Skip to main content

Military equipment

 Subject
Subject Source: UK Archival Thesaurus

Found in 1412 Collections and/or Records:

 File

Official: Munitions., 02 Jul 1917 - 20 Sep 1918

 File
Reference Code: GBR/0014/CHAR 15/1
Scope and Contents

General correspondence: Correspondents include Field Marshal Sir Douglas Haig, C. in C., British Armies in France (3) on supply of arms and ammunition; Major-General Sir John Headlam (2) on numbers of troops in the field; Major-General Sir Reginald Barnes, 57th Division, on the need for air superiority on the Western Front; General Charles Harington; Major-General Noel Birch; Christopher Addison, Ministry of Reconstruction, on the Pledges Bill; and Bertram Romilly.

Dates: 02 Jul 1917 - 20 Sep 1918
Conditions Governing Access: Open
 File

Official: Munitions., 10 Jul 1917 - Sep 1918

 File
Reference Code: GBR/0014/CHAR 15/2
Scope and Contents

Various Papers: Including Memorandum on high explosive bombs dropped by aeroplanes; memorandum on export of materials to neutral countries contiguous to enemy territory; memorandum by Major-General John Headlam on use of the canal system in France; and report of Committee enquiring into the recommendations of the Select Committee on National Expenditure regarding the works of the British Cellulose and Chemical Manufacturing Co. Ltd at Spondon.

Dates: 10 Jul 1917 - Sep 1918
Conditions Governing Access: Open
 File

Official: Munitions., 20 Oct 1917 - 29 Nov 1917

 File
Reference Code: GBR/0014/CHAR 15/8
Scope and Contents

Minutes of meetings of Employers' Advisory Committee, chaired by WSC, 20 Oct, 14 and 29 Nov 1917.

Dates: 20 Oct 1917 - 29 Nov 1917
Conditions Governing Access: Open
 File

Official: Munitions., 26 Jan 1918 - 24 Jul 1918

 File
Reference Code: GBR/0014/CHAR 15/9
Scope and Contents

Minutes and papers of meetings of Employers' Advisory Committee, chaired by WSC, Sir Stephenson Kent, and F G Kellaway, 26 Jan, 1 Feb, 5 Mar, 23 May and 24 July 1918.

Dates: 26 Jan 1918 - 24 Jul 1918
Conditions Governing Access: Open
 File

Official: Munitions., 11 Sep 1917 - 28 Dec 1917

 File
Reference Code: GBR/0014/CHAR 15/10
Scope and Contents

Trade Union Advisory Committee - Minutes and Papers.

Dates: 11 Sep 1917 - 28 Dec 1917
Conditions Governing Access: Open
 File

Official: Munitions., 07 Jan 1917 - 31 Jul 1918

 File
Reference Code: GBR/0014/CHAR 15/11A-B
Scope and Contents

Trade Union Advisory Committee - Minutes and Papers.

Dates: 07 Jan 1917 - 31 Jul 1918
Conditions Governing Access: Open
 File

Official: Munitions., 07 Nov 1917 - 20 Dec 1917

 File
Reference Code: GBR/0014/CHAR 15/12
Scope and Contents

Womens' Trade Union Advisory Committee - minutes and papers Initial meeting chaired by WSC, other meetings chaired by Frederick Kellaway MP, members included Lady Gertrude Crawford; Margaret Bondfield and Ernest Bevin.

Dates: 07 Nov 1917 - 20 Dec 1917
Conditions Governing Access: Open
 File

Official: Munitions., 03 Jan 1918 - 14 Mar 1918

 File
Reference Code: GBR/0014/CHAR 15/13
Scope and Contents

Womens Trade Union Advisory Committee -minutes and papers. The meetings were occasionally chaired by WSC, other members included John Hills MP, Lady Gertrude Crawford and Margaret Bondfield, Sir Stephenson Kent and Frederick Kellaway MP.

Dates: 03 Jan 1918 - 14 Mar 1918
Conditions Governing Access: Open
 File

Official: Munitions., 18 Apr 1918 - 31 Oct 1918

 File
Reference Code: GBR/0014/CHAR 15/14
Scope and Contents

Womens' Trade Union Advisory Committee - minutes.

