Upload
others
View
12
Download
0
Embed Size (px)
Citation preview
Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada
Marriage papers for Thomas Kerry and Florence Ada Abbott
1899 Colchester, 0025 Abbott, James
Removal recommendation from Cheshire MM to Colchester
1852, 0362 Abbott, Ruth Louise
Intention to marry Tweed, Robert jnr. 1911 Colchester, 0022
Abstinance Coggeshall Monthly Meeting Temperance
Committee Report on meeting, and three letters on abstinance matters
1900, 1347 Ackworth School
Annual report to Yearly Meeting 1835, 1384 1838, 1383
Minute re funds for Ackworth and Croydon schools from Quarterly Meeting
1872, 0458 Prospectus from York Quarterly Meeting re
setting up of school. 1819, 1366
Report of Yearly Meeting committee visiting all Quaker schools
1852, 1385 Report on fund to place boys from the school in
Mechanical or Handicraft Trades and girls as Household servants
1840, 1382 Acts of Parliament. see also Affirmation Act;
Charitable Trusts Act An Act to extend the Time for making
Enrolments.. amending law relating to Conveyance of Land for Charitable Uses..
16 May 1862, 0881 Births and Deaths Registration Act, 1926
1926 London, 0044 Marriage Act, Naval
1908, London, 0045 Marriages in England [17th August 1836]
1836 London, 0032 Printed paper headed "Appendix" listing acts,
some of which refer to Quakers 1776, 1291
Registering Births, Deaths and Marriages 1836 London, 0043
Savings Bank Act, 1887, 0035 Adams, John
Removal recommendation to Colchester MM from Leighton
1846, 0359
Adams, Thomas William Marriage papers for Thomas William Adams (of
Slough) and Matilda Edith Cadman of Lexden
1917, 0006 Adult Schools. see also Colchester Adult School;
Colchester Friends First Day School; Myland Adult School
2 letters about the Central Adult School, Colchester
1968, 0772 Friends Adult School Savings Bank, photocopy
of deposits, 1870, 1535 Paths to Freedom - Adult School Lesson
Handbook for 1935, 1534 Advices and Queries
1875, 0756 1939, 0757
Affirmation Act Copy of William IV Act to allow Quakers and
Moravians to make Affirmation in all cases where an Oath is or shall be required
1833, 1429 Reports from Yearly Meeting on Act
1833, 1834, 1411 African Institution
Report from Yearly Meeting on continuing European slave trade and plans to issue pamphlets in French, Spanish etc. with information from the African Institution
1821, 1375 Aged Friends
Epistle to Aged and Invalid Friends, from Women's Yearly Meeting
1892, 1898, 1423 Alexander, Joseph
Obituary minute from Colchester MM 1912, 0490
Allen, Charles, et al Leasing land in Stoneham Street for a Meeting
House in Coggeshall from Isaac Brighouse to Charles Allen et al for a year
1834 Coggeshall, 0172 Allen, Louisa
Account details, witnessed, from Louisa Allen to Lucy Greenwood, for pension fund
1878-1884, 0144 Allen, Samuel
Application for post of schoolmaster to John Kendall School on retirement of Watts, one of four applicants
1859, 0614 Allis, John
Note in pencil that in 1722 that he has given a hat to be run for by young men - a very disorderly practice
1722, 0517 American Yearly Meeting
Epistle from Yearly Meeting in London in sympathy to situation of American brethren
1829, 1426 Letter of sympathy from London Yearly Meeting
and details of fund to help financially 1831, 1407
Appletree, John and Sophie Removal recommendation to Colchester MM
from Gracechurch Street 1842, 0360
Apprenticeships. see also Essex Quarterly Meeting Apprenticing Fund
Ackworth School: Report on fund to place boys from the school in Mechanical or Handicraft Trades, 1382
Turner, Ann Will giving money for placing Quaker children
with Quaker masters 1731 Little Coggeshall, 0057
Ashton, Emma Wells Marriage papers for William Rayner and Emma
Wells Ashton 1889 Sudbury, 0017
Association for Printing and Distributing Tracts on Moral and Religious Subjects
Report 1834, 1409
Attenders Lines of Christian Salutation and Counsel from
Yearly Meeting to Attenders 1852, 1399
Australasia Women's Yearly Meeting Explanation by London Women's YM of British
distribution of copies of yearly Epistles to Australia epistles
1899, 1430 Austria
Dissertation Booklet: The Society of Friends Work Amongst Refugees since 1914
1958, 0962 Ayton School
Report of Yearly Meeting committee visiting all Quaker schools
1852, 1385
Baker, Edward Obituary and letter about his death
1963, 0723 Tribute on his death, plus letter
1965, 0723 Baker, Edward William Allen
Marriage certificate, EWA Baker married Olive Margery Hutchinson at Carlisle MH
28 May 1919, 1316
Baldock, Edwin Notes about Edwin Baldock's time as a
Conscientious Objector (written by Ted Dunn)
1985, 0743 Banbury Monthly Meeting
Certificate of removal to Coggeshall MM for Cedric Theobald Richardson and Margaret Walker Richardson
1920, 0130 Programme of Tercentenary Celebrations, June
19th-21st 1964, 0862
Barclay, Robert Lithograph of Ury, his residence, 1285
Barett, Priscilla Removal recommendation from Banbury MM to
Colchester 1852, 0362
Barker, Alicia Removal recommendation from Bury MM to
Colchester 1852, 0362
Barker, Alicia, Junior Removal recommendation from Bury MM to
Colchester 1856, 0362
Barker, David Removal recommendation to Colchester MM
from York 1842, 0361
Barker, James Letter from James about his wish to rejoin the
Society after marriage by a Priest 1821, 0500
Barker, Sarah Certificate acceptance on removal of Sarah to
Colchester from Witham 1864, 0513
Removal recommendation to Colchester MM from Folkestone
1843, 0360 Barking Tye Friends' Mission
Reports of Mission 1955-1957, 0859
Barling, Elizabeth Removal recommendation to Colchester MM
from Witham 1849, 0358
Barratt, Clara Lucas Note about marriage of Robert McMillin to Clara
Lucas Barratt 1906, 0649
Barratt, Evangeline Copy of death certificate from Cranleigh
1940, 0645
Barratt, Joseph (of Gainsborough) Marriage certificate for Joseph Barratt and Anna
Barritt 1867 Colchester, 0011
Barrett, Clara Lucas Marriage certificate with Clara Lucas Barrett at
Kelvedon of Robert McMillan from Newcastle on Tyne
1906, 0803 Barrett, Cornelius
Letter to Colchester MM from Witham as he has moved to Wivenhoe
1872, 0503 Barrett, Elizabeth
Letter from Witham MM about her removal to Wivenhoe, to Colchester MM
1871, 0506 Barrett, Isaac
Report on visit to Isaac Barrett about his debts and lack of management
1821, 0499 Barrett, Priscilla
Removal recommendation to Colchester MM from Banbury
1847, 0358 Barrett, Roderick
Bookplate of praying hands, 1964, printing block and several prints, 1538
Barrett Young, John Removal recommendations to Colchester MM
from Woodbridge 1818, 0357
Barritt, Alice Marriage certificate for Ebenezer Howitt and
Alice Barritt 1873 Colchester, 0029
Barritt, Anna Marriage certificate for Joseph Barratt and Anna
Barritt 1867 Colchester, 0011
Barritt, Annie Mary Marriage papers for Charles Bonamy Dobree
(not in membership) and Annie Mary Barritt 1948 Colchester, 0127
Barritt, Charles Marriage certificate for Charles Barritt and
Harriett Gripper 1867 Layer Breton, 0029
Tythe distraint forms 1863, 1865,1867, 0795
Barritt, Cornelius Removal recommendation to Colchester MM
from Guildford 1834, 0357
Barritt, Ernest Henry
Marriage papers for Ernest Henry Barritt and Gertrude Augusta Sewell
1896 Colchester, 0024 Barritt, Francis
Marriage papers for Francis Barritt and Maria Ann Button
1889 Colchester, 0026 Barritt, Henry
Burial certificate in Hurnard Trust papers 1898 Colchester, 0137
Copy of certificate of burial 29 August, 1897, 1318
Marriage certificate for Henry Barritt and Clemence Eliza Knight
1860 Colchester, 0029 Barritt, Herbert Knight
Marriage papers for Herbert Knight Barritt (from London) and Ada Florence Horbert (not in membership)
1903 Colchester, 0007 Barritt, Howard J
MS of thesis "The First Century of the Society of Friends in Colchester 1655-1755
1953, 0946 Barritt, Lucy
Marriage certificate for John Harrison Hills and Lucy Barritt
1865 Colchester, 0029 Barritt, Mary Adelaide (of Oldham Hall)
Marriage papers of Thomas Benjamin Horne and Mary Adelaide Barritt
1894 Copford, 0124 Barritt, Sarah
Removal recommendation from Woodbridge MM to Colchester
1857, 0362 Bath Union
Letters to Colchester Friends establishing records re Muriel Gunn at Greenwood Industrial School
1929, 0141 Bayles, Thomas
Deed from William Barns to Thomas Bayles of property in East Stockwell Street (Great Meeting House)
1663, 0626 His Testimony Concerning James Parnel
(pamphlet, photocopy) 1671, Colchester, 1441
Indenture for property in East Stockwell Street (Great Meeting House) from Thomas Bayles to Quakers
1671, 0622 Bedford Institute
Report by Trustees of the Ogilvie Charity for 1930
1931, 0484 Benfield, William Thomas (of Hammersmith)
Marriage papers for William Thomas Benfield (of Hammersmith) and Lily Raymond of Sudbury
1908, 0004 Bentley, Jacob Henry
Removal recommendation from Leiston MM to Colchester
1844, 0360 Berry, Lucy Kate
Marriage papers for William George Williams (of Monmouthshire, not a Friend) and Lucy Kate Berry of Sudbury
1892 Sudbury, 0016 Bessbrook Meeting House, Ireland
Plan, 1269 Binham, Esther, Residuary Estate
Application form, 0459 Binks, Sarah Eliza
Certificate of removal to Coggeshall MM from Liverpool
1912, 0130 Binyon, George and Helen
Certificate of removal to Coggeshall MM from Bury St Edmunds
1917, 0130 Birch and Layer Breton Meeting House. see also
Layer Breton Meeting House Letter re above to Albert Gripper
16 2 1922, 0225 Bird, Ellen Maria
Letter resigning from Friends as now attending Chapel near Bulmer, Sudbury
1871, 0512 Birth registers
Coggeshall Monthly Meeting 1827-1837, 0291 1837-1844, 0274 1844-1849, 0278 1849-59, 0275 1860-1866, 0281 1867-1876, 0283 1876-1886, 0301
Colchester Monthly Meeting 1836-43, 1828-1832,1827-1834, 1833-1835,
1839-1861, 1844-1890, 0951 1861-1877, 0947 1890-1901, 0300 1901-1919, 0302
Births, Marriages and Deaths Lists of non-parochial registers and records in
the custody of the Registrar-General of Births, Death and Marriages
1841, 0943 Official List, 1922, Part 1, 0021 Order form for documents and price list
1909 London, 0041 Registrars' memo from Inland Revenue
1861 London, 0047 Births and Deaths Registration Act, 1926
1926 London, 0044 Births registers. see also names of Meetings Black, Gladys Fraser
Letter about her death in Bexhill and membership of Sudbury
1970, 0826 Blaxill, Eliza Alice (of Devonshire House
Meeting) Marriage information for Robert Henry Catford of
Lion Walk Congregational Church and Eliza Alice Blaxill
1900 London, 0029 Bloys, Jane, Trust (1814)
(£20 for charity) Memo re purposes of trusts, 0063
Account books of returns from legacy to Colchester MM with lists of recipients of funds
1835, 0370 Memo re. 1814 trusts purposes
1900 Colchester, 0063 Memo re purposes of trusts (£20 given for
charity), 0063 Bocking Burial Ground
List of leases 1841, 1367
Note about committee appointed to inspect trust deeds and list of deeds for Corder trust
1 10 1907, 0269 Photograph
1878, 0563 Bocking Meeting House. see also Braintree (
Bocking) Salvation Army Hall 4 items about repairs
1958, 0718 Abstract of title for John Clayden to land leased
to Friends 1862, 0215
Abstract of title for Meeting House and burial ground
1 12 1741, 0216 Account book and completed cheques from
trustees 1863, 0230
Account from nurseryman for plants 1864, 0230
Account of contributions for the building from other meetings, with names of contributors
1863-1865, 0229 Account of Trustees' expenses re the building
1863, 0230
Accounts with contributions and expenditure listed
1864, 0230 Agreement for Salvation Army to lease Friends
Meeting House in Braintree 1 5 1908, 0226
Bargain sale for a year of land to Joshua Bangs et al
1 12 1741, 0220 Bargain sale for a year of land to Robert Taylor et
al 2 12 1741, 0221 3 12 1741, 0219
Bill to trustees on back of Cressing School reopening notice
1863?, 0230 Builders' account
1864, 0230 Bundle of accounts, including gardener and
ironmonger 1863, 0230
Chequebook from trustees and assorted cheques
1862, 0230 Conveyance of land to Charles Dell et al by John
Claydon (with diagram of land) 29 7 1862, 0213
Lease of land formerly known as The George to Joseph Bott et al
30 9 1781, 0217 Letters from Salvation Army re purchase of BMH
1957-1958, 0227 List of documents relating to compiled by
Cadman 1966, 1008
Plan of meeting house and burial ground, with list of graves
c 1890, 0223 Redemption of land tax granted by Inland
Revenue 1862, 0214
Release and conveyance of burial ground to Joseph Bott et al
11 9 1781, 0218 Release and conveyance of land to Joshua
Bangs et al 2 12 1741, 0222
Schedule of documents from Coggeshall Meeting House relating to BMH and burial ground, from 1741-1880, 0489
Settlement of £100 by Ellen Corder to Henry Horsnaill for maintenance of Bocking burial ground
13 6 1872, 0224 Specification for building work
1864, 0230
Stationers' accounts for printing work 1863, 0230
Bocking Particular Meeting Coggeshall Monthly Meeting: Three documents
re funds for Bocking Particular Meeting 1872, 1050
Bocking Preparative Meeting Account Book
1909-1959, 0521 Letter from Mary Jesup explaining absence from
Bocking Meeting 1831, 1371
Minutes 1855-1880, 1233
Bolton, James Vincent Marriage papers for James Vincent Bolton (not in
membership) and Edith Jones of Great Holland
1934 Colchester, 0126 Bond, Robert
Removal recommendation from Colchester MM to Preston
1848, 0361 Bond, Robert, a minor
Removal recommendation from Stoke Newington MM to Colchester
1843, 0360 Book Society. see Colchester Book Society Boyce, Anne Ogden
Obituary from The Friend, and another from The Herald
5 11 1915, 1327 Boyden, Elsie Florence
Marriage papers for Claude William Cater and Elsie Florence Boyden of Colchester
1915, 0005 Brain, Hazel
Photo, bringing baby son Daniel to Meeting 1970s, 0975
Braintree ( Bocking) Salvation Army Hall Bills for work carried out (2 items)
1954, 0710 Items re sale to Salvation Army
1957, 0713 Braintree House Meeting
2 letters regarding establishment of House Meeting
1961, 0719, 0724 Braintree Meeting House burial ground
monuments inscriptions, 1465a Braintree Rural District Council
Receipt for rates 1928, 0717
Braintree Union Receipts for poor rate from Coggeshall Trustees
(3 items)
1919, 1920, 1921, 0669 Brass founders
Woodroffe, James and John: Receipt from Ironmongers to Meeting House
1857, 1054 Brigham, John
A brief account of the courtship of William Caton by John Brigham
1970, 0806 Brightwen, George
Report by George on meeting between Coggeshall Monthly Meeting and Isaac Brightwen on his adding Colchester Brewery "to the Coxall concern" and going bankrupt
1829, 1372 Brightwen, Isaac
Admission of Isaac Brightwen et al to land in Stonham Street by Lord of Great Coggeshall Manor
1802, 0181 Admission of Isaac Brightwen et al to land in
Stonham Street by Lord of Manor 1802, 0181
Lease for a year by Isaac Brightwen to Osgood Hanbury of burial ground
1830 Coggeshall, 0169 Release of the burial ground called Aylworth or
Crouches by Isaac Brightwen to Osgood Hanbury
1830 Coggeshall, 0169 Statement of disownment from Coggeshall
Monthly Meeting after bankruptcy 1829, 1373
Bristol Monthly Meeting Marriage certificate for Frederick Charles Coates
(of Bristol) and Lucy Elizabeth Oxley 1882 Bristol, 0031
Brown, Barry Clacton Preparative Meeting member photo
1970s, 0970 Brown, Crowther
Removal recommendation to Colchester MM from Ampthill
1858, 0358 Brown, Daniel
Removal recommendation to Colchester MM from Coggeshall
1841, 0361 Brown, Francis Joseph
Removal recommendation to Colchester MM from Alban
1842, 0360 Brown, Susanah
Letter to Nation of Ireland regarding approval of concern by Susannah Brown for visit following repeal of Test Act
1837, 0345 Brumana Monthly Meeting
Epistle to London Yearly Meeting of Women Friends
1893, 1420 Bulcamp Poor Law Institution
Report by Trustees of the Ogilvie Charity for 1930
1931, 0484 Bunting Charity
4 account books, plus East Anglian Trustee Savings Bank pass book
1874-1971, 0784 Coggeshall Committee report on events of the
year, including births and deaths and income 19 3 1902, 0271
Letter about transfer of investments of Bunting Charity from Coggeshall MM to Friends Trusts Limited
1954, 0711 Letter from Charity commission about Bunting
Charity money held in account entitled J W Matthews
1954, 0705 Letters to and from Charity Commission about
inclusion with other Coggeshall MM charities (3 items)
1955, 1956, 0707 Statement of accounts
1856, 1859, 0317 Two letters re sale of land and investment of
money 1923, 0674
Bunting's Field (Colne Engaine) Lease of land to William Potter
1852, 0880 Bures, Sarah
Note about distribution of relief fuel for needy 1808(?), 0441
Burial certificate Blank form
18---, 0307 Burial grounds. see also Burying Ground
Regulations; Coggeshall Burial Ground; Colchester Burial Ground (Roman Road); Colchester Burial Ground (St Helens); Copford Burial Ground; Earls Colne Burial Ground; Feering Old Burial Ground; Great Bentley Burial Ground; Great Horksley Burial Ground; Great Oakley Burial Ground; Halstead Burial Ground; Kelvedon Burial Ground; Manningtree Burial Ground; Pebmarsh Burial Ground; Sible Hedingham Burial Ground
Bundle of papers. Copies of decision by Queen and Council to discontinue many burial
grounds, and letter permitting new burial ground
1854, 0882 Report from Meeting for Sufferings on need to
close some grounds 1854, 1379
Report that no space is available in Earls Colne and Halstead etc.
1970?, 0838 Burial register. see also Coggeshall Monthy
Meeting; Colchester Monthly Meeting Coggeshall Monthly Meeting
1827-1852, 0285 1848-1851, 0284 1853-1860, 0299 1862-1873, 0286, 0292 1873-1880, 0289 1881-1888, 0297
Colchester Monthly Meeting 1862-1873, 0290 1862-1913, 0294 1863-1930, 0293 1913-1940, 0295
Burial register, with death certificates Colchester Monthly Meeting
1863-1883, 0287 1885-1903, 0288 1903-1921, 0296
Burliegh, Elizabeth Note regarding payments to Elizabeth Burliegh
from Devonshire House 1820, 0433
Burlington, Stephen Crellet Lithograph of his residence in New Jersey, 1286
Burrill, Thomas Tythe distraint forms
1863, 0795 Burtt, Ruth G
"The Quaker Marriage Declaration" article, source unknown, 1283
Bury St Edmunds Monthly Meeting Certificate of removal to Coggeshall MM for
Edward Ingle Wright 1921, 0130
List of items deposited in Suffolk Record Office from Sudbury PM and Bury St Edmunds MM and its predecessors
1977, 1452 Burying Ground Regulations
Photocopy of note from London Friends forbidding palls, feathers, hat-band, black mourning cloaks, mutes etc.
1844, 0841 Buss, Martha
Note about distribution of relief fuel for needy 1808(?), 0441
Button, Maria Ann marriage papers for Francis Barritt and Maria
Ann Button 1889 Colchester, 0026
Cadman, Frank Abraham Death certificate
1972, 0792 Cadman, Matilda Edith
Marriage papers for Thomas William Adams (of Slough) and Matilda Edith Cadman of Lexden
1917, 0006 Candler, Mary
Removal recommendations to Colchester MM from Wiltshire
1818, 0357 Candler, Rebecca
Removal recommendations to Colchester MM from Southwark
1818, 0357 Cants' Nursery
Reference to sale of part of land by Giles Sayer Trust occupied by Cant
1881-1882, 0602 Capital punishment
Minute from Women's Yearly Meeting on abolition of capital punishment
1892, 1419 Capper, Edmund
Removal recommendation to Colchester MM from Coggeshall
1848, 0358 Carter, James
Removal recommendation to Colchester from Witham
1845, 0359 Cartwright, John Farnborough
Removal recommendation to Colchesterl MM from Warwickshire South MM
1842, 0360 Carver, Alfred
Removal recommendation to Colchester MM from Birmingham
1849, 0358 Catchpool, Alice
Removal recommendations to Colchester MM from Devonshire House
1817, 0357 Catchpool, Edward
Removal recommendation to Colchester MM from Norwich
1844, 0360 Catchpool, Henry Kingham Guy Pettifor
Marriage papers, marrying Dorothy Maud Kemp, not in membership, at Wanstead Meeting House
31 September 1921, 1315 Catchpool, Katherine, senior
Resignation from post as Overseer 1819, 0493
Catchpool, Thomas Copy of certificate of burial
9 May 1877, 1321 Letter to Quarterly Meeting re willingness of
YMCA to house Meeting after fire in East Stockwell Street
1871, 0508 Removal recommendation to Colchester MM
from Brighton of Eliza and Priscilla Martin (daughters of Mrs Mary Catchpool,wife of Thomas)
1833, 0358 Tythe distraint forms
1863, 1864,1867, 0795 Catchpool, Thomas, the younger
marriage certificate for Thomas Catchpool the Younger and Priscilla Marten
1843 Layer Breton, 0029 Cater, Claude William
Marriage papers for Claude William Cater and Elsie Florence Boyden of Colchester
1915, 0005 Catford, Robert Henry (of Lion Walk
Congregational Church) Marriage information for Robert Henry Catford of
Lion Walk Congregational Church and Eliza Alice Blaxill
1900 London, 0029 Catlin, Daniel
Removal recommendation to Colchester MM from Witham
18489, 0361 Caton, William
A brief account of the courtship of William Caton by John Brigham
1970, 0806 Certificates of Removal. see also names of
individuals and Monthly Meetings Book of forms with counterfoils
1938-1959, 0370 Certificate of removal to Coggeshall MM for ten
people 1911-1924, 0130
Chandler, Thomas ( A minor) Removal recommendations to
Colchester MM from Godalming 1821, 0357
Charitable Commissioners
Form of general inquiry as to charities belonging to Society of Friends relating to Stondon Estate Charity
1854?, 1387 Charitable Trusts Act
Report from Meeting for Sufferings re Answers to Inquiries of the Charity Commissioners etcl
1854, 1388 Charities
Specimen sheet for account rendering 1860, 0318
Charities accounts statements Coggeshall Monthly Meeting
1863-1886, 0322 1887-1913, 0323 1914-1927, 0310
Colchester Monthly Meeting 1869-1876, 0312 1902-1928, 0313 1936-1968, 0311 1970, 0571
Essex & Suffolk Quarterly Meeting 1808-1902, 0315 1903-1920, 0314 1922-1949, 0316
Charities in Colchester The Charities of Colchester. Report of Official
Enquiry at the Town Hall, Colchester before William Good
1886, 0945 Charity Commission
Form acknowledging the registered charities of Coggeshall MM
1954, 0774 Chelmer & Blackwater Drainage Board
Bill to Coggeshall MH 1927, 0716
Chelmsford Society of Friends Statement from Chelmsford Society of Friends
explaining position on Tithe payments 1837?, 0796
Chestwood, Joseph Jewell Removal recommendation from Colchester MM
to Huntingdon 1849, 0358
Child, Norman marriage papers for Norman Child and Gillian
Maude 18 December 1943, Blackpool, 0128
Children Address at Yearly Meeting to Parents and others
on early training and instruction of children (2 copies)
1857, 1404 China, Chung King, Hill School
Part of Letter to Wilson Marriage for QM recounting journey to Chung King by a "QM representative" with sketch of a junk
1904, 1433 China, Chung King Monthly Meeting
Epistles to London Yearly Meeting 1895?, 1896, 1357
Christy, David, Junior Notice of marriage to Edith Sylvia Marsh at Earls
Colne 1922, 0564
Christy, James Removal recommendation to Colchester MM
from Witham 1842, 0360
Christy, James, the Younger Marriage certificate for James Christy the
Younger and Eliza Marten 1842 Colchester, 0014
Church Walk access road Plan and letter re development of access road
beside St Mary's Meeting House February 1972, 0957
Circular Meeting in the North Considerations relating to the Establishment of a
Yearly Meeting of Women Friends 1748, 1293
Clacton and Colchester Meeting House Fund Accounts
1971-1976, 0841 Clacton Meeting House
2 letters re insurance 1967, 1968, 0828
6 letters re purchase of a meeting house 1947, 0831
Account book re purchase of Granville Road property
1946-1947, 0559 Accounts from builders for repairs etc
1947, 0555 Agreement to let First Floor Flat to Henry and
Jessie Gardner 1971, 0887
Appointment of new Trustee to Clacton Meeting House, between Alice Kirkman, widow, and Leslie Arthur Richards
1946, 1055 Appointment of new trustees for Colchester,
Layer Breton and Clacton 4 May 1957, 0341
Bundle of documents re purchase (10 items) 1947, 0556
Bundle of papers about enlarging Meeting House and list of donors
1969, 0954
Deed of appointment for Leslie Arthur Richards as new Trustee of Granville Road site
August 1946, 0325 Deed of appointment of trustees for Colchester,
Layer Breton and Clacton 4 May 1957, 0326
Deed transferring Clacton Meeting House trustees to Colchester MM
28 11 1946, 0327 Deed transferring ownership of Granville Road
property to Alice Kirkman on death of John Kirkman
12 February 1930, 0328 Essex & Suffolk Equitable Insurance. Soc. Ltd.
Policy 27 November 1950, 0980 1957, 1001
Essex & Suffolk Equitable Insurance Soc. Ltd Endorsements for policy on Clacton Meeting House (2 documents)
1950, 1057 Fire insurance confirmation and renewal
1946, 1947, 0550 Inventory and Valuation of furniture etc.
