February 2019 Auction List – Closes at 5pm on Wednesday 20th February (lots closing in order, with a 30 second interval from this time)

• Should you wish to bid via email rather than the live bidding facility please email us at [email protected] by 4pm on Wednesday 20th February

• If you are downloading this list early in the sale, please note that many further pictures will be added to the site in due course, and that the final lot descriptions occasionally change (saleroom notices), and that the description on the live website will always take precedent.

Medals to Sell? – Why not email us at [email protected] to see if we can help - cheap commission rates, wide exposure, and no fees should items not sell!

1. 1840 St. Jean D’Acre Medal in silvered bronze. Generally very fine £150-180

2. China Medal 1842, named to James Clarke, H.M.S. Wellesley. The medal has been converted into a menu-holder, which is hallmarked for Birmingham in 1900. Very fine £350-380

3. Baltic Medal, unnamed as issued. Good very fine £190-220

4. India General Service Medal 1854, clasp North West Frontier named to 1130 M. McPhail, 3rd , Rifle Brigade. McPhail had seen previous service in the Indian Mutiny. Nearly extremely fine £270-310

5. India General Service Medal 1854, clasp Hazara 1888 named to 1324 Private P. Leary, 2nd Battalion, Royal Irish . With copy papers, originally from Dublin, this was his only medal entitlement. Being discharged medically unfit for further service on 30th September 1890 after approximately seven and a half years of service. Suspender slack, some contact wear to rim, otherwise Generally very fine £250-300

6. India General Service Medal 1854, two clasps, Burma 1885-7 and Burma 1887-89 named to 6520 Private W. Mickfield, 1st Battalion, Rifle Brigade. Generally very fine £230-270

7. India General Service Medal 1854, clasp Hazara 1888 named to 2233 Private P. Roache, 2nd Battalion, Royal Irish Regiment. Suspender a little slack, Good very fine £200-250

8. India General Service Medal 1854, clasp Burma 1887-89 named to 905 Trooper Jital Rao, 4th Cavalry, Hyderabad Contingent. Suspender a little slack, Generally very fine £110-140

9. Indian Mutiny Medal, no clasp (ASSt SURGn Wm ASHTON, M.B., 53RD REGt). Served in the Mutiny with firstly the 79th Highlanders at the storming of Rampore Kussia and then with the 53rd Foot at the General Hospital at Calcutta. Promoted Staff Surgeon 1860, transferred to the Royal Artillery 1864 and appointed Surgeon on the Staff 1872. Brigade Surgeon 1888. Died 1904. Good very fine £500-600

10. Indian Mutiny Medal, clasp Central India named to Robert Kirwan, 83rd Regiment. Suspender loose, needs re-pinning (you can currently slide it around the disc). Generally very fine £360-400

11. Indian Mutiny Medal, clasp Lucknow, named to Bugler Jas. Willis, 2nd Battalion, Rifle Brigade. With photocopied service papers, which confirms his appointment as Bugler. Some contact wear to rim, Generally very fine £300-350

12. New Zealand Medal, reverse 1863 to 1866 named to 338 Wm Notley, 50th Queens Own Regiment. With copy discharge papers, never tried by court martial, but once appeared in the Regimental Defaulters book. Nearly extremely fine £375-425

13. Canada General Service Medal, clasp Fenian Raid 1866, named to 1428 Private J. Delaney, 4th Rifle Brigade. Only 175 such medals to the Regiment, unresearched. Nearly extremely fine £390-450

14. Ashanteee Medal 1873-74, named to A.J. Granville, Ships Cook, HMS Simoom 1873-74. Generally very fine £225-275

15. Afghanistan Medal 1878, no clasp, named to Mr. S. Smith, Punjab Police Department. With research. Sydney Smith appointed July 1870 as Assistant District Superintendent in the Punjab Police. Served in Afghanistan 1878-80 and had the medal with no bar. At this time he was a District Supt IV Grade at Derra Gaza Khan. Was at Mooltan in 1886 and by 1893 was Supt Grade III at Lahore. Assistant Inspector General Railway Police, Lahore May 1900, Deputy Inspector General of Police November 1901. Awarded medal for Delhi Durbar 1903. Retired August 1905. Nearly extremely fine £320-360

16. Afghanistan Medal 1878, clasp Ahmed Khel to 1035 Private J. Anderson, 59th Foot. (2nd Nottinghamshires). GVF £250-300

17. Afghanistan Medal 1878, clasp Ahmed Khel, named to Sepoy Gulab Singh, 8th Regiment Native Infantry. Light polishing, appears to have been cleaned at some point (possibly with a wire brush?). The Battle of Ahmed Khel took place on the 22nd April 1880. there were over 7000 British and Indian Troops and over double this in opposition; despite this was a British victory. According to the reference book: British Battles & Medals: The 8th (Bengal) Regiment (N.I.) Native Infantry did not serve in the Afghanistan Campaign, hence this medal could be scarce to a Sepoy from a small detachment sent to top up another Indian (N.I.) Unit. Generally very fine £150-180

18. Afghanistan Medal 1878-80, no clasp, named SEPOY JAISING THAPPA 1ST GOORKHA REGT. The Gurkhas first served in the British East India Army from 1815 and then with the British Indian Army from circa 1857. Naming in running script, Very fine £140-160

19. Afghanistan Medal 1878, no clasp, named to 2357 Private J. Answer, 2/14th Regiment. Officially engraved naming in upright capitals. With copy medal roll, and some information regarding the campaign, and the involvement of the 2/14th (Prince of Own .) Toned with one or two minor edge knocks, otherwise Good very fine £170-210

20. Afghanistan Medal 1878, no clasp, named to 591 Private M. Doyle, 1/25th Foot. Nearly extremely fine £150-200

21. Afghanistan Medal 1878, no clasp, named to 42/23 Private W.H. Dawton, 85th Regiment of Foot. Good very fine £150-180

22. Egypt Medal, clasp Tel-El-Kebir reverse dated 1882, named to 1423 Private D. Sinclair, 1st Royal Highlanders. Confirmed on the medal roll, that he was one of 12 men of the Regiment who received his medal from personally from Queen Victoria on 29th November 1882. Some contact wear to rim, Good very fine £300-350

23. Egypt Medal, undated reverse, clasp Gemaizah1888, named to 554 Private I. Patterson, 2nd Kings Own Scottish Borderers. With copy medal roll, noted as having Died by the previous owner. Nearly extremely fine £250-300

24. Egypt Medal, dated 1882 reverse, clasp Suakin 1885, named to 41/2118 Private J. Lyford, 1st Berkshire Regiment. With copy medal roll. A little contact wear to the Regiment, but still readable. Generally very fine £150-200

25. Egypt Medal, dated 1882 reverse, clasp Tel-El-Kebir named to 2385 Private J. Brennan, 4th Dragoon Guards, with copy medal roll, and some information regarding the 4th Dragoon Guards roll in the Egyptian Campaign. Nearly extremely fine £170-210

26. Egypt Medal, undated reverse, clasp The Nile 1884-85 named to 4459 Private W. Morrison, 11th Company, Commissariat and Transport Corps. With copy medal roll. Good very fine £150-200

27. Egypt Medal, dated 1882 reverse, no clasp, named to 2558 Private W. Bartlett, 7th Dragoon Guards. With copy service papers, Walter Bartlett was from Chard in Somerset, he was discharged due to Dementia, after attempting to desert whilst awaiting court-martial. The Dementia not being caused by his service, but due to his ‘in-temperance’. Good very fine £150-180

