Homepage
Home
Advanced Search
Guide to Sources
Contact
Record
Hierarchy Browser
Some features of this page require JavaScript. Your browser does not support JavaScript, or you have disabled JavaScript. You will not be able to expand or collapse sections of the tree.
MS 3147 - Boulton and Watt Collection - 1761 - 1977
1 - Records of Boulton & Watt and Successor Firms - 1766 - 1919
2 - Legal Records - 1766 - 1851
1 - Letters Patent to James Watt for "Certain New Methods of Applying the Vibrating or Reciprocating Motion of Steam or Fire Engines to produce a continued Rotative or Circular Motion round an Axis or Centre, and thereby to give Motion to the Wheels of Mills or other Machines" - 25 Oct 1781
2 - Letters Patent to James Watt for "Certain New Improvements Upon Steam or Fire Engines for Raising Water and other Mechanical Purposes and certain new mechanisms applicable to the same" - 12 Mar 1782
3 - Letters Patent to James Watt for "Certain New Improvements upon Fire and Steam Engines and upon Machinery worked or moved by the same" - 28 Apr 1784
4 - Printed Patent Specification: Mr. Watt’s Specification of his Method of lessening the Consumption of Steam and Fuel in Fire Engines - 1769
5 - Act of Parliament: An Act for Vesting in James Watt, Engineer, his Executors, Administrators and Assigns, the sole Use and Property of certain Steam Engines, commonly called Fire Engines, of his Invention, described in the said Act, throughout His Majesty’s Dominions, for a Limited Time, 1775 (2 items). - 1775
6 - An Act for Vesting in James Watt, Engineer, his Executors, Administrators and Assigns, the sole Use and Property of certain Steam Engines, commonly called Fire Engines, of his Invention, described in the said Act, throughout His Majesty’s Dominions, for a Limited Time, 1775, reprinted 1794 (1 item). - 1794
7 - Certain New Improvements Upon Steam or Fire Engines for Raising Water and other Mechanical Purposes and certain new pieces of mechanism applicable to the same - 12 Mar 1782
8 - Copy of indenture of agreement between James Watt and Matthew Boulton - 5 Sep. 1777
9 - Articles of partnership between Boulton & Watt and John Southern, 1 May 1811 (1 item). - 1 May 1811
10 - Agreements for Sun & Planet engines, 1784 - 1799 - 1784 - 1799
1 - Samuel Whitbread, London. - 1 Jul 1784
2 - Henry Coates and John Jarrat of Kingston upon Hull. - 1 Jun 1785
3 - Jonathan Stonard and James Curtis of Lambeth, London. - 1 Jun 1785
4 - Samuel Walker, George Walker and Hugh Ley, Chester. - 1 Jun 1785
5 - Henry Goodwyn & Co. of London. - 1 Sep 1785
6 - Thomas Dobbs of Lifford. - 1 Dec 1785
7 - Timothy Harris of Blackfriars, London. - 1 Jan 1786
8 - Samuel Fish and Thomas Yates of St. Sepulchre, London. - 1 Feb 1786
9 - Chamberlain Goodwin of Southwark, London and partners. - 1 Feb 1786
10 - Felix Calvert of All Hallows, City of London, for himself and partners. - 1 Mar 1786
11 - Samuel Davey Liptrap of Whitechapel Road for himself and partners. - 1 Mar 1786
12 - Robert Barclay and John Perkins of London. - 17 Apr 1786
13 - John, Joseph and Thomas Wilkes of Overseal. - 1 Jul 1786
14 - Charles and John Morehouse of Gainsborough. - 1 Jan 1787
