IDENTITY STATEMENT
Reference code(s): GB 0387 PI
Held at: Barts Health NHS Trust Archives (Royal London Hospital Archives)
Title: London Hospital Pathological Institute
Date(s): 1907-2004
Level of description: Collection (Fonds)
Extent: 45 linear metres
Name of creator(s): Royal London Hospital Institute of Pathology
CONTEXT
Administrative/Biographical history:
The London Hospital Pathological Institute was built in 1901 as the Sir Andrew Clarke memorial. The first Director of the London Hospital Pathological Institute was Redcliffe Nathan Salaman (1874-1955), from 1904 to 1906. He was succeeded by Hubert Maitland Turnbull (1875-1955), Director of the Institute from 1906 to 1946. Post-mortem examinations, previously performed by one of four Physicians, were henceforth conducted either by Turnbull himself, or by one of his Assistants. The whole body was dissected, and exact measurements and specimens taken for microscopic examination.
In March 1909 the Institute initiated a Surgical Department, in which material from operating theatres and the Out-Patient Department was examined. In 1919 Dr Turnbull was awarded the title of Professor of Morbid Anatomy in the University of London. In 1927 the Institute was enlarged and opened by Regius Professor Sir Humphrey Rolleston as the "Bernhard Baron" Institute. Turnbull's successor was Professor Dorothy Stuart Russell (1895-1983), who was Director until 1960. From the 1960s onwards the Institute kept records for autopsies and histological examinations carried out for other hospitals: Bethnal Green, Mile End, London Chest Hospital and St. Andrew's Hospital. The Institute opened a Cytology Department for analysis of body fluids under Christopher Brown in 1966. After 1990 the Institute was known as The Royal London Hospital Pathological Institute. The Institute conducted post mortem and surgical department examinations for Bethnal Green and Mile End Hospitals from 1969 to 1978.
CONTENT
Scope and content/abstract:
The Institute's records are arranged as follows: Director's books and associated records of post mortem examinations, 1907-200, including Bethnal Green and Mile End Hospitals autopsies, 1969 - 1978 and indexes 1907 - 1967; Surgical Department Director's books 1909 - 1995, including indexes 1909 - 1982; Cytology Department registers, 1966-1982; Bethnal Green Hospital Surgical Department records, 1972-1976; Mile End Hospital Surgical Department records, 1972-1982; Mile End Hospital Cytology Department records, 1969-1981; Specimen books, 1923-1934; Photographs and slides, 1959 - 1980; Classification schemes and indexes, 1907-1981; Publications, 1906 - 1979.
ACCESS AND USE
Language/scripts of material: English
System of arrangement:
See Scope and content.
Conditions governing access:
Some material is restricted. Please contact the repository in the first instance.
Conditions governing reproduction:
Copying and digitisation services are available for unrestricted material. Researchers should contact the repository in the first instance.
Physical characteristics:
Finding aids:
See 'Detailed catalogue' link above.
ARCHIVAL INFORMATION
Appraisal, destruction and scheduling information:
Accruals:
Archival history:
Immediate source of acquisition:
Post mortem, histopathology and cytology records and card indexes transferred to the Trust Archives from the Institute of Pathology, RLH by Mr G. Vowles and Mr S. Jones, service managers on 22 March 2006. Other records deposited by the Executive Committee of the Royal College of Pathologists, London in 1997.
ALLIED MATERIALS
Existence and location of originals:
Existence and location of copies:
Related material:
Publication note:
DESCRIPTION NOTES
Note:
Archivist's note: Originally compiled by Julie Tancell as part of the RSLP AIM25 project. Updated by Clare Button, Archivist, School of Medicine and Dentistry, Queen Mary University of London.
Rules or conventions: Compiled in compliance with General International Standard Archival Description, ISAD(G), second edition, 2000; National Council on Archives Rules for the Construction of Personal, Place and Corporate Names, 1997.
Date(s) of descriptions: May 2001, updated April 2020.