36
Surrey History Centre accessions 2019 Accession number Creator Records Covering dates 630 HM Coroner for Surrey Inquest papers, inquest registers, natural death registers, registers of deaths, court lists and certificate logs 1987 - 2014 1720 Dennis Foster, sales and marketing director of Dennis Brothers Ltd, specialist vehicle manufacturers of Guildford Photographs of vehicles c.1960s 1976 Elizabeth Newman of Farncombe Account books 1822 - 1863 2300 Kingston upon Thames Methodist Circuit Magazine Oct 2019 3410 Surrey Federation of Women's Institutes Additional records including Board of Trustees and committee minutes, 1932 - 2014, annual reports and accounts, 2013 - 2018 and WI News, 2019 1932 - 2019 3500 Margaret Carol Wigner of Epsom Baptist Church National Sunday School Union certificates, 1944 - 1964; baptism and church membership certificate, 1942 1942 - 1964 3601 Left blank Nutfield Link: community magazine 2018 4472 FEDORA (Federation of Oxshott Residents and Associations) Newsletters, 2017 - 2018; and updated index to newsletters, 2018; reminiscences by Michael Gale, 2018 (and Oxshott parish magazines, 2017 - 2018 added to 6547) 2017 - 2018

Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Surrey History Centre accessions 2019

Accession number

Creator Records Covering dates

630 HM Coroner for Surrey Inquest papers, inquest registers, natural death registers, registers of deaths, court lists and certificate logs

1987 - 2014

1720 Dennis Foster, sales and marketing director of Dennis Brothers Ltd, specialist vehicle manufacturers of Guildford

Photographs of vehicles c.1960s

1976 Elizabeth Newman of Farncombe

Account books 1822 - 1863

2300 Kingston upon Thames Methodist Circuit

Magazine Oct 2019

3410 Surrey Federation of Women's Institutes

Additional records including Board of Trustees and committee minutes, 1932 - 2014, annual reports and accounts, 2013 - 2018 and WI News, 2019

1932 - 2019

3500 Margaret Carol Wigner of Epsom Baptist Church

National Sunday School Union certificates, 1944 - 1964; baptism and church membership certificate, 1942

1942 - 1964

3601 Left blank Nutfield Link: community magazine 2018

4472 FEDORA (Federation of Oxshott Residents and Associations)

Newsletters, 2017 - 2018; and updated index to newsletters, 2018; reminiscences by Michael Gale, 2018 (and Oxshott parish magazines, 2017 - 2018 added to 6547)

2017 - 2018

Page 2: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

4559 Left blank General and County Council elections: campaign leaflets 2010 - 2017

4586 Elmbridge Borough Council Electoral registers including updated register to reflect polling district boundary changes

2019

4587 Epsom and Ewell Borough Council

Electoral register 2019

4588 Guildford Borough Council Electoral registers 2017 - 2019

4592 Spelthorne Borough Council Electoral register 2018

6550 Left blank 'Box Hill News' magazine, Feb-Dec 2018 issues 2018

6551 Guildford Diocese Guildford Diocesan Gazette, 1932, 'The Wey' newspaper, 2016 - 2017 and Surrey Faith Links newsletters, 2019

1932 - 2019

6674/57 The Arts Society Woking, formerly Woking DFAS

NADFAS record of church furnishings relating to All Saints' church, Woodham

2019

6674/58 The Arts Society Guildford NADFAS record of church furnishings relating to St Mary the Virgin church, Shackleford

2018

6674/59 The Arts Society Haslemere Arts Society record of church furnishings relating to St Bartholomew's church, Haslemere

2019

Page 3: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

6674/60 The Arts Society Horsham Arts Society record of church furnishings relating to St Peter's, Newdigate

2019

6758 Guildford Royal Grammar School

The Guildfordian magazines, 1976 - 1977 1976 - 1977

6819 St Andrew's church, South Wimbledon

Additional parish records, including terrier and inventory, 1934; copy Parochial Church Council and Annual Parochial Church Meeting minutes and papers, 1965 - 2004; orders of service for Children's Services, c.2001

1934 - 2004

6859 St Catherine's School, Bramley, and Sir William Perkins School, Chertsey

St Catherine's School magazines, Charter of Incorporation, centenary programmes and orders of service and other publications, 1898 - 2019; Sir William Perkins School magazines and prospectuses, 1985 - 1995

1898 - 2019

6994 Burwood Park School (for the deaf), Walton on Thames

Additional records, comprising school financial accounts and bills, 1956/57 - 1984/85

1956 - 1985

7059 SR Jeffery and Son Ltd, gunmakers of Guildford

Additional records - file of correspondence and papers relating to gun cartridges

1955 - 1968

7139 The Hall School [Weybridge and Bratton Seymour, Somerset] Old Scholars' Association

Additional records, including magazines, 2013 and 2016, annual reports, 1955 - 1979 (various years), and 'Argos', magazine of The Hall School, Wincanton, 1973 - 1974

1955 - 2016

7143 GQ Parachute Co Ltd, Woking

Additional records including publicity material, press cuttings and photographs

1949 - 1982

7308 Political parties, independent candidates and residents' groups in Surrey

Electoral literature and publicity material 1976 - 2019

Page 4: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

7309 Left blank Benefit Book relating to Alec Bedser, Surrey CCC cricketer, 1953; Epsom Baths programmes for boxing matches, 1951 and 1952

1951 - 1953

7452 St James' church, Shere Parochial Church Council meeting minutes, electoral rolls and order of service

2009 - 2017

7459 Stevens, Dodd, Collyer, Searle, Lamb and Birch families of Surrey

Additional pages comprising an update to family research volumes 7459/12/1-2, with additional information on the gardening service of Bill Birch at Woodways, Abbotswood, Guildford, and St Martha's Priory, Chilworth, 1930s

2018 - 2019

7474 Papercourt Sailing Club, Ripley

Additional records, including annual reports and accounts, 1980 - 2012; memorandum and articles of association, 1984; committee and AGM minutes, 2008 - 2018; newsletters, 2018 - 2019; list of officers, 2019; membership list, 2008; lease, 1979

1979 - 2019

7481 Broadwood, Bray and related families

Additional correspondence, papers and photographs 20th century

7609 Mayford Afternoon Women's Institute

Additional records - choir and drama certificates awarded to the branch 1950 - 1960

7650 Surrey Federation of Women's Institutes

Branch records, including annual reports, committee minutes, meeting records, scrapbooks and programme cards for branches at Holmbury St Mary, Merstham, Sutton Green, Walton on the Hill, West End (Esher), West End (Woking) and Worplesdon

1925 - 2016

7739 Frank Leslie Johnson, architect of Guildford

Certificate of election as Fellow of RIBA, 1947; Guildford and Farnham theatre and concert programmes, 1946 - 1951; 'Curtain Calls' brochure of Guildford Repertory Company, 1939