15 - John Towill Rutt of Upper Thames St., City of London. - 1 May 1787
16 - Richard Gorton Jr. of Cuckney. - 1 May 1787
17 - John Calvert of Whitecross St., London, for himself and partners. - 1 Jul 1787
18 - John James of Nottingham. - 1 Jan 1788
19 - Henry Pearson and John Grimshaw of Nottingham. - 1 Jan 1788
20 - George, Richard and Alexander Burden of Mansfield. - 1 May 1788
21 - John Christian of Workington Hall. - 1 Jul 1788
22 - Benjamin and Charles Morley of Nottingham. - 1 Jul 1788
23 - The Governor and Company of British Cast Plate Glass Manufacturers, Ravenhead. - 1 Sep 1788
24 - John Cartwright of Marnham. - 1 Oct 1788
25 - John Gilbert for the proprietors of Marston Rock Pits salt mine, Cheshire. - 1 Jan 1789
26 - John Lingard and John Sadler of Southwark, London. - 1 Mar 1789
27 - Peter Drinkwater of Manchester. - 1 Apr 1789
28 - Don Pasqual Mensa y March of Cadiz. - 3 Oct 1789
29 - Robert Bayly, John Bettington Jr. and John Bettington. - 1 Jan 1790
30 - Thomas Paty of Union Street, Old Artillery Ground, London. - 1 Jan 1790
31 - John Dunkin the elder of St. George, Surrey. - 1 Mar 1790
32 - Sir Richard Arkwright of Cromford, Knight. - 1 Mar 1790
33 - Thomas Jones of Seven Star Alley, Ratcliff Highway, St. George in the East, London. - 1 May 1790
34 - Charles Gardiner of Spalding. - 1 Jun 1790
35 - George Shum of Bedford Square, London for Gyfford & Co. - 1 Sep 1790
36 - Sir Nigel Bowyer Gresley Bart. of Drakelow. - 1 Sep 1790
37 - John Kendrew, Jonathan Backhouse and James Backhouse Jr. of Darlington. - 1 Sep 1790
38 - Robert Wallace Johnson and Blissett William Gould of Brentford. - 1 Sep 1790
39 - John and Samuel Simpson and John Barton of Manchester. - 1 Dec 1790
40 - James Robinson of Linby. - 1 Jan 1791
41 - Samuel Oldknow of Stockport. - 1 Mar 1791
42 - Peter Atherton of Liverpool and Charles Wood, John Philips and George Philips of Manchester. - 2 May 1791
43 - George Lissant Cox of Nottingham, Edward and Smith Hall of London. - 2 May 1791
44 - Daff Smith, William Smith, John Heath and Thomas Prentice of Nottingham. - 2 May 1791
45 - Henry Green of Nottingham for himself and partners. - 2 May 1791
46 - Robert Denison of Nottingham and Samuel Hamer Oates of Leeds. - 1 Jun 1791
47 - Chamberlain Goodwin, John Platt and John Goodwin of Southwark. - 1 Aug 1791
48 - Edmund Shaw of Salford. - 1 Aug 1791
49 - William Seedhouse of Manchester for himself and partners. - 1 Aug 1791
50 - Abraham Illingworth of Stockport. - 1 Nov 1791
51 - John Peel for Peel Yates & Co., Burton-upon-Trent. - 1 Jan 1792
52 - Alexander Hunt of Stockport. - 1 Mar 1792
53 - Jeremiah Bury of Stockport. - 1 Mar 1792
54 - John and James Sedgwick of Manchester. - 1 Jun 1792
55 - Smith, Joseph and Benjamin Churchill of Sheepshead. - 1 Jun 1792
56 - Richard Bowen and James Sutton of London. - 1 Jun 1792
57 - Gideon Combrune of London. - 1 Jun 1792
58 - William Douglas of Pendleton and James and Edward Weatherby of Newmarket, executors of Thomas Douglas. - 1 Jun 1792
59 - John Marshall and James Fenton of Leeds and Ralph Dearlove of Knaresborough. - 1 Jun 1792
60 - John and Samuel Simpson of Manchester. - 1 Aug 1792
