Showing 9530 results

Archival description
Records of The Glasgow School of Art, Glasgow, Scotland Archives
Print preview View:

9166 results with digital objects Show results with digital objects

Needlecraft in Secondary Schools Papers and Correspondence

Various papers and correspondence of Newbery relating to Needlecraft instruction in Secondary Schools. Some correspondence and reports from individuals such as Ann Macbeth and Margaret Swanson. Papers and follows: DIR/5/38/5/1: Letters from Ann Macbeth to Newbery, press-cuttings and papers about the Needlework scheme, 1910-1912 (1 folder). Includes: correspondence; presscutting from the Glasgow Herald, 23 Jan 1911, about Ann Macbeth and her address to the Glasgow Ruskin Society about needlecraft; cuttings from 'The Educational News' about the scheme, 1910; copy letters from Macbeth to Newbery, 1912, reporting her findings of the standard of needlework in Queen's Park and Shawlands Schools; memo regarding the Needlework and Embroidery, Article 55, Saturday Classes. DIR/5/38/5/2: Document- 'Suggested Scheme for Secondary School Course' in Needlework, giving specific information about the curriculum and course details for different ages, c1910 (7 sheets). DIR/5/38/5/3: Document- 'Scheme of Needlecraft in Secondary Schools' report by Margaret Swanson, Instructress in the Glasgow School of Art, 22 Mar 1912 (11 sheets, 2 copies). DIR/5/38/5/4: Document' 'Killearn School Board. Killearn Public School Continuation Classes. Approved Scheme of Instruction for Art Needlework Arranged as Required under Section 17 (7) of the Education (Scotland) Act 1908.', c1910-1912 (3 sheets, 5 copies)

*Not available / given

Opening of the Extension 18 Dec

Papers and correspondence relating to the official opening of the first portion of the Glasgow School of Art Extension on 18 Dec 1929. GOV/5/10/10/1: Platform Ticket for the Opening of the School Extension by Sir George MacDonald on 18 Dec 1929 GOV/5/10/10/2: Menu and Toast List for the Luncheon preceding the opening ceremony, 18 Dec 1929 (3 copies) GOV/5/10/10/3: Photograph of a group of eight people standing at a table set for tea, perhaps at the luncheon preceding the opening of the School extension, 18 Dec 1929 GOV/5/10/10/4: Bundle of papers labelled 'Public Meeting, Extension Opening, 18 Dec 1929'. Papers regarding the organisation of the opening and luncheon. Includes: Seating/table plans for the luncheon; lists of those to be invited to the luncehon and those who are to be on the platform; copies of the speech of the Chairman of the Board of Governors for the opening ceremony (3 copies);  draft programme of the event; and ticket for the opening event. GOV/5/10/10/5: Copy statement about the School Extension following the opening of the first portion on 18 Dec 1929 and the possibility of further extension, c1929

*Not available / given

Papers of Francis H Newbery, Director of Glasgow School of Art, 1885-1918

Includes:

  • general correspondence, 1905-1909, 1911-1914 and 1916
  • correspondence between Newbery and school staff, 1909-1916
  • correspondence on Morley Fletcher, Principal of ECA, September 1912
  • correspondence with visiting lecturers, March-May 1914.
  • later acquisitions of material relating to Newbery, including some working papers and correspondence from his time as Director in addition to papers dating to after his retirement, family records and photographs, and written materials regarding Newbery.

Newbery, Francis Henry

Papers of Thomas C Simmonds, Headmaster of Glasgow School of Art, 1881-1885

Includes:

  • correspondence sent by Thomas Simmonds, July - December 1885
  • correspondence received by Thomas Simmonds July - December 1885
  • correspondence from Glasgow School of Art to the Derby School of Art, September - October 1885
  • correspondence from the Derby School of Art to Glasgow School of Art, October 1885
  • Mr. Simmonds' cash book, 1881-1885.

All the correspondence listed here occurred after Simmonds left the Glasgow School of Art. The major correspondent is the School Secretary, Edward Catterns, and all the letters from him to Simmonds are the draft or copy letters kept by the school office. Other correspondence includes the letters between Catterns and the Derby School of Art regarding the situation with Simmonds.

Simmonds, Thomas Charles

Photographs

Includes photographs collected by Alexander McGibbon, Charles Edward Whitelaw, and Eugene Bourdon. Also includes collection of cloud studies, copies of George Henry works, and miscellaneous photographs.

*Not available / given

Photographs of Decorative Works

Photograph album titled: 'Photographs of Decorative Works by Fra H Newbery'. Leather bound album of ten black and white photographs of paintings and other art works produced by Fra Newbery with a note of the name of the piece, and where they are located. Largely consists of works within churches in Dorset.