1939 - 1951

7981 Kingswood Warren Women's Institute

Additional records including committee minutes, 2003 - 2015, record of meetings, 2003 - 2015, annual reports, 2006 - 2015

2003 - 2015

Page 5: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

8003 St Peter's Hospital, Chertsey Additional records, including transcripts of reminiscences of the war hospital

20th century

8005 St John the Evangelist church, Milford

Additional parish records, including banns register, 1974 - 1987 and service register 1971 - 1982 ; faculties, 1980 - 2003; Parochial Church Council and Annual Parochial Church Meeting minutes, 1963 - 2016; vestry and Annual Parochial Church Meeting minutes, 1964 - 1974; Stewardship steering committee minutes, 1963 - 1974; account books, 1962 - 1968, and statement of accounts, 2005; quinquennial inspection reports, 1974, 1985, 1997; papers re kneelers, parish boundary, parish review, archdeacon's visitation and plans of Chandler School, 1972 - 1993

1962 - 2016

8102 Farnham Grammar School 'The Farnhamian' magazine 2019

8147 David Clarke of Chilworth, theatrical director and pageant master

Additional records including relating to the Pageant of England (1968), Guildford Festival Pageant (1985) and Cloister Productions, including various stagings of 'Murder in the Cathedral' (1959 - 2000). Including videos (A Pageant of Monarchy, Farnham Pageant et al) and audio tape interview concerning Silver Jubilee Pageant (1977)

c.1957 - c.2000

8313 St Mary's church, Guildford Additional marriage registers 2006 - 2014

8390 John Broadwood and Sons Ltd, piano makers

Additional research correspondence 2012 - 2017

8430 Box Hill Evening Women's Institute

Scrapbooks 2009 - 2019

8463 George Joseph Bruzaud (1878 - 1969) of Byfleet

Album of photographs, including of the Horsell Foot Beagles 1901 - 1930

Page 6: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

8498 Cobham Conservation and Heritage Trust

Newsletters 2019

8544 St Anne's church, Bagshot Additional parish records comprising parish magazines 1974 - 2010

8548 Pixham Residents Association

The Pixham Post, newsletters, Sep/Oct and Nov/Dec issues 2018

8604 St Nicolas, Great Bookham Additional parish records, including correspondence and papers relating to sale of Scout Hut land, Lower Road, Great Bookham, 2003 - 2009; and correspondence, papers and photographs relating to productions of Bookham Church Scenes, 1937 - 1998

1937 - 2009

8669 West Surrey Natural History Society

Programme of events, Sep 2018-Apr 2019 2018 - 2019

8681 Redhill Technical College Prospectuses 1955 - 1957

8724 Surrey Minority Ethnic Forum

Newsletters, Jan, Feb and Dec 2018; Apr and May 2019 2018 - 2019

8923 The Centurions [Walking Club]

Additional records, including AGM and committee meeting minutes, newsletters, race programmes and results, and papers relating to individual Centurions, as detailed in spreadsheet provided by the depositor

1936 - 2018

8933 St Luke's church, Grayshott Additional records, including Parochial Church Council minutes and papers, 2012 - 2016; Standing Committee minutes, 2007 - 2008; finance working group papers, 2010 - 2014; church property register, 2009 - 2013; parish magazines, 2017 - 2018; and order of service, 2018

2007 - 2018

Page 7: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

8992 Mayford Evening Women's Institute

Additional records, comprising record of annual meeting, 2016; annual report, 2018; minutes of committee meetings, 2013 - 2015 (incomplete)

2013 - 2018

9014 West End History Project Additional items, including copies of Parish Council minutes, 1968 - 2018; West End Village Society Journals, 2018; Chobham and District Angling Club Minutes, 2017 - 2018; Bisley and West End Parish News, 2016 - 2018; copy photographs, and programmes and publications for local events, c.1960 - 2017

1960 - 2018

9017 Robert Bartlett, retired Chief Superintendent, Surrey Constabulary

Additional collected papers and photographs of Surrey Constabulary 1968 - 2019

9035 St Mark's, Tattenham Corner, Epsom

Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

9036 Surrey Coalition of Disabled People

Coalition News, issues 65-66 (Jun/Jul and Aug/Sep issues) 2019

9039 All Saints' church, Kingston upon Thames

Handwritten and illustrated history display items relating to history of church and crowning of seven Saxon kings on site of current church

nd [late 20th century - early 21st century]

Page 8: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

9061 Tregaskes family of East Horsley

Additional papers relating to Barnsthorns, Old Lane, Ockham, 1920 - 2001; papers relating to St Christopher's, Hinchley Wood including order of service for laying and dedication of foundation stone, 12 Jan 1952; copy Parochial Church Council papers, 1965 - 1966, papers relating to confirmation candidates, Christian Stewardship and outward giving, 1955 - 1966, parish magazines,1960 - 1966, and photograph of Remembrance Sunday, 1956; invitation to enthronement of the Rt Rev George Edmund Reindorp as Bishop of Guildford, 12 Apr 1961, and order of service for Deanery of Emly service of thanksgiving for consecration of Guildford Cathedral, 29 May 1961

1920 - 2001

9068 Guildford and District RSPB Members' Group

Newsletters 2018 - 2019

9074 Surrey Festival Choir Programme, 2017; winding-up notice, 2019; full list of performances, 1961 - 2017

2017 - 2019

9198 St Martin's church, Dorking Additional parish records including confirmation register, 1959 - 2012; service register, 2010 - 2018; and parish magazines, 2017 - 2018

1959 - 2018

9208 St Mary's church, Pixham (formerly Pixham Church)

Service register 1966 - 1998

9240 Outline (Surrey LGBT Helpline)

Additional records, including minutes, 2016 - 2018, training and publicity material, and review of financial year, 2018 - 2019

c.2010 - 2019

9317 Kingston Liberal Synagogue Magazine 'Kingston News Quarterly', Spring/Summer issue 39 (Aviv 5779), article by Bronia Zelenka Snow, member of the Synagogue entitled 'I was there ... the Nazi invasion of Prague' published in Saga Magazine, and article about Rabbi René Pfertzel in 'About Thames Ditton' magazine

2019

Page 9: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

9358 College of St Barnabas, Lingfield (home for retired clergy)

Summary history booklet 2019

9437 Christ the King church, Salfords

Additional records, including church log books, 2005 - 2015; faculties, 2012 - 2017; parish magazines, 2015 - 2018; and papers and publications, 1975 - 2018

1975 - 2018

9440 Tatsfield Primary School Papers relating to relocation and new building, including minutes of meetings, correspondence and photographs of construction

(1871) - 2010

9478 Oxted United Reformed Church

Additional records, including photograph album, order of service and newspaper cuttings relating to building and opening of new church, 1934 - 1935; plan of church hall, 1938; photographs used to illustrate church history 'Hope Founded', c.1934 - c.2000

