Pipes and Drums Association Newsletter January- 2007

– Documents Pipes and Drums Association 48th Highlanders of Canada Newsletter January 2007 Bladhna Mhath Ur Happy New Year Photo of outgoing P/M CWO Sandy Dewar, MMM, CD and incoming P/M MWO Iain Lang, CD Page 2 Photos of Pipes and Drums, one with Johnny Cash 1981. Page 3 Wine and Cheese Social Sunday May […]

Envelope, On Active Service 1915- 1915 Apr 26

Letters sent by CSM Lewis E DeHarte from overseas to his wife in Toronto. Also see 2004.13.2 – Documents Envelope On Active Service Stamped Aug 28, 1915 to Mrs. L.E. De Harte 114 Bloor Street, West Toronto, Canada From L.E. DeHarte, CSM

Envelope, POW Germany 1916-1916 Aug

Letters sent by CSM Lewis E DeHarte from German Prisoner of War Camp to his wife in Toronto. Kriegsberg Toronto, Ontario Aug, 1916 King Edward Stamp to Mrs. L.E. De Harte Bloor St. West, Toronto, Ontario Canada German stamp Post Prufungstelle DE3 GEF Lagers Geprft F.A. Gottingen CSM LE De Harte 48th Highlanders of Canada […]

The True North Strong and Free 200?

Recruiting Pamphlet – Documents The True North Strong and Free Canadian Flag Stand on Guard for It! 48th Highlanders of Canada Canadian Armed Forces Reserve 130 Queen St.E. 973-2181

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 […]

48th Sgts Mess Constitution and By-Laws -1909 Mar 5

– Documents Constitution and by-Laws 48th Regiment Highlanders’ Sergeants’ Mess 16 Pages Constitution and By-Laws Governing The 48th Regiment Highlanders’ of Canada Sergeants’ Mess Headquarters, Toronto Adopted and Approved March 5th, 1909

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”, […]

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.

Letter, 1951 Reunion, D Coy -1950 Dec 16

Storage of a Bottle of Whiskey for 10 years – Documents Reunion Committee 48th Highlanders of Canada Diamond Jubilee 1891-1951  Memorial Hall 519 Church Street, Toronto, Ontario Saturday Dec 16, 50 Old Don Coy, One bottle of Whiskey, not to be opened until Dec 16/60. Then and not until then, will those present decide if […]