*Not available / given

Plans

Plans for the School Extension. GOV/5/10/11/1: Plan for Glasgow School of Art Renfrew Street Reinforcement of Butts, Front Wall, West Block, by Robert Scott & Son, with explanatory note, Mar 1928

*Not available / given

Plans and Outsize Material

Plans and sections of works c1909-1918. GOV/5/8/1: J.E.Sayers & Caldwell Ltd., Plan of Electric Lighting - Sub-basement floor, Basement Floor Scale: 1/8" to 1.0', Annotated, 1909 GOV/5/8/2: J.E. Sayers & Caldwell Ltd., Plan of roof - proposed Lightning Conductor, Scale: n.k., [Brittle], not dated GOV/5/8/3: Honeyman, Keppie & Mackintosh, Coils, Second Floor, [Stamped Jas. Cormack & Sons, Heating Engineers], Scale: n.k., [Brittle], not dated GOV/5/8/4: Honeyman, Keppie & Mackintosh, Section through main staircase showing proposed lift shaft, Scale: n.k., [Pencil & ink on tracing paper. Brittle], not dated GOV/5/8/5: Honeyman, Keppie & Mackintosh, Proposed well for Electric Lift (ref. no. 273), Scale: 1/4" to 1.0', [Pencil & ink on tracing paper], Mar 1911 GOV/5/8/6: Platforms in Animal Room, Cross & longitudinal sections (ref. no. 465), Scale: n.k., [Brittle - very fragile], not dated GOV/5/8/7: Honeyman, Keppie & Mackintosh, Railings at Dalhousie Street Entrance Parapet End elevation, Cross-section [5 items], Scale: 3/4" to 1.0', [Pencil & ink on tracing paper. Brittle], not dated GOV/5/8/8: Keppie & Henderson, Proposed Extension of Coal Storage at front area, with architect's letter, Cross section & Plan, Scale: n.k., [Pencil & ink on tracing paper], Mar 1918

*Not available / given

Poster for The Glasgow School Of Art degree show

This poster advertised The Glasgow School Of Art's annual degree show. The exhibition was held on The Glasgow School Of Art campus as well as in the Centre for Contemporary Arts and Tramway which are local arts centres. The 2003 degree show was sponsored by McGrigor Donald, Hoegaarden Beer, the MacFarlane Group and the Gordon Yuill Company. The image used in the poster is by Raul Ortega and the poster was designed by Inlapland.

*Not available / given

Property Records

Records relating to the properties and premises of the Glasgow School of Art. The majority of these records relate to the construction of the Mackintosh Building: the premises of the Glasgow School of Art on Renfrew Street. The erection of the Mackintosh building is well documented, and the records cover all aspects of the creation of the building from early financial records from 1883 to receipts for fittings in 1912. The records of the Mackintosh Building are divided into ten sub-series (GOV/5/1-GOV/5/9): GOV/5/1: Building Committee Papers, 1896-1910 GOV/5/2: Financial Records, 1883-1912 GOV/5/3: Subscriptions and the Building Fund, 1894-1910 GOV/5/4: The Architectural Competition, 1896-1897 GOV/5/5: Contracts, Agreements and Tenders, 1897-1907 GOV/5/6: Estimates and Specifications, 1897-1912 GOV/5/7: Receipts, 1897-1912 GOV/5/8: Plans and Outsize Material, c1909-1918 GOV/5/9: Miscellaneous, 1897-1914 GOV/5/10: The property records also include those relating to the Glasgow School of Art Extension Scheme between 1926-1934 and these can be found at GOV/5/10. GOV/5/11: The earliest property records for the Glasgow School of Art are those relating to the Ingram Street property, dating from 1845-1869, and can be found at GOV/5/11 as a later addition to the finding aid. GOV/5/12: Copies of Dispositions, 2003

