Skip to main content

John Murray (publishers, London)

 Organization

Found in 1058 Collections and/or Records:

Proposal by Robert Hay to ?John Murray, publishers, that a publication be undertaken to complemement Edward Creasy`s, "The fifteen decisive battles of the world, from Marathon to Waterloo", and that the new publication should be on decisive naval engagements., 1859.

 Item
Identifier: MS.42276
Scope and Contents From the Sub-Series:

Robert William Hay of the Colonial Office (1786-1861) contributed many articles to the 'Quarterly Review' and through that made a connection with the Murray publishing house. The items here consist of two copies of a proposal of Hay relating to a book about naval engagements. The first of these is in the hand of Hay, the second is in the hand of a copyist with annotations by Hay.

Dates: 1859.

Prospectuses for assorted series., 1899-1975

 Sub-Series
Identifier: Acc.13328/1142-1165
Scope and Contents This sub-series comprises original print prospectuses for an assortment of reprint series introduced by John Murray publishers as a means of selling remaindered titles at lower prices. These include: "Murray’s Imperial Library"; "Murray’s Library"; "Murray’s Cheap Fiction Library"; and "Murray's Shilling Library". Also included are prospectuses for Murray's Theological Literature list; Murray's Selected Stock list; Murray’s Colonial Trade list; Murray’s Illustrated list; and Murray’s...
Dates: 1899-1975

Prospectuses for assorted titles., 1894-1924; 1959-1987

 Sub-Series
Identifier: Acc.13328/1122-1141
Scope and Contents

This sub-series comprises original print prospectuses and some brief promotional ephemera (postcards and bookmarks) for John Murray publications. All files contain their original typescript indexes created by the company. The vast majority date from the 1890s-1920s.

Dates: 1894-1924; 1959-1987

Publication and manuscript books, and associated papers, of John Murray, publishers., 1931-2003

 Sub-Series
Identifier: Acc.13328/1497-1509
Scope and Contents From the Series:

This series of business papers contains records that provide evidence of the administrative, production, legal, and business operations of John Murray, publishers. Records include manuscript and publication books, financial papers, staff employment and pension records, and legal papers.

Dates: 1931-2003

Publication Dates Book of John Murray, publishers., 1931-1967

 Item
Identifier: Acc.13328/1497
Scope and Contents

Published titles are arranged chronologically by publication date in the first half of the book, as well as being arranged alphabetically by author surname in the second half of the book.

Dates: 1931-1967

Publication Dates Book of John Murray, publishers., 1976-2002

 Item
Identifier: Acc.13328/1498
Scope and Contents

Published titles are arranged chronologically by publication date in the first half of the book, as well as being arranged alphabetically by author surname in the second half of the book.

Dates: 1976-2002

Publication Dates Books of John Murray, publishers., 1931-1967; 1976-2002

 File
Identifier: Acc.13328/1497-1498
Scope and Contents From the Series:

This series of business papers contains records that provide evidence of the administrative, production, legal, and business operations of John Murray, publishers. Records include manuscript and publication books, financial papers, staff employment and pension records, and legal papers.

Dates: Majority of material found within 1931-1967; 1976-2002

Publicity material., 1984

 File
Identifier: Acc.13328/1284
Scope and Contents

File contains an original folder, annotated as "publicity material 1984, sample year for the archive", which includes loose advance paragraphs and promotional prospectuses for titles, all published in 1984, alongside papers relating to a 1984 exhibition on John Betjeman, marking the publication of "John Betjeman: A Life in Pictures", by John Murray publishers.

Dates: 1984

"Quarterly List" catalogues., 1899-2008

 Sub-Series
Identifier: Acc.13328/993-1121
Scope and Contents This sub-series comprises printed catalogues created to promote John Murray's 'forthcoming publications' as well as 'new and recent publications'. Published initially in quarterly installments, in January, April, July and October, later catalogues became less frequent, first becoming tri-annual and subsequently having only bi-annual installments. Many of the early catalogues were subsequently bound together in hardcover by the company, and titled as 'Murray's Quarterly List' or simply...
Dates: 1899-2008

Royalty Account annual statements and correspondence of John Murray, publishers., 1991-1992

 Sub-Series
Identifier: Acc.13328/1515-1524
Scope and Contents From the Series:

This series of business papers contains records that provide evidence of the administrative, production, legal, and business operations of John Murray, publishers. Records include manuscript and publication books, financial papers, staff employment and pension records, and legal papers.