Dates: 18 Apr 1918 - 31 Oct 1918
Conditions Governing Access: Open
 File

Official: Munitions., Nov 1918

 File
Reference Code: GBR/0014/CHAR 15/15
Scope and Contents

Woolwich Committee of Enquiry: Interim report of Engineering Committee on armament production after the War, and the future of the Woolwich Arsenal [2 duplicate typescript copies].

Dates: Nov 1918
Conditions Governing Access: Open
 File

Official: Munitions., 06 Nov 1918 - 06 Dec 1918

 File
Reference Code: GBR/0014/CHAR 15/16
Scope and Contents

Demobilisation Board - minutes.

Dates: 06 Nov 1918 - 06 Dec 1918
Conditions Governing Access: Open
 File

Official: Munitions., 06 Nov 1918 - 31 Dec 1918

 File
Reference Code: GBR/0014/CHAR 15/17
Scope and Contents

Demobilisation Board - papers: Including papers on establishment and structure of the Board; the disposal of factories and plant; the repair and storage of motor vehicles; steel and iron prices and the disposal of surplus stores of scientific and engineering apparatus to schools and universities.

Dates: 06 Nov 1918 - 31 Dec 1918
Conditions Governing Access: Open
 File

Official: Munitions., 07 Nov 1918 - 31 Dec 1918

 File
Reference Code: GBR/0014/CHAR 15/18
Scope and Contents

Demobilisation and Reconstruction: Various Papers: Including WSC's speech on Demobilisation Policy at meeting with Boards of Management Representation Committee; Press notices on demobilisation and reconstruction; Notes on the Raw Materials Situation; Printed Summary of Reports on Industry and Demobilisation in Foreign Countries.

Dates: 07 Nov 1918 - 31 Dec 1918
Conditions Governing Access: Open
 File

Official: Munitions., Dec 1916 - Jun 1918

 File
Reference Code: GBR/0014/CHAR 15/19
Scope and Contents

Central Liquor Control Board - Various papers: Including papers on opening hours of Public Houses in the North East of England; papers on the increase in the price of beer in the Enfield Lock area, and its effect on munitions production; printed abstract of convictions for drunkenness; letter from Lord D'Abernon (Chairman) on decrease in convictions for drunkenness during the War.

Dates: Dec 1916 - Jun 1918
Conditions Governing Access: Open
 File

Official: Munitions., 01 Jan 1917 - 31 Dec 1917

 File
Reference Code: GBR/0014/CHAR 15/20
Scope and Contents

Lord Curzon's Committee on Increased Mercantile Shipbuilding Programme Minutes and Interim Report.

Dates: 01 Jan 1917 - 31 Dec 1917
Conditions Governing Access: Open
 File

Official: Munitions., 03 Apr 1917 - 31 Aug 1917

 File
Reference Code: GBR/0014/CHAR 15/21
Scope and Contents

Imperial Mineral Resources Bureau: Memoranda and prints including Minutes of the Imperial War Conference 1917 (subjects discussed include the Trade Commissioner Service, Patents and Trade Marks; Control of Export of Certain Commodities after the War; War Graves; the formation of the Imperial Mineral Resources Bureau; and the development and control of the Empire's mineral resources) With copy of the Bureau's first Report.

Dates: 03 Apr 1917 - 31 Aug 1917
Conditions Governing Access: Open
 File

Official: Munitions., 03 Jul 1917 - 31 Dec 1917

 File
Reference Code: GBR/0014/CHAR 15/22
Scope and Contents

Imperial Munitions Board of Canada Correspondence and papers on production of munitions in Canada, mainly telegrams from Robert Brand to the Ministry of Munitions. Including papers on explosion aboard munitions ship "Mont Blanc" at Halifax, Nova Scotia, Dec 1917, with 5000 casualties.

