Skip to main content

Personnel

 Subject
Subject Source: UK Archival Thesaurus

Found in 120 Collections and/or Records:

  • 1
  • 2
  • 3
  • 4
  • 5
 Series

Assorted minutes, agendas and notices for staff meetings, 1973 - 1980

 Series
Reference Code: GBR/0265/UA/GEOL 40
Scope and Contents From the Fonds:

The earliest records relate to Woodward's will, estates and the administration of his fossil collection. From the 1880s, administrative records of the burgeoning Department of Geology, its teaching, examining, and students, survive alongside papers for the lengthy project to build the Sedgwick Museum. The archives also include the papers of Professor T. McKenny Hughes, Woodwardian Professor 1873-1917.

Dates: 1973 - 1980
Conditions Governing Access: These files are closed to scholars for 80 years from the date of creation under data protection legislation.
 Series

Assorted papers headed 'Discussions and legislation respecting staff', 1891 - 1903

 Series
Reference Code: GBR/0265/UA/GEOL 30
Scope and Contents From the Fonds:

The earliest records relate to Woodward's will, estates and the administration of his fossil collection. From the 1880s, administrative records of the burgeoning Department of Geology, its teaching, examining, and students, survive alongside papers for the lengthy project to build the Sedgwick Museum. The archives also include the papers of Professor T. McKenny Hughes, Woodwardian Professor 1873-1917.

Dates: 1891 - 1903
Conditions Governing Access: From the Fonds: Personal records are closed to scholars for 80 years under data protection legislation. Restrictions are clearly indicated in catalogue entries.
 Management Group

Cambridge University Archives

 Management Group
Reference Code: GBR/0265/UA
Scope and Contents The University Archives is responsible for the selection and preservation of the internal administrative records of the University of Cambridge, dating from 1266 to the present, and for making them available for administrative and research purposes. The archives are as diverse in their contents as the activities - self governance, teaching and research, property management, student administration, administration of justice, external relations - the University has pursued down the centuries. ...
Dates: 1266 - 2022
Conditions Governing Access: The University Archives are generally freely available to the holder of a reader's ticket for the Manuscripts Reading Room at Cambridge University Library, West Road, Cambridge CB3 9DR. Restrictions on access are imposed on certain categories of sensitive record: financial, governmental and personal, by order of the originating body or under data protection legislation. Access information, including opening hours and how to obtain a reader's ticket, appears as part of the Library's web site (www.lib.cam.ac.uk).
 File

Committee on Portering, 1988 - 1995

 File
Reference Code: GBR/0014/CCPP/2/3/19
Scope and Contents

Includes background papers including notes of interviews with porters and other members of staff, information about arrangements at other colleges, plus report and recommendations by Mr Tizard and Dr Graham Allan. Includes later note by Tizard about access to file.

Dates: 1988 - 1995
 File

Literary: "A History of the English-Speaking Peoples": correspondence., 12 Dec 1938 - 27 Dec 1939

 File
Reference Code: GBR/0014/CHAR 8/626
Scope and Contents Correspondents include: Alfred Burne sending WSC his paper on Ancient Britons (2); Sir Max Pemberton on the book's progress; Robert Mortimer Wheeler [Keeper and Secretary of the London Museum]; James Edmonds of the Military Branch of the Historical Section, on material for the "English-Speaking Peoples" on the American Civil War, a French account of the origin of the tank, and the possibility of war (6); John Wheldon [WSC's former literary assistant] on subjects including his request for...
Dates: 12 Dec 1938 - 27 Dec 1939
Conditions Governing Access: Open
 File

