Lt John Mayne, Sympathy Note from George VI

Note from Buckingham Palace and is signed in ink by George R.I. Note is on cream paper with Buckingham Palace under Royal Crest at top. Note is typed and signed not copied. Dimensions: 12mm x 19mm.

The Statutes of the DSO- 1917 July 28

Appointment of DSO to Marshall – Documents The Statutes of The Distinguished Service Order Instituted 6th September, 1886 6 Pages in book and Certificate 0137/1857 (C.2.) (761) Wt. W151425/H 3479 2/17 W.P. Co. H17/5H War Office, Whitehall 28th July 1917 Sir, I am directed to forward herewith the Royal Warrant appointing you a Companion of […]

Telegram from HRH Princess Elizabeth,-1948 18 Dec

Telegram from HRH Princess Elizabeth to LCol W W G Darling thanking Her regiment for their Christmas message. Holiday Greetings Via Canadian Pacific Telegraphs RAE73 41 IMP Buckingham Place London 17 NLT OC 48th Highlanders of Canada    1020 University Ave Armouries University Ave Toronto I send my very best wishes to all ranks of […]

Telegram from HRH Queen Elizabeth, 1948-1948 Dec 18

– Documents Holiday Greetings Via Canadian Pacific Telegraphs RAE 41 IMP Buckingham Palace London 17 NLT OC 48th Highlanders of Canada  1020 University Ave Armouries University Ave Toronto I send my very best wishes to all ranks of the 48th Highlanders of Canada and wish you all every good fortune in the New Year Elizabeth […]

Form Letter Sympathy from King

– Documents The King commands me to assure you of the true sympathy of His Majesty and The Queen in your sorrow. Signed by Secretary of State for War.

Overseas Military Forces Burial Report-1919 Jan 10

Killed in Action, France – Documents Overseas Military Forces of Canada Burial Report Unit: 15th Canadian Battalion Regimental No. 192574 Rank Pte. Name Odd, T. Date and nature of Casualty 2-9-18. Killed in Action Where Buried Wancourt British Cemetery. (This is a recognized Military Burial Ground in France.) Number of Grave Plot 3, Row “C”, […]

Letter, The Veterans Advocate, 1952 -1952 Sept 11

informing CO of purchase of serial rights to Dileas – Documents The Veterans Advocate Official Publication Army, Navy-Air Force Veterans-Canada Business & Editorial Office 56 Wellington Street, East Toronto, Ont September 11, 1952 Lieut. Col. G. Fraser Officer Commanding Forty-Eighth Highlanders of Canada University Armouries University Avenue Toronto, Ontario Letter about running The History of […]

Canadian Army Overseas – Leave Pass 1945 May 6

– Documents Canadian Army Overseas Leave Pass Pass No. 9 Date 6 May 45 No. B72675 Rank Pte. Name Knight A has permission to be absent from his unit from 1700 hrs. 6 May 45 to 2300 hrs 6 May 45 to 2300 hrs 6 May 45 for the purpose of proceeding to Apeldoorn,   […]

Messages and Signals from 3rd Can Bgd, 18/19 Aug 1918

Submit individual for French medal. – Documents Messages and Signals Army Form C.2121 (in pads of 100) To 14th. 15Bn. Sender No. Q.50 Day of Month 29.8.18 Please submit in manuscript by 1st D.R. tomorrow morning (without fail) one recommendation for the French Decoration Medaille Militaire. This will be for one other rank, for gallantry […]