Circulars for May 1952, June 1952, September 1953, October 1953. Extracts from June 1952, October 1952, September 1953, October 1953, November 1953.
Army Orders December 1920 (annotated) 4 pages.
J.A.L. "Back to Work" reprinted from the British Medical Journal 8 September 1951 vol. ii, p.601. 4 page paper dealing with appointment and conditions of service, removal from regular service, classification of officers, relinquishment of commission (years of service), limitations of age.
4 page paper outlining the Bye-Laws supplementary to the Royal Charter of the Legion in which the branch falls.
Back reads John Rolling son of George Rolling, plus untitled fragment of army service form for George Rolling.
Certificate of Discharge for William Henry Meers No.4523042 from the Territorial Army dated 1928. Certificate of the Transfer Re-transfer to Army Reserve for Lewis Linley No.7880945 dated 1942.
Frant Beaumont Private 2264 4th Dragoon Guards
Army forms B.2079 Certificate of Discharge and attached British Legion letter regarding financial assistance for funerals for six individuals.
Release books class "A" for Patrick Egan (Pioneer Corps) and F. Moreland (Royal Army Service Corps).
Certificates of four individuals.
Army forms A.2038 War Department driving permits for G.A. Bell no. 14411089 and Private Moreland.
Information includes description, rank, next of kin, unit, campaigns, training, trade, medals awarded and medical record for 12 individuals.
Death certificates for four individuals.
Army Reserve Service Wallets (Army Form B.2067 A) containing discharge certificates for two individuals and an appointment in the Land Forces for one individual.
One letter and two forms (A20 19a & C348) concerning Lance Corporal P.D.J. Hill no. 22771582.
Royal Army Corps form X202/B Certificate of Transfer to the Army Reserve 1947 for George Bell, Trooper, 14411089, dated 31st July 1947. Also a certificate for entitlement to wear the 1939/45 Star and Burma Star Twelfth Army No. 1028 dated 28th June 1945.
Certificates for four persons.
Forms of Record of Service for Private G. Dale and Edward Hough
Certificate of Identity and Provisional Protection Certificate for Sidney Walter Polin of the Labour Corps.
Treatment card and West Yorkshire Regiment ID card for Sidney Walter Pollin 260831 Private of the Labour Corps.
Army forms D.426 parchment certificate for the army reserve giving name, address and description for two persons. Frederick Atkinson (1912) and Robert Jackson (1913).
Includes envelope containing effects of deceased soldier Private M Lawrence from the War Office to Regimental Paymaster, Bootham, York £1-15s-1d due from Army Funds being balance of pay and allowances. Also includes Killed In Action letter, letter from Ministry of Pensions & National Insurance, letter from Boeschepe Communal Cemetery, France and other certificates and documents relating to a soldier on discharge or transfer to the reserve.
Four printed sheets of names. Warning List contains 3 persons and the Black List contains 3 persons.
Folder contains 10 administration letters.
2 copies of pink registration forms.
17 York branch blank postcards.
30 York branch postcards "A...meeting will be held at...on..".
3 small blue folded cards, one card for forces of the crown.
10 A4 sheets of British Legion headed note paper, 61 Micklegate, York.
In each book the labels have fused together.
Killed in action 1916.
Three statements from National Provincial Bank Limited, 1 Market Street, York showing the Remembrance Day Collection account. Account holder is Walter Wright.
Two photocopies of indenture. Parties: United Services Fund, British Legion York Branch and Edward Walker of 3 Museum Street, York, Lt-Col. Robert Ellis Key of 33 Heworth Green, York and Captain George James Penn of 11 Melbourne Street, York.
Includes correspondence between Benevolent Agents and the National Scheme for Disabled Men, Martins Terrace, Leeds and 34a, Coney Street, York (1938-1951).
Five sheets.
24 forms for the period 1942-1948, rest for the period 1943-1945.
27 blue membership cards with names and addresses.
400 branch application forms. The reverse of each form advertises the British Legion Journal.
Includes correspondence, conveyance and trust deeds / plans.
Includes correspondence and Model B form.
Includes plans and Declaration of Trust.
Includes plans and notice of decision.
Includes correspondence.
Includes correspondence, plans and project proposals. Also includes an earlier undated plan.
Includes correspondence, copy indenture and plans.
Includes two photocopied versions of the design statement (one appears to be the final published version).
Two copies only.
Includes two versions of the vision and community strategy.
Includes papers for the Poppleton Community Trust, Charity Commission returns, correspondence, accounts information and project papers.