April 1968, 0867 Letter from Gordon Smith re appeal for
development money 1946, 0549
Letter to Coggeshall about loan to buy Clacton MH from Colchester MM
1960, 0722 Letter to Coggeshall from Colchester thanking
them for money to purchase Clacton 1960, 0722
Letter to Henry Thompson from Gordon Smith about repairs
1947, 0554 Letters on sale of stock and purchase (8 items)
1947, 0553 Letters re Walton MH Fund money to be used to
buy Clacton MH (2 items) 1946, 0548
Minutes of Essex & Suffolk Quarterly Meeting re purchase of house for Clacton Meeting
January 1947, 0545 Photograph outside Grenville Road
November 1968, 0963 Proposal from Clacton PM to buy Meeting House
1946, 0551 Rentokil Guarantee Certificate
1971, 0866 Tenancy agreement for 26 Granville Road,
Clacton 1969, 0863
Tenancy agreement for 26 Granville Road, Clacton, by John Donnelly
1947, 0863 Tenancy agreement for first floor flat of 26
Granville Road, Clacton, for Harry Angus 1964, 0863
Tenancy agreement for tenancy of 26 Granville Road, Clacton, by Lily Jessop
1959, 0863 Tenancy agreement to Phyllis Bush for 26
Granville Road, Clacton 1955, 0863
Tenders and contract for building work (6 items) 1968-1969, 0546
Clacton Meeting House, New Newscuttings re opening of new building (6
cuttings) July 1969, 0972
Photo of first wedding - Judith Musgrave and John Howarth
7 April 1974, 0973 Photographs of opening (6 photos)
July -August 1969, 0971 Clacton Meeting House Fund
Account 1951, 0320
Account for 1946 1947, 0385
Account for 1949 1950, 0376, 0380
Letters re finance from Stanford & Son (9 items) 1November 1946, 0552
Clacton Meeting House (old) Visitors book
1947-1968, 1446 Clacton Preparative Meeting
Accounts 1986, 0663
Minute book 1972-1980, 0632
Minutes book 1945-1957, 1458 1958-1972, 1445
Newscutting about protest re Vietnam bomb raids
18 2 1966, 0965 Newscutting explaining Quaker beliefs
1960s, 0978 Newscutting on 100th birthday party of Wilfrid
Rowland in Clacton 1960s, 0966
Photo, Stuart and Doris Hung, founder members of Clacton Meeting
1980, 0974 Clacton Young Friends
Cover photograph from "The Friend" of Colchester Monthly Meeting Young Friends meeting in Clacton
July 15 1966, 0976 Group of photographs (9 items)
1966, 1967, 1969, 1973, 0969 James Parnell celebrations photo
1964, 0968 Newcutting about penpal links with Schenectady
QM in New York State 1967, 0977
Photos, Clacton Young Quakers march with St Osyth College students in Vietnam protest
1969, 0967 Clark, Charles Henry
Removal recommendation from Devonshire House MM to Colchester
1856, 0362 Clark, Isaac
Consent from mother of Eliza Grimshaw for a marriage
1821, 0497 Removal recommendations to Colchester MM
from Baldock 1818, 0357
Clark, John Anthony, of Somerset Declaration of intention to marry Eileen Mary
Cousins 1930, 0805
Clark, Sarah Removal recommendations to Colchester MM
from Melksham 1818, 0357
Clark - Cousins marriage Letter from Somerset about the marriage forms
and age of groom 1930, 0640
Clarke, Joseph Removal recommendations to Colchester MM
from Witham 1821, 0357
Clarke, Sarah Copies of a list of Colchester books written at
front of her book (?) from Diamond papers, 1361
Clay, Sir William Text of petition to Parliament on Abolition of
Church Rates presented by Clay 1856, 1390
Claydon, John Abstract of title for the land leased to Friends
1862, 0215 Conveyance of land to Charles Dell et al by John
Claydon (with diagram of land) 29 July 1862, 0213
Clayton, Francis Corder, Trust Collection of letters re administration
1928-1929 etc, 0134
Copy of trust deed, 1929, for upkeep of Kelvedon Meeting House and burial ground
1929 Kelvedon (seen 2006, missing 2007), Box 1
Investment Funding Stock document, 1960-1990 etc.
1929 Halstead (Seen 2006, Missing 2007), Box 1
Clayton, Hollis Letter of advice to Charles Dering on being
Registrar, no date, 0679 Letter to Henry Hills about lost deeds for
Kelvedon and Coggeshall MH January 1929, 0527
Clunes, Hugh and Florence Notes about the Clunes's time as Conscientious
Objectors 1985, 0749
Coal Note about distribution of relief fuel for needy
1808(?), 0441 Coates, Frederick Charles
Declaration of intention to marry and marriage certificate for Frederick Charles Coates of Sudbury and Lucy Elizabeth Oxley of Sudbury
1882 Sudbury, 0031 Marriage certificate for Frederick Charles Coates
of Bristol and Lucy Elizabeth Oxley of Sudbury
1882 Bristol, 0031 Cockerell, Mary, Trust (1717)
Account book 1827-1871, 1234
Deed from William Lloyd to Mary Cockerell of messuage in East Stockwell Street, also Indenture of Release
1717, 0923 Description of the Colchester MM properties,
their situation, and condition 1878, 1030
Framed map of Cockerell and Nichols' gift sites, 1248
Indenture of property to Williamson LLoyd from Daniel Tayspill for tenement in East Stockwell Street, later MC Charity
1714, 0628 Lease for a year of property to Williamson LLoyd
from Daniel Tayspill for tenement in East Stockwell Street, later MC Charity, 0629
Letter from Stanford's stating that Quakers are not able to sell 37 and 38 East Stockwell Street under the provisions of the will
1938, 0924 Memo re. 1717 trust purpose
1900 Colchester, 0063
Memo re purposes of trusts (2 houses in Martin's Lane used for poor women Quakers), 0063
Ordnance survey map of the property 1878, 0865
(Rents of two houses in Martin's Lane used for poor women Quakers)
Memo re purposes of trusts, 0063 Will of Mary Cockerell giving messuage to
Quakers 1717, 0924
Coe, Elizabeth Shewell, John, Letter to Quarterly Meeting(?) on
lapsed legacy of Elizabeth Coe 1837, 0425
Coffee Palace, proposed (Copford?) Plan, 1270
Coffin, William Note about his appeal for funds for a meeting
house in Kansas 1872, 0421
Coggeshall Burial Ground Abstract of Title for Burial Ground for Quakers
25 Sept 1693, 0189 Assignment of land by Daniel King and Henry
Harrison to Osgood Hanbury et al 1792 Coggeshall, 0168
Assignment of the burying-grounds in Great Coggeshall "called Ayworth"
1720 Coggeshall, 0175 Assignment of the ground to new Trustees of the
Friends 8 April 1758, 0191
Bills of costs for conveyance of burial ground (With typed transctipt)
1838-1839, 0424 Coggeshall Committee report on events of the
year, including births and deaths and income 19 March 1902, 0271
Conveyance of land to Joseph Docwra et al 1786, 0184
Croutches burial ground sold to Quakers 1690 Coggeshall, 0167
Deed of Conveyance to Trustees by Robert Levitt
3 December 1857, 0192 Draft of deed of exchange of Crowchers by Mary
Amies and Samual Carter 1764 Coggeshall, Box 2 (not found 2007)
Graves register, with some blank forms 1835-1838, 0276
Land valuation for burial ground 6 February 1915, 0266
Lease for a year by Isaac Brightwen to Osgood Hanbury of burial ground
1830 Coggeshall, 0169 Lease of ground for 480 years
25 September 1693, 0182 Plan of burial ground
1839, 0138 Plan of burials, photocopy (? Coggeshall)
1833?, 0570 Plan of burials (? Coggeshall)
1873, 0569 Release of the burial ground called Aylworth or
Crouches by Isaac Brightwen to Osgood Hanbury
1830 Coggeshall, 0170 Sale of Aylworth or Crouches burial ground by
Osgood Hanbury to Richard Latimer Dell et al
1838 Coggeshall, 0171 Coggeshall Meeting House
4 letters re Friends Trust Ltd and CMH 1969, 0823
16 bills etc. about repairs 1927-1965, 0719
Abstract of title for Quaker Meeting House in Coggeshall
1809, 0162 Abstract of title for tenements in Crouches Alley
1809, 0231 Account for property adjacent to Meeting House
1860, 0319 Agreement for consent to drain being connected
to manhole in Crouches Lane 1965, 0873
Agreement for pulling down and rebuilding Meeting House
15 April 1809, 0232 Bill for repairing boiler
1919, 0668 Bill for water to Coggeshall PM
1927, 0721 Bundle of receipts from Braintree Union for rates
(13 items) 1902, 0265
Bundle of workmen's accounts 1809, 0309
Collectiong of documents about rebuilding of Meeting House (40 items including cheque book)
1809-1811, 0209 Deed for Coggeshall Meeting House, Stoneham
Street 1671, 0163 1706, 0164 1747, 0165
Deed transferring land in Crowches Alley from William Cotton to Osgood Hanbury for a year's lease
1801 Coggeshall, 0174
Draft deed exchanging part of Cockslife for part of Crouches
29 September, 1764, 0177 Feoffment of the Meeting House in Great
Coggeshall 5th March 1792, 0207
Insurance for Coggeshall Meeting House by Essex & Suffolk E.Ins.Soc
1826, 0183 Lease between Friends Trust Limited and
Eastern Electricity for laying of mains etc. by Meeting House in Coggeshall
1969, 0872 Lease for a year of land by Friends
24 August 1801, 0186 Lease for a year of land to Joseph Docwra et al
25 Sept. 1786, 0190 Lease for land in Stoneham Street for a Meeting
House in Coggeshall from Isaac Brighouse to Charles Allen et al for a year
1834 Coggeshall, Box 2 (Not found 2007) Letter from Hollis Clayton about lost deeds for
Kelvedon and Coggeshall January 1929, 0527
Letter re dimensions of School House adjoining land bought by Friends
1839, 0166 List of documents relating to compiled by
Cadman 1966, 1008
Release and conveyance of tenements in Crouches Alley
25 August 1801, 0233 Schedule of documents from1671-1915, 0487 Stoneham Street land leased for a year from
William Bott to Richard L Dell et al 1841 Coggeshall, Box 2 (not found 2007)
Water bill 1927, 0721
Coggeshall Monthly Meeting. see also Turner, Thomas, Trust
2 Booklets of marriage forms 1945, 0801
2 Leases of Meeting House etc. to Essex County Council
1960, 1967, 0888 2 letters from Friends Trusts Limited about
investments (2 items) 1950, 1951, 0702
Abstract of title to land from Witham Union to Friends
25 May1801, 0161 Account book
1966-1970, 0788 Advice to members on wills - 2 copies, 0572
Agreement between CMM and RA Smith, Fish Merchant, for flue pipe rent
1 5 1967, 0211 Agreement over rights of way with John Hall
18 Sept 1834, 0187 Appointment of trustees indenture Joseph
Docwra Trust 1887 Coggeshall, 0060
Bills and receipts for repairs to property in Coggeshall
1801-1829, 0153 Birth Notes
1837-1844, 0274 1849-59, 0275
Births register 1844-1849, 0278 1860-1866, 0281 1867-1876, 0283 1876-1886, 0301 1912-1953, 1026
Book of forms, with three completed slips, (Coggeshall?)
1933-1934, 0680 Bundle of 15 burial certificates
1837-1841, 0280 Bundle of death certificates (28 items)
1838-1846, 0279 Bundle of epistles from London Yearly Meeting
of Women Friends 1785-1833, 0356
Bundle of receipts and account for Coggeshall Meeting (6 items)
1902, 1839, 0264 Burial register
1827-1852, 0285 1848-1851, 0284 1853-1860, 0299 1862-1873, 0286, 0292 1873-1880, 0289 1881-1888, 0297 1912-1932, 0637
Certificate of removal for Cedric and Margaret Richardson from Bury St Edmunds
1920, 0130 Certificate of removal for Donald and Annie
Warner from Banbury, Oxon 1914, 0130
Certificate of removal for George Binyon and Jelen Binyon from Bury St Edmunds
1917, 0130 Certificate of removal for John Fayers and wife
from Luton 1917, 0130
Certificate of removal for Kathleen Pumphrey from Scarborough
1924, 0130
Certificate of removal for Sarah Binks (to Greenwood Industrial School) from Crawley
1912, 0130 Certificate of removal for Tawall, Richard Leslie
from Croydon from Liverpool 1911, 0130
Certificate of removal for Theodore Hicks from Colchester
1921, 0130 Certificate of removal for Tressie Williams (to
Greenwood Industrial School) from Westminster and Longford
1911, 0130 Certificate of removel for Frederick Charles
Heath from Coggeshall 1907, 0131
Certificates of removal to Coggeshall book 1928-1966, 0793 1931-1966, 0794
Charities account book 1712-1748, 1459 1892-1938, 0522 1939-1966, 0520 1940-1961, 0524
Charities account book, rough book 1962-1965, 0523
Charity Commission Form acknowledging the registered charities of Coggeshall MM
1954, 0774 Collections for the poor accounts
COGMM38, 1762-1800, and a few entries 1801-1847, 1192
Committee report on events of the year, including births and deaths and income
19 3 1902, 0271 Conveyance of Great Coggeshall Work House to
poor of parish 1838, 0158
Conveyance of land by William Potter to Osgood Hanbury
25 August 1801, 0188 Conveyance of land near Stoneham Street to Mr
Beard and Bright 30 Sept. 1878, 0185
Deaths Register, with many blank pages 1860-1861, 0282
Disowned Elizabeth Everitt for marrying out 1830, 1374
Form from Register General about incorrectly completed marriage forms
1887, 0298 Friends Trusts letter offering to act as Holding
Trustee for new investments 1966, 0662
Gas bill 1922, 0576
Grant of land and rights of way to John Hall etc. 1854, 0159
Insurance by Friends of tenements adjoining Plaster & Tile in Coggeshall
1843, 0182 Insurance increase confirmation for three
meeting houses (2 items) 1966, 0661
Letter for removal of James Corster Junior, apprentice to Thomas Catchpool
1819, 0439 Letter from Frank Cadman listing documents of
the properties 1966, 1008
Letter from Friends Trust Ltd about transfer of investments from Bunting Charity
1954, 0711 Letter from solicitor re sale of Stoneham Street
property 3 September 1915, 0262
Letter from Theodore Hicks to Charles Derring. re amalgamation and informing members
1967, 0641 Letter from W Doubleday about purchase of
books on Crisp's life for each PM 1891, 0777
Letter on decisions from Nominations Committee on amalgamation with Colchester
1967, 0658 Letter to Coggeshall about loan to buy Clacton
MH, from Colchester MM 1960, 0722
Letter to Coggeshall from Colchester thanking them for money to purchase Clacton
1960, 0722 Letter to Coggeshall re Registering Officer post
and possible amalgamation of two MMs 1958, 0639
Letter to Nation of Ireland regarding approval of concern by Susannah Brown for visit following repeal of Test Act
1831, 0345 Letter to Stanford & Son re maintenance
problems of Halstead and Coggeshall 1969, 0876
Letter to the Meeting House asking for obscured glass to be put in store overlooking rear
21 10 1907, 0270 Letters about Account book being deposited at
Essex Record Office 1968, 0836
Letters about merger with Colchester MM (5 items)
1958, 0533 Letters accompanying money paid to CMM by
Westminster Bank (2 items)
1950, 0708 List of members
1837-1968, 1241 CCGM32, 1755, 1186 COGMM42, 1828, 1196
List of subscriptions 1844, 1313
List of Trustees of Meeting Houses and Burial Grounds
CCGM36, 1791, 1190 Lists (handwritten) of charities and assets (3
items) 1951, 0709
Loan Stock Certificate and letter to Theodore Hicks from Swarthmore Housing Society Ltd
1966, 0871 Marriage papers of Nina Frances Emmerson and
Frederick Smith of Coggeshall 1901 Colchester, 0028
Marriage Register 1838-1945, 1025
Marriages, Births and Burials Register 1680-1837, 1253 1837-1961, 1254
Minute Book 1953-1967, 1020 COGMM1, 1709-1725, 1157 COGMM2, 1725-1741, 1158 COGMM3, 1764-1787, 1159 COGMM4, 1787-1801, 1160 COGMM5, 1801-1819, 1161 COGMM6, 1819-1837, 1162 COGMM7, 1837-1850, 1163 COGMM8, 1850-1864, 1164 COGMM9, 1864-1871, 1165 COGMM10, 1871-1889, 1166 COGMM11, 1880-1890, 1167 COGMM12, 1890-1904, 1168 COGMM13, 1904-1927, 1169 COGMM14, 1928-1953, 1170
Minute Book, includes expenses 1962-1967 at back
1949-1967, 0530 Minute Book (with Women's Minutes,1854-1861,
1889-1900, at rear) 1847-1852, 1460
Minute from Coggeshall Parish Council considering purchase of Workhouse Yard by Friends
June 18 1801, 0176 Notes on educational training cost statistics for
discussion on setting up Mount School scholarship
1900?, 1350 Orders for Burial tabs book
1876-1895, 0636
Premises & Trusts Committee (includes Kelvedon Womens Meeting minutes at front)
1954-1964, 0531 Receipt for £500 from Joseph Docwra Trust
1839, 0178 Receipt for money sent to Essex & Suffolk QM
with letter 1957, 1005
Receipt for repair of the fence of garden in Stoneham College Chapel yard field
23 7 1905, 0263 Receipts and disbursements
COGMM39, 1801-1847, 1193 Receipts and disbursements for the poor and
lists of Trustees of properties CCGM37, 1729-1770, 1191
Receipts and payments COGMM41, 1936-1858, 1195
Receipts for Land Tax in Parish of Little Coggeshall
1801-1830, 0152 Receipts for quit rent on land from Lord of Manor
1802-1829, 0152 Record of distraints for tithes
CCGM28, 1778-1790, 1182 CCGM29, 1793-1828, 1183 CCGM30, 1828-1856, 1184 CCGM31, 1856-1869, 1185
Record of sufferings, distraints, declarations of intention of marriage, condemnations, copies of Yearly Meeting minutes
CCGM32, 1746-1775, 1186 Records of declarations of intention of marriage,
condemnations etc. CCGM33, 1778-1806, 1187 CCGM34, 1806-1830, 1188 CCGM35, 1830-1883, 1189
Register of collections and disbursements 1695-1709, 1292
Release of land from Isaac Brightwen to Charles Allen et al
1834, 0160 Remains of birth register
1827-1837, 0291 Removals to and from, register
1860?-1870, 1243 1871-1964, 1242
Report from committee preparing tabular statement
1953, 0704 Report of committee appointed to investigate
properties 1830, 0430
Report of meeting re Isaac Brightwen's adding Colchester Brewery "to the Coxall concern" and bankruptcy
1829, 1372 Reports of Accounts committee (16 items)
1929-1947, 0575 Rough minutes
COGMM16, 1847-1852, 1171 Solicitors' letter re title deeds for various
properties 17 2 1887, 0273
Statement of accounts for charities 1887-1913, 0323 1914-1927, 0310 1960, 0700
Suffolk and General Country Amicable Insurance policy for building
1839, 0423 Summary of properties
1830(?), 0428 Summary of the group membership figures up to
1966, and properties, 0832 Surrender of Coggeshall Meeting House by
Essex County Council to Quakers 1969, 0889
Tabular statements bundle 1910-1945 (some missing), 0634
Testimony for expelling of Benjamin Hills following being married by a priest
June 1831, 0346 Testimony of Disownment for Mary Rumble
1833, 1370 Three documents re funds for Bocking Particular
Meeting 1872, 1050
Three letters concerning renting of cottage in Sible Hedingham
1923, 0673 Title deed abstract for Tile Kiln land, or Tilkey
1673, 0157 Two letters disowning Mary and Rachel Hanbury
for baptism elsewhere 30 11 1829, 0346
Will of Ann Turner giving money for placing Quaker children with Quaker masters
1731 Little Coggeshall, 0057 Coggeshall Monthly Meeting Ministry and
Oversight Committee Minutes
COGMM43, 1882-1906, 1197 Coggeshall Monthly Meeting of Women Friends
Minutes COGMM20, 1803-1809, 1174 COGMM21, 1809-1821, 1175 COGMM22, 1821-1832, 1176 COGMM23, 1832-1840, 1177 COGMM24, 1840-1847, 1178
Minutes, also Coggeshall Women's PM minutes COGMM18, 1766-1795, 1172
COGMM19, 1788-1803, 1173 Minutes (at rear of Coggeshall MM minute book
for 1847-1852) COGMM25, 1854-1861, 1460 COGMM26, 1889-1900, 1460
Coggeshall Monthly Meeting Temperance Committee
Report on meeting, and three letters on abstinance matters
1900, 1347 Coggeshall Preparative Meeting
Bill to Coggeshall MH from Chelmer & Blackwater Drainage Board
1927, 0716 Coggeshall Two Week's Meeting Minutes (with
Coggeshall PM minutes) CCGM27, 1672-1713, 1713-1819, 1181
Letters from H Diamond on news that a Coggeshall Account Book had been acquired by the Record Office
1968, 0643 Minutes
SPM12, 1826-1857, 1224 SPM13, 1869-1875, 1225 SPM14, 1925-1953, 1226
Coggeshall Preparative Meeting of Women Friends
Minutes 1868-1890, 1232, 1276 SPM4, 1803-1825, 1216
Coggeshall Two Week's Meeting Minutes (with Coggeshall PM minutes)
CCGM27, 1672-1713, 1713-1819, 1181 Coggeshall Women's Monthly Meeting
Minutes (at back of volume with Coggeshall MM Minutes 1847-1860)
1889-1900, 1460 Colchester & Coggeshall Monthly Meeting
Accounts summary 1968-1974, 1454
Appeal fund for St Mary's Meeting House accounts book
1968-1971, 1453 Certificates of Transfer in and out of Meeting
1969-79, 0660 Finance & Property Committee first joint minutes
1968, 0574 Finance & Property Committee minutes
October 1984, 0542 Friends Trust Limited property record
1974, 0782 Letter to John Tann about rebuilding Earls Colne
MH 1985, 0543
List of members and attenders 1969, 1530
1970, 1531 List of properties, investments, trusts etc.
1968?, 0573 Manuscript list of minutes and account books in
strong room 1971, 0836
Map showing boundaries with Thaxted and Witham
No date, 0870 Marriage Register
1959-1973, 1023 1973-1989, 1024
Minute book 1972, 0659 Jan 1981-Feb 1986, 1533
Colchester & Coggeshall Monthly Meeting Extension Committee
Unveiling plaque of James Parnell at Castle, and exhibition, scrapbook
1964, 0728 Colchester & Coggeshall Monthly Meeting New
Premises Committee Minutes of meetings (4)
1971, 0920 Colchester & Coggeshall Monthly Meeting
Trusts Lists of properties, investments, trusts etc
1965?, 0819 Colchester Adult School
Bill for making desks from Greenstead Road Ironworks
1893, 0620 Book recording School used as sitting room for
troops in Colchester 1914, 0324
Building fund account book 1892-1893, 0618
Leaflet: Appealing for funds to extend Adult School Rooms and Meeting House
1891, 0909 List of donors and accounts
1892-1893, 0619 Colchester and Coggeshall Monthly Meeting
Group of newsletters, 1968-1984, 1539 Colchester Book Society
4 Minute and accounts books, plus 4 sale sheets 1882-1906, 0783
Account book 1852-1882, 1281 1881-1896, 1301
Account book, 1864, 1287 Account of books bought and sold
1853-1883, 1305 Catalogue of books, papers etc.
