Skip to main content

Army

 Organization

Found in 7 Collections and/or Records:

 File

Official: Treasury: correspondence., 11 Dec 1926 - 30 Apr 1927

 File
Reference Code: GBR/0014/CHAR 18/41
Scope and Contents Correspondents include: Thomas Jones [Deputy Secretary to the Cabinet] and Sir Frank Heath [Secretary to the Advisory Council for Scientific and Industrial Research] on French liquid fuel; Sir Richard Hopkins [Chairman of the Board of Inland Revenue] (3), Cornelius Gregg [Inland Revenue] (2), and F A Lindemann [later 1st Lord Cherwell] (3) on income tax rates; Sir Harry Goschen (2); James Grigg [Principal Private Secretary to the Chancellor of the Exchequer] (5); Sir Horace Hamilton...
Dates: 11 Dec 1926 - 30 Apr 1927
Conditions Governing Access: Open
 File

Official: Treasury: WSC's minutes., 19 Jan 1927 - 30 Jun 1927

 File
Reference Code: GBR/0014/CHAR 18/45A-B
Scope and Contents Includes carbon copies of minutes and letters from WSC to various individuals, mainly Treasury officials, including: Sir Richard Hopkins [Chairman of the Board of Inland Revenue]; Sir Horace Hamilton [Chairman, Board of Customs and Excise]; Sir Otto Niemeyer [Controller of Finance]; Sir George Barstow [Controller of Supply Services]; Alfred Hurst; James Grigg [Principal Private Secretary to the Chancellor of the Exchequer]; Sir Laming Worthington-Evans [Secretary of State for War]; Sir...
Dates: 19 Jan 1927 - 30 Jun 1927
Conditions Governing Access: Open
 File

Official: Treasury: WSC's minutes., 28 Jan 1929 - 23 May 1929

 File
Reference Code: GBR/0014/CHAR 18/103
Scope and Contents Includes carbon copies of minutes from WSC to various individuals, mainly Treasury officials, including: Sir Richard Hopkins [Controller of Finance and Supply Services]; Gilbert Upcott [Deputy Controller]; Sir Francis Floud [Chairman, Board of Customs and Excise]; James Grigg [Principal Private Secretary to the Chancellor of the Exchequer]; Sir Warren Fisher [Permanent Secretary]; Donald Fergusson [Private Secretary to the Chancellor of the Exchequer]; Frederick Leith-Ross [Deputy Controller...
Dates: 28 Jan 1929 - 23 May 1929
Conditions Governing Access: Open
 File

Political: Constituency: Woodford [Essex]: correspondence with or on behalf of constituents, I-Z., Oct 1947 - May 1948

 File
Reference Code: GBR/0014/CHUR 3/43
Scope and Contents Correspondents include: Frederick Mummery, Assistant Secretary, Woodford Conservative Association (14); Enoch Powell and Henry Hopkinson [later 1st Lord Colyton, Head] of the Conservative Parliamentary Secretariat; L D Baynes of the War Office (4); [Christopher] Fogarty [Assistant Principal] HM Treasury; A E Hine, Private Secretary, Ministry of Labour and National Service (4); [Arthur] Drew [Private Secretary to the Secretary of State for War] (2); constituent Lawrence Yardley (4). Also...
Dates: Oct 1947 - May 1948
Conditions Governing Access: Open, except for folios 49-61 which have been removed on grounds of data protection due to presence of sensitive personal information about a potentially living individual until 1 January 2045.
 File

Political: Constituency: Woodford [Essex]: correspondence with or on behalf of constituents, K-Z., Sep 1948 - Feb 1949

 File
Reference Code: GBR/0014/CHUR 3/47
Scope and Contents Correspondents include: Frederick Mummery, Honorary Secretary and Agent, Woodford Conservative Association (9); H J Backwell, Deputy Regional Petroleum Officer, Ministry of Fuel and Power (9); [Arthur] Halls, Private Secretary [to the President of] the Board of Trade; [Christopher] Fogarty [Assistant Principal] HM Treasury; [Derek] Stephen [Assistant Principal] War Office (2); Herbert Truelove, Honorary Secretary, Chigwell [Essex] Urban District Chamber of Commerce (6); Reginald Maudling of...
Dates: Sep 1948 - Feb 1949
Conditions Governing Access: Open, except for folios 173-6 which have been removed on grounds of data protection due to presence of sensitive personal information about a potentially living individual until 1 January 2024.
 File

Speeches: House of Commons and Non-House of Commons: Speech notes., 05 Mar 1952 - 26 Jun 1952

 File
Reference Code: GBR/0014/CHUR 5/47A-B
Scope and Contents Speech notes, typescript and galley proofs for WSC's speech (5 March, House of Commons) entitled "Defence" on subjects including: WSC's resignation as Minister of Defence; the Conservatives' voting on defence while in Opposition; the short-fall of defence spending; aid from the United States; the scarcity of home defence, and the training of new forces, including the registration of the Home Guard and forming of new battalions; the extension of National Service; armoured forces and new...
Dates: 05 Mar 1952 - 26 Jun 1952
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

Filtered By

  • Subject: Economic policy X
  • Subject: Economic conditions X
  • Subject: Roads X

Additional filters:

Subject
Taxation 6
Railway transport 4
France 3
Air warfare 2
Armed forces 2