61 - Abraham Illingworth of Stockport. - 1 Sep 1792
62 - Abram Clegg the elder of Oldham. - 1 Sep 1792
63 - Robert Duck and Charles Potts. - 1 Sep 1792
64 - John Beverley, John Cross and John Billam of Leeds. - 1 Sep 1792
65 - Richard Dearman of Coalbrookdale, John Petty Dearman and William Francis of Birmingham. - 1 Nov 1792
66 - Jedediah Strutt of Derby for Jedediah Strutt & Sons. - 1 Nov 1792
67 - John Lawrence and Thomas Yates of Manchester and David Holt of Holttown Mill. - 1 Dec 1792
68 - Edward Markland, John Cookson and Joseph Fawcett of Leeds. - 1 Dec 1792
69 - Samuel Brandram, Thomas Templeman and Richard Lister Jacques of the City of London. - 1 Dec 1792
70 - Thomas Holland and Samuel Bridge of Heaton Norris. - 1 Jan 1793
71 - Robert Kilby Cox, Thomas King, James Curtis and Edward Payne of London. - 1 Mar 1793
72 - Robert Castle, John Ames and Michael Castle of Bristol. - 1 Mar 1793
73 - John Green of Hunslet for John Green & Co. - 1 May 1793
74 - Ralph Kershaw of Copster Hill, Oldham. - 1 Aug 1793
75 - Alexander Green of Nottingham for himself and partners. - 1 Sep 1793
76 - John and James Walker of Wortley, Leeds. - 1 Sep 1793
77 - William Tate of Battersea. - 1 Feb 1794
78 - Thomas Hollway of the City of London. - 1 May 1794
79 - Benjamin Severn of the City of London. - 1 May 1794
80 - Edward Leech of Tottenham Court Road, London. - 1 Jun 1794
81 - Edward Leech of Tottenham Court Road, London. - 1 Jun 1794
82 - John Suter and William Randall of Lambeth, London. - 1 Oct 1794
83 - Rowland Yallop, Richard Grace and Huet Johnson of Old Street, London. - 1 Nov 1794
84 - Rowland Yallop, Richard Grace and Huet Johnson of Old Street, London. - 1 Nov 1794
85 - William Surtees for the proprietors of Benwell Colliery. - 1 Feb 1795
86 - John Marshall, Thomas Benyon and Benjamin Benyon of Leeds. - 1 Mar 1795
87 - Edgar Corrie, John Baillie and John Taylor of Liverpool. - 1 Mar 1795
88 - Leny Smith of Hackney. - 1 Mar 1795
89 - John Grimshaw, Rowland Webster, Ralph Hills and Michael Scarth. - 1 May 1795
90 - Michael Bott, Moses Birch, Edward Bower and Joseph Randall. - 1 May 1795
91 - Charles Brandling (executor of the late William Ord), William Peareth and Henry Utcirk Reay. - 1 May 1795
92 - Joshua Walker, Joseph Walker, Thomas Walker, Richard Fishwick, Archer Ward and Thomas Maltby trading as Walkers Fishwick & Co. - 1 Jul 1795
93 - Samuel Lees, Matthew Priestnall and John Oldham of Stockport (Charles Lees & Co.). - 1 Jul 1795
94 - John Brooke of Ousethorpe and Robert Copeland Pease of Hull. - 1 Aug 1795
95 - Benjamin Gowland of Chapel Town and Richard Clark of Leeds for Gowland Clark & Co. - 1 Sep 1795
96 - Anthony, George, Henry and Jeffery Salvin of Castle Eden. - 1 Sep 1795
97 - Joshua Foster of Horbury. - 1 Oct 1795
98 - Robert Owen, Jonathan Scarth and Richard Percival Moulson of Manchester. - 2 Oct 1795
99 - Henry Piddock Whately of Birmingham. - 12 Oct 1795
100 - Thomas Owen and John Bower of Altrincham for Thomas Owen & Co. - 1 Nov 1795
101 - Robert Coleman of Wimbledon for Robert Coleman & Co. - 1 Dec 1795
102 - Thomas Halliday of Norton and John Cockshott of Baildon. - 9 Dec. 1795.
