Skip to main content

Animals

 Subject
Subject Source: UK Archival Thesaurus

Found in 16 Collections and/or Records:

 Item

Colour photograph of WSC sitting with his poodle Rufus II, 1950-08

 Item
Reference Code: GBR/0014/BRDW V 3/10/22c
Scope and Contents Photograph taken from the side of WSC sitting at the far end of a green garden bench [at Chartwell, Kent] with his chocolate-coloured poodle Rufus beside him, nearer the camera. WSC is holding on to Rufus's neck with one hand, and holding his cigar in his mouth and his cane between his fingers with the other. He is twisting slightly to look at the camera, frowning a little, and is wearing a blue siren suit with a white shirt collar sticking out, and a large light coloured sun hat. In the...
Dates: 1950-08
Conditions Governing Access: From the File: Digital copies are available, to protect the fragile original
 File

Personal: Business correspondence., Nov 1948 - Apr 1951

 File
Reference Code: GBR/0014/CHUR 1/20
Scope and Contents Correspondents include: representatives of Miles-Martin Pen Company on the pen WSC used to annotate "The Second World War" (4); Christopher Hewer on WSC's medical bill; Robert MacKenna on WSC's medication (2); Douglas Parbury on fish at Chartwell [Kent] (6); John Baber and his wife offering WSC a stay at their home in Portofino [Italy]; Herbert Gfroerer of the Soundscriber Corporation (10), James Killian, President of the Massachusetts Institute of Technology [United States], and George...
Dates: Nov 1948 - Apr 1951
Conditions Governing Access: Open
 File

Personal: Business correspondence., Jan 1949 - Aug 1950

 File
Reference Code: GBR/0014/CHUR 1/21
Scope and Contents Correspondents include: Hugh Newman on butterflies at Chartwell [Kent] (4); Sir Alexander Roger (2) and Colin Coote [Managing Editor of the Daily Telegraph and the Morning Post] (6) on procuring brandy for WSC; Frederic Bates, Chairman of Cunard White Star Limited; Douglas Parbury on fish for ponds at Chartwell (8); Anthony Moir of Fladgate and Company [WSC's solicitor] (4); representatives of Anthony Juer Lighting Limited on studio lighting (4); Frank Juler on WSC's eyesight; Christopher...
Dates: Jan 1949 - Aug 1950
Conditions Governing Access: Open
 File

Personal: Business correspondence A-D., Jul 1945 - Jul 1947

 File
Reference Code: GBR/0014/CHUR 1/15
Scope and Contents Correspondents include: representatives of Lloyds Bank including Geoffrey Mason and T E R Harris (3); Rosemary McEntire of the British Embassy in Paris [France] (4) and Thomas Bromley (Foreign Office) on repairs to WSC's Breguet watch; Claus Vogel on WSC's visit to Switzerland in 1946; representatives of Cassell and Company (2), including a director, Desmond Flower, on the publication of WSC's war memoirs in the Daily Telegraph; Colonel Frank Clarke (4), HM Customs and Excise (5), and Alfred...
Dates: Jul 1945 - Jul 1947
Conditions Governing Access: Open
 File

Personal: Business correspondence A-F., Nov 1945 - Mar 1949

 File
Reference Code: GBR/0014/CHUR 1/18
Scope and Contents Correspondents include: representatives of Nicholl, Manisty and Few [WSC's solicitors] (24) and J C Tweed [an Irish solicitor] (4) on subjects including WSC selling the Carnlough [Antrim, Ulster, Ireland] estate to 13th Lord Antrim [earlier Randall McDonnell]; representatives of Berry Brothers and Rudd Limited on WSC's orders for champagne and whisky (9); 1st Lord Sandford [earlier Sir Albert Edmondson]; Sir William Rootes (2) and Christopher Soames on providing cars; Ben Russell, [Director]...
Dates: Nov 1945 - Mar 1949
Conditions Governing Access: Open
 File