Dates: 1991-1992

Royalty Statements of John Murray, publishers, by author surname or organisation, A-C., December 1991-March 1992

 File
Identifier: Acc.13328/1515
Scope and Contents

Statements and tax invoices are for the royalty period ending 31 December 1991. File also includes cashed and cancelled cheques from c.March 1992, and a small number of copy letters from John Murray, publishers, supplying the statements to their recipients. Original and copy items are present.

Dates: December 1991-March 1992

Royalty Statements of John Murray, publishers, by author surname or organisation, A-K., June-September 1992

 File
Identifier: Acc.13328/1521
Scope and Contents

Statements and tax invoices are for the royalty period ending 30 June 1992. File also includes cashed and cancelled cheques, c.September 1992. Original and copy items are present.

Dates: June-September 1992

Royalty Statements of John Murray, publishers, by author surname or organisation, D-F., December 1991-March 1992

 File
Identifier: Acc.13328/1516
Scope and Contents

Statements and tax invoices are for the royalty period ending 31 December 1991. File also includes cashed and cancelled cheques, c.March 1992, and a small number of copy letters from John Murray, publishers, supplying the statements to their recipients. Original and copy items are present.

Dates: December 1991-March 1992

Royalty Statements of John Murray, publishers, by author surname or organisation, G-I., December 1991-March 1992

 File
Identifier: Acc.13328/1517
Scope and Contents

Statements and tax invoices are for the royalty period ending 31 December 1991. File also includes cashed and cancelled cheques, c.March 1992, and a small number of copy letters from John Murray, publishers, supplying the statements to their recipients. Original and copy items are present.

Dates: December 1991-March 1992

Royalty Statements of John Murray, publishers, by author surname or organisation, J-M., December 1991-March 1992

 File
Identifier: Acc.13328/1518
Scope and Contents

Statements and tax invoices are for the royalty period ending 31 December 1991. File also includes cashed and cancelled cheques, c.March 1992, and a small number of copy letters from John Murray, publishers, supplying the statements to their recipients. Original and copy items are present.

Dates: December 1991-March 1992

Royalty Statements of John Murray, publishers, by author surname or organisation, L-Z., June-September 1992

 File
Identifier: Acc.13328/1522
Scope and Contents

Statements and tax invoices are for the royalty period ending 30 June 1992. File also includes cashed and cancelled cheques, c.September 1992. Original and copy items are present.

Dates: June-September 1992

Royalty Statements of John Murray, publishers, by author surname or organisation, N-R., December 1991-March 1992

 File
Identifier: Acc.13328/1519
Scope and Contents

Statements and tax invoices are for the royalty period ending 31 December 1991. File also includes cashed and cancelled cheques, c.March 1992. Original and copy items are present.

Dates: December 1991-March 1992

Royalty Statements of John Murray, publishers, by author surname or organisation, S-Z., December 1991-March 1992

 File
Identifier: Acc.13328/1520
Scope and Contents

Statements and tax invoices are for the royalty period ending 31 December 1991. File also includes cashed and cancelled cheques, c.March 1992. Original and copy items are present.

Dates: December 1991-March 1992

Selected stock lists and book order forms., 1967-1975; 1977-1995

 File
Identifier: Acc.13328/1285
Scope and Contents This file comprises one folder of individual printed stocklists for the years 1967, 1969, 1970, 1972, and 1975. The 1967 volume bears a Commonwealth Export title banner. A small number of annotations appear throughout.Order forms are also included for upcoming John Murray titles, recording their ISBN numbers and prices, for the period 1977-1995. Not present are the forms for 1979, 1980, 1989, and 1990. Listed titles appear for all general themes including Art/Architecture;...
Dates: 1967-1975; 1977-1995

Staff employment and pension records of John Murray, publishers., 1927-1993

 Sub-Series
Identifier: Acc.13328/1533-1550
Scope and Contents From the Series:

This series of business papers contains records that provide evidence of the administrative, production, legal, and business operations of John Murray, publishers. Records include manuscript and publication books, financial papers, staff employment and pension records, and legal papers.

Dates: 1927-1993

Staff employment records., 1944-1971

 Series
Identifier: Acc.13328/1533-1535
Scope and Contents From the Series:

This series of business papers contains records that provide evidence of the administrative, production, legal, and business operations of John Murray, publishers. Records include manuscript and publication books, financial papers, staff employment and pension records, and legal papers.