28. East and West Africa Medal, two clasps, 1897-98 and Sierra Leone 1898-99 named to 2299 Private E. Riley, 3rd West India Regiment. Good very fine £440-480

29. Jummoo and Kashmir Medal, clasp Chitral 1895, unnamed in bronze. Made by Gurney, . Good very fine £450-550

30. India General Service Medal 1895, clasp Relief of Chitral 1895 to 3560 Private P. McFadyan, 2nd Battalion, Kings Own Scottish Borderers. Very fine £150-180

31. India General Service Medal 1895, clasp Punjab Frontier 1897-98 named to Sergeant A. Firman, 1st Royal West Kent Regiment. With copy medal roll, discharged time expired on 3rd January 1901, and re-enlisted 3rd Royal West Kent Regiment on 31st July 1901. Nearly extremely fine £150-180

32. Queens South Africa Medal, five clasps, Cape Colony, Orange Free State, Transvaal, South Africa 1901 and South Africa 1902 named to 103 Trooper G. Lawrence, Damant’s Horse. Lawrence had previously served with Rimmington’s Guides. Lawrence at one time deserted and was sentenced to 1 year hard labour as a result. Lightly toned, Nearly extremely fine £170-210

33. Queens South Africa Medal, four clasps, Cape Colony, Orange Free State, Transvaal and South Africa 1901, named to 7000 Private W.F. Pike, . The top bar (SA01) unofficially attached by wire rods. Pike Died of Disease on 26th November 1901 at Middelburg. Nearly extremely fine £140-180

34. Queens South Africa Medal, four clasps, Cape Colony, Orange Free State, Transvaal and South Africa 1902 named to 4573 W. Ramm, Essex Regiment. With copy Medal roll confirming clasps, served with 3rd Battalion. Good very fine £100-125

35. Queens South Africa Medal, three clasps, Defence of Ladysmith, Laing’s Nek and Belfast named to 2726 Driver W.C. Pace, Royal Field Artillery. A couple of small edge-knicks and ghost dates otherwise, Good very fine £200-240

36. Queens South Africa Medal, three clasps, Cape Colony, Orange Free State and Transvaal named to 3157 Private J. Maginnis, Royal Irish Rifles. Faint ghost dates to reverse, Nearly extremely fine £125-150

37. Queens South Africa Medal, two clasps, Cape Colony and Orange Free State named to 3161 Private J. McCreanor, Royal Irish Rifles. Good very fine £110-140

38. Queens South Africa Medal, two clasps, Cape Colony, Orange Free State; (20809 TPR: T. ROBERTSON. BRABANT’S HORSE). Awarded to Trooper (No.20809) T. Robertson, 2nd Brabant’s Horse, South African Colonial Forces, who served during the Boer War on operations in the Cape Colony and Orange Free State, and is additionally entitled to the South Africa 1901 clasp. Toned, Good very fine £85-105

39. Queens South Africa Medal, two clasps, Cape Colony, Orange Free State; (2046 PTE W. EDWARDS. R. WELSH FUS:) Awarded to Private (No.2046) W. Edwards, 1st Battalion, Royal Welsh Fusiliers, who saw service during the Boer War in South Africa on operations in the Cape Colony and Orange Free State. Good very fine £75-95

40. Queens South Africa Medal, two clasps, Cape Colony and Orange Free State named to 8922 Driver J.H. Donald, Army Service Corps. With copy service papers, also entitled to a Kings South Africa Medal. Good very fine £75-95

41. Queens South Africa Medal, clasp Cape Colony named to Mr. H.W. Penn, Imperial Military Railways. A copy of a newspaper article from 1969 celebrating the 30th Anniversary of the Blue Train, states that an 84 year old Mr. H.W. Penn, a veteran driver turned out on the platform on the historic occasion. Toned, Nearly extremely fine £140-180

42. Queens South Africa Medal, clasp Cape Colony , named to 1728 Private G.H. Waite, Duke of Edinburgh’s Volunteer Rifles. Died of Disease at Orange River on 23rd May 1900. Nearly extremely fine £160-200

43. Queens South Africa Medal, no clasp, named to 85002 Gunner J.W. Hull, 14th Company W.D., Royal Garrison Artillery. Believed entitled to 3 bars. Good very fine £100-120

44. Queens South Africa Medal, no clasp, named to 5691 Private J. Shaw, . Confirmed entitled no clasps, at St. Helena. Good very fine £75-95

45. Kings South Africa Medal, two clasps, South Africa 1901 and South Africa 1902 named to 4571 Drummer W. Stein, East Yorkshire Regiment. Died at home on 7th February 1917 and is buried at Glasgow Western Necropolis Cemetery, he is confirmed on CWGC website as being an MM winner, and died whilst serving with 1st Battalion, East Yorkshire Regiment. MM Longdon Gazette 24th August 1916. With research including details of the Regiment on the during the first days of the offensive, and photocopies of a couple of pages of the Snapper Magazine (Regimental Magazine). Generally very fine £100-120

46. Kings South Africa Medal, two clasps, South Africa 1901 and South Africa 1902 named to 6271 Private G. Davies, Devon Regiment. Good very fine £80-90

47. 1914 Star, impressed to 7318 PTE G SHERLOCK, R.INNIS. FUS. Died of Wounds in September 1914. Sold together with digital copy of Census returns; digital copy of Militia Service Papers; digital copy of Medal Issue Card; digital copy of Medal Rolls; digital copy of Soldiers’ effects register entry digital copy of Belfast Evening Telegraph Obituary; digital copies of Commonwealth War Graves Commission records digital copy of ’s Memorial Record entry digital copy of a photograph of his grave digital copy of the Battalion War Diary for August and September, 1914 George Sherlock was born in the Shankhill, Co Antrim, during 1883, the son of George and Eleanor Sherlock. The 1901 Census, shows him as a brick maker, living with his widowed father George and sister Sarah at 7 Little Charlotte Street, Belfast. He could read and write. George attested to join the 3rd (Militia) Battalion, Royal Irish Regiment, at Newtownards, on 31st January, 1902. On enlistment he was a Labourer working at the Lagan Vale Brickworks, Stranmillis Road, Belfast. His Manager was H R Vaughan. After receiving pre drill and training, 4438 Private George Sherlock transferred to the regular army on 18th August, 1902. The Militia service papers show that he was transferred to the Royal Irish Rifles, but he joined the Royal Inniskilling Fusiliers, at Belfast, numbered 7319. By 1911, he was a Labourer, living with his father and sister at 46 Howard Street South. With the outbreak of war, he re-joined the Colours, probably at Belfast. 4719 Private George Sherlock, 2nd Battalion, Royal Inniskilling Fusiliers landed in France on 23rd August, 1914. Having been wounded in action, he was transferred to the Victor Hospital and died of wounds on 21st September, 1914. Private Sherlock was buried in the St.Brieuc (St.Mihel) Cemetery, Cote du Nord, Breton, France. He was also entitled to a 4th Aug – 22nd Nov 1914 sew on clasp; and Victory Medal. (The Battalion detrained at Bertry, France on 25th August, 1914 and went into action the same day. It participated in the Battle of Le Cateau; the Retreat from Mons; acted as the Rear Guard at Verberie, France on 1st September, 1914; Battle of the Marne and the Battle of the Aisne. George would have received his fatal wounds during one of these actions.) Nearly extremely fine £130-150

