H/ Major (Padre) S. B. East – Note books, Records and files – 1st Bn – 1939 – 1945
1.Padre collars 2. eleven small notebooks of handwritten daily notes 3. 3 small new testament bibles 4, file folders of services, prayers 5. Nominal Roles of wounded
Casualty Book 48th Regiment Highlanders – 1892 – 1950s

Although called a Casualty Book, this book lists in order, alphabetically, soldiers who enlisted in the 48th Highlanders from 1892 to 1950s and when they were discharged. The book is indexed alphabetically by the last name of the recruits to the regiment. The sheets of paper have the following categories for each soldier: the service […]
Regimental Stores records of dealings with suppliers
Receipts and purchase records 1960’s Eight file folders containing purchase orders and letters of discussion with suppliers for regimental uniform badges, swords and associated items. One Black ledger book
Personal Records of Lt Col M. E. George, CD of post WWII visits to battlefields
phot0s and newspaper clippings diaries notes personal letters of correspondence
Alexander Fraser’s Manuscript of book – History of 48th Highlanders
Alexander Fraser – Original manuscript of the history of the 48th Highlanders preparatory to publishing. 1900 Hand written notes in binder 218 pages File folder of typed notes of history 1915 to 1918
Paybook and personal papers of Cpl C. E. McGee. WWII
paybook personal address book some service and personal papers
Records of Padre H/Maj. A. Rapson records – WWII
notes and papers found in Padre Rapson’s communion set. original copies. Included are: handwritten speech notes; Chaplain duties list; burial and KIA list of members of the 1st Battalion, 48th Highlanders of Canada
Original draft of Instrument of Surrender of All German Armed Forces – 4 May 1945

Original carbon copy draft of the “Instrument of Surrender of All German Armed Forces in HOLLAND, in Northeast Germany including all islands and in DENMARK. ” 4 May 1945. Foolscap page, typescript carbon copy with handwritten addition and corrections in ink. Titled as above, then followed by seven (7) typescript sections, the first with the […]
File cards inscribed with nicknames and signatures of TAC21 HQ staff

Six (6) file cards inscribed with nicknames and signatures of TAC 21 Headquarters Staff Members. The cards surround the Flag flown from Field Marshall Montgomery’s vehicle during the parade on 8 May 1945 celebrating Victory in Europe and the German’s unconditional surrender. Behind is the map of the route of TAC 21 Headquarters from England, […]
Locations of TAC 21 Army Group HQ, 1944-45

Foolscap page, typescript. Twenty-eight (28) dates and locations are listed. From England to D-Day landing sites to Luneburg, Germany. Conforms with the dates and locations inscribed on the Map of Northwest Europe, with other items of Field Marshal Sir Bernard Montgomery’s HQ.