1934 - c.2000

9584 The Royal Star and Garter Homes, Richmond Hill

Additional records, including annual reviews, 2014 - 2017; newsletters, 2014 - 2018, and other publications; card name index for residents' leave, [1943 - 1988]; 'In Memoriam' book of names of residents buried at Richmond Cemetery, 1977 - 2014; list of plots at East Sheen Cemetery, Richmond, 2006; records relating to former residents; sale particulars for restored apartments at The Star and Garter, Richmond Hill, 2016, and related publicity material, 2017; correspondence and papers re: gifts, 1982 - 2017; orders of service, 2016; papers re: plaques at Enbrook House, Sandgate, Kent, 2016; and publicity material, 2014 - 2018

1915 - 2018

9606 St John the Baptist church, Capel

Parish magazines, 2016 - 2017 2016 - 2017

9623 Walton Casuals Football Club

Additional notes and records, 1980s - 2000s; John Mott of Hersham: items relating to family and local history, including photographs and publications of the Hackbridge and Hewittic Company, Hersham, 1930s

1930s - 2000s

Page 10: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

9627 Senior Golfers' Society Additional records including Captain's diaries, 1992 and 2018; correspondence and papers relating to 2009 Triangular and tours to and from Bermuda, 2005 and 2008; photographs of 1999, 2001 and 2017 Triangulars; Zambian tour report, 1984, and photographs of Florida tour, 2003; photographs of Autumn meeting at Muirfield, 1982; photographs of match vs French Seniors, Morfontaine, 2000; Prestwick 150th Anniversary finale programme, 2001; and The Royal Sydney Golf Club dinner menu, 1992

1992 - 2018

9644 Claire Chesneau of Camberley

Collected papers, relating to Camberley and Frimley, including deeds, sale particulars and official programmes

1843 - 1952

9661 Guildford City Football Club Additional home and away matchday programmes 1952 - 2018

9668 Ockenden International, formerly The Ockenden Venture (refugee charity)

'The Times' newspaper article by Richard Morrison about the Ockenden Venture and fundraising event for refugees in 1958

1 Nov 2019

9685 All Saints' church, West Ewell

Additional records, including Parochial Church Council and Annual Parochial Church Meeting minutes, 2001 - 2012, and quinquennial report, 2007

2001 - 2012

9713 Strode's School, Egham Home Security Circulars 1942

9802 Woking CND (Campaign for Nuclear Disarmament)

Additional records, including newsletters and campaign leaflets 1980s - 2010s

9808 All Saints' church, Warlingham

File of papers relating to consecration of land for an extension to the churchyard

2018

9907 John Broadwood and Sons Ltd, piano manufacturers

Additional records, including files relating to piano prototypes, the Welmar and Bentley piano companies, correspondence and financial records

1981 - 1994

Page 11: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

9925 Mr Richard Terry (d.2018), Elstead parish councillor, and Mrs Diana Terry, 'Farnham Herald' correspondent

Additional papers relating to Elstead 20th century

9928 Mrs Pauline Kennedy, formerly resident of Sheerwater Estate, Woking

Community newsletters and publications relating to the Sheerwater Estate and its regeneration, 2018 - 2019; and papers relating to her local community work including photographs, press cuttings and award certificate, 1999 - 2005

1999 - 2019

9929 Ashford Remand Centre Governor's journal 1978 - 1979

9945 Philip Goldenberg, former Liberal Democrat councillor of Woking

Additional papers and promotional flyer for book, 'Walking through different worlds'

(1856) - 2019

9947 Miss Catherine C Mayes, former headmistress of South Holmwood Primary School

Holmwood School managers' minute books, 1897 - 1903 and 1917 - 1922, punishment book, 1908 - 1955, and log book, 1974 - 1977; and Holmwood Scout Troop record book, 1919 - 1922

1897 - 1977

9948 The Wey and Arun Canal Trust

Additional records, including reports, maps, plans and drawings, and press cuttings

1970s - 2010s

9977 Miss Hazel Vincent Wallace, OBE, founder of Leatherhead Theatre and the Thorndike Theatre, Leatherhead

Additional records, including production press releases, 1994 - 1997, and files relating to play sponsorship, 1983 - 1984, and papers relating to the closure of the theatre

1983 - 1997

Page 12: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

9979 Miles and Charman families of Haslemere and elsewhere

Additional papers and photographs, including: Miles family photographs in Shrewton, Wilts; Miles family wedding photograph, 1896; recipe book 20th cent; photographs and papers relating to Haslemere shop etc; papers re Robert Miles; photographs and papers relating to service of Sydney Miles in the Friends Ambulance Unit during World War I

late 19th century - c.1953

9986 Kenneth Stephens, engineer and printer

Additional papers and photographs relating to Vickers-Armstrongs, Weybridge, businesses in New Haw, Woking and Pirbright, and properties in West Byfleet and Pirbright

1950s - 2010s

9991 Esher Urban District Council Plans 1935 - 1938

9992 Reigate and Banstead Twinning Association

Painting presented to the Association by French artist Henri-Pierre Murard of British soldiers in a trench at Arras, France, based on photographs titled 'Les Anglais sur les rives de la Scarpe' in a World War I era magazine entitled 'Le Pays de France'

2018

9993 Woking Golf Club Records, including minute books of General Committee Meetings and other committees; rules; annual reports and accounts; candidate books; subscription ledgers; fixture cards; competition results; sale particulars; copy deeds and other records re: lease between the London Necropolis Co and WGC Estates Ltd, and WGC Estates Ltd's later purchase of WGC; records re WGC irrigation reservoir; other correspondence and papers; maps, plans and drawings; handbooks; press cuttings; photographs; postcards; illustrations; papers re: history of pre-course area; and articles and publications

1894 - 2017

9994 Surrey Magistrates' Courts Committee

Minutes 1976 - 1986

Page 13: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

9995 Arthur and Maria Blum of Coulsdon

Austrian and British identity and registration papers 1922 - 1976

9996 St Mary's and St John's churches, Walton on Thames

Additional parish records, including baptism registers, 1924 - 2015; marriage registers, 1944 - 1998; banns of marriage register, 1998 - 2009; churchyard burial register, 1942 - 2001, service registers (St Mary's), 1985 - 2001; service register (St John's), 1981 - 1999

1924 - 2015

9997 H Godwin Arnold (1920 - 1999), architect of Reading

Plans, award documentation and photographs relating to project work at Great Fosters, Egham; plan of head teacher's accommodation at Priors Field School, Godalming; drawing of Quaker meeting house, Dorking

1940s - 1970

9998 The Rev Alex H Halley, curate of Ewhurst

Testimonial 7 Jun 1889

9999 Horsell School School magazine and pupil photographs 1920s

10000 Long Grove Hospital, Epsom Patient reception order Apr 1943

10001 Left blank Peace souvenir and programme of Merton festivities, including names of entrants for children's sports

1919

10002 Mrs Audrey Seymour of Hersham

Photographs of VE Day celebrations in Normanhurst Road, Walton-on-Thames and Coronation Day celebrations in Molesey Close, Hersham, 1945 - 1953