48. 1914 Star named to 9028 Sergeant J. Lawson, 2nd Argyll and Sutherland Highlanders. Entered France on 11th November 1914 and was Killed in Action at Loos on 25th September 1915 according to a notation on his Medal Index Card. Good very fine £100-120

49. 1914 Star, impressed to 89439 DVR: W.CARSON, R.F.A. Unusual to an Australian. Sold together with digital copies of the Service Papers; digital copies of Hospital Admission entries digital copy of the Medal Index Card; digital copies of the Medal Rolls; digital copies of Mercantile Marine cards; digital copy of the Register of Seaman’s Service entry; digital copies of WWII Australian Army Service Records; digital copies of Australian Electoral Roll entries digital copy of Pension Records. William Percival Carson was born on 5th July, 1890 in Collingwood, Melbourne, Australia. A Sailor, William worked his passage to Hamburg, Germany on board the Norwegian Barque “Sigurd of Sandness” and then sailed, on board the “Middleham Castle”, to South Shields arriving on 24th May, 1914. William attested to join the Royal Field Artillery at Poole, Dorset on 25th August, 1914, landing in France on 5th October, 1914. He joined the 5th Brigade Ammunition Column on 5th April, 1915. Whilst serving with the Lahore Ammunition Column, he was admitted to the No.2 General Hospital on 7th November, 1915 suffering from influenza. He was released to duty on 19th November, 1915 and was transferred to convalescence Camp. William was transferred to the 8th Divisional Ammunition Column on 29th December, 1915. He was transferred to the 33rd Battery, Royal Field Artillery on 2nd March, 1917. Driver Carson suffered a severe Shell Wound in action, to his right thigh, during April, 1918 and treated at the No.2 General Hospital, Casino, Le Harve, France. He was returned to “Blighty” on 3rd May, 1918 and was admitted to the Catterick Military Hospital, Yorkshire. He was re- admitted to the Catterick Military Hospital on 12th November, 1918 suffering from his gunshot wound to his right thigh. He was discharged to duty on 26th November, 1918 He was transferred into the Army Reserve on 9th March, 1919 and whilst arrangements were being made to repatriate him to Australia, he joined the Royal Navy on the 21st May, 1919, whilst still technically a member of the British Army. He was discharged from the Army “Surplus to Military Requirements” on 25th July, 1919. Stoker Carson served on board HMS Champion; HMS Blake and HMS Cockchafer. Carson served on the China Station between 4th February, 19 he was discharged “Shore”. After service with the Mercantile Marine, he returned to Australia and became a Miner and a labourer. William Percival Carson attested for war service on 15th January, 1940 at Bendico, Victoria, Australia joining the 12th Garrison Battalion. Unfortunately, V82570 Private Carson went absent without leave on 30th March, 1940 and was declared a deserter. Giving his name as William Patrick Carson, he re-enlisted at Sydney, Australia on 7th February, 1941 joining the 11th Garrison Battalion. N103233 Private Carson went absent without leave, for a second time, on 6th January, 1942 and a warrant issued for arrest for desertion. William Percival Carson died on 29th June, 1960 in Queensland, Australia. An interesting fellow! Nearly extremely fine (Signs of old lacquer) £80-100

50. 1914 Star impressed to 10375 Pte S. GREEN, 1/WORC: R. Twice wounded in action. Sold together with digital copies of Census Returns; digital copies of Newspaper entries; digital copy of List of wounded admitted to the Royal Herbert Hospital; digital copies of Medal Index Card and Medal Rolls. Samuel Green was born in Cradley, Stourbridge, Worcestershire, during 1888, the son of Thomas and Eliza Green. Samuel enlisted in the Worcestershire Regiment during 1907. By 1911, 10375 Private Samuel Green, 2nd Battalion, Worcestershire Regiment, was serving at Jhansi, India. With the outbreak of war in August, 1914, Samuel was either already serving with the 1st Battalion, Worcestershire Regiment or was re-called to the Colours. The 1st Battalion, Worcestershire Regiment was stationed in Cairo, Egypt and embarked on the HM Transport “Deseado”, on 30th September, 1914, to return to the UK. It arrived at on 16th October, 1914 and was stationed at Hursley Park, Winchester, Hampshire. 10375 Private Green, C Company, 1st Battalion, Worcestershire Regiment landed with his Battalion, at Harve, France, on 5th November, 1914. The Battalion was posted to the Neuve Chapelle sector, where Samuel suffered from slight frost bite in early December, 1914. He was returned to the and admitted to the Royal Herbert Hospital, Woolwich, London, on 5th December, 1914. 10375 Private Green, 2nd Battalion, Worcestershire Regiment was reported as having been Wounded in Action in the Birmingham Daily Post of 21st October, 1915. (This was reported to the War Department on 11th October, 1915). Samuel was then reported as having been Wounded in Action – Shell Shock in Newspaper of 19th August, 1916 and 22nd September, 1916. Private Green was later transferred to the Labour Corps, numbered 462439. Light scratching to the reverse, Nearly very fine £80-100

51. 1914 Star Impressed to L–7838 Pte W.C. REDSULL, 1/E.KENT R. Wounded in Action on 18th February, 1918 Sold together with digital copy of the Calendar of Prisoners Tried entry; digital copy of the 1911 Census entry; digital copies of his British Army Service Papers; digital copy of his Marriage Certificate; digital copy of the Medal Index Card; digital copies of Medal Roll entries; digital copy of the Weekly Casualty List entry; digital copy of the Battalion War Diary entry for February, 1918; digital copy of the 1939 Register entry. William Charles Redsull was born on 22nd/23rd November, 1884 in the Eastry Union Workhouse, Deal, Kent, the son of Mary Elizabeth Redsull. On 25th September, 1903, William “feloniously broke into the dwelling house of Joseph Ives Coles with the intent to commit a felony therein” in Deal, Kent. He was taken into custody four days later and tried on 26th October, 1903. William was sentenced to two calendar months hard labour. William Redsull, a painter/sign writer, enlisted in the Buffs (East Kent Regiment) on 5th January,1904. By 1911, 7838 Private Redsull was serving with G Company, 2nd Battalion, The Buffs in Singapore. He was transferred the Army Reserve on 20th December, 1912, and William returned to his trade of Painter. He married Rose Isobel Blown, at St Andrew’s Church, Deal, Kent on 27th May, 1912. William was re-called to the Colours, with the outbreak of WW1, on 5th August, 1914 joining the 1st Battalion, The Buffs. He embarked, with his Battalion, on 7th September, 1914, landing at St Nazaire, France. Private Redsull became a on 28th November, 1914. William was appointed as a paid on 28th April, 1917. Lance Corporal Redsull was wounded in action, near Lagnicourt, with a bullet wound to his right shoulder on 18th February, 1918. He was returned to “Blighty” on 7th March, 1918 and treated at the Holborn Military Hospital, Mitcham, London. 7838 Lance Corporal Redsull, 4th (Reserve) Battalion, The Buffs, was demobilized “Class Z” on 28th March, 1919. He received a 1914 Star with 4th Aug – 22nd Nov 1914 sew on clasp; British War Medal and Victory Medal. By 1939, William was a Painter and House Decorator living in Deal, Kent with his wife Rose and family. William Charles Redsull died in Dover District, Kent during 1945. (Provenance - DNW Part Lot 693 September, 2017). Nearly very fine £70-90

