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:

No search term was entered

Refine this search or start a New search

Displaying 11501 to 11600 of 110535 results

Description Object Type NAM Accession Number
Combination tool for riflemen (?), three-armed with two sizes of screwdriver and a pricker, hinged between 'U' shaped steel housing, said to be from Napoleonic period. Equipment, general 1962-12-50
Perforated terminal for cleaning rod, for affixing cleaning cloth, for riflemen (?), said to be from Napoleonic period. Equipment, general 1962-12-50
Flintlock lock mechanism with Honourable East India Company mark, badly rusted and loose components. Firearms 1963-07-69
Brass nose-cap for continental musket, two bands (split) and integral upper ramrod pipe, nineteenth century. Firearms 1963-10-148
Powder horn of greenish black colour; faceted towards nozzle; twisted wire loop and eyelet held by moulding near nozzle end; domed wood plug with brass button at stopper end; piece of leather strap attached to horn; said to have been taken from the body of the Shawnee chief, Tecumseh, who was allied to Britain in the War of 1812; he was killed at the battle of the Thames in October 1813. Equipment, general 1963-10-202
Powder horn; cream colour; brass nozzle with inscribed number '69'; brass ring around open end; inner mahogany, perforated, wooden plug; RUSI ascribe to Light Infantry 1770 (c); with belt and holster. Equipment, general 1963-10-204
French flintlock musket, 1864; design of the weapon is 1760-1830 and has ring-necked cock and Suhl type nosecap and trigger; manufactured in Liege; butt marked St. Etienne 1864; with associated ramrod. Firearms 1963-12-251
Housewife, 1945 (c); containing needles, a thimble, thread, elastic and buttons; associated with the Women's Royal Army Corps. Equipment, general 1993-12-165
Typescript memoirs of Brig A E Cumming (VC) (OBE) (MC), with photocopy of report from 'The Piffer' of the dedication of a memorial plaque to Cumming, 25 Jun 1982. Archives 1992-03-219
Rope, 1970 (c); 1.5 in thick and 4 metres long; associated with the Women's Royal Army Corps. Equipment, general 1993-12-164
Housewife, 1955; containing three balls of wool and buttons; associated with Sgt M Goodwin, Women's Royal Army Corps and Auxiliary Territorial Service (?). Equipment, general 1993-12-163
Papers relating to Capt (later Col) J M G Halsted, the Queen's Bays, GS03 AFV Branch, British Army Staff, British Supply Mission, Washington DC, Jun 1943 to Jun 1944. Archives 1992-03-221
Three empty ammunition boxes for 1200 rounds of 9 mm ball Mk IIZ, 1985. Equipment, general 1993-12-162
Camouflage net, 1980 (c); associated with the Women's Royal Army Corps and was on display at their Regimental Museum. Equipment, general 1993-12-161
Vapour detector kit, 1953; associated with the Women's Royal Army Corps. Scientific Instruments 1993-12-160
General service kitbag, 1986; marked with the name Jones and associated with the Women's Royal Army Corps. Equipment, general 1993-12-159
Emca city whistle and lanyard, 1920 (c); associated with the Women's Royal Army Corps. Equipment, general 1993-12-158
Bomb fragment, 1920 (c); part of a bomb dropped on D Coy Auxiliary Territorial Service at Granby Barracks, Devonport, 8th July 1940; bearing a brass plaque engraved to Dame Helen Gwynne-Vaughan, OBE, from OC, Royal Army Service Corps, SWA, in remembrance of the bravery shown by the company. Ammunition 1993-12-157
Whistle, 1940; part of a provost kit; made by J Hudson and Co, Birmingham; associated with the Women's Royal Army Corps. Equipment, general 1993-12-156