July 1929, 0347 Membership receipts and fines etc
1873-1880, 1304 Minute book
1853-1858, 1300 Minute book, with list of members and rule sheet
1869-1870, 0346 Record of purchases and sales
1831-1853, 1302 1858-1867, 1303
Colchester Borough Council Booklet: Redevelopment in Colchester Central
Area May 1970, 0910
The Charities of Colchester. Report of Official Enquiry at the Town Hall, Colchester before William Good
1886, 0945 Deed of Conveyance, Deed of Declaration, and
Deed of Possession of Quaker properties in the town
1804, 0922 Indenture and Lease for a year of all the Quaker
properties to the Quakers, signed by Town dignitaries
1732, 0893 Indenture and Lease for a year of all the Quaker
properties to the Quakers , with seals and signatures of Quakers
1731, 0895 Letter confirming sign to St Mary Meeting House
July 1974, 0958 License to use part of Meeting House for
Juvenile Court 1943, 0883
Colchester Borough Planning Department Derek Crosfield's notes on meeting with CBPD to
explore use of St Mary's, and possible demolition
August 4 1970, 0956 Plan and letter re development of access road
beside property February 1972, 0957
Colchester Brewery Coggeshall Monthly Meeting, Report of meeting
re Isaac Brightwen's adding Colchester Brewery "to the Coxall concern" and going bankrupt
1829, 1372 Colchester Burial Ground (Roman Road). see
also Marriage, Wilson, Trust Account from solicitor, Messrs Turner and
Deane, for preparing conveyance of land to Mr Gripper er al
1857, 0344 Bills from builder and gardner for setting up burial
ground (6 items) 1857, 0343
Bundle of papers relating to purchase, list of subscribers, regulations for burials etc. (4 items), 0937
Conveyance of Freehold land from Morland and Wilkinson to John Woodroffe (lots 1, 2, 3)
28 December 1852, 0335 Conveyance of Freehold land in Roman Road
from Morland and Wilkinson to John Woodroffe (lot 60)
28 December 1852, 0336 Conveyance of land by John Woodroffe and
mortgagees to J Catchpool 2 February 1857, 0332
Conveyance of land from Thomas Catchpool to Edward Gripper
12 May 1857, 0329 Description of the Colchester MM properties,
their situation, and condition 1878, 1030
Documents relating to Ancient Monuments Acts and Roman Road Burial Ground (3 items)
1937, 0342 Framed map, 1251 Insurance receipts for burial ground
1902-1905, 0261 Letter of approval for Burial Ground from Sir
George Grey to Thomas Catchpool and Edward Marriage
January 1857, 0337 Letters regarding conveyance of land to Thomas
Catchpool et al (10 items) 1857, 0340
List of burials and plan 1956, 1002
Mortgage of freehold land by John Woodroffe to The Trustees of the National Freehold Land Society (lot 60)
29 December 1852, 0333 Mortgage of freehold land by John Woodroffe to
The Trustees of the National Freehold Land Society (lots 1, 2, 3 and 60)
29 December 1852, 0331 Ordnance survey map of the property
1878, 0865 Plan of Roman Road plots purchased by
National Freehold Land Society 1857?, 0338
Receipt from John Woodroffe for money from Thomas Catchpool
3 March 1857, 0332 Two Share pass books for Dr John Woodroffe
from National Freehold Land Society 1852, 0334
Colchester Burial Ground (St Helen's) Description of the Colchester MM properties,
their situation, and condition
1878, 1030 Four receipts regarding repairs
1821, 0432 Map, in metal case
1852, 1263 Ordnance survey map of the property
1878, 0865 Permission by Sir George Lewis to bury Mrs
Martha Cross with her husband 7 January 1860, 0348
Subscription list for repairs 1821, 0432
Colchester Castle Report on the Meeting of Essex & Suffolk QM
held in Colchester Castle to mark the 250th anniversary of Parnell's death, by Wilson Marriage
1906, 1456 Colchester Free Burgesses Freement
Complaint (copy) re sale of Giles Sayer Trust land
1882, 0603 Colchester Friends' First Day School
2 Reports of meeting of the teachers requesting new premises
1871, 1872, 0891 Appeal for subscriptions following fire in the
Great Meeting House 26 October 1871, 0997
Colchester Heritage Weeks Certificate of commendation from Colchester
Heritage Weeks on work done on new Meeting House
1975, 0912 Colchester Law Hundred Court
Deed from Colchester Law Hundred Court granting full seisin of tenements to Thomas Garland (for Giles Sayer Charity)
24 January 1736, 0683 Colchester map
Nash's Street Map of Colchester 1903, 0560
Colchester Meeting House, (St Martin's Lane) Letter from Quakers regarding lost deeds for
building in St Martin's Lane used by Quakers to Bishop of London
1802, 0604 Colchester Meeting House, (St Mary's)
3 letters about old person's flats in the garden 1972, 0921
Bundle of papers about developing St Mary's February 1973, 0917
Certificate of commendation from Colchester Heritage Weeks on work done
1975, 0912
Copy of Conveyance between Post Office and Friends, with plan
October 1971, 1036 Deed of Grant of Right to lay a gas main along
boundary wall 1974, 1037
Derek Crosfield's notes on meeting with CBPD to explore use of St Mary's, and possible demolition
August 4 1970, 0956 Description of the history of the house and
scheme for conversion 1973, 0919
Drawing of house by Tim Holding 1975?, 0918
File of plans and tenders for new Meeting House 1971, 0877
Letter confirming sign to St Mary Meeting House from Colchester Borough Council
July 1974, 0958 Letter from County Council refusing demolition of
St Marys as listed building September 1970, 0956
Letter from Derek Crosfield exploring demolition of the house
August 7 1970, 0956 Letter to Derek Crosfield and draft of accounts
for new Meeting House 1981, 0913
List of all relevant documents, lodged at Friends' Trusts
1973, 1035 Note from Leslie Cross exploring demolition of
the house September 1970, 0956
Note of appointment of Jack and Phyllis Fields as wardens
1974, 0960 Notes, phone messages etc. from Warden's
office after opening May 1974-October 1974, 0908
Programme for official opening events, and letter from Clerk to the Meeting (2 items)
1974 Sept-March 1975, 0959 Recollections of living in the house by Mr Inglis
1975, 0915 Report and balance sheet on "New Meeting
House" 1983, 0911
Colchester Meeting House (Great) Bargain and sale of ground in parish of St Martin
to trustees of Quaker Meeting House 14 3 1835, 0235
Conveyance of Great Meeting House and St Helen's Chapel
1719, 0621
Conveyance of Great Meeting House to new Trustees
1709, 1043 Deed from Alexander Digby to William Lambert
and wife for East Stockwell Street property 1632, 0625
Deed from Thomas Atkinson and wife to Alexander Digby
for property in East Stockwell Street, later Great Meeting House
1587, 0624 Deed from William Barns to Thomas Bayles of
property in East Stockwell Street 1663, 0626
Deed of mortgage from Wm Barnes to Stephen Emmans for property in East Stockwell Street, later Great Meeting House
1658, 0623 Indenture for Meeting House in East Stockwell
Street to Quakers April 1732, 0698
Indenture for property in East Stockwell Street from Thomas Bayles to Quakers
1671, 0622 Lease for a year of Stockwell Street land to
Robert Hurnard by Thomas Kendall 1 8 1837, 0236
Lease for year from Benjamin Sikes to Benjamin Freemen et al
1719, 0627 Letter to Quarterly Meeting re willingness of
YMCA to house Meeting after fire in East Stockwell Street
1871, 0508 Registration form as Place of Worship of
Protestant Dissenters 1853, 0765
Trustees appointment for Meeting House in East Stockwell Street
1732, 0699 Colchester Meeting House Library
Report on books, including those lost 1821, 0445
Colchester Meeting House (Shewell Road) Account from Sparling Benham & Brough for
services re sale 1 January 1974, 0961
Accounts and report for building Shewell Road premises
6 September 1937, 0254 Article in News Letter on possible closure of
Shewell Road MH 1966, 0814
Bundle of papers about enlarging Meeting House, and list of donors
1969, 0954
Bundle of papers concerned with sale and move to Shewell Road (28 items)
1937-1938, 0800 Information for hirers of rooms, giving charges
1960, 0767 Insurance policy with Essex & Suffolk Equitable
Ins. Co October 1949, 1003
License from Borough Council to use part of Meeting House for Juvenile Court
1943, 0883 Notification from Colchester Registration District
that Shewell Road is registered as a place of worship
1938, 0765 Plan, 1266, 1268 Plan of ground floor, 1312 Plans and elevation from R J Wills, Building
Surveyor May 1987, 1434
Public Liability Policy with Essex & Suffolk Equitable Ins. Soc. Ltd
1950-1951, 0874 Valuation and inventory by Stanfords
2 September 1941, 0942 Colchester Meeting House (Sir Isaac's Walk)
Abstract of title to the house and land, later Sir Isaac's Walk Meeting House
1871, 1338 Bill for repairs to Meeting House
1873, 0776 Bundle of documents, accounts, plans etc. re
building Sir Isaac's Walk and schoolroom 1892/3, 0932
Bundle of papers concerned with sale and move to Shewell Road (28 items)
1937-1938, 0800 Bundle of papers relating to move to Sir Isaac's
Walk after fire at the Great Meeting House (54 items) (includes plans)
1871-1873, 0892 Description of the Colchester MM properties,
their situation, and condition 1878, 1030
Leaflet: Appealing for funds to extend Adult School Rooms and Meeting House
1891, 0909 Minute book of Committee appointed to allow the
building of a new Meeting House 1871, 0950
Note re completion of building - called "chapel" 1872, 0451
Ordnance survey map of the property 1878, 0865
Pamphlet explaining enlargement of Meeting House and school, with list of donations received or promised
1880?, 0252 Plan, 1265 Plan of basement, 1271 Plan of Sir Isaac's Walk Meeting House with new
schoolroom 1880?, 0250
Registration form as Place of Worship of Protestant Dissenters
1838, 0765 1888, 0765
Report from surveyor on problems, e.g. drainage, heating and sewage
April 1875, 0600 Report on the problems of the building
1875, 1053 Report to Wilson Marriage by H Warner & Sons,
engineers, on heating apparatus of Meeting House
1915, 1339 Sale particulars for land in Sir Isaac's Walk
4 July 1871, 0253 Supplemental Abstract of title to the house and
land, later Sir Isaac's Walk Meeting House 1871, 1337
Visitor's book from soldiers' common room 1914, 1238
Colchester Meeting House (St Mary's) Form for certifying a place of worship, 1477
Colchester Monthly Meeting 3 sample forms for death registration
1901, 0304 Abstracts of tithes of early properties
COLMM47, 1148 Abstracts of title of properties, abstracts of
estates belonging to CMM COLMM56, 1779, 1156
Acceptance Forms Register 1967, 0729
Acceptance of certificate bundle of forms (23 items)
1920-1927, 1324 Account book
1927-1933, 1021 1956-1968, 0789
Account book of disbursements to poor 1707-1715, 1343
Accounts of collections 1658 onward, accounts of sufferings and other papers bound in
COLMM35, 1136 Accounts of subscriptions, general accounts etc,
(9 sheets) 1938-1953, 0321
Accounts of Trust estates
COLMM55, 1732-1837, 1156 Agreement with John Taylor and Colchester MM
re tenement in East Stockwell Street 1824, 0426
Appointment of new trustees for Colchester, Layer Breton and Clacton
4 May 1957, 0341 Birth Register book
1861-1877, 0947 1890-1901, 0300 1901-1919, 0302
Birth Register books (5) 1836-43, 1828-1832,1827-1834, 1833-1835,
1839-1861, 1844-1890, 0951 Book of collections and disbursements for the
poor COLMM51, 1694-1700, 1152 COLMM52, 1711-1717, 1153 COLMM53, 1717-1763, 1154 COLMM54, 1764-1840, 1155
Book recording sufferings (distraints) COLMM27, 1723-1793, 1128
Book recording sufferings (distraints) in tabular form
COLMM28, 1793-1851, 1129 COLMM29, 1793-1851, 1130 COLMM30, 1793-1851, 1131
Bound volume of various documents, including Yearly epistles
1727-1750, 1244 Bundle of letters re appointment of
representative to Quarterly Meeting 1931, 0326
Bundle of papers re appointment of trustees and various stock holdings (12 items)
1926, 1039 Burial notes 1920-1959, 1468 Burial notes 1923-1942, 1466 Burial notes 1941-1954, 1467 Burial notes 1954-1961, 1468 Burial notes books (2)
1835-1839, 1828-1839, 0941 Burial register
1828-1835, 1839-1852,1852-1867, 0948 1862-1873, 0290 1862-1913, 0294 1863-1930, 0293 1913-1940, 0295
Burial register, with death certificates 1863-1883, 0287 1885-1903, 0288 1903-1921, 0296
Catalogue of books, papers etc. for Book Society July 1929, 0347
Certificate of removal for Frederick Charles Heath from Coggeshall
1907, 0131 Certificate of removal to Coggeshall MM for
Theodore Hicks 1921, 0130
Certificates of removal book of forms with counterfoils
1938-1959, 0370 Certificates of removal to Colchester (13 items)
1924-1926, 1323 Certificates of removal to Colchester notices
book 1915-1929, 0305
Certificates of removals from Colchester, book 1817-1858, 0357
Certificates of removals to and from Colchester, register
1880-1870, 1239 Committee report on building new meeting
house - Sir Isaac's Walk 1871, 0479
Conveyance and appointment of land and Meeting Houses in Colchester, Layer Breton, and Copford upon certain trusts for CMM
1 August 1878, 0330 Conveyance of burial ground land in Roman
Road from Thomas Catchpool to Edward Gripper
12 May 1857, 0329 Conveyance of Meeting houses, messuages or
tenements, burial grounds and hereditaments to Robert Hurnard.: land in Great Horkesley, Great Bentley, plus houses for poor Quakers in Colchester and poor women
2 August 1837, 0234 Copies of Certificates of removels, intentions of
marriage, condemnations etc. COLMM41, 1720-1757, 1142 COLMM42, 1758-1781, 1143 COLMM43, 1781-1796, 1144 COLMM44, 1797-1828, 1145 COLMM45, 1829-1877, 1146
Deed (in Latin) for "Garden ground in Bottolphs" (2 sheets) (Giles Sayer Trust land)
June 12 1685, 0597 Deed of appointment of trustees for Colchester,
Layer Breton and Clacton 4 May 1957, 0326
Deed of Conveyance, Deed of Declaration, and Deed of Possession of Quaker properties in the town
1804, 0922 Deed of conveyance for several burial grounds
by trustees 17 3 1811, 0256
Deed transferring Clacton Meeting House trustees to Colchester MM
28 11 1946, 0327 Deeds for land in parish of St Nicholas, includes
summary of past ownership 1736, 0593
Description of the properties, their situation, and condition
1878, 1030 Documents relating to Ancient Monuments Acts
and Roman Road Burial Ground (3 items) 1937, 0342
Finance & property committee accounts 1925 (3 items), 0415
Framed map of Cockerell and Nichols' gift sites, 1248
General accounts 1921 1922, 0418
General accounts 1926 1927, 0414
General accounts 1942 1943, 0393
General accounts 1944 1945, 0389
General accounts 1945 1946, 0387
General accounts 1948 - 2 sheets 1949, 0382
General accounts for 1940 1941, 0399
General accounts for 1949 1950, 0378
General accounts for 1950 1951, 0372
General Purpose account summary 1934, 0412
Hengrave Hall Weekend photographs 1983, 0726
Income and expenditure 1929 1930, 0411
Income and expenditure 1933 1934, 0409
Indenture and Lease for a year of all the Quaker properties to the Quakers , with seals and signatures of Quakers
1731, 0895 Indenture and Lease for a year of all the Quaker
properties to the Quakers (second copy), with seals and signatures of Quakers
1732, 0894 Indenture confirming various lands and
tenements for Quaker use 1732, 0589
Indenture confirming various lands and tenements for Quaker use (copy in another hand)
1732, 0591 Indenture confirming various lands and
tenements for Quaker use (draft, heavily annotated)
1731, 0592 Indenture confirming various lands and
tenements for Quaker use (draft with amendments)
1731, 0590 Indenture for freehold land adjoining St Helen's
Chapel December 1885, 0601
Indenture for land (part in Latin) 1714, 0599
Indenture for sale of burial ground in Manningtree and Great Horkesley and Great Bentley, Great Oakley
1811, 0247 India £3 per cent stock, Share certificates for
Colchester MM (6 items) 1927, 0413
Letter on decisions from Nominations Committee on amalgamation with Coggeshall MM
1967, 0658 Letter to Coggeshall thanking them for money to
purchase Clacton 1960, 0722
Letters about merger with Coggeshall MM (5 items)
1958, 0533 List of burials at Copford 1738-1806 extracted
from papers presented to Colchester MM 1922, 0225
List of manuscript minute and account books in the strong room at Colchester Meeting House as at April 1971, 0813
List of printed books of the 17th, 18th, 19th centuries held at Meeting House
1972, 0815 List of registers sent to Meeting for Sufferings
1838, 0369 Marriage application for Olive Gwendoline
Payne, not in membership 7 6 1929, 0251
Marriage Certificate book 1889-1917, 0030
Marriage Register 1838-1957, 1022
Members list 1837-1968, 1240
Memo as to purpose of some Trusts, e.g. Robert Nicholas, 1699 etc
1900 Colchester, 0063 Minute book
1972-1980, 1259 COLMM1, 1672-1718, 1102
COLMM2, 1718-1756, 1103 COLMM3, 1725-1741, 1104 COLMM4, 1772-1797, 1105 COLMM5, 1797-1819, 1106 COLMM6, 1819-1836, 1107 COLMM7, 1837-1853, 1108 COLMM8, 1854-1873, 1109 COLMM9, 1873-1888, 1110 COLMM10, 1888-1906, 1111 COLMM11, 1906-1931, 1112 COLMM12, 1931-1945, 1113 COLMM13, 1945-1958, 1114
Minute book of Book Society, with list of members and rule sheet
1869-1870, 0346 Minute book (rough)
COLMM14, 1800-1805, 1115 Minutes of Finance and Property Committee re
Clacton purchase and repairs December 1947, 0558
Note on accounts examination 1872, 0452
Note regarding appointment of Trustees of the charities and properties (2 copies with notes)
1931, 1032 Notebook re Visit by members to various
Meeting Houses, including Dunmow and Bocking
1918, 0348 Numbers of surviving Trustees of each Meeting
House 1794, 0606
Orders for burial register 1969-1991, 1451
Ordnance survey map of the properties in Colchester
1878, 0865 Quarterly Collections
COLMM48, 1822-1860, 1149 Receipt for donation for Friends Service Council
1951, 0327 Regulations for internments in Roman Road and
Layer Breton - 3 copies 1929, 0308
Report from Committee appointed to look at several accounts
1820(?), 0438 Report from F Richardson re list of subscribers (2
items) 1872, 0455
Report from Thomas Catchpool on accounts 1821, 0448
Report of committee visit to burial ground in Bentley, Manningtree and Oakley
1817, 0780 Schedule of funds
1929, 0768 Schedule of title deeds and documents given to
Mr Gripper by Sparling Son & Benham re trusts (2 items and two letters )
1931, 1041 Statements of accounts of Charities
1869-1876, 0312 1902-1928, 0313 1936-1968, 0311
Statements of charitable trust accounts 1952-1962, 1970, 0571
Subscription Treasurer's account 1932 1933, 0410
Subscription Treasurer's account 1935 1936, 0406
Subscription Treasurer's account 1937 1938, 0405
Subscription Treasurer's account 1939 1940, 0401
Subscription Treasurer's account 1940 1941, 0398
Subscription Treasurer's account 1941 1942, 0396
Subscription Treasurer's account 1942 1943, 0394
Subscription Treasurer's account 1943 1943, 0391
Subscription Treasurer's account 1944, 0390 Subscription Treasurer's account 1945
1946, 0386 Subscription Treasurer's account 1949
1949, 0379 1950, 0374
Subscription Treasurer's account 1950 1951, 0375
Subscription Treasurer's account for 1930, with summary of figures from 1909-1930
1931, 0408 Subscriptions analysis book
1914-1926, 0696 Subscriptions bank book (Barclays Bank)
1917-127, 0695 Subscriptions register
1909-1926, 0694 1921-1926, 0693 1926-1930, 0692
Summary of account 1825, 0429
Tabular Statements bundle 1958-1961, 0731
Tabular Statements bundle (not complete) 1900-1954, 0902
Treasurer's Account book 1953-1967, 0785
Trust Funds Accounts 1823-1833, 1277
1957-1971, 0787 Trustees accounts book
1820-1849, 1455 Two Books of Acceptance Certificates of
Removal 1927-67, 0631
Two Books of Certificates of removal 1927-1967, 0630
Colchester Monthly Meeting Burial Grounds Register of burials, with Copford and
Manningtree 1774-1862, 0277
Colchester Monthly Meeting Elders & Overseers Committee
Minutes COLMM38, 1139
Colchester Monthly Meeting Extension Committee
Article and cover picture in "Quaker Life" on putting Parnell plaque in Castle
March 1965, 0905 Article in The Friend on putting Parnell plaque in
Castle October 23 1964, 0904
Bundle of letters etc. about exhibition and placing plaque in Colchester Castle
1964, 0906 Introductory leaflet with notes on lectures
1963, 0907 Colchester Monthly Meeting Finance &
Property Committee Accounts 1920
1921, 0420 Accounts 1922
1923, 0419 Minute book
COLMM39, 1884-1921, 1140 COLMM40, 1922-1957, 1141
Minutes of meeting December 1956, 0822 Report on deficit for Sir Isaac's Walk repairs
1933, 0407 Colchester Monthly Meeting Library
Catalogue 1874, 1279
Colchester Monthly Meeting Ministers & Elders Meeting
Minutes COLMM36, 1772-1822, 1137 COLMM37, 1822-1865, 1138
Colchester Monthly Meeting Newsletter With article on possible closure of Shewell Road
MH 1966, 0814
Colchester Monthly Meeting of Women Friends Conveyance of Meeting houses, messuages or
tenements, burial grounds and
hereditaments to Robert Hurnard: land in Great Horkesley, Great Bentley, plus houses for poor Quakers in Colchester and poor women
2 August 1837, 0234 First Minute of Meeting on 5 November 1862 re
concern on Gospel Love, copy by Thomas Catchpool
1862, 0938 Colchester Monthly Meeting Peace Committee
Accounts 1951, 0326
Accounts for 1950 1951, 0373
Accounts for 1953 1953, 0371
Minute book 1955-1964, 1450
Colchester Monthly Meeting Poor Account Report from Edward Gripper et al about money in
the fund 1818(?), 0443
Colchester Monthly Meeting Trusts Account book
1796-1801, 0939 Accounts books
1785-1789, 1801-1812,1812-1823, 0952 Bundle of papers re appointment of Trustees etc.
(14 items) 1931, 1042
Bundle of papers re trust fund investments 1962, 0821
Report on Trusts Enquiry 1931, 0818
Colchester Monthly Meeting Women's Meeting Intentions of Marriage
COLMM22, 1676-1794, 1123 Minutes
COLMM15, 1753-1760, 1116 COLMM16, 1760-1794, 1117 COLMM17, 1794-1814, 1118 COLMM18, 1815-1828, 1119 COLMM19, 1829-1848, 1120 COLMM20, 1848-1886, 1121 COLMM21, 1886-1907, 1122
Colchester Preparative Meeting. see also Hurnard Trust, 1878; Nagle, Elizabeth; Wilson Marriage Trust
3 letters re trust funds 1963, 0834
Abstract of title deeds for land from 1575 to 1632 1736?, 0594
Cash book 1928-1969, 0786 1970-1979, 1447
Colchester Quaker HIstory Trail (Quakers 350 Years in Colchester) : Leaflet showing Quaker sites of interest in the town with sketches, by Rosalind Kay
2006, 1435 Consolidated stockcertificate
1809, 0598 Elders and Overseers minutes 1959-1973, 1471 Introductory leaflet "About the Quakers" showing
photographs of Colchester Meeting 1974, 0775
List of books held by the meeting from a book belonging to Sarah Clarke (copies)
1850?, 1361 List of elders or overseers supervising sections
of the High Street 1872(?), 0460
Marriage certificate book 1889-1917 Colchester, 0030
Marriage certificate for Ebenezer Howitt and Alice Barritt
1873 Colchester, 0029 Marriage certificate for Frederick Joshua
Richardson and Julietta Maria Theobald, and Clearance Minute
1886 Colchester, 0029 Marriage certificate for George Docwra and Mary
Jesup Knight 1843 Colchester, 0029
Marriage certificate for Gillian Maude and Norman Child. 1812.1943
1943 Blackpool, 0128 Marriage certificate for Henry Barritt and
Clemence Eliza Knight 1860 Colchester, 0029
Marriage certificate for James Christy the Younger and Eliza Marten
1842 Colchester, 0014 Marriage certificate for John Harrison Hills and
Lucy Barritt 1865 Colchester, 0029
Marriage certificate for Joseph Barratt and Anna Barritt
1867 Colchester, 0011 Marriage certificate for Joseph Spence (of North
Shields) and Caroline Shewell 1845 Colchester, 0029
Marriage certificate for Lydia Tutty and Edward Fowler (of Gloucester)
1872 Colchester, 0010 Marriage certificate for Richard Noakes (from
Brighton) and Catherine Thorby 1838 Colchester, 0029
Marriage certificate for Robert Tweed and Ruth Louise Abbott
1911 Colchester, 0022
Marriage certificate for Thomas Knight and Lucy Nevitt
1849 Colchester, 0029 Marriage certificate for Thomas Morland (from
London) and Sarah Sophia Shewell 1844 Colchester, 0029
Marriage certificate of Joseph John Cross and Mary Jane Docwra
1877 Colchester, 0039 Marriage liberation form for Frank Theodore
Sewell, and Maude Mary Powell (not in membership)
1900 Colchester, 0029 Marriage papers for Alfred Osborne and
Catherine Phoebe Leach 1888 Colchester, 0008
Marriage papers for Audrey Elizabeth Rose and Roy Clark Willis (from Surbiton)
1948 Colchester, 0125 Marriage papers for Charles Bonamy Dobree
(not in membership) and Annie Mary Barritt 1948 Colchester, 0127
Marriage papers for Charles Francis Tansley of East Ham (Ratcliff and Barking MM) and Laura Edith Isom
1912 Colchester, 0012 Marriage papers for Charles Louis Frederick
William Köhn and Rebekah Maria Linsell 1879 Colchester, 0029
Marriage papers for Claude William Cater and Elsie Florence Boyden of Colchester
1915, 0005 Marriage papers for Ernest Henry Barritt and
Gertrude Augusta Sewell 1896 Colchester, 0024
Marriage papers for Florence Ada Sewell and Paul Ernest Jones
1914 Colchester, 0027 Marriage papers for Francis Barritt and Maria
Ann Button 1889 Colchester, 0026
Marriage papers for Frederic Paul Impey and Lucy Isabel Marriage
1897 Kings Norton, Worcester, 0023 Marriage papers for Frederick William Wooding
and Edith Sarah Sewell 1905 Colchester, 0009
Marriage papers for George Herbert Watkinson and Kate Matthews (not in membership)
1889 Colchester, 0018 Marriage papers for Herbert Knight Barritt (from
London) and Ada Florence Horbert (not in membership)
1903 Colchester, 0007
Marriage papers for Ivy Ena Cooke and John Carrie Stewart (of Glasgow) (not in membership)
1934 Colchester, 0129 Marriage papers for James Vincent Bolton (not in
membership) and Edith Jones of Great Holland
1934 Colchester, 0126 Marriage papers for Norman Child and Gillian
Maude 1943 Colchester, 0128
Marriage papers for Thomas Kerry and Florence Ada Abbott
1899 Colchester, 0025 Marriage papers for Thomas William Adams (of
Slough) and Matilda Edith Cadman of Lexden
1917, 0006 Minute book
COLPM1, 1774-1799, 1198 COLPM2, 1799-1832, 1199 COLPM3, 1833-1900, 1200 COLPM4, 1901-1930, 1201 COLPM5, 1930-1964, 1202 May 1964-Jan 1984, 1532
Overseers minutes 1973-1992, 1470 Scrapbook of news cuttings, from 1974-2002,
compiled by Joan Rew 2002, 0903
Two indexes to minute books, probably nineteenth century, but no date, 1056
Two letters re alteration to marriage register, 1935, 1478
Visitors book (Sir Isaac's Walk, Shewell Road, and St Mary's)
1909-1977, 1448 Colchester Preparative Meeting Elders and
Overseers Meeting Minutes book
1964-1980, 1449 Colchester Preparative Meeting of Women
Friends Minutes
COLPM6, 1863-1889, 1231 Colchester Town charities
The Charities of Colchester. Report of Official Enquiry at the Town Hall, Colchester before William Good
1886, 0945 Colchester Two Weeks Meeting
Information from Friends House about history of Colchester and area meetings, and records held
1984?, 0781 Colchester Two Weeks Men's Meeting
Minutes
COLTW1, 1667-1705, 1098 COLTW2, 1705-1725, 1099 COLTW3, 1725-1741, 1100 COLTW4, 1741-1772, 1101
Colchester Two Weeks Women's Meeting Collections and disbursements for the poor, with
some references to other proceedings COLMM49, 1719-1759, 1150 COLMM50, 1760-1826, 1151
Colchester Women's Preparative Meeting Agreement to make payment to Women
Overseas. 1821, 0446
Three notes to Men's meeting 1821, 0447
Collatt, John Removal recommendation to Colchester MM
from Pontefract 1849, 0358
Compton, Theodore Publishers blurb on publication of book on
William Cookworthy, 1284 Concerns
John Gough, of Committee for Drawing Up the General Epistle sets out concern that families of our Brethren should be visited by rightly concerned Friends.
