Inventory Search

The online inventory contains records for over 100,000 objects. This resource will grow as the Museum's Collection is catalogued and computerised, and as new acquisitions are added.

Search results for:

9

Refine this search or start a New search

Displaying 50001 to 50100 of 50568 results

Description Object Type NAM Accession Number
Four medals awarded to Jnr Cdr Bevis Anael Reid (later Shergold), Auxiliary Territorial Service, 1939-1945: 1939-45 Star; Africa Star 1940-43; Italy Star 1943-45; British War Medal 1939-45; associated with World War Two (1939-1945). Medals 2014-08-38
Athletics medal, 1st Athletic European Championships for Women, Vienna, 1938; awarded to Bevis Anael Reid (later Shergold), Civilian (later Auxiliary Territorial Service) for coming Fifth in the Shot Put. Medals 2014-08-42
Bronze commemorative medal for participants in the London Olympics, 1948; awarded to Jnr Cdr Bevis Anael Reid (later Shergold), Auxiliary Territorial Service; associated with the Olympic Games (1948). Medals 2014-08-39
Commemorative medal, 1948; awarded to Jnr Cdr Bevis Anael Reid (later Shergold), Auxiliary Territorial Service by Pope Pius XII at his summer residence at Frascati after the 1948 London Olympic Games; Reid had served in Italy during World War Two; associated with World War Two. Italy (1943-1945). Medals 2014-08-41
Embroidered team badge worn by Jnr Cdr Bevis Anael Reid (later Shergold), Auxiliary Territorial Service as a member of the British team at the London Olympics, 1948; associated with the Olympic Games (1948). Badges 2014-08-40
Sixteen pin-badge athletics medals awarded to Bevis Anael Reid (later Shergold) at the Women's British Amateur Athletics Championships, 1938-1952; associated with the Auxiliary Territorial Service. Medals 2014-08-43
Three athletics medals awarded to Bevis Anael Reid (later Shergold) at the Women's Amateur Athletics Association Inter Club Championships, 1938. Medals 2014-08-45
Placard: Protect our own, kick out the Hate Preachers/ Restore/ the death, penalty; protest banner picked up by court artist Priscilla Coleman from the street outside the Old Bailey following the conclusion of the trial of Michael Adebolajo and Michael Adebowale for the murder of Fusilier Dmr Lee Rigby, December 2013; a newspaper cutting with a sticker of the British Veterans' Group stuck on it, laminated and fixed on a black-painted wooden board with a handle, 2013; associated with Operation HERRICK, Afghanistan (2001-2014). Archives 2014-08-34
Serve With Pride/ Forces Sauces, Corporal Ketchup, 2014; sauce sold in support of the Royal British Legion and Stoll (Sir Oswald Stoll Foundation); plastic 500 ml bottle of tomato ketchup sauce, produced for Stoll Industries Limited, London, 2014. Equipment, general 2014-08-33
Serve With Pride/ Forces Sauces, Brigadier Brown, 2014; sauce sold in support of the Royal British Legion and Stoll (Sir Oswald Stoll Foundation); plastic 500 ml bottle of brown sauce produced for Stoll Industries Limited, London, 2014. Equipment, general 2014-08-32
Three tennis and badminton medals awarded to Jnr Cdr Bevis Anael Shergold (nee Reid), Women's Royal Army Corps, 1950-1951. Medals 2014-08-46
Three plaques awarded to Jnr Cdr Bevis Anael Shergold (nee Reid), Women's Royal Army Corps, 1953. Equipment, general 2014-08-47
Certificate presented to Jnr Cdr Bevis Anael Reid (later Shergold), Auxiliary Territorial Service, by Roman fellow-participants in the London Olympics, 1948; associated with the Olympic Games (1948). Archives 2014-08-48
Photograph and papers relating to the athletics career of Jnr Cdr Bevis Anael Reid (later Shergold), Auxiliary Territorial Service, Women's Royal Army Corps, 1938-1953. Photographs 2014-08-49
Photograph and papers relating to the athletics career of Jnr Cdr Bevis Anael Reid (later Shergold), Auxiliary Territorial Service, Women's Royal Army Corps, 1938-1953. Archives 2014-08-49
Five medals awarded to Pte Augustus Warwick, 1st Bn Middlesex Regiment, 1914-1918: Long Service and Good Conduct Medal, Army, 1917 (c); 1914 Star; Distinguished Conduct Medal, 1914; British War Medal 1914-20; Allied Victory Medal; Long Service and Good Conduct Medal, Army, 1914 Star and Distinguished Conduct Medal mounted together on a bar. Medals 2014-08-50