Mackintosh, Charles Rennie

Property Records

Papers regarding the lease and purchase of properties by the Glasgow School of Art for the School Extension Scheme. GOV/5/10/3/1: Report by Messrs John Steuart & Gillies on the Properties Nos 166, 168, 170 and 172 Renfrew Street, Glasgow, 1915 GOV/5/10/3/2: Report on properties 166, 168, 170 and 172 Renfrew Street, Glasgow, by Thomas Binnie, 29 Dec 1915 GOV/5/10/3/3: Note of value of 164 Renfrew Street from Thomas Binnie & Hendry and cover letter, 05 & 07 Sep 1921 GOV/5/10/3/4: Papers relating to the value and purchase of 164 Renfrew Street, 1921 (a) Recommendation from the Chairman's Committee that an offer be made on 164 Renfrew Street, 1921 (b) Handwritten notes as to the value of 164 Renfrew Street, 1921 (c) Copy Offer from Glasgow School of Art for 164 Renfrew Street, 21 Oct 1921 (d) Copy Acceptance of Glasgow School of Art's offer for 164 Renfrew Street, 24 Oct 1921 GOV/5/10/3/5: Papers relating to 162 Renfrew Street (a) Letter from Miss E. Watson intimating that she would now be willing to sell 162 Renfrew Street, 16 Oct 1923 (b) Note about the value of 162 Renfrew Street, c1923 GOV/5/10/3/6: Papers relating to 160 Renfrew Street (a) Copy letter to Monsignor Ritchie asking if the Trustees of the Archdioscese of Glasgow would be willing to sell 160 Renfrew Street, 1924 (b) Reply (and 2 copies) from John Ritchie intimating that the Diocesan Trustees are not inclined to sell 160 Renfrew Street, 30 Apr 1924 GOV/5/10/3/7: Petition of the Waldorf Palais de Danse to carry out work on their buildings and cover letter from John Keppie & Henderson advising that no action needs to be taken by Glasgow School of Art, 03 May 1926 GOV/5/10/3/8: Papers relating to the Decorative Trades Institute Building, 1926 (a) Letter from the Education Authority of Glasgow acknolwedging receipt of Glasgow School of Art's request to lease the building, 18 Jun 1926 (b) Letter from the Education Authority of Glasgow confirming that the letting of the Decorative Trades Institute to the Glasgow School of Art will be postponed, 18 Oct 1926 GOV/5/10/3/9: Papers relating to the loan of Scott Street property to Glasgow School of Art (a) Note of charges to Glasgow School of Art against the Scott Street Property and cover letter, 12 Oct 1926 (b) Reply from Glasgow School of Art to the above intimating surprise at the level of charges, 14 Oct 1926 GOV/5/10/3/10: Letter from A. Miller Bannatyne to the Glasgow School of Art advising the School that they do not have the power to acquire property compulsorily, 23 Feb 1927 GOV/5/10/3/11: Petition of Associated British Cinemas Ltd to carry out work on their buildings and cover letter from John Keppie & Henderson advising that no action needs to be taken by Glasgow School of Art, 23 Feb 1929 GOV/5/10/3/12: Letter from Bannatyne, Kirkwood , France & Co to the Glasgow School of Art acknowledging payment for 170 Renfrew Street Ground Annual, 15 May 1929 GOV/5/10/3/13: Letter from Bannatyne, Kirkwood, France & Co to the Glasgow School of Art certifying the particulars of properties purchased by the School, 166-172 Renfrew Street and 164 Renfrew Street, 06 Jun 1929 GOV/5/10/3/14: Copy of Offer by the Glasgow School of Art for 162 Renfrew Street, Copy of Acceptance of the offer and cover letter from Bannatyne, Kirkwood, France & Co explaining the documents, 26 Oct 1929 GOV/5/10/3/15: Letter from the Corporation of Glasgow, Office of Public Works, to Glasgow School of Art concerning the condition of the lane between Scott Street and Dalhousie Street, 20 Jun 1930 GOV/5/10/3/16: Letter from Bannatyne, Kirkwood , France & Co to the Glasgow School of Art acknowledging payment for 158 Renfrew Street and 15 Dalhousie Street (Glasgow Dental Hospital), 20 Nov 1931

