 CONDITIONS under which the cup was presented by the North Wales Chronicle Co. to the North Vales Coast League, with acknowledging letter from the North Wales Coast Football League (1906, 27 April).

195. 1931 20 July LETTERS Carter Vincent and Co., solicitors to North Wales Chronicle, asking for details of the wages paid to various groups of staff, with pencil memorandum of the total wages of each group.

196. 1936 CORRESPONDENCE re the purchase of shares by the North Wales Chronicle Co., Ltd., i n Lever Bros. Ltd.

197. 1943-60 ONE BUNDLE re Newspaper Mutual Insurance Society matters.

37­ 198. (71966) BKOCHUiU/: ^Electronics and the Graphic Arts' prodviced by Crossfield Electronics Ltd., London, with covering letter and plan.

199* n.d. BILL and covering letter: Walter Phelps & Son, Valuers and Auctioneers, Birmingham, to North Wales Chronicle Co., Ltd., for making an inventory and valuation of the printing plant, and machinery of the Minerva Printing Works.

200. n.d. Various edited versions of a letter from William Lewis of Ty Mawr, Malltraeth, Bodorgan, Anglesey, re a meeting at Malltraeth M.C. Chapel, with tho complete letter giving an account of the proceedings. (Welsh).

201. n.d. "Blueprint for Bangor' by Pebblehopper, a report and plans suggesting improvements for the town of Bangor, in- eluding suggestions for a marine lake between Garth point and Port Penrhyn and the development of this area as a coastal pleasure ground for tourists.

38­ 202. 1902 14 March COPY ILL of John Lloyd Griffith of Fronde parish of Holyhead i n the county of Anglesey. A points Col. Edward Evans Lloyd of Moelygarnedd, county of Merioneth, Charles Caleb Atkinson of the Cottage, Grove Crescent, Kingston on Thames and Rice Rowland Williams of Holyhead aforesaid, Solicitor, as his executors and trustees. Leaves each of them £200. Appoints Lucille Edwin Griffith, widow of the late Rev. ichard Williams Griffith, Rector of Llandegai, as guardian of her daughter and leaves her £300. To his daughter, Sarah Winifred Griffith, leaves all his carriages, harness, horses, al l the garden and farming stock and tools, all the plate, linen and household effects and £1000, and the pro­ ceeds of the sale of his Solicitors practice. To bis Clerk, John William Morgan, loaves £200 and to his clerk, Owen Jones,leaves £100. Leaves all the rest of his personal effects and his real estate to the Trustees. They are to sell these and invest the money in accordance with his instructions. The house, xrondeg. however, i s not to be sold during his daughters life - time. The profits of the invest­ raent are to be paid to his daughter and her children. Various provisions i n case of default of issue. With Codicil (1895) appointing William Hugh Edwards of Kosemount in the parish of Holyhead and o f Ty Wrideen in the parish of Rhoscolyn in the county of Anglesey as an additional trustee and re- voking the legacy of £200 to his Clerk, J.W. Morgan.

203. n.d. ACCOUNT of Debts of Gunn Bros., Bankrupts. 204-207 Papers re Share a:

204. 1883 4 Aug. CERTIFICATE OF SHARES in the Gwalia Newspaper Co., Ltd., held by Hovel Gwyn, Esq., of Dyffryn-Neath.

205. 1893 29 April (1) Ellen Elizabeth Gwyn of Dyffryn, near Neath, in the county of Glamorgan, widow, and James Inskip of Bristol, solicitor, executors of Howel Gwyn, Esq., deceased.

(2) Ellen Elizabeth Gwyn.

TRANSFER OF SHARES in the Gwalia Newspaper and Printing Company, with covering letter.

206. 1890 17 May (1) Maleom Percy Douglas of New Court Temple, London.

(2) Hugh John Ellis Nanney of Gwynfryn, Criccieth, in vhe county of Caernarvon.

ASSIGNMENT of shares in the North Wales Chronicle Co., Ltd. Consideration £1000.

207. 1890 28 May (1) K.w. Douglas of Plae Gwyn, Bangor. (2) G.W.D. Assheton Smith of Vaynol, Bangor.

ASSIGNMENT of shares in the North Wales Chronicle Co., Ltd. Consideration £2500.

-40­ 208-217 Insurance Policies, etc..

208. 1905 19 June REMINDER to renew Insurance Policy, from Royal Insurance Co. to North Wales Chronicle; and other papers including a plan of 131-3 Mostyn Street. Llandudno.

209. 1907 Aug. INSURANCE POLICY - North Wales Chronicle Co. with Alliance Assurance Co., Ltd. (includes an account of staff insured at Caxton House, iiangor, and other details of total wages).

210. 1907 Aug. INSURANCE POLICY - North Wales Chronicle Co. with the Alliance Assurance Co. Ltd. (includes an account of staff insured at Caxton House, Danger, and at Llangefni, also of reporters at Llangefni, Holyhead and Portmadoc, with details of wages paid).

