colchester quaker archives 29.09.2011 abbott, florence ada ...lib · abbott, florence ada marriage...

68
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

Upload: others

Post on 03-Jul-2020

23 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 2: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 3: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 4: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 5: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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)

Page 6: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 7: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 8: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 9: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 10: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 11: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 12: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 13: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 14: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 15: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 16: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 17: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 18: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 19: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 20: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 21: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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)

Page 22: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 23: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 24: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 25: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 26: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 27: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 28: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 29: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 30: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 31: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 32: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 33: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 34: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 35: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 36: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 37: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 38: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 39: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 40: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 41: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 42: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 43: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 44: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 45: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 46: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 47: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 48: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 49: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 50: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 51: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 52: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 53: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 54: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 55: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 56: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 57: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 58: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 59: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 60: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 61: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 62: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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,

Page 63: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 64: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 65: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 66: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 67: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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

Page 68: Colchester Quaker Archives 29.09.2011 Abbott, Florence Ada ...lib · Abbott, Florence Ada Marriage papers for Thomas Kerry and Florence Ada Abbott 1899 Colchester, 0025 Abbott, James

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