1945; 1953

10003 The Oakdene otherwise Capel Leyse Estate, South Holmwood

Deeds 1795 - (1967)

Page 14: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10004 Surrey Constabulary (later Surrey Police)

Records, including corporate plan, 1990 - 1995, training documentation, 1970s - 1980s, and 'Off Beat' staff newspapers, 1971 - 2009

1970s - 2000s

10005 Flat 102, Homebeech House, Mount Hermon Road, Woking

Lease and Land Registry documents (1985 - 2007)

10006 Woking County Grammar School for Girls

Panoramic group photograph of pupils and staff 1945

10007 Walton and Weybridge Philatelic Society

Records, including minutes, programme cards, newsletters and material relating to exhibitions, competitions etc

1948 - 2018

10008 Slyfield Farm House, Stoke D'Abernon

Plans and papers relating to impact of M25 motorway 1979 - 1989

10009 Ms J Woolley Research papers and photographs relating to HMS Hambledon, Hunt class destroyer 'adopted' by Hambledon Rural District Council during World War II

(1940) - 2019

10010 Guildford Ramblers Records, including AGM minutes, 1989 - 2017, committee minutes, 1993 - 2018, walks programmes and newsletters, 1989 - 2019, memory stick with statistics, 2001 - 2018, cash book, 1989 - 2009, and annual accounts and treasurer's reports, 1997 - 2012

1989 - 2019

10011 Left blank Photographs of The Horse and Groom and the Ravensbury Arms, Mitcham Common, Mitcham

c.1900

10012 St Peter's Hospital, Chertsey Collected publicity papers relating to people and events at the hospital 1992 - 2016

10013 Ruth Paine (1915 - 2013), schoolteacher of Ashtead

Photographs of Ryebrook School, Leatherhead 1960s - 1970s

Page 15: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10014 Dorking Museum Maps of Leith Hill Place Estate, nd [?1848 x 1889]; and Wotton Estate, 1909

c.1870 - 1909

10015 Manor of East Horsley Court roll 1712 - 1743

10016 Wey Valley Methodist Circuit and predecessors and constituent churches

Additional records, as listed on schedule provided by the depositor 1970 - 2019

10017 Bert Cross, housemaster at Finnart House School, Weybridge

Colour slides of school 1962

10018 Brookehurst Farm, Ewhurst Deed 11 Nov 1666

10019 Left blank Section and trial plan drawings for a survey of the Chobham Common by B81 Daubeny [?of the Royal Engineers]

1855

10020 John and Gervaise Milward of Raynes Park

Diaries, letters and other papers c.1940s - 2000s

10021 The Briggs family of Reigate Family photographs, including of The Ball & Wicket Inn, Upper Hale, Farnham

1890s - 1920s

10022 Dennis Bros Ltd, specialist vehicle manufacturers of Guildford

Photographic negative register 1929 - 1931

Page 16: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10023 St Peter and St Paul's church, West Clandon

Additional parish records, including baptism register, 1878 - 1970; marriage registers, 1935 - 2015; banns of marriage registers, 1824 - 2005; confirmation register, 1923 - 1970, register transcripts covering 1536 - 1812; service registers, 1971 - 2002; Parochial Church Council minutes, 1959 - 1977

1824 - 2015

10024 Derek Hudson (1911 - 2003), journalist and author

Correspondence with Yvonne O'Neill (1916 - 1996) before and shortly after their marriage; 'The UPS [Universities and Public Schools Brigade] Song Book (including 'D' Doggerel)' by Pte AW Lloyd, D Company 19th (Service) Battalion, Royal Fusiliers, nd [1914 x 1918]

1936 - 1940

10025 Cobham Methodist Church Roll of honour of members on active service during World War II nd [1939 x 1945]

10026 Local Medical Emergency (later War) Committee, Guildford

Minute book 1938 - 1946

10027 Professor Peter Edwards of Great Bookham

Slides of buildings and views in Surrey 20th century

10028 St Mary's church, Long Ditton

Additional parish records, including marriage register, 1992 - 2018, confirmation register, 1921 - 1975, service registers, 1982 - 2000, Parochial Church Council minutes, financial records and parish magazines; and papers of Peter Fussell, former churchwarden

1720 - 2014

10029 Great Tattenhams Methodist Church

Additional records, including council minutes, 1989 - 2005, and annual accounts, 1985 - 2005

1985 - 2005

10030 Reigate and Banstead Borough Council

Plot to postal plans relating to the Horley North East Sector Development, and record of street naming in the borough

c.2008 - 2013

Page 17: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10031 Freehold estates of the Earl of Onslow in Woking and Send

Plan from sale particulars 1912

10032 Guildford Diocesan Advisory Committee for the care of churches and churchyards

Copy minutes and papers 1995 - 2002

10033 Hambledon Parish Council Records, including annual parish meeting, from 1976 parish assembly minutes, 1894 - 1998; Parish Council minutes, 1894 - 2017; declarations of acceptance of office, 1896 - 1952; Parish Council receipts and payments books, 1895 - 2001; Henry Smith Charity receipts and payments book, 1896 - 1976

1894 - 2017

10034 Philips Research Laboratory, Redhill

Golden jubilee souvenir publicity material, 1996; and updated list of names of individuals featured on cover of J Walling's 'The Mullard/Philips Research Laboratories, Redhill, a short history 1946 - 2002' (2005), 2019

1996 - 2019

10035 St Peter and All Saints' church, Petersham

Additional parish records, as listed on schedule provided by the depositor

1866 - 2007

10036 Land and property in Woking and Old Woking

Deeds 1864 - 1954

10037 Fetcham District Trefoil Guild

Records, including minutes, correspondence and photograph albums 1980s - 1990s

10038 Farncombe Football Club Photographs 1900 - 1922

10039 Thomas McRow, gent, and Sir Robert Collins of Esher, equerry to the Duchess of Albany

Notice of subscription for a Queen Victoria Diamond Jubilee memorial in Esher, and letter concerning the visit of the Prince of Wales to Berlin

1897; 1902

Page 18: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10040 Crosby & Co Ltd, door and window manufacturers of Farnham

100 years of growth. The Crosby story', anniversary booklet 1977

10041 Netherne Asylum, Coulsdon Head attendant's record of staff 1909 - 1947

10042 Ms Denise Moll of West Byfleet

Collected papers relating to Ockenden International (formerly The Ockenden Venture)