211. 1907 Aug. INSURANCE POLICY - North Wales Chronicle Co. with Alliance Assurance Co., Ltd. (includes an account of the staff insured and wa es paid at the Directory Office, Llandudno).

-41­ 212. 1908 2 Jan. INSUKANCE POLICY - North vales chronicle Co. with the British Engine Boiler and Electrical Insurance Co., Ltd., with list of motors insured.

213. 1909 Aug. INSURANCE POLICY - North -ales Chronicle Co. with the Alliance Assurance Co., Ltd. (includes account of staff insured at the Directory Office, Llandudno, and details of wages).

214. 1926 k Sept. INSURANCE POLICY - North ales chronicle Co. vlill the Alliance Assurance Co., Ltd. Giving a schedule of the property at Caxton House, Bangor to be insured, (with covering letter).

215. 1938 April INSURANCE POLICY - North Wales Chronicle Co. with the Alliance Assurance Co., Ltd. (includes an account of the number of workmen in various grades at Caxton House, Bangor, and details of the total wages paid).

-42­ 216. 1939 Sept. INSUitANCB POLICY - North Wales Chronicle Co. with the Alliance Assurance Co., Ltd. (includes a description of the machinery insured at Caxton House, Bangor, and the date or its installation! with loose correspondence),

217. 1953 Aug. INSURANCE POLICY - North Wales Chronicle Co. with Alliance Assurance Co., Ltd. (includes an account of the total wages paid at Bangor, Holyhead, Colwyn Bay and Llangefni.). i

-43­ 218-220

218. 1953-67 BANK PASS BOOK (Lloyds) North t.ales Chronicle Co Ltd.

219. 1958-59 BANK PASS BOOK (Lloyds) - North Wales Chronicle Co,*s

220. 1961-66 BANK PASS BOOK (Lloyds) Welsh Coast Pioneer Co., Ltd. 221-307 Records of the^Wolsh Coast Pioneer Co.. Ltd.. Colwyn Bay.

221-268 Statements of Account and Balance Sheets of the Welsh Coast Pioneer/ Co.. Ltd.;

221. 1906 31 Dec. STATEMENT OF ACCOUNT - W.C.P. from Feb. 9 to Dec. 31

222. 1906 31 Dec. STATEMENT OF ACCOUNT - W.C.P. from Feb.9 to Doc. 31, with covering letter from J. Smith, Lloyds Bank to the proprietors of the Welsh Coast Pioneer (15 April 1907).

223. 1907 31 Dec. STATEMENT OF ACCOUNT - K.C.P.

224. 1908 10 March STATEMENT OF ACCOUNT - W.C.P., with covering letter from auditors.

225. 1908 31 Deo. STATEMENT OF ACCOUNT - W.C.P., with covering letter from accountant to the proprietors.

226. 1909 31 Dec. STATEMENT OF ACCOUNT - W.C.F., with covering letter from accountant to tho proprietors. 227. 1910 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

228. 1910 31 Dec. ^I&elaea^ 0 P A C C 0 U N T " W.C.P.

229. 1911 31 t*ec. STATEMENT OF ACCOUNT - W.C.P.

230. 1912 31 J'ec. STATEMENT OF ACCOUNT - W.C.P.

231. 1913 31 ^oc. STATEMENT OF ACCOUNT - K.C.P.

232. 1915 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

233. 1916 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

234. 1917 31 Dec. STATEMENT OF ACCOUNT - fa',CP.

235. * 1918 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

236. 1919 31 Dec. STATEMENT OF ACCOUNT - W.C.P. 237. 1920 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

238. 1921 31 Dec. STATEMENT OF ACCOUNT - If.CP.

239. 1922 31 Bee STATEMENT OF ACCOUNT - W.C.P.

240. 1923 31 Dee. STATEMENT OF ACCOUNT - V.C.P.

241. 1924 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

242. 1925 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

243. 1926 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

244. 1926 31 Dec. PROOF STATEMENT OF ACCOUNT - W.C.P. (also Statement of Account for 1925).

245. 1927 31 Dec. STATEMENT OF ACCOUNT - W.C.P. 246. 1929 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

(with amendments).

247. 1929 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

243. 1930 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

249. 1931 31 itec STATEMENT OF ACCOUNT - W.C.P.

250. 1932 31 09c. STATEMENT OF ACCOUNT - W.C.P.

251. 1932 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

(with amendments).

252. 1933 31 *3C. STATEMENT OF ACCOUNT - W.C.P.

253* 1934 31 Dec. STA£EMBNT OF ACCOUNT - W.C.P.

254. 1935 31 Dec. STATEMENT OF ACCOUNT - W.C.P. 255. 1936 31 oec. STATEMENT OF ACCOUNT ­ W.C.P.

*

256. 1937 31 Dec. STATEMENT OF ACCOUNT ­ W.C.P.

257. 1937 31 Dec. ROUGH STATEMENT OF ACCOUNT -

W.C.P.

258. 1938 31 Dec. STATEMENT OF ACCOUNT ­ W.C.P.

