Skip to main content

Royal Navy

 Organization

Found in 8 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., 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: 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), 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