1985 - 2015

10043 Herbert May Paterson (1872 - 1955) of Old Riffhams, Little Baddow, Baddow, Essex

Album of ink sketches of Surrey and Sussex scenes 1890 - 1920s

10044 Dorking Urban District Council

Deposited plans for alterations to White Horse Hotel, Dorking 1884

10045 Walton Utd Football Club Team photograph 1902

10046 Miss AH Young of Tatsfield Letter about her knitting work 1918

10047 Longnaker Farm, Cranleigh Deed 1580

10048 Ewhurst Green Youth Hostel Photograph album 1936 - 1957

10049 The Arts Society, Limpsfield Record of church furnishings relating to St Mary's church, Oxted 2002 - 2018

Page 19: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10050 Haslemere Co-operative Society

Staff photograph c.1920s - 1930s

10051 J R J Passmore CBE (1878 - 1965), civil servant and resident of Guildford

Forty Seven Years: The reminiscences of an undistinguished Civil Servant'

nd [post 1946]

10052 St Mary's church, Burgh Heat

Additional parish records, including baptism register, 1947 - 2002; marriage register, 1970 - 1999; banns of marriage registers, 1917 - 1961, and service registers, 1909 - 1945, 1950 - 1961 and 1983 - 2010

1909 - 2010

10053 Sidney Francis, photographer of Woking

Additional glass plate negatives of Brookwood Cemetery collected by Lyndon Davies (1950 - 2013), local historian of Woking

1920s - 1930s

10054 Holmbury St Mary Additional parish records including registers of baptisms (1879 - 2001), marriages (1880 - 2008), burials (1880 - 1992), confirmations, banns and services (including 1863 - 1878 collections account); churchwardens' and other papers including re school, Mary Thompson's Charity, benefice, faculties

1863 - 2013

10055 Cobham Methodist Church Marriage registers 1937 - 2014

10056 Left blank Merton Priory, Merton: appeal brochure nd [c.1925]

10057 Holy Trinity church, Claygate Additional records, including marriage registers, 1972 - 2009; banns registers, 1972 - 1996; service registers, 1975 - 2010; Parochial Church Council minutes, 1961 - 2007; items, including church log-book and faculties, relating to church fabric, 1971 - 2015; parish magazines, 1957 - 2013

1957 - 2015

Page 20: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10058 Magnus Deo, Lingfield, with Coopers Moore, Godstone, and Sonds Crofts, Tandridge

Map nd [c.1710]

10059 St Mary's church, Oatlands Additional parish records including parochial church council and annual meeting minutes, 1992 - 2007, parish profile, Mothers' Union minutes, papers re sale of Oatlands Court, plans of hall alterations, War Memorial Charity history, marriage licences

1940s - 2007

10060 Ash Parish Council Minutes, papers and plans 1895 - 2003

10061 Godalming Museum Collected records: deeds relating to Old Minster, Tuesley Lane, Godalming, (1868) - 1953, and Godalming Mills, 1709 - 1802; and trustees minutes and papers relating to Godalming British School, 1886 - 1973

1709 - 1973

10063 Miss Olive Buckman (1919 - 2006), youth leader at Farncombe Youth Club

Photographs and extracts from biography 1955 - 1987

10064 Welldiggers Cottage, New Pond Road, Compton

Deeds and papers 1827 - 1996

10065 Elizabeth Crawford, women's suffrage movement historian

Postcards purchased from Elizabeth Crawford of women's suffrage activists Mrs Charlotte Despard of Esher, President of the Women's Freedom League, nd [c.1909], and Mrs Emmeline Pethick Lawrence of The Mascot, Holmwood, joint editor of 'Votes for Women', Honorary Treasurer of National Women's Social and Political Union, nd [c.1909]

c.1909

10066 Baker family of Sunridge/Sundridge Gypsy Camp, Old Woking

Memoirs of Rose Burch (nee Baker. b.1918), and copy family papers, including family tree and photographs

Late 19th century - 2019

Page 21: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10067 Mr Michael Crute Research relating to the Williams, Baker, Leary, Smith and other families resident at the Sunridge/Sundridge Gypsy Camp, Old Woking, in the late 19th cent-early 20th cent

2001 - 2019

10068 Sutton Family of London, Berkshire and Lincolnshire

Deeds and papers relating to property in Molesey 17th - 18th century

10069 Stilwell family of Dorking Family papers, including deeds, wills, family correspondence, diary and notes on family pedigree

1649 - 1904

10070 Wells family of Addlestone Papers, including correspondence of Private William Stanley Wells, RAMC (1890 - 1974) and of Private Frederick Thomas Wells, 7th Bn, London Regiment (1899 - 1918)

1914 - 2014

10071 Stephen Levrant Heritage Architecture Ltd

Photographic and historic record of Cherkley Court Estate, Leatherhead, compiled for listed building consent

2019

10072 Weybridge Brass Band, later Weybridge Military Band

Photographs 1898 - 1902

10073 Ernest Anthony Wilson, works manager, Airtraining (Fair Oaks) Ltd, Chobham

Typescript history of Repair Section at Fair Oaks Aerodrome, 1940 - 1945; and Fair Oaks Aero Club membership booklet, 1940s

1940s

10074 Harold Burdekin, photographer of Reigate

Studio portraits of Reginald Horace Smith (1903 - 1993), bank employee of Redhill

1930s

10075 St Peter's church, Woodmansterne

Additional parish records, including marriage and service registers, Parochial Church Council minutes, papers relating to church fabric and property and church organisations, tithes records, parish magazines and Woodmansterne history research files

1838 - 2014

Page 22: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10076 Estates in Surrey belonging to the executors of the late Duke of Norfolk

Rental 1816

10077 Barrow Hills Mansion, later Barrow Hills Mess, Chertsey

Pamphlets and slides 1984 - 1999

10078 Christ Church, Surbiton Hill and Emmanuel, Tolworth

Newspaper cuttings, programme and editions of 'Cross Connect' parish magazine

(1963) - 2011

10079 Major Leonard Plowman, C Company No 1, Purley Battalion, Surrey Home Guard

Collected papers and photographs 1930s - 1940s

10080 Thomas Hunn (1857 - 1928), artist

Watercolour painting of the weir at Guildford c. late 19th century

10081 Guildford Methodist Church Additional records, including poster advertising first meeting room, 1828; items relating to North Street Church, including framed painting, 1930s; financial and property records, 1970s - 2000s; The Spire magazine, 1970s - 2006

1828 - 2000s

10082 Reigate and Redhill Film Society

Papers including minutes, annual reports, programmes and newsletters

1956 - 1990

10083 Anne Apling of Chilworth Daily diaries 1958 - 1986

10084 Kingston upon Thames Methodist Circuit

Additional records, including minutes 20th century - 21st century

10085 402 Canadian Fighter Squadron

Photograph taken at Redhill Aerodrome; 'Redhill Aerodrome - Timeline' by Mike Garwood

1942 - 2019

Page 23: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10086 Walton and Weybridge Amateur Operatic Society

