Barrells business records and Barrell, Rees and Griffiths family papers 1907-1970
GB0218.D3365

Summary Information

Repository
Gwent Archives
Creator
Barrell Family, Blaenavon
Creator
Barrells Drapers and Milliners, Blaenavon.
Creator
Griffiths Family, Blaenavon
Creator
Rees Family, Blaenavon
Title
Business Records of Barrells (Drapers and milliners) and Papers of Barrell, Rees and Griffiths Families
ID
GB0218.D3365
Date
1907-1970
Extent
0.03 Cubic Metres
General Physical Description note
Information to be supplied
Language
English

Return to Table of Contents »


Biographical/Historical note

Barrells, drapers and milliners, were based in 13a Broad Street, Blaenavon, Monmouthshire.

Return to Table of Contents »


Scope and Contents note

Records of Barrells, drapers and milliners, 1907-1970, including financial records, 1944-1970; legal and estate records, 1929-1967; operational records, 1955-1969; papers of the Barrell, Rees and Griffiths families of Blaenavon, 1907-1963; miscellaneous, 1961.

Return to Table of Contents »


Arrangement note

Arranged into the following: Financial; Legal and estate; Operational; Family; Other

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply

Conditions Governing Use note

Usual copyright regulations apply.

Accruals note

Accruals are not expected

Immediate Source of Acquisition note

[c.1996]

Appraisal note

All records deposited at Gwent Record Office have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Barrells (Firm)--Records and correspondence; Drapery industry--Wales--Blaenavon;

Return to Table of Contents »


Other Finding Aids note

Hard copies of the catalogue are available in Gwent Record Office and the National Library of Wales.

Return to Table of Contents »


Collection Inventory

Financial 1938-1970 

 D3365/1/1-7 Statements 28 Jul 1944-1 Oct 1944 

 D3365/2/1 Tax demand 21 Jun 1945 

 D3365/3/1-6 Tax demands, etc. 26 Feb 1947-2 Jan 1948 

 D3365/4/1 Receipt 11 Apr 1951 

 D3365/5/1 Receipt 1 Jan 1953 

 D3365/6/1-4 Statements 11 Feb 1954-31 Dec 1954 

 D3365/7/1-2 Statements 25 Jan 1955-9 Mar 1955 

 D3365/8/1-12 Statements, receipts and invoices 9 Jan 1956-7 Dec 1956 

 D3365/9/1-6 Statements, invoices, etc. 31 Jan 1957-10 Sep 1957 

 D3365/10/1-51 Statements, invoices, demands, etc. 25 Jan 1958-31 Dec 1958 

 D3365/11/1-22 Statements, invoices, demands, receipts, etc. 6 Jan 1959-31 Dec 1959 

 D3365/12/1-59 Statements, invoices, receipts, etc. 1 Jan 1960-31 Dec 1960 

 D3365/13/1-124 Statements, invoices, demands, receipts, etc. 4 Jan 1961-30 Dec 1961 

 D3365/14/1-84 Statements, invoices, receipts, etc. 3 Jan 1962-12 Nov 1962 

 D3365/15/1-79 Statements, invoices, receipts, copy orders, etc. 4 Jan 1963-27 Nov 1963 

 D3365/16/1-76 Statements, invoices, etc. 22 Jan 1964-20 Aug 1964 

 D3365/17/1-24 Statements, invoices, etc. 19 Mar 1965-20 Aug 1965 

 D3365/18/1-115 Statements, invoices, etc. Mar 1966-20 Dec 1966 

 D3365/19/1-177 Statements, invoices, etc. 1 Jan 1967-31 Dec 1967 

 D3365/20/1-115 Statements, invoices, etc. 1 Jan 1968-11 Sep 1968 

 D3365/21/1 Cash book 7 Jun 1954-13 Jul 1957 

 D3365/21/2 Cash book 15 Jul 1957-20 Aug 1960 

 D3365/21/3 Cash book 22 Aug 1960-28 Sep 1963 

 D3365/21/4 Cash book 30 Sep 1963-5 Nov 1966 

 D3365/22/1 Bank pass book, Mrs L.A. Barrell 5 Sep 1938-15 Jan 1942 

 D3365/22/2 Bank pass book, Mrs A.M. Rees, (Executrix of Mrs L.A. Barrell, deceased) 31 Dec 1944-6 Mar 1946 

 D3365/23/1-7 Cheque book counterfoils, 13 Oct 1958-9 Dec 1958, 9 Mar 1961-29 May 1961, 19 Aug 1967-22 Jan 1968, 9 Oct 1968-9 Jan 1969, 9 Jan 1969-8 May 1969, 8 May 1969-13 Aug 1969, 11 Nov 1969-8 Mar 1970. Oct 1958-Mar 1970 

 D3365/24/1-5 Paying in book counterfoils, 30 Nov 1959-19 Sep 1960, 30 Dec 1963-10 Aug 1964, 1 May 1967-2 Dec 1967, 4 Dec 1967-16 Jul 1968, 17 Feb 1969-16 Dec 1969. Nov 1959-Dec 1969 