Two identity tags and string, 1917; belonging to Helen Gwynne-Vaughan, Women's Army Auxiliary Corps, and were the first to be issued to a servicewoman in 1917. Equipment, general 1993-12-155
Respirator, with case and two anti-dimming outfits Mk VII, 1942; associated with the Women's Royal Army Corps. Equipment, general 1993-12-154
Torador barrel, signs of gilt ornamentation at breech and on flared muzzle. Firearms 1964-04-70
Kitbag, 1944; associated with the Women's Royal Army Corps. Equipment, general 1993-12-153
Respirator case, 1971; associated with the Women's Royal Army Corps. Equipment, general 1993-12-152
Belt, pattern 1937, 1940; associated with R M Butler, Women's Royal Army Corps; made by Mills Equipment Company. Equipment, general 1993-12-151
Emergency ration, 1940 (c); marked with instructions for use; associated with the Women's Royal Army Corps. Equipment, general 1993-12-150
Noticeboard, 1992 (c); used by the Women's Royal Army Corps Centre officer's mess committee, Maj I J B A Corrigan, 2/Lt M R Hollas, Capt J M Deans, Lt A Young, Lt T C Worsley, 2/Lt S A Ferguson. Equipment, general 1993-12-149
Accessories for Jacobs Rifle: cylindrical tin with green label on lid, for percussion shells No 14 gauge with original paper, manufactured by Eley Brothers, London; spare sight calibrated to 2000 yards for rifle No 515, leaf sight with 'V' notched slide. Equipment, general 1964-05-77
Accessories for Jacobs Rifle: cylindrical tin with green label on lid, for percussion shells No 14 gauge with original paper, manufactured by Eley Brothers, London; spare sight calibrated to 2000 yards for rifle No 515, leaf sight with 'V' notched slide. Firearms 1964-05-77
Collection of papers accumulated by Cpl Jack Robinson, Royal Army Ordnance Corps, 1942-1946. Archives 1992-03-222
Case, 1950 (c); engraved wood with a red velvet lining and leather carrying handles; top engraved 'ATS/ No7/ KENT CO'. Equipment, general 1993-12-148
Kitbag, 1944; belonging to W/151299 G M Hodge, Women's Royal Army Corps and used during World War Two; made by WW Limited. Equipment, general 1993-12-147
Kitbag, 1970; belonging to W440540 C Pettigrew, Women's Royal Army Corps. Equipment, general 1993-12-146
Kitbag, 1972; belonging to W444561 S J Clark, Women's Royal Army Corps. Equipment, general 1993-12-145
Magazine; Luger Snail and loader with tubular metal holder, black painted finish; World War One. Firearms 1965-10-204
Respirator No 4 Mk II, 1956 (c) in a bag, 1944; associated with the Women's Royal Army Corps. Equipment, general 1993-12-143
Anti-gas ointment No 6, 1940 (c); associated with the Women's Royal Army Corps. Equipment, general 1993-12-141
Three enamel mugs, 1951; two brown and one grey; associated with the Women's Royal Army Corps. Equipment, general 1993-12-140
Anti-dimming outfit Mk V, 1938; made by B W and M Limited; associated with the Women's Royal Army Corps. Equipment, general 1993-12-139
Belt, pattern 1944, 1945; associated with the Women's Royal Army Corps. Equipment, general 1993-12-138
Tea towel, 1960 (c); associated with the Women's Royal Army Corps. Equipment, general 1993-12-137
Five tins of foot powder, 1940 (c); one weighing 16 oz and the other four weighing 1.75 lb; made by Boots, R and L Limited and C (E) Limited; associated with the Women's Royal Army Corps. Equipment, general 1993-12-136
Kitbag, 1941; issued to Pte E de Bourbel at the Auxiliary Territorial Service training centre at Guilford, Surrey. Equipment, general 1993-12-135
Manuscript and typescript notes with extracts from published works and ephemera relating to the uniforms and organisation of British regular and volunteer forces; compiled by Col Burge. Archives 1992-03-223
