Lieutenant-Colonel FRWK Allen, Officer On
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
'After Churchill's Speech' from Le Monde (9 March 1946)
‘After Churchill's speech' from Le Monde (9 March 1946) Caption: On 9 March 1946, the French daily newspaper Le Monde analyses the international reaction to the address given by Winston Churchill at Westminster College, Fulton, Missouri, four days earlier. Source: Le Monde. dir. de publ. Beuve-Méry, Hubert. 09.03.1946, n° 377; 3e année. Paris: Le Monde. "Après le discours de M. Churchill", p. 1. Copyright: (c) Translation CVCE.EU by UNI.LU All rights of reproduction, of public communication, of adaptation, of distribution or of dissemination via Internet, internal network or any other means are strictly reserved in all countries. Consult the legal notice and the terms and conditions of use regarding this site. URL: http://www.cvce.eu/obj/after_churchill_s_speech_from_le_monde_9_march_1946- en-77fe34ae-4976-408f-aba7-fe5bff88dfc7.html Last updated: 05/07/2016 1/2 After Churchill’s speech As should have been expected, Mr Churchill’s speech met with strong reaction, notably in Britain and the United States. First of all, we should look at those reactions that are based on too little information or on too superficial an impression. Some showed signs of indignation because Mr Churchill suggested military agreements (he avoided the word alliance) between Great Britain and the United States. But the New York Times and the Daily Mail report today that the British-American HQ has always been stationed in Washington since the end of the war. Its meetings are said to be almost as frequent as during the hostilities. Great Britain is represented there by Field Marshal Wilson, the United States by General Eisenhower. -
EKIN Major General Roger Gillies
2020 www.BritishMilitaryHistory.co.uk Author: Robert PALMER, M.A. MAJOR GENERAL R. G. EKIN A concise biography of Major General Roger Gillies EKIN, C.I.E., an officer in the British Indian Army between 1914 and 1947. He served in Burma in the campaign of 1941, and later served as an Area Commander in India. Copyright ©www.BritishMilitaryHistory.co.uk (2020) 16 October 2020 [MAJOR GENERAL R. G. EKIN] A Concise Biography of Major General R. G. EKIN Version: 3_1 This edition dated: 16 October 2020 ISBN: Not yet allocated. All rights reserved. No part of the publication may be reproduced, stored in a retrieval system, or transmitted in any form or by any means including; electronic, electrostatic, magnetic tape, mechanical, photocopying, scanning without prior permission in writing from the publishers. Author: Robert PALMER, M.A. (copyright held by author) Assisted by: Stephen HEAL Published privately by: The Author – Publishing as: www.BritishMilitaryHistory.co.uk 1 16 October 2020 [MAJOR GENERAL R. G. EKIN] Contents Pages Introduction 3 Family and Early Life 3 India and the First World War 4 Between the Wars 4 – 5 Second World War 5 – 7 Post Second World War 7 Retirement and Family Life 8 Bibliography and Sources 9 – 10 2 16 October 2020 [MAJOR GENERAL R. G. EKIN] Major General Roger Gillies EKIN, C.I.E. Introduction Major General Roger Gillies EKIN, C.I.E. was an officer in the British Indian Army who saw service in the Great War. During the Second World War, he was a brigade commander during the Japanese invasion of Burma in 1942 and a brigade commander on the North West Frontier. -
The London Gazette, 8 March, 1946
I2Q2 THE LONDON GAZETTE, 8 MARCH, 1946 Admiralty, zoth February, 1946. Admiralty, 2jth February, 1946. R.M. R.M. Tempy. Lt. P. W. HUTCHINS to be Actg. Tempy. Lt.-Col. (Actg. Col. Comd. (Tempy. Brig.)) S. G. B. Capt. aoth Feb. 1946. PAINE, O.B.E., to relinquish the rank of Actg. Maj. (Actg. Lt.-Col.) P. G. SOLBE to relinquish the Col. Comd. (Tempy. Brig.). 26th Mar. 1946. rank of Actg. Lt.-Col. 2Oth Feb. 1946. Capt. R. D. CROMBIE to be Actg. Maj. 2gth Aug. Lt. (Actg. Capt.) K. C. BRICKWOOD to be Actg. 1945- Maj. ist Nov. 1945. Admiralty, 28th February, 1946. R.M. Admiralty, 2ist February, 1946. Lt. B. H. SIMPSON to be Actg. Capt. 28th Feb. R.M. 1946. Lt. F. C. E. BYE to be Actg. Capt. 28th Feb. 1946.' Tempy. Lt. A. PUNCHARD to be Actg. Tempy. Capt. Proby. Tempy. Lt. A. P. CROSBIE, R.M. Engrs., iSth Feb. 1946- Tempy. Lt. R. R. NEVILLE is Cashiered and sen- to be Tempy. Lt. 27th Feb. 1946. tenced to be Imprisoned with Hard Labour for 6 months by Order of General Court Martial, Admiralty, ist March, 1946. ist Dec. 1945. R.M. Lt. (Actg. Capt.) D. G. R. SILLARS to relinquish the rank of Actg. Capt. 25th Feb. 1942. Tempy. Lt. (Actg. Tempy. Maj.) J. P. TRIPP Capt. G. P. D. PEASE to be Actg. Maj. 3ist Jan. granted the War Sub. rank of Tempy. Capt. and 1946. to retain the .rank of Actg. Tempy. Maj. ist Tempy. Lt. H. P. BOREHAM to be Actg. -