No date. 1850?, 1431 Conscientious objectors
"A Month in Holloway" pamphlet by Kathleen Lonsdale
1945, 0735 Broadsheet bundle from the Central Board for
Conscientious Objectors 1941, 0751
COs Reminiscences - stories by Friends of Colchester & Coggeshall Monthly Meeting
1950?, 0734 Notes about Bill Patten's time as a Conscientious
objector 1985, 0750
Notes about Bill Skinner's time as a Conscientious Objector
1985, 0745 Notes about Clement Jones's time as a
Conscientious Objector 1985, 0738
Notes about Colin Isherwood's time as a Conscientious Objector
1985, 0746 Notes about Derek Crosfield's time as a
Conscientious Objector 1985, 0741
Notes about Dorothy Palmer's time as a Prisoner of War
1985, 0748
Notes about Edwin Baldock's time as a Conscientious Objector (by Ted Dunn)
1985, 0743 Notes about Ernest Hall's time as a
Conscientious Objector 1985, 0737
Notes about Gladys Teagle's time as a Conscientious Objector
1985, 0736 Notes about Hugh and Florence Clunes's time as
Conscientious Objectors 1985, 0749
Notes about Joan Humby's time as a Conscientious Objector
1985, 0737 Notes about Marian Crosfield's time as a
Conscientious Objector 1985, 0742
Notes about Marjorie Derring's time as a Conscientious Objector
1985, 0739 Notes about Stuart Hunt's time as a
Conscientious Objector 1985, 0740
Notes about Ted Dunn's time as a Conscientious Objector
1985, 0747 Notes about Ted Pike's time as a Conscientious
Objector 1985, 0744
The Scrubs "Conchie Review" booklet 1945, 0733
Convicts Handwritten book of extracts, epistles, etc. Writer
unknown, donated by Isabel Impey to Colchester Meeting Library, includes letter from New South Wales by convict
1837, 0940 Cooke, Ivy Ena
marriage papers for Ivy Ena Cooke and John Carrie Stewart (of Glasgow) (non-Quaker)
1934 Colchester, 0129 Cookworthy, William
Publishers blurb on the publication of book by Theodore Compton on WC, 1284
Copford Burial Ground Bundle of papers to be read at Colchester MM
from Albert Gripper 13 December 1922, 0225
Deed of Conveyance of land to Quakers from Edward Abbotts for burial ground
1668, 0879 Letter from HG Thompson denying knowledge of
Copford burials 24 November 1922, 0225
Register of Colchester burials, with Copford and Manningtree
1774-1862, 0277 Copford Meeting House (new). see also Hurnard
Trust 1878 Account book of subscriptions financing building
1879, 0985 Bundle of bills, accounts, letters re rebuilding (10
items) 1879, 0987
Bundle of papers agreeing to allow cottage adjoining the Meeting House to be used for beehives by Mr Claridge
1921, 0884 Conveyance and appointment of land and
Meeting Houses in Colchester, Layer Breton, and Copford upon certain trusts for CMM
1 August 1878, 0330 Description of the Colchester MM properties,
their situation, and condition 1878, 1030
Framed map of Layer Breton MH with another of Copford Meeting House, 1249
Insurance policy with Essex & Suffok Equitable Ins. Co.
March 1928, 0989 Inventory and Valuation
1942, 0942 1942 Colchester, Box 1
Printed leaflet describing history of the Meeting, with list of subscribers to the rebuilding
22 November 1878, 0986 Registration form as Place of Worship of
Protestant Dissenters 1888, 0765
Report for 1938, 0486 Report for 1939, 0486 Three letters re Copford Temperance Society
asking for facilities in the new meeting house 1879, 0988
Copford Preparative Meeting List of members
1757, 1765, 1376 Marriage papers of Thomas Benjamin Horne and
Mary Adelaide Baritt 1894 Copford, 0124
Marriage papers of Walter William Johnson and Kate Maud Smith
1899 Copford, 0020 Minute book
SPM7, 1819-1827, 1219 MInute re closure of Copford and opening
meeting at Layer Breton 1821, 0478
Minutes, together with Layer Breton PM minutes
SPM8, CPM 1819-1827, and LB 1827-1852, 1220
Minutes and lists of Births, Marriages and Deaths SPM6, 1759-1771, 1218
Copford Preparative Meeting of Women Friends Minutes, together with Layer Breton WF minutes
SPM9, CPM 1816-1827, LB 1827-1834, 1221 Copford Trust Papers
Bundle of papers to be read at Colchester MM from Albert Gripper
13 12 1922, 0225 Corder, Ellen, Trust. see also Coggeshall Monthly
Meeting Note about committee appointed to inspect trust
deeds and list of deeds 1 10 1907, 0269
Cornish, George Application for post of schoolmaster to John
Kendall School on retirement of Watts, one of four applicants
1859, 0614 Corp, Harriet
Part of letter from HC, with information about her from Friends House Library
1920, 1360 Corster, James
Letter for removal of James Corster Junior, apprentice to Thomas Catchpool from Coggeshall to Colchester
1819, 0439 Cottee, Samuel William
marriage papers for Samuel William Cottee and Julia Elton Smith
1901 Layer Breton, 0019 Cousins, Eileen Mary
Declaration of intention to marry John Anthony Clark of Somerset
1930, 0805 Letter from Somerset about her marriage forms
1930, 0640 Cranstone, Lydia Ann
Letter from parents of Lydia Ann Cranstone giving consent to marriage to Humphrey Smith
1866, 0510 Cremation regulations
Meeting for Sufferings revised report on cremation regulations
4 5 1934, 0303 Cressing School
Notice of school reopening on back of Bocking MH account
1863?, 0230 Crighton, EE May
Certificate of removal from Coggeshall to Notts and Derby
1921, 0652 Crisp, Steven
Collection of letters written 1662-1777 and subsequently copied by John Kendall. Includes letters between William Penn and Steven Crisp
COLMM46, 1147 Crisp Collection of Quaker Letters and Papers
(bound volume), 1311 His Testimony Concerning James Parnel
(pamphlet, photocopy) 1671, Colchester, 1440
Indenture for land used as grave yard in Harwich for Daniel and John Vandewall, previously owned by Steven Crisp
13 9 1701, 0246 Letter to Wilson Marriage re binding of Smith's
book on Crisp 28 2 1917, 0349
Crook, John Poem, perhaps by John Crook, printed, probably
seventeenth century, 1290 Crosfield, Derek Harvey
Death certificate 1992, 0791
Letter about minutes of Quarterly Meeting 1959, 0532
Letter to Coggeshall re Registering Officer post and possible amalgamation of two MMs
1958, 0639 Memorial invitation
1992, 0770 Notes about Derek Crosfield's time as a
Conscientious Objector 1985, 0741
Crosfield, Marian Notes about Marian Crosfield's time as a
Conscientious Objector (with National Service "call-up" form)
1985, 0742 Cross, Charles Ashly
Removal recommendation to Colchester MM from Witham
1850, 0361 Cross, Frederick
Letter of disownment by Colchester MM on bad conduct
1853, 0516 Removal recommendation from Hanshaw MM to
Colchester 1852, 0362
Cross, Henry Letter of disownment on his drunkeness and
fraudulently obtaining money, together with a note about his resignation from Friends
1854, 0515
Removal recommendation to Colchester MM from Gracechurch Street
1848, 0358 Cross, James
Removal recommendations to Colchester MM from Southwark
1819, 0357 Cross, Joseph John. see also Hurnard Trust
papers Copy of certificate of burial
9 June 1917, 1320 Marriage certificate of Joseph John Cross and
Mary Jane Docwra 1877 Colchester, 0039
Marriage papers for Joseph John Cross and Mary Jane Docwra
1877 Layer Breton, 0039 Cross, Martha
Permission by Sir George Lewis to bury Mrs Martha Cross with her husband in Old Burial Ground
7 1 1860, 0348 Croydon School
Letters re admission and funding of unnamed boy from Colchester
1836, 1841, 0935 Minute re funds for Ackworth and Croydon
schools from Quarterly Meeting 1872, 0458
Report of Yearly Meeting committee visiting all Quaker schools
1852, 1385 Reports on the school
1835, 1838, 1386
Dating method, Quaker Information sheet giving days, months etc.
1975, 0779 Davidson, Elizabeth, Trust
Account books of returns from legacy to Colchester MM with lists of recipients of funds
1835, 0370 Elizabeth Davidson Trust (£100 given for charity)
Memo re purposes of trusts, 0063 Davis, Amelia Ann
Receipt for Certificate of Transfer from Worcestershire MM
1866, 0501 Davis, Henry
Removal recommendation from Coggeshall MM to Colchester
1851, 0362 Davis, Joseph
Letter from Meeting for Sufferings about his publication of a Digest of Leislative Enactments
1820, 0363 Note about Joseph Davis's Digest of Legislative
Exactments relating to Friends asking for subscriptions from Meeting for Sufferings
1820, 1369 Davy, Joshua Hopkins
Agreement appointing Joshua Hopkins Davy as schoolmaster of Kendall School
1863, 0899 Dawson, Hannah
Marriage certificate for Robert Levitt and Hannah Dawson
1843 Layer Breton, 0029 Dawson, Lydia
Removal recommendation from Coggeshall MM to Colchester
1854, 0362 Death and Burial Extracts
Blank form - no date, 0306 Death registers. see also Coggeshall Monthly
Meeting; Colchester Monthly Meeting 3 sample forms for death registration
1901, 0304 Register of deaths with many blank pages from
Coggeshall MM 1860-1861, 0282
Debt management Report on visit to Isaac Barrett about his debts
1821, 0499 Report to Colchester MM on debts of John
Kinsey due to bad trade conditions 1820, 0495
Dell, Caroline Disownment letter from Colchester after
complaint from Westminster (2 items) 1835, 0362
Dell, Charles Removal recommendation to Colchester MM
from Coggeshall 1848, 0358
Dell, Lucy Removal recommendation to Colchester MM
from Bristol 1850, 0361
Dell, Richard Latimer, et al Sale of Aylworth or Crouches burial ground by
Osgood Hanbury to Richard Latimer Dell et al
1838 Coggeshall, 0173 Derring, Charles and Marjorie
Notes about Marjorie and Charles Derring's war memories
1985, 0739
Derring, Gay Dissertation Booklet: The Society of Friends
Work Amongst Refugees since 1914 1958, 0962
Letter confirming her interview to become full member
1959, 0644 Devonshire House Monthly Meeting
marriage information for Robert Henry Catford of Lion Walk Congregational Church and Eliza Alice Blaxill, 0029
Note regarding payments to Elizabeth Burliegh 1820, 0433
Diamond, Howard Article: The Quakers in Harwich, 2 copies, plus
draft, plus two photocopies of the 17thC documents referred to
1971, 0808 Article "Thoughts on emptying a strong-room" (2
copies) and letter to Stanley Gunton etc. 1971, 0839
Miscellaneous bundle of letters, notes etc.found in printed books from his collection, 1329
Digest of Legislative Enactments Letter from Meeting for Sufferings about
publication of a Digest of Leislative Enactments by Joseph Davis
1820, 0363 Discipline
Colchester MM Committee to visit those "deficient in attendance" either in Worship or Discipline report that this has been done
1819, 0492 Note in pencil that in 1722 that Jon Allis,
publican, has given a hat to be run for by young men - a very disorderly practice
1722, 0517 Report that Richard Ransome has refused visit
by Committee appointed to examine him 1819?, 0494
Disownment, Statement of Coggeshall Monthly Meeting disowns Elizabeth
Everitt for marrying out 1830, 1374
Copies of a number of certificates of disownment from Essex Quarterly Meeting
1753-1769, 1376 Disownment letter from Colchester for Caroline
Dell after complaint from Westminster (2 items)
1835, 0362 Disownment letter from Colchester for Katharine
Smith after complaint from Herefordshire and Radnor (5 items)
1834, 0362
Letter from Coggeshall MM to Mary Hanbury on her baptism in another place of worship
30 11 1829, 0346 Letter from Coggeshall MM to Rachel Hanbury
on her baptism in another place of worship 30 11 1829, 0346
Statement of disownment for Isaac Brightwen from Coggeshall Monthly Meeting after bankruptcy
1829, 1373 Testimony expelling Benjamin Hills by
Coggeshall MM following marriage by a priest
June 1831, 0346 Distraints on Friends. see also Tithes and
distraints Account book of distraints on Friends of
Colchester MM 1852-1871, 1018
Dobree, Charles Bonamy marriage papers for Charles Bonamy Dobree
(not in membership) and Annie Mary Barritt 1948 Colchester, 0127
Doctors Article on Bicentenary of John Sims reprinted
from The Practitioner 1950, 0583
Docwra, Constance Burial note
1918, 0677 Docwra, George
Letter to H F Hills re burial of ashes at Kelvedon Burial Ground
1921, 1052 marriage certificate for George Docwra and Mary
Jesup Knight 1843 Colchester, 0029
Removal recommendation from Coggeshall MM to Colchester
1843, 0360 Two summonses to appear before Justices in
Witham for non-payment of church rates 1850, 1856, 0981
Docwra, Joseph, Trust Appointment of Trustees document, October
1839 1839 Coggeshall, 0062
Appointment of trustees indenture 1887 Coggeshall, 0060
Copy of Deed of Trust between William Doubleday and Joseph Messer
3 September 1845, 0132 Letter about appointment of Trustees
1969, 0827 Letter from "Donald" re trustees' appointments
1960 Kelvedon, 0060
Note about committee appointed to inspect trust deeds and list of deeds for Corder trust
1 October 1907, 0269 Notes on the Trust purposes from Theodore
Hicks, and letter 1968, 0643
Original deed from Charity Commission 1932 London, 0061
Outline of scheme, draft document (2 copies) 1932, 0824
Receipt for £500 by Coggeshall Monthly Meeting from Trust
1839, 0178 Statement of accounts
1856, 0317 1857, 0317 1860, 0317
Three letters about Trustees 1960, 0720
Docwra, Mary Jane Marriage certificate of Joseph John Cross and
Mary Jane Docwra 1877 Colchester, 0039
Marriage papers for Joseph John Cross and Mary Jane Docwra
1877 Layer Breton, 0039 Docwra, Thomas
Copy of certificate of burial 7 May 1912, 1322
Docwra, Thomas and Mary Jane Letter from Houndsditch re removal to
Colchester. Parents don't want Mary to move.
1871, 0507 Doncaster, susan Mary, marriage papers, 1475 Dopson, Laurence
Article on Bicentenary of John Sims reprinted from The Practitioner
1950, 0583 Dorking, Horsham and Guildford Monthly
Meeting Certificate of removal to Coggeshall MM for
Tressie Williams 1911, 0130
Doubleday, E & TP, shop, Coggeshall Advertisement for memento item on Centenary
1889, 0664 Customers' orders book
1791, 1349 Doubleday, Edward
Copy of death certificate, 20 February 1948, 0122
Doubleday, Henry Removal recommendation from Coggeshall MM
to Colchester 1858, 0362
Doubleday, Wiliam Copy of Deed of Trust between William
Doubleday and Joseph Messer 3 September 1845, 0132
Doubleday, William Snr Marriage certificate for William Doubleday Snr.
and Maria Supplett 1843 Layer Breton, 0029
Doyle, Henrietta Louisa Letter of acceptance on removal from Leighton
1864, 0511 Doyle, Isabella, widow of Thomas
Removal recommendation from Cork MM to Colchester
1857, 0362 Doyle, Maria Jane
Receipt for Certificate of Transfer from Grange MM
1872, 0502 Dublin Yearly Meeting of Women Friends
Epistle to London Yearly Meeting of Women Friends
1890s? No date given, 1428 Dunn, Ted
Notes about Ted Dunn's time as a Conscientious Objector
1985, 0747
Earls Colne Meeting House Abstract of title to the Meeting House and burial
ground 1809, 0205
Bargain of sale for one year tenement and land in Earls Colne (Meeting House)
19 December 1678, 0193 Deed appointing new feoffees for the Meeting
House 3 August 1725, 0197
Feoffment in fee of a piece of ground with a house in Earls Colne (Meeting House)
5 December 1811, 0202 Grant and conveyance of the Meeting House and
premises upon trusts 31 December 1855, 0203
Inventory and Valuation of furniture etc. April 1968, 0867
Leaflet for building fund appeal 1986, 0541
Lease for a year of Meeting House 10 December 1770, 0201
Lease for a year to the new feoffees of the Meeting House
2 August 1725, 0198 Lease of land for Meeting House
20 December 1678, 0195 Lease of tenement and land
20 March 1692, 0194 Letter about gift from John William Matthews,
and his burial 1951, 0703
Letter from Colchester & Coggeshall MM about rebuilding
1985, 0543 Letter in Newspaper about rebuilding of the
Meeting House 1986, 0540
Letter to Albert Gripper with details of Earle Colne Meeting House by Hillis Clayton
10 December 1922, 0225 Letter to John Tann about building regulations
and rebuilding 1986, 0544
Letters, bundle, about rebuilding of Meeting House (13 items)
1986, 0538 List of documents relating to compiled by
Cadman 1966, 1008
Notes on building problems 1978 1978, 0753
Plans of Meeting House rebuilding (several plans)
1986, 0539 Receipt for work from builder
December 1952, 0528 Release of the Meeting House in Trust
11 December 1770, 0200 Schedule of documents from Coggeshall
Meeting House relating to EC and burial ground, from 1678-1855, 0488
Three letters about repairs 1941, 1956, 0712
Tripartite Indenture for Colne Meeting House 28 March 1692, 0196
Earls Colne Meeting House and burial grounds List of documents 1678-1811, 0228
Earls Colne Preparative Meeting Committee report on events of the year,
including births and deaths and income 1899, 0272
Marriage certificate for Charles Henry Marsh (of Kingston on Thames) and Edith Marian Hills
1887 Earls Colne, 0029 Minute book
1949-1981, 0534 1981-1991, 0535
Minutes, rough book, with expenses at back 1904-1973, 0537 1977-1980, 0536
Minutes of Colchester & Coggeshall. MM Finance & Property Com. with minute about rebuilding
1984, 0542 East Stockwell Street tenement
Agreement with John Taylor and Colchester MM 1824, 0426
Letter re sale 1872, 0475
No 38 East Stockwell Street listed as being of special architectural interest
24 2 1950, 0771 East Street
Indenture for Garden Ground in St Botolphs abutting Magdalen Green and East Street (Giles Sayer land)
1684, 0608 Education Board under Charitable Trusts Acts
Permission for Trustees of Halstead Industrial School to let School Premises, 3.1.1922, 0123
Education Minister under Charities Act 1960 Order for Trustees of Halstead Industrial School
to sell their freehold interest, 24.7.1961, 0123 Educational costs
Notes on educational training cost statistics for discussion on setting up Mount School scholarship by Coggeshall MM
1900?, 1350 Ellis, Gertrude Lily
Marriage papers of Robert Ross Fordham (of Biggleswade) and Gertrude Lily Ellis of Sudbury
1909, 0003 Elsmere, Benjamin J
Two letters to Wilson Marriage re copy of Swansea Meeting House deed in Crisp papers
November 1900, 1439 Emmerson, Nina Frances
Marriage to Frederick Smith, papers 1901 Colchester, 0028
Essex & Suffolk Equitable Insurance Society Ltd
Bundle of fire insurance policies for Colchester MM meeting houses
1906, 1341 1907, 1340
Endorsements for policy on Clacton Meeting House (2 documents)
1950, 1057 Insurance for Coggeshall Meeting House
1826, 0183 Essex & Suffolk General Meeting
A Collection of Testimonies of our Friends 1982-1988, 0725
List of members and attenders 1967, 1517 1973, 1518
1975, 1519 1977, 1520 1979, 1521 1981, 1522 1983, 1523 1985, 1524 1987, 1525 1989, 1526 1993, 1527 1995, 1528 1997, 1529
Map showing each PM in the group no date, 0778
Minute book 1967-1975, 1258
Essex & Suffolk General Meeting Records Committee
Bundle of letters, minutes etc. (25 items) 1970, 1971, 0837
Letter giving list of members and giving information about the various record collections
1969, 0816 Essex & Suffolk Insurance Co Ltd
Letters confirming increased insurance for Earls Colne, Halstead and Cogeshall MH (2 items)
1966, 0661 Essex & Suffolk Quarterly Meeting
Copies of Registers of Marriages, Births and Burials (in large purpose-made wooden box) made when registers were surrendered up, 1262
Copy of 1936 QM minutes on Trust funds and property, with letter to Hollis Clayton
1948, 0820 Extracts from minutes 1872 on management of
Christian work of members, 0421 Framed photo of the meeting in Colchester
Castle for Parnell anniversary 1805, 1247
Letter about gift from John William Matthews, and his burial
1951, 0703 Letter about minutes from Derek Crosfield to
Charles Derring 1959, 0532
Letter from Friends Trust Ltd. 1959, 0833
Letter regarding sale of Halstead Meeting House circa 1973, 0204
List of members and attenders 1901, 1508 1944, 1278 1946, 1509 1960, 1510 1961, 1511
1963, 1513 1964, 1514 1965, 1515 1966, 1516 11962, 1512
Minute book 1955-1966, 1257 EQ7, 1879-1905
(became Essex & Suffolk QM in 1881), 1064
ESQ1, 1905-1930, 1093 ESQ2, 1930-1955, 1094
Minutes re purchase of house for Clacton Meeting
January 1947, 0545 Minutes (rough)
EQ21, 1893-1902, 1078 Notes for a talk on early Quakerism by Wilson
Marriage June 19 1918, 0350
Printed programme for June 19 and 20 1918, 0861
Register of children 1927-1952, 0633
Report from Halstead Industrial School 1896, 0156
Report on charities requested by Meeting for Sufferings - no date but probably 1950 or 1960s, 0325
Report on meetings 1761, 0449
Report on the Meeting held in Colchester Castle to mark the 250th anniversary of Parnell's death, by Wilson Marriage
1906, 1456 Selected minutes (5 items)
1945-1946, 1953, 1959, 0701 Statement of accounts of Trusts
1808-1902, 0315 1903-1920, 0314 1922-1949, 0316
Statement of accounts of Trusts (2 copies) 1958, 0565
Statistics for 1928 and 1929 1929, 0773
Tabular Statements 1893-1903, 1310 1950-1957, 0730
Tabular Statements and six related letters 1962-1966, 0727
Tabular statements bundle 1947-61 (some missing), 0635
Treasurers schedule for 1949 1949, 0377
Essex & Suffolk Quarterly Meeting of Ministers & Elders
Minutes EQ8, 1777-1803, 1065 EQ9, 1804-1835, 1066 EQ10, 1835-1873, 1067 EQ11, 1873-1881, 1068
Essex & Suffolk Quarterly Meeting on Ministry and Oversight
Minutes ESQ3, 1881-1906, 1095
Essex & Suffolk Women's Quarterly Meeting Minute book (rough)
ESQ5, 1890-1897, 1097 Minutes
ESQ4, 1881-1897, 1096 Essex Births, Quaker Digest of
1613-1837, compiled by Harold Greenwood, 1255
Essex Burials, Quaker Digest of 1630-1837, compiled by Harold Greenwood,
1256 Essex County Council
Letter refusing demolition of St Marys as listed building
September 1970, 0956 Essex Marriages, Quaker Digest of, 1659-1837
Compiled by Harold Greenwood, 1257 Essex Meeting Houses
Notebook re Visit by members from Colchester to various Meeting Houses, including Dunmow and Bocking
1918, 0348 Essex Quakers
Reprint of article by Felix Hull on Essex Friends of the Restoration Period from Essex Review, 0761
Essex Quarterly Meeting Abstracted Minutes
1851, 1307 Abstracted minutes (with Penny Black stamp on
reverse) March 1841, 1306
Abstracts of tithes. Book with brass clips containing copies of deeds of conveyance of properties belonging to Essex Quarterly Meeting
EQ30, 1087 Account of sufferings in Essex, including
imprisonments, and distraints EQ22, 1655-1785, 1079
Accounts 1784, 0153
Apprentice Fund accounts EQ31, 1809-1851, 1088 EQ32, 1851-1924, 1089
Book (unbound) with copies of Certificates of Removal, copy of Queries to Quarterly and
Monthly Meetings, testimony to Elizabeth Kendall, list of members, etc.
1753-1769, 1376 Bundle of Minutes copies for Thaxted Monthly
Meeting 1726-1771, 1778-9, 1782, 1792, 1794, 1342
Collections for the poor, accounts EQ28, 1675-1720, 1085
Copies of Minutes (and of Yearly Meeting epitsles)
1795-1800, 1331 Distraints for tithes in Essex QM, tabular ruled
and printed EQ23, 1793-1821, 1080 EQ24, 1821-1827, 1081
Extract from minutes re building Meeting House in Colchester
1871, 0474 List of burials at Copford 1738-1806 extracted
from papers 1922, 0225
Minute book 1707, 1710, 1332 1710-1711, 1333 1711-1712, 1334 1714-1720, 1335 1815-1825, 1363 EQ1, 1711-1754, 1058 EQ2, 1755-1786, 1059 EQ3, 1787-1786, 1060 EQ4, 1815-1833, 1061 EQ5, 1833-1854, 1062 EQ6, 1854-1878, 1063 EQ7, 1879-1905
(became Essex & Suffolk QM in 1881), 1064
Minute re funds for Ackworth and Croydon schools
1872, 0458 Minutes, and copies of Yearly Meeting Epistle for
1702, 1701, 1710 and 1711 (previously bound but now no cover)
1694-1697, 1362 Minutes (rough)
EQ17, 1787-1800, 1074 EQ18, 1801-1817, 1075 EQ19, 1817-1832, 1076 EQ20, 1844-1852, 1077
Minutes sent down to Monthly Meeting COLMM23, 1760-1786, 1124 COLMM24, 1786-1806, 1125 COLMM25, 1806-1827, 1126 COLMM26, 1828-1858, 1127
Note re funds for education of poor children, by H Horsnaill.
