Field Service Post Card – Army Form A2042 – RSM L.E. DeHarte

A yellow-brown rectangular paper card with a templated form printed on the back, and was one of the first widespread government forms, as this type of document is regarded today, being a templated document with limited spaces for specific information only to be written and pre-determined options to be selected. On the front of the […]
Field Service Post Card – Army Form A2042 – Pte. Harry Tomalin

A yellow-brown rectangular paper card with a templated form printed on the back, and was one of the first widespread government forms, as this type of document is regarded today, being a templated document with limited spaces for specific information only to be written and pre-determined options to be selected. On the front of the […]
Sgt. C. V. Ashling – 15th Bn – Medals

Sgt. C. V. Ashling, 27421, of the 15th Battalion, medals (3), mounted 1914-1915 Star British War medal Victory Medal
Pte. Harold Ashling – 27420 – Medals

Pte. Harold Ashling – 27420 – 5 Medals mounted 1914 -1915 Star British War Medal Victory Medal Colonial Auxilliary Forces Long Service Medal Canadian Efficiency Medal
Dugald Coryear Sheppard. Post Office Telegram sent from France “Safe and satisfied”. Dated April 14th, 1917. Likely after Vimy

D. Sheppard. Post Office Telegram sent from France “Safe and satisfied”. Hand written, Dated April 14th, 1917. Likely after Vimy
“A” Form Messages And Signals addressed to Major D.C. Sheppard. From Capt. Haldenby #1

“A” Form Messages And Signals addressed to Major D.C. Sheppard. hand written. From Captain Eric Haldenby – Adjutant #1 Meeting called to discuss move to rest area
Dugald Sheppard. Expeditionary Force Canteens France. General Price List. Little blue booklet.

Dugald Sheppard. Expeditionary Force Canteens France. General Price List. Little blue booklet. May 1915
Dugald Sheppard. Letter and envelope from Sheppard to his wife. Dated June 7th, 1916. “On Active Service”

Dugald Sheppard. Letter and envelope from Sheppard to his wife. Hand written . Dated June 7th, 1916. “On Active Service”
List of WW1 48th Highlanders Prisoners of War

Single page, browned paper document with company name printed in top left: “MURRAY, MATHER & CO. INVESTMENT BANKERS TORONTO”, top right has printed: “STATISTICAL DEPARTMENT”, slightly below these and in the centre, likely printed from a typewriter, is written: “List of 48th HIGHLANDERS PRISONERS OF WAR”, below this title is printed: “15th Batt.” (meaning 15th […]
48th Highlanders Cap Badges and Two Identity Discs

Stored together in a shadow box are six different 48th Highlanders cap badges with different designs and colours, though all have on the front a falcon head and the words: “DILEAS GU BRATH 48 HIGHLANDERS”, one of the badges is on a square patch of Davidson tartan, with two identity discs on short chains to […]