Includes correspondence only.
Includes correspondence, plans and conveyancing deeds.
Includes correspondence, papers on the capital grants arrangements for village halls, Model documents for village halls, and conveyance.
Includes correspondence and plans of the building.
Includes correspondence, maps of the area, plans of the building, trust deeds, solicitors letter and additional legal papers.
Includes correspondence, grants documentation, map of the area, Declaration of Trust (1986) and plans of the building.
Includes correspondence, plans, constitution, Deed of Appointment of new trustees (1969) and handwritten copy of Declaration (1928).
Includes correspondence, specification for refurbishment, maps of area, constitution and plans.
Includes deed of assignment (1968) and general correspondence.
Includes Study of the Folk Hall (1996) and general correspondence to users of the hall.
Includes lease and plans for the Memorial Hall, as well as Declarations of Trust.
Includes three conveyances.
Includes hiring agreement (2005), correspondence, plans and Declaration of Trust (1927).
PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE
Parent folders: RAM-9
Creator: Unknown
Intellectual Property Rights: Unknown
Original Creation date: 03/09/2016
Last-modified date: 03/09/2016
File size: 0.053MB
File format: Adobe PDF
File extension: .pdf
Files were not renamed by the archivist at the time of cataloguing.
Parent folders: RAM-9
Creator: Unknown
Intellectual Property Rights: Unknown
Original Creation date: 03/09/2016
Last-modified date: 03/09/2016
File size: 0.065MB
File format: Adobe PDF
File extension: .pdf
Files were not renamed by the archivist at the time of cataloguing.
Hierarchy not shown on the Ramblers website, but created at the time of deposit to show how the PDFs of the web pages fitted together.
Parent folders: RAM-9
Creator: Unknown
Intellectual Property Rights: Unknown
Original Creation date: 03/09/2016
Last-modified date: 03/09/2016
File size: 0.035MB
File format: Adobe PDF
File extension: .pdf
Files were not renamed by the archivist at the time of cataloguing.
The newsletter was issued to members three times a year.
Correspondence concerning the organisation of the National Council meeting of The Ramblers at York University.
Includes correspondence regarding the organisation of Family Rambling Days.
Includes press cuttings and correspondence regarding the River Foss walkways, the Selby-York cyclepath and the formation of the River Foss Society.
Correspondence, press cuttings and official submissions made by the York Group as part of their input into local campaigns. Topics covered include golf courses and the effect of public footpaths, the River Nidd at Skewkirk, the bid to close paths over the mainline railway, sale of Forestry Commission woodlands (Forbidden Forests campaign), crossings on York bypass, County boundary changes and National Parks, the Countryside Stewardship scheme, countryside management in the York area, Tadcaster cycleway, Right to Roam, and the York Green Belt enquiry.
Copy of the book 'Car-free countryside walks accessible from York' by Patsy Pendegrass.
Handwritten notes for walks written by Cliff Blott, covering walks he undertook in Northumberland and the Scottish Borders. Originally in a folder marked 'volume 11.'
Handwritten notes for walks written by Cliff Blott, covering walks he undertook in Wensleydale, Colsterdale, Swaledale, Teesdale, Weardale, Blanchland area, Appleby, Lake District, County Durham and Tyne and Wear. Originally in a folder marked 'volume 5.'
Handwritten notes for walks written by Cliff Blott, covering walks he undertook in the western Dales, Bowland, Howgills, South Yorkshire, the Peak District, Nottinghamshire, Lincolnshire and Kirkby Stephen he undertook between 1956 and the 1990s. Originally in a folder marked 'volume 3.'
Handwritten notes for walks written by Cliff Blott, covering Cleveland, North Yorkshire (east of the A1 excluding York and Selby areas) and East Yorkshire. Originally in a folder marked 'volume 2.'
Handwritten notes for walks written by Colin Coombes. Also includes copies of maps, hand-drawn diagrams and covering letter.
Includes press releases from The Ramblers Association opposing the merger of the Countryside Commission and English Heritage, as well as details of footpath problems in the York Group area.
Annual reports of the York Group.
Includes details of the original constitution, dated 1978, and amendments to 1988.
The papers relate to the 50th anniversary of the society in 1954.
Includes distribution lists for circulars, as well as newsletters, information about the essay competition and information on talks for members.
Includes correspondence and statements of accounts.
Includes correspondence and timetables for the visit, which took place between 30/4/1965 and 1/5/1965.
Includes names and work roles.
PLEASE ORDER THESE ITEMS ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE