Skip to main content

Military equipment

 Subject
Subject Source: UK Archival Thesaurus

Found in 1412 Collections and/or Records:

 File

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

 File
Reference Code: GBR/0014/CHAR 15/33
Scope and Contents War Cabinet - Papers Including Ministry of Munitions minutes and memoranda on The Nitrate of Soda Situation; The Exchange of Materials of War between the United States and Britain by Walter Layton and Philip Hanson; The Agreement between the British and US Governments for the Production of Tanks; The Proposed General Advance to Piece Workers of 12.5%; The need for a factory for the fixation of Atmospheric Nitrogen; The effects of a further cut in the Munitions Tonnage; Labour, Man-Power and...
Dates: 01 Jan 1918 - 31 May 1918
Conditions Governing Access: Open
 File

Official: Munitions., 14 May 1918 - 12 Jul 1918

 File
Reference Code: GBR/0014/CHAR 15/35
Scope and Contents

Report to Imperial War Cabinet and related papers Including memorandum on the work of the Imperial Munitions Board in Canada; Draft of statement by WSC to Imperial War Cabinet on Canadian production of munitions; Notes on munitions production in India and Australia; and shorthand note of WSC's "Munitions Statement" to the Imperial War Cabinet.

Dates: 14 May 1918 - 12 Jul 1918
Conditions Governing Access: Open
 File

Official: Munitions., Apr 1917

 File
Reference Code: GBR/0014/CHAR 15/36
Scope and Contents

Admiralty Quarterly Return of War Vessels and Aircraft (British and Foreign [Printed].

Dates: Apr 1917
Conditions Governing Access: Open
 File

Official: Munitions., 16 Jul 1918 - 17 Jul 1918

 File
Reference Code: GBR/0014/CHAR 15/37
Scope and Contents

Treasury Sanction of Allocations to Allies Including memo by Walter Layton; correspondence between the Ministry of Munitions and the Treasury, and minutes of meeting at the Ministry of Munitions to discuss the question of supply of Wolfram Ore, Tin, Lead and Alumina.

Dates: 16 Jul 1918 - 17 Jul 1918
Conditions Governing Access: Open
 File

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

 File
Reference Code: GBR/0014/CHAR 15/40
Scope and Contents

Munitions Council Papers on the Creation of the Munitions Council and the internal organisation of the Ministry of Munitions by Sir Stephenson Kent, Sir Alexander Duckham, Laming Worthington-Evans and others.

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

Official: Munitions., 14 Nov 1917 - 21 May 1918

 File
Reference Code: GBR/0014/CHAR 15/41
Scope and Contents

Munitions Council Papers on the Organisation of the Council and its Committees by Sir Arthur Duckham and others.

Dates: 14 Nov 1917 - 21 May 1918
Conditions Governing Access: Open
 File

Official: Munitions., 10 Jul 1917 - 19 Sep 1917

 File
Reference Code: GBR/0014/CHAR 15/42
Scope and Contents

Munitions Council: Committee (formerly Advisory Committee) on 1917-18 Munitions Programme - memos by WSC and others.

Dates: 10 Jul 1917 - 19 Sep 1917
Conditions Governing Access: Open
 File

Official: Munitions., 01 Nov 1917 - 31 Jan 1918

 File
Reference Code: GBR/0014/CHAR 15/43
Scope and Contents

Munitions Council: Papers of the Committee on Allocation of Contracts in order to secure concentration of production. Also papers on the Efficiency Department. Including memos by WSC, W Graham Greene, the Association of Chambers of Commerce, and Sir Glynn West.

Dates: 01 Nov 1917 - 31 Jan 1918
Conditions Governing Access: Open
 File

Official: Munitions., 26 Jul 1917 - 31 Oct 1918

 File
Reference Code: GBR/0014/CHAR 15/44
Scope and Contents

Munitions Council: Committee on Demobilisation and Reconstruction Including Annual Report for year ending 30 Sep 1918; Interim Report of Sub-Committee on post-war Iron and Steel Requirements; and proposals for dealing with Demobilisation and Reconstruction on Commercial Lines by Brigadier-General William Alexander.