103 - Peter Atherton of Liverpool for Peter Atherton & Co. - 1 Jan 1796
104 - David Roberts of Brentford for David Roberts & Co. - 1 Feb 1796
105 - Benjamin and William Sandford of Manchester. - 1 Feb 1796
106 - William Parkes of Warwick for William Parkes & Co. - 1 Mar 1796
107 - Joseph Robinson Pease of Kingston upon Hull for himself and partners. - 1 Mar 1796
108 - Pim Nevins and Samuel Gatliff of Leeds. - 1 Mar 1796
109 - Thomas and Benjamin Benyon, John Marshall and Charles Bage. - 1 May 1796
110 - Joseph Walker, Richard Thompson and Archer Ward. - 1 Jul 1796
111 - Charles Clowes of Southwark, London for Charles Clowes & Co. - 1 Aug 1796
112 - Thomas Hodgson of Caton for Hodgsons Capstick & Co. - 1 Sep 1796
113 - Joseph Townsend, Thomas Warner, Joseph Taylor, Joseph Barber and William Bingley of Birmingham, trustees and acting partners of the Birmingham Flour & Bread Co. - 1 Oct 1796
114 - Joseph Townsend, Thomas Warner, Joseph Taylor, Joseph Barber and William Bingley of Birmingham, trustees and acting partners of the Birmingham Flour & Bread Co. - 1 Oct 1796
115 - Richard Walker of The Ridings, near Birstall. - 1 Nov 1796
116 - Thomas Horrocks of Stockport. - 1 Nov 1796
117 - Matthew and James Bateson of Leeds. - 1 Nov 1796
118 - Thomas Wilkinson, Joseph Holdforth and Richard Paley trading as Wilkinson Holdforth & Co. - 1 Jan 1797
119 - John Orrell of Stalybridge. - 18 Jan 1797
120 - Sir John Eamer, Jonah Smith Wells and Joseph Hedley of London. - 1 Mar 1797
121 - John Charrington of London for himself and partners. - 1 Jun 1797
122 - James and John Taylor of Rochdale trading as James Taylor & Son. - 1 Jun 1797
123 - James McConnel and John Kennedy of Manchester. - 1 Jun 1797
124 - John Maud of Aldersgate St., St. Botolph, London. - 1 Jul 1797
125 - Thomas Hope of Stockport. - 1 Aug 1797
126 - William Wilkinson, Richard Baker and John Fisher of London, trading as Wilkinson & Fisher. - 1 Aug 1797
127 - John Pooley of Manchester. - 1 Nov 1797
128 - Joseph Mico Gibson and John Forbes of Northampton. - 1 Nov 1797
129 - Samuel Marsland of Manchester. - 1 Jan 1798
130 - Archibald Campbell of Bill Quay and John Gibson of St. Anthony, near Newcastle upon Tyne. - 1 Feb 1798
131 - John Mathews and Thomas Holt the elder of Liverpool trading as Mathews Holt & Co. - 1 Feb 1798
132 - Thomas and Joseph Ridgway of Wallsuches trading as Thomas Ridgway & Son. - 1 Apr 1798
133 - Thomas Bound of Manchester. - 1 May 1798
134 - William Coslett of Great Garden St., Whitechapel, London. - 1 May 1798
135 - Adam and George Murray of Manchester. - 1 Aug 1798
136 - James Marshall of Manchester. - 1 Sep 1798
137 - John Gatley of Manchester. - 1 Oct 1798
138 - William Pryor, William Tilt and John Gibson of London. - 22 Dec 1798
139 - John Swindells of Salford. - 1 Jan 1799
140 - Thomas Hope of Stockport. - 1 Jan 1799
141 - John Gillies of Paisley for the Underwood Spinning Co. - 1 Jan 1799
142 - Thomas Maltby of Red Bull Wharf, London, for Maltby Walkers & Co. - 1 Jan 1799
