Print preview Close

Showing 723 results

Record description
Only top-level descriptions
Print preview View:

Eric Alfred Blake Pritchard Letters

  • AR1145
  • Collection
  • 1918

These letters were written to his local meeting and to his family in Thornton Heath, Croydon. They contain details about his work as a medical orderly with the Anglo-American Mission between February and November 1918

He was based initially at Ornans and later at Sermaize les Bains. He is in touch with "Paris Equipe" Based at the Hotel Britannique, 20 Avenue Victoria. He writes every 2-3 days and there are about 50 letters mentioning the following people:
Longstreth Thompson
George Chapman
Norman E. Brooks
Harold Buiks of Eccles
Eric C. Hinde
Arthur Baxter
Morris Burdsall
Bernard McAlpine
Geoffrey Franklin
T. Edmund Harvey and Mrs Harvey
Kenneth Morland
Wilfred Shewell

Eric Alfred Blake Pritchard

Croydon Theatres Collection

  • AR1154
  • Collection
  • 1755-1940

This collection contains material relating to theatres in Croydon, dating between 1755 and 1940, including 56 playbills, four programmes, one file of newspaper cuttings, two prints, and one songbook:

Cuttings from local papers and MS notes collected by J. Corbet Anderson, relating to theatres mainly in Croydon but also in London, dating between 1830 and 1905. Also includes one volume: 'The Theatre: A Monthly Review of the Drama, Music, and the Fine Arts', Vol. XVI, No 91 (London: Eglington & Co., July 1890).

Playbills for the following theatres (non-exclusively):
Widow Yeates's Large Theatrical Barn (1755)
Gygnell's Theatre, Fairfield (1822)
Croydon Theatre (1823, 1831, 1833, 1834, 1835, 1849, 1850)
Royal Olympic Theatre, London, including Madame Vestris in Beulah Spa, Croydon (1833)
East Surrey Theatre, Croydon (1835)
Prince of Wales Theatre, Croydon (1850)
New Surrey Theatre, Kennington (c. 1850)
Croydon Palace Theatre of Varieties (15/11/1900)
Croydon Repertory Theatre Programmes (1932-1940)

Two prints:
1) Madam Vestrus by J. Cochran. Madam Vestrus played the leading role in 'The Beulah Spa' by Charles Dance, performed a tthe Royal Olympic Theatre in 1833.
2) 'The Gypsy's Life is a Joyous Life' by J. Brandard, printed by M & N Hanhart. This was a song sung at London & provincial concerts.

One songbook for 'The Merry Gypsies, A Favorite Glee', composed by G. T. Smart, written by Mr Arnold. This was sung at the Ladies Concerts by Mrs Harrison, Master Elliot and Mr Bartlemann.

Monks Orchard Residents' Association

  • AR1156
  • Collection
  • 1933-2013

Records relating to the Monks Orchard Residents' Association, dating from 1933-2013, including:

Nine volumes of East Ward Electors Association Minutes of Committee Meetings (1933 -1971)

Correspondence relating to various local issues of the time, Early Register of Committee, Notice of Public Meetings, Local Election Material and Newspaper Cuttings (1961-1987)

General information from 2001-2013, including minutes and quarterly newsletters (born digital).

Monks Orchard Residents' Association

South Norwood Country Park Campaign

  • AR1157
  • Collection
  • 1977-1989

Records relating to the campaign by South Norwood United Action Group to establish South Norwood Country Park, dating from 1977 – 1989, including:

  • Information on contaminated land and soil survey (1977-1985)
  • Minutes, memos and correspondence on Croydon Development Plan (1978-1990)
  • Croydon District Plan - related correspondence and objections at inquiry (1980-1987)
  • Proposed development by London Borough of Bromley and original proposals (1982-1989)
  • South Norwood Country Park Public Consultation Document (1987)
  • Park proposals correspondence, reports and related information on development of the Park (1980-1988)
  • Newspaper cuttings (1982-1989)

South Norwood United Action Group

Coulsdon Choral Society Programmes

  • AR1159
  • Collection
  • 1953-1961

11 programmes for concerts performed by Coulsdon Choral Society between 1953 and 1061, collected by Olive Henerson, a member of the society and resident of Coulsdon, who sang in each of the concerts. The programmes include:

'First Public Concert', 7 November 1953;

'Programme of Music', 27 October 1955;

'The Creation', 31 October 1956;

'Programme of Carols', 19 December 1956;

'Requiem', 24 October 1957;

'Messiah', 5 December 1957;

'Christmas Music', 15 December 1958;

'Stabat Mater', 12 November 1959;

'Requiem', 27 October 1960;

'The Passion According to St Matthew', 16 February 1961, and

'Choral Concert', 21 October 1961.