Small pack, 1941; made by B H G Limited; issued to Pte E de Bourbel at the Auxiliary Territorial Service training centre at Guilford, Surrey. Equipment, general 1993-12-134
Wooden plaque for the commemorative gardens of Mary, the Princess Royal, 1970 (c); associated with the Women's Royal Army Corps. Equipment, general 1993-12-133
Two fuse caps taken from 3.7 shells fired by members of the Auxiliary Territorial Service at the practice firing camp, Whitby, early 1944; associated with W112928 E Morgan, C Section 522 Battery ATS. Equipment, general 1993-12-132
Bomb fragments picked up after an air raid on No 19 Auxiliary Territorial Training Centre, Newcastle on Tyne in Spring 1943. Ammunition 1993-12-131
Nine stamps from the Women's Royal Army Corps Medical Reception Station, Guilford, 1982-1993 (c) Equipment, general 1993-12-130
Papers relating to Capt A C Clayton, Royal Sussex Regiment, 1914 (c)-1935; comprises two bound volumes, one of press cuttings relating to World War One and one of press cuttings and ephemera 1915 (c)-1926, with a collection of loose press cuttings 1930 (c)-1936, two copies of the 'Weekly Despatch' 1914 and a copy of the 'Evening News' 1918. Archives 1992-03-224
Typescript transcript of a diary kept by Cpl Joshua A Daniels, East Surrey Regiment, when on board ship returning from the 1st Sudan War, 1885. Archives 2000-01-24
Visiting or calling card, 1938 (c); belonged to Mr J H P S Emerson, 1st Bn 4th Bombay Grenadiers. Archives 2000-01-25
25 scrapbooks of newspaper cuttings relating to World War Two, 1939-1945 and the post war world, 1946-1950. Archives 1992-03-227
Papers relating to the Bonham Family including Lt-Col Henry Frederick Bonham, 10th Hussars and 17th Lancers 1831-1855; Lt-Col Walter Musgrave Bonham, Grenadier Guards 1879-1898; Maj Walter Floyd Bonham, Military Attache 1900-1905. Archives 1992-03-228
Papers relating to the Bonham Family including Lt-Col Henry Frederick Bonham, 10th Hussars and 17th Lancers 1831-1855; Lt-Col Walter Musgrave Bonham, Grenadier Guards 1879-1898; Maj Walter Floyd Bonham, Military Attache 1900-1905. Maps 1992-03-228
British Commonwealth Forces Korea identification card issued to Capt P J Emerson, HQ 1 Comwel Div, Korea, 7 Dec 1954. Archives 2000-01-26
Papers associated with Cpl Joseph Edwards, late of 12th (Prince of Wales's Royal) Lancers: 'Reminiscences of the wreck of the Troop Ship Birkenhead', manuscript text, 25 Feb 1852; authorisation of the award of prize money for services at Banda and Kirrwee, 8 Mar 1869, awarded to Edwards. Archives 2000-01-27
Typescript nominal roll for the 5th (Cinque Ports) Bn, Royal Sussex Regiment, 1920-1938; indexed and printed for the West Sussex Record Office by P Pledger, 1999. Archives 2000-01-28
Papers of Bde Sgn Lt Col William Hill Climo, Medical Staff, 1857-1919 (c).This collection consists of the personal papers of Lt-Col Climo, covering his career from and retirement activities containing:- Correspondence, reports and memoranda related to his service spanning 1876-1893. Includes commissions spanning 1861-1876. - Papers relating to Lt-Climo's research post retirement 1894-1919 and items of the correspondence of Mrs Margaret Hill Climo 1889-1906- Professional qualifications 1860-1903- Pamphlets and articles written by Lt-Col Climo 1889-1919- Pamphlets, articles and newspaper cuttings collected by Lt-Col Climo 1889-1913(Printed finding aid available) Archives 2000-01-29
14 letters to Jose Antonio de Roza, one in French, the remainder in Portuguese, 2 Jul to 13 Nov 1810. Archives 1992-03-230
Eight letters and lists in Spanish, 10-31 Dec 1829 and 8 Aug 1831, the latter to Gabriel Antonio Franco De Castro, apparently associated with the Carlist Wars. Archives 1992-03-231
