Skip to main content

Royal Air Force

 Organization

Found in 10 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

Literary: "The Second World War", Volume 2 "Their Finest Hour": 'Superseded' proofs., 01 Mar 1948 - 27 Aug 1948

 File
Reference Code: GBR/0014/CHUR 4/186
Scope and Contents Includes galley proofs from: Chapter 12 "The Apparatus of Counter-Attack. 1940"; Chapter 16 "The Battle of Britain"; Chapter 19 "The Wizard War"; Chapter 20 "United States Destroyers and West Indian Bases"; Chapter 21 "Egypt and the Middle East"; Chapter 23 "September Tensions"; Chapter 25 "Mr Eden's Mission" [Anthony Eden, later 1st Lord Avon, Secretary of State for War]; Chapter 27 [Benito] "Mussolini Attacks Greece"; Chapter 28 "Lend-Lease"; Chapter 30 "Ocean Peril" (provisionally...
Dates: 01 Mar 1948 - 27 Aug 1948
Conditions Governing Access: Open
 File

Official: Treasury: correspondence., 11 Jan 1926 - 16 Jul 1926

 File
Reference Code: GBR/0014/CHAR 18/27
Scope and Contents Correspondents include: Walter Guinness [later 1st Lord Moyne, Minister of Agriculture and Fisheries] (2) including one on agricultural policy; Sir Robert Burton-Chadwick [Parliamentary Secretary, Board of Trade]; Sir James Craig [later 1st Lord Craigavon, Prime Minister of Northern Ireland] and Hugh Pollock [First Minister of Finance for Ulster, Ireland] (2) on the Northern Irish unemployment fund; Air-Marshal Sir Hugh Trenchard [Chief of the Air Staff] on air force economies; Neville...
Dates: 11 Jan 1926 - 16 Jul 1926
Conditions Governing Access: Open
 File

Public and Political: General: Political: Correspondence A-C., Jun 1950 - Oct 1951

 File
Reference Code: GBR/0014/CHUR 2/113A-B
Scope and Contents Correspondents include: Sir Richard Acland on the "Churchill Arch" in the House of Commons; Commander Peter Agnew withdrawing his candidacy at Ormskirk [Lancashire]; Patrick Kinna (Foreign Office); representatives of the Conservative Research Department including [Richard] Michael Fraser [later Lord Fraser of Kilmorack] (4); Garry Allighan on his expulsion from the House of Commons; Cuthbert Alport; Leo Amery on Persian [Iranian] oil; 1st Lord Woolton [earlier Frederick Marquis, Chairman,...
Dates: Jun 1950 - Oct 1951
Conditions Governing Access: Open
 File

Speeches: House of Commons and Non-House of Commons: Speech notes and source material., 06 Nov 1951 - 22 Dec 1951

 File
Reference Code: GBR/0014/CHUR 5/45A-C
Scope and Contents Speech notes and extract from Hansard for WSC's speech (6 November, House of Commons) for the debate on the address, on subjects including: the political divisions in the country; the charge of war-mongering laid against the Conservatives, and the need for steady government; the restoration of university representation in Parliament; the repeal of the Iron and Steel Nationalization Act; future parliamentary business, including the defence debate; keeping the Minister of Education out of the...
Dates: 06 Nov 1951 - 22 Dec 1951
Conditions Governing Access: Open
 File

Speeches: House of Commons and Non-House of Commons: Speech notes and source material., 01 Jul 1952 - 20 Sep 1952

 File
Reference Code: GBR/0014/CHUR 5/48A-B
Scope and Contents Speech notes for WSC's speech (1 July, House of Commons) entitled "The Korean War" on subjects including the early demoralization of Communist forces in Korea, then the success of their negotiations and rebuilt forces; the heavy costs suffered by Britain and the United States during the armistice; harm caused by anti-American feeling in Parliament; the treatment and exchange of prisoners of war, including forcing anti-Communist soldiers to return to China or North Korea; Labour's motion of...
Dates: 01 Jul 1952 - 20 Sep 1952
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