Coulsdon Choral Society

L. H. Turtle Ltd.

  • AR1182
  • Collection
  • 1894 - 2008

This collection consists of photographs, correspondence, press cuttings and marketing material that chart the companies long service of operation, including the changing location of physical stores, up to the companies closure. Also included are sales catalogues and price lists from the early 1900s that showcase the range of items sold.

Turtle Family

Deeds relating to property in Thornton Heath

  • AR789
  • Collection
  • 1864-1908

9 items:

  1. Mortgage. Between MARY LUCY WAITE and WILLIAM CROWDEN WHITTLESEY. Concerning land at Thornton Heath having a frontage to Saint Pauls Square of seventy seven feet or thereabouts by a depth on the West side thereof of one hundred and twenty three feet four inches or thereabouts. Dated 2 April 1908. 1 doc.

  2. Conveyance. Between FREDERICK JAMES WAITE and MARY LUCY WAITE. Concerning land at (New) Thornton Heath having a frontage to St Pauls Square of seventy seven feet or thereabouts by a depth on the West side thereof of one hundred and seventy three feet four inches or thereabouts, together with the pair of semi-detached messuages or dwelling houses erected thereon, formerly known as Nos 1 and 2 St Pauls Villas and now known as Southview and Highlands respectively and now Nos 27 and 29 in St Pauls Square aforesaid Dated 8 December 1902. 1 doc.

  3. Transfer of Mortgage. Between THOMAS SOMERS VERNON COCKS et al and ARTHUR HERBERT SODEN SODEN et al. Concerning land at New Thornton Heath having frontage to St Pauls Square of seventy seven feet or thereabouts together with the pair of semi-detached messuages or dwelling houses erected thereon formerly known a Numbers 1 and 2 St Pauls Villas and now known as Southview and Highlands Dated 12 November 1900. 1 doc.

  4. Transfer of Mortgage. Between ROBERT ARTHUR WHITTING and THOMAS SOMERS VERNON COCKS. Concerning All that piece or parcel of ground situate at New Thornton Heath (formerly known as Walkers Green) in the Parish of Croydon in the County of Surrey having a frontage to St Pauls Square of seventy seven feet or thereabouts together with the pair of semi-detached messuages or dwelling houses erected thereon formerly known as Nos 1 and 2 St Pauls Villas and now known as Southview and Highlands. Dated 1 March 1899. 1 doc.

  5. Transfer of Mortgage. Between ROBERT ARTHUR WHITTING and THOMAS SOMERS VERNON COCKS. Concerning All that piece or parcel of ground situate at New Thornton Heath (formerly known as Walkers Green) in the Parish of Croydon in the County of Surrey having a frontage to St Pauls Square of seventy seven feet or thereabouts together with the pair of semi-detached messuages or dwelling houses erected thereon formerly known as Nos 1 and 2 St Pauls Villas and now known as Southview and Highlands Dated 10 July 1895. 1 doc.

  6. Mortgage. Between JOHN SARGEANT (of The Retreat, Thornton Heath) and THOMAS SOMERS COCKS. Concerning New Thornton Heath (formerly known as Walkers Green) in the Parish of Croydon in the County of Surrey having a frontage to St Pauls Square of seventy seven feet or thereabouts by a depth on the West side thereof of one hundred and seventy three feet four inches or thereabouts as the same piece or parcel of Ground with the boundaries and dimensions thereof, be the latter little more or less is more particularly delineated and described in the map or plan drawn in the margin of these presents and thereon colored pink, together with the pair of semi-detached messuages or dwelling houses erected thereon formerly known as Nos 1 and 2 St Pauls Villas and now known as Southview and Highlands [incorporates hand-drawn plan of site] Dated 2 November 1889. 1 doc.

  7. Conveyance. Between ARTHUR CLEMENT MARGARY and GEORGE SOMES LAYARD, and JOHN SARGEANT (of The Retreat, Thornton Heath). Concerning All that piece and parcel of ground situate at New Thornton Heath (formerly known as Walkers Green) in the Parish of Croydon in the County of Surrey having a frontage to Saint Pauls Square of seventy seven feet or thereabouts as the same piece or parcel of land with the boundaries an dimensions thereof, be the latter little more or less is more particularly delineated and described in the map or plan drawn in the margin of these presents and thereon colored pink, together with the pair of semi-detached messuages or dwelling houses erected thereon formerly known as Nos 1 and 2 St Pauls Villas and now known as Southview and Highlands [incorporates hand-drawn plan of site] Dated 19 April 1888. 1 doc.

  8. Mortgage. Between JAMES BROWNING (of Number 1, Avenue Road, New Thornton Heath) and CLARA THEODORA BATEMAN. Concerning All that piece or parcel of ground situate at New Thornton Heath, formerly known as Walkers Green, in the Parish of Croydon in the County of Surrey. Dated 23 May 1879. 1 doc.

