Showing 3679 results

Archival description
Regent Street Polytechnic
Print preview View:

1428 results with digital objects Show results with digital objects

Agenda Papers

Agenda and agenda papers for meeting of the Governing Body on 16 Nov 1964. Papers include minutes of meeting on 28 Sep 1964; Balance Sheet 31 Jul 1964 and Accounts for the Year 1963-1964; Auditors' Report; Awards of Medals, Trophies and Prizes; Proposed Alteration in Constitution of Students' Representative Council and Students' Athletic Union; Statistics of Members; Proposal by Men's Council That a Licensed Bar Should be Provided in the Main Restaurant; Cash Statement; Scholarship Awards; Scholarship Award Conditions; Full-Time Teaching Staff - appointments and resignations; Statistics of Students;

Minute Book

Minute book for meetings of the Governing Body from 28 January 1904 to 28 January 1926 dealing with matters such as building leases; financial statements; Secondary School Committee reports; appointments of governors; electric lighting; the Girls School; rebuilding of 309 Regent Street; LCC grants; salaries of men at the front during World War One (27/01/1916); wireless training in the swimming bath (27/01/1916); air raid precautions (25/03/1918); Canadian Forces at Chiswick Recreation Ground (11/07/1918); Death of Alice Hogg (24/10/1918); Memorial to Alice Hogg (23/01/1919); extension of regent street premises; roll of honour inscription (22/04/1920); retirement of Robert Mitchell (22/04/1920); Chiswick extension (1922); Robert Mitchell Scholarship (1924); death of Lady McGarel Hogg (25/06/1925).
Signed.

Minute Book

Minute book for meetings of the Governing Body from 29 April 1926 - 21 January 1935 dealing with matters such as the Great Portland Street Extension [Little Titchfield Street] Royal Opening; Alice Hasluck medal (13/07/1931); death of Major T Worswick (18/04/1932); estates and facilities issues; staffing; scholarships; refreshment contract (10/04/1933); leases; medals and trophies; clubs and societies.
Signed.

Minute Book

Minute book for meetings of the Governing Body from 15 April 1935 to 21 July 1947 dealing with such matters as tenancy of the Polytechnic Theatre/Cinema; improvements to the Chiswick sports ground; clubs and societies; estates and facilities issues; appointments of governors; inspection of the Secondary School (21/10/1935); medals and trophies; cinematograph exhibition for the Lumiere anniversary (20/01/1936); Olympians (13/07/1936); air raid precaution lectures (17/01/1938); war arrangements and evacuations (25/09/1939); air raid shelters at the Poly (25/09/1939); Use of Chiswick for allotments (15/01/1940); training army personnel (15/03/1940); Sunday evening showings in the cinema (1941); future accommodation of the Secondary School (19/07/1943); proposal to install electrics and mirrors in cinema foyer (15/07/1946); Polytechnic Touring Association rent (21/07/1947).

Also includes an envelope containing 4 keys and an allen key. The keys marked 2 open the locking mechanism on the back cover of the binding.

Minute Book

Minute book for meetings of the Governing Body from 26 October 1947 to 18 December 1961, dealing with such matters as student political organisations; appointments of staff and governors; Kynaston Studd Memorial Fund; estates issues; clubs and societies; Polytechnic Touring Association (PTA) shop rent (18/07/1949); change to cinema film showings - foreign films (18/07/1949); resignation of Lord Hailsham as chair of governors (20/02/1950); Quintin School; scholarships, medals, trophies and prizes; Quintin Boat Club alcohol license (16/04/1951); World War Two memorial (16/07/1951); cinema canopy (19/01/1953); Rebuilding of ladies pavillion at Chiswick (16/1959); salaries; provision of alcoholic refreshments.

Also includes dates of terms of office of individual governors and their attendance at meetings.

Minute Book

Minute book for meetings of the Governing Body from 15 January 1962 to 21 September 1965 dealing with such matters as reports from the Director of Education; catering arrangements; clubs and societies; medals, trophies, prizes and scholarships; staff appointments; leases; schools issues; Polytechnic Touring Association deed of covenant 18/02/1963; Quintin Hogg centenary 1963-1964; Polytechnic Investments 22/04/1963; College of Luxborough Lodge Site 1963; licensed bar at Chiswick 15/07/1963; selection of names for new Polytechnics; removal of Art School to Chelsea (25/05/1964); Student Union proposals (20/07/1964); purchase of IBM 1620 computer (28/06/1964); provision of licensed bar 1965; Student Union activities 1965.

Also includes dates of terms of office of individual governors and their attendance at meetings. Agenda papers included from May 1965 onwards.

Agendas

Meeting agendas and some agenda papers only for meetings of the Governing Body and Finance and General Purposes Committee between 07/05/1937 and 18/05/1970.

Minutes

Minute book for meetings of the Governing Body from 21 September 1965 to 18th May 1970 dealing with such matters as relations with the student body; sabatical leave for Students' Union president (1965); teaching appointments; prizes and scholarships; statements of accounts; Library Advisory Committee; College of Engineering and Science Advisory Commitees; catering facilities; Luxborough Lodge site (Marylebone Road); Students' Union debate on birth control (16/05/1966); education reports; future of Cameo-Poly Cinema (16/05/1966); social matters; welfare services; Plan for Polytechnics white paper (1966); Polytechnic scheme of re-organisation; Student Union representation on Governing Body; examination statistics; title for new poly (1968); Poly Arts Festival (1969); halls fees for foreign students (1969).

All minutes signed by Walter Oakley, Chair of the Board

Results 11 to 20 of 3679