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 […]
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 […]
48th Cont Sgts Assoc Newsletter- 2001 July

– Documents Continuing Sergeants Association Newsletter July 2001 Cover Page and Information on 110 Reunion, Regimental Ball and Freedom of The City Parade, Dues Page 2 A word from RSM CWO W.M. Darling, CD Upcoming Parade Dates, Bulletin Board information Page 3 CSA Meetings, Sgt Mess Funds, Visiting Dutch, Donations to Mess Fund Page 4 2001 […]
Letter from Padre East to next of kin- 1944 Oct 31

regarding Edgerton, Frank Ryerson – Documents Letter from Padre S.B. East in Sincere Sympathy to Mrs. J. Edgerton on Oct. 31, 1944 on the death of her on Frank Ryerson Edgerton on 16th of September 1944 and details of burial and service.
48th Sgt 2st Annual Scotch Nosing- 2002 April 27

– Documents Poster on 1st Annual Scotch Nosing Photos of Cap Badge and Highlanders on poster 27 April 2002 1500 Hrs at the Sergeants Mess Moss Park Armouries Includes: 7 Scotches Traditional Scottish Far Door Prizes For information call: 416-629-4848 or visit HHTP://Members.rodgers.com/jtescione48/index.htm Tickets For 1st Annual Scotch Nosing 27 April 2002 Cap Badge on […]
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, […]
48th OCA letterhead and envelope

Blank – Documents Blank Letterhead and Envelope 48th Highlanders (Old Comrades) Association President G.F. Mackenzie – Lakeside 7375 Vice-President A.A. Scully – Melrose 1326 Treasurer C. Dickson – Melrose 7316 Secretary G. Lovegrove Kenwood 8917 97 Yonge Street – 1 Ont. Phone Trinity 1626
48th Information Release on “Family of Volunteers”-2001

Includes order form – Documents Information Release on “Family of Volunteers Family of Volunteers by George W. Beal Information on Book and The Author Major George W. “Geordie” Beal Reverse side Prepublication price for 48th family and order form
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 […]
Service Papers, Cpl Felstead, J.A.- 1945 Sept 25

Discharge Certificate, Wat Service badge certificate, Letter & Envelope – Documents Canadian Army (Active) Discharge Certificate B-73907 Rank. Cpl (L/Sgt.) Name James Archibald Felstead Enrolled in the 48th Highlanders of Canada, the Canadian Army (Active) of Toronto, Ont. on the 1st day of February 1940. He Served in Canada, United Kingdom, Central Mediterranean Area and […]