52. 1914 Star named to 27928 Private J. Wiggins, . Served with Postal Section, later promoted to Corporal and entitled to a Silver War Badge. Good very fine £60-80

53. 1914 Star named to 3790 Private C.H. Smith, 6th Dragoon Guards. Good very fine £65-85

54. 1914 Star named to 7398 Private D. Whitehouse, Royal Warwickshire Regiment. Good very fine £60-80

55. 1914 Star named to 64129 Driver A. Pryce, Royal Field Artillery. Served with 28th Brigade, Medal Index Card indicates possible award of a or Meritorious Service Medal but we have been unable to trace it. Good very fine £50-60

56. 1914-15 Star named 3694 PTE T. WILSON. D. OF LANC.O.Y. Duke of Lancaster’s Own Yeomanry. Later renumbered and transferred to 245772 MANCH.R. With printed research documentation. Extremely fine £50-60

57. 1914-15 Star, Impressed to PTE H.M.CLAYTON, BRANDS F.S.RFLS (South African BRAND’S FREE STATE RIFLES) Sold together with digital copy of Baptism record; digital copies of Census returns; digital copies of South African Military Records. digital copy of South African Death Certificate Harry Mitchell Clayton was born in Clerkenwell, Middlesex on 25th September, 1878, the son of Joseph and Sarah Clayton. He later moved to Stratford on Avon, Warwickshire with his Parents and Family. Harry immigrated to South Africa and worked as a Tailor. With the outbreak of Great War in August, 1914, he joined the 1st Regiment, 5th Mounted Brigade (also known as Brand’s Free State Rifles) and served in the German South West Africa Campaign. He later enlisted in the 2nd South Africa Infantry and numbered 4714 and served in France and Flanders. Private Clayton, originally of E Company, 2nd South Africa Infantry, was transferred to C Company on 20th January, 1916 and then to D Company on 8th June, 1916. Private Clayton was admitted to the 6th General Hospital, Rouen, France on 28th July, 1916 classified as NYD (Not Yet Diagnosed). He was returned to Britain on 1st August, 1916 suffering from Locomotor ataxia and he was admitted to the Ulster Volunteer Force Hospital, Belfast on 4th August, 1916. He proceeded overseas, to France and Flanders, and taken on strength of F Company, 2nd South Africa Infantry on 4th November, 1916. 4714 Private Clayton sailed for South Africa on board the SS Durban Castle arriving at Cape Town on 12th April, 1918. He was discharged at Wynberg, Cape Town, South Africa on 30th April, 1918 being permanently unfit for General War Service. His intended to reside at Boys Street, Harrismith. He later became a Tailor residing at 15 Rhodes Street, East London, Eastern Cape, South Africa. Harry Mitchell Clayton died of Myocarditis on 9th February, 1941 and was buried in the East London Cemetery. Extremely fine £40-50

58. 1914–15 Star, impressed to 1561 PTE H.DOWDESWELL, R.FUS. Sold together with digital copies of Census Returns; digital copy of Marriage Entry; digital copies of British Army Service Papers; digital copies of the Medal Index Card and Medal Roll entries, digital copy of the Silver War Badge Roll entry; digital copies of Electoral Rolls; digital copies of Embarkation Rolls; digital copies of Newspaper Obituary. Harry Frederick Dowdeswell was born, in Dover, Kent, during 1878, the son of Benjamin Frederick and Hannah Dowdeswell. By 1901, Harry was a Clerk at a Timber Brokers living in Wandsworth, London with his Mother. Harry married Ethel Margaret Hayhoe at St Anne’s Church, Wandsworth, London on 2nd February, 1905. With the outbreak of the First World War, Harry Dowdeswell was a Timber Merchant employed by Browning & Co, Cannon Street, London. He attested to join the 23rd (Service) Battalion (1st Sportsman’s), Royal Fusiliers on 10th March, 1915. Harry had previously served in the 1st City of London Yeomanry (Rough Riders). He was appointed as a Lance Corporal (unpaid) on 21st September, 1916. 1561 Lance Corporal Dowdeswell served with the British Expeditionary Force in France from 16th November, 1915 to 16th October, 1916. Harry was admitted to the No. 3 Casualty Clearing Station on 13th October, 1916 suffering from nephritis (inflammation of the kidneys) and was transferred to the No.18 Ambulance Train on the same day. (MH106/327). Lance Corporal Dowdeswell was transferred to the Royal Fusiliers Depot on 17th October, 1916. He was treated at the Norfolk War Hospital, Thorpe, Norwich. Lance Corporal Dowdeswell was discharged under King’s Regulations Para 392 XVI (No longer physically Fit for War Service) on 21st March, 1917 and awarded the Silver War Badge numbered 37416. In 1925, he was still a Timber Salesman. He was later a partner in Keys and Dowdeswell, Architects and Surveyors, Shanghai, China; Kuala Lumpur and Straits Settlement, during the 1920s and 1930s. (Details of this business can be found on Wikipedia). In 1935, he was also described as a Timber valuer, formerly a resident of the Federated Malay States. Harry Frederick Dowdeswell died on 25th March, 1937. His funeral was held at Twickenham, London on 1st April, 1937. An obituary was also published in the Singapore Free Press of 1st April, 1937. He was also entitled to the British War Medal and Victory Medal. Extremely Fine £30-40

59. 1914-15 Star named to 87640 Gunner A.W. Hole, Royal Horse Artillery. Entered France 30th January 1915. GVF £20-25

60. British War Medal to SR3-7579 PTE V. LUNN, 1ST E. SURR.R. Born Fartown, Huddersfield, Killed in Action 1st December 1915, and buried in Cerisy-Gailly Military Cemetery. With printed research documentation. Small edge-knocks, Nearly extremely fine£45-50

61. British War Medal named 241970 PTE C. BRADBURY W.RID.R. Born Holbeck, served with 2/5th West Riding Regiment. Died of Wounds in France on 3rd July 1917. With printed research. Nearly extremely fine £38-45

62. British War Medal named 16839 PTE J. DRINKWATER W.RID.R. Born Oldham, served with 2nd Battalion, West Riding Regiment, killed in action in France on 3rd May 1917. With printed research. Nearly extremely fine £40-50

63. British War Medal named Z-2227 PTE J.A. LOWTHER 1ST RIF. BRIG. Born Clapham, Lived Eccles, Died of wounds at home on 18th May 1915, and is buried in Peel Green Cemetery in Eccles. With printed research. Toned, Nearly extremely fine £40-50

64. British War Medal named 153533 GNR. E.W. COLLINGWOOD RA. Born West Ham and lived in Forest Gate, Essex. Served with 352nd Siege Battery, Royal Garrison Artillery, killed in action 12th September 1917 and is buried in Vlamertinghe New Military Cemetery. With printed research documentation. Toned, Nearly extremely fine £40-50

65. British War Medal named 20549 PTE W.S. DALGLIESH, 8TH E. SURR. R. William Service Dalgliesh, born Finsbury Park and lived Muswell Hill, killed in action on 11th March 1918 and buried in Chauny Communal Cemetery British Extension. With printed research documentation. Good very fine £40-50

66. British War Medal named to 52418 Private J. Spowart, 10th Hussars. With copy medal index card, entitled to a pair. Good very fine or better £22-28

67. British War Medal named to 37802 Private J. Bowen, 13th Hussars. With copy medal index card, appears to be only medal, also served with and Reserve Regiment of Cavalry. Good very fine £22-28