 D3365/25/1 Bank statements 9 Apr 1956-25 Feb 1957 

 D3365/25/2 Bank statements 4 Mar 1957-3 Feb 1958 

 D3365/25/3 Bank statements 9 Feb 1958-14 Mar 1959 

 D3365/25/4 Bank statements 17 Mar 1959-10 Mar 1960 

 D3365/25/5 Bank statements 11 Mar 1960-9 Mar 1961 

 D3365/25/6 Bank statements 13 Mar 1961-2 Apr 1962 

 D3365/25/7 Bank statements 9 Apr 1962-26 Apr 1963 

 D3365/25/8 Bank statements 29 Apr 1963-9 Mar 1964 

 D3365/25/9 Bank statements 13 Mar 1964-24 Mar 1965 

 D3365/25/10 Bank statements 25 Mar 1965-7 Mar 1966 

 D3365/25/11 Bank statements 12 Mar 1966-13 Apr 1967 

 D3365/25/12 Bank statements 6 Mar 1968-13 Mar 1969 

 D3365/26/1-53 Parsons and Joliffe, later R.H. March Son and Company, accountants; correspondence, invoices, etc. 23 Jan 1943-13 Jun 1969 

 D3365/27/1-4 Parsons and Joliffe, balance sheets, and trading and profit and loss accountants with associated letter. 1941-1944 

 D3365/27/5-6 Parsons and Joliffe, balance sheet and associated letter, re. Mrs L.A. Barrell, deceased, draper and miliner. 21 Sep-31 Oct 1944 

 D3365/27/7 Parsons and Joliffe, opening balance sheets, drapery and millinery business only, and other assets. 22 Sep 1944 

 D3365/27/8 Parsons and Joliffe, trading and profit and loss accounts, 22 Sep 1944-31 Mar 1945, and balance sheet (business only) 31 Mar 1945. 22 Sep 1944-31 Mar 1945 

 D3365/27/9 Parsons and Joliffe, amended balance sheet. 31 Mar 1945 

 D3365/27/10-11 Parsons and Joliffe, balance sheet (business only) 31 Mar 1946 with related letter and trading and profit and loss accounts, 1945-1946. 1945-1946 

 D3365/27/12-33 Parsons and Joliffe, balance sheets with trading and profit and loss accounts and associated correspondence. 1946-1947, 1961-1962 

 D3365/28/1-14 R.H. March, Son and Company, statements of accounts and covering letters. 1962-1963, 1969-1970 

Return to Table of Contents »


Legal and Estate 1929-1967 

 D3365/29/1 Probate copy of William Barrell of 13 Barnfield Terrace, Blaenavon, will dated 2 Mar 1929, probate granted 5 Mar 1930. 1929-1930 

 D3365/30/1 Office copy of D3365/29/1 1929-1930 

 D3365/31/1 Probate copy of the will of Louisa Anne Barrell of 46 Cwmavon Road, Blaenavon, widow, dated 29 Sep 1942, probate granted 6 Jan 1945. 1942-1945 

 D3365/32/1-2 Copies of D3365/31/1 1942-1945 

 D3365/33/1-2 Royal London Mutual Insurance Society Ltd, policy No 445, 840 on 46 Cwmavon Road, Blaenavon, 12 Jan 1934, with endorsement, vesting policy with Mrs A.M. Rees of the above address, 11 May 1951. 1934-1951 

 D3365/34/1 Certificate exempting a shop under the Shops Act, 1950, from Blaenavon Urban District Council to Mrs G. Price, trading as Mrs L.A. Barrell, on 13 Broad Street, Blaenavon, in respect of sanitary conveniences, as sufficient conveniences are available at 99 Broad Street, Blaenavon, 21 Dec 1950. Dec 1950 

 D3365/35/1 Survey report and specification, from Rentokil Laboratories Ltd, to Mrs A.M. Rees of 46 Cwmavon Road, Blaenavon, on existence of wet rot at above premises, 12 Jun 1967, 30 Jun 1967. 1967 

 D3365/36/1-2 Information for hirers of caravans and inventory of articles provided in caravans. Undated 

 D3365/37/1-4 Letter from Blaenavon Urban District Council to Mrs G. Price on the serving of notice under the Housing Act 1936, with Sanitary Inspector's report and notice and closing order re. 13 Broad Street being unfit for human habitation, 30 Oct-8 Dec 1952. 30 Oct 1952-8 Dec 1952 

 D3365/38/1 Receipt from Watkins and Co. Solicitors, Pontypool to Mrs L.A. Rees re. conveyance of a share in 13 Broad Street, Blaenavon. 17 Aug 1955 

 D3365/39/1-29 Invoices, receipts, accounts, Inland Revenue forms, balance sheet, creditor's list and executrix's account, re. funeral and winding up of estate of Mrs Louisa Annie Barrell deceased, 23 Sep 1944 - [nd] Mar 1947. 23 Sep 1944-Mar 1947 

