Skip to main content

Royal Air Force

 Organization

Found in 14 Collections and/or Records:

 File

Literary: "The Second World War", Volume 2 "Their Finest Hour": Book 2 and appendices: 'Final' proofs., 16 Aug 1948 - 21 Feb 1949

 File
Reference Code: GBR/0014/CHUR 4/183A-B
Scope and Contents Includes typescript and galley proofs of: contents tables for Book 2; Chapter 16 "The Battle of Britain"; Chapter 17 "The Blitz"; Chapter 18 "'London Can Take It'"; Chapter 19 "The Wizard War"; Chapter 20 "United States Destroyers and West Indian Bases"; Chapter 21 "Egypt and the Middle East"; Chapter 22 "The Mediterranean Passage"; Chapter 23 "September Tensions"; Chapter 24 "Dakar" [Senegal]; Chapter 13 "At Bay" (provisionally entitled "Alone"); Appendix A "Minutes and Telegrams, May -...
Dates: 16 Aug 1948 - 21 Feb 1949
Conditions Governing Access: Open
 File

Literary: "The Second World War", Volume 2 "Their Finest Hour": Book 2 and Appendices: Master copy proofs., 06 Dec 1948 - 21 Dec 1948

 File
Reference Code: GBR/0014/CHUR 4/181A-B
Scope and Contents Includes galley proofs of: contents tables for Book 2; Chapter 16 "The Battle of Britain"; Chapter 17 "The Blitz"; Chapter 18 "'London Can Take It'"; Chapter 19 "The Wizard War"; Chapter 20 "United States Destroyers and West Indian Bases"; Chapter 21 "Egypt and the Middle East"; Chapter 22 "The Mediterranean Passage"; Chapter 23 "September Tensions"; Chapter 24 "Dakar" [Senegal]; Chapter 25 "Mr Eden's Mission" [Anthony Eden, later 1st Lord Avon, Secretary of State for War]; Chapter 26...
Dates: 06 Dec 1948 - 21 Dec 1948
Conditions Governing Access: Open
 File

Literary: "The Second World War", Volume 2 "Their Finest Hour": Book 2 and appendices: Proofs for William Deakin., 21 Aug 1948 - 30 Nov 1948

 File
Reference Code: GBR/0014/CHUR 4/192A-C
Scope and Contents Includes galley proofs of: contents tables for Book 2; Chapter 16 "The Battle of Britain"; Chapter 17 "The Blitz"; Chapter 18 "'London Can Take It'"; Chapter 19 "The Wizard War"; Chapter 20 "United States Destroyers and West Indian Bases"; Chapter 21 "Egypt and the Middle East"; Chapter 22 "The Mediterranean Passage"; Chapter 23 "September Tensions"; Chapter 24 "Dakar" [Senegal]; Chapter 25 "Mr Eden's Mission" [Anthony Eden, later 1st Lord Avon, Secretary of State for War]; Chapter 26...
Dates: 21 Aug 1948 - 30 Nov 1948
Conditions Governing Access: Open
 File

Literary: "The Second World War", Volume 2 "Their Finest Hour": Book 2 and appendices: 'Starred final' proofs., 22 Oct 1948 - 16 Feb 1949

 File
Reference Code: GBR/0014/CHUR 4/185A-B
Scope and Contents Includes galley proofs of: contents tables for Book 2; Chapter 7 "Back to France"; Chapter 16 "The Battle of Britain"; Chapter 17 "The Blitz"; Chapter 18 "'London Can Take It'"; Chapter 19 "The Wizard War"; Chapter 20 "United States Destroyers and West Indian Bases"; Chapter 21 "Egypt and the Middle East"; Chapter 22 "The Mediterranean Passage"; Chapter 23 "September Tensions"; Chapter 24 "Dakar" [Senegal]; Chapter 25 "Mr Eden's Mission" [Anthony Eden, later 1st Lord Avon, Secretary of State...
Dates: 22 Oct 1948 - 16 Feb 1949
Conditions Governing Access: Open
 File

Official: War Cabinet: Prime Minister's Directives., 06 Mar 1941 - 12 Dec 1941

 File
Reference Code: GBR/0014/CHAR 23/9
Scope and Contents Printed directives by the Prime Minister, WSC, on subjects including: the battle of the Atlantic; food imports; army scales; the naval programme; the Mediterranean; warning Stalin against Germany (including extracts of correspondence between WSC, the Foreign Secretary [Anthony Eden, later 1st Lord Avon] and Sir Stafford Cripps [British Ambassador to the Soviet Union]; policy in Syria; Egypt and the Middle East; security of cabinet papers; the maintenance of forces in the Middle East; the...
Dates: 06 Mar 1941 - 12 Dec 1941
Conditions Governing Access: Open
 File

Official: War Cabinet: Prime Minister's Directives., 18 Dec 1941 - 30 Dec 1942

 File
Reference Code: GBR/0014/CHAR 23/10
Scope and Contents Printed directives by the Prime Minister, WSC, on subjects including: the future conduct of the war; the Pacific and the Japanese fleet; the entry of the United States into the war; the Atlantic Front; the Indian Ocean; the function of the Minister of State in the Middle East [Richard Casey]; Vichy France's co-operation with Germany; the function of the Minister Resident in West Africa [1st Lord Swinton, earlier Sir Philip Cunliffe-Lister, earlier Sir Philip Lloyd-Greame]; Fleet Air Arm...
Dates: 18 Dec 1941 - 30 Dec 1942
Conditions Governing Access: Open
 File

Speeches: House of Commons: speech notes and other material., 09 Jul 1941 - 01 Oct 1941