1850(?), 0457
Register of properties in Essex, with Trustees EQ29, 1086
Report on accounts 1872, 0450
Report on funeral procedure adopted by Quarterly Meeting (copy)
No date, but circa 1900 as signed by Wilson Marriage, 1457
Stock accounts EQ34, 1851-1947, 1091
Supplement of Marriages, Births and Burials 1660-1756, 1252
Essex Quarterly Meeting Apprenticing Fund (1835). see also Essex & Suffolk Quarterly Meeting
Letter from Jacob Post about payment for John Garritt, Junior (3 items) Second about non-delivery by postman
1818, 0442 Letter from Jacob Post in Islington re late
payment from the fund 1820, 0434
Report on use of fund 1869, 0135
Statement of accounts of Trusts (2 copies) 1958, 0565
Stock fund papers 1934 Braintree, 0135
Essex Quarterly Meeting of Ministers and Elders
Minutes 1839-1847, 1235
Rough Minute book 1799-1807, 1276 1831-1839, 1275
Essex Quarterly Women's Meeting Minutes
EQ12, 1752-1784, 1069 EQ13, 1785-1800, 1070 EQ14, 1801-1815, 1071 EQ15, 1816-1835, 1072 EQ16, 1836-1863, 1073
Essex Records Office Catalogue of Essex Quarterly Meeting records
microfilmed and held at ERO 1965?, 0817
Correspondence re photocopying of Colchester documents
1968, 1969, 0835 Letters about Account book being deposited at
Essex Record Office 1968, 0836
Letters from H Diamond on news that a Coggeshall Account Book had been acquired by the Record Office
1968, 0643
Letters re researches of Mr Glines of Wisconsin and microfilming of records
1970, 0839 Essex Review
Reprint of article by Felix Hull on Essex Friends of the Restoration Period from Essex Review, 0761
Evans Hunsley, Henry Removal recommendation to Colchester MM
from Reading and Marlborough 1850, 0358
Evening Meeting account 1948 Which meeting?
1948, 0383 Evens, Frederick William
Forms for marriage to Edith Maria Tawell 1908, 0804
Evens, Sarah Marriage certificate for John Giles and Sarah
Evens of Kelvedon Meeting 1850, 0029
Everett, John Richard Removal recommendation to Colchester MM
from Hardshaw East 1843, 0360
Everitt, Elizabeth Coggeshall Monthly Meeting disowns Elizabeth
Everitt for marrying out 1830, 1374
Extracts from the Minutes and Advices of Yearly Meeting
Note on drawing up new edition from Yearly Meeting
1832, 1408
Farrand, Joseph and Mary Removal recommendation to Colchester MM
from Warwickshire 1848, 0361
Fayers, John Robert and Mary Agnes Certificate of removal to Coggeshall MM from
Luton 1917, 0130
Feast Days Tender advice on not opening shops on Feast
days, or putting out lights from Second Day Morning Meeting
1760, 0470 Feering Burial Ground
Duties on land values for Burial Ground, 3 forms 28 November 1914, 0983
Duties on land values forms (3) 30 November 1914, 0992
Entries from Register compiled by Arthur Frost 1727-1834, 0638
Letter to Wilson Marriage re Feering Old Burial Ground from Sarah Barratt
14 October 1916, 0354 Letters and copy of list of burials (4)
1860,1917, 0993 Letters re development of the burial ground (3)
1968, 0837 List of burials, copied by Arthur Frost 1968 (2
lists) 1727-1834, 0562
List of burials to 1830, 0838 Notes about the ground for Colchester MM (no
date), 0642 Notes about the ground from 1708-1916 on news
that it had been sold "Illegally" 1916, 0655
Feering Preparative Meeting Application to the Bishop of London to hold a
meeting in a barn in the parish of Feering 1888, 1314
Fell Smith, Charlotte Booklet on Parnell compiled from Smith's book
by GW Maw 1947, 0155
Fingringhoe Red Triangle Social Centre Letter of acknowledgement for loan of furniture
1922, 0416 Fitch, Stanley F
Letter from Stanley Fitch identifying Thomas Turner and history of the trust
1957, 1013 Letter giving resignation as custodian of the
records having finished book October 1960, 1007
Flounder's Institute Report of Yearly Meeting committee visiting all
Quaker schools 1852, 1385
Fordham, Robert Ross Marriage papers of Robert Ross Fordham (of
Biggleswade) and Gertrude Lily Ellis of Sudbury
1909, 0003 Fowler, Edward
Letters from Nailsworth MM re marriage to Lydia Tuttey of Colchester (2 items)
1872, 0505 Marriage certificate for Lydia Tutty and Edward
Fowler (of Gloucester) 1872 Colchester, 0010
Fox, George Copies of Epistles from Yearly Meeting, letters
from George Fox etc. transcribed subsequently (preface by John Furley Jr.), 1084
Print engraving of George Fox from picture by S Chinn, 1465
Fox, Mr G A Letter of appointment as registrar
1915 London, 0054 Freemasons
Letter to Coggeshall PM asking permission to meet in Meeting House
1958, 0715 Freshfield, Francis. see also Kendall, John, and
Freshfield Trust Note about date of will
1808, 0440 Freshfield, Richard
Conveyance of messuage, tenement, garden, yard etc. in parish of St Nicholas
1736, 0617 Indenture for messuage, tenement, garden, yard
etc. in parish of St Nicholas 1736, 0617
Friends Adult School Savings Bank Photocopy of deposits, 1870, 1535 Two letters from John Tann re Bank, 1537
Friends Education Council List of schools, and other suitable schools not
run by Friends 1950-1, 0469
Friends engaged in Foreign Mission Work, (FFMW) India
Epistle to Yearly Meeting of Women Friends 1895, 1356
Friend's Prayer League and Evangelistic Council
Hire of room in Kelvedon Meeting House note 1928, 0676
Letter with Library Statistics for Kelvedon, and arrangements when Evangelistic Council meet
1929, 0678 Friends Rescue Homes
Receipt for money given by Coggeshall MM June 1900, 1352
Friends Service Council Receipt for donation from Colchester MM
1951, 0327 Friends Trusts Limited
Lease between FTL and Eastern Electricity for laying of mains etc. by Meeting House in Coggeshall
1969, 0872 Letter about transfer of investments of Bunting
Charity from Coggeshall MM to FTL 1954, 0711
Letters to Coggeshall MM about investments (2 items)
1950, 1951, 0702
Funeral procedure Report on procedure adopted by Quarterly
Meeting (copy) No date, but circa 1900 as signed by Wison
Marriage, 1457 Funeral regulations
Photocopy of note from London Friends forbidding palls, feathers, hat-band, black mourning cloaks, mutes etc.
1844, 0841
Gainsborough Monthly Meeting Barratt, Joseph (of Gainsborough)
marriage certificate for Joseph Barratt and Anna Barritt
1867 Colchester, 0011 Garrett, Dymond G
Letter from Jacob Post in Islington re late payment from the fund for Dymond
1820, 0434 Garritt, John
Letter from Jacob Post about payment for John Garritt, apprentice, Junior (3 items) Second about non-delivery by postman
1818, 0442 Germany
Dissertation Booklet: The Society of Friends Work Amongst Refugees since 1914
1958, 0962 Gibbins, Frederick
Letter to Wilson Marriage re copy of the Swansea Meeting House deed in Crisp papers
December 1900, 1438 Gilby, Seth
Removal recommendation from Knaresboro MM to Colchester
1843, 0360 Giles, John
Marriage certificate for John Giles and Sarah Evens of Kelvedon Meeting
1850, 0029 Gilmor, Mary Ann
Removal recommendation from Colchester to Norwich lost, and request for new one (3 items)
1844, 0359 Removal recommendation to Colchesterl MM
from Norwich 1843, 0360
Gilmore, John William Removal recommendation to Colchesterl MM
from Witham 1842, 0360
Girls in service
Ackworth School: Report on fund to place boys from the school in Mechanical or Handicraft Trades and girls as Household servants
1840, 1382 Gough, John
John Gough, of Committee for Drawing Up the General Epistle sets out concern that families of our Brethren should be visited by rightly concerned Friends., 1431
Great Bentley Burial Ground Deed of conveyance for several burial grounds
by trustees 17 March 1811, 0256
Indenture for sale of burial ground in Manningtree and Great Horkesley and Great Bentley, Great Oakley
1811, 0247 Report of committee visit to burial ground in
Bentley, Manningtree and Oakley 1817, 0780
Great Bentley Meeting House Conveyance of Meeting houses, messuages or
tenements, burial grounds and hereditaments to Robert Hurnard.: land in Great Horkesley, Great Bentley, plus houses for poor Quakers in Colchester and poor women
2 8 1837, 0234 Great Coggeshall Manor
Admission of Isaac Brightwen et al to land in Stoneham Street by Lord of Great Coggeshall Manor
1802, 0181 Admission of Osgood Hanbury to land in
Stoneham Street May 1794, 0179
Admission of Osgood Hanbury to land in Stoneham Street by Lord of Manor
May 1784, 0180 Great Coggeshall Work House land
Conveyance of Great Coggeshall Work House to poor of parish
1838, 0158 Great Horkesley Burial Ground
Agreement for sale to John Polley 1860, 0878
Deed of conveyance for several burial grounds by trustees
17 March 1811, 0256 Indenture for sale of burial ground in
Manningtree and Great Horkesley and Great Bentley, Great Oakley
1811, 0247 Great Horkesley Meeting House
Conveyance of Meeting houses, messuages or tenements, burial grounds and
hereditaments to Robert Hurnard: land in Great Horkesley, Great Bentley, plus houses for poor Quakers in Colchester and poor women
2 August 1837, 0234 Great Oakley Burial Ground
Deed of conveyance for several burial grounds by trustees
17 March 1811, 0256 Indenture for sale of burial ground in
Manningtree and Great Horkesley and Great Bentley, Great Oakley
1811, 0247 Report of committee visit to burial ground in
Bentley, Manningtree and Oakley 1817, 0780
Great Oakley Preparative Meeting List of members
1757, 1376 Greenwood, Harold
Essex Births, Quaker Digest of, 1613-1837, 1255 Essex Burials, Quaker Digest of, 1630-1837,
1256 Essex Marriages, Quaker Digest of, 1659-1837,
1257 Greenwood, Lucy. see also Greenwood Industrial
School; Halstead Industrial School Bundle of letters from solicitors and builders etc.
re purchase of land for school (23 items) 1872-1886, 0142
Photograph 1890?, 0139
Submission by Lucy Greenwood to Friends requesting they consider purchasing the school
25 April 1892, 0110 Greenwood Industrial School. see also
Greenwood, Lucy Account Book
1890-1921, 0107 Account book
1916-1921, 1246 Account Book, Barclays Bank, 1917-1920, 0117 Account details, witnessed, from Louisa Allen to
Lucy Greenwood, for pension fund 1878-1884, 0144
Annual Reports of the Committee of Management, 1897-1920, 0109
Certificate of removal to Coggeshall MM for Tressie Williams to Greenwood Industrial School
1911, 0130 Conveyance of Providence Chapel to the
Trustees of Greenwood Industrial School 1 November 1909, 0121
General Committee minutes 1896-1917, 0100
House Committee minutes 1896-1903, 0113 House Committee minutes 1909-1917, 0102 Income tax returns,
30.12.1983, 0148 Letter from Royal Eastern Counties Institution
Ltd re Letter from Home Office concerning mentally defective children
3.5.1934, 0146 Letters from Bath Union establishing records re
Muriel Gunn 1929, 0141
List of pupils, with date of entry 1870-1905, 1297
Minute on the death of Elizabeth Higbee 1916(?), 0150
Notes on the association of the Society of Friends with the School
March 1969, 0114 Papers relating to death of Elizabeth Mary
Hownslow 1905, 0140
Photographs 1890s?, 0139
School Register 1868-1886, 0104 1886-1903, 0105 1903-1918, 0106
Separate sheets listing girls being enrolled 1906-1911, 0106
Grimshaw, Eliza Consent from mother of Eliza Grimshaw for a
marriage to Isaac Clark 1821, 0497
Grimshaw, William James Removal recommendation to Colchester MM
from Rochester 1849, 0361
Gripper, Edith Marian Name added to Layer Breton gravestone, 1469
Gripper, Edward Tythe distraint forms
1865, 1866, 1867, 0795 Gripper, Harriett
Marriage certificate for Charles Barritt and Harriett Gripper
1867 Layer Breton, 0029 Gripper, John
Removal recommendation from Colchester MM from Grant County, Indiana, N America
1857, 0358 Gripper, Joseph
Removal recommendation from Banbury MM to Colchester
1852, 0362 Tythe distraint forms
1863, 1866, 0795
Grubb, Sarah Handwritten book of extracts, epistles, etc. Writer
unknown, donated by Isabel Impey to Colchester Meeting Library, includes extract by Sarah Grubb
c 1851, 0940 Gunn, Muriel
Letters from Bath Union establishing records from Greenwood Industrial School
1929, 0141 Gurney, JJ
Extracts from memoirs contained in Epistle to Junior Members, contained in Handwritten book of extracts, epistles, etc. Writer unknown, donated by Isabel Impey to Colchester Meeting Library
1809, 0940 Gurney family
Family trees, 1299
Haigh, Joshua (of Holm Forth) marriage certificate for Joshua Haigh (of Holm
Forth) and Hannah Richardson 1871 Layer Breton, 0013
Hall, Ernest Notes about Ernest Hall's time as a Prisoner of
War 1985, 0737
Hall, Ernest and Heather Photographs of Golden Wedding celebrations at
Clacton Meeting House, and Diamond Wedding (5 photos)
29 April 1996, 29 April 2006, 0964 Halstead Burial Ground
Abstract of title for the burying ground, listing previous agreements since 1660
1809, 0240 Note of search for deeds, found with Ralph
Thresher no date, 0984
Plan, 1273 Roll for the Appointment of Trustees
1694/1695, 0588 May 1784, 0587
Halstead Endowments Letter to Derek Crosfield accompanying cheque
for £186 1976, 0914
Halstead Industrial School. see also Greenwood Industrial School
Account of Gibson Legacy 13.4.1883, 0149
Annual Reports 1889-1895 (not 1891, 1892), 0108
Board of Education permission for School premises to be leased
3.1.1922, 0146 Bundle of deeds re lease and ownership of
school land (10 items) 1857-1871, 0143
Certificate of removal to Coggeshall MM for Sarah Eliza Binks
1912, 0130 Charity Committion deed re sale of the building
and receipt 9.4.1878, 0149
Cheque book showing salaries of staff 1897, 0151
Conveyance of Messuage and strips of land from J Savill Naizey to Wilson Marriage and trustees
1897, 0120 Conveyance of Messuages Buildings and Land
at Halstead to Wilson Marriage and Trustees 10 November 1896, 0119
Deeds relating to purchase of land from Parish of Halstead
1839, 0149 House Committee Minutes
1903-1907, 0101 1917-1921, 0103
Items relating to Temperance Permanent Building Society and mortgage (26 items)
1870s, 0147 Letter from Edward Doubleday to Albert Gripper
re change to the lease 11.9.1928, 0146
Letter from Home Office re mentally defective children
16.3.1934, 0146 Letter from Lucy Greenwood re appointment of
Trustees June 29 1885, 0149
Letter from Lucy Greenwood re receipt for £420 15 May1885, 0149
Letter from Lucy Greenwood re receipt for £500 18 December 1883, 0149
Letter from Royal Eastern Counties Institution to Edward Doubleday re occupation of the school
8 May 1935, 0146 Letter from solicitors acknowledging documents
re the school 6 August 1925, 0146
Letter relating to building of Dining Room March 15 1887, 0149
Letter to Edward Doubleday re change of name and Endowment funds'
24 September 1926, 0146 List of documents sent by A Gripper to solicitor
4 August 1925, 0146 List of documents sent to Edward Doubleday
August 1927, 0146 Lists of girls' birthdays, 0151 Note informing L Greenwood about Gibson
legacy 17 December 1883, 0149
Note re Gibson Trust conveyancing 18 June 1891, 0149
Note re legacy from Thomas Lester 5 October 1886, 0149
Note re national school documents 5 January 1878, 0149
Note relating to money from Gibson will October 1879, 0149
Note to Lucy Greenwood about sending of a deed
17 April 1873, 0149 Order appointing trustees (3 copies)
22 March 1927, 0145 Order for Trustees of Halstead Industrial School
to sell their freehold interest 24 July 1961, 0123
Permission by Minister of Education for income to be used for educational benefit of the children
3 January 1922, 0123 Permission for Trustees to let School Premises
3 Janjuary 1922, 0123 Plan of proposed extension
5 January 1899, 0116 Receipt of Gibson bequest papers from Charity
Commission 15 March 1887, 0149
Report to Quarterly Meeting of Essex & Suffolk 1896, 0156
Reports to Quarterly Meeting of Essex & Suffolk 1882-1890, 0111
Rules 1869, 0112
Sale document for land bought by John Taylor 21 May 1839, 0149
Schedule of Deeds being deposited at Colchester Meeting House
June 1948, 0146 Solicitor's account for preparing lease of land
June 1885, 0146 Submission by Lucy Greenwood to Friends
requesting they consider purchasing the school
25 April 1892, 0110 Trustees Minute Book 1896-1967, 0115 Valuation of meadow owned by L Greenwood
31 October 1896, 0149 Halstead Meeting House
Agreement between Thomas Gilbins and Samuel Jessup for the Quakers
5 June 1824, 0237
Appointment of new trustees and conveyance of freehold and leasehold premises and burial ground
4 August 1853, 0206 Appointment of new trustees for meeting house
and burial ground 25 November 1907, 0243
Appointment on the property by John Goldsbury to Thomas Button
10 April 1816l, 0930 Assignment of property by Williams Staines to
John Sparrow 29 May 1804, 0928
Assignment of the property by Thomas Button to Orbell Hustler, and Samuel Coates to Thomas Wilsmore
23 July 1833, 0930 Bargain of sale (photocopy) for addition to the
burying ground 1821, 0241
Bond on the property by John Goldsbury to John Sewell
29 Sept. 1810, 0929 Charity Commission scheme notice including
Halstead Meeting House and burial ground September 1954, 0931
Copy of conveyance of messuage, malthouse, yards etc. in Halstead by W Nunn to John Siday
1744, 0926 Copy of lease for Meeting House to Essex
County Council for library, and letter from solicitors
1965, 0864 Covenant for property from J Harrington to John
Cook 2 November 1771, 0926
Deed of assignment for Thomas Isark re Meeting House and grave yard
10 June 1660, 0238 Deeds relating to purchase (10 deeds)
1705-1809, 0154 Indenture for land in Halstead
17 September 1657, 0257 Indenture for land in Halstead between John
Heard and Quakers (photocopy) 24 October 1804, 0249
Indenture for meeting house and burial ground (photocopy)
24 September 1804, 0249 Indenture for new trustees of burying yard
1735, 0239 Indenture for the land- a cottage and garden
-between widow Anne Foster and Lionel Foster
17 October 1621, 0245
Inventory and Valuation of furniture etc. April 1968, 0867
Items about repairs and letting of Halstead MH (6)
1963, 0714 Lease for a year of the property by Thomas
Button to John Warner 22 July 1833, 0930
Lease of property by Hannah Cook to WilliamStaines, and Release
22/23 August 1794, 0927 Lease of property by John Cook to William
Staines, and Release 29/30 October 1790, 0927
Lease of property by William Staines to John Goldsbury, and Release, and Ffeoffment
17/18 March and 31 May 1806, 0928 Lease on the property by John Goldsbury to
Thomas Button 9 April 1816, 0930
Letter from Evans Electroselenium seeking information about the land next to their works
1962, 0578 Letter from JE Baker listing trustees
1942, 0580 Mortgage on property by William Staines to
Samuel Bowyer 6 February 1798, 0927
Mortgage on the property by John Goldsbury to John Sewell
29 September 1810, 0929 Photocopy of Conveyance of a house and
premises in Colchester Road, Halstead. 24 December 1850, 0208
Release for a year of the property by Thomas Button to John Warner
23 July 1833, 0930 Release of property from Robert Wright to
Charles Smith 15 March 1766, 0926
A report, four bills, and 2 letters regarding repairs to Halstead MH
1956, 0706 A roll naming the trustees of the burying yard etc
in Halstead June 1760, 0242
Trustees list CCGM32, 1186
Year's lease for property in Halstead (for Meeting House?)
1812, 0199 Halstead Preparative Meeting
Minute book SPM15, 1795-1855, 1227
Minutes book 1880-1968, 1442
1968-1971, 1444 Halstead Preparative Meeting of Women
Friends Minute book
SPM2, 1837-1847, 1214 SPM3, 1847-1869, 1215
Hamlett Cottages, Coggeshall Bills and receipts for repairs to property in
Coggeshall 1801-1829, 0153
Hampton Agricultural College, Virginia List of subscibers for fund to train coloured
teachers 1871?, 0366
Hampton College Colored Teachers' Training Fund
Letter concerning, from Arthur Albright appealing for funds to set up schools for coloured men in Southern States (3 items)
1871?, 0366 Hanbury, Osgood
Admission of Osgood Hanbury to land in Stoneham Street by Lord of Manor
May 1784, 0180 May 1794, 0179
Conveyance of land by William Potter to Osgood Hanbury for Friends
25 August 1801, 0188 Death Certificate
13 February 1852, 0260 Deed transferring land in Crowches Alley from
William Cotton to Osgood Hanbury for a year's lease
1801 Coggeshall, 0174 Lease for a year by Isaac Brightwen to Osgood
Hanbury of burial ground 1830 Coggeshall, 0169
Lease for a year of land to Joseph Docwra et al 25 Sept. 1786, 0190
Notes on his life, 0656 Release of the burial ground called Aylworth or
Crouches by Isaac Brightwen to Osgood Hanbury
1830 Coggeshall, 0169 Sale of Aylworth or Crouches burial ground by
Osgood Hanbury to Richard Latimer Dell et al (2 documents)
1838 Coggeshall, 0171 Hanbury, Rachel and Mary
Two letters disowning Mary and Rachel Hanbury for baptism elsewhere by Coggeshall MM
30 11 1829, 0346 Hardcastle, Alice
Marriage certificate of Thomas Proctor and Alice Hardcastle
1780 York, 0040
Hardshaw West Joint Monthly Meeting Certificate of removal to Coggeshall MM for
Sarah Eliza Binks 1912, 0130
Hargrave, Josiah Removal recommendation to Colchester MM
from Newcastle 1839, 0361
Removal recommendation to Colchester MM to Lisburn
1852, 0362 Harrington, E John
Application for Marriage by partner not in membership
12 June.1929, 0029 Harris, John
Death certificate 13 November 1857, 1346
Harrison, Gertrude Note from Mount Lebanon Three Months
Meeting on her leaving (part in Arabic) 1923, 0665
Harvey, J Bawtree Letter to Wilson Marriage about Kendall Charity
and Arthur Winsley almshouses 1920, 0851
Harwich Meeting House Article by Howard Diamond: The Quakers in
Harwich, 2 copies, plus draft, plus two photocopies of the 17thC documents referred to
1971, 0808 Documents and letters from Howard Diamond
about Harwich Quakers and Meeting House (9 items)
1971, 0810 Indenture for land used as grave yard for Daniel
and John Vandewall, previously owned by Stephen Crisp
13 September 1701, 0246 Indenture made for parcel of land in Harwich
(describing size and abuttments) for Daniel and John Vandewall
1701, 0244 Indenture of lease for a year for Meeting House
and burial ground 1 October 1787, 0258
Letter from Winifred Cooper to Howard Diamond and plan showing possible site of Meeting House
1970, 0809 Photocopies of two documents re lawfulness of
Meeting in Harwich 1670, 1689, 0586
Release and conveyance for Meeting House and burial ground
2 October 1787, 0259 Harwich Preparative Meeting
List of members 1757, 1376
Haverhill Meeting House and Burial Ground Letter from Howard Collinson and brief history of
Haverhill MH 1942, 1016
Letter to Albert Gripper with details of local meeting houses from Woodbridge MM
9 December 1922, 0225 List of Suffolk QM Particular Meetings in 1710
and letter from Brightwen Rowntree re Haverhill
1948, 1015 Heath, Frederick Charles
Certificate of removal for Frederick Charles Heath from Coggeshall to Colchester
1907, 0131 Letter refusing his transfer to Long Melford from
Coggeshall MM 1907, 1004
Hicks, Elizabeth H Testimony on her death (no date given), 0644
Hicks, Theodore Certificate of removal to Coggeshall MM from
Colchester 1921, 0130
Letter to Cedric ...... about merger of Coggeshall & Colchester MM
1959, 0533 Letters from Theodore Hicks to Charles Derring
re amalgamation of Coggeshall and Colchester, and informing members (2 items)
1967, 0641 Higbee, Elizabeth
Greenwood Industrial School council minute on her death
1916(?), 0150 Higgison, Irene Lena
Order of burial service at Pennant Hills Congregational Church (Howard Diamond participating in service)
1949, 1325 Hills, Benjamin
Testimony for expelling of Benjamin Hills by Coggeshall MM following being married by a priest
June 1831, 0346 Hills, Edith Marian
Marriage certificate for Charles Henry Marsh (of Kingston on Thames) and Edith Marian Hills
1887 Earls Colne, 0029 Hills, John Harrison
Marriage certificate for John Harrison Hills and Lucy Baritt
1865 Colchester, 0029 Hislam, Laurence
Newspaper cutting about his anti-bomb jailing 1962, 1328
Holding, Tim Drawing of St Mary's Meeting House by Tim
Holding 1975?, 0918
Holland, Mary Form of general inquiry as to charities belonging
to Society of Friends relating to Stondon Estate Charity
1854?, 1387 Horbert, Ada Florence
Marriage papers for Herbert Knight Barritt (from London) and Ada Florence Horbert (not in membership)
1903 Colchester, 0007 Horne, Thomas Benjamin (of Tottenham)
Marriage papers for Thomas Benjamin Horne and Mary Adelaide Barritt
1894 Copford, 0124 Hoshangabad Quarterly Meeting, India
Epistle to London Yearly Meeting of Women Friends
1891, 1427 Epistles to London Yearly Meeting of Women
Friends 1893, 1895, 1899, 1355
Howard, Burt, marriage papers, 1965, 1473 Howarth, John
Photo of first wedding at Clacton New Meeting House - Judith Musgrave and John Howarth
7 April 1974, 0973 Howitt, Ebenezer
marriage certificate for Ebenezer Howitt and Alice Barritt
1873 Colchester, 0029 Howitt, Francis
Certificate of removal for Francis Howitt from Luton to Witham MM
1911, 0131 Hownslow, Elizabeth Mary
Papers relating to death of Elizabeth Mary Hownslow for Greenwood Industrial School
1905, 0140 Hughes, Joan Clare Morgan
Declaration of marriage by Brian Metford Warner to Joan Clare Morgan Hughes forms bundle
1949, 0802 Humby, Joan
Notes about Joan Humby's time as a Conscientious Objector
1985, 0737 Hungary
Dissertation Booklet: The Society of Friends Work Amongst Refugees since 1914
1958, 0962 Hunt, Stuart
Notes about Stuart Hunt's time as a Conscientious Objector
1985, 0740 Hunt, Stuart and Doris
Photo, founder members of Clacton Meeting 1980, 0974
Hurnard, James Burial certificate in Hurnard Trust papers
1898 Colchester, 0137 Copy of certificate of burial
2 March 1881, 1319 Statement of intent to marry James Hurnard by
Smith, Louise Bowman, and consent from Mr Smith
29 June 1867, 0934 Hurnard, James, Trust (1878)
Burial certificates for SF Hurnard and Henry Barritt
1898 Colchester, 0137 Indenture between Hurnard, Barritt, Wilson
Marriage, Richardson, Cross and Burgess Marriage to buy SE Railway stock to fund Copford Meeting House and burial ground
1878 Colchester, 0137 Indenture between Samuel Francis Hurnard et
al, release rights given in 1892 re Meeting House and burial ground at Copford
1925 Colchester, 0137 Indenture establishing trust by buying SE
Railway stock 1878 Colchester, 0137
Letter from Bank of England re deaths of Barritt and Hurnard
1897 London, 0137 Letters from SE Railway after death of Hurnard
and Barritt 1898 London, 0137
Letters relating to deaths of Henry Barritt and Frederick Richardson, stockholders
1930 London, 0137 Note regarding trustees
1931, 1032 South Eastern Railway Stock Certificates
handed over after deaths of Barritt and Richardson
1930 London and Colchester, 0137 Hurnard, Samuel Fennell
Copy of death certificate 13 January 1949, 0122
Hurnard, Samuel Francis Letter from Somerset House on his appointment
as Registering Officer
1915 London, 0037 Hutchinson, Olive Margery
Marriage certificate, married Edward WA Baker at Carlisle MH
28 May 1919, 1316 Hyatt, Edward
(A youth..) Removal recommendations to Colchester MM from Melksham
1820, 0357
Impey, Frederick Paul (of Kings Norton) Marriage papers for Frederic Paul Impey and
Lucy Isabel Marriage 1897 Kings Norton, Worcester, 0023
Impey, Isobel Three letters re gift for Meeting House
Maintenance 1955, 0830
Impey, L Isabel Handwritten book of extracts, epistles, etc. Writer
unknown, donated by Isabel Impey to Colchester Meeting Library
c 1851, 0940 Impey, Lilian
Notes on life of John Kendall 1966, 0850
India, Hoshangabad Quarterly Meeting of Women Friends
Epistle to London Yearly Meeting of Women Friends
1891, 1427 Epistles to London Yearly Meeting of Women
Friends 1895,1899, 1355
India, South Thompson, John Metford: Burial note of
missionary buried in Combatore, South India 1904, 0296
India, Women Friends engaged in Foreign Mission Work
Epistle to Yearly Meeting of Women Friends 1895, 1356
India £3 per cent stock Share certificates for Colchester MM (6 items)
1927, 0413 Inglis, Drummond
Recollections of living in St Mary's house by Mr Inglis
1975, 0915 Invalids
Epistle to Aged and Invalid Friends, from Women's Yearly Meeting
1892, 1898, 1423 Ipswich Friends' School
Journal of the Friends Historical Society article by C Brightwen Rowntree
1938, 0842 Ipswich Old Meeting House
Letter to Albert Gripper with details of local meeting houses from Woodbridge MM
9 December 1922, 0225 Ipswich Preparative Meeting
List of archives 1968?, 0840
List of documents deposited by Ipswich Quakers and held at Ipswich Record Office, 0812
Irish Friends Letter to Nation of Ireland regarding approval of
concern by Susannah Brown for visit following repeal of Test Act
1837, 0345 Isherwood, Colin
Notes about Colin Isherwood's time as a Conscientious Objector
1985, 0746 Islington Road School
Report to London & Middlesex QM on admission policy etc.