Hand-painted photograph of Lt Gen Sir Charles Harington (1872-1940), 1920 (c); head and shoulders portrait; in two pieces. Photographs 2000-01-30
Commission and citation relating to Maj Chudleigh Garvice, Egyptian Army, 1904-1912 (c). Archives 1992-03-232
Laser copied photograph of a group, 8th (City of London) Bn, The London Regiment (Post Office Rifles), including 2/Lt E C Knell, 1917 (c), who was killed in action 9 Sept 1918. Photographs 2000-01-31
Papers collected by Maj Eric Pearce Hall, Hampshire Regiment and Corps of Royal Engineers, France and Egypt 1916-1919 and Corps of Royal Engineers 1942-1945: war diary; field message book; two booklets; four addresses; two leaflets; message. Archives 2000-01-32
Papers relating to members of the Cotter Family, Royal Irish Fusiliers, 2nd Bn, 10th Hussars, 11th Hussars and the Connaught Rangers. Archives 1992-03-233
Papers relating to members of the Cotter Family, Royal Irish Fusiliers, 2nd Bn, 10th Hussars, 11th Hussars and the Connaught Rangers. Photographs 1992-03-233
Papers collected by Brig P R Macnamara 1920-1979, relating to the Indian Army 1846-1947. Archives 1992-03-234
Papers collected by Brig P R Macnamara 1920-1979, relating to the Indian Army 1846-1947. Maps 1992-03-234
Seven letters to Dr John Woodward, 1 Jun to 19 Aug 1706, including a description of the battle of Ramillies and the siege of Menin. Archives 1992-03-235
Letters from Lord Portmore concerned with the military affairs at Gibraltar, 13 and 30 Jun 1712. Archives 1992-03-236
Papers relating to Lt-Col T R Newman, Royal Indian Army Service Corps, Burma 1944-1945; Newman was concerned with the air dropping of supplies. Archives 1992-03-238
Two photographs of Lt (later Maj) Eric Pearce Hall, Hampshire Regiment, 1915-1918 (c): one head and shoulders portrait in service dress; one mounted, taken at El Mina, Tripoli, probably during late October 1918 when he was attached to HQ Commander Royal Engineers. Photographs 2000-01-33
Photocopies, typescript transcripts and manuscript notes with maps, compiled by Mr R C McCrow, concerning the Peninsular War 1808-1814. Archives 1992-03-239
Vickers Mk IV machine gun tripod mounting 1915 (c). Firearms 1974-07-43
Bren gun Mk I tripod mounting 1940 (c). Firearms 1974-07-44
Vickers machine gun dial sight and case with sling 1940. Firearms 1974-07-61
Stock blank for cavalry pistol, walnut heart and sap 1858 (c). Firearms 1974-07-62
Stock blank for musket, pattern 1853, walnut heart and sap 1859. Firearms 1974-07-63
Revolver loader, similar to Prideaux's Patent Instantaneous Revolver Magazine 1919, with leather case (?). Firearms 1976-08-45
Powder horn, light grey greenish, wood stopper, annular carved mouldings at spout end; carved 'antique' lettering with Union flag and stringed bugle surrounded by wreath below; associated with D Murray, 52nd Light Infantry. Equipment, general 1968-03-49
Papers relating to Raymond Pickles, 2nd Bn Honourable Artillery Company, 1917-1919; Pickles was a prisoner of war. Archives 1992-03-240
Papers relating to Raymond Pickles, 2nd Bn Honourable Artillery Company, 1917-1919; Pickles was a prisoner of war. Maps 1992-03-240
Papers relating to Capt H E Bell, Royal Artillery, including Middle East, D-Day and Germany 1939-1946. Archives 1992-03-241
Collection of thirty foreign medals and one badge: 11 French medals including two Croix De Guerre, 1914-1918, both bearing mentioned in dispatches emblems, and one Medaille Militaire, 1871-1951; 4 German medals including one Iron Cross, 1st Class, 1914-1918 and one Iron Cross, 2nd Class, 1914-1918; 3 Turkish medals; 3 Silesian medals; 2 medals from Finland; 1 from Baden; 1 Belgian; 1 Egyptian; 1 Prussian; German U-boat crewman badge; associated with World War One (1914-1918). Medals 1950-10-8