 File
Reference Code: GBR/0014/CHAR 9/148A-B
Scope and Contents Hansard copies of WSC's statements (9 July) on the occupation of Iceland by United States troops, the appeal for arms from Eire (Southern Ireland [Ireland]) to the United States, and British losses in Syria. Published: Complete Speeches VI, pp 6446-7.Notes for WSC's statement (15 July) on the production debate, the Anglo-Soviet Agreement against Germany, its effect on Poland, and the end of the Syrian campaign. Also includes relevant extract from Hansard. Part published: Complete Speeches...
Dates: 09 Jul 1941 - 01 Oct 1941
Conditions Governing Access: Open
 File

Speeches: House of Commons: Speech notes and source material., 27 Jul 1943 - 13 Oct 1943

 File
Reference Code: GBR/0014/CHAR 9/192A-C
Scope and Contents Speech notes for WSC's speech (27 July) on the fall of Mussolini including an assessment of his regime and the principles to be used in negotiations with Italy; and also on events and operations in the Soviet Union and the bombing of Germany. Also includes correspondence from 1st Lord Halifax [earlier Edward Wood and Lord Irwin, British Ambassador to the United States]; Francis Keenlyside [Assistant Secretary in charge of Shipping Policy]; Sir Edward Bridges [Secretary to the Cabinet]; and...
Dates: 27 Jul 1943 - 13 Oct 1943
Conditions Governing Access: Open
 File

Speeches: Non House of Commons: Speech notes and source material., 09 Jan 1941 - 27 Apr 1941

 File
Reference Code: GBR/0014/CHAR 9/181A-B
Scope and Contents Speech notes for WSC's speech (9 January, Pilgrim's Society Luncheon, Savoy Hotel, London) entitled "United States co-operation" proposing a toast to Lord Halifax [earlier Edward Wood and Lord Irwin] on his appointment as British Ambassador to the United States and on the death of [11th] Lord Lothian [earlier Philip Kerr]. Published: Complete Speeches VI, pp 6327-9.BBC broadcast by WSC (9 February) entitled "Give us the tools" on the war situation including: the repulsion of the threat of...
Dates: 09 Jan 1941 - 27 Apr 1941
Conditions Governing Access: Open
 File

Speeches: speech notes and other material., 09 Jan 1941 - 27 Apr 1941

 File
Reference Code: GBR/0014/CHAR 9/150A-B
Scope and Contents Notes for WSC's speech (9 January, Pilgrim's Society Luncheon, Savoy Hotel, London) entitled "United States co-operation" proposing a toast to Lord Halifax [earlier Edward Wood and Lord Irwin] on his appointment as British Ambassador to the United States and on the death of [11th] Lord Lothian [earlier Philip Kerr]. Also includes cutting from the Times reporting WSC's speech. Published: Complete Speeches VI, pp 6327-9. Various cuttings reporting WSC's speech (17 January, Glasgow [Scotland])...
Dates: 09 Jan 1941 - 27 Apr 1941
Conditions Governing Access: Open
 Item

(Untitled), 29 Mar 1942

 Item
Reference Code: GBR/0014/CHAR 20/72/126-129
Scope and Contents Telegram from WSC to the President of the United States [Franklin Roosevelt] regarding bombing: states that bombing attacks are being made on U-boat nests and reports a successful raid on Lubeck [Germany]; comments on the policy of menacing U-boats in the Bay of Biscay and his keenness to add six bomber squadrons to this new Biscay patrol; comments on the need to bomb Germany and on a structural defect to the wing tip of Lancasters which requires the laying up of four squadrons; appeals that...
Dates: 29 Mar 1942
Conditions Governing Access: From the File: Open
 Item

(Untitled), 01 Aug 1943 - 28 Aug 1943

 Item
Reference Code: GBR/0014/CHAR 20/104/2
Scope and Contents Prime Minister's printed personal minutes, August 1943. Some written by WSC when in Canada and the United States.Includes texts of minutes from WSC (annotated with additional printed information) to: Sir Edward Bridges [Secretary to the War Cabinet]; General Sir Hastings Ismay [Chief of Staff to the Minister of Defence]; members of the Cabinet and other government ministers, particularly Foreign Secretary [Anthony Eden, later 1st Lord Avon]; the Chief Whip [James Stuart]; the Chiefs of...
Dates: 01 Aug 1943 - 28 Aug 1943
Conditions Governing Access: Open
 Item

(Untitled), 01 Mar 1941 - 31 Mar 1941

 Item
Reference Code: GBR/0014/CHAR 20/36/3
Scope and Contents Prime Minister's printed personal minutes, March 1941.Includes texts of minutes from WSC (annotated with additional printed information) to: General Sir Hastings Ismay [Chief of Staff to the Minister of Defence]; members of the Cabinet and other government ministers; the Chiefs of Staff; senior civil servants including Sir Edward Bridges [Secretary to the War Cabinet], Sir Horace Wilson [Permanent Secretary of HM Treasury and official Head of HM Civil Service], and Sir Alexander Cadogan...
Dates: 01 Mar 1941 - 31 Mar 1941
Conditions Governing Access: Open
 Item

(Untitled), 02 Jan 1942 - 28 Feb 1942

 Item
Reference Code: GBR/0014/CHAR 20/67/1
Scope and Contents Prime Minister's printed personal minutes, January and February 1942. Some written by WSC when in the United States.Includes texts of minutes from WSC (annotated with additional printed information) to: Major-General Leslie Hollis [Military Assistant Secretary to the War Cabinet]; Lord Halifax [earlier Edward Wood and Lord Irwin, British Ambassador to the United States]; the Chiefs of Staff; members of the Cabinet and other government ministers; General Sir Hastings Ismay [Chief of Staff to...
Dates: 02 Jan 1942 - 28 Feb 1942
Conditions Governing Access: Open