1823, 1368 Report to London & Middlesex Quarterly Meeting
about the education at the school 1819, 1364
Isom, Laura Edith Marriage papers for Charles Francis Tansley (of
East Ham) and Laura Edith Isom 1912 Colchester, 0012
Jackson, Jane Removal recommendation to Colchester MM
from Bury 1841, 0360
Jesper, Francis Note from Bocking on his marriage to Elizabeth
Larman 1878, 0666
Jesup, Mary Letter explaining absence from Bocking Meeting
1831, 1371 Letter to Coggeshall Monthly Meeting about the
residence of her sister, S Brown, from Bocking
1831, 0519 Johnson, Walter William
Marriage papers of Walter William Johnson and Kate Maud Smith
1899 Copford, 0020 Jones, Edith
Marriage papers for James Vincent Bolton (not in membership) and Edith Jones of Great Holland
1934 Colchester, 0126 Jones, J Clement
Notes about his time as a Conscientious objector 1985, 0738
Jones, Paul Ernest Marriage papers for Paul Ernest Jones and
Florence Ada Sewell 1914 Colchester, 0027
Kansas Note about William Coffin's appeal for funds for a
meeting house in Kansas 1872, 0421
Kay, Rosalind Colchester Quaker HIstory Trail (Quakers 350
Years in Colchester) Leaflet showing Quaker sites of interest in the town with sketches
2006, 1435 Kelvedon Burial Ground
Account for "cleaning" 1844, 1006
Bill and letter about repairs to Burial Ground 1960, 0716
Charity Commission listing of charities of Coggeshall Monthly Meeting including Kelvedon
17 September 1954, 0210 Estimates etc about repairs to Burial Ground
entrance etc. (5 items) 1953, 0712
Grave order slips booklet 1903-1926, 0840
Letter concerning boundaries from Friends Trusts Limited, with map
1987, 0875 List of internments, copied by Arthur Frost 1968
(2 lists) 1808-1963, 0562
Note about committee appointed to inspect trust deeds and list of deeds for Corder trust
1 October 1907, 0269 Plan, 1267, 1272 Plan of burials
1840?, 0566 Plan of burials "let to William Leggers"
1834?, 0568 Plan of burials (right hand side only)
1840?, 0567 Proposal to purchase land adjoining burial
ground - 2 items 1914, 0268
Statement of accounts 1856, 0317
Wayleave consent for Eastern Electricity, with map
1972, 0868 Kelvedon Meeting House
Bundle of letters seeking news of the deeds (6 items)
1929, 0577 Description of Meeting House and Burial Ground
now in actual use. 1854, 0212
Description of the Meeting House, taken from Braintree District Council records and old drawing copy
1989, 0657 Hire of room in Kelvedon Meeting House note by
Friend's Prayer League and Evangelistic Council
1928, 0676 Letter re examination of the various deeds from
Mr Matthews to Hollis Clayton October 1933, 1009
Letter re military requisitioning of the premises March 1941, 0581
Letter with Library Statistics, and arrangements when Evangelistic Council meet
1929, 0678 Letters re change of use etc. (with plans) (24
items) 1994, 0760
List of hirers September 1929, 0996
List of trustees given to District Valuer 31 May 1915, 0995
Seventeen assorted bills 1923-1924, 0675
Kelvedon Meeting House and burial ground Plan showing abuttments,with two notes about
its deposition 1800, 1264
Kelvedon Preparative Meeting Account Book
1830-1839, 0526 Account book
1922, 0671 Account sheet
March 1923-February 1924, 0525 Article by Mark Gregson on millers and Quakers
in Kelvedon 1976, 0584
Bundle of receipts 1923-1929, 0529
Extracts from Marriage Register 1863-1862, 0653
Letter from Hollis Clayton about lost deeds for Kelvedon and Coggeshall
January 1929, 0527 Letter re accounts from Richard Painsomer
25 March 1842, 0994 Marriage certificate for John Giles and Sarah
Evens of Kelvedon Meeting
1850, 0029 Meeting House and burial ground 1929 trust
funds (see Francis Corder Clayton Trust) Minute book
SPM16, 1711-1752, 1228 SPM17, 1752-1841, 1229 SPM18, 1841-1909, 1230
Kelvedon Preparative Meeting of Women Friends
Minute book SPM1, 1805-1855, 1213
Minute book (includes Coggeshall MM Premises and Trusts Com. minute book)
1856-1896, 0531 Kelvedon School for Friend's Children
School for Friends' Children at Kelvedon, advertisement copy. No date, Plus 2 photocopies of original, 0654
Kemp, Dorothy Maud (not in membership) Marriage papers, marrying Henry Kingham
Catchpool at Wanstead Meeting House 31 September 1921, 1315
Kendall, Elizabeth Book (unbound) with copies of Certificates of
Removal, copy of Queries to Quarterly and Monthly Meetings, testimony to Elizabeth Kendall, list of members, etc.
1753-1769, 1376 Kendall, John
Collection of letters written 1662-1777 and subsequently copied. Includes letters between William Penn and Stephen Crisp
COLMM46, 1147 Copy of a clause from his will
1805, 0585 Copy of will clauses relating to charity
establishment 1805, 0847
Copy of will relating to School 1805, 0611
Letter from Kendall to George Gibson of a Concern of Quarterly Meeting
1808, 0848 Notes on his life by Lilian Impey
1966, 0850 Kendall, John, Almshouses
The Charities of Colchester. Report of Official Enquiry at the Town Hall, Colchester before William Good
1886, 0945 Letter about trustees for Almshouses Trust by S
F Hurnard to Wilson Marriage 1922, 0852
Letter to Wilson Marriage about Kendall Charity and Arthur Winsley almshouses by Harvey, J Bawtree
1920, 0851 Kendall, John, and Freshfield Educational Trust
Accounts EQ35, 1817-1922, 1092
Board of Education Scheme documents (3 copies)
1922, 0846 Draft scheme for regulation, and letter re scheme
from Brightwen Rowntree to Edith Marriage January 30 1922, 1031
Five certificates for shares bought by John Kendall and Francis Freshfield Trusts
1809-1860, 0609 Kendall, John, Book Charity. see also Essex &
Suffolk Quarterly Meeting Bundle of papers from Charity Commissioners re
sale of library books 1865, 0896
Statement of accounts of Trusts (2 copies) 1958, 0565
Kendall, John, School Agreement appointing Joshua Hopkins Davy as
schoolmaster of Kendall School 1863, 0899
Applications for post of schoolmaster on retirement of Watts, by five men
1859, 0614 Bundle of documents re bursaries for children at
Quaker schools (76 items) 1940-1967, 0855
Bundle of letters to and from John Corbyn about school accounts
1838-1844, 0616 Bundle of papers relating to establishment of the
school 1863, 0901
Journal of the Friends Historical Society article by C Brightwen Rowntree
1938, 0842 Letter to E Gripper about opening of John
Kendall school by E Watts from Joseph Marriage (7 items)
1838, 0615 Minutes of School Trustee meetings (5 items)
1838, 0610 Notes on the school
1837?, 0754 Printed leaflet giving information
1836?, 0613 Receipts from Edmund Watts, Schoolmaster (29
items) 1840-59, 0612
Report on school 1817, 0476 1819, 0437 1821, 0444
1871, 0456 Special Bond of Resignation from Edmund White
Walls to Joseph Marriage etc. (draft) 1838, 0953
Summary of Kendall school and the trust with list of pupils, 0849
Vacancy for teacher advertisement, copy 1821, 0498
Kendall, John, Trust. see also Lexden School "A" and "B" account accounts
1950-1967, 0845 Bank book
1922-1932, 0843 Bundle of bank statements etc. (8 items)
1970-1972, 0856 Bundle of stock certificates and letters (19 items)
1880-1924, 0844 Copy of part of will relating to the Trust
1805, 0898 Extract from will of John Kendall endowing
school and books 1805, 0585
Letter to CB Rowntree about transfer of stock, from London County Westminster & Parr's Bank
1922, 0854 Kendall, Thomas
Two scraps of paper - receipt for payment, and memo to him
1735, 0607 Kenya
Dissertation Booklet: The Society of Friends Work Amongst Refugees since 1914
1958, 0962 Kerry, Thomas
Marriage papers for Thomas Kerry and Florence Ada Abbott
1899 Colchester, 0025 King, Daniel
Extract from will leaving property to Coggeshall 1795, 0431
King, Thomas Removal recommendations to Colchester MM
from Witham 1821, 0357
Kingston Monthly Meeting Certificate of removal to Coggeshall MM for
Richard Leslie Tawell 1911, 0130
Kirkman, Alice Mary Deed of appointment for Leslie Arthur Richards
as new Trustee of Granville Road site and Alice as old trustee
August 1946, 0325 Deed transferring ownership of Granville Road
property to Alice on death of John Kirkman
12 February 1930, 0328 Knight, Mary Jesup
Marriage certificate for George Docwra and May Jesup Knight
1843 Colchester, 0029 Knight, Robert
Removal recommendation to Colchester MM from Thaxted
1819, 0358 Knight, Thomas
Marriage certificate for Thomas Knight and Lucy Nevitt
1849 Colchester, 0029 Removal recommendation to Colchester MM
from Thaxted 1819, 0358
Köhn, Charles Louis Frederick Marriage papers for Charles Louis Frederick
William Köhn and Rebekah Maria Linsell 1879 Colchester, 0029
Korea Dissertation Booklet: The Society of Friends
Work Amongst Refugees since 1914 1958, 0962
Krinsey, John Report to Colchester MM on his debts due to bad
trade conditions 1820, 0495
Land Value Duties Forms for valuation of Layer Breton and Walton
Meeting Houses 1910, 0762
Langham Oaks (Approved) School Booklet of history 1943-1956
1956, 0758 Larkins Field, Colne Engaine
Deeds relating to purchase (10 deeds) 1705-1809, 0154
Larman, Elizabeth Note from Bocking on her marriage to Francis
Jesper 1878, 0666
Lay, Benjamin. see also Lay , Benjamin, Trust (1731)
Anecdotes of Benjamin Lay 1833 Philadelphia, 0059
Copy of will 1731 Colchester, 0056
Life, reprinted from The Journal of the Friends' Historical Society (with portrait)
1936 London, 0002 Lay, Benjamin, Trust (1731). see also Essex &
Suffolk Quarterly Meeting 6 Letters re transfer to Friends Trust etc
1959, 0826
Abstract of Will, 1731, picture, Journal of Friends' Historical Society reprint, Vol 33, 1936, and anecdotes
1928 etc, 0059 Account book
1851-1969, 1275 Statement of accounts of Trusts (2 copies)1958
1958, 0565 Summary of minutes etc from Colchester Two
Week Meeting and Monthly meeting, 0825 Layer Breton Bjurial Ground
Letter re "Edith Marian Gripper" added to gravestone, 1469
Layer Breton Meeting House Accounts for 1937
1938, 0404 Accounts for 1938
1939, 0403 Accounts for 1939
1940, 0402 Accounts for 1940
1941, 0400 Accounts for 1941
1942, 0395 Accounts for 1942
1942, 0392 Accounts for 1944
1945, 0388 Accounts for 1946
1947, 0384 Advertisement from William H Brown on sale
1988, 0764 Alterations account
1841(?), 0427 Appointment of new trustees for Colchester,
Layer Breton and Clacton 4 May 1957, 0341
Bargain and sale of land in Layer Breton for Meeting House from Edward Gripper to Thomas Poell
3 2 1827, 0355 Conveyance and appointment of land and
Meeting Houses in Colchester, Layer Breton, and Copford upon certain trusts for CMM
1 August 1878, 0330 Deed of appointment of trustees for Colchester,
Layer Breton and Clacton 4 May 1957, 0326
Description of the Colchester MM properties, their situation, and condition
1878, 1030 Forms for land valuation duty on Layer Breton
and Walton Meeting Houses 1910, 0762
Framed map of LBMH with another of Copford Meeting House, 1249
Insurance policy wih Essex & Suffolk Equitable Ins. Soc.
1957, 1000 Inventory and Valuation
1942, 0942 April 1968, 0867
Registration form as Place of Worship of Protestant Dissenters
1888, 0765 Two letters from H C Barritt re receipt to Thomas
Catchpool 1871, 0453
Layer Breton Mission Meeting Accounts 1931
1932, 0417 Accounts for 1943, 0485 Report from 1932, 0485 Report from 1934, 0485 Report from 1935, 0485 Report from 1936, 0485 Report from 1937, 0485 Report from 1938, 0485 Report from 1939, 0485 Report from 1940, 0485 Report from 1941, 0485 Report from 1943, 0485 Report from 1946, 0485
Layer Breton Preparative Meeting Burial notes
1847-1860, 0949 Marriage certificate for Charles Barritt and
Harriett Gripper 1867 Layer Breton, 0029
Marriage certificate for Joshua Haigh (of Holm Forth) and Hannah Richardson
1871 Layer Breton, 0013 Marriage certificate for Robert Levitt and Hannah
Dawson 1843 Layer Breton, 0029
Marriage certificate for Thomas Catchpool the Younger and Priscilla Marten
1843 Layer Breton, 0029 Marriage certificate for William Doubleday Snr.
and Maria Supplett 1843 Layer Breton, 0029
Marriage papers for Samuel William Cottee and Julia Elton Smith
1901 Layer Breton, 0019 Marriage papers of Maria Louise Smith and
Robert Roper (of Norton on Tees) 1904 Layer Breton, 0123
Minutes, together with Copford PM minutes SPM8, CPM 1819-1827, and LB 1827-1852,
1220 Note re separation of Men and Women, and
proposal to join
1871, 0477 Layer Breton Preparative Meeting of Women
Friends Minutes
SPM10, 1835-1858, 1222 SPM11, 1859-1871, 1223
Minutes, together with Copford WF minutes SPM9, CPM 1816-1827, LB 1827-1834, 1221
Leach, Phoebe Marriage papers for Alfred Osborne and
Catherine Phoebe Leach 1888 Colchester, 0008
Leach, Sarah Note about distribution of relief fuel for needy
1808(?), 0441 Leclerc, Daniel Marie Georges, marriage
papers, 1475 Levitt, Robert
Marriage certificate for Robert Levitt and Hannah Dawson
1843 Layer Breton, 0029 Levitt, Stephen, Charity
Printed extract from the scheme (Witham Monthly Meeting)
1935, 1034 Lexden, Hill House
Marriage papers of Nina Frances Emmerson of Hill House and Frederick Smith of Coggeshall
1901 Colchester, 0028 Lexden & Winstree Union
Letter returning Registration forms as Place of Worship of Protestant Dissenters
1888, 0765 Lexden School
Bundle of letters of application for post of schoolmaster, and references for Frederick Richardson
1868, 0897 Lexden School: letters from a pupil 1873-1875,
0759 London Conference on Friends' Schools report
1950?, 0857 Report of Yearly Meeting Committee visiting
Public Schools of the Society (2 copies) 1852, 1385
Libraries in Quaker Monthly Meetings Yearly Meeting note that Monthly Meetings may
use money to set up Libraries, with recommended list of books
1828, 1416 Linsell, Rebekah Maria
Marriage papers for Charles Louis Frederick William Köhn and Rebekah Maria Linsell
1879 Colchester, 0029 Little Coggeshall Waterworks
Water bill to Coggeshall Montly Meeting 1927, 0721
Little Coxall tenements, Coggeshall Bills and receipts for repairs to property in
Coggeshall 1801-1829, 0153
Liversedge, Mary, Trust (1814) (£50 invested for poor Friends)
Memo re purposes of trusts, 0063 Account books of returns from legacy to
Colchester MM with lists of recipients of funds
1835, 0370 Memo re purposes of trusts (£50 invested for
poor Friends), 0063 Lloyd George, David, Prime Minister
British War Aims, statement, printed pamphlet January 5 1918, 1307
Loan Fund, Committee of the 19th Report of the Committee of the Loan Fund
1834, 1381 London, Bishop of
Letter from Quakers regarding lost deeds for building in St Martin's Lane used by Quakers
1802, 0604 London & Middlesex Quarterly Meeting
Croydon School: Reports on the school 1835, 1838, 1386
Report from London & Middlesex QM on setting up of employment registry for young Quaker men
1822, 1834, 1851, 1389 Report on Islington Road School admission
policy etc. 1823, 1368
Report to the meeting re Islington Road School 1819, 1364
London Conference on Friends' Schools report 1950?, 0857
London Yearly Meeting Copies of Epistles and letters from George Fox
etc. COLMM34, 1667-1703, 1134
Epistle to Junior Members, contained in Handwritten book of extracts, epistles, etc. Writer unknown, donated by Isabel Impey to Colchester Meeting Library
1850, 0940 Epistles
1815, 0461 1868, 0462 1869, 1872, 0463 1914, 1915 (2 copies), 0998 1972, 0763 Order form for copies
1871, 0454
Epistles, contained in bound volume of various documents
1727-1750, 1244 Epistles - various years from 1719-1754, 1461 Epistles - various years from 1777-1828, 1463 Epistles - various years from 1781-1799, 1462 Epistles - various years from 1802-1847, 1463 Letter to Members from Clerk of LYM
September 1914, 0999 Letter to Quarterly and Monthly Meetings about
change in Calender 1752, 0518
Minutes, Epistles and sundry reports (Manuscript to 1823, lithographed to 1831)
COLMM33, 1813-1852, 1133 Minutes, with Meeting for Sufferings minutes
COLMM31, 1733-1811, 1132 Paper considering setting up of Women's Yearly
Meeting 1753, 1294
Report in relation to the Ministry and the service of Elders amongst us
1866, 0471 Report of committee visiting Meetings and
Quarterly Meetings in Great Britain 1852, 0480
London Yearly Meeting of Women Friends Bundle of epistles from London Yearly Meeting
of Women Friends 1785-1833, 0356
Epistle to Women Friends in Australasia 1890, 1893, 1894, 1895, 1896, 1359
Epistle to Women Friends in Australasia (2 copies)
1899, 1354 Lonsdale, Kathleen
Pamphlet: "A Month in Holloway" 1945, 0735
Lovitt, John North Removal recommendation to Colchester MM
from Southwark 1849, 0361
Lucas, Philip John Letter for Philip John Lucas on removal from
Worcestershire to Colchester MM 1872, 0504
Luton & Leighton Monthly Meeting Certificate of removal to Coggeshall MM for John
Robert Fayers and Mary Agnes 1917, 0130
Luton Monthly Meeting Certificate of removal for Francis Howitt from
Luton to Witham MM 1911, 0131
Madagasgar
Letter to London Yearly Meeting of Women Friends from Friends Engaged in Foreign Mission Work in Madagascar
1899, 1353 Magdalen Green
Indenture for Garden Ground in St Botolphs abutting Magdalen Green (Giles Sayer Trust land)
1684, 0608 Manningtree Burial Ground
Deed of conveyance for several burial grounds by trustees
17 March 1811, 0256 Indenture for sale of burial ground in
Manningtree and Great Horkesley and Great Bentley, Great Oakley
1811, 0247 Register of Colchester burials, with Copford and
Manningtree 1774-1862, 0277
Report of committee visit to burial ground in Bentley, Manningtree and Oakley
1817, 0780 Manningtree Meeting House
Indenture for land to be used as Meeting House and burial ground in Manningtree
2 6 1799, 0255 Manningtree Preparative Meeting
Book (unbound) with copies of Certificates of Removal, copy of Queries to Quarterly and Monthly Meetings, testimony to Elizabeth Kendall, list of members, etc.