Dates: 26 Jul 1917 - 31 Oct 1918
Conditions Governing Access: Open
 File

Official: Munitions., Jul 1917 - 31 Oct 1918

 File
Reference Code: GBR/0014/CHAR 15/45
Scope and Contents

Munitions Council: Committee on Release of men for the Army Minutes of meetings chaired by F G Kellaway.

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

Official: Munitions., Jul 1917 - 31 Oct 1918

 File
Reference Code: GBR/0014/CHAR 15/46
Scope and Contents

Establishment and Personnel Including papers on the position of Sir William Weir as Controller of Aeronautical Supply; letter from WSC to the Prime Minister [David Lloyd George] on the staff and structure of the Ministry; papers on Sir Glynn West's return to Armstrong Whitworths, papers on the status of temporary staff in the Ministry and Report on the Department of Explosives Supply.

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

Official: Munitions., 24 Jul 1917 - May 1918

 File
Reference Code: GBR/0014/CHAR 15/48
Scope and Contents

A (Allies) Various papers including correspondence with Albert Thomas and Louis Loucheur, French Ministry of Munitions; memorandum on placing of contacts for munitions in Switzerland; memorandum on the Allied Munitions Programme and Economy of Resources by Sir Glynn West; correspondence with general Dallolio, Italian Minister of Munitions.

Dates: 24 Jul 1917 - May 1918
Conditions Governing Access: Open
 File

Official: Munitions., Jul 1917 - 31 Dec 1917

 File
Reference Code: GBR/0014/CHAR 15/49
Scope and Contents

A (Allies) American Department Reports of the American Department on supply of munitions and materials from the United States.

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

Official: Munitions., 01 Apr 1917 - 31 Jul 1917

 File
Reference Code: GBR/0014/CHAR 15/50A-B
Scope and Contents A (Allies) - United States of America Various papers including report of Captain J A Leeming, as Trench Warfare representative with British Mission to the United States; photographs of tests of coal dust as an explosive; Foreign Office telegrams, mainly to and from Sir Cecil Spring Rice, British Ambassador to the United States, on munitions supply; Sir Ernest Moir on his resignation from the American Department; Telegrams from 1st Lord Northcliffe [earlier Alfred Harmsworth], head of British...
Dates: 01 Apr 1917 - 31 Jul 1917
Conditions Governing Access: Open
 File

Official: Munitions., 01 Aug 1917 - 31 Aug 1917

 File
Reference Code: GBR/0014/CHAR 15/51
Scope and Contents

A (Allies) - United States of America Various papers, mainly on purchase of munitions in the United States: Correspondents include Lord Northcliffe (15); Sir Cecil Spring Rice, British Ambassador, Washington (2); Arthur Balfour (2); Morgan Grenfell & Co. (10).

Dates: 01 Aug 1917 - 31 Aug 1917
Conditions Governing Access: Open
 File

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

 File
Reference Code: GBR/0014/CHAR 15/52
Scope and Contents

A (Allies) United States of America Various papers, mainly on purchase and supply of munitions Correspondents include Sir Charles Gordon (3); Lord Northcliffe (27); Robert Brand (4); Sir Stephenson Kent (4); Report by Sir Cecil Spring-Rice, British Ambassador, Washington, on the industrial situation in the United States; cuttings from the New York Times, Washington Post.

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

Official: Munitions., 01 Jan 1918 - 30 Apr 1918

 File
Reference Code: GBR/0014/CHAR 15/53
Scope and Contents A (Allies) - United States of America Various papers, mainly telegrams on supply and purchase of munitions. Correspondents include Robert Brand, Ministry Representative in Washington (6); Sir Connop Guthrie (8); Sir Charles Gordon (8); Laming Worthington-Evans; Lord Weir; Lord Reading, British Ambassador, Washington (3); Walter Layton (3); Charles Schwab; Report of Major-General John Headlam, Artillery Mission Also includes cuttings from the "Washington Post" the "Sunday Star, Washington",...
Dates: 01 Jan 1918 - 30 Apr 1918
Conditions Governing Access: Open
 File

Official: Munitions., 01 May 1918 - 31 Jan 1919

 File
Reference Code: GBR/0014/CHAR 15/54
Scope and Contents

A (Allies) - United States of America Various papers, mainly telegrams on munitions supply. Correspondents include Lord Reading, British Ambassador, Washington (9); Walter Layton (3); Major-General Sir John Headlam (4), including Report on Artillery Mission to the United States; War Office; General Sir William Furse; Robert Brand; Sir Charles Gordon (5); Bernard Baruch, War Industries Board, Washington.