*Not available / given

Receipts

Architects' certificates of payments to be made to contractors and contractors' receipts 1897-1912. [These fall into two major groups, 1897-1901, where the receipts are listed individually in chronological order; and 1907-1912, where the receipts are kept in the original bundles, each relating to the individual contractors/job]. GOV/5/7/1: Sundry payments to Charges A/C, 29 Mar 1897 GOV/5/7/2: Feu Duty, 15 May 1897 GOV/5/7/3: Scottish Imperial Insurance, Co. 29 Sep 1897 GOV/5/7/4: Feu Duty, 9 Nov 1897 GOV/5/7/5: Water rates, 11 Nov 1897 GOV/5/7/6: Honeyman & Keppie, 27 Nov 1897 GOV/5/7/7: Clerk of Works, 30 Nov 1897 GOV/5/7/8: Clerk of Works, 31 Dec 1897 GOV/5/7/9: Clerk of Works, 31 Jan 1898 GOV/5/7/10: Police Rates, 2 Feb 1898 GOV/5/7/11: Clerk of Works, 1 Mar 1898 GOV/5/7/12: Robert Scott, 3 Mar 1898 GOV/5/7/13: John Kirkwood, 3 Mar 1898 GOV/5/7/14: Clerk of Works, 30 Mar 1898 GOV/5/7/15: Scottish Imperial Insurance Co., 20 Apr 1898 GOV/5/7/16: Clerk of Works, 25 Apr 1898 GOV/5/7/17: Commissionaires, May 1898 GOV/5/7/18: Feu Duty - Lord Blytheswood, 16 May 1898 GOV/5/7/19: John Kirkwood, 17 May 1898 GOV/5/7/20: Postages - Memorial Stone, 24 May 1898 GOV/5/7/21: Clerk of Works, 26 May 1898 GOV/5/7/22: Miss King - design for document for memorial stone, 27 May 1898 GOV/5/7/23: Memorial Stone Account, 1 Jun 1898 GOV/5/7/24: Walter Blackie & Co.- Printing Cards, 3 Jun 1898 GOV/5/7/25: Gratuities to workmen, 7 Jun 1898 GOV/5/7/26: Ferguson & Forrester, Purveyors, 7 Jun 1898 GOV/5/7/27: Boiler Insurance Co. Inspection, 9 Jun 1898 GOV/5/7/28: John Dupdale, measurement of 15" pipe sewer in Dalhousie Street,  9 Jun 1898 GOV/5/7/29: P & R Fleming, steel work, 25 Jun 1898 GOV/5/7/30: Clerk of works, 27 Jun 1898 GOV/5/7/31: John Kirkwood, Mason, 7 Jul 1898 GOV/5/7/32: Clerk of Works, 14 Jul 1898 GOV/5/7/33: Wm. McFarlane, Clerk of Works, 3 Sep 1898 GOV/5/7/34: John Kirkwood, Contractor, 14 Sep 1898 GOV/5/7/35: Clerk of Works, 29 Sep 1898 GOV/5/7/36: Honeyman & Keppie, 6 Oct 1898 GOV/5/7/37: John Kirkwood, 6 Oct 1898 GOV/5/7/38: Petty Charges, 8 Oct 1898 GOV/5/7/39: Clerk of Works, 24 Oct 1898 GOV/5/7/40: Feu Duty, 11 Nov 1898 GOV/5/7/41: Clerk of Works, 21 Nov 1898 GOV/5/7/42: Honeyman & Keppie, 29 Nov 1898 GOV/5/7/43: P & R Fleming Ltd., steel work, 29 Nov 1898 GOV/5/7/44: Geo. Adam & Son, metal workers, 29 Nov 1898 GOV/5/7/45: James Morrison, Carpenter & Joiner, 29 Nov 1898 GOV/5/7/46: Kesson & Campbell, Engineers, 29 Nov 1898 GOV/5/7/47: Insurance, 7 Dec 1898 GOV/5/7/48: Clerk of Works, 20 Dec 1898 GOV/5/7/49: John Kirkwood, 30 Dec 1898 GOV/5/7/50: Poor Rates, 31 Dec 1898 GOV/5/7/51: Bannnatyne & Kirkwood & Co., 11 Jan 1899 GOV/5/7/52: Clerk of Works, 17 Jan 1899 GOV/5/7/53: Clerk of Works, 16 Feb 1899 GOV/5/7/54: Moses, Speirs & Sons, 22 Feb 1899 GOV/5/7/55: John Anderson, 22 Feb 1899 GOV/5/7/56: Clerk of Works, 13 Mar 1899 GOV/5/7/57: John Gardner & Co. Lightning Conductors, 17 Mar 1899 GOV/5/7/58: Kyle, Dennison & Frew, Surveyors, 12 Apr 1899 GOV/5/7/59: James Morrison, Carpenter & Joiner, 13 Apr 1899 GOV/5/7/60: Corporation Gas Dept., 13 Apr 1899 GOV/5/7/61: Clerk of Works, 17 Apr 1899 GOV/5/7/62: John Kirkwood, 6 May 1899 GOV/5/7/63: Honeyman & Keppie, 9 May 1899 GOV/5/7/64: Clerk of Works, 6 May 1899 GOV/5/7/65: Feu Duty, 11 May 1899 GOV/5/7/66: Petty Cash, 15 May 1899 GOV/5/7/67: Fiends, 17 May 1899 GOV/5/7/68: Clerk of Works, 5 Jun 1899 GOV/5/7/69: Chas. R. McIntosh, 6 Jun 1899 GOV/5/7/70: Insurance, 7 Jun 1899 GOV/5/7/71: Geo. Adam & Son, Iron Brackets, 7 Jun 1899 GOV/5/7/72: Moses, Speirs & Sons, plumbers, 20 Jun 1899 GOV/5/7/73: R.A. McGilvray, plasterers, 20 Jun 1899 GOV/5/7/74: Clerk of Works, 28 Jun 1899 GOV/5/7/75: Clerk of Works, 9 Aug 1899 GOV/5/7/76: McCulloch & Co., Glaziers, 18 Aug 1899 GOV/5/7/77: James Morrison, Joiner, 21 Aug 1899 GOV/5/7/78: John Anderson, Slater, 19 Aug 1899 GOV/5/7/79: Clerk of Works, 5 Sep 1899 GOV/5/7/80: Osbourne & Hunter, Electricians, 12 Sep 1899 GOV/5/7/81: A & P Steven, Hoist, 14 Sep 1899 GOV/5/7/82: Clerk of Works, 3 Oct 1899 GOV/5/7/83: James Morrison, Joiner, 17 Oct 1899 GOV/5/7/84: Moses, Speirs & Sons, Glaziers, 23 Oct 1899 GOV/5/7/85: Clerk of Works, 1 Nov 1899 GOV/5/786: G. Adams & Son, Metal Workers, 2 Dec 1899 GOV/5/7/87: Bryden & Sniddleton, iron works, 2 Dec 1899 GOV/5/7/88: McGeoch & Kemp, ironmongers, 2 Dec 1899 GOV/5/7/89: Corporation Water meter, 2 Dec 1899 GOV/5/7/90: Clerk of Works, 2 Dec 1899 GOV/5/7/91: W.B. Sayers, Consultant Engineer, 2 Dec 1899 GOV/5/7/92: D. Russel, Rent for House, 4 Dec 1899 GOV/5/7/93: Anderson & Munro, experimental lighting, 4 Dec 1899 GOV/5/7/94: Honeyman & Keppie, 4 Dec 1899 GOV/5/7/95: David Rattray, painter, 18 Dec 1899 GOV/5/7/96: James Morrison, Joiner, 23 Dec 1899 GOV/5/7/97: Cormack & Son, Engineer, 23 Dec 1899 GOV/5/7/98: Opening Expenses, Sundry Charges, 28 Dec 1899 GOV/5/7/99: Cousland & Son, wirework, 16 Jan 1900 GOV/5/7/100: Osbourne & Hunter, Electricians, 16 Jan 1900 GOV/5/7/101: McCulloch & Sons, Glaziers, 16 Jan 1900 GOV/5/7/102: Ferguson & Forrester, Purveyors, 20 Jan 1900 GOV/5/7/103: Osbourne & Hunter, electricians: list of all work undertaken, Oct 1899, 2 May 1900 GOV/5/7/104: Wm. McFarlane, Clerk of Works, 2 May 1900 GOV/5/7/105: Osbourne & Hunter, electricians, 2 Jun 1900 GOV/5/7/106: Cormack & Son, Heating engineers, 7 Jun 1900 GOV/5/7/107: W.B.Sayers, Engineer & Electrician: Balance of account, 23 Nov 1900 GOV/5/7/108: Misc. receipts - exhibitions, carriages, hire of musical instruments, etc., 1899-1900 GOV/5/7/109: Holmes & Jackson, Carving, 25 Jan 1901 GOV/5/7/110: Geo. Neilson, Court Expenses, 18 Jan 1901 GOV/5/7/111: Moses, Speirs & Sons, 2 Mar 1901 GOV/5/7/112: John Kirkwood, 18 Sep 1901 GOV/5/7/113: Moses, Spiers & Sons, 18 Sep 1901 GOV/5/7/114: James Morrison, Joiner, 18 Sep 1901 GOV/5/7/115: James Hutcheson, electrics, 21 Sep 1901 GOV/5/7/116: J Kirkwood, 15 Oct 1901 GOV/5/7/117: J Morrison, Joiner, 21 Oct 1901 GOV/5/7/118: J Kirkwood, 23 Oct 1901 GOV/5/7/119: Honeyman & Keppie, architects,19 Dec 1901 GOV/5/7/120: Robert Scott, Measurer, 19 Dec 1901 GOV/5/7/121: John Kirkwood, Mason & Brickworks, Balance - Bill No.2 (B. 1850), 1907-1912, 7 Nov 1901 GOV/5/7/122: M. Stewart & Co., Mason Work [7 items], 1908-1910 GOV/5/7/123: Daniel