68. Victory Medal named to 441 Private J. Morrison, Royal Irish Rifles. Private Joseph Morrison died on 27th December 1920, aged 20, the husband of Mrs Mary Morrison of 19 Boyne Square, Sandy Row, Belfast, he is buried in Belfast City Cemetery. It is believed he was killed as a result of injuries sustained in earlier disturbances, either being murdered by the I.R.A. (he was a protestant), or as a result of being hit by cross-fire from the authorities. Good very fine £140-180

69. Victory Medal named to G. Price, British Red Cross and St. John of Jerusalem. Georgina Price entered Egypt on 7th June 1916. Generally very fine £40-50

70. Victory Medal named to S-20516 Private J. Dobie, Gordons. Generally very fine £12-15

71. Victory Medal named to 5703 Private F. Brown, Northumberland Fusiliers. Good very fine £12-15

72. Victory Medal named to 32560 Private C.W. Ballard, East Surrey Regiment. Good very fine £12-15

73. Victory Medal named to 26485 Private L. Calise, Liverpool Regiment. Generally very fine £12-15

74. Victory Medal named to 9168 Private F.H. Brailsford, and Lancaster Regiment. Good very fine £12-15

75. Victory Medal named to 15527 Private T. Broadhead, York and Lancaster Regiment. Good very fine £12-15

76. Victory Medal named to 25146 Private W. Wittam, West Riding Regiment. Generally very fine £12-15

77. Victory Medal named to L/13532 Private F. Jackson, . Good very fine £12-15

78. Victory Medal named to 32563 Corporal J. Coates, West Yorkshire Regiment. Good very fine £12-15

79. Victory Medal named to 63039 Private W. Lund, West Yorkshire Regiment. Generally very fine £12-15

80. Victory Medal named to 1721 Private W. Fitton, Manchester Regiment. Good very fine £12-15

81. Victory Medal named to 43718 Private J.E. Roberts, Liverpool Regiment. Good very fine £12-15

82. Victory Medal named to 7986 Corporal W. Hawkins, Cheshire Regiment. Generally very fine £12-15

83. Victory Medal named to 36755 Private J. Newell, Highland Light Infantry. Believed served with 18th Battalion. GVF £12-15

84. Victory Medal named to 36600 Private A.W.C. Spratt, The Queen’s Regiment. Good very fine £12-15

85. Victory Medal named to 35198 Private S.J. Pont, Suffolk Regiment. Good very fine £12-15

86. Victory Medal named to 26871 Private G.S. Scott, Norfolk Regiment. Good very fine £12-15

87. Victory Medal named to 16912 Private W. Phillips, Royal Berkshire Regiment. Good very fine £12-15

88. Victory Medal named to 9139 Sergeant H.J. Fidler, Northumberland Fusiliers. Good very fine £12-15

89. Victory Medal named to 45860 Private A. Jones, Lancashire Fusiliers. Believed served with 15th Battalion. Good very fine £12-15

90. Victory Medal named to 56782 Private T. Thompson, Liverpool Regiment. Good very fine £12-15

91. Victory Medal named to 41838 Private T. Johnson, Cheshire Regiment. Good very fine £12-15

92. Victory Medal named to 5158 Private J.G. Pierce, South Lancashire Regiment. Good very fine £12-15

93. Victory Medal named to 57296 Private R.A. Thomson, Highland Light Infantry. Good very fine £12-15

94. Victory Medal named to 33322 Private L.W. Pearce, Hampshire Regiment. Good very fine £12-15

95. Victory Medal named to 200913 Sergeant D. Jerome, Royal Berkshire Regiment. Good very fine £12-15

96. Victory Medal named to 5204 Private B. Kenyon, West Riding Regiment. Good very fine £12-15

97. Victory Medal named to 265765 Private F. Coupe, South Lancashire Regiment. Good very fine £12-15

98. Victory Medal named to 9512 Corporal W. Fowler, West Riding Regiment. Good very fine £12-15

99. Victory Medal named to 265576 Private F.W. Davies, Middlesex Regiment. Good very fine £12-15

100. Victory Medal named to 32687 Private G. Wood, Liverpool Regiment. Good very fine £12-15

101. Victory Medal named to M.21793 J. Price, Chief Engine Room Artificer 2nd Class, Royal Navy. Good very fine £12-15

102. Victory Medal named to M.4043 L. Hawkey, Sick Berth Attendant, Royal Navy. Generally very fine £12-15

103. Victory Medal named to M.27758 E.E. Hales, Engine Room Artificer 5th Class, Royal Navy. Generally very fine £12-15

104. Victory Medal named to K.44312 H.T. Gladstone, Stoker 1st Class, Royal Navy. Good very fine £12-15

105. Victory Medal named to T.Z.9603 R. Allen, Signalman, Royal Naval Volunteer Reserve. Generally very fine £12-15

106. Victory Medal named to MZ.3786 J. Grey, Able Seaman, Royal Naval Volunteer Reserve. Good very fine £12-15

107. Victory Medal named to PO.14347 Private W. Davies, Royal Marine Light Infantry. Good very fine £12-15

108. Victory Medal named to TZ.9322 A.W. Foster, Able Seaman, Royal Naval Volunteer Reserve. Good very fine £12-15

109. Victory Medal named to J.58373 J. Norman, Ordinary Telegrapher, Royal Navy. Generally very fine £12-15

110. Victory Medal named to 166862 J.T. Lovell, Petty 1st Class, Royal Navy. Good very fine £12-15

111. Victory Medal named to 207779 G.E. Elliott, Leading Seaman, Royal Navy. Good very fine £12-15

112. Victory Medal named to M.11161 C.W. Loveless, Leading Victualler’s Assistant, Royal Navy. Good very fine £12-15

113. Victory Medal named to CH.17252 Lance Corporal A. Sedgwick, Royal Marine Light Infantry. Good very fine £12-15

114. Victory Medal named to J.37406 H.T. Hudson, Signaller Boy, Royal Navy. Good very fine £12-15

115. Victory Medal named to L.Z.6255 L. Frost, Signalman, Royal Naval Volunteer Reserve. Good very fine £12-15

116. Victory Medal named to 342262 C.W. Parr, Armourer, Royal Navy. Good very fine £12-15

117. Victory Medal named to L.7888 R.O. Clarke, Officer’s Cook 2nd Class, Royal Navy. Good very fine £12-15

118. Victory Medal named to M26874 R.E.U. Povey, Wireman 2nd Class, Royal Navy. Generally very fine £12-15

119. Victory Medal named to M.19626 T.I.R. Melville, Junior Reserve 4th Class, Royal Navy. Good very fine £12-15

120. Memorial Plaque named to John Evered Gibbons. Second Lieutenant J.E. Gibbons, 209th Squadron, Royal Air Force, died on 9th October 1918. He is buried in Triangle Cemetery, Inchy-En-Artois. Good very fine £140-180

121. Memorial Plaque named to Samuel John Hill. Two possibilities, one a Private in the Royal Welsh Fusiliers who died on 31st August 1916 and is buried at Essex Farm Cemetery. The other a Lieutenant in the 45th Battalion, Australian Imperial Force who had previously won the Military Medal, and who was from Yaronga, Brisbane, Queensland, and is buried at Jeancourt Communal Cemetery Extension. Good very fine £100-120

122. Memorial Plaque named to William Herbert Dundonald Wilson. Ordinary Seaman Wilson, HMS Royal Oak, died on 17th April 1918, aged 18. He was the son of Ephraim George and Catherine Florence Wilson of Webhaston. He is buried in Wenhaston (St. Peter) Churchyard. Good very fine £90-110

123. Memorial Plaque named to John Walter Hall. 3/47 Private J.W. Hall, 1st Battalion, Wiltshire Regiment, died on 12th January 1916 and is buried in Ploegsteert Wood Military Cemetery. Some light polishing to the name, otherwise Generally very fine £70-90

124. Memorial Plaque named to Claude Ernest Gardiner. Private Claude Ernest Gardiner, died on 1st June 1918, aged 18, the son of Sidney John and Lily Sophia Gardiner of 110 Upper Bridge Road, Chelmsford, he is buried at Martinsart British Cemetery. Good very fine £70-80

125. Memorial Plaque named to James Morris. Multiple possible recipients. Nearly extremely fine £45-55

126. Princess Mary Gift Tin 1914. Good very fine £30-40

127. India General Service Medal 1908, Geo V, clasp Afghanistan NWF 1919 named to 14114 Private F. Henderson, 2nd King’s Regiment. With copy Medal Index Card, also served in France during the Great War and was entitled to a 1915 Star Trio, having entered France on 26th September 1915. Good very fine £80-100

128. India General Service Medal 1908, Geo V, clasp Waziristan 1919-21, named 6077651 PTE C. DOIDGE 2 BN THE QUEEN’S R. Minor official correction to ‘2 BN’. Small edge-knocks and very lightly contacted. Very fine £100-120

129. India General Service Medal 1908, clasp Waziristan 1921-24 named to7871208 Private H.W.A. Hutchings, Royal Tank Regiment. With copy medal roll. Edge-knicks and some contact wear to the rim, Generally very fine £105-135

130. India General Service Medal 1908, Geo V, clasp North West Frontier 1930-31 to 6394046 PTE W.L. BARDEN R.SUSS.R. Minor, superficial mark on obverse, otherwise Extremely fine £100-125

131. India General Service Medal 1908, Geo V, clasp North West Frontier 1930-31 named to 2815140 Private W.A. Sinclair, Seaforth Highlanders. Private Sinclair served in the Indian North West Frontier in the early 1930s with the Second Battalion, at the time of the medal roll compiling on the 11th September 1933, the unit was in Haifa, Palestine. He is listed as having been wounded on 5th April 1943 whilst serving with 2nd Battalion, Seaforth Highlanders in Tunisia during the North African campaign. Sinclair appears on the list of Army Commando’s put together by RQMS H. Brown MBE, who was a founding member of the Wartime Army Commando Association. Sinclair’s time as a Commando appears to have been short, serving from 11th January to 18th February 1941, never the less named medals to confirmed Commando trained men are scarce. Nearly extremely fine £120-150

132. India General Service Medal 1935, Geo VI, clasp North West Frontier 1937-39 named to 6902 Sep Amar Singh, 3-17 Dogra R. Amar Singh was the son of Shiam Singh and Jai Wanti, of Ghaneta, Kangra, India and the husband of Kulbutu Pantai Sabak. He served as a Sepoy in the 3rd Battalion, 17th Dogra Regiment. This unit was part of the 8th Indian infantry Brigade based at Kota Bharu which was very near to the landing point of the Japanese forces when they successfully engaged the British in jungle warfare and ultimately captured Singapore. The unit was commanded by George Allen Preston, who was taken prisoner of war on 6th May 1942. By this time Amar Singh was now a Naik, having no known grave believed killed in action on 4th December 1943 and remembered on the Singapore Memorial. Generally very fine £60-80

133. General Service Medal 1918-62, Geo VI, clasp Palestine named to 2657665 Guardsman F.L. Bebbington, . Good very fine £110-130

134. General Service Medal 1918-62, Geo VI, clasp Palestine named to 3712471 Private J. Kelly, King’s Own Regiment. Toned, Good very fine £110-130

135. Naval General Service Medal 1915-62, Geo VI, clasp Palestine 1945-48 named to W.P.M. Moyse. William Percival Mafeking Moyse was born in Cornwall 1900, went to sea as an apprentice and obtained his Master Certificate 6.11.22. WW2 served as Lieutenant, Royal Naval Volunteer Reserve from 1941 to 1945 then returned to Merchant Navy and joined the SS Ocean Vigour in August 1947. Between 1946 and 1948 she was used to return illegal Jewish Refugees caught trying to enter Israel back to Europe. In May 1947 she had been damaged at Famagusta Harbour in Cyprus by limpet mine which had been planted by Jewish terrorists. Moyse was paid off in November 1948 and died in Bodmin, Cornwall 1965. Medal comes with details of some voyages 1921-48, details of Ocean Voyager’s transportation voyages, details WW2 services. Also included are details of his father also a Master Mariner whose ship the coaster Swallow was in Paris when the Germans entered the city in June 1940. He lived alone on his vessel until arrested in December, sent to Milag Nord (The Merchant Navy Prisoner of War Camp in Germany) and because of his age was repatriated to in October 1943. A scarce NGS to a Senior Merchant Navy Officer involved in the controversial return of Jewish refugees back to Europe from Israel. Nearly extremely fine £160-200

136. Naval General Service Medal 1915-62, Geo VI, clasp Minesweeping 1945-51 named to P/JX.625525 A.A. Harding, Able Seaman, Royal Navy. Generally very fine £240-280 137. Defence Medal. Good very fine £6-8

138. 39-45, name erased. Generally very fine £10-12

139. General Service Medal 1918-62, Geo VI, clasp Palestine 1945-48 named to 19141170 Private F. Essex, Army Air Corps. Good very fine £150-180

140. General Service Medal 1918-62, Geo VI, clasp Palestine 1945-48 named to 14697812 Private E. Hughes, Royal Warwickshire Regiment. Good very fine £50-60

141. General Service Medal 1918-62, Geo VI, clasp Palestine 1945-48 named to 226692 Leading Aircraftman W.F. Clark, Royal Air Force with original box and issue slip. Good very fine £50-60

142. General Service Medal 1918-62, Eliz II, clasp Near East named to 22843763 Corporal D. McKernon, . Good very fine £50-60

143. General Service Medal 1918-62, Eliz II, clasp Arabian Peninsular named to 2355321 Private S.J.P. McDonnell, Royal Warwickshire Regiment. Good very fine £55-65

144. Queens Korea Medal, BR:OMN, named to 14640512 Rifleman J. Edwards, Royal Ulster Rifles. The Royal Ulster Rifles saw much heavy fighting during the Korean War, particularly in the area of the Imjin River during April 1951, seen of probably the most famous battle of the Korean War For this action the unit was awarded 2 x DSO, 2 x MC, 2 x MM, and three men were Mentioned in Despatches. Good very fine £225-250

145. Queens Korea Medal, named to 22461371 Trooper D. Chaplain, Royal Armoured Corps. Some contacting, Very fine £140-180

146. Queens Korea Medal, BR:OMN, named to 22257551 Corporal J. Bowers, Royal Electrical Mechanical Engineers. Corporal James Bowers was born on 4th April 1928 and died aged 24 (whilst still in service) on the 22nd September 1952 in Belfast and was buried on 25th September 1952 in the Glenalina Cemetery, Belfast. His service number shows enlistment from November 1950 until February 1951. Worthy of further research, MOD papers can be applied for as he died in service. Generally very fine £110-140