Certificate awarded to Pte Augustus Warwick, 1st Bn Duke of Cambridge's Own (Middlesex Regiment) by the battalion's commanding officer Lt Col L L Pargiter for the actions that won Warwick the Distinguished Conduct Medal, 1914 (c); associated with Battle of Armentieres, World War One, Western Front (1914-1918) 1914. Archives 2014-08-51
Discharge certificate awarded to Pte Augustus Warwick, 1st Bn Duke of Cambridge's Own (Middlesex Regiment), 29 Mar 1919; associated with World War One, Western Front (1914-1918). Archives 2014-08-52
Booklet: Our County Regiment. History of the 57th and 77th Regiments of Foot and the Duke of Cambridge's Own (Middlesex Regiment) between 1755 and 1915, Aug 1915; compiled by Col Sir Reginald Hennell CVO DSO, former commander of 3rd Middlesex Rifle Volunteers; owned and annotated by Pte Augustus Warwick DCM, 1st Bn Duke of Cambridge's Own (Middlesex Regiment). Archives 2014-08-53
Two photographs associated with Pte Augustus Warwick, 1st Bn Duke of Cambridge's Own (Middlesex Regiment), 1899-1916; associated with World War One, Western Front (1914-1918). Photographs 2014-08-54
Collection of 64 papers associated with Pte Augustus Warwick, 1st Bn Duke of Cambridge's Own (Middlesex Regiment) and his wife Dorothy Evelyn Warwick (née Glazebrook), 1899-1944; associated with World War One, Western Front and Home Front (1914-1918) and the Russian Civil War (1919-1922). Archives 2014-08-55
Two embroidered handkerchiefs, 1916-1919; associated with Pte Augustus Warwick, 1st Bn Duke of Cambridge's Own (Middlesex Regiment) and his wife Dorothy Evelyn Warwick (née Glazebrook); associated with World War One, Western Front (1914-1918). Crafts 2014-08-56
Embroidered postcard, 1899-1916; sent by Pte Augustus Warwick, 1st Bn Duke of Cambridge's Own (Middlesex Regiment) to his fiancée Dorothy Evelyn Glazebrook; he joined up in 1899 and the couple married in 1916 so the object must date to between those two years; associated with World War One, Western Front (1914-1918). Crafts 2014-08-57
Aircraft fragment from a German aircraft brought down by machine gun fire at 11.20 pm, 22 May 1918; collected by Pte Augustus Warwick, 1st Bn Duke of Cambridge's Own (Middlesex Regiment); associated with German Spring Offensive, World War One, Western Front (1914-1918) 1918 and World War One, Air Operations (1914-1918). Vehicles 2014-08-58
History: A Guide to Allied Intervention in Russia 1919-1920 including Middlesex Regiment Involvement; written by D F Barrett, 2006; associated with Russian (1918-1919) and the Russian Civil War (1919-1922). Archives 2014-08-24
Portrait of WO2 George Macdonald Wright, Army Educational Corps by Terry Frost, January 1945; oil on pillowcase painted by Sir Terence ('Terry') Ernest Manitou Frost (1915-2003), inscribed at lower left 'T Frost/ Jan 45'. Oil Paintings 2014-08-59
Certificate associated with WO2 George Macdonald Wright, Army Educational Corps, 1944-1945. Archives 2014-08-60
Handmade container made of tobacco tins, 1944 (c)-1945 (c); in two parts; associated with WO2 George Macdonald Wright, Army Educational Corps. Equipment, general 2014-08-61
Nine medals awarded to WO2 George Macdonald Wright, Army Educational Corps, 1939-1953: Order of the British Empire, badge, member, 1945; General Service Medal 1918-62, with clasp: Palestine; 1939-45 Star; Africa Star 1940-43; France and Germany Star 1944-45; Defence Medal 1939-45; British War Medal 1939-45; Coronation Medal 1953 and Long Service and Good Conduct Medal, Army, 1945 (c). Medals 2014-08-62
Five medals awarded to or collected by George Macdonald Wright, 1927-1951; associated with Leicestershire Regiment, Army Educational Corps, Royal Army Educational Corps, British Army of the Rhine. Medals 2014-08-63
Document from Buckingham Palace granting Maj Percy Dodd, 13th/18th Hussars permission to wear the Order of Astaur, 2nd Class, dated 29 Mar 1928; the insignia was conferred upon Maj Dodd by the King of Afghanistan. Archives 2014-09-1
Letter from the Record Office in Hounslow, dated 22 Jul 1920; letter accompanied the 1914-15 Star, conferred posthumously on Pte Walter Westbrook; Pte Westbrook of the 6th Bn the Buffs (East Kent Regiment), was killed in action 18 Mar 1916; the medals were sent to his next of kin; associated with World War One (1914-1918). From the collection of the former Buffs Regimental Museum. Archives 2014-09-2