259. 1939 31 Dec. STATEMENT OF ACCOUNT ­ U.C.P.

260. 1940 31 Dec. STATEMENT OF ACCOUNT ­ W.C.P.

261 1941 31 Dec. STATEMENT OF ACCOUNT ­ W.C.P.

262. 1942 31 Deo. STATEMENT OF ACCOUNT ­ W.C.P.

263. 1943 31 Deo. STATEMENT OF ACCOUNT ­ W.C.P.

-49­ 264. 1944 31 Dec. STATEMENT OP ACCOUNT - W.C.P,

265. 1945 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

266. 1 945 31 Dee. ROUGH STATEMENT OF ACCOUNT - W.C.P.

267. 1946 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

268. 1947 31 Dec. STATEMENT OF ACCOUNT - W.C.P.

-50­ 1 269-292 Auditors ciports to the Shareholders of tho Welsh Coast iioneer Co.. Ltd.:

1 269. 1911 31 Dec. AUDITOR S STATEMENT OF ACCOUNT - W.C.P.

270. 1 912 31 Doc. AUDITOR * S REPORT and Statement of Account - W.C.P.

1 271. 1913 31 Dec. AUDITOR S REPORT and Statement of Account - W.C.P.

272. 1914 31 Dec. AUDITOR'S REPORT and Statement of Account - VJ.C.P.

1 273. 1915 31 Dec. AUDITOR S REPORT and statement of Account - W.C.P.

274. 1916 31 uec. AUDITOR * S REPORT and Statement of Account - W.C.P.

1 275. 1917 31 Dec. AUDITOR S REPORT and Statement of Account - W.C.P.

-51* 276. 1918 31 Dec. AUDITORS REPORT and Statement of Account - W.C.P.

277. 1919 31 iiec. AUDITOR *S REPORT and Statement of Account - H.C.P.

278. 1920 31 ijec. AUDITOR'S REPORT and Statement of Account - W.C.P.

279. 1921 31 Dec. AUDITOR'8 REPORT and Statement of Account - W.C.P.

280. 1923 31 uec AUDITOR'S REPORT and Statement of Account - W.C.P.

281. 1924 31 Dec. AUDITOR'S REPORT and Statement of Account - U.C.P.

2: 2, 1923 31 Deo. AUDITOR1 S REPORT and Statement of Account - I..C.P.

263. 1926 31 Deo. AUDITOR'S REPORT and Statement of Account - is.CP.

-52­ 284. t927 31 Dec. AUDITORS REPORT and Statement of Account - W.C.P.

285. 1928 31 Dec. AUDITOR1 S REPORT and Statement of Account ** W.C.P.

286. 1929 31 Dec. AUDITOR*S REPORT and Statement of Account - W.C.P.

287* 1930 31 Dec. AUDITOR'S REPORT and Statement

of Account - W.C.P.f with covering letters from auditors .

288. 1931 31 Dee. AUDITOR'S REPORT and Statement of Account - W.C.P.

289. 1934 31 Dec. AUDITOR'S STATEMENT OF ACCOUNT - W.C.P. t

290. 1941 30 Jtine STATEMENT OF ACCOUNT for half year - V.C.P.

291. 1947 31 Dec. AUDITOR * S REPORT and Statement of Account - v.CP.

292. 1949 31 Dec. STATEMENT OF ACCOUNT * W.C.P.

-53­ 293-296 ^ane/cer^s Reports to the. Board of Directors of the Velah Coast Pioneer Co** Ltd.i

293* 1 926 MANAGERS REPORT to the Board of Directors - W.C.P.

294. 1927 MANAGER'S REPORT to the Board of Directors ­ W.C.P.

295. 1930 MANAGERS REPORT to the Board of Directors ­ W.C.P,

296. 1931 MANAGER'S REPORT to the Board of Directors ­ N.C.P.

-54­ 297-298 Directors Reports to snare­ holders Pi" the Uolsii Coast Pioneer Co.. Ltd.:

; V. 19^9 April DIRECTOR * S REPORT and Balance Sheet - W.C.P.

298. 19^9 April DIRECTOR'S REPORT and Balance Sheet - v..CP.

-55­ 299-307 Notices to Directors and Share­ holders of the -elsa Coast i ion.eer Co.. Ltd.:

299* 1928 21 March LETTER giving notice of a meeting of Directors of the Welsh Coast Pioneer Co., Ltd.

300* 1928 April NOTICE OF MEETING of Shareholders - V.C.P.

301. 1929 12 March LETTER giving notice of meeting - V.C.P.

302. 1930 10 March LETTER giving notice of meeting ** W.C.P.

303. 1930 March NOTICE OF MEETING ­ W.C.P.

304. 1931 11 March LETTER giving notice of meeting - W.C.P.

305. 1931 March NOTICE OF MEETING ­ W.C.P.

1932 9 March LETTER giving notice of meeting - W.C.P.

307* 1932 21 March LETTER giving notice of meeting - W.C.P.

ai . -56-