143 - Thomas James, William Hind and William James of Newcastle upon Tyne. - 1 Feb 1799
144 - Henry Sutton, John Keen and Joseph Smith of Garlick Hill, St. James, City of London. - 1 Feb 1799
145 - Thomas Holland of Manchester for Thomas Holland & Co. - 1 Apr 1799
146 - John Watson of Preston for Watson Myers & Co. - 1 Apr 1799
147 - James Lees of Manchester. - 1 Apr 1799
148 - John Wood and John Harrop of Ashton-under-Lyne. - 1 Apr 1799
149 - Jonathan Scarth, Matthew Chitty Marshall and Theophilus Lewis Rupp of Manchester. - 1 May 1799
150 - William Chapman of Newcastle upon Tyne for William Chapman & Co. - 1 Jul 1799
151 - George Wilkie of Dundee. - 1 Jul 1799
152 - Thomas Leeming and James Jackson of Preston. - 1 Aug 1799
153 - John Pattison of Glasgow. - 1 Oct 1799
154 - John Philp of Dolls, near Alloa, for John Philp & Co. - 1 Oct 1799
11 - Agreements for Crank Engines, 1793 - 1799 - 1793-1799
13 - Agreement for a Blowing Engine, 1798 (1 item).* - 1798
14 - Agreements for Water Works Engines, 1779 and 1795 (2 items).* - 1779 - 1795
15 - Agreements for Cornish Mine Engines, 1778—circa 1793 (19 items).* - 1778 - 1793
16 - Draft and Copy Engine Agreements, 1777—1851 (30 items).* - 1777 - 1851
17 - Memoranda and Agreements, 1790—1798 (10 items).* - 1790 - 1798
18 - Absolute Assignment of 1/40th Part in Wheal Chance Mine in the Parish of Camborne to Matthew Boulton by Jemima Olive, widow of George Olive of Camborne, consideration £20. 12 Jun. 1780 (1 item). - 1780
19 - Constitution by the Lord Commissioners of the Treasury, and Appointment of Joseph Sage, Provost of his Majesty’s Mint in the Tower of London, to be King’s Clerk and Comptroller of the coinage of copper one penny and two penny pieces, 20 Jun. 1797 (1 item). - 1797
20 - Indenture granting Matthew Boulton licence to manufacture copper coin, 4 Nov. 1799 (1 item). - 1799
21 - Indenture granting Matthew Boulton licence to manufacture copper coin, 5 Apr. 1805 (1 item). - 1805
22 - Lease by Matthew Robinson Boulton of Warehouses, Shopping and Steam Engine at Soho to William Murdock and William Vickers Toney, steel manufacturers, for 14 years, 24 Feb. 1834 (1 item). - 1834
23 - Papers relative to the Steam Engine, 1771—1795 (15 items).* - 1771 - 1795
24 - Papers Legal, Historical and Philosophical relating to the Invention and Progress of the Steam Engine, 1792—1796 (8 items).* - 1792 - 1796
25 - Lists and Papers relating to Patents, circa 1793—1795 (15 items).* - 1793 - 1795
26 - Further Papers relating to Patents, Watt’s Specification etc., circa 1775—1794 (13 items).* - 1775 - 1794
27 - Drafts of Patent Specifications and Petitions by James Watt, 1781—1793 (11 items).* - 1781 - 1793
28 - Papers relating to the Dutch Patent and Specification, 1786 (6 items).* - 1786
29 - Papers and Correspondence with John Gutch relating to James I’s Declaration on Monopolies, Jun. 1795 (5 items).* - 1795
30 - Thoughts upon Patents, or exclusive Privileges for new Inventions (1 volume).