Literary: accounts paid., 21 Jan 1938 - 30 Dec 1938

 File
Reference Code: GBR/0014/CHAR 8/608
Scope and Contents Includes invoices for the use of a messenger service, office equipment, car hire, postage, printing, copying, maps, expenses, book-binding, copies of Hansard; hotel, telephone and telegram bills.Includes invoices/ thanks for payment from the District Messenger and Theatre Ticket Company Limited, Discavox Dictating Machine Company, Edenbridge Motor Company, Thornton Butterworth Limited, George G Harrap and Company, Imperial Airways Limited, Hilda Neal, J Kearney and Company, Ridley...
Dates: 21 Jan 1938 - 30 Dec 1938
Conditions Governing Access: Open
 File

Literary: accounts paid., 02 Jan 1939 - Mar 1940

 File
Reference Code: GBR/0014/CHAR 8/639
Scope and Contents Includes invoices for car hire, the use of a messenger service, printing, secretarial services, copies of WSC's books, maps, train journeys, office equipment, book repair and binding, press cuttings, general expenses, including stays in the South of France; hotel, telephone and telegram bills.Includes invoices from the Edenbridge Motor Company, the District Messenger and Theatre Ticket Company Limited, F L Jenner Cars for Hire, Hilda Neal, George G Harrap and Company, Thornton Butterworth...
Dates: 02 Jan 1939 - Mar 1940
Conditions Governing Access: Open.
 File

Literary: correspondence on publishing WSC's war memoirs ("The Second World War"), mainly with representatives of Time-Life International, including Daniel Longwell [editor of Life Magazine], Walter Graebner [London representative], Andrew Heiskell [publisher], Monica Owen Horne, Constance Babbington-Smith, and Renee Harmer., Aug 1945 - Jan 1953

 File
Reference Code: GBR/0014/CHUR 4/15A-C
Scope and Contents Other correspondents include: Henry Laughlin [President of Houghton Mifflin Company, publishers] (2); William Edwards, [Assistant Director] Federation of British Industries; Anthony Moir of Fladgate and Company [WSC's solicitor]. Also includes notes and copies of correspondence from: secretaries Jo Sturdee ("N S") [later Lady Onslow], Chips Gemmell, Lettice Marston [later Lettice Shillingford], Elizabeth Gilliatt, Grace Hamblin, Jane Portal [later Lady Williams of Elvel], Anne Hipwell, and...
Dates: Aug 1945 - Jan 1953
Conditions Governing Access: Open
 File

Literary: various correspondence., 14 Sep 1937 - 31 Dec 1938

 File
Reference Code: GBR/0014/CHAR 8/594
Scope and Contents Correspondents include: Sir John Marriott on the projected 1910 Coalition Government; Maurice Gamelin, Vice-Admiral Emile-Paul Guepratte and others thanking WSC for copies of ["My Early Life"]; Arthur Asquith praising "The River War"; Longmans, Green and Company (8) on subjects including WSC writing the foreword for "Alarms and Excursions" by General Sir Tom Bridges (6); General Sir Hubert Gough on a memorial to the 5th Army; Adam Marshall Diston (15) on subjects including the preparation of...
Dates: 14 Sep 1937 - 31 Dec 1938
Conditions Governing Access: Open
 File

Literary: various correspondence., 04 Jan 1939 - 11 Dec 1939

 File
Reference Code: GBR/0014/CHAR 8/624
Scope and Contents Correspondents include: Edward Martell on a proposed "Biographical Dictionary of the British Empire" (3); Sir Roger Keyes asking WSC to write the forward to his book and advocating WSC taking over responsibility for air defences (2); John Gloag; Louis [Edward Spears] (2) on subjects including writing the preface for his book "Doomed Enterprise"; 1st Lord Lee on WSC's method of printing his manuscripts; representatives of Jonathan Cape Limited including G Wren Howard and Rupert Hart-Davis;...
Dates: 04 Jan 1939 - 11 Dec 1939
Conditions Governing Access: Open
 File