War Horse. Print of a drawing by Sally Hyslop, 2011; limited edition No 51/295; signed by the artist; the original drawing was also exhibited at the National Army Museum's 2012 exhibition 'War Horse: Fact and Fiction'. Prints 2014-09-3
90 photographs collected by WO2 George Macdonald Wright, Army Educational Corps, 1941-1945; shows camp life, groups, amateur dramatics, caricatures of camp personalities, arts and crafts, paintings, model ships and toy trains; associated with World War Two, POWs Germany (1939-1945). Photographs 2014-08-64
21 photographs collected by WO2 George Macdonald Wright, Army Educational Corps, 1941-1945; associated with World War Two, POWs Germany (1939-1945). Photographs 2014-08-65
Correspondence between George 'Don' Macdonald Wright, Army Educational Corps, and his wife Vera and daughter Anne covering his time as a prisoner of war, 1941-1945; associated with World War Two, POWs Germany (1939-1945).Papers associated with WO2 George Macdonald Wright, Army Educational Corps, 1941-1945. Archives 2014-08-66-1
Hand-pressed artificial poppy made of fabric with black plastic 'Poppy Appeal' centre, with a fabric green leaf and wire stem; made by Emma Mawdsley, National Army Museum, during a demonstration of poppy making at the Poppy Factory, Richmond, London, 2013; of the type either worn as a large button hole or used to make wreaths; associated with the Royal British Legion's Poppy Appeal. Crafts 2014-10-6
Commemorative silver salver associated with the Deccan Horse, associated with World War One (1914-1918). Silver 2014-10-11
Theatre programme for the Richmond Theatre production of 'The Two Worlds of Charlie F.', a play by Owen Sheers, directed by Stephen Rayne, based on an original concept by Alice Driver, 2014. Archives 2014-10-7
Notebook kept by Pte A V Lowe, 25th Bn Duke of Cambridge's Own (Middlesex Regiment),1916-1918; contains an account of the journey that he made with his unit from England to Hong Kong between 24 Dec 1916 and 1 Apr 1917 and their return journey made between 26 Jul and 9 Oct 1918; associated with World War One (1914-1918). Archives 2014-10-12
Letter written by Sgt Joseph Bunting, Corps of Military Police, to his wife, Jessica, from Béthune, France, 23 Apr 1915; letter relates to his participation in fighting around Neuve Chapelle in April 1915; describes conditions in the trenches, marching under heavy fire, the sight dead German soldiers and a village destroyed by shellfire; associated with the Battle of Neuve Chapelle, World War One, Western Front (1914-1918) 1915. Archives 2014-10-13
Handmade, beaded, soutache First World War Centenary poppy brooch, 2014; designed and manufactured for Kleshna Jewellery, London, 2014; in Kleshna box; 15% from the sale of each poppy is paid to The Royal British Legion Trading Limited; with two copies of an associated description card in a red envelope and an associated Kleshna branded box; associated with World War One (1914-1918). Crafts 2014-10-17
Handmade, beaded, soutache World War One Centenary poppy brooch, 2014; designed and manufactured for Kleshna Jewellery, London, 2014; in Kleshna box; 15% from the sale of each poppy is paid to The Royal British Legion Trading Limited; with two copies of an associated description card in a red envelope and an associated Kleshna branded box; associated with World War One (1914-1918). Crafts 2014-10-18
Handmade oya needle lace poppy brooch, 2010; designed and manufactured for Kleshna Jewellery, London, 2010; 15% from the sale of each poppy is paid to The Royal British Legion Trading Limited; made using Turkish oya needlework; received lacking a pin on the back as removed from a promotional display by Kleshna, with an associated Kleshna branded box. Crafts 2014-10-19
Handmade oya needle lace poppy brooch, 2010; designed and manufactured for Kleshna Jewellery, London, 2010; 15% from the sale of each poppy is paid to The Royal British Legion Trading Limited; made using Turkish oya needlework; recieved lacking a pin on the back as removed from a promotional display by Kleshna, unboxed. Crafts 2014-10-20
Handmade beaded poppy brooch with a black button in the centre, 2010; designed and manufactured for Kleshna Jewellery, London, 2010; 15% from the sale of each poppy is paid to The Royal British Legion Trading Limited; with an associated Kleshna branded box. Crafts 2014-10-21