Personal: Business correspondence E-Z., Jul 1945 - Jul 1947

 File
Reference Code: GBR/0014/CHUR 1/16
Scope and Contents Correspondents include: Howard Thomas, Producer in Chief, Pathe Pictures Limited, on film of WSC receiving the freedom of Ayr [Scotland]; Percy Cole, Editor, Official Report of Debates, House of Commons [Hansard] on reprints of WSC's speeches (2); Eleanor Goole of St Dunstan's [Institute for the Blind] on Braille editions of WSC's books (4); representatives of Nicholl, Manisty and Few [WSC's solicitors] (8); representatives of Twiss, Brownings and Hallowes Limited (8) and Sir Eric Crankshaw,...
Dates: Jul 1945 - Jul 1947
Conditions Governing Access: Open
 File

Personal: Chartwell [Kent] correspondence., Aug 1945 - Nov 1951

 File
Reference Code: GBR/0014/CHUR 1/32A-B
Scope and Contents Correspondents include: representatives of Lloyds Bank, including Geoffrey Mason and T E R Harris, (3); representatives of Massey-Harris Limited, including its President James Duncan, (4); Percy Cox [agent for WSC's farms] (12); Major Reginald Marnham [WSC's neighbour] (9); Robert Hudson; representatives of the Sevenoaks [Kent] and District Electricity Company Limited (4); "Top" [ 3rd Lord Selborne, earlier Lord Wolmer]. Also includes notes and copies of correspondence from: secretaries...
Dates: Aug 1945 - Nov 1951
Conditions Governing Access: Open (folios 287-8 were opened in 2022)
 File

Personal: Chartwell [Kent] correspondence., Apr 1953 - Nov 1959

 File
Reference Code: GBR/0014/CHUR 1/37
Scope and Contents Correspondents include: representatives of the Commonwealth Relations Office, including Eric Vines and John Morrison [later 2nd Lord Dunrossil, Assistant Private Secretary to the Secretary of State for Commonwealth Relations], on collecting acorns from Chartwell for Melbourne [Australia] Botanic Gardens (6); Percy Cox, Manager of the Chartwell Estate (10); General Sir Ian Hamilton (2); representatives of Fladgate and Company, including Anthony Moir [WSC's solicitor] (19); Richard Cave...
Dates: Apr 1953 - Nov 1959
Conditions Governing Access: Open
 File

Personal: Chartwell [Kent]: correspondence A-N., Aug 1945 - Dec 1946

 File
Reference Code: GBR/0014/CHUR 1/30
Scope and Contents Correspondents include: Hugh Newman on butterflies (6); Percy Cox [agent for WSC's farms] (3); representatives of the Sevenoaks [Kent] and District Electricity Company Limited (8); John Wood of Wood, Willey, and Company [WSC's accountants] (4); General Sir Ian Hamilton on cattle breeding (2); representatives of Nicholl, Manisty and Few [WSC's solicitors] (4); Major Reginald Marnham [WSC's neighbour] (10); representatives of the War Department Land Agent and Valuer, West Kent Area (4). Also...
Dates: Aug 1945 - Dec 1946
Conditions Governing Access: Open
 File

Personal: Chartwell [Kent]: correspondence O-Z., Aug 1945 - Dec 1946

 File
Reference Code: GBR/0014/CHUR 1/31
Scope and Contents Correspondents include: representatives of the Paterson Engineering Company (6); representatives of the Sevenoaks [Kent] and District Electricity Company Limited on electrical supplies (11); Horatio Seymour. Also includes notes and copies of correspondence from secretaries Jo Sturdee ("N S") [later Lady Onslow], Lettice Marston [later Lettice Shillingford], Elizabeth Gilliatt, and Grace Hamblin.Other matters covered by the file include: a purification plant for dealing with the lake water;...
Dates: Aug 1945 - Dec 1946
Conditions Governing Access: Open
 File

Personal: Financial: income tax and surtax correspondence., 06 Mar 1940 - 22 Oct 1958

 File
Reference Code: GBR/0014/CHUR 1/7
Scope and Contents Correspondents on WSC's tax, financial, and investments position include: representatives of Fladgate and Company, particularly Anthony Moir [WSC's solicitor], (20); representatives of Lloyds Bank, particularly Geoffrey Mason, (29); representatives of Cassell and Company, including a Director, Desmond Flower, (2); Andrew Heiskell, [General Manager] of Life Magazine; John Wood of Wood, Willey, and Company [WSC's accountants] (50); Henry Luce [owner of Time magazine]; William Whitney, London...
Dates: 06 Mar 1940 - 22 Oct 1958
Conditions Governing Access: Open
 File