Literary: various correspondence., 15 Jan 1940 - 27 Dec 1941

 File
Reference Code: GBR/0014/CHAR 8/680
Scope and Contents Correspondents include: Josephine Parr [former secretary to WSC] offering her services; Emile Rieu, Literary and Academic Adviser at Methuen and Company (2); representatives of Cassell and Company (3), including a Director, Sir Newman Flower, on the destruction of Cassell's premises in an air raid; Douglas Jerrold, Director of Eyre and Spottiswoode Limited (3); George Campbell on publishing "Lord Randolph Churchill" in Sweden (6); Brendan Bracken (3); Rubeigh Minney, Editor of the Strand...
Dates: 15 Jan 1940 - 27 Dec 1941
Conditions Governing Access: Open.
 File

Personal: Business and Financial: Recovery of Churchill Papers from Peter Eaton Limited Bookseller., Jun 1950 - Dec 1964

 File
Reference Code: GBR/0014/CHUR 1/131
Scope and Contents Includes original material (and photocopies of it) recovered [from Peter Eaton Limited bookseller). This comprises: notes and correspondence relating to the composition of WSC's history of the Second World War; letters from Raymond Daniell and Theodore Bernstein of the New York Times; a note from Charles Wood [former literary assistant to WSC]; a letter from Anthony Moir of Fladgate and Company; a note from Graham Dixon about the [Chartwell] Literary Trust; and a photocopy of a pamphlet on...
Dates: Jun 1950 - Dec 1964
Conditions Governing Access: Open except for folios 1, 14-31 which have been closed on grounds of data protection for 75 years due to the presence of sensitive information about named individuals. Open date: 1 January 2040.
 File

Personal: Business correspondence., Oct 1945 - Dec 1946

 File
Reference Code: GBR/0014/CHUR 1/17A-B
Scope and Contents Correspondents include: John S Churchill (2); Sir William Rootes on a chauffeur for WSC; representatives of Nicholl, Manisty and Few [WSC's solicitors] (14); representatives of Concrete Limited on work on the pump house at Chartwell [Kent] (4); Clement Penruddock, Secretary, Chequers Trust; Sir Kenneth Clark (2), Jacob Epstein, and Oliver Locker-Lampson (2) on WSC sitting for an Epstein bust; Anthony Moir of Fladgate and Company [WSC's solicitor] (3); representatives of Knight, Frank and...
Dates: Oct 1945 - Dec 1946
Conditions Governing Access: Open
 File

Personal: Business correspondence A-F., Nov 1945 - Mar 1949

 File
Reference Code: GBR/0014/CHUR 1/18
Scope and Contents Correspondents include: representatives of Nicholl, Manisty and Few [WSC's solicitors] (24) and J C Tweed [an Irish solicitor] (4) on subjects including WSC selling the Carnlough [Antrim, Ulster, Ireland] estate to 13th Lord Antrim [earlier Randall McDonnell]; representatives of Berry Brothers and Rudd Limited on WSC's orders for champagne and whisky (9); 1st Lord Sandford [earlier Sir Albert Edmondson]; Sir William Rootes (2) and Christopher Soames on providing cars; Ben Russell, [Director]...
Dates: Nov 1945 - Mar 1949
Conditions Governing Access: Open
 File

Personal: Chartwell: Bardogs Farm, Toy's Hill [Kent]., Sep 1946 - Aug 1950

 File
Reference Code: GBR/0014/CHUR 1/34
Scope and Contents Correspondents include: representatives of Fox and Manwaring, Auctioneers (4); representatives of Nicholl, Manisty and Few [WSC's solicitors] (5). Also includes notes and copies of correspondence from CSC and secretaries Grace Hamblin, Lettice Marston [later Lettice Shillingford], and Jo Sturdee ("N S") [later Lady Onslow].Subjects include: the purchase and management of Bardogs Farm and accommodation belonging to it; the mortgage on the Well Street Cottage, Chartwell; electrical, telephone,...
Dates: Sep 1946 - Aug 1950
Conditions Governing Access: Open
 File

Personal: Chartwell House and Estate: Newchapel Stud and Chartwell Farm., 04 Mar 1960 - 15 Jan 1965