 D3365/40/1-25 Correspondence and related papers between Watkins and Co., solicitors, of Pontypool and Mrs W.J. Rees on the winding up of the estate of the late Mrs L.A. Barrell, 29 Sep 1944-8 Feb 1951. 29 Sep 1944-8 Feb 1951 

 D3365/41/1 Schedule of deeds etc, to 46 Cwmavon Road, Blaenavon. [1948] 

Return to Table of Contents »


Operational 

 D3365/42/1-3 Stocktaking books 1955-1960, 1956-1962, 1962-1969 

 D3365/43/1-5 Promotional circulars and letters; Bell and Nicholson Ltd., G. Rushbrooke Ltd., Minimode (Children's Wear) Ltd., and Drapers' Chamber of Trade, [nd], 21 Feb 1961, [nd] May 1961, 30 Jun 1961. 1961 

 D3365/44/1 Retail Drapery etc, Wages Council Minimum Rates of Renumeration....Effective from 4 Jan 1960. Jan 1960 

 D3365/45/1-3 Price lists; Ballisto Hosiery Mills Ltd., Southalls (Sales) Ltd., and Lilia White (Sales) Ltd., [nd] 1961, Jan 1963. 1961, 1963 

 D3365/46/1 Sales Catalogue, Fair Isle berets, Patons beehive fingering, 3-ply [nd]. Undated 

 D3365/47/1 Business card, Mr G.N. Mason, Maxton Blouse Co. Undated 

 D3365/48/1-5 Invitation cards and letters, W.G. Briggs and Co. Ltd., S.C. Larkins and Sons Ltd., Hand Knitting Wool Council and Horrockses Fashions Ltd., [nd], 21-23 Nov 1960, 31 Jan 1961. 21 Nov 1960-23 Nov 1960, 31 Jan 1961 

Return to Table of Contents »


Family 

 D3365/49/1 Certified copy of birth entry of Louisa Annie Barrell, 14 Dec 1885, at Orcop Herefordshire, registered 22 Jan 1886, dated 15 May 1907. May 1907 

 D3365/49/2 Certified copy of marriage entry of Louisa Annie Barrell, dressmaker to William Barrell, colliery overman, at Stow Hill, Newport, 23 Jun 1919. 23 Jun 1919 

 D3365/49/3 Certified copy of entry of death of William Barrell, of 13 Barnsfield Terrace, Blaenavon, colliery examiner, aged 53 years, 16 Feb 1930, registered 17 Feb 1930, dated 5 Mar 1930. 5 Mar 1930 

 D3365/49/4 Certified copy of entry of death of Louisa Anne Barrell of 46 Cwmavon Road, Blaenavon, widow, aged 58 years, 21 Sep 1944, registered 23 Sep 1944, dated 23 Sep 1944. 23 Sep 1944 

 D3365/49/5-6 Certified copies of entry of death of Louisa Annie Barrell for; Post Office Savings Bank and War or National Savings Certificates, dated 23 Sep 1944. 23 Sep 1944 

 D3365/50/1-8 Letter of condolence to Mrs A.M. Rees and Mr W. Rees on death of Louisa Annie Barrell, 26 Sep 1944-16 Oct 1944 and [nd]. [Oct 1944] 

 D3365/51/1 Remembrance card on death of George Rees, aged 74 years, 21 May 1927. May 1927 

 D3365/52/1 Certified copy of entry of death of [ ] Rees, widow of George Rees, aged 74 years, 8 Nov 1943, dated 10 Nov 1943. 10 Nov 1943 

 D3365/53/1 Blaenavon and District Horticultural Society, third prize to William John Rees for foliage of flowering plants. 1961 

 D3365/54/1 Certified copy of entry of birth of William John Rees, born 30 Jul 1888, dated 29 Mar 1962. 29 Mar 1962 

 D3365/55/1 Probate copy of will of William John Rees of 46 Cwmavon Road, Blaenavon, died 2 Sep 1962, probate granted 22 Oct 1962, will dated 26 Mar 1962. 1962 

 D3365/56/1 Grave grant for £2.15s from; Blaenavon Urban District Council to Mrs A. Rees to grave 489/17 Row D in Blaenavon Council Cemetery, 28 Apr 1963. 28 Apr 1963 

 D3365/57/1-2 Certified copy of entry of death and copy of entry of death for the purposes of Friendly Societies etc. Acts of Harold Griffiths of 19 Charles Street, Blaenavon, colliery timekeeper and clerk, aged 55 years, died 13 Jan 1953, death registered 19 Jan 1953, date of certificates 19 Jan 1953. Jan 1953 

 D3365/58/1 Unidentified group family photograph. Undated 

Return to Table of Contents »


Other Sep 1961 

 D3365/59/1 Blaenavon Old Age Pensioners' Christmas Gift Fund appeal letter. Undated 

 D3365/60/1 Blaenavon Chamber of Trade, Ordinary Monthly Meeting agenda, 6 Sep 1961. Sep 1961 

 D3365/61/1 Morphy Richareds iron guarantee. Undated 

Return to Table of Contents »