(DMS) W Est Longitude
Table 1. Construction details, location, water levels, and period of record for wells in the northeast portion of the alluvial aquifer at Louisville, Kentucky, as stored in the U.S. Geological Survey Ground-Water Site-Inventory (GWSI) database. [DMS, degrees minutes seconds; ft, feet; bls, below land surface; in., inches; --, not available] Initial water- Number Map Land level Casing of number Site North West surface Depth meas- inside water on identification latitude1 longitude1 elevation2 of well urement diameter Construction Period of level figure 3 number (DMS) (DMS) (ft) (ft bls) (ft bls) (in.) date record records 1 381603085424701 38°16’03” 85°42’47” 429.7 26.1 15.16 1.25 January 1944 January 1944 1 2 381604085430501 38°16’04” 85°43’05” 438.88 102 31 4.00 April 1946 April 1946-October 1996 608 3 381613085421901 38°16’13” 85°42’19” 434.59 86 15 4.00 June 1946 June 1946-May 1992 189 4 381613085422801 38°16’13” 85°42’28” 433.66 60.2 13.16 2.00 1995 March 2001-August 2005 12 5 381614085431201 38°16’14” 85°43’12” 429.11 90.6 6.0 4.00 April 1946 April 1946-November 1950 8 6 381618085425901 38°16’18” 85°42’59” 427.52 27 9.19 1.25 January 1944 January 1944 1 7 381622085423401 38°16’22” 85°42’34” 432.78 102.2 13.77 4.00 May 1946 May 1946 1 8 381630085414901 38°16’30” 85°41’49” 428 94 8.01 4.00 April 1946 April 1948 1 9 381632085424301 38°16’32” 85°42’43” 422.7 89 6.6 4.00 May 1946 May 1946 1 10 381638085415801 38°16’38” 85°41’58” 435.79 104 15.85 4.00 1946 April 1946-August 2005 668 11 381640085422801 38°16’40” 85°42’28” 428 25.1 9.17 1.25 -
CHAPTER IX HEALTH New York, 22 July 1946 .ENTRY INTO FORCE: 7 April 1948, in Accordance with Article 80. REGISTRATION
CHAPTER IX HEALTH 1. CONSTITUTION OF THE WORLD HEALTH ORGANIZATION New York, 22 July 1946 ENTRY. INTO FORCE: 7 April 1948, in accordance with article 80. REGISTRATION: 7 April 1948, No. 221. STATUS: Signatories: 59. Parties: 193. TEXT: United Nations, Treaty Series , vol. 14, p. 185 (with regard to the text of subsequent amendments, see further under each series of amendments). Note: The Constitution was drawn up by the International Health Conference, which had been convened pursuant to resolution l (I)1 of the Economic and Social Council of the United Nations, adopted on 15 February 1946. The Conference was held at New York from 19 June to 22 July 1946. In addition to the Constitution, the Conference drew up the Final Act, the Arrangements for the Establishment of an Interim Commission of the World Health Organization and the Protocol concerning the Office international d'hygiène publique , for the text of which, see United Nations, Treaty Series , vol. 9, p. 3. Definitive Definitive signature(s), signature(s), Participant2,3,4 Signature Acceptance(A) Participant2,3,4 Signature Acceptance(A) Afghanistan..................................................19 Apr 1948 A Botswana .....................................................26 Feb 1975 A Albania.........................................................22 Jul 1946 26 May 1947 A Brazil ...........................................................22 Jul 1946 2 Jun 1948 A Algeria ......................................................... 8 Nov 1962 A Brunei Darussalam ......................................25 -
R32-1946 Authorizing Publication of Expenses Estimate
1.77177 l R.ESOlutionRESOlution No 32. A RESOLUTION AUTHORIZING THE PUBLICATION OF AN ESTIMATE OF .EXPENSES EXPENSES FOR ALL PURPOSES FOR THE VILLAGE OF KUNA FOR THE FISCAL YEAR BEGINNING THE 1stlIilt DAY OF :MAY MAY 1~4§.., 1~4§., AND ENDING THE \~ 30th DAY OF APRIL L~4,7·, L~47" . ·. BE IT RESOLVED BY THE CHAIRMAN AND BOARD OF TRUSTEES OF THE VILLAGE OF KUNA: : Section 1. That thefollowingtrr.efollowing classified estimate of the probable amount of money necessary to be raised for all purposes in the Village of Kuna, for the fiscal year beginning the let 1st day of May 1946 and ending the 30th day of April 1947, be published for.tw~ for,tw~ successive weekly issues in the Kuna Herald, a weekly newspaper published pUblished in th~ the Village o:O o~ Kuna. )<\< Section·2.Section'2. That a statement of the entire revenue of the Village ( for the P)'evious~·e.vious fiscal year is as follows: General receiptB $ GeneralTax receipts----- receipts-----------------------$, 5797.96 ' BalanceTax receipts---------------------------. on hand-----~ ~__ 2754.63 Balance on hand-----~---------------~-- 2000.00 Section 3. That the probable amount necessary for all purposes for the fis·cal fiscal year ending April 30th 194?, 1947, is as follows: ,LightsSalaries------------------------------$3550.00Salaries------------- $3550.00800.00 .,Lights------------------------------•- ·Waterworks------ 1000.00800.00 ; ~waterworks-------------------------~-- 1000.00 Streets-______________________________ 900.00 Streets----------------------------·--Irrigation ------_____________________900.00 500.00 ~ ' Irrigation--~-----------------------~ , . ,- 500.00 ,,,. Printing-~----------------------------Printing------________________________150.00 MiM:i scellaneous and Reserve Reserve------------_... ______ .,. _____ ·3100. '3100.00 00 • ". ~l;OOOO.~1!0000.0000 Estimated general receipts-----------_$4850.00receipte------------$4850.00 Balance on hand----------------------- hand------- 2150.00 To be raised by taxation------------- taxation ------------- 3000.00 lfoooo.oO$±0000.00 Section 4. -
Law Reports of Trial of War Criminals, Volume V, English Edition
REPORTS OF TRIALS OF WAR CRIMINALS Selected and prepared by THE UNITED NATIONS WAR CRIMES COMMISSION, VOLUME V LONDON PUBLISHED FOR THE UNITED NATIONS WAR CRIMES COMMISSION BY HIS MAJESTY'S STATIONERY OFFICE 1948 Price 5S. od. net. ------~-----~-----~----~--_._-----_.- Oficial PublicatiolJs on THE TRIAL OF GERMAN 11AJOR WAR CRIMINALS AT NUREMBERG H JUDGMENT Judgment of the International Military Tribunal for the Trial of German Major War Criminals: September 30 and October 1, 1946 (Cmd. 6964) 25. 6d. (2s. 3d.) Errata Gratis SPEECHES Opening speeches of the Chief Prosecutors 2s. 6d. (2s. 9d.) Speeches of the Chief Prosecutors at the Close of the Case against the Individual Defendants 35. (3s. 4d.) Speeches of the Prosecutors at the Close of the Case against the Indicted Organisations 25. 6d. (2s. 9d.) PRICES IN BRACKETS INCLUDE POSTAGE II CONTINUED ON PAGE iii OF COVER i: i: __________..-n ----.:; ~__.._ IL LAW REPORTS OF TRIALS OF WAR CRIMINALS Selected and prepared by the UNITED NATIONS WAR CRIMES COMMISSION Volume V LONDON: PUBLISHED FOR . THE UNITED NATIONS WAR CRIMES COMMISSION BY HIS MAJESTY'S STATIONERY OFFICE 1948 CONTENTS PAGE FOREWORD BY THE RT. HON. THE LORD WRIGHT OF DURLEY vii THE CASES: 25. TRIAL OF LIEUTENANT - GENERAL SmGERU SAWADA AND THREE OTHERS. United States Military Commission, Shanghai (27th February, 1946-15th April, 1946) 1 A. OUTLINE OF THE PROCEEDINGS 1 1. THE CHARGES 1 2. THE EVIDENCE .. 2 3. THE VERDICT AND SENTENCES 6 B. NOTES ON THE CASE.. 8 1. A PLEA TO THE JURISDICTION OF THE COURT 8 2. DENIAL OF A FAIR TRIAL 10 3". -
Taylor University Bulletin (July 1946)
Taylor University Pillars at Taylor University Taylor University Bulletin Ringenberg Archives & Special Collections 7-1-1946 Taylor University Bulletin (July 1946) Taylor University Follow this and additional works at: https://pillars.taylor.edu/tu-bulletin Part of the Higher Education Commons Recommended Citation Taylor University, "Taylor University Bulletin (July 1946)" (1946). Taylor University Bulletin. 