Dates: 01 May 1918 - 31 Jan 1919
Conditions Governing Access: Open
 File

Official: Munitions., 01 Nov 1917 - 16 Jan 1918

 File
Reference Code: GBR/0014/CHAR 15/55
Scope and Contents

A (Allies) Anglo-French Supplies to Italy Correspondence and papers on provision of supplies of munitions to Italy. Correspondents include Sir Maurice Hankey, War Cabinet Secretariat; David Lloyd George. Prime Minister and Sir Laming Worthington-Evans (2).

Dates: 01 Nov 1917 - 16 Jan 1918
Conditions Governing Access: Open
 File

Official: Munitions., 12 Feb 1917 - 12 Sep 1917

 File
Reference Code: GBR/0014/CHAR 15/56
Scope and Contents

A (Allies) Russia Reports including Report on visit to the Russian Front, Feb-Mar 1917, by Major-General John Headlam, with his impressions of Petrograd, Mar-Apr 1917; Report on Works in Russia, visited by Colonel F Byrne, British Military Section in Russia, Sep 1917.

Dates: 12 Feb 1917 - 12 Sep 1917
Conditions Governing Access: Open
 File

Official: Munitions., 21 May 1917 - 31 Dec 1917

 File
Reference Code: GBR/0014/CHAR 15/57
Scope and Contents A (Air) Various papers including proceedings of Anglo-French conference on Aeronautical supplies; memo by WSC on the estimated output of aircraft for 1917; notes on the limitations controlling the output of complete aeroplanes and seaplanes by Sir William Weir with reply by WSC; letter from Lord Cowdray to General Jan Smuts on the functions of the Air Board; correspondence between Lord Weir and Major R C Bolling, United States Aeronautical Commission; Statement by Weir on Aeronautical supply...
Dates: 21 May 1917 - 31 Dec 1917
Conditions Governing Access: Open
 File

Official: Munitions., 01 Jan 1918 - 30 Apr 1918

 File
Reference Code: GBR/0014/CHAR 15/58
Scope and Contents A (Air) Various papers including Report on output of aircraft with a view to increased offensive against German Towns by Major-General Hugh Trenchard; note by Lord Rothermere of conversation with Major-General Robert Brooke-Popham on the desirability of reducing the number of engine types in use in service aircraft; memorandum by Major-General Sefton Brancker [Controller-General of Equipment and Master-General of Personnel on the Air Council] on the requirements of the Air Force in...
Dates: 01 Jan 1918 - 30 Apr 1918
Conditions Governing Access: Open
 File

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

 File
Reference Code: GBR/0014/CHAR 15/59
Scope and Contents A (Air) Various Papers including note by J W Gibson on the projected "Aircraft Position" at June 1919; telegrams between WSC and Lord Reading (British Ambassador, Washington) on supply of aircraft and engines from the United States; correspondence with Louis Loucheur, French Minister of Munitions on long-distance bombing plans; details of the U.S. aircraft and aero-engine production programme; correspondence with Lord Weir, Air Ministry on the development programme of the RAF, and on engine...
Dates: 01 May 1918 - 31 Dec 1918
Conditions Governing Access: Open
 File

Official: Munitions., 06 Feb 1918 - 29 May 1918

 File
Reference Code: GBR/0014/CHAR 15/61
Scope and Contents

A (Air) Ministry of Munitions Department of Aircraft Production Fortnightly report of the Controller of the Technical Department, Nos. 47-55 [No 52 for the fortnight ending 17 Apr is missing].

Dates: 06 Feb 1918 - 29 May 1918
Conditions Governing Access: Open
 File

Official: Munitions., 12 Jun 1918 - 18 Sep 1918

 File
Reference Code: GBR/0014/CHAR 15/62
Scope and Contents

A (Air) Ministry of Munitions Department of Aircraft Production Fortnightly report of the Controller of the Technical Department, Nos. 56-63 [No 61 for the fortnight ending 21 Aug is missing].

Dates: 12 Jun 1918 - 18 Sep 1918
Conditions Governing Access: Open