Handmade beaded poppy brooch with a black button in the centre, 2010; designed and manufactured for Kleshna Jewellery, London, 2010; 15% from the sale of each poppy is paid to The Royal British Legion Trading Limited; with an associated Kleshna branded box. Crafts 2014-10-22
Handmade beaded poppy brooch including a crystal button in the centre, 2011; designed and manufactured for Kleshna Jewellery, London, 2011; 15% from the sale of each poppy is paid to The Royal British Legion Trading Limited; with an associated Kleshna branded box. Crafts 2014-10-23
78 letters by Henry Ronald Hughes (known as Ronald) (1907-1981), Royal Regiment of Artillery, written between September 1939 and 8 Jan 1946, to his mother, her friend Bina, his wife Phyllis and his son Alan; together with an invitation card to his wife, 23 Feb 1946; Hughes joined the Royal Artillery in 1941 and served with anti-aircraft units around the United Kingdom 1941-1944; he became an officer in 1942 and served on the staff of the Headquarters of 1 Corps in North West Europe 1945-1946; associated with World War Two, Home Front (1939-1945) and World War Two, North West Europe (1944-1945). Archives 2014-10-27
Silk scarf, 2013; limited edition design printed with poppies, olive branches and doves, designed and manufactured for Kleshna, 2013; 15% from the sale of each poppy is paid to The Royal British Legion Trading Limited. Crafts 2014-10-24
Silk scarf, 2013; limited edition design printed with poppies, olive branches and doves, designed and manufactured for Kleshna, 2013; 15% from the sale of each poppy is paid to The Royal British Legion Trading Limited. Crafts 2014-10-25
Collection of 14 scout badges, earned by Paul Michael Mawdsley in Fox Patrol, Broadstone Springdale Scout Group, 1982-1993; including a membership badge, awards, proficiency and rank badges along with a scout record book. Badges 2014-10-26
Collection of 55 digital photographs by Cpl Adrian Harlen relating to Helicopter flight; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-12
Collection of 87 digital photographs by Cpl Adrian Harlen relating to a memorial outside the Head Quarters of Multi National Division South East; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-13
Collection of 245 digital photographs relating to a Contingency Operating Base GVs; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-14
Collection of 250 digital photographs relating to the Farewell Feast for the British Forces; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-17
Collection of 151 digital photographs relating Allenby Lines GV's, Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-19
Collection of 498 digital photographs relating to Co-operation Patrol CIMIC J9, Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-21
Collection of 357 digital photographs relating to a day in the life of a Royal Electrical Mechanical Engineer, Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-22
Collection of 290 digital photographs by Cpl Adrian Harlen relating to Operation BROCKDALE, Iraq, 2009; images relate to Theatre Provost Group Royal Military Police. Photographs 2014-09-23
Collection of 330 digital photographs by Cpl Adrian Harlen, relating to UK Medical Group Field Hospital in the Contingency Operating Base (COB), Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-24
Collection of 49 digital photographs by Cpl Adrian Harlen relating to Military Transport 1st Battalion The Yorkshire Regiment Group, Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-25
Collection of 391 digital photographs relating to Operation BROCKDALE, Iraq, 2009; images relate to the Queen's Royal Hussars on the Range; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-26
Collection of 418 digital photographs relating to Patrol to Capture Present Day Images; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-27
Collection of 147 digital photographs and one audio file relating to Operation BROCKDALE, Iraq, 2009; images relate to Operation Pike Load; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-30
Collection of 147 digital photographs and one audio file relating to Operation BROCKDALE, Iraq, 2009; images relate to Operation Pike Load; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Sound Recordings 2014-09-30