 File
Reference Code: GBR/0014/CHUR 1/133
Scope and Contents Correspondents on the affairs of the stud include: Percy Cox [agent for WSC's farms] (5); Christopher Soames (8); Arnold Carey Foster on subjects including the purchase of Laylands Farm (14); Anthony Moir of Fladgate and Company (WSC's solicitor) on subjects including the value of the stud (24); J Wood of Wood, Wiley and Company on the accounts (9). Also includes notes and copies of correspondence from Anthony Montague Browne [Private Secretary to WSC], Doreen Pugh [Secretary to WSC], Violet...
Dates: 04 Mar 1960 - 15 Jan 1965
Conditions Governing Access: Folios 89-90, 93-101, 105-107, and 208 closed as they contain personal information about members of WSC's staff. Open date: 1 Jan 2040.
 File

Personal: Chartwell [Kent] correspondence., Aug 1945 - Nov 1951

 File
Reference Code: GBR/0014/CHUR 1/32A-B
Scope and Contents Correspondents include: representatives of Lloyds Bank, including Geoffrey Mason and T E R Harris, (3); representatives of Massey-Harris Limited, including its President James Duncan, (4); Percy Cox [agent for WSC's farms] (12); Major Reginald Marnham [WSC's neighbour] (9); Robert Hudson; representatives of the Sevenoaks [Kent] and District Electricity Company Limited (4); "Top" [ 3rd Lord Selborne, earlier Lord Wolmer]. Also includes notes and copies of correspondence from: secretaries...
Dates: Aug 1945 - Nov 1951
Conditions Governing Access: Open (folios 287-8 were opened in 2022)
 File

Personal: Chartwell [Kent] correspondence., Apr 1953 - Nov 1959

 File
Reference Code: GBR/0014/CHUR 1/37
Scope and Contents Correspondents include: representatives of the Commonwealth Relations Office, including Eric Vines and John Morrison [later 2nd Lord Dunrossil, Assistant Private Secretary to the Secretary of State for Commonwealth Relations], on collecting acorns from Chartwell for Melbourne [Australia] Botanic Gardens (6); Percy Cox, Manager of the Chartwell Estate (10); General Sir Ian Hamilton (2); representatives of Fladgate and Company, including Anthony Moir [WSC's solicitor] (19); Richard Cave...
Dates: Apr 1953 - Nov 1959
Conditions Governing Access: Open
 File

Personal: Chartwell [Kent]: correspondence A-N., Aug 1945 - Dec 1946

 File
Reference Code: GBR/0014/CHUR 1/30
Scope and Contents Correspondents include: Hugh Newman on butterflies (6); Percy Cox [agent for WSC's farms] (3); representatives of the Sevenoaks [Kent] and District Electricity Company Limited (8); John Wood of Wood, Willey, and Company [WSC's accountants] (4); General Sir Ian Hamilton on cattle breeding (2); representatives of Nicholl, Manisty and Few [WSC's solicitors] (4); Major Reginald Marnham [WSC's neighbour] (10); representatives of the War Department Land Agent and Valuer, West Kent Area (4). Also...
Dates: Aug 1945 - Dec 1946
Conditions Governing Access: Open
 File

Personal: Family etc.: correspondence A - Churchill, Lady C (CSC)., 26 Oct 1951 - Apr 1955

 File
Reference Code: GBR/0014/CHUR 1/50A-B
Scope and Contents Correspondents include: Consuelo Balsan [earlier Consuelo, Duchess of Marlborough] on her memoirs, "The Glitter and the Gold", including her criticism of Henry Asquith [1st Lord Oxford and Asquith] and Margot Asquith [Margot, Lady Oxford and Asquith] (9); Cass Canfield, Chairman of Harper and Brothers, Publishers (2); Sarah Beauchamp, "Mule" [earlier Sarah Churchill, then Sarah Oliver, later Sarah, Lady Audley], on subjects including Oscar Nemon's sculpture of WSC, the death of Queen Mary...
Dates: 26 Oct 1951 - Apr 1955
Conditions Governing Access: Open
 File

