Mostrar 1858 resultados

Descrição arquivística
20 resultados com objetos digitais Mostrar resultados com objetos digitais
Government and Parliamentary Reports
CWSN/3/1 · Documento · 1968-1983
Parte de Charles West School of Nursing

Comprises the following government and Parliamentary reports and documents:

  • A copy of the Nurses, Midwives and Health Visitors Act 1979 and the Nurses, Midwives and Health Visitors Rules Approval Order 1983.

  • A report of the Committee on Nursing presented to Parliament by the Secretary of State for Social Services, 1972.

  • Reports by the National Nursing Staff Committee for the Department of Health and Social Security and Scottish Home and Health Department concerning hospital staffing and facilities for children.

War Emergency Plan
GLAWARS/2/23 · Documento · n.d.
Parte de Greater London Area War Risk Study (GLAWARS)

Part III, Sections 1 to 4 of the War Emergency Plan covering: Works (General); Works (Buildings and Roads); Works (Public Hygiene Services); Works (Liaison Services). Also includes information on organisations involved in Home Defence, the United Kingdom Warning and Monitoring Organisations, advice to the public on protection against nuclear attack and a bibliography.

Sem título
Presscuttings
GLAWARS/7 · Documento · 1984-1986
Parte de Greater London Area War Risk Study (GLAWARS)

Press cuttings from various publications including Time Out, The Guardian, New Statesman, New Scientist and Architects Journal regarding the GLAWARS and the publishing of 'London Under Attack'

RCHS/3/7/2 · Documento · 1944-1985
Parte de Redwood College of Health Studies

Honours List and Medallists listed are as following;

GOLD SILVER BRONZE

1944 G.E.KEMP M.MACDONALD E.E.MARFLEET

M.S.ROBINSON

1945 D.M.COX E.M.UNGOED E.SWEETMAY

1946 P.GOODCHILD D.G.WHITE

1947 I.G.PALLETT M.E.G.WOOD-UINC

C.E.MERRYWEATHER

1948 E.M.KIRK H.WILLATT G.H.TURP

A.FLOOD

1949 L.J.CHANDLER J.K.MORGAN B.J.ARCHER

1950 Sr.MATILDA D.HEPINSTALL Sr.LAURENCE

1951 Sr ANGELA K.GERACHTY E.A.HEALY

1952 L.K.B.NEWMAN N.M.PARKS G.A.BALL

1953 S.D.HOBBS Sr.CLAIRE M.J.BROWNE

1954 M.A.DEARY P.J.O'HALLORAN R.M.FREITAG

C.D.STUART

1955 E.MOXLEY R.A.MARTIN D.P.SMITH

M.J.SOUTHGATE

1956 A.S.GIBSON E.M.COCKLE J.H.CRIGHTON

1957 K.FRANKE Sr.EMMANUEL M.STADDON

1958 C.K.TAGG E.P.BURTON D.M.TURNER

1959 J.CURRAN M.J.O'CLERY M.B.McELLIGOTT

1960 Sr. GERTRUDE Sr. FRANCIS H.WENHAM

1961 U.M.HARZ M.J.O'CLERY A.PULLEN

1962 M.T.MULLALLY M.T.O'CONNELL M.DUNPHY

1963 Sr.LORENZO Sr.URBAN A.MOLONEY

1964/65 Sr.IMELDA Sr.CATHERINE

1966 V.HUGHES Sr.CECILIA

1967 Sr.ANGELA P.A.STEWART Sr.Yvonne

1968 K.Y.DAVIES R.J.LOWMAN

1969 J.L.SMITH G.MOYLAN I.E.M.ARNOLD

1970 Sr. PAULA Sr.ANTHONY M.E.P.McCAFFREY

1971 Sr.AGNES Sr.ELIZABETH

1972 Sr.CAROL M.M.S.WONG

C.SHEA

1973 Sr.PATRICIA K.FURLONG Sr.MARIAN

1974 Sr.MAGDELENE Sr.ANTONITA

S.J.HAYTREE

1975 Sr.GABRIEL Sr.MAGDELENE Sr.ANCILLA

1976 M.A.DUGGAN G.M.KEATING

1977 V.C.VERNON R.M.KEMPLE

1978 Sr.BRIDGET

I.A.LANGHAM

1979 L.H.CRISP M.E.EZEOBI

1980 T.M.McGUIRE L.L.F.De.MELLO

1981 D.A.BRIODY

1982 E.P.WILMOT E.F.FRENCH S.C.HAMBLY

1983 L.J.WILSON K.F.PEPPARD

1984 A.M.QUAID C.J.DAVIES M.J.FLANNERY

1985 C.APPLEBY G.CLARKE E.CASEY

Sem título
Companies Act Forms
SBUEL/1/5/1 · Documento · Sep 1988 - Mar 1989
Parte de South Bank University Enterprises Limited

Comprises Companies House forms requiring completion under the Companies Act 1985. The completed forms cover the statement of first directors and secretary, return of allotments of shares, notice of accounting reference date, notice of change of directors or secretaries and notice of change in situation of registered office.

Sem título