Albums of photographs, programmes and newspaper cuttings relating to productions

1954 - 1989

10087 Walton Court ('Birds Eye Building'), Station Road, Walton on Thames

Plans 1960s - 1990s

10088 Friends of Kingston Parish Church

Papers, including account books, minutes, newsletters, membership lists and leaflets

1962 - 2016

10089 Weavers (formerly 1-3 Weavers Cottages), Weare Street, Ockley

Deeds 1920 - 1953

10090 Sergeant David Lionel Grigg Childhood letter to his father while at Provincial Police Orphanage, Redhill, and photograph and other copy material relating to his police and athletic career

1913 - (1968)

10091 Hoe Bridge School, Woking Heritage (Building) Impact Assessment reports and photographs 2019

10092 Banstead Urban District Council, Reigate Borough Council, Reigate and Banstead Borough Council and Surrey County Council

Year books 1936 - 2012

10093 South East England Regional Assembly

Published documents relating to South East Plan 2006

10094 St Nicholas, Peper Harow and St Mary, Shackleford parishes

Treasurer's account books, financial statements and correspondence, 1960 - 2014; file of correspondence and papers relating to the Campaign for St Martha's, to raise funds for church restoration, 2001 - 2006

1960 - 2014

Page 24: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10095 St Luke's church and St Peter's church, Reigate

Parish records including registers, Parochial Church Council minutes and papers, accounts and publications

1871 - 2010

10096 Whyteleafe County School Panoramic photograph 1928

10097 St Nicholas, Alfold, and St John the Baptist, Loxwood

Additional parish records including for St Nicholas' church, Alfold, Parochial Church Council and Annual Parochial Church Meeting minutes, 1982 - 1987, 2005 - 2010, sequestration documents, 1955 - 1959, papers re church fabric and organ, and papers relating to church finances, 1984 - 2012; for St John the Baptist, Loxwood, banns register, 1938 - 1995, service register, 1974 - 1997; Parochial Church Council, Joint Meetings of Parochial Church Councils and Annual Parochial Church Meeting minutes, 1980 - 2012, church log book, 1973 - 1998; and for joint benefice, later parish of Alfold and Loxwood, pastoral order for deanery boundaries, 1981, and parish magazines, 1990 - 2015

1938 - 2015

10098 Friends of Weybridge Hospital

Records including minutes, correspondence, scrap book and photographs, most 1990s - 2000s

1970s - 2019

10099 Brookwood Asylum, Woking

Staff salaries and wages books 1908 - 1912

10100 St Christopher's church, Hinchley Wood

Records of Women's Wednesday Fellowship (WWF) including minutes of committee meetings and AGMs, 1958 - 2016; constitution; annual accounts, 1999 - 2016; annual reports for Annual Parochial Church Meetings, 1988 - 2018; Secretary's and Chairman's reports for WWF AGMs, 1962 - 2017; press cuttings, 1961 - 2007; and history, 2019

1958 - 2019

10101 Philip Gorton of Godalming, Captain of Bells at St Nicholas' church, Compton

Copy and original correspondence and papers relating to augmentation of bells to a peal of 6

1981 - 1995

Page 25: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10102 Stanley Arthur Blay, Surrey fireman and soldier in the Queen's Royal Regiment

Scrapbooks of photographs and papers 1932 - 2016

10103 Abinger Schools Log books and admission registers, 1873 - 2001, and class photograph, c.1897 - 1898; Westcott Schools: log books, 1890 - 1988

1873 - 2001

10104 Mullard/Philips Research Laboratories, Redhill

Photographs of samples of special magnets manufactured for UK universities, nd [pre-1962]; copy of press obituary for Sir Peter Mansfield, Nobel-prize winning physicist, (2017); and extract from paper entitled 'Microscan to stereoscan at the Cambridge Instrument Company' by M A Snelling, 2004

nd [pre-1962] - (2017)

10105 St Peter and St Paul church, Chaldon

Burial register 7 Jan 1813 - 19 Dec 2017

10106 Chaldon Parochial Charities Disbursements ledger 1895 - 2009

10107 British Legion, Ewhurst Branch

Minute book 1946 - 1962

10108 Lands abutting Tuesley Lane, Tuesley, Godalming

Abstract of title 1939

10109 Holy Trinity Church, Lyne and Longcross

Marriage registers 2003 - 2016

10110 Christina Howick Photographs of Surrey Children's Homes, including Lesslands, Godalming; Sutton Park, Guildford; and Hayes Court, Kenley, taken by Christina Howick during her time as employee/matron at the homes

1947 - 1952

Page 26: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10111 St Peter and St Paul's church, Ewhurst

Papers and photographs relating to church restoration, 1979 - 1986, and church hall charity, 1975

1975 - 1986

10112 Guildford and District Welsh Society

Minutes and newspaper cuttings 1957 - 1988

10113 Soroptimist International Reigate and District

Additional records, including minutes of business meetings, 1999 - 2019; AGMs, 2003 - 2019; and Executive Committee, 1999 - 2019; membership record, 1962 - 2017; and scrapbooks, press releases, press cuttings and other selected papers relating to the activities of the Club, 1963 - 2018

1962 - 2019

10114 Hook Heath and Mayford Society

Newsletters, 1969 - 1973; Emmanuel church, Mayford: monthly notice sheets, 1971, 1979 - 1985

1969 - 1985

10115 Woking Rotary Club Records including minutes, accounts and papers 20th century

10116 Radcliffe family of Woking Oil painting of 'Zouch's Tower' near Hoe Bridge, Woking nd [?19th century]

10117 Michael Drakeford, local historian of Findon, West Sussex, formerly of Hillcrest, Abbotswood, Guildford

Research papers compiled in the course of writing of 'A History of Abbotswood, Guildford's Most Unusual Estate' (2008), 20th cent-early 21st cent; original unabridged draft of book, 2007; amended copy of book incorporating further information obtained post-publication, post 2008 - 2019; and an Addendum including the further material found and the story of St Martha's Lodge, now St Martha's Priory, Chilworth, a previously undiscovered house by Burlingham which the author helped to save from destruction, 2009

20th century - early 21st century

10118 Properties in Ash and Yorktown, Frimley

Deeds 1895 - 1964

Page 27: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10119 Surrey Constabulary Additional records including register of licensed premises, 1910; newspaper cuttings, 1920s - 1979; photographs and papers, 1850 - 1900s and Police Gazette, 1886

1850 - 1979

10120 Crawley family of South London

Photographs of the family at Penton Hook Lock, Staines, nd [c.1927 - 1930s]; and postcards of Penton Hook Lock and the Thames at Laleham, [early 1910s] - 1926

nd [?1915] - 1926

10121 Dennis Brothers Ltd of Guildford, specialist vehicle manufacturers

Additional records, including copy board minutes, brochures, publicity material and photographs