31 - Patent Specifications and Bills of Other Engineers and Inventors, 1758—1799 (14 items).* - 1758 - 1799
32 - Printed Acts of Parliament, 1783—1796 (5 items).* - 1783 - 1796
33 - Papers relating to the obtaining of Horner’s Patent and proceedings at Radstock to 1791, 1781—1783, 1787, 1791 (20 items).* - 1781 - 1791
34 - Opinions of Counsel upon the Specification etc., 1791—1792 (7 items).* - 1791 - 1792
35 - Additional Papers, 1785, 1787, 1792 (37 items).* - 1785 - 1792
36 - Printed Material, 1792 (26 items).* - 1792
37 - Manuscripts of Pamphlet by Thomas Wilson, 1792—1793 (2 items).* - 1792 - 1793
38 - Papers relative to Edward Bull, 1792—1797 (11 items).* - 1792 - 1797
39 - Other Documents relating to the Action against Edward Bull, 1793, 1795 (6 items).* - 1793 - 1795
40 - The Special Case in the cause Boulton & Watt against Bull in the Court of Common Pleas, with the Arguments of the Judges thereon; and an Appendix of Matters referred to. - 1795
41 - Papers relative to Hornblower & Maberly prior to Action in Common Pleas, 1795—1797 (25 items).* - 1795 - 1797
42 - Papers relative to Action in Common Pleas versus Hornblower & Maberly, 1796 (49 items).* - 1796
43 - Papers relative to Hornblower & Maberly Subsequent to the Trial in Common Pleas, 1796—1797 (5 items).* - 1796 - 1797
44 - A Letter to the Rt. Hon. Sir James Eyre, Lord Chief Justice of the Common Pleas; on the subject of the cause, Boulton & Watt v. Hornblower & Maberly; for infringement on Mr. Watt’s Patent for an improvement on the Steam Engine by Joseph Bramah, Engineer. 1797 (1 volume). - 1797
45 - Copy of the Short Hand Writer’s Notes of what passed in the Common Pleas on the motion for a New Trial being refused, 13 Feb. 1797 (1 volume). - 1797
46 - Papers relating to the Writ of Error in King’s Bench, 1798—1799 (15 items).* - 1798 - 1799
47 - Proposed Petition to the House of Commons, 1799 (5 items).* - 1799
48 - Other Papers relating to the Action against Hornblower and Maberly, 1796—1797 (11 items).* - 1796 - 1797
49 - Newspapers containing Advertisements, Letters and Reports relating to Jonathan Hornblower, Edward Bull and Judgement in King’s Bench, 1791—1794, 1799 (8 items).* - 1791 - 1799
50 - The Arguments of the Judges in Two Causes relating to the Letters Patent granted to James Watt, Engineer, for his Method of lessening the consumption of steam and fuel in fire engines. Taken in short-hand by Mr. Gurney. In two parts; with an appendix. 1799 (7 items). - 1799
51 - Documents to prove B & W’s declaration of their intention to prosecute the Users of Horner’s Infringement, 1775—1796 (37 items).* - 1775 - 1796
52 - Statements of Accounts, Calculations of Premiums, Lists of Adventurers etc. relating to Hornblower’s Piracies, 1799—1801 (35 items).* - 1799 - 1801
53 - Papers relating to Cornish Law Cases, circa 1780—1800 (24 items). - circa 1780—1800
54 - LETTERS FROM MR. WILSON RELATING TO THE RECUSANT MINES 1786—1794 - 1786—1794
55 - General Documents relative to Cornish Contests, 1794—1799 (9 items).* - 1794 - 1799
56 - Cornish Recusants, chiefly relative to the settlements therewith, 1794—1800 (27 items).* - 1794 -1800