Personal: Financial: income tax, surtax, property, salary: statements, accounts, memoranda, and forecasts prepared by Wood, Willey and Company [WSC's accountants]., 19 Oct 1951 - 16 Apr 1955

 File
Reference Code: GBR/0014/CHUR 1/8
Scope and Contents Includes: accounts for Chartwell Farm [Kent] (September 1951 to September 1954) and 10 Downing Street (April 1952 to April 1954); financial statements (April 1951 to February 1954); turf account (August 1949 to October 1951); forecasts of living and other expenses (June 1952 to April 1953); profit and loss account for stud and valuation of horses (September 1953 to September 1954); particulars of income for 1952-3 surtax return and 1953-4 income tax return; estimated savings in taxes by...
Dates: 19 Oct 1951 - 16 Apr 1955
Conditions Governing Access: Open
 File

Photograph album, 1929 - 1935

 File
Reference Code: GBR/0014/MCHL 6/1/1
Scope and Contents Album of small family snaps, including: MS, Sarah Churchill [later Sarah Oliver, Sarah Beauchamp and Sarah, Lady Audley], Clarissa Churchill [later Clarissa Eden and Clarissa, Lady Avon] and Diana Churchill [later Diana Bailey and Diana Sandys] as children at Chartwell [Kent], with various dogs and cats; Amy Johnson's arrival at [London Airport], Croydon in her Gipsy Moth aeroplane "Jason" [following her solo flight from Britain to Australia, 1930]; "Nana" [Maryott Whyte] and various members...
Dates: 1929 - 1935
Conditions Governing Access: From the Fonds: The collection is open for consultation by researchers using Churchill Archives Centre, Churchill College, Cambridge.
 File

Photographs of Churchill at Chartwell [Kent] with his poodle Rufus II, 1950-08

 File
Reference Code: GBR/0014/BRDW V 3/7
Scope and Contents From the Sub-Series:

Includes: modern copies of photographs from Churchill's youth; albums of private and press photographs from the Second World War; souvenir albums of various events; photographs of Churchill at various times aboard Aristotle Onassis's yacht Christina; various loose photographs of Churchill.

Dates: 1950-08
Conditions Governing Access: Digital copies are available, to protect the fragile original
 File

Sir Winston Churchill's letters to Lady Churchill, 1954-04 - 1954-12

 File
Reference Code: GBR/0014/CSCT 2/42
Scope and Contents Subjects include: various speeches, May 1954; Clementine's treatment [for neuritis]; a weekend at Chequers [Buckinghamshire], May 1954; the health of Clarissa Eden [earlier Clarissa Churchill, later Clarissa, Lady Avon], Churchill's agreement with [Robert] Anthony Eden [Foreign Secretary, later 1st Lord Avon] over the Geneva conference [on Indochina and Korea] and hopes for a ceasefire, while also avoiding a break with the United States; a debate on MPs' pay and a row in the Conservative...
Dates: 1954-04 - 1954-12
Conditions Governing Access: From the Fonds: With the exception of the staff wages books in CSCT 9/1, the collection is open for consultation by researchers using Churchill Archives Centre, Churchill College, Cambridge.
 File

"WSC, various articles and pamphlets on", 1965-01 - 1987-11

 File
Reference Code: GBR/0014/MCHL 5/8/4
Scope and Contents

Includes: article by Michael Wolff on his work on Randolph Churchill's research team for the official biography; William Deakin's Churchill Memorial Lecture, "Churchill the Historian", 1969; article by John Grigg [2nd Lord Altrincham] on Winston Churchill's last two years in power; text of a speech by Grace Hamblin, 1987, on working as one of Churchill's secretaries, particularly on taking dictation, life at Chartwell [Kent] in the 1930s and Churchill's pets.

Dates: 1965-01 - 1987-11
Conditions Governing Access: From the Fonds: The collection is open for consultation by researchers using Churchill Archives Centre, Churchill College, Cambridge.