Skip to main content

Search Special Collections

Results

1 to 12 of 424 records

Total number of records: 424

Count of Record type

Record typeCount
Archives405
Books and printed items19

Top 10: Subject

SubjectCount
eskimo languages2
botany1
botany, economic1
ethnology1
excavations (archaeology)1
friars1
german language1
illumination of books and manuscripts1
indo-european languages1
jainism1

Count of Place

PlaceCount
Marlborough, Va1
Mexico1
Tres Zapotes Site (Mexico)1

Top 10: People and organisations

People and organisationsCount
Hammerich, L L (1892-1975)12
Hey, William (1736-1819)5
Yorkshire Post4
Hammerich, L. L3
Brown, William Norman (1892-1975)2
Stirling, Matthew Williams (1896-1975)2
Bhadrabahu1
Brown, William Norman1
Connecticut Academy of Arts and Sciences1
Darter, Oscar H1

Count of Earliest date

Earliest dateCount
From 16001
From 17007
From 1800215
From 1900199
From 20001

Count of Latest date

Latest dateCount
Up to 17993
Up to 1899200
Up to 1999219
Up to latest1

Archive File

Handlist and correspondence related to the Society's archive collection given to the University of Leeds Library in 1975

1975-1976

University of Leeds Library Handlist 30: “Papers of the Leeds Philosophical and Literary Society, MS Dep. 1975/1”. With related letters (1975/76) from the Library to Dr Henson (Secretary) and note...

More details


Archive File

Correpsondence regarding the proposal to change the Society into a Trust

January 1975

Two letters from Prof. J. Le Patourel (22 January 1975 and 28 January 1975) and one from Prof. J.G. Wilson (10 November 1975) to Dr Henson on a proposal to change the Society into a Trust. 3 pp.

More details


Archive File

Papers by J. Le Patourel and A.C. Chadwick regarding proposals for the reorganisation of the Society

1975

Typed paper signed by J. Le Patourel, 22 January 1975, putting forward proposals for reorganising the Society. 2 pp.

More details


Archive File

Annual accounts of the Society

1948-1995

Typed annual accounts of the Society for the year to 30 April 1948; 30 April 1954; for the years to 31 March 1956, 1959 - 1973, 1975 - 1983, 1986 - 1991; for the 18 month period ended 30 September 199...

More details


Archive File

Ledger: Old Proprietary Share Certificates

1930s-1975

Two volumes: (i) A printed book of Leeds Philosophical & Literary Society Limited Old Proprietary Share Certificates, nos. 1-100: tear-off certificates and fixed stubs; only a few certificates have...

More details


Archive Print Item

Transactions of the Connecticut Academy of Arts and Sciences

Connecticut Academy of Arts and Sciences

v.1, pt.1; 12-42, pt.403; 44; 46, pp.1-76-; 47, pp.1-234- 1866; 1904/07-1972; 1975; 1976-

More details


Archive File

Agreement as to ancient lights

21 May 1897

Agreement as to ancient lights between Messers Williams, Brown and the trustees of the Society, 21st May 1897

More details


Archive File

Instructions to prepare a new trust deed

4 September 1861

Two distinct manuscript versions of Instructions to Mr Crawford to prepare a new trust deed.

More details


Archive File

Declarations expressing assent to the proposed changes in the laws of the Society

1862

22 signed, and one unsigned, declarations, each signed by a proprietary member of the society.

More details


Archive File

Draft report of the Sub-committee on ancient lights

March 1897

Two versions of this draft were created. The first on 17 March 1897 and a revised version on 19 March1897.

More details