McCallum, Mason Work [1 item], 16 Sep 1908 GOV/5/7/124: Redpath brown & Co., Steel Work [6 items], 1908-1909 GOV/5/7/125: George Adam & Son, Wrought Iron Work [4 items], 1908-1909 GOV/5/7/126: Bryden & Middleton, Railings [2 items], 1909-1910 GOV/5/7/127: R. Smith & Sons, Railings [1 item], 27 Jul 1909 GOV/5/7/128: G. Ferguson & Son, Joiners [12 items], 1908-1910 GOV/5/7/129: Wm. Buchanan, Joiner [5 items], 1909-1910 GOV/5/7/130: Osbourne & Hunter, Electricians [10 items], 1908-1910 GOV/5/7/131: Limmer Asphalte Co., Asphalte Work [3 items], 1908-1909 GOV/5/7/132: Walter McFarlane & Co., Spiral Stairs [1 item], 29 Sep 1908 GOV/5/7/133: Haddow Forbes & Co., Tile Work [2 items], 1908-1909 GOV/5/7/134: Galbraith & Winton, Marble Work [1 item], 27 Jul 1909 GOV/5/7/135: Alex. Cousland & Son, Wire Work [2 items], 1908-1909 GOV/5/7/136: William Douglas & Sons, Painter Work [3 items], 1908-1910 GOV/5/7/137: H.L. Anderson & Co., Painter Work [4 items], 1909-1910 GOV/5/7/138: R.L. Paterson & Co., Glazier Work [6 item], 1908-1910 GOV/5/7/139: McCulloch & Co., Glass Work [1 item], 16 Nov 1909 GOV/5/7/140: Jas. Cormack & Sons, Ltd., Heating [3 items], 1909-1910 GOV/5/7/141: Jas. Cuthbertson & Sons, Slater Work [3 items], Feb-Dec 1909 GOV/5/7/142: Moses, Spiers & Sons, Plumbers [5 items], 1909-1910 GOV/5/7/143: V. Devine, plumber Work [1 item], 8 Dec 1908 GOV/5/7/144: H. Hope & Sons, Casements [1 item], 30 Mar 1909 GOV/5/7/145: William Forbes, Plaster Work [3 items], 1909-1910 GOV/5/7/146: N.B. Appliances Co., Travelling Crane [1 item], 27 Jul 1909 GOV/5/7/147: James Boyd & Co., Conservatory [1 item], 27 Jul 1909 GOV/5/7/148: Anderson & Munro, Lightning Conductor [1 item], 27 Jul 1909 GOV/5/7/149: Glasgow Corporation, Water Meter & Sewer Pipes [2 items], 1909-1910 GOV/5/7/150: National Telephone Co., Telephones [2 items], 1909-1910 GOV/5/7/151: Dykes Bros., Gongs & Clocks [2 items], Apr-Dec 1910 GOV/5/7/152: Fittings [59 items], 1909-1910 GOV/5/7/153: Pettigrew & Stephens, Cork Carpet, etc. [3 items], Mar-Oct 1909 GOV/5/7/154: William Kemp & Sons, Grates [1 item], 27 Jul 1909 GOV/5/7/155: G. Hammer & Co., Chairs [3 items], Oct - Dec 1909 GOV/5/7/156: Ratner Safe & Co., Safe [1 item], 20 Oct 1909 GOV/5/7/157: William Miller, Extincteurs [2 items], Oct - Dec 1909 GOV/5/7/158: Books [21 items], 1909-1910 GOV/5/7/159: Casts [17 items], 1909-1910 GOV/5/7/160: Costumes & Draperies [12 items], 1909-1910 GOV/5/7/161: Official Opening Expenses [22 items], 1909-1910 GOV/5/7/162: Charges [16 items], 1907-1909 GOV/5/7/163: Fees: Architects, Honeyman, Keppie, & Mackintosh [5 items]1908-1910 GOV/5/7/164: Measurers, Robert Scott & Son [3 items], 1908-1910 GOV/5/7/165: J. Montgomery, Clerk of Works [35 items], 1907-1910 GOV/5/7/166: James E. Sayers & Caldwell, Electrical Engineers [1 item], 9 Aug 1910 GOV/5/7/167: Bannatyne, Kirkwood, France & Co. Lawyers [1 item], 14 May 1909 GOV/5/7/168: Fittings - Various [15 items], 1910-1911 GOV/5/7/169: Casts, Books, Prints, Lantern Slides, etc. [13 items], 1908-1911 GOV/5/7/170: Electric Lift [5 items], 1911-1912 GOV/5/7/171: Osbourne & Hunter, electricians [1 item], 11 Sep 1911