Dates: 03 Jul 1917 - 31 Dec 1917
Conditions Governing Access: Open
 File

Official: Munitions., 01 Jan 1918 - 12 Nov 1918

 File
Reference Code: GBR/0014/CHAR 15/23
Scope and Contents

Imperial Munitions Board of Canada Correspondence and papers on production of munitions in Canada, mainly telegrams from Robert Brand to the Ministry of Munitions.

Dates: 01 Jan 1918 - 12 Nov 1918
Conditions Governing Access: Open
 File

Official: Munitions., 09 May 1917 - 31 Dec 1917

 File
Reference Code: GBR/0014/CHAR 15/24
Scope and Contents

Inter-Allied Munitions Council.Various papers including notes of preliminary meeting; letter from Laming Worthington-Evans to Lord Curzon on the work of the Council, and memorandum on "Comparison of the Munitions Position of Great Britain, France and Italy, May 1917.

Dates: 09 May 1917 - 31 Dec 1917
Conditions Governing Access: Open
 File

Official: Munitions., 01 Jan 1918 - 31 Dec 1918

 File
Reference Code: GBR/0014/CHAR 15/25
Scope and Contents

Inter-Allied Munitions Council.Minutes, papers and correspondence, including letters and memoranda from Oscar Crosby; Report and minutes of the Allied Maritime Transport Council; Report of the Steel Committee and memorandum by Walter Layton on the future of the Council after the War.

Dates: 01 Jan 1918 - 31 Dec 1918
Conditions Governing Access: Open
 File

Official: Munitions., 17 Dec 1917 - 18 Mar 1918

 File
Reference Code: GBR/0014/CHAR 15/26
Scope and Contents

American Board - Minutes Mainly concerning production of food and military supplies in the United States Board members include Austen Chamberlain (Chairman), Lord Buckmaster, Sir Percy Bates, J Maynard Keynes and Walter Layton.

Dates: 17 Dec 1917 - 18 Mar 1918
Conditions Governing Access: Open
 File

Official: Munitions., 01 Jan 1918 - 31 Dec 1918

 File
Reference Code: GBR/0014/CHAR 15/27
Scope and Contents

Nitrate of Soda Executive Correspondence and papers, including corresp. between WSC and Louis Loucheur, French Minister of Munitions on nitrate production and use, (3), corresp. with British Embassy, Washington [Lord Reading], on shipping of nitrates from the United States; papers on supplies of nitrates from Chile.

Dates: 01 Jan 1918 - 31 Dec 1918
Conditions Governing Access: Open
 File

Official: Munitions., 01 Aug 1918 - 31 Dec 1918

 File
Reference Code: GBR/0014/CHAR 15/28
Scope and Contents

Nitrate of Soda Executive - correspondence and papers Mainly correspondence with British Embassy, Washington, (3) Chilean Legation, London, (5); Andrew Bonar Law, Chancellor of the Exchequer; Bernard Baruch, United States negotiator (7) on supplies of nitrate of Soda from Chile.

Dates: 01 Aug 1918 - 31 Dec 1918
Conditions Governing Access: Open
 File

Official: Munitions., 13 Sep 1917 - 11 Sep 1918

 File
Reference Code: GBR/0014/CHAR 15/29
Scope and Contents Conferences at General Headquarters (GHQ), France Notes of meetings with GHQ Staff in France, on the Artillery situation, Sep 1917, including Major-General Noel Birch, Artillery Adviser to the C. in C.; Major-General Francis Bingham; Minutes of conference at GHQ to discuss the future organisation and possible expansion of the Tank Corps with WSC, Major-General Sir John Capper, Director-General, Tank Corps, Sir Eustace d'Eyncourt, Sir Arthur Duckham; Brigadier-General Hugh Elles, Commanding...
Dates: 13 Sep 1917 - 11 Sep 1918
Conditions Governing Access: Open
 File

Official: Munitions., 21 Jun 1916 - 22 Jun 1916

 File
Reference Code: GBR/0014/CHAR 15/30
Scope and Contents

War Committee: Extract from proceedings of meetings of the War Committee, mainly discussing munitions [printed, copies belonging to F E Smith [later Lord Birkenhead].

Dates: 21 Jun 1916 - 22 Jun 1916
Conditions Governing Access: Open