269. https://pillars.taylor.edu/tu-bulletin/269 This Book is brought to you for free and open access by the Ringenberg Archives & Special Collections at Pillars at Taylor University. It has been accepted for inclusion in Taylor University Bulletin by an authorized administrator of Pillars at Taylor University. For more information, please contact [email protected]. '*1aulcit Unm^u. WVULL£TI/S^ UPLAND, INDIANA, JULY 1946 FACENG THE IMPLICATIONS OF AN INAUGURAL The President Discusses His Philosophy of Education In the April issue this year of the North Central Association Quarterly there is an article by Dr. A. J. Brum baugh entitled, "Why Be a College President?" About 100 college presi dents are inaugurated each year; and in the Association, of which Dr. Brum baugh tabulates statistics, the average life of a college president is 12 years. Olie might rightfully ask, "Had you read his article, and had you seen the precarious position which he assigns to a college president, would you have accepted this responsibility?" I think I would. And it is for that reason I want to share with you some of my thoughts which have clustered around my accept ance of a position which is reputedly one of the most hazardous, lonely, and yet strenuous jobs into which a man may pour his life. -
Declaration by Georges Bidault (Paris, 10 July 1946)
Declaration by Georges Bidault (Paris, 10 July 1946) Caption: On 10 July 1946, during the Paris Peace Conference attended by the Council of Foreign Ministers, the French representative, Georges Bidault, outlines France's position on the terms for the occupation of Germany. Source: The Department of State. Occupation of Germany, Policy and Progress 1945-46. 1 éd. European Series 23. Washington: U.S. Government Printing Office, August 1947. 241 p. (The Department of State-United States of America Publications 2783). p. 233-237. Copyright: United States of America Government Printing Office URL: http://www.cvce.eu/obj/declaration_by_georges_bidault_paris_10_july_1946-en-a9d19c7c-e591-437e-9012- 6ab135daa8ca.html Last updated: 03/07/2015 1 / 5 03/07/2015 Declaration to the Council of Foreign Ministers by the Minister of Foreign Affairs of the Provisional Government of the French Republic, Paris, July 10, 1946 The French Delegation is satisfied that, from the beginning, the new discussion which is opening concerning German problems has dealt with certain general questions which present themselves and has indicated by its scope that it is a question here of the main part of the peace settlement. From the beginning also, differences of opinion have appeared. They make only the more necessary the examination which we are undertaking, for it is perhaps because this examination has hitherto always been postponed that points of view have been divergent and that it appears even now that this divergence is capable of bringing into jeopardy the settlement of these questions, and in consequence the future security of the world. As to the goal to be followed, I believe that we are in accord here concerning a definition which agrees with that given yesterday by Mr. -
The Education of a Field Marshal :: Wellington in India and Iberia
University of Massachusetts Amherst ScholarWorks@UMass Amherst Masters Theses 1911 - February 2014 1992 The education of a field am rshal :: Wellington in India and Iberia/ David G. Cotter University of Massachusetts Amherst Follow this and additional works at: https://scholarworks.umass.edu/theses Cotter, David G., "The ducae tion of a field marshal :: Wellington in India and Iberia/" (1992). Masters Theses 1911 - February 2014. 1417. Retrieved from https://scholarworks.umass.edu/theses/1417 This thesis is brought to you for free and open access by ScholarWorks@UMass Amherst. It has been accepted for inclusion in Masters Theses 1911 - February 2014 by an authorized administrator of ScholarWorks@UMass Amherst. For more information, please contact [email protected]. THE EDUCATION OF A FIELD MARSHAL WELLINGTON IN INDIA AND IBERIA A Thesis Presented by DAVID' G. COTTER Submitted to the Graduate School of the University of Massachusetts in partial fulfillment of the requirements for the degree of MASTER OF ARTS May, 1992 Department of History Copyright by David G. Cotter 1992 All Rights Reserved ' THE EDUCATION OF A FIELD MARSHAL WELLINGTON IN INDIA AND IBERIA A Thesis Presented by DAVID G. COTTER Approved as to style and content by Franklin B. Wickwire, Chair )1 Mary B/ Wickwire 'Mary /5. Wilson Robert E. Jones^ Department Chai^r, History ACKNOWLEDGEMENTS I am grateful to all in the History department at the University of Massachusetts, especially Professors Stephen Pelz, Marvin Swartz, R. Dean Ware, Mary Wickwire and Mary Wilson. I am particularly indebted to Professor Franklin Wickwire. He performed as instructor, editor, devil's advocate, mentor and friend. -