1753-1769, 1376 List of members
1757, 1765, 1376 Minutes and accounts
SPM5, 1760-1775, 1217 Marks Tey Hall
Marriage papers for Francis Barritt and Maria Ann Button
1889 Colchester, 0026 Marriage, Charles, and Sarah
Removal recommendation from Chelmsford MM to Colchester
1844, 0359 Marriage, Edward
Removal recommendations to Colchester MM from Witham
1840, 0357 Tythe distraint forms
1864, 1865, 1868, 1871, 0795 Marriage, Edward Burgess. see Hurnard Trust
papers Marriage, James Botham
Removal recommendation to Colchester from Cheshire
1845, 0359 Marriage, Joseph
Letter to E Gripper about opening of John Kendall school by E Watts
1838, 0615 Marriage, Lucy Isabel
marriage papers for Frederic Paul Impey and Lucy Isabel Marriage
1897 Kings Norton, Worcester, 0023 Marriage, Wilson. see also Hurnard Trust papers;
Marriage, Wilson, Trust Estimate for binding book on Stephen Crisp
addressed to Wilson Marriage 30 January 1917, 0351
Letter from West Division of Somerset re his marriage to Mary Thompson in Bridgwater
1868, 0514 Letter re sale of Walton Meeting House and letter
of transfer (2 items) 1923, 0547
Letter to WM re Feering Old Burial Ground from Sarah Barratt
14 10 1916, 0354 Note on will of John Raven, typewritten with
notes in handwriting, 0353 Note to Joseph... conveying papers for a meeting
no date, 0936 Notes compiled by others for talk on early
Quakerism in Essex (6 items) to E & S Quarterly Meeting
1917, 0354 Notes for a talk on early Quakerism in Essex to E
& S Quarterly Meeting June 19 1918, 0350
Notes for his talk prepared by Devonshire House on Purver, Keith, Bugg and Barton
1917, 0352 Typewritten note re will of John Raven, 0353
Marriage, Wilson, Trust papers relating to trust for upkeep of Roman
Road Burial Ground 1932-1933 Colchester, 0136
Marriage Act Act for Marriages in England [17th August 1836]
1836 London, 0032 Marriage Act, Naval
1908, London, 0045 1915 forms
1915 London, 0046 Marriage Certificate Forms
1917 London, 0042 Blank forms
1890 (?) and others, 0050 Book of forms, with three completed slips,
(Coggeshall?) 1933-1934, 0680
Coggeshall Monthly Meeting Form from Register General about incorrectly
completed forms 1887, 0298
Letter from WF Nicholson re registration returns 1927 London, 0055
Requisition form and National Insurance Act, 1913, 0049
Marriage customs Testimony expelling Benjamin Hills by
Coggeshall MM following marriage by a priest
June 1831, 0346 Marriage Declaration
Article by Ruth G Burtt, source unknown, 1283 Marriage family
Family tree, 1650-1921, 1274 Marriage out of the Society
Letter from James Barker about his wish to rejoin the Society after marriage by a Priest
1821, 0500 Report to Colchester MM that Sarah Sewell is to
be married to a person not of our Society 1818, 0491
Marriage portions Woodbridge Monthly Meeting United Charity
Commission schedule of scheme to pay Marriage Portions to poor Quakers
1923, 1038 Marriage Registration Insturctions, 1996, 1476 Marriage Regulations, Society of Friends
1883, 0035 Book of regulations
1888, 0755 Marriage rules following Marriage Act of 1836
1837 London, 0038 Marriages, advice on the subject
Yearly Meeting advice on the subject of Marriage 1857, 1415
Marsh, Charles Henry Marriage certificate for Charles Henry Marsh (of
Kingston on Thames) and Edith Marian Hills 1887 Earls Colne, 0029
Marsh, Edith Sylvia Notice of marriage to David Christy, Junior at
Earls Colne 1922, 0564
Marsh, Lyn, marriage papers, 1965, 1473 Marten, Eliza
Marriage certificate for James Christy the Younger and Eliza Marten
1842 Colchester, 0014 Marten, Priscilla
Marriage certificate for Thomas Catchpool the Younger and Priscilla Marten
1843 Layer Breton, 0029
Martin, Eliza and Priscilla Removal recommendation to Colchester MM
from Brighton (daughters of Mrs Mary Catchpool,wife of Thomas)
1833, 0358 Matthews, John William
Letter about gift from John William Matthews, and his burial written by his solicitors
1951, 0703 Letter from Charity commission about Bunting
Charity money held in account entitled J W Matthews
1954, 0705 Mattthews, Kate
Marriage papers for George Herbert Watkinson and Kate Matthews (not in membership)
1889 Colchester, 0018 Maude, Gillian
Marriage papers for Norman Child and Gillian Maude
1943 Colchester, 0128 Maw GW
Booklet on Parnell compiled from Charlotte Fell Smith's book
1947, 0155 May, EC
James Parnell poem, 1236 May, Ernest Hooper
Death certificate 1073, 0790
McMillan, Robert (from Newcastle on Tyne) Marriage certificate with Clara Lucas Barrett at
Kelvedon 1906, 0803
Note about his marriage to Clara Lucas Barratt at Kelvedon
1906, 0649 Meeting for Sufferings. see Sufferings, Meeting
for Meeting Houses Registration
Two letters re necessity to register as Protestant Dissenter places of worship
1888, 0769 Membership Lists, Temporary
Form re discontinuance of these lists 1960, 0732
Merry, John Simpson Removal recommendation to Colchester MM
from Kelvedon 1845, 0359
Messer, Joseph Copy of Deed of Trust between William
Doubleday and Joseph Messer 3 September 1845, 0132
Mid Somerset Monthly Meeting
Letter from Somerset about the marriage forms and age of groom, John Anthony Clark, and Eileen Cousins
1930, 0640 Military requisitioning properties
Letter re military requisitioning of Kelvedon MH premises
March 1941, 0581 Military Service
Copy of letter sent to members between 15-18 years from Meeting for Sufferings (In Register of Children)
July 1943, 0633 Letter from Central Offices about conscription
and peace testimony 1943, 0699
Militia Bill Petition from Friends against the bill, with list of
petitioners (2 copies) 1852, 0468
Millar, Margaretta B Removal recommendation to Colchester MM
from Bath 1858, 0358
Miller, Mollie Account of making a Peace banner in school,
1945 1985, 0752
Minute book indexes Colchester Preparative Meeting: Two indexes to
minute books, probably nineteenth century, but no date, 1056
Missionaries. see also names of countries, e.g. China
Thompson, John Metford: Burial note of missionary buried in Combatore, South India
1904, 0296 Moore, Elizabeth Mary
Removal recommendation to Colchester MM from Thaxted
1840, 0361 Moore, Thomas, Wholesale Grocers
Bundle of papers relating to management and sale of land to Thomas Moore, Wholesale Grocers (19 items) by Giles Sayer Trust
1881-1882, 0602 Morland, Thomas
Letter from Devonshire House about intended marriage to Sarah Sophie Shewell of Colchester
1845?, 0359 Marriage certificate for Thomas Morland (from
London) and Sarah Sophia Shewell 1844 Colchester, 0029
Mount Lebanon Three Months Meeting Note from, on leaving of Gertrude Harrison
1923, 0665 Mount School, The
Proposed scholarship fund, briefing notes pre meeting on costs of education elsewhere
1900?, 1350 Musgrave, Judith
Photo of first wedding at Clacton New Meeting House - Judith Musgrave and John Howarth
7 April 1974, 0973 Myers, Albert Cook
Introduction to Mr Myers from Historical Society of Pennsylvania
May 18 1914, 1437 Three letters re Mr Myers' visit to study the
Colchester archives for research into William Penn
1915-1916, 1436 Myland Adult School
Bundle of papers, mostly letter copies, concerning and sale of School following closure in 1914 (104 items)
1926, 0697
Nagle, Elizabeth, Trust (1933) Copy of will
1930 Colchester, 0064 Solicitor's letter asking for Meeting to be held to
accept Trust from her will 1933 Colchester, 0064
Naish, Arthur John Removal recommendation to Colchester MM
from Bristol 1838, 0358
Naizey, J Savill Conveyance of Messuage and strips of land from
J Savill Naizey to Wilson Marriage and trustees
1897, 0120 National Adult School Union
Paths to Freedom - Adult School Lesson Handbook for 1935, 1534
National Freehold Land Society Letters regarding conveyance of land to Thomas
Catchpool et al (10 items) 1857, 0340
Plan of Roman Road plots purchased by National Freehold Land Society
1857?, 0338 Prospectus for share purchasers
1857, 0339 Two Share pass books for Dr John Woodroffe
and list of subscripers 1852, 0334
National Insurance Act, 1913 Certificate of Marriage Requisition form
1913 London, 0049
National Stock Share pass book
1864, 0473 Yearly Meeting Accounts of the National Stock
1834-1857 (not all years), 1380 Naval Marriages Act
1908, London, 0045 1915 forms
1915 London, 0046 Navy Five Per cent Annuities
Two certificates for shares bought by John Kendall and Francis Freshfield Trusts
1809-1860, 0609 Needham Market Meeting House
Letter to Albert Gripper with details of local meeting houses from Woodbridge MM
9 12 1922, 0225 Negro and Aborigines Fund
Annual reports 1853, 1856, 1406
Nevitt, Eliza Removal recommendation from Devonshire
House MM to Colchester 1853, 0362
Nevitt, Lucy marriage certificate for Thomas Knight and Lucy
Nevitt 1849 Colchester, 0029
Removal recommendation to Colchester MM from Devonshire House
1849, 0361 New South Wales
Handwritten book of extracts, epistles, etc. Writer unknown, donated by Isabel Impey to Colchester Meeting Library, includes letter from New South Wales by convict
1837, 0940 New Zealand, Colyton, Nr Fielding
Epistle to Yearly Meeting in London 1895, 1358
Newcastle Quakers Blurb about publication of "A short Historical
Sketch of the Society of Friends in Gateshead and Newcastle during two and a half Centuries
1899, 1289 Newhall, Robert, and family
Certificate of removal to Coggeshall from Ashton on Mersea
1960, 0715 Newton, Isaac Willie
Copy of death certificate 1941, 0646
Newtown School, Waterford, Eire Appeal for a Superintendent as advert produced
no applicant
1871, 0422 Nicholas, Robert, Trust (1699)
Description of the Colchester MM properties, their situation, and condition
1878, 1030 Framed map of Cockerell and Nichols' gift sites,
1248 memo re. 1699 trust purpose
1900 Colchester, 0063 Memo re purposes of trusts (that tenements in St
Helens Lane be used for poor Quakers) Memo re purposes of trusts, 0063
(that tenements in St Helens Lane used for poor Quakers)
Memo re purposes of trusts, 0063 Will endowing money for houses for the poor in
St Helens Lane 1699, 0605
Noakes, Richard Marriage certificate for Richard Noakes (from
Brighton) and Catherine Thorby 1838 Colchester, 0029
Non-parochial registers and records Lists of non-parochial registers and records in
the custody of the Registrar-General of Births, Death and Marriages
1841, 0943 North Carolina Meeting for Sufferings
Minute from Yearly Meeting to encourage assistance to coloured people under their care
1834, 1405 Nott, George Dyer
(Not in membership) Marriage to Margaret Julietta Richardson, forms booklets (2 items)
1945, 0801
Ogilvie School of Recovery Report by Trustees for 1930
1931, 0484 Ogilvie Trust
3 letters about old person's flats in the garden of St Mary's Meeting House
1972, 0921 Letter about developing St Mary's for Meeting
House January 1972, 0917
Letter to Derek Crosfield with cheque for post and chain at gate to Estella House
1976, 0916 Report by Trustees for 1930
1931, 0484 Reports of Trustees
1954, 1956, 0860 Osborne, Alfred
Marriage papers for Alfred Osborne and Catherine Phoebe Leach
1888 Colchester, 0008 Oxley, Lucy Elizabeth
Declaration of intention for Frederick Charles Coates of Sudbury and Lucy Elizabeth Oxley of Sudbury
1882 Sudbury, 0031 Marriage certificate for Frederick Charles Coates
(of Bristol) and Lucy Elizabeth Oxley 1882 Bristol, 0031
Padley, Benjamin A Warning to Quakers tract
1738, 0466 Palmer, Dorothy
Notes about Dorothy Palmer's time as a Prisoner of War
1985, 0748 Palmer, Hannah
Removal recommendation from South Warwickshire MM to Colchester
1855, 0362 Removal recommendation to Colchesterl MM
from Warwickshire 1842, 0360
Parker, Christopher Removal recommendation to Colchester MM
from York 1847, 0361
Parnell, James Article and cover picture in "Quaker Life" on
putting Parnell plaque in Castle March 1965, 0905
Booklet by Howard Diamond, together with his drafts and correspondence about the writing and printing
1970, 0811 Booklet compiled from Charlotte Fell Smith's
book by GW Maw 1947, 0155
Bundle of letters etc. about exhibition and placing plaque in Colchester Castle
1964, 0906 Clacton Young Friends' James Parnell
celebrations photo 1964, 0968
Copy of "The Friend" with article on placing plaque in Colchester Castle
October 23 1964, 0904 Essex & Suffolk Quarterly meeting framed photo
of the meeting in Colchester Castle on Parnell anniversary
1805, 1247 Long poem by EC May of Tottenham entitled
"James Parnell", 1236
Pamphlet by Steven Crisp: His Testimony Concerning James Parnel. (photocopy)
1671, 1440 Pamphlet by Thomas Bayles: His Testimony
Concerning James Parnel (photocopy) 1671, Colchester, 1441
Report on the Meeting of Essex & Suffolk QM held in Colchester Castle to mark the 250th anniversary of Parnell's death, by Wilson Marriage
1906, 1456 Unveiling of plaque at Colchester Castle and
exhibition, scrapbook 1964, 0728
Patten, Bill Notes about the Bill Patten's time as a
Conscientious Objector 1985, 0750
Patten, charles Richard William Stuart, marriage papers, 1969, 1472
Payne, Olive Gwendoline Marriage application for Olive Gwendoline
Payne, (not in membership) 7 June 1929, 0251
Peace "A Christian Appeal frm the Society of Friends to
their fellow countrymen on the present war" 1854, 1398
Peace "Question Time," Colchester Quaker event - photo copy of report reprinted in The Friend, May 2010, 1536
Pebmarsh Burial Ground Lease for 21 years from Robert Evans to William
Start 1781, 0982
Penketh School Report of Yearly Meeting committee visiting all
Quaker schools 1852, 1385
Penn, William Collection of letters written 1662-1777 and
subsequently copied by John Kendall. Includes letters between William Penn and Stephen Crisp
COLMM46, 1147 Print of engraving of William Penn "From the
print by J Hall, after the picture by West," 1464
Penney, Norman Appeal for information for proposed Friends'
Historical Society supplement 1904, 0368
Pennsylvania Historical Society Letter introduction Albert Cook Myers to study
the Colchester archives May 18 1914, 1436
Pennsylvania State Governor, M G Brumbaugh Letter to introduce Mr Albert Cook Myers to
whoever it may concern July 18, 1916, 1437
Philadelphi Yearly Meeting of Women's Friends Report to Yearly Meeting of Women Friends in
London 1824, 0483 1842, 0482 1851, 0481
Phipps, J Cursory Observations on a late Publication,
intitled An Essay on the Simplicity of Truth, signed Catholicus (printed pamphlet)
1759, 1280 Pickering & Hull Monthly Meeting
Certificate of removal to Coggeshall MM for Kathleen Pumphrey
1924, 0130 Pike, Albert
Notes about Albert Pike's time as a Conscientious Objector
1985, 0744 Polley, John
Burial certificate in Kelvedon 1855, 0647
Poor Law Commissioners Epistle to the Poor Law Commissioners
regarding position of Friends from Yearly Meeting
1838, 1432 Poor Law Guardians
Yearly Meeting of Women Minute on Lady Guardians and Workhouse Visitors
1894, 1417 Poor Rate
Receipts for poor rate from Coggeshall Trustees (2 items)
1919, 0669 Poor relief
Note about distribution of coal for needy 1808(?), 0441
Yearly Meeting Loan Fund: 19th Report of the Committee of the Loan Fund
1834, 1381 Post, Jacob
Letter from Jacob Post about apprentice payment for John Garritt, Junior (3 items) Second about non-delivery by postman
1818, 0442 Powell, Maude Mary
Marriage liberation form for Frank Theodore Sewell, and Maude Mary Powell (not in membership)
1900 Colchester, 0029 Powell, Thomas, the younger
Removal recommendation from Colchester to Indiana Yearly Meeting, MM unknown
1844, 0359 Printed books collection
List of printed books of the 17th, 18th, 19th centuries held at Colchester Meeting House
1972, 0815 Prisoners
Women's Yearly Meeting note on women's work amongst prisoners
1890, 1418 Proctor, Thomas
Marriage certificate of Thomas Proctor and Alice Hardcastle
1780 York, 0040 Property and Income Tax Act
Letter returning tax paid by Colchester Monthly Meeting
1845, 0766 Providence Chapel, Halstead
Conveyance of Providence Chapel to the Trustees of Greenwood Industrial School
1 November 1909, 0121 Pumphrey, Kathleen
Certificate of removal to Coggeshall MM from Scarborough
1924, 0130 Puplett, Benjamin
Removal recommendations to Colchester MM from Witham
1818, 0357 Puplett, Hannah
Tythe distraint forms 1865, 1866, 0795
Quaker History Notes for a talk on early Quakerism by Wilson
Marriage to E & S Quarterly Meeting June 19 1918, 0350
"Quaker Life" Article and cover picture on putting Parnell
plaque in Castle March 1965, 0905
Quaker Medical Society Letter re foundation of society
1968, 0642 Quarterly Meeting Registers of births, deaths
and marriages list of items sent to Meeting for Sufferings
1838, 0369 Queensland, Australia
Letter to Coggeshall MM notifying death of Rosamond Smith in Queensland, 0289
Ransome, Richard
Removal recommendation to Coggeshall MM from Chelmsford
1818, 0362 Report to Colchester MM that he has refused
Disciplinary Committee visit 1819?, 0494
Ratcliffe Monthly Meeting Letter re payments for Emma Sibborne
1818, 0435 Rating of Meeting Houses
Memo from Friends House 1962, 0829
Raven, John Note on will of John Raven, typewritten with
notes in handwriting by Wilson Marriage, 0353
Ravis, Charles Frederick Removal recommendation to Colchester MM
from Handshaw East 1841, 0361
Rawden School Report of Yearly Meeting committee visiting all
Quaker schools 1852, 1385
Raymond, Lily Marriage papers for William Thomas Benfield (of
Hammersmith) and Lily Raymond of Sudbury 1908, 0004
Rayner, William Marriage papers for William Rayner and Emma
Wells Ashton 1889 Sudbury, 0017
Rebow, Gurdon, Estate Abstract of title to the house and land, later Sir
Isaac's Walk Meeting House 1871, 1338
Supplemental Abstract of title to the house and land, later Sir Isaac's Walk Meeting House
1871, 1337 Refugees
Dissertation Booklet: The Society of Friends Work Amongst Refugees since 1914
1958, 0962 Registers, Rules respecting
Yearly Meeting Rules respecting registers 1832, 1378
Registers, Surrender of Instruction from Meeting for Sufferings for
surrender 1837, 1410
Meeting for Sufferings letter on additional registers still held by Meetings (3 copies)
1855, 1412 Registrar-General of Births, Deaths and
Marriages
Lists of non-parochial registers and records in the custody of the Registrar-General of Births, Deaths and Marriages
1841, 0943 Registration
New regulations from Rules of Discipline 1838, 1413
Registration Act Yearly Meeting instructions on registration of
marriages, births and burials (2 copies) 1837, 1414
Registration District of Colchester Notification that Shewell Road is registered as a
place of worship 1938, 0765
Religious service, lengthened Addendum to be inserted in books of discipline re
financial support of Friends liberated for lengthened religious service
1898, 1348 Religious Society of Friends, Central Office of
Letter from Central Offices about conscription and peace testimony
1943, 0699 Letters about merger of Colchester MM and
Coggeshall MM 1958, 0533
Religious Society of Friends in local areas Map of Meetings in Essex and adjoining counties
1891, 0561 Rew, Joan
Scrapbook of news cuttings, from 1974-2002, compiled by Joan Rew
2002, 0903 Richards, Leslie Arthur
Deed of appointment for Leslie Arthur Richards as new Trustee of Granville Road site
August 1946, 0325 Richards, Mary
Removal recommendations from Colchester MM to Sherborne
1817, 0357 Richardson, Cedric Theobald and Margaret
Walter Certificate of removal to Coggeshall MM from
Banbury 1920, 0130
Richardson, Frederick John Copy of Certificate of burial in Lexden
churchyard 12 May 1892, 1317
Richardson, Frederick Joshua. see also Hurnard Trust papers
Acting as marriage registration officer 1901 Colchester, 0028
Bundle of letters of application for post of schoolmaster, and references for Frederick Richardson
1868, 0897 Letter to Jos. Smith Jnr. about investment of
funds 1890, 0853
Marriage certificate for Frederick Joshua Richardson and Julietta Maria Theobald and Clearance Minute
1886 Colchester, 0029 Richardson, Hannah
Marriage certificate for Joshua Haigh (of Holm Forth) and Hannah Richardson
1871 Layer Breton, 0013 Richardson, Margaret Julietta
George Dyer Nott, Marriage to Margaret Julietta Richardson, forms booklets
1945, 0801 Richardson, Thomas
Two pages from family bible? re Thomas and Mary
1756, 1330 Richardson, William, of Darlington
Obituary 11 3 1921, 1328
Richardson family (of Cleveland) Part of book, listing marriages in the family and
family trees, 1295 Roberts, Mary
Letter accompanying Certificate of removal to Colchester from Sherborne MM
1817, 0496 Roman Road burial ground. see Colchester
Burial Ground (Roman Road); Marriage, Wilson, Trust
Roper, Robert (of Norton on Tees) Marriage papers of Maria Louise Smith and
Robert Roper (of Norton on Tees) 1904 Layer Breton, 0123
Rose, Audrey Elizabeth Marriage papers for Audrey Elizabeth Rose and
Roy Clark Willis (from Surbiton) 1948 Colchester, 0125
Rowland, Wilfrid Newscutting on his 100th birthday party in
Clacton 1960s, 0965
Rowntree, Charles Brightwen. see Essex Quarterly Meeting Apprenticing Fund (1835)
Journal of the Friends Historical Society article on Ipswich Friends' School (and John Kendall school)
1938, 0842 Letter to Frank Cadman from Saffron Walden
enclosing duplicate copy of plans of Saffron
Walden Meeting House for Colchester strong room
1916?, 1351 Marriage to Gertrude Tawell forms
1906, 0648 Rumble, Mary
Coggeshall Monthly Meeting Testimony of Disownment for Mary Rumble
1833, 1370
Saffron Walden Friends' School Annual Examination timetable
1896, 1298 General Meeting report
1956, 0858 Saffron Walden Meeting House
Catalogue of safe contents 1969, 0838
Copy of plans 1943, 1010
Letter to Frank Cadman from Brightwen Rowntree enclosing duplicate copy of plans of Saffron Walden Meeting House for Colchester strong room
1916?, 1351 Saunders, Frederick
Marriage papers for Frederick Saunders and Sarah Smith
1894 Colchester, 0015 Savings Bank Act, 1887, 0035 Sayer, Giles, Trust (1708)
5 documents re trust investments 1933, 1051
Account book and copies of indentures etc. 1712-1726, 1336
Agreement to let Magdalen Field to George Cant for ten years
1856, 1028 Agreement to let part of Magdalen Field to
Thomas Moore, Grocer 1856, 1029
Authority to Trustees to sell land 1882, 0595
Bundle of documents re sale of the land in Brook Street, with plan (24 items)
1929, 0925 Bundle of papers relating to management and
sale of land to Thomas Moore, Wholesale Grocers (19 items)
1881-1882, 0602 The Charities of Colchester. Report of Official
Enquiry at the Town Hall, Colchester before William Good
1886, 0945 Conveyance of charity land gifted by Sayer to
Thomas Kendall and trustees
1708, 0690 Conveyance of part of Mary Magdalen Field in St
Botolph's to Mr George Moore from Charity Trustees (with plan)
1883, 0682 Copy of Last Will and Testament of Giles Sayer
1708, 0687 Copy of trust document
1708, 0691 Deed from Colchester Law Hundred Court
granting full seisin of tenements to Thomas Garland
24 January 1736, 0683 Description of the Colchester MM properties,
their situation, and condition 1878, 1030
Documents about shares bought for the Trust (8 items)
1933 etc, 0596 Framed map of the land (some details wrong),
1250 Indenture for land in St Botolph's parish (Mary
Magdalen Field) 1685, 0681
Indenture for Mary Magdalen Field (Brook Street) from Margaret Russel and George Flod to Giles Sayer
1685, 0688 Indenture granting land in Brook Street (3 acres
plus) to Giles Sayer 1685, 0685
Indenture granting land in Brook Street by Giles Sayer to Joseph Whaypole
1700, 0686 Indenture granting land in St Botolph's (Brook
Street) to Joseph Whaypole, Lease for 21 years
1721, 0684 Indenture of Mary Magdalen Field (Brook Street)
to Joseph Whaypole for 21 years by John Haveningham etc.
1721, 0689 Memo re purposes of trusts (Rent of Magdalen
Field to be distributed to poor Quakers), 0063 1900, 0063
Ordnance survey map of the land (some details incorrect)
1878, 0865 Particulars of holding in Commonwealth of
Australia Registered Stock 1949, 1040
Permission to sell land, and complaint from Free Burgesses Freemen
1882, 0603 Sketch map of the field in Water Lane
1810, 1027
Scholefield, James Removal recommendation from Colchester MM
to Clare, Bury MM 1850, 0358
Removal recommendation to Colchester MM from Poole and Southampton
1849, 0358 Schoolmasters
Application for post of schoolmaster on retirement of Watts, by four teachers to John Kendall School
1859, 0614 Receipts from Edmund Watts, Schoolmaster (29
items) from John Kendall School 1840-59, 0612
Schools. see also Ackland School; Adult Schools; Ayton School; Colchester Friends' First Day School; Cressing School; Croydon School; Greenwood Industrial School; Halstead Industrial School; Ipswich Friends' School; Islington Road School; Kelvedon School for Friends' Children; Kendall, John, School; Langham Oak's Approved School; Lexden School; Mount School, The; Myland Adult School; Newton School, Waterford; Penketh School; Saffron Walden; Sibford School; Sidcot School; Wigton School
Schoolteachers Epistle To Our Sisters engaged in teaching in
schools and private families, from Yearly Meeting of Women Friends
1893, 1422 Scott, Christine Ann, marriage papers, 1969,
1472 Second Day Morning Meeting
Tender advice on not opening shops on Feast days, or putting out lights
1760, 0470 Seebohm, Esther, clerk
Report to Quarterly Meeting on concerns of her meeting (possibly Hertford) about "our dear Sisters" (suffragettes?)
Undated 1914?, 0267 Sewell, Edith Sarah
Marriage papers for Frederick William Wooding and Edith Sarah Sewell
1905 Colchester, 0009 Sewell, Florence Ada
Marriage papers for Florence Ada Sewell and Paul Jones
1914 Colchester, 0027 Sewell, Frank Theodore
Marriage liberation form for Frank Theodore Sewell, and Maude Mary Powell (not in membership)
1900 Colchester, 0029
Sewell, Gertrude Augusta Marriage papers for Ernest Henry Barritt and
Gertrude Augusta Sewell 1896 Colchester, 0024
Sewell, Sarah Report to Colchester MM that she is to be
married to a person not of our Society 1818, 0491
Sewell, William Preface to "History of the Quakers" by Sewell,
1296 Sewell Westwood, Joseph
Removal recommendation to Colchester MM from Southampton
1847, 0359 Seymour, John Henry
Copy of death certificate 1940, 0645
Sharp, Thomas Application for post of schoolmaster on
retirement of Watts, by Thomas Sharp to John Kendall School
1859, 0614 Sharp, Thompson
Removal recommendation from Dublin MM to Colchester
1843, 0360 Removal recommendation from Witham MM to
Colchester 1851, 0362
Sheppard, John Norman Removal recommendation from Luton MM to
Colchester 1850, 0361
Shewell, Anna Removal recommendation from Dorking,
Horsham and Guildford MM to Colchester 1855, 0362
Removal recommendation from Southwark MM to Colchester
1844, 0359 Shewell, Caroline
Marriage certificate for Joseph Spence (of North Shields) and Caroline Shewell
1845 Colchester, 0029 Removal recommendation from Southwark MM
to Colchester 1844, 0359
Shewell, Elizabeth Removal recommendation from Southwark MM
to Colchester 1844, 0359
Shewell, Emily Removal recommendation from Southwark MM
to Colchester 1844, 0359
Shewell, Henry Removal recommendation from Colchester MM
to Marsden 1858, 0362
Removal recommendation from Darlington MM to Colchester
1856, 0362 Shewell, John
Letter to Quarterly Meeting(?) on lapsed legacy of Elizabeth Coe
1837, 0425 Shewell, Joseph
Letter to Berkshire,Oxfordshire, Devonshire and Cornwall that Joseph has been allowed to visit them and minister
1844, 0365 Letter to Lancashire and Cheshire Quarterly
Meeting saying that he has been given permission to pay them a Gospel visit
1858, 0367 Tythe distraint forms
1863, 1866, 0795 Shewell, Joseph, and wife
Removal recommendation from Southwark MM to Colchester
1844, 0359 Shewell, Sarah Sophia
Letter from Devonshire House about intended marriage to Sarah Sophie Shewell of Colchester to Thomas Morland of East Cheap
1845?, 0359 Marriage certificate for Thomas Morland (from
London) and Sarah Sophia Shewell 1844 Colchester, 0029
Removal recommendation from Southwark MM to Colchester
1844, 0359 Shipwrecked Mariners
Report by Trustees of the Ogilvie Charity for 1930
1931, 0484 Sibborne, Emma
Letter re payments for Emma Sibborne from Ratcliffe Monthly Meeting
1818, 0435 Sibford School
Report of Yearly Meeting committee visiting all Quaker schools
1852, 1385 Sible Hedingham Burial Ground. see also
Coggeshall Monthly Meeting Charity Commission Scheme
1973, 0869 Coggeshall Committee report on events of the
year, including births and deaths and income
19 March 1902, 0271 Copy of indenture (badly written and incomplete)
1868 original, 0991 Two letters re burial ground
1926, 0990 Sible Hedingham burial ground
Ordnance survey map showing site 1971, 1443
Sidcot School Report of Yearly Meeting committee visiting all
Quaker schools 1852, 1385
Sims, John Article by Laurence Dopson reprinted from The
Practitioner 1950, 0583
Skinner, Bill Notes about Bill Skinner's time as a
Conscientious Objector 1985, 0745
Slave trade abolition Appeal for funds for schools for coloured
students after end of slavery and closure of 2000 schools (3 items)
1871?, 0366 Note that address to Yearly Meeting on the
Slave-Trade should not be given publicity at present
September 1850, 1400 Report from Yearly Meeting on continuing
European slave trade and plans to issue pamphlets in French, Spanish etc.