57 - Extracts from Letters relating to Messrs. Boulton & Watt’s Steam Engine Concerns in the County of Cornwall, and Memorandums in relation to the Same Subject, circa 1799 (1 volume). - circa 1799
58 - Extracts from Letters relating to Messrs. Boulton & Watt’s Steam Engine Concerns in the County of Cornwall, and Memorandums in relation to the Same Subject, circa 1799 (1 volume). - circa 1799
59 - Messrs. Boulton & Watt – Memorandums, 4 Mar. 1799 (1 volume). - 4 Mar. 1799
60 - Pednandrea Mine, 1796—1798 (11 items).* - 1796 - 1798
61 - Papers relating to the Action against Matthew Murray, 1800—1803 (19 items).* - 1800—1803
62 - Sketches and Descriptions of Pirate and Rival Engines, 1766—1796 (22 items).* - 1766 - 1796
63 - Opinions of Mr. Anstruther and Mr. Holroyd, 1792, 1794 (5 items).* - 1792-1794
64 - John Sturges & Co., pirate engines, 1793—1796 (49 items).* - 1793—1796
65 - Miscellaneous Items, 1780—1798 (12 items).* - 1780—1798
66 - Papers relating to Fraud committed by Robert Hodges, clerk to the Copying Company, 1805, 1809 (17 items).* - 1805-1809
67 - Estate of the late Francis Eginton – Documents relative to M. R. Boulton J. Watt & Co.’s claims thereon, 1805—1814 - 1805 - 1814
68 - Letters and Papers relative to John Bennett’s Delinquency, Trial etc., 1820—1821; 1826—1827 (63 items).* - 1820-1827
69 - John Dawn’s Cash Book at Soho Foundry and other documents relative to his embezzlement &c., 1832 - 1832
3 - Correspondence and Papers - 1769 - 1895
4 - PRODUCTION RECORDS - 1774 - 1895
5 - DRAWINGS - MAIN SERIES - 1775 - 1904
6 - DRAWINGS - "AVERY" PORTFOLIOS - 1815 - 1903
7 - DRAWINGS - 'SCIENCE MUSEUM' PORTFOLIOS - 1797 - 1919
8 - Staff and Employment Records - 1784-1888
9 - Premises Records - 1783-1894
10 - MISCELLANEOUS MANUSCRIPT AND PRINTED MATERIAL - 1776 - 1896
11 - Miscellaneous Non-Engineering Business Material - 1761-c.1850
12 - RECORDS OF THE BOULTON, WATT & CO. LONDON OFFICE - 1818 - 1885
12 - Records of the Boulton Watt & Co. London Office - 1818-1885
13 - LONDON OFFICE LETTERS OF ADVICE - 1828 - 1837
14 - London Office Financial Records - 1835-1883
15 - LONDON OFFICE SURVEY OF STEAM POWER IN THE NORTH EAST, 1835 - 1835
16 - London Office Miscellaneous Papers - 1817-1881
17-20 - Records of James Watt & Co - 1779 - 1851
18 - James Watt & Co. Legal Records - 1779-1780
21-25 - Records of French Walls Iron & Steel Works - 1816 - 1866
26
26 - M.R.Boulton, J. Watt & Co. Financial and Legal Records - 1804 - 1836
26-30 - Records of M. R. Boulton J. Watt & Co. - 1771-1840
27 - M.R.Boulton, J.Watt & Co. Correspondence - 1816-1840
28 - M.R.Boulton, J.Watt & Co. Papers of William and Charlotte Matthews - 1771-1830
29 - M.R.Boulton, J.Watt & Co. Papers of Joseph Taylor and Taylor Campbell & Bowden - 1804-1813
30 - M.R.Boulton, J.Watt & Co. Papers of John Woodward - 1803-1812
31 - Material added by George Tangye - 1857 -1915
32 - Material added by Birmingham Library - 1784 - 1977
Skip to main content
Useful Links
Book an appointment for the Wolfson Centre
Archives & Collections Digital Archive
The Iron Room Blog
Register for an Archives Card
Library Catalogue
Overview | Archives and collections | Birmingham City Council
Opening Hours
Showcase items
A list of our latest and most exciting new items.
Explore Showcase