*Not available / given

Receipts

Architects' certificates of payments to be made to contractors and receipts from contractors for payments made. Sorted into bundles for each contractor, alphabetically, and chronologically within: GOV/5/10/9/1: Lists of receipts or 'vouchers': (a) Handwritten list of extension scheme 'vouchers', 02 Dec 1929 (b) Typed list of School Extension Scheme vouchers, 03 Jun 1926-Jun 1929 (c) Typed list of School Extension Scheme, vouchers for accounts paid, 21 Mar 1930- 06 Jan 1931 (d) Supplementary list of vouchers for accounts paid, 21 Mar 1930- 06 Jan 1931 (e) Note of vouchers submitted Aug 1932 (f) List titled 'Equipment' with company and cost listed against each item (3 copies) GOV/5/10/9/2: A & P Steven Ltd, Makers of lifts, hydraulic presses & pumps, 1929-1930 (2 items) GOV/5/10/9/3: A S Wright & Company Ltd, Glazing Contractors, 1931-1932 (3 items) GOV/5/10/9/4: Bannatyne, Kirkwood, France & Co, Writers, 1929-1932 (4 items) GOV/5/10/9/5: Buchanan, William, Joiner and Builder, 1929-1932 (18 items) GOV/5/10/9/6: The Bulletin, Newspaper, 12 Mar 1927 (1 item) GOV/5/10/9/7: Campbell, Dugald, Wholesale Confectioners, 01 Oct 1929 (1 item) GOV/5/10/9/8: Charles Rattray & Co Ld, Wholesale Warehousemen, 1929-1930 (4 items) GOV/5/10/9/9: The Clydesdale Rubber Co, Manufacturers of waterproofs, 10 Oct 1929 (1 item) GOV/5/10/9/10: Corporation of Glasgow, Gas Department, 1929-1930 (2 items) GOV/5/10/9/11: Corporation of Glasgow, Water Department, 1929-1930 (2 items) GOV/5/10/9/12: Croggon & Co Limited, Felt and Roofing manufacturers, 25 Sep 1929 (1 item) GOV/5/10/9/13: Daily Record, Newspaper, 28 Feb 1927 (1 item) GOV/5/10/9/14: Dallas & Forrest, Joiners, 1929-1930 (5 items) GOV/5/10/9/15: Dallas's Limited, General Warehousemen, Mar 1930- Oct 1930 (2 items) GOV/5/10/9/16: Dykes Bros, Jewellers, 05 Nov 1929 (1 item) GOV/5/10/9/17: The Evening Citizen, Newspaper, 12 Mar 1927 (1 item) GOV/5/10/9/18: The Evening Times, Newspaper, 14 Mar 1927 (1 item) GOV/5/10/9/19: Fraser & Borthwick Ltd, Electrical and Mechanical Engineers, Jan 1930- Mar 1930 (3 items) GOV/5/10/9/20: George G Kirk Ltd, Glass Merchants & Glaziers, 27 Sep 1929 (1 item) GOV/5/10/9/21: Gibson, Hugh N, Joiner and Shopfitter, 06 Nov 1929 (1 item) GOV/5/10/9/22: Goodlet, James, Plumber, 1929-1932 (6 items) GOV/5/10/9/23: Glasgow Evening News, Newspaper, 09 Mar 1927 (1 item) GOV/5/10/9/24: The Glasgow Herald, Newspaper, Feb 1927- Oct 1927 (3 items) GOV/5/10/9/25: H C Slingsby, Truck Builder, 11 Feb 1930 (1 item) GOV/5/10/9/26: H L Anderson & Co, Painters & Decorators, 1929-1930 (2 items) GOV/5/10/9/27: H Lamberton & Co, Furnishers and Decorators, 1929-1930 (3 items) GOV/5/10/9/28: J & R Smith, Slaters and Plasterers, 1931-1932 (3 items) GOV/5/10/9/29: James Boyd & Sons Ltd, Heating Engineers, 1929-1930 (7 items) GOV/5/10/9/30: James Hedderwick & Sons Ltd, Law and General Printers, 1926-1927 (2 items) GOV/5/10/9/31: John Keppie & Henderson, Architects, 1927-1931 (3 items) GOV/5/10/9/32: John Ritchie & Co, Proprietors of The Scotsman, 24 Feb 1927 (1 item) GOV/5/10/9/33: Lawson & Co (Govan) Ltd, Building Contractors, 1929-1930 (8 items) GOV/5/10/9/34: M Stewart & Co, Builders & Contractors, 1928-1930 (8 items) GOV/5/10/9/35: M'Callum, Daniel, Mason and Builder, 17 Apr 1931 (1 item) GOV/5/10/9/36: Maclean & Co, Manufacturers of pavement lights, metal casements, sashes etc., 1929-1931 (2 items) GOV/5/10/9/37: Middleton, George, Painter, 14 Apr 1931 (1 item) GOV/5/10/9/38: The Modern Office Equipment Co Limited, 12 Sep 1929 (1 item) GOV/5/10/9/39: Montgomery, John, Clerk Of Works, 1927-1929 (29 items) GOV/5/10/9/40: Nichol & Halliday, Auctioneers, 13 Nov 1929 (1 item) GOV/5/10/9/41: Osborne & Hunter, Electrical Contractors and Engineers, 18 Jan 1930 (1 item) GOV/5/10/9/42: P & W MacLellan Limited, Engineers and Ironworks, 1928- 1929 (3 items) GOV/5/10/9/43: Rattray Brothers, Alexander & France, Chartered Accountants, 16 Oct 1930 (1 item) GOV/5/10/9/44: Robert Scott & Son, Surveyors, 1927-1931 (4 items) GOV/5/10/9/45: Royal Polytechnic Limited, (John Anderson's), 1929 (2 items) GOV/5/10/9/46: Samuel Craig & Co Ltd, Painters and Decorators, Jan 1932 (1 bundle) GOV/5/10/9/47: Scottish Country Life Ltd, Magazine, 01 Mar 1927 (1 item) GOV/5/10/9/48: T J Miller & Sons, Blacksmiths, Oct 1930 (1 item) GOV/5/10/9/49: Tait, Walter, Joiner, Dec 1930 (1 item) GOV/5/10/9/50: W A Dunn & Co, Stockbrokers, 30 Jul 1928 (1 item) GOV/5/10/9/51: Wemyss & Livingstone, Plasterers, 1929-1930 (3 items) GOV/5/10/9/52: William Gentles & Co, Framers, 02 Nov 1929 (1 item) GOV/5/10/9/53: William Kemp & Co Ltd, Fireplace Specialists, May 1930 (1 item) GOV/5/10/9/54: William Miller (Glasgow) Ltd, Fire Engineers, 1929-1932 (2 items) GOV/5/10/9/55: Wm Roberton & Son, Opticians, 28 Jan 1930 (1 item) GOV/5/10/9/56: Wright, John, Electrical Engineer, 1930-1932 (3 items)

*Not available / given

Records of Information Services

Some of this material is currently uncatalogued and therefore not accessible for researchers. Includes various inventories, catalogues, committee papers, minutes of meetings, correspondence, conservation management plans, and other material regarding the GSA and the committees listed below. Committee papers held within this department include - Learning Resources Committee, Learning Resources Working Group, Library Committee, Museum and Archives Committee, Museum Management Committee.

The Glasgow School of Art

Records of the Academic Council

Papers of the Academic Council of the Glasgow School of Art. Includes: AC/1: Minutes, 1973-2001 AC/2: Day books, 1973-1983 AC/3: Sub-committees of the Academic Council, 1973-2000 AC/4: Course Documentation, 1980-2000 AC/5: Reporting and Reviews, 1978-2011 AC/6: Correspondence and Working Papers, 1973-2000 Access Restrictions: Most records which are over 30 years old are available for public consultation. Records which are less than 30 years old can be accessed with the permission of the head of the relevant department of the school. Records containing sensitive information about individuals have been collected into separate folders that will be closed for 75 years, in accordance with the Data Protection Act 1998.

The Glasgow School of Art

Records of the Assistant Director and Company Secretary

This material is currently uncatalogued and therefore not accessible for researchers. Includes administrative papers and correspondence relating to fundraising, prize winners and prize funds, insurance and the working files of Michael L. Foley (Assistant Director/Company Secretary 1993/94-1999/2000). Committee papers held within this department - Senior Management Group Committee, Audit Committee, Business Committee, General Purposes Committee, Health and Safety Committee, Remuneration Committee.