20th century

10122 Alexander Walter McKay Grant-Nelson, ARIBA (1920 - 1981), architect for Surrey County Council

Folders of architectural drawings of buildings for Surrey Fire Brigade (4 folders), Surrey Police (1 folder and 1 roll), Gipsy Hill Training College, Kingston Hill (1 folder), Banstead Ambulance Station (1 folder), County Primary School, West Street, Farnham (1 folder), Kingsmead, Grove Road, Richmond, nurses home, for County Welfare Committee (1 folder), Linton Lane Secondary School, Epsom (1 folder), Brooklands Technical College (1 folder), Forbes House, Ham Common, for County Welfare Committee (1 folder), Esher Central Library (1 folder), Administration block for secondary schools (1 folder)

c.1950 - 1957

10123 Brookwood Hospital, Woking Supplier receipts, invoices and quotations 1872 - 1905

10124 Guildford Methodist Circuit Baptism registers, 1842 - 1896; Guildford Methodist Church: baptism registers, 1894 - 1987; marriage registers, 1900 - 1997

1842 - 1997

10125 Surrey County Prison [Wandsworth House of Correction]

Plan showing elevation of residences and gateway by George Locke and Thomas Nesham

c.1850

Page 28: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

10126 Puttenham Parish Council Records including minute books, 1891 - 2012, burial ground records, accounts and declarations of acceptance of office

1837 - 2012

10127 Surrey and Borders Partnership NHS Trust and predecessors

Board minutes 1994 - 1999

CC1081 Surrey County Council Minutes of County Council, 2017 - 2018; Cabinet Committee, 2017 - 2018; Planning and Regulatory Committee, 2016 - 2017; Audit & Governance Committee, 2016 - 2018; Overview and Budget Scrutiny Board, 2017 - 2018; People, Performance and Development Committee, 2017 - 2018; Health and Wellbeing Board, 2016 - 2018; Surrey Pension Fund Committee, 2016 - 2017; Surrey Police and Crime Panel, 2016 - 2018; Social Care Services Board, 2016 - 2017; Surrey Local Pension Board, 2015 - 2018; Wellbeing and Health Scrutiny Board, 2016 - 2017; Environment and Infrastructure Select Committee, 2017 – 2018

2015 - 2018

CC1136 Grayswood Primary School Additional admission register and punishment book 1909 - 2010

CC1140 SCC Local Committees in Guildford, Mole Valley, Waverley, Woking

Minutes 2014 - 2018

CC1273 Clarendon Primary School, Ashford

Staff photographs 1972 - 1990s

CC1274 Heritage Conservation Team Annotated handbook and slides relating to Vernacular Architecture Group Conference

1975

CC1275 Surrey Historic Environment Record

Research files relating to history of Shepperton, [1842] - 1972, and Sunbury, [1890] - 1968

[1842] - 1972

Page 29: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

CC1276 Woking Library Records, including plans, publications and photographs (1955) - 2012

CC1277 Surrey County Council Finance Department

Children's homes register 1971 - 1972

CC1278 Kings Manor School, Guildford, and predecessors

Governors' minutes and log books 1955 - 2000

CC1279 Surrey County Council Education Department

Minutes and papers of Leadership Team, Principal Management meetings and various consultative working groups and project groups relating to strategy and policy

1991 - 2006

CC1280 Surrey County Council Finance Department

Accounts and papers of Surrey Care Trust, 1983 - 1993; Surrey midwives registers of cases, 1934 - 1938; public works loans deeds relating to Surrey Boards of Guardians; record cards of capital assets

20th century

CC1281 Surrey County Council Property Services

Records, including relating to County Hall, acquisition of land and smallholdings, land drainage and Surrey Access Forum

1925 - 1996

CC1282 Surrey Fire and Rescue Service

Means of Escape Form, Royston Engineering Co Ltd, Byfleet 1965

ESR/6/10 5th Battalion, East Surrey Regiment

Copy photographs of battalion parade, [?Cawnpore], India, nd [1915]; and 5th East Surrey Regiment Royal Army Temperance Association [RATA] members, Cawnpore, 1915; and copy of studio portrait photograph of unidentified sergeant, nd

(nd [1915])

Page 30: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

ESR/25/BIRT Captain Wilfred Beckett Birt (1880 - 1916), 9th (Service) Battalion, East Surrey Regiment

Additional records including pre-marriage letters to his future wife, 1908 - 1913; wedding photograph album, 1910; letters to his wife during his time with the East Surreys, 1914 - 1915; letters to and from his wife, sister, aunt and others during his time as a prisoner of war in Germany, 1915 - 1916; bundle of correspondence and papers relating to his death, 1916; and chronology, itemised list of letters in this collection, and research paper on Captain Birt, compiled by Sydney Davies, 2019

1908 - 2019

ESR/25/NORH Lieutenant Henry Basil North, East Surrey Regiment

Photographs c.1930s - 1943

ESR/25/GODD Corporal William Henry Goddard, 1st Battalion, East Surrey Regiment

Photographs and photocopy of service papers 1930s - 1940s

ESR/25/MOTT Private Walter Andrew Mott, 1/6th Battalion East Surrey Regiment

Copy of diary of voyage to India, 1914, and copy photographs of East Surrey troops in India

1914 - [?1918]

ESR/25/EV Sergeant John Patrick Evans, 2nd Battalion, East Surrey Regiment

Photograph album relating to service in East and Sudan, family letters and photographs

c.1935 - 1976

ESR/25/EDWW Captain William Alfred George Edwards (1901 - 1973), East Surrey Regiment

Photographs and service records 1920s - 1940s

ESR/25/CRAIG Sergeant James Robert Craig, East Surrey Regiment

Service book and related papers 1940 - 1946

Page 31: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

MIL St John the Evangelist church, Milford

Registers and Parochial Church Council correspondence 1914 - 2013

QRWS/30/GROVGL Captain Geoffrey Lancaster Groves (1896 - 1947), 1st/4th Battalion, Queen's Royal West Surrey Regiment

Papers relating to service in India in World War I, including diaries, 1914 - 1918; Darjeeling diary with transcript, 1915; 'To Kashmir on a miniature lightweight', 1916; photograph albums, loose identified and unidentified photographs and negatives, c.1914 - 1918; printouts from Peter Charlesworth Collection website; note relating to the history and provenance of the photograph albums and diaries and biographical details of Geoffrey Groves, by Geoff Anderson, 2019; CD containing digital copies of photograph albums, diaries, transcripts and biography

1914 - 1918

QRWS/30/WHITH Herbert White, 1/5th Battalion, Queen's Royal West Surrey Regiment

Diaries, letters and postcards of his time in Mesopotamia and India whilst on active service

1914 - 1919

QRWS/30/STROU Sergeant Major Peter Graham Stroud (1918 - 2001), 1/5th Battalion, Queen's Royal West Surrey Regiment, and Pamela Patricia Stroud, née Robinson (1922 - 2016)