Personal: Family etc.: correspondence Churchill A - C., 04 Mar 1955 - 31 Aug 1958

 File
Reference Code: GBR/0014/CHUR 1/55
Scope and Contents Correspondents include: Arabella Churchill (4); CSC on subjects including WSC's work on volume 1 of ["A History of the English-Speaking Peoples"], her visit to Ceylon [later Sri Lanka], the Suez Canal [Egypt], family affairs, Chartwell [Kent], WSC's painting and the death of 1st Lord Bracken (91); Diana Sandys [earlier Diana Churchill, then Diana Bailey] (2); Mary Soames [earlier Mary Churchill] (3); Max Rosenheim [Director, Medical Unit, University College Hospital Medical School]; Sarah...
Dates: 04 Mar 1955 - 31 Aug 1958
Conditions Governing Access: Open
 File

Personal: Financial: income tax and surtax correspondence., 06 Mar 1940 - 22 Oct 1958

 File
Reference Code: GBR/0014/CHUR 1/7
Scope and Contents Correspondents on WSC's tax, financial, and investments position include: representatives of Fladgate and Company, particularly Anthony Moir [WSC's solicitor], (20); representatives of Lloyds Bank, particularly Geoffrey Mason, (29); representatives of Cassell and Company, including a Director, Desmond Flower, (2); Andrew Heiskell, [General Manager] of Life Magazine; John Wood of Wood, Willey, and Company [WSC's accountants] (50); Henry Luce [owner of Time magazine]; William Whitney, London...
Dates: 06 Mar 1940 - 22 Oct 1958
Conditions Governing Access: Open
 File

Personal: Financial: income tax, surtax, property, salary: statements, accounts, memoranda, and forecasts prepared by Wood, Willey and Company [WSC's accountants]., 19 Oct 1951 - 16 Apr 1955

 File
Reference Code: GBR/0014/CHUR 1/8
Scope and Contents Includes: accounts for Chartwell Farm [Kent] (September 1951 to September 1954) and 10 Downing Street (April 1952 to April 1954); financial statements (April 1951 to February 1954); turf account (August 1949 to October 1951); forecasts of living and other expenses (June 1952 to April 1953); profit and loss account for stud and valuation of horses (September 1953 to September 1954); particulars of income for 1952-3 surtax return and 1953-4 income tax return; estimated savings in taxes by...
Dates: 19 Oct 1951 - 16 Apr 1955
Conditions Governing Access: Open
 File

Personal: Staff: Correspondence., 21 Jul 1950 - 06 Nov 1957

 File
Reference Code: GBR/0014/CHUR 1/66
Scope and Contents

Includes correspondence about various members of WSC's staff, including appointments, salary details and references. Correspondence relates to John Colville (former Private Secretary to WSC), Denis Kelly (literary assistant to WSC) and Walter Thompson (former personal detective to WSC), and to those who were given signed photographs of WSC.

Dates: 21 Jul 1950 - 06 Nov 1957
Conditions Governing Access: Closed (with the exception of 17-19, 69, 83-84, 99-112, 114, 117-140 and 221-225) on data protection grounds due to presence of sensitive and personal information about living individuals. Open date: 1 Jan 2033.
 File

Personal: Staff: Correspondence A -M., Jun 1952 - Jan 1965

 File
Reference Code: GBR/0014/CHUR 1/143
Scope and Contents

Includes correspondence and notes about various members of WSC's staff including appointments, salary details, and references.

Dates: Jun 1952 - Jan 1965
Conditions Governing Access: Closed for 75 years on grounds of data protection due to the presence of sensitive and personal information about living individuals. Open date 1 January 2041.
  • 1
  • 2
  • 3
  • 4
  • 5