  9. Conveyance. Between WILLIAM BRICKNELL and EDWARD SAXTON. Concerning All that piece or parcel of ground situate at Walkers Green otherwise now called Thornton Heath in the Parish of Croydon in the County of Surrey abutting on the South East side to a road partly called Saint Pauls Square and partly Saint Pauls Crescent and containing in breadth a frontage of two hundred and ninety four feet or thereabouts and in depth on the North side one hundred and eighteen feet and four inches and on the West side one hundred and twenty feet or thereabouts bounded on the north by land lately in the possession or occupation of Mr Bone and others but now belonging to the said Edward Saxton and on the West by Avenue Road north Dated 10 November 1864. 1 doc.

Unknown person

Manor of Croydon, Leet Jury Minute Book

  • AR010
  • Collection
  • 1830-1855

Minute Book of the Leet Jury of the Manor of Croydon. Courts Leet were held annually in April, May or June. The location is given as the Town Hall from 1833 onwards. The majority of the records of courts before 1850 consist simply of the election of the manorial officers and the report All Well; although in 1830; 1833; 1836; 1837; 1843; 1844; 1845 and 1846 presentments are made for encroachments or nuisances. From 1833, the record of each court is signed by the members of the Jury. From 1850 onwards, these signiatures are the only record given of the proceedings at each court: there is no election of manorial officers and the records become generally more scrappy.

The back of the book has been used for various annotations and memoranda, including a list of preparations to be made by the baliff for a Court Day.

Manor of Croydon

Mission of Hope Files

  • AR011
  • Collection
  • c1900-1950

Case files of children cared for in the Mission of Hope childrens homes. These were children who were fostered but never adopted. For details of adoption records, please contact AdoptLondonSouth for access to records - https://adoptlondon.org.uk/contact/

Mission of Hope

Gillett and Johnston

  • AR1
  • Collection
  • 1877-1983

19 books of bell and tuning records 1877-1951; 7 cuttings albums 1919-1952; correspondence file 1976-1983; envelope of photographs; printed sales brochures, etc.

Gillett and Johnston

Croydon Ramblers

  • AR1001
  • Collection
  • 1950 - 2009

Administrative records for Croydon Ramblers including correspondence, hall bookings, annual reports and annual general meeting minutes, programmes, executive committee minutes, ramble reports from 1968-1983 and press reports from 1966-68

Croydon Ramblers

W.C. Berwick Sayers Collection

  • AR1011
  • Collection
  • 1899 - 1940
  1. WCBSs hand-written exercise book entitled Stray Verses 1902-1910 1916-1918 with 63 poems transcribed from his notebooks.
    1. Olive Emily Clarkes (WCBSs future wifes) autograph Album compiled 1910-1915 with a contribution by WCBS in 1911 (she married him in 1915) and contributions by James Duff Brown and by staff at Islington and Darlington Libraries.
    2. WCBSs notebook early 1940s with notes for the Library Association Classification Examination 18 May 1942, notes for lectures on Classification at Croydon Polytechnic 1941, and details of the blitz on Croydon from 13-24 November 1940. This ends with the 24 / 25 November 1940 and a later note explaining that this was when a bomb hit the South Report Centre in the Town Hall and WCBS was injured and put in hospital for some months.
    3. WCBSs first draft entitled Some Canons of Classification (in a library binding) which was published as Canons of Classification (1915). The draft combines reprints of his thesis submitted for the Professional Diploma and his papers read at the Library Association in 1907 and 1910 with a few pencil annotations.
    4. WCBSs desk diary for 1928 including (amongst other things) a poem by him and the titles of talks given at Croydon Public Library which include Selections from the Works of a Croydon Poet (no doubt WCBS).
    5. Six slim volumes of manuscript music sheets with words by WCBS and music by several of his friends and occasionally by WCBS too.
    6. Two song sheets with words by W. C. Berwick Sayers and music by Herbert Oliver published by J. H. Larway in the 1920s.
  2. A copy of Balaustons Adventure by Robert Browning (1889) inscribed in pencil with a poem composed by WCBS lauding Browning.
  3. the Foremost Trail by C. Fox Smith (1899), a prize book awared to W.C.Berwick Sayers by Heath and Home for Verses on Dreyfus in 1899 with three relevant loose newspaper cuttings, one of them annotated by him.

William Charles Berwick Sayers

Documents relating to 103 Brancaster Lane, Purley

  • AR1015
  • Collection
  • 1937-1950

Two files of correspondence and other documents relating to 103 Brancaster Lane, 1937 - 1950.
Publicity brochure for the Mitchley Wood Estate published by Lawes, Cherry and Co. Ltd, c.1928.

Slater Family

Results 1 to 25 of 723