International Law Documents : 1948-49
International Law Studies – Volume 46 International Law Documents U.S. Naval War College (Editor) The thoughts and opinions expressed are those of the authors and not necessarily of the U.S. government, the U.S. Department of the Navy or the Naval War College. TABLE OF CONTENTS I. INTERNATIONAL ORGANIZATION Page 1. Charter of the Organization of American States, Bogota, 30 April 1948 .. .. .. ............. .. ..... .... ......... ..... 2. American Treaty of Pacific Settlement: "Pact of Bogota," Bogota, 30 April 1948. 26 3. Treaty of Economic, Social and Cultural Collaboration and Col- lective Self-Defense (United Kingdom, Belgium, France, Luxem- bourg, and the Netherlands), Brussels, 17 March 1948.... .. 46 4. North Atlantic Defense Treaty, Washington, 4 April1949...... .. 52 5. Revised General Act for the Pacific Settlement of International Disputes, Lake Success, 28 April 1949... 56 6. Statute of the Council of Europe, London, 5 May 1949.. 57 II. TRIALS OF WAR CRIMINALS 1. International Military Tribunal for the Far East, Indictment No. 1, 29 April 1946 (excerpts). 71 2. International Military Tribunal for the Far East, Judgment, 4-12 November 1948 (excerpts). 76 3. Tabulation of the Tokyo Sentences of Individual Defendants. 107 III. RIGHTS CLAIMED BY LITTORAL STATES IN ADJACENT SEAS 1. The Corfu Channel Case (Merits), International Court of Justice, Judgment of 9 April 1949.. 108 2. United States Laws and Regulations.......................... 156 (a) Harbors Closed to Foreign Vessels..................... 156 (b) DefensiveSeaAreas ............................. .. .. 157 (c) Maritime Control Areas.............................. 169 (d) Customs Enforcement Areas........................ 176 (e) Laws concerning Pollution of Navigable Waters....... .. 180 3. Claims to the Continental Shelf. • 182 (a) United States of America: Presidential Proclamation, 28 September 1945. -
No. 265 UNITED STATES of AMERICA, NEW ZEALAND
No. 265 UNITED STATES OF AMERICA, NEW ZEALAND, BELGIUM, CANADA, NICARAGUA, etc. Protocol to prolong the International Sanitary Convention, 1944, modifying the International Sanitary Convention of 21 June 1926. Opened for signature at Washington on 23 April 1946 English and French official texts communicated by the Acting Representative of the United States of America at the seat of the United Nations. The registration took place on 26 July 1948. ETATS-UNIS D©AMERIQUE, NOUVELLE-ZELANDE, BELGIQUE, CANADA, NICARAGUA, etc. Protocole prorogeant la dur e de la Convention sanitaire internationale de 1944, portant modification de la Con vention sanitaire internationale du 21 juin 1926. Ouvert la signature Washington le 23 avril 1946 Textes officiels anglais et français communiqués par le représentant par intérim des Etats-Unis d'Amérique au siège de l'Organisation des Nations Unies. L'enregistrement a eu lieu le 26 juillet 1948. United Nations — Treaty Series 1948 No. 265. PROTOCOL1 TO PROLONG THE INTERNATIONAL SANITARY CONVENTION, 1944,2 MODIFYING THE INTERNATIONAL SANITARY CONVENTION OF 21 JUNE 1926.3 OPENED FOR SIGNATURE AT WASHINGTON ON 23 APRIL 1946 The Governments signatory to the present Protocol, Considering that, unless prolonged in force by action taken for that purpose by the interested Governments, the International Sanitary Convention, 1944, Modifying the International Sanitary Convention of June 21, 1926, will expire on July 15, 1946, the expiration of eighteen months from the date on which the said 1944 Convention entered into force; and Considering that it is desirable that the said 1944 Convention shall be pro longed in force after July 15, 1946 between the Governments parties thereto; Have appointed their respective Plenipotentiaries who, having deposited their full powers, found in good and proper form, have agreed as follows : ©Came into force on 30 April 1946, by the signature thereof without reservation as to subsequent ratification on behalf of ten Governments in accordance with Article IV.