147. Queens Korea Medal, Canadian issue; (SD59382 J.P. LIBOIRON). Awarded to J.P. Liboiron (No.SD59382), Canadian Forces. Good very fine £90-110

148. Queens Korea Medal, BR:OMN, named to T/22288531 Driver D.A. Moore, . Generally very fine £75-95

149. Africa General Service Medal 1902-56, clasp, Kenya named to X.3975 Wdr. Lorina A. Molmasai Scarce to Prison Warder. He would have been a Warder in one of the British Detention Camps set up in 1950s during the Mau Mau Uprising. Good very fine£40-50

150. General Service Medal 1918-62, Eliz II, clasp Cyprus named to 5055950 Leading Aircraftman D.J. Mundon, Royal Air Force. Loose-mounted for wear. Nearly extremely fine £50-60

151. General Service Medal 1918-62, Eliz II, clasp Malaya named to 2756775 Leading Aircraftman M.R. Kennedy, Royal Air Force. Good very fine £45-55

152. General Service Medal 1918-62, Eliz II, clasp Malaya named to 22281750 Private A.W. Densnap, Intelligence Corps. GVF £150-180

153. General Service Medal 1918-62, Geo VI, clasp Malaya to 22609238 PTE L.BUTLER WORC.R. On the 24th May 1950 the 1st Worcestershire Regiment sailed to Singapore. Many of these men were new National Service recruits who had only been with their unit for a week. From 1951, the British started a campaign to win the ‘hearts and minds’ of the Malays in the hope of defeating the Communist Terrorists by isolating the guerrillas from community support and driving them into the jungle where existence was difficult. Good very fine £80-100

154. General Service Medal 1918-62, Geo VI, clasp Malaya named to 22591429 Corporal J. McGovern, Black Watch. GVF £70-80

155. General Service Medal 1918-62, Eliz II, clasp Malaya named to 22633566 Private F.G. Mitchell, Royal Military Police. Toned, Good very fine £70-80

156. General Service Medal 1918-62, Eliz II, clasp Malaya named to Lieutenant M. Porter, Queen Alexandra Royal Army Nursing Corps. With matching miniature and General Nursing Council for England and Wales silver badge, the reverse engraved M. Porter S.R.N. 162481, 22.7.49. In box of issue. Nearly extremely fine £150-180

157. General Service Medal 1918-62, Eliz II, clasp Malaya named to 5016496 Aircraftman 1st Class R.L. Bennie, Royal Air Force. Some contact wear, Very fine £60-80

158. General Service Medal 1918-62, Eliz II, clasp Malaya named to 4139932 Senior Aircraftman M.W. Bateman, Royal Air Force. Toned, Good very fine £50-60

159. Naval General Service Medal 1915-62, Eliz II, clasp Cyprus named to RM131147 A.G. Brasted, Marine, . With Commando sleeve cloth badge. With parchment certificate of service, confirms service with 42 Commando, Royal Marine between 21st January 1955 and 26th February 1955, and with 45 Commando, 3 Commando Brigade, Royal Marines between 9th April 1955 and 22nd July 1956. With a card bordered photograph of Squad No.864 which includes both Brasted and Gorman (the following medal lot), who passed out on 20th January 1955. There is a copy of the magazine ‘Picture Post’ dated 7th April 1956’ in which a person believed to be Brasted is seen examining a donkey and a Cypriot for arms, as part of an article describing the Royal Marines role in hunting terrorists in Cyprus. Nearly extremely fine £140-160

160. Naval General Service Medal 1915-62, Eliz II, clasp Cyprus named to RM131156 R. Gorman, Marine, Royal Marines. With a photocopy of the bordered photograph that is included in the previous lot (Brasted). Nearly extremely fine £100-120

161. Naval General Service Medal 1915-62, Eliz II, clasp Cyprus named to R.M.132844 A. E. Duthie, Marine, Royal Marines. Nearly extremely fine £100-120

162. Naval General Service Medal 1915-62, Eliz II, clasp Cyprus named to R.M.15315 J.P. Flanagan, Marine, Royal Marines. Nearly extremely fine £100-120

163. Naval General Service Medal 1915-62, Eliz II, clasp Cyprus named to RM.15023 J.M. Haggarty, Marine, Royal Marines. Nearly extremely fine £100-120

164. Gulf Medal, clasp 16 Jan to 28 Feb 1991 to 24903671 Private S D Coffey, Kings Own Scottish Borderers. Extremely fine £170-210

165. Campaign Service Medal 1962, clasp Radfan named to 23128511 Private G.T. Dell, Royal Army Ordnance Corps. GVF £140-170

166. Campaign Service Medal 1962, clasp Northern Ireland named to Steward 1st Class A.N.W.J. Ferris, D230945N, Royal Navy. Generally very fine or better £75-95

167. Campaign Service Medal 1962, clasp Northern Ireland named to D146041X G.A. Stillwell, Cook, Royal Navy. NEF £75-95

168. Campaign Service Medal 1962, clasp Northern Ireland named to D0811090 F. Durlinson, Leading Cook, Royal Navy. Nearly extremely fine £75-95

169. Operational Service Medal 2000, no clasp, for Afghanistan; (SLT A L JOHNSTON RN). Awarded to an officer, Sub Lieutenant A.L. Johnston, Royal Navy. Nearly extremely fine £225-265

170. The very fine Second Sikh War Punjab Campaign and Indian Mutiny long service group awarded to Private Peter Brown, 1st Bengal European Fusiliers, Honourable East India Company Forces, later 103rd Foot, who was present during the Punjab Campaign at the siege of Mooltan and the battle of Goojerat. Punjab Medal 1848, two clasps: Goojerat and Mooltan; (PETER BROWN, 1ST. EUR. FUS.); Indian Mutiny Medal, no clasp; (PETER BROWN, 1ST BOMBAY EURN. FUSRS:); Army Long Service and Good Conduct Medal, Victoria 2nd type; (1380 PETER BROWN 103RD FOOT) Peter Brown was born in Arcarney near Boyle, County Roscommon, Ireland, and having worked as a labourer, then attested for service with the Honourable East India Company Forces at Edinburgh on 26th October 1846, joining as a Private (No.1380) the 1st Bengal European Fusiliers. Brown went on to see 18 years and 175 days service, all of it in India, a period of spotless service, he being never once entered in the Regimental Defaulters Book, never tried by Court Martial, and in possession of five Good Conduct Badges. Brown saw service during the Second Sikh War in the Punjab Campaign, being present in action at the siege of Mooltan which lasted from 7th September 1848 to 22nd January 1849, and at the battle of Goojerat on 21st February 1849. He then took part in the Indian Mutiny, and as with other HEIC Forces, was placed under the control of the crown in 1858. Formally moved with his regiment into the British Army in 1861, the 1st Bengal European Fusiliers became the 103rd Royal Bombay Fusiliers, and later was to become the 2nd Battalion, Royal Dublin Fusiliers. Brown was posted home from India, and discharged after 21 years 250 days service on 17th July 1866, his intended place of residence being Boyle in County Roscommon. Some contact wear and light polishing to first two, hence only about GVF £750-850

171. Drum Major J. Macclesfield, 33rd Bengal Infantry. India General Service Medal 1854, two clasps, Burma 1885-7 and Burma 1887-89 named to 2915 Drum Major J. Macclesfield, 33rd Bengal Infantry. Army Long Service and Good Conduct Medal, VR, third type, named to Drum Major J. Maccesfield, 33rd Bengal Infantry. Toned (2) Nearly extremely fine £800-1,000