1821, 1375 To Sovereigns and those in authority in the
nations of Europe and other parts of the World... on slave trade. Exhortation from Yearly Meeting
1849, 1403 Smith, Dorothy Clayton
Certificate of removal to Coggeshall from Hertford & Hitchin
1924, 0651 Smith, Frederick
Marriage papers for Nina Frances Emmerson and Frederick Smith
1901 Colchester, 0028 Note to Coggeshall MM that a burial note should
be issued 1910, 0650
Smith, Henry Barron, of Halstead, 1830-1906 Recollections (manuscript), 1237
Smith, Humphrey Letter from parents of Lydia Ann Cranstone
giving consent to marriage 1866, 0510
Tythe distraint forms
1866, 0795 Smith, James, and Family
Inscriptions on fly leaves of Family Bible belonging to Smith Family of Earls Colne
Copy made 1972, 0979 Smith, Julia Elton
Marriage papers for Samuel William Cottee and Julia Elton Smith
1901 Layer Breton, 0019 Smith, Kate Maud
Marriage papers for Walter William Johnson and Kate Maud Smith
1899 Copford, 0020 Smith, Katharine
Disownment letters to Colchester from Herefordshire and Radnor etc. (5 items)
1835, 0362 Smith, Louise Bawenden
Statement of intent to marry James Hurnard, and consent from father.
29 June 1867, 0934 Smith, Maria Louise
Marriage papers for Maria Louise Smith and Robert Roper of Norton on Tees
1904 Layer Breton, 0123 Smith, Martha
Letter from Martha Smith in Doncaster to Essex Quarterly Meeting of Ministers and Elders re concern
1828, 1308 Smith, Rosamond
Letter to Coggeshall MM notifying her death in Queensland
1870, 0289 Smith, Sarah
Marriage papers for Frederick Saunders and Sarah Smith
1894 Colchester, 0015 Soldiers' common room (1914)
Book recording School used as sitting room for troops in Colchester
1914, 0324 Visitor's book, Colchester Meeting House?
1914, 1238 Somerset House Register Office
Letter re irregularity in entry, 1935, 1478 Sparrow family
Family tree copy (in roll) 1703-1826, 0944
Spence, Joseph Letter from Devonshire House about intended
marriage to Caroline Shewell of Colchester to Joseph Spence of North Shields
1845?, 0359 Marriage certificate for Joseph Spence (of North
Shields) and Caroline Shewell
1845 Colchester, 0029 St Botolph Parish. see also Sayer, Giles, Trust
Indenture for Garden Ground in St Botolphs abutting Magdalen Green and East Street (Giles Sayer Trust land)
1684, 0608 Printed paper headed "Appendix" listing acts,
some of which refer to Quakers, e.g. exemption from mending church in St Botolphs
1776, 1291 St Helen's Lane
Plan of increased road width, affecting our burial ground
No date, 0886 Will endowing money for houses for the poor in
St Helens Lane by Nicolas, Robert, Junior 1699, 0605
St Martin's Lane Letter from Quakers regarding lost deeds for
building in St Martin's Lane used by Quakers to Bishop of London
1802, 0604 St Mary at the Walls
Letter from Rector welcoming Friends to St Mary's House
1971, 0955 Steel, JW
Blurb about publication of "A short Historical Sketch of the Society of Friends in Gateshead and Newcastle during two and a half Centuries"
1899, 1289 Photo of author of "Early Friends in the North",
1288 Stephens, Edwin Henry
Removal recommendation from Colchester MM to Norwood, (but he moved to West Ham (Ratcliffe and Barking))
1844, 0359 Two letters from Norwich about his move to West
Ham 1845, 0359
Stevens, Charlotte Certificate of removal from Westminster to
Colchester MM 1871, 0509
Stevens, Edwin Henry Removal recommendation from Colchesterl MM
to Ratcliffe and Barking 1844, 0360
Removal recommendation to Colchester MM from Ratcliff and Barking
1841, 0361 Stevens, Ralph, Rector
Letter from Rector of St Mary at the Wall welcoming Friends to St Mary's House
1971, 0955 Stewart, John Carrie
Marriage papers for Ivy Ena Cooke and John Carrie Stewart of Glasgow (non-Quaker)
1934 Colchester, 0129 Stockholder death regulations. see Hurnard
Trust papers Story, Thomas
Index to the journal and life of TS (book itself not here)
1747, 1245 Strong-room (Colchester) stock-taking
Article "Thoughts on emptying a strong-room" (2 copies) and letter to Stanley Gunton etc.
1971, 0839 Sudbury Meeting House
Registration form as Place of Worship of Protestant Dissenters
1888, 0765 Sudbury Preparative Meeting
List of items deposited in Suffolk Record Office from Sudbury PM and Bury St Edmunds MM and its predecessors
1977, 1452 Marriage certificate for Frederick Charles Coates
(of Bristol) and Lucy Elizabeth Oxley 1882 Bristol, 0031
Marriage papers for Robert Ross Fordham (of Biggleswade) and Gertrude Lily Ellis of Sudbury
1909, 0003 Marriage papers for William George Williams (of
Monmouthshire, not a Friend) and Lucy Kate Berry of Sudbury
1892 Sudbury, 0016 Marriage papers for William Rayner and Emma
Wells Ashton 1889 Sudbury, 0017
Marriage papers for William Thomas Benfield (of Hammersmith) and Lily Raymond of Sudbury
1908, 0004 Memorandum of the relations between Sudbury,
Colchester and Woodbridge No date, 1033
Sufferings. see also Tythes and distraints Account of sufferings in Essex, including
imprisonments, and distraints EQ22, 1655-1785, 1079
Coggeshall Monthly Meeting Record of sufferings, distraints, declarations of
intention of marriage, condemnations, copies of Yearly Meeting minutes, list of members for 1755, Trustees of Halstead Meeting House and Burial Ground
CCGM32, 1746-1775, 1186 Colchester Monthly Meeting
Book recording sufferings (distraints) in tabular form
COLMM29, 1793-1851, 1130 Colchester Monthly Meeting Accounts of
collections 1658 onward, accounts of sufferings and other papers bound in
COLMM35, 1136 Colchester Monthly Meeting Book recording
sufferings (distraints) COLMM27, 1723-1793, 1128
Colchester Monthly Meeting Book recording sufferings (distraints) in tabular form
COLMM28, 1793-1851, 1129 COLMM30, 1793-1851, 1132
Sufferings, Meeting for Copy of letter sent to members between 15-18
years in July 1943 re military service (In Register of Children), 0633
Epistle re purchase of books for poor 1770, 0467
Letter from Meeting for Sufferings about publication of a Digest of Leislative Enactments by Joseph Davis
1820, 0363 London Yearly Meeting Minutes, with Meeting for
Sufferings minutes COLMM31, 1733-1811, 1132
Note about Joseph Davis's Digest of Legislative Exactments relating to Friends asking for subscriptions
1820, 1369 Note to Quarterly & Monthly Meetings that they
do not need to respond on making Return of Distraints for Ecclesiastical Demands
1874, 1326 Recommendations about laws of distraint
1828, 0465 Regulations on the constitution
1857, 1402 Report from Meeting for Sufferings on need to
close some burial grounds 1854, 1379
Report upon impropriate Tithe Rent-charges 1853, 0464
Revised report on cremation regulations 4 5 1934, 0303
Suffolk and General Country Amicable Insurance Office
Insurance by Friends of tenements adjoining Plaster & Tile in Coggeshall
1843, 0182 Suffolk Quarterly Meeting
List of documents deposited by Ipswich Quakers and held at Ipswich RO, 0812
List of Particular Meetings in 1710 and letter from C Brightwen Rowntree
1948, 1015 Suffolk Record Office
Letter from Hannah Grimwade to Valerie Graves re storage of documents from Woodbridge MM with SRO
1993, 1017 List of documents deposited by Ipswich Quakers
and held at Ipswich RO, 0812 Suffragettes
Report to Quarterly Meeting by Esther Seebohm on concerns of her meeting (possibly Hertford) about "our dear Sisters" (suffragettes?)
Undated 1914?, 0267 Sunday evening committee account
Meeting? 1949, 0381
Supplett, Maria Marriage certificate for William Doubleday Snr.
and Maria Supplett 1843 Layer Breton, 0029
Swarthmore Housing Society Ltd Loan Stock Certificate and letter to Theodore
Hicks for Coggeshall MM 1966, 0871
Swinborn, John Deane Removal recommendation from Coggeshall MM
to Colchester 1844, 0359
Swinbourne, Ann Note regarding allowance from Colchester
Women's MM 1819, 0436
Tansley, Charles Francis Marriage papers for Charles Francis Tansley of
East Ham and Laura Edith Isom 1912 Colchester, 0012
Tawell, Edith Maria Forms for marriage to Frederick William Evens
1908, 0804 Tawell, Gertrude
Marriage to Charles Brightwen Rowntree, forms 1906, 0648
Tawell, Richard Leslie Certificate of removal to Coggeshall MM from
Croydon 1911, 0130
Tawell, Robert Theodore, 1931-1996 Obituary by Robert Browning, 0582
Tawell, Theodore Copy of death certificate
1947, 0644 Copy of death certificate,
11 December 1947, 0122 Taylor, Mary
Removal recommendation to Colchester MM from Thaxted
1819, 0358 Teagle, Gladys
Notes about her time as a Conscientious Objector
1942, 0736 Temperance
Coggeshall Monthly Meeting Temperance Committee Report on meeting, and three letters on abstinance matters
1900, 1347 Three reports from the Women Friend's Central
Committee on Temperance, with list of members
1893, 1894, 1895, 1896, 1424 Test Act in Ireland
Letter to Nation of Ireland regarding approval of concern by Susannah Brown for visit following repeal of Test Act
1837, 0345 "The Friend"
Contains article on placing Parnell plaque in Castle
October 23 1964, 0904 Cover photograph of Colchester Monthly
Meeting Young Friends meeting in Clacton July 15 1966, 0976
June 1937, 1282 Receipt for advert for post of schoolmaster at
Kendall School 1862, 0900
Theobald, Julietta Maria marriage certificate for Frederick Joshua
Richardson and Julietta Maria Theobald and Clearance Minute
1886 Colchester, 0029 Thompson, HE
Letter from General Register Office to HET about marriage certificate forms for Friends
1934 London, 0053 Thompson, John Metford
Burial note of missionary buried in Combatore, South India
1904, 0296 Thompson, Mary
Letter from West Division of Somerset re marriage of Wilson Marriage to Mary Thompson in Bridgwater
1868, 0514 Thorby, Catherine
Marriage certificate for Richard Noakes (from Brighton) and Catherine Thorby
1838 Colchester, 0029
Thorp, Anne Maria Removal recommendations to Colchester MM
from Witham 1819, 0357
Thorpe, Edward Removal recommendation to Colchester MM
from Pontefract 1848, 0361
Tile Kiln land, Coggeshall Title deed abstract for Tile Kiln land, or Tilkey,
Coggeshall 1673, 0157
Tilkey House, Coggeshall Bundle of items about repairs and letting, plus
plan 1960, 0717
Tenancy agreement 1967, 0890
Tilney, William Removal recommendations to Colchester MM
from Hogstyend 1821, 0357
Tithe Rent-charges report Meeting for Sufferings Report upon impropriate
Tithe Rent-charges 1853, 0464
Tithes and distraint Petition to Parliament from Quakers appealing
against Church Rate giving examples of distraint charges
1836, 0797 Return summary of charges on Colchester
Quakers, and three blank forms 1871, 0799
Statement from Chelmsford Society of Friends explaining position
1837?, 0796 Three blank forms for distraints, 0798
Tithes and distraints Abstracts of tithes. Book with brass clips
containing copies of deeds of conveyance of properties belonging to Essex Quarterly Meeting
EQ30, 1087 Abstracts of tithes of early properties of
Colchester Monthly Meeting COLMM47, 1148
Account book of distraints on Friends of Colchester MM
1852-1871, 1018 Bundle of documents re goods distrained in lieu
of tithes (56 documents) 1863-71, 0795
Coggeshall Monthly Meeting Record of distraints for tithes
CCGM28, 1778-1790, 1182
CCGM29, 1793-1828, 1183 CCGM30, 1828-1856, 1184 CCGM31, 1856-1869, 1185
Coggeshall Monthly Meeting Record of sufferings, distraints, declarations of intention of marriage, condemnations, copies of Yearly Meeting minutes, list of members for 1755, Trustees of Halstead Meeting House and Burial Ground
CCGM32, 1746-1775, 1186 Colchester Monthly Meeting Book recording
sufferings (distraints) COLMM27, 1723-1793, 1128
Colchester Monthly Meeting Book recording sufferings (distraints) in tabular form
COLMM28, 1793-1851, 1129 COLMM29, 1793-1851, 1130 COLMM30, 1793-1851, 1131
Distraints for tithes in Essex QM, tabular ruled and printed
EQ23, 1793-1821, 1080 EQ24, 1821-1827, 1081
Meeting for Sufferings information on the 2nd reading of Sir William Clay's Bill for the Abolition of Church Rates, and copy of the petition
1856, 1390 Memorial on subject of Ecclesiastical Claims
presented to Sir Robert Peel 1842, 1395
Note from Yearly Meeting on purchase of goods distrained from other Friends should not happen
1848, 1401 Note on Impropriate Tithe Rent-Charge from
Yearly Meeting 1855, 1391
Petition presented to House of Commons for Abolition of Church-rates, text
1850, 1393 Recommendations about laws of distraint from
Meeting for Sufferings 1828, 0465
Statement from Yearly Meeting on the reasons for objecting to the payment of Tithes
1832, 1397 Three bundles of Distraints for Tithe
Rent-charges from Layer Marney and Layer Breton
1863, 1868, 1019 Three petitions for the Abolition of Tithes
presented to both Houses of Parliament 1833, 1834, 1838, 1396
Two summary statements of distraint totals in Great Britain and Ireland
1853, 1854, 1392
Two summonses for George Docwra to appear before Justices in Witham for non-payment of church rates
1850, 1856, 0981 Yearly Meeting statement to members on Tithes,
together with notes on the Tithe Commutation Act
1851, 1394 Travelling Friends
Addendum to be inserted in books of discipline re financial support of Friends liberated for lengthened religious service
1898, 1348 Treadwell, G
Application for post of schoolmaster on retirement of Watts, by four teachers to John Kendall School
1859, 0614 Tregelles, Henry
(An apprentice ) Removal recommendations to Colchester MM from West Division of Cornwall held at Falmouth
1820, 0357 Troops in First World War
Book recording School used as sitting room for troops in Colchester
1914, 0324 Trust Property
Yearly Meeting Rules on Trust Property 1832, 1377
Trusts. see Bloys, Jane, Trust; Bunting Charity; Clayton, Francis Corder, Trust; Cockerell, Mary, Trust (1717); Davidson, Elizabeth Trust; Docwra, Joseph, Trust; Essex Quarterly Meeting Apprenticing Fund (1835); Friends Trusts Limited; Hurnard Trust, 1878; Kendall, John, and Freshfield Educational Trust; Kendall, John, Trust; Lay, Benjamin, Trust (1731); Liversedge, Mary, Trust (1814); Marriage, Wilson, Trust; Nagle, Elizabeth, Trust; Nicholas, Robert, Trust (1699); Ogilvie Trust; Sayer, Giles, Trust; Turner, Ann, Trust; Turner, Thomas, Trust
Turner, Ann, Trust Will giving money for placing Quaker children
with Quaker masters 1731 Little Coggeshall, 0057
Turner, Thomas, Trust. see also Essex & Suffolk Quarterly Meeting
Account book 1929-1964, 1011 EQ33, 1851-1914, 1090
Accounts, a bill, and tax bill (4 items) 1919-1920, 1927-1928, 0670
Accounts statement 1854, 0324
1856, 0317 Accounts statement(2 copies)1958
1958, 0565 Charity Commission order changing Trustees
1936 London, 0133 Copy of clause in the will of TT relating to the gift
No date, 0933 Cottages receipts and payments (also 1964 and
1965) COGMM40, 1811-1958, 1194
Details of will and comments on the Trust by Brightwen Rowntree
1936, 1014 Essex & Suffolk Equitable Ins.Society policy for
Trust 1841 Colchester, 0133
Letter from Charity Commission re change of Trustees
1936 London, 0133 Letter from Howard Diamond re use of trust after
Coggeshall joining Colchester MM 1967, 1012
Letter from Stanley Fitch identifying Thomas Turner and history of the trust
1957, 1013 Letters re sale of cottages etc.
1943 Earls Colne, 0133 List of Trustees
1918, 0667 List of Trustees - no exact date given
1828 (?) Coggeshall, 0133 Transcript of part of 1710 will relating to Quaker
Trust legacy 1905, 0133
Will leaves interest on property to poor Essex Friends
1710, 0133 Tuttey, Lydia
Letters from Nailsworth MM re marriage to Lydia Tuttey (or Tutty) of Colchester (2 items)
1872, 0505 Marriage certificate for Lydia Tuttey (or Tutty)
and Edward Fowler (of Gloucester) 1872 Colchester, 0010
Tweed, Robert jnr. Intention to marry Ruth Louise Abbott
1911 Colchester, 0022
Vanderwall, John and Daniell Signators to document (photocopy) re lawfulness
of Harwich Meeting 1689, 0586
Vietnam Photos, Clacton Young Quakers march with St
Osyth College students in Vietnam protest 1969, 0967
Wallis, Henry M
Leaflet: The making of wills 1970?, 0807
Walter, Stephen, Junior Removal recommendation from Woodbridge MM
to Colchester 1843, 0360
Walton Meeting House Forms for land valuation duty on Layer Breton
and Walton Meeting Houses 1910, 0762
Letter re sale of Walton Meeting House from Wilson Marriage and letter of transfer (2 items)
1923, 0547 Letters re purchase of the Meeting House by Mr
A Marsh 1917, 0889
Walton Meeting House Fund Letter from Stanfords re death of Wilson
Marriage and Charles Barritt 1946, 0557
Letters re WMH Fund money to be used to buy Clacton MH
1946, 0548 War
A Christian Address to Society of Friends on the subject of war by a Meeting of Friends in London
1860, 0472 War damage
Letters about estimation of war damage to properties owned by Friends (4 items)
1943, 0579 War Damage Act 1941
List of properties with rental - leter from Stanford & Son
1941, 0397 Ward, Henry
Letters to Margery Pollard about Colchester Adult School
1968, 0772 Warner, Brian Metford
Declaration of marriage to Joan Clare Morgan Hughes forms bundle
1949, 0802 Warner, Donald and Annie Elizabeth
Certificate of removal to Coggeshall MM from Westminster and Longfod
1914, 0130 Waspe, Phebe
Removal recommendation from Coggeshall MM to Colchester
1843, 0360 Waterford Cell
Newtown School, Waterford, Eire, Appeal for a Superintendent as advert produced no applicant
1871, 0422 Watkinson, George Herbert
Marriage papers for George Herbert Watkinson and Kate Matthews (not in membership)
1889 Colchester, 0018 Watts, Alfred
Removal recommendation from Somerset MM to Colchester
1854, 0362 Watts, Edmund
Receipts from Edmund Watts, Schoolmaster (29 items) from John Kendall School
1840-59, 0612 Wecker, Franz
Letter to Howard Diamond acknowledging copy of Steven Crisp book
1969, 0825 West Stockwell Street
Agreement for Benjamin Kirk to hire one of our tenements in West Stockwell Street
1821, 0885 Westminster and Longford Monthly Meeting
Certificate of removal to Coggeshall MM for Donald Warnet and Annie Elizabeth
1914, 0130 Westwood, Joseph Jewell
Removal recommendation to Shaftesbury and Sherborne MM from Colchester
1850, 0361 Wigton School
Report of Yearly Meeting committee visiting all Quaker schools
1852, 1385 Williams, Tressie
Certificate of removal to Coggeshall MM from Dorking, and Horsham and Guldfod
1911, 0130 Williams, William George
Marriage papers for William George Williams (of Monmouthshire, not a Friend) and Lucy Kate Berry of Sudbury
1892 Sudbury, 0016 Willis, Roy Clark
Marriage papers for Audrey Elizabeth Rose and Roy Clark Willis (from Surbiton)
1948 Colchester, 0125 Wills
Leaflet: The making of wills, by Henry M Wallis 1970?, 0807
Wilson, James Removal recommendation from Pontefract MM
to Colchester 1843, 0360
Testimony of disownment by Colchester MM as worshipping elsewhere
1848?, 0361 Winsley, Arthur, charity
Letter to Wilson Marriage about Kendall Charity and Arthur Winsley almshouses by Harvey, J Bawtree
1920, 0851 Witham District Council
Receipt for income and land tax for cottages 1928, 0718
Witham Monthly Meeting Certificate of removal for Francis Howitt from
Luton 1911, 0131
Stephen Levitt's Charity: Printed extract from the scheme (Witham Monthly Meeting)
1935, 1034 Witham Union
Abstract of title to land from Witham Union to Friends
25 May 1801, 0161 Women Friends, Quarterly Meeting
Epistle regretting the slackness of women in attendance
1762, 0364 Women's Yearly Meeting
Letters to Boys and Girls, from Women's Yearly Meeting
1895, 1896, 1898 (2 copies), 1421 Yearly Meeting paper on the religious training of
the young 1842, 1425
Women's Yearly Meeting, London Circular Meeting in the North Considerations
relating to the Establishment of a Yearly Meeting of Women Friends
1748, 1293 Explanation of British distribution of copies of
yearly Epistles to Australia epistles 1899, 1430
London Yearly Meeting paper considering setting up of Women's Yearly Meeting
1753, 1294 Womens' Yearly Meeting, London
Minute on Lady Guardians and Workhouse Visitors
1894, 1417 Yearly epistles
1790-1859, various years (88 items), 1345 Woodbridge Monthly Meeting
Certificate of removal to Coggeshall MM for George Binyon and Helen
1917, 0130 Letter from Hannah Grimwade to Valerie Graves
re storage of documents in Suffolk RO
1993, 1017 Letter to Albert Gripper with details of local
meeting houses 9 December 1922, 0225
List of documents deposited by Ipswich Quakers and held at Ipswich Record Office, 0812
Woodbridge Monthly Meeting United Trust Charity Commission schedule of scheme to pay
Marriage Portions to poor Quakers 1923, 1038
Wooding, Frederick William Marriage papers for Frederick William Wooding
and Edith Sarah Sewell 1905 Colchester, 0009
Woodroffe, Dr John Conveyance of Freehold land in Roman Road
from Morland and Wilkinson to John Woodroffe (lot 60)
28 December 1852, 0336 Conveyance of Freehold land in Roman Road
from Morland and Wilkinson to John Woodroffe (lots 1, 2, 3)
28 December 1852, 0335 Two Share pass books for Dr John Woodroffe
from National Freehold Land Society 1852, 0334
Woodroffe, James and John Receipt from Ironmongers to Meeting House
1857, 1054 Worcester Monthly Meeting
Impey, Frederick Paul (of Kings Norton) marriage papers for Frederic Paul Impey and
Lucy Isabel Marriage 1897 Kings Norton, Worcester, 0023
Workhouse Charity, (Part of) Statement of accounts
1859, 0317 Workhouse visitors
Yearly Meeting of Women Minute on Lady Guardians and Workhouse Visitors
1894, 1417 Wright, Edward Ingle
Certificate of removal to Coggeshall MM from Bury St Edmunds
1921, 0130 Wright, Henry
Removal recommendation to Colchester MM from Witney
1841, 0361 Wright, Robert
Removal recommendation to Colchester MM from Bury MM held in Sudbury (An apprentice to James Barrett)
1821, 0357 Removal recommendation to Colchester MM
from Ipswich
1821, 0357
Yearly Meeting Accounts of the National Stock
1834-1857 (not all years), 1380 Christian & Brotherly Advices given forth from
time to time by Yearly Meeting in London EQ26, 1083
Copies of Epistles, letters from George Fox etc. transcribed subsequently (preface by John Furley Jr.)
EQ27, early days to 1742, 1084 Copies of Minutes (and of Yearly Meeting
epistles) from Essex Quarterly Meeting 1795-1800, 1331
Epistle to the Poor Law Commissioners regarding position of Friends
1838, 1432 John Gough, of Committee for Drawing Up the
General Epistle sets out concern that families of our Brethren should be visited by rightly concerned Friends.
No date. 1850?, 1431 Minutes and Epistles, part MS, part lithographed
EQ25,1780-1856, 1082 Reports
1812, 1816, 1819, 1821, 1827, 1365 Rules on Trust Property
1832, 1377 Yearly Meeting Rules respecting registers
1832, 1378 Yearly Meeting Committee to visit Quaker
schools Report (2 copies)
1852, 1385 Yearly Meeting Loan Fund
19th Report of the Committee of the Loan Fund 1834, 1381
Yearly Meeting of Ministers and Elders Epistle
1839, 1309 Yearly Meeting of Women Friends, London. see
Womens' Yearly Meeting, London Yearly Meeting of Women Friends of
Philadelphia etc. Yearly Epistles (47 items)
1783-1835 various years, 1344 York Monthly Meeting
marriage certificate of Thomas Proctor and Alice Hardcastle
1780 York, 0040 York Quaker Schools
Report of Yearly Meeting committee visiting all Quaker schools
1852, 1385 York Quarterly Meeting
Prospectus for The Mount School 1819, 1366
Young Men, Registry for Report from London & Middlesex QM on setting
up of employment registry for young Quaker men
1822, 1389 Young Men's Christian Association
Letter re willingness of YMCA to house Meeting after fire in East Stockwell Street
1871, 0508