Pipe Banner – Lt. Col. Hamish K. Macintosh, MBE, ED (MID)

Heraldry: Motto: Touch Not the Cat Bot a Glove; Reverse: On a wreath of or and azure, a cat salient gardant, proper of the first, encircled in a belt and buckle of the second on a field of gules; Obverse; 48th Highlanders, Diamond Badge, proper, on a field of khaki; Culture: Scottish, Clan Mackintosh Service: Commanding Officer 1955 – 1958, 1st […]

Pipe Banner – Lt. Col. C. W. Darling, VD

Heraldry: Motto: Dei Donum Translation: (Latin) The Free Gift of God Culture: Scottish, Clan Darling Reverse: On a wreath of or and azure, a dexter hand holding a heart, all proper, on a field of azure Obverse: 48th Highlanders, Buckle Badge, proper, on a field of azure Culture: Scottish, Clan Darling Service: Commanding Officer 48th Highlanders Home Battalion, 1915 – 1919 and 1919 – 1923; […]

Standards of 48th Highlanders Chapter IODE

Two Standards of the Union Jack held in a wooden mount. A framed charter crest of the 48th Chapter IODE is centered at eye level between the two Standards.  The standards of the 48th Highlanders Chapter IODE were laid up in the Regimental Museum by Vi Fletcher, standard-bearer, assisted by Mrs. Marjorie Harding on 3 […]

15th Bn Daily Orders appointing Lt Col Bent as Commanding Officer

Order awards Major C E Bent the MID; appoints him Lt. Col. and to command the 15th Battalion (48th Highlanders) Telegraph of daily orders from July 7th, 1916 framed in wood. Also CSM Maybin W. and A/Sgt Binnie W. J. awarded MID; CSM Fraser W. G. awarded Distinguished Service Cross and Lt E.S. Botterell killed […]

Early Gas Mask – Circa Dec 6 1916

Early version of gas mask for British and Canadian forces. Missing is the purifying cartridge to be attached to the device on the front. First widely distributed version of the gas mask to Canadian forces. In dire situations the cartridge attachment hole could be used in conjunction with the shell dressing kit to have a […]

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, […]

Gas alarm rattle, c 1916

Gas alarm rattle used by sentries to signal a gas attack. Rattle is of wood with metal screws and side plates on rattle. Handle octagonal with metal pin through ratchet element. The rattle is spun by holding in the air and swinging the handle in a circular motion to cause the arm piece to spin […]

Niagara Camp Banner, 92nd Bn, Pte G. Sedgwick

Triangular banner, 11″ at base, 31 1/2″ long. Bottom layer of red felt cloth. Blue felt with scalloped edges in center of banner with set back from edges of red base by 3/4″ all around. “CAMP NIAGARA” in white felt vertically near base. “92nd BATTALION” in white felt from centre to tip of banner. Canadian […]

Felt Flag of 92nd Battalion, Pte Gordon Sedgwick

Rectangular flag 17 1/2″ x 13″ in red felt with Union Jack, 7″ x 5″ in top left corner; Canadian Royal crest in lower right corner surrounded on three sides by laurel wreath; “92nd BATTALION” in blue felt diagonally through centre of flag from bottom left to upper right. All in Felt. Used in Camp […]

British Empire felt Banner, Pte Gordon Sedgwick

Blue felt triangular shaped banner, 28 1/2″ x 11″. Ink printed “British Empire” toward pointed end of banner, “United we Stand” with lion holding Union Jack, surrounded by animals and words of Canada, India, Australia, New Zealand, South Africa. All on large end of banner. Single blue felt ties in base corners.