The Glasgow School of Art

Records of the Board of Governors

Papers of the Board of Governors of the Glasgow School of Art. Includes: GOV/1: Annual reports, 1847-2016 GOV/2: Minutes, 1854-2017 GOV/3: Registers of attendance, 1943-1991 GOV/4: Foundational and Legal Documents, 1842-1999 GOV/5: Property Records, 1845-1949 GOV/6: School Committee and Finance Committee requirements book, 1899-1911 GOV/7: Inventories and Insurances, 1844-1976 GOV/8: Planning Documents, 1988-2001 GOV/9: Reporting Documents, 1893-2000 GOV/10: Correspondence and Working Papers, 1854-1932 GOV/11: Bursaries, Grants and Prize Funds, 1883-1993 GOV/12: Sub-Committees of the Board of Governors, 1987-2017 GOV/13: Other Committees, 1984-2017 GOV/14: Board of Governors Biographies, c2001-2003 GOV/15: Register of Interests, 2006-2009 GOV/16: Register of Directors, 1922-2002 Access Restrictions: Most records which are over 30 years old are available for public consultation. Records which are less than 30 years old can be accessed with the permission of the head of the relevant department of the school. Records containing sensitive information about individuals have been collected into separate folders that will be closed for 75 years, in accordance with the Data Protection Act 1998.

The Glasgow School of Art

Records of the Continuing Education Department

The majority of this material is currently uncatalogued and therefore not accessible for researchers. Includes prospectuses for 1967/68 to 2006 (some missing). Recently accessioned material has not yet been fully catalogued but includes class registers for evening classes and summer schools, programme details and reports, timetables and other course administration.

The Glasgow School of Art

Records of the Deputy Director

This material is currently uncatalogued and therefore not accessible for researchers. Includes the correspondence, administrative paperwork and working files of Harry Barnes (Deputy Director 1946-1964) and James Cosgrove (Deputy Director 1992/1993-1998/1999).

The Glasgow School of Art

Records of the Design School

This material is currently uncatalogued and therefore not accessible for researchers. Correspondence and administrative papers relating to the following courses and departments: MA Design, Bachelor Design, Product Design Engineering, Silversmithing and Jewellery, MPhil Design Theory, Visual Communications and First Year Design. Also includes academic plans and CNAA working papers, correspondence with GSA Enterprises, promotional material, student handbook drafts, material relating to Design exhibitions, and the correspondence, administrative papers and working files of Dugald Cameron (Head of Design School 1990) and Michael Healey (Head of Design School 1994/95-1996/97). Committee papers held within this department - Design Board of Studies, Design Course Evaluation Committee, Design Course/Joint Course/Curriculum Committee, Design Course Examination Committee, Design School Research Committee, Design Student/Staff Consultative Committee.

The Glasgow School of Art

Records of the Director of the Glasgow School of Art

Correspondence and Working Papers of the Directors of the Glasgow School of Art from 1846 to the present day. Material from DIR/14 onwards is currently uncatalogued and therefore not accessible for researchers. Papers are arranged by Director into the sub-series below, and each sub-series is catalogued in further detail: DIR/1: Henry MacManus, Headmaster from 1844-1848 DIR/2: Charles Heath Wilson, Headmaster from 1849-1863 DIR/3: Robert Greenlees, Headmaster from 1863-1881 DIR/4: Thomas C Simmonds, Headmaster from 1881-1885 DIR/5: Francis H Newbery, Director from 1885-1918 DIR/6: John Henderson, Director from 1918-1924 DIR/7: John D Revel, Director from 1925-1932 DIR/8: James Gray, Interim Director from 1932-1933 DIR/9: William Oliphant Hutchison, Director from 1933-1943 DIR/10: Allan Walton, Director from 1943-1945 DIR/11: Henry Y Allison, Interim Director from 1945-1946 DIR/12: Douglas Percy Bliss, Director from 1946-1964 DIR/13: Harry Jefferson Barnes, Director from 1964-1980

Greenlees, Robert

Records of the Estates Department

This material is currently uncatalogued and therefore not accessible for researchers. Includes: A.W. Perry's subject files c1964-1991, as well as uncatalogued material including: capital grant admin, School development plans, project approval forms, GSA space audit, department correspondence and working files of Frank Kean (Secretary and Treasurer 1968/69 - 1992/93) and A.W. Perry (Assistant Secretary: Building 1976/77). Committee papers held within this department include - Building and Fabric Committee/Buildings and Interior Committee, Estates Committee/Estates Management Committee, Project Task Group.

The Glasgow School of Art

Records of the Exhibitions Department

This material is currently uncatalogued and therefore not accessible for researchers. It includes exhibition catalogues; proposals; department correspondence; press and marketing material (including posters); and documentary digital images (stored on discs). Committee papers held within this department include - Exhibitions Advisory Group/Exhibitions Committee.

The Glasgow School of Art

Results 9451 to 9500 of 9530