Collection of 270 digital photographs relating to Operation BROCKDALE, Iraq, 2009; images relate to Operation Pike Road Move; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-31
Collection of 145 digital photographs relating to Operation BROCKDALE, Iraq, 2009; images relate to Operation Pike Unload; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-32
Collection of 145 digital photographs relating to Operation BROCKDALE, Iraq, 2009; images relate to Operation Pike Unload; associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Sound Recordings 2014-09-32
Collection of 216 digital photographs relating to 1 United Kingdom Logistic Battalion associated with Operation BROCKDALE, Iraq (2003-2011) 2009. Photographs 2014-09-33
Collection of multimedia (1,330 images, 12 audio clips and 1 document) relating to Operation BROCKDALE, Iraq, Forward Operating Base FOB Oxford, Iraq, 2009. Associated with 5 Rifles, Iraq (2003-2011), 2009. Photographs 2014-09-34
Orderly room signboard, H Coy 22nd Training Reserve Bn, nd, possibly 1916-1917; shows a small hand drawn Invicta horse at top centre; inscribed, 'Orderly / Room / H / Company / 22nd Training / Reserve'; associated with World War One (1914-1918). Equipment, general 2014-10-34
Five photographs of the Hemsley and Milner families, nd; associated with World War One (1914-1918). Photographs 2014-10-36
Three miniature medals awarded to Capt Noel Henry Plantagenet Somerset, Army Service Corps, 1914-1918: 1914-15 Star; British War Medal 1914-20 and Allied Victory Medal 1914-19; associated with World War One, Egypt and Palestine (1914-1918). Medals 2014-10-38
Five papers relating to Capt Noel Henry Plantagenet Somerset, Army Service Corps, 1916-1921; associated with World War One, Egypt and Palestine (1914-1918). Archives 2014-10-39
Five photographs of Capt Noel Henry Plantagenet Somerset, Army Service Corps and his family, 1914-1918; associated with World War One, Egypt and Palestine (1914-1918). Photographs 2014-10-40
Decorated ostrich egg, nd; possibly collected by Sgt Ernest William Bass, Imperial Yeomanry; associated with 10th (Prince of Wales's Own Royal) Hussars, Boer War (1899-1902). Crafts 2014-10-42
38 letters written by Mary (Molly) Frances May (1864-1952), Army Nursing Service Reserve, to her stepmother, Clementina May, between June 1900 and May 1901, from No 4 General Hospital on the Mooi River, Natal; associated with the Boer War (1899-1901). Archives 2014-10-32
Three exercise books kept by Mary Wagstaff, Auxiliary Territorial Service, during her training, containing notes on army organisation, administration, store keeping, gas, teaching, drill, regimental orders, mess organisation, leave, army letters, military law, clothing, pay, air defence, army records, quartering and welfare; together with a document containing two copy photographs and a short article about her; associated with World War Two (1939-1945). Archives 2014-10-48
Typescript document and memoriam card relating to the death of Maj Robert Egerton MC (1892-1917), 2nd Bn The Princess Victoria's (Royal Irish Fusiliers) and Royal Flying Corps, who was killed in action in France on 23 December 1917; document contains a brief biography about Egerton and extracts from letters offering condolences after his death; associated with the First World War. Archives 2014-10-49
Letter, with envelope, by Pte Sidney Barker, 3rd Bn The Norfolk Regiment, to his sister, written while stationed at Felixstowe, Suffolk, 20 May 1917; contains brief details about his life there; associated with World War War (1914-1918). Archives 2014-10-50
Eight spools of film of life in India taken by Lt Col Kenneth Walker, 14th Punjab Regiment, nd. Film and Videos 2014-11-2
Album of letters and press cuttings collected by Capt W G Willcox, first secretary of the British Legion Appeal, popularly known as the 'Poppy Appeal', 27 Sep 1921 to 2 Feb 1937; relates to the establishment of the Appeal, including items signed by Douglas Haig, most pasted in, some loose. Archives 2014-10-29
Album of letters and press cuttings collected by Capt W G Willcox, first secretary of the British Legion Appeal, ater the Royal British Legion, popularly known as the 'Poppy Appeal', 22 Oct 1925 to 12 Aug 1946; relates to the establishment of the Appeal, including items signed by Douglas Haig, most pasted in, some loose. Archives 2014-10-30
