Skip to main content

Royal Air Force

 Organization

Found in 5 Collections and/or Records:

 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., 30 Sep 1941 - 11 Dec 1941

 File
Reference Code: GBR/0014/CHAR 9/180A-B
Scope and Contents Speech notes for statement by WSC (30 September) on the war situation including: the threat posed by Hitler, WSC's intention not to publish shipping losses to U-Boats, food and rations, the strength of the United States and the Soviet Union, Germany's attack on the Soviet Union, the army and Bomber Command, and events and operations in Persia [Iran]. Also includes correspondence from 1st Lord Woolton [earlier Frederick Marquis] Minister of Food, Frank Wood, and Major-General Bernard Paget,...
Dates: 30 Sep 1941 - 11 Dec 1941
Conditions Governing Access: Open
 Item

(Untitled), 01 May 1945 - 31 May 1945

 Item
Reference Code: GBR/0014/CHAR 20/209/5
Scope and Contents Prime Minister's printed personal minutes, May 1945. Includes texts of minutes from WSC (annotated with additional printed information) to: senior civil servants, including Sir Edward Bridges [Secretary to the War Cabinet]; the Chief Whip [James Stuart]; members of the Cabinet and other government ministers; General Sir Hastings Ismay [Chief of Staff to the Minister of Defence]; the Chiefs of Staff; "C" [Major General Sir Stewart Menzies, Head of Britain's Secret Intelligence Service]....
Dates: 01 May 1945 - 31 May 1945
Conditions Governing Access: Open, except for minutes M 497/5 and C 42/5, which are closed on Cabinet Office instructions under S23 of the Freedom of Information Act. Review 2032.
 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), 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