Scrapbooks, World War II publications and commemorative items, c.1939 - 1995; medals, badges and shield (to be passed to Surrey Infantry Museum); history of Godalming church

c.1939 - 1995

SGW/18 John St Loe Strachey (1860 - 1927, journalist and newspaper proprietor of Newlands Corner

Strachey 'Willing' Badge, issued by Strachey as High Sheriff of Surrey to men who volunteered but were prevented from serving

1914

Page 32: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

SGW/19 Arthur Leevers of Western Australia, civilian munitions volunteer at Gordon Watney Ltd, aircraft engine manufacturers of Addlestone, during World War I

Photographs (1917 - 1918)

SGW/20 Gingell family of Weybridge and Addlestone

Photographs, postcards, papers, medals and artefacts relating to the family and service of the five eldest sons in World War I

c.1900 - 1940s

SP/4286 Ongar Hill House, Addlestone

Sale particulars 1907

Z/142 Susanna Grece, née Constable (1790 - 1879), of Horley and Reigate

Journal 1836 - 1842

Z/330 Southern Railway Servants' Orphanage, later Woking Homes, Woking

Additional photographs, publicity brochures and copied extracts from Southern Railway and British Rail staff magazines, including Founders Day programme, 1914, annual reports, 1917 and 1937, and programme for opening of new wing, 1935

1914 - 2009

Z/534 No 2 Platoon 'D' Coy, Surrey Home Guard

Photograph nd [1940 x 1944]

Z/560 Stoatley Rough School, Haslemere

Photocopies of school magazine article, 1992, and 'Haslemere Herald' news article, 2004

(1992 - 2004)

Z/707 Karl Löwit (1887 - 1965) of Bohemia and Albury

Journal of his life as a Sudeten refugee in Surrey, 1938 - 1941 2018

Page 33: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

Z/708 Harriet Blessley (1873 - 1964) of Portsmouth

Transcript of an extract from her diary describing her journey through Surrey on the women's suffrage pilgrimage to Hype Park, London (printed copies from PDF and digital copies)

1913

Z/709 Auerbach family of Reigate Copies of photographs of Albert and Harold Auerbach taken during First World War training at Woodcote Park, Epsom, and on leave at Cheam (1914 - 1917); an article on Albert Auerbach in 'Around Ealing' (2013); genealogical research papers of Patricia Aubrey relating to Helena and Julius Auerbach of Reigate (2012); illustrated card from Hethersett, Reigate (1902); book on 'Dreyfus & Company Limited: A Short History of the Company 1866 - 1952' (c.1952)

1902 - 2013

Z/710 Richard Henry Duley Watercolour painting (digital print) of St John's church, North Holmwood

c.1880

Z/711 Ethel Smyth (1858 - 1944), composer and suffragette of Woking

A Fresh Start', unpublished memoir, prints from digital images of manuscript memoir p.1-46

c.1941

Z/712 Eleanor Catherine (Kitty) Milroy, artist, of Hale

Collected items and research relating to the murals at St Mark's Church, Hale

2018

Z/713 Hook Heath Garage, Woking Photographs and biographical information on John Doran MacDonald, the owner

(1911 - 1920)

Z/714 Mrs Louise Zubaidah Ahmad (née Oettinger), later Drew (1908 - 2006), of Woking, wife of the late Dr Mirza Aziz-ur-Rahman (d.1937), former Imam of the Berlin Mosque, Germany

Two captioned photograph albums dedicated to her only child, Suhail Ahmad (b.1949), 1937 - 1958; and Woking Urban District Council rent record card, 1959 - 1960; Suhail Ahmad of Woking (b.1949): research papers relating to his mother and her family, 2012 - 2018

(1937) - 2018

Page 34: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

Z/715 Chobham Ex-Service Men's Band

Photograph by Sidney Francis 1931

Z/717 Honour and Scott families of Warlingham

Photographs of [Scott] family gathering at Fickleshole Farm, Warlingham, and members of both families posing with F W Honour Builders cart, The Green, Warlingham

nd [1910s]

Z/718 Hillside, Nork, Banstead

Photographs, deed and sale particulars (1930s)

Z/719 Martinsyde Ltd, aircraft and motorcycle manufacturers, Brooklands (Weybridge) and Maybury (Woking)

Photographs (1910s)

Z/720 Wye family of Woking Photograph c.1911

Z/721 Betty Hobey Copy school report of Betty Hobey, while evacuee from Fulham at Monument Hill Central School, Woking

1940

Z/722 Julian Wiltshire (b.1934), evacuee of Caterham on the Hill

Photocopies of his and teachers' letters sent home to his parents from Tintagel, Cornwall, 1940 - 1942; precis of his memories of what transpired before and after he left Caterham, 2019; and copy of press cutting, 1979, relating to plane crash on Manor Avenue, Caterham, Aug 1940

(1940) - 2019

Z/723 Gerald O'Coffey, Woking artist

Paintings in acrylic of Surrey buildings (digital copy) 1992 - 2013

Page 35: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

Z/724 Henry Tewsley (1824 - 1879) of Mortlake, later of Victoria, Australia, and Dunedin, New Zealand

Photographs of documents and of family members [1846 - 1863]

Z/725 Godalming British Schools Pages from annual reports and notice and report (1875) concerning school attendance in the parish

1861 - 1890

Z/726 Private Alf R Langstaff, 156th Canadian Infantry Battalion, Witley Camp

Digital scanned copies of 3 postcards sent by him while in Witley Camp, to his mother in Spencerville, Ontario

1918

Z/727 Goldhawk family of Hazel Hall, Peaslake, Shere

Watercolour paintings and pencil sketches of scenes in Shere and Ewhurst

(1855 - 1860)

Z/728 Colin Turner of West Molesey

Copies of photographs of petrol pumps and garages in Worplesdon, Ripley, Horsell and Sunbury:

nd [1960s - 1990s]

Z/729 Crawley family of South London

Photographs of the family at Penton Hook Lock, Staines, nd [1929 x mid 20th cent], and Laleham, 1958

nd [1929] - 1958

Z/730 Jenny Mukerji of Woking Photographs of derelict school buildings, formerly Goldsworth County Primary School, Goldsworth Road, Woking, their demolition and construction of Surrey History Centre; and construction of the new Goldsworth County Primary School off Bridge Barn Lane, Woking

nd [1995 - 1998]

Z/731 Cottage and premises at Valley End, Chobham

Conveyance 16 Jan 1877

Z/732 Left blank Cavalcade of Churt' video film (digital copy) (1988) - 2018

Page 36: Surrey History Centre record accessions 2019 · 2020. 8. 27. · 9035 St Mark's, Tattenham Corner, Epsom Baptism register, 1994 - 2003, and service register, 2002 - 2016 1994 - 2016

Accession number

Creator Records Covering dates

Z/733 George Dean A history of St Saviour's, Guildford, and the people who made it' (digital copy)

2017