Two commissions and one envelope, 1922-1926; associated with 2/Lt Kenneth Walker, 26th East Riding of Yorkshire (Yeomanry) Armoured Car Company (Territorial Army), Tank Corps and Royal Tank Corps, 1922-1926; associated with 14 Punjab Regiment. Archives 2014-11-3
Diary kept by Lt Robert Francis Thomson, 28th Light Cavalry, concerning his movements in Persia between 14 Aug 1918 and 18 Oct 1918; during this time he escorted a group of Austrian, German, Hungarian and Bolshevik prisoners of war from Ashkabad to Rum; diary lists his orders for the management of the prisoners and mentions problems of rations and transport; associated with World War One, Persia (1914-1918). Archives 2014-11-4
Pen and ink and watercolour by Lt Luigi Alfonso Rocco Innes Meo, 11th Bn Royal Sussex Regiment, 1918; shows Meo fleeing just before his capture during the Michael Offensive, possibly around the village of Heudicourt, 21 Mar 1918; made whilst the artist was a prisoner of war at Karlsruhe, June 1918; associated with 1st Battle of the Somme (1918), World War One, Western Front (1914-1918) and World War One, POWs (1914-1918). Drawings and Watercolours 2014-11-8
Collection of papers and photographs relating to three members of Duperier family: Lt Henry Duperier (1772-1846); his son, Maj Charles Duperier (1808-1874) and his son Maj-Gen Henry Duperier (1851-1940); associated with Napoleonic Wars, Holland (1809), the Peninsular War (1808-1814), the Battle of Waterloo, Napoleonic Wars, Waterloo (1815) 1815, the 1st China War (1839-1842), the 1st Sikh War (1845-1846), the 2nd Burma War (1852) and the 2nd Afghan War (1878-1880). Archives 2014-11-5
Badge collection associated with the 80th Regiment of Foot. From the collection of Maj H G Parkyn. Badges 1970-12-57-1
Collection of technical notes and diagrams on machine guns, together with a poem and four photographs relating to Sgt Alfred Victor Foulds, Duke of Cambridge's Own (Middlesex) Regiment and 160th Coy, Machine Gun Corps; associated with World War One (1914-1918). Archives 2014-11-6
Collection of technical notes and diagrams on machine guns, together with a poem and four photographs relating to Sgt Alfred Victor Foulds, Duke of Cambridge's Own (Middlesex) Regiment and 160th Coy, Machine Gun Corps; associated with World War One (1914-1918). Photographs 2014-11-6
Collection of 56 pencil and ink drawings comprising portraits, caricatures and cartoons by Sgt Alfred Victor Foulds, 10th Bn Duke of Cambridge's Own (Middlesex Regiment) and 160th Coy, Machine Gun Corps; associated with World War One (1914-1918). Drawings and Watercolours 2014-11-9
Six commemorative ceramics, nd; depicted on the pieces are variously FM Lord Roberts. Lt Gen Sir George White, Maj Gen French, Gen Sir Redvers Buller, FM Kitchener and Lord Baden-Powell; associated with Boer War (1899-1902) and World War One (1914-1918). Ceramics 2014-11-13
Collection of objects associated with Prince of Wales's Own (West Yorkshire Regiment), nd. Badges 1963-09-129
Fifteen drawings, mostly caricatures with limericks, 1815 (c); possibly by Capt (later Lt Col) William Tyrwhitt-Drake, Royal Horse Guards, in whose box it was originally contained. Drawings and Watercolours 2001-06-26-2
Seven watercolours, 1815 (c); possibly by Capt (later Lt Col) William Tyrwhitt-Drake, Royal Horse Guards, in whose box it was originally contained. Drawings and Watercolours 2001-06-26-3
Union Jack flag, nd, possibly 1815 (c); possibly collected by Capt (later Lt Col) William Tyrwhitt-Drake, Royal Horse Guards, in whose box it was originally contained. Flags and Colours 2001-06-26-4
Paper folded into an envelope, 1846; marked October 1846; originally contained in a box owned by Capt (later Lt Col) William Tyrwhitt-Drake, Royal Horse Guards. Archives 2001-06-26-5
Tobacco pipe and holder, nd; originally contained in a box owned by Capt (later Lt Col) William Tyrwhitt-Drake, Royal Horse Guards. Equipment, general 2001-06-26-6
Paper knife or letter opener, nd; with faint writing of 'W T [illegible] Drake'; originally contained in a box owned by Capt (later Lt Col) William Tyrwhitt-Drake, Royal Horse Guards. Equipment, general 2001-06-26-7