Pipe Banner – Lt. Col. D. M. Robertson, MVO, VD

Heraldry: Motto: Virtutis Gloria Merces; Translation: (Latin) Glory is the Reward of Valour Reverse: On a wreath of sable and gules, a dexter hand holding an imperial crown, all proper, on a filed of gules Obverse: 48th Highlanders, Buckle Badge, proper, on a field of azure Culture: Scottish, Clan Robertson. Service: Commanding Officer, 48th Highlanders 1906 – 1911; Honourary Lieutenant […]
Regimental Pipe Banner – 1928 – 1959 – 48th Highlanders of Canada

Heraldry: Motto: Dileas gu Brath Translation: (Gaelic) Faithful Forever Reverse: The Union Jack on which is surmounted the Crown and the 48th Highlanders Crest Obverse: Roman numerals “48” surrounded by laurels of Maple Leaves on one side and thistles on the other and surmounted by a Falcon’s head couped or on a wreath of or and gules (appears similar to an eagle’s […]
Pipe Banner – Lt. Col. Trumbull Warren, OBE, CD

Heraldry: Reverse: On a wreath of or and gules, a dove with wings displayed, argent in its beak an olive branch vert, below the initials T.W. on a field of vair Obverse: 48th Highlanders, Diamond Badge, proper, on a filed of azure. Culture: English Service: Honourary Colonel, 1977 – 1979; Honourary Lt. Colonel, 1972 – 1977; 48th Highlanders 1934 – […]
Shadow Box – Medals – B72745 Pte. John Smith Berry, 1st Battalion

Shadow box containing medals, photos and letters re B72745 John Smith Berry, killed in action 5 October, 1944. Berry was driver to Lt. Col. Ian Johnston from Sicily through the Hitler Line and transferred to 11 Brigade to remain Johnston’s driver when Johnston had been promoted to Brigadier. Medals: a. Italy Star, b.39/45 Star, c. […]
Capt. S. B. East – Pocket Watch

This watch was presented to Padre East on July 21, 1943 in Sicily, 11 days after the Allied landings at Pachino. It was given to Capt. East by L. Swift, a driver of the Army Service Corps attached to the 48th Highlanders Regimental Aid Post. It is thought that it may have been given to […]
Shell Casing placed on Lt. Col. Mackenzie’s grave in Wilp

Brass shell casing was placed on the grave of Lt. Col. Donald Mackenzie who was killed in action at Wilp on 12 April 1945. Mackenzie was first buried on the dyke at Wilp with 18 other 48th Highlanders. The graves were moved subsequently to Holten Cemetery. The shell was presented by the 48th Highlanders of […]
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.
Map of Northwest Europe and England – TAC 21 Army Group HQ Route

Coloured map with dated locations of TAC 21 Army Group HQ indicated in alternating black and white ink of route leading from Normandy D-Day landing sites to Luneburg, Germany. TAC 21 HQ was Field Marshall Bernard Law Montgomery’s HQ. Luneburg Heath in near Hamburg in NE part of the state of Lower Saxony in northern […]