Collection of thirty foreign medals and one badge: 11 French medals including two Croix De Guerre, 1914-1918, both bearing mentioned in dispatches emblems, and one Medaille Militaire, 1871-1951; 4 German medals including one Iron Cross, 1st Class, 1914-1918 and one Iron Cross, 2nd Class, 1914-1918; 3 Turkish medals; 3 Silesian medals; 2 medals from Finland; 1 from Baden; 1 Belgian; 1 Egyptian; 1 Prussian; German U-boat crewman badge; associated with World War One (1914-1918). Badges 1950-10-8
Three large gun flints, possibly from wildfowling piece or cannon lock; associated with Carmarthen Militia uniform 1763-1800, but may not be contemporary. Firearms 1970-09-20
L7A1 General Purpose Machine Gun tripod 1970 (c). Firearms 1978-02-55
Gun case and weapon-cleaning kit, Capt Robert Grant, 41st Cavalry 1920 Equipment, general 1978-11-1
Papers relating to LCpl (later 2/Lt) C Huddlestone, Suffolk Yeomanry, 1917-1919, and World War Two, ARP duties. Archives 1992-03-242
Papers relating to LCpl (later 2/Lt) C Huddlestone, Suffolk Yeomanry, 1917-1919, and World War Two, ARP duties. Maps 1992-03-242
Lee Metford .303 in rifle barrel, partially sectionalised to show rifling, BSA 1890 (c). Firearms 1979-07-13
Gun barrel, approx 16 bore, partially completed, showing stages in manufacture of 'twist' or 'damascus' sporting or military barrels, probably late nineteenth century. Firearms 1979-07-14
Leather holster for Adams and Enfield service revolvers 1879. Equipment, general 1981-09-51
Baker rifle ramrod 1800-1840 (c). Firearms 1976-05-59
Collection of twenty one medals including: Medal group of two awarded to Pte F Fitzpatrick, 94th Foot: Victoria Cross and South Africa Medal for Zulu and Basuto Wars 1877-1879. Four Seringapatam Medals 1799. Military General Service Medal 1793-1814, with clasps for: Fuentes d'Onor, Ciudad Rodrigo, Badajoz, Salamanca, Vitoria, Pyrannes, Nivelles, Nive, Orthez and Toulouse, awarded to Sgt (?) G Bain. One 94th Regiment, Scotch Brigade, regimental badge. Medal group of three awarded to C/Sgt H Maistre, 94th Regiment of Foot: Distinguished Conduct Medal; South Africa Medal for Zulu and Basuto Wars 1877-79; Long Service and Good Conduct Medal, Army. Medal group of three awarded to Cpl T Sloane, 94th Foot and Royal Irish Regiment: South Africa Medal for Zulu and Basuto Wars 1877-79; Egyptian Campaigns Medal 1882-89; Khedive's Egyptian Star. Medal group of two awarded to Pte J Burns, 94th Regiment and Connaught Rangers: South Africa Medal for Zulu and Basuto Wars 1877-79; Egyptian Campaigns Medal 1882-89. One unnamed Connaught Rangers' Khedive's Egyptian Star 1882-91. South Africa Medal for Zulu and Basuto Wars 1877-79, with clasp 1879, awarded to Pte J Kincade, 94th Regiment.South Africa Medal for Zulu and Basuto Wars 1877-79 awarded to Pte J Lemon, 94th Regiment.South Africa Medal for Zulu and Basuto Wars 1877-79, with clasp 1879, awarded to Pte J McGivern, 94th Regiment. South Africa Medal for Zulu and Basuto Wars 1877-79, with clasp 1879, awarded to Pte H Miller, 94th Regiment. Medals 1951-02-17
Papers relating to Francis Deverell, D Sqn (Paget's Horse) Imperial Yeomanry, 1900-1901. Maps 1992-03-243
Papers relating to Francis Deverell, D Sqn (Paget's Horse) Imperial Yeomanry, 1900-1901. Archives 1992-03-243
Papers relating to James Robert Dixon, 12th (County of London) Bn The London Regt, 1915-1922. Archives 1992-03-244
Papers relating to James Robert Dixon, 12th (County of London) Bn The London Regt, 1915-1922. Maps 1992-03-244