Dates: 1944-1971

Staff list of John Murray, publishers, including roles and employment dates., 1957-1970

 File
Identifier: Acc.13328/1533
Scope and Contents

List was first compiled in February 1957 and arranged by length of service, beginning in 1900. Data includes employee names, start dates, roles within the company, and date of departure, retirement and/or death. The list contains amendments and annotations up until 1970.

Dates: 1957-1970

Staff papers and recollections., 1941-2011

 Series
Identifier: Acc.13328/1582-1599
Scope and Contents This series contains staff recollections of working life at John Murray, publishers, in the 20th century, and primarily comprises papers and photographs, with some additional audio interviews. Original file names and annotations have been retained where present.Staff members include Bill Day, Nancy Littlejohn, Jane Boulanger, Michael Gill, Kenneth Foster, H.E. Willmott, Maude Bacon, William Lawrence Farquharson, Nancie Villiers, and Leslie Miller. Audio interviews are present for...
Dates: 1941-2011

Staff pension records., 1927-1993

 Series
Identifier: Acc.13328/1536-1550
Scope and Contents From the Series:

This series of business papers contains records that provide evidence of the administrative, production, legal, and business operations of John Murray, publishers. Records include manuscript and publication books, financial papers, staff employment and pension records, and legal papers.

Dates: 1927-1993

Filtered By

  • Type: Archival Object X

Additional filters:

Subject
Letters. Correspondence. 326
Sales catalogues. 260
Press cuttings. Information artifacts. 86
Postcards. 55
Business records. 43
∨ more
Advertisements. 40
Contracts. Agreements. 38
Accounts. 35
Financial records. 35
Memorandums. 35
Prospectuses 34
Proofs. printed matter 32
Prospectuses. 32
Typescripts. 32
Proofs. Printed matter. 30
Receipts. Financial records 29
Telegrams. 25
Invoices. 22
Notes. 21
Copies. Derivative objects. 20
Correspondence. 16
Inventories. 16
Visiting cards. 15
Manuscripts. 11
Ledgers. Account books. 10
Royalty statements. 9
Book jackets. 8
Circulars. Fliers. 7
Drafts. Documents. 7
Legal instruments. 7
Lists. 7
Photocopies. 7
Photographs. 7
Promotional materials. Information artefacts 7
Promotional materials. Information artefacts. 7
Envelopes. 6
Annual reports. 5
Bills of exchange. 5
Drawings. Visual works. 5
Illustrations. Layout features. 5
Poetry. 5
Portraits 5
Agreements. Legal instruments. 4
Balance sheets. 4
Estimates. Financial records. 4
Handbills. 4
Letters of recommendation. 4
Offprints. 4
Prefaces 4
Proposals 4
Sketches 4
Excerpts. 3
Legal documents. 3
Order forms. 3
Proofs. printed matter. 3
Title pages 3
Algiers (inhabited place). Africa - Algeria - Alger. Longitude: 3.0000. Latitude: 36.8333. 2
Asia Minor. Asia - Turkey - Asia Minor. General region. Longitude: 35.0000. Latitude: 39.0000. 2
Bindings. Binding components. 2
China. Asia. Nation. Longitude: 105.0000. Latitude: 35.0000. 2
Coats of arms. devices (symbols). 2
Indexes. Reference sources. 2
Invitations. 2
Maps. Cartographic materials. 2
Mediterranean Sea . Sea. Longitude: 30.0000. Latitude: 31.5000. 2
Minutes. Administrative records. 2
Outlines. Documents. 2
Page proofs. Proofs (printed matter). 2
Pamphlets. 2
Subscription lists. 2
Tables of contents. 2
Title pages. 2
Tracings. Drawings. 2
Tunisia. Africa. Protectorate. Longitude: 9.0000. Latitude: 34.0000. 2
Articles. 1
Bills of lading. 1
Booklets. Information artefacts. 1
Booksellers' catalogues. 1
Business cards. 1
Cabinet photographs. 1
Calculations. 1
Cheques. 1
Compliments slips. 1
Crests. Motifs. 1
Design drawings. 1
Engravings. Prints. 1
Ephemera. 1
Family papers. 1
Fliers. Printed matter. 1
Forms. Documents. 1
Genealogies. 1
Histories. 1
Indentures. Legal Instruments. 1
Itineraries. Travel documents. 1
Journals. Accounts. 1
Letterheads. 1
Lists 1
Memoirs. 1
Memorandums. Legal documents. 1
Obituaries. 1
+ ∧ less