172. A most interesting Egypt 1882 and Soudan 1884 operations pair awarded to Lieutenant G.L.E. Killick, 3rd Battalion, King's Royal Rifle Corps, who was present in Egpyt during 1882 at the action at Kassasin, and the battle of Tel-El-Kebir on 13th September 1882, and was then in the Eastern Soudan, during the Suakin 1884 expedition and at the battle of El Teb on 29th February 1884, being the author of the book 'The English Army in Egypt 1882', he became Secretary of the Royal Maternity Charity of London. Egypt Medal, reverse dated 1882, three clasps: Tel-El-Kebir, Suakin 1884, El-Teb; (LIEUT: G.L.E. KILLICK. 3/K.R.RIF:C.); Khedives Star dated 1882. George Lionel Brackenbury Killick was born on 18th September 1859 and educated at Dover College, where he became a Prefect, and then left in 1878, being shortly afterwards commissioned as a 2nd Lieutenant into the British Army on 19th February 1881, and joined the 3rd Battalion, King's Royal Rifle Corps, which was then stationed at Cyprus having been recently involved in the Zulu War and the First Anglo Boer War, being then promoted to Lieutenant on 1st July 1881. With the declaration of war in Egypt, Killick landed there in August 1882, and was present at the action at Kassasin, and the battle of Tel El Kebir on 13th September 1882, he then saw service in the operations in the Eastern Soudan, and was present in the Suakin expedition which lasted from 19th February to 26th March 1884, and the battle of El Teb on 29th February 1884. Killick left the army, and married in 1888, becoming Secretary of the Royal Maternity Charity of London, as well as devoting his time to writing four books, the first titled: 'Short Hints on Rations'; the second 'A Volunteer Army Service Corps'; the third 'The French Army in Egypt 1798-1801'; and most importantly in relation to his personal service, the fourth titled 'The English Army in Egypt 1882'. He later resided in Finsbury Square, London and is mentioned in the Dover College Register. With copied images of recipient. Pitting to first from Star, (2) About very fine £750-850

173. Carpenter J.W. Barber, HMS Minotaur. Egypt Medal 1882, dated reverse, no clasp named to J.W. Barber, Carpenter, Royal Navy, HMS Minotaur. Khedives Star, dated 1882, unnamed as issued. (2) Nearly extremely fine £300-350

174. Private A. Luse, 2nd Battalion, . Egypt Medal 1882, dated reverse, no clasp, named to 6466 Private A. Luse, 2nd Battalion, Grenadier Guards. Khedives Star, dated 1882, unnamed as issued. Star is missing suspender. Some pitting to Egypt Medal. With copy papers, joined on 16th May 1878, having previously served with the Royal Marines, born at Biddulph, Congleton, Cheshire during late 1859. Served a total of 12 years, but conduct given as bad upon transfer to reserve in consequence of breaking out of barracks and continued short terms of absence without leave. (2) Generally very fine £150-180

175. Doyle/Fewtrell Family Group. Queens South Africa Medal, three clasps, Cape Colony, Transvaal, South Africa 1902 named to 6852 Private M. Doyle, Grenadier Guards. With original parchment certificate for Army Reserve dated 9th September 1897. 1914-15 Star named to 46959 Gunner R. Fewtrell, Royal Field Artillery. British War Medal and Victory Medal both named to 46959 Gunner R. Fewtrell, Royal Artillery. Also British War Medal and Victory Medal both named to 12844 Private A. Fewtrell, East Surrey Regiment. Memorial Plaquenamed to Albert Fewtrell. Albert Fewtrell died on 5th March 1917, whilst serving with D Company, 12th Batallion, East Surrey Regiment, he is buried at Dickebusch New Military Cemetery and was the son of Mrs M. Doyle (formerly Fewtrell) of 273 West Street, Old Kent Road, London and the late Mr. R.G. Fewtrell. Michael Doyle married Mildred Fewtrell in 1904 who was the mother of Gunner R. Fewtrell, and Private A. Fewtrell. (7) Good very fine £425-475

176. A fine South Africa Boer War and Jubilee 1897 group awarded to Captain W. Taylor, Army Service Corps, who served with No.3 Company during the Boer War on operations in the Cape Colony and the Transvaal, and at Wittebergen from 1st to 29th July 1900. Queens South Africa Medal, three clasps: Cape Colony, Transvaal, Wittebergen; (CAPT: W. TAYLOR. A.S.C.); Kings South Africa Medal, two clasps: South Africa 1901, South Africa 1902; (CAPT. W. TAYLOR. A.S.C.); Jubilee Medal 1897. Awarded to Captain W. Taylor, Army Service Corps, who saw service in South Africa during the Boer War with the 3rd Company, being present on operations in the Cape Colony and the Transvaal, and at Wittebergen from 1st to 29th July 1900. Mounted swing style for wear. (3) Good very fine £300-350

177. Corbett Brothers. Queens South Africa Medal, five clasps, Cape Colony, Orange Free State, Transvaal, South Africa 1901 and South Africa 1902 named to 9884 Corporal S.M. Corbett, . Along with his brothers Army Long Service and Good Conduct Medal, VR, 3rd type, named to 4974 Battery Sergeant Major S Corbett, Coastal Brigade, Royal Artillery. (2) Good very fine £220-260

178. Acting Sergeant A.G. Mattingly, 12th Canadian Infantry, late of the Duke of Edinburgh Volunteer Rifles. Queens South Africa Medal, clasp Cape Colony named to 1799 Private A.G. Mattingly, Duke of Edinburgh Volunteer Rifles and Kings South Africa Medal, two clasps, South Africa 1901 and South Africa 1902 both named to 1799 Private A.G. Mattingley, Duke of Edinburgh Volunteer Rifles. British War Medal and Victory Medal both named to 19208 Acting Sergeant A.G. Mattingly, 12th Canadian Infantry. With copy medal roll for Boer War and copy Canadian Attestation Papers. Note different spelling of surname on QSA, undoubtedly the same man. (4) Nearly extremely fine £240-280

179. Private J. Burns, Cheshire Regiment. Queens South Africa Medal, two clasps, Cape Colony and Orange Free State and Kings South Africa Medal, two clasps, South Africa 1901 and South Africa 1902 both named to 4255 Private J. Burns, Cheshire Regiment. With copy papers, from Hadfield, Glossop, Derbyshire. (2) Generally very fine £220-260

180. Private R. Surtees, 7th Dragoon Guards. Queens South Africa Medal, three clasps, Cape Colony, Orange Free State and Transvaal, and Kings South Africa Medal, two clasps, South Africa 1901 and South Africa 1902 both named to 2685 Private R. Surtees, 7th Dragoon Guards. With attestation papers, from Manchester. (2) Good very fine £210-250

181. Private W. Breakspeare, Royal Irish Regiment, late Royal Berkshire Regiment. Queens South Africa Medal, no clasp, named to 3063 Private W. Breakspeare, Royal Irish Regiment. 1914-15 Star named to 1919 Private W. Breakspeare, Royal Irish Regiment. British War Medal and Victory Medal both named to 1919 Acting Corporal W. Breakspeare, Royal Irish Regiment. The Berkshire Regiment looked after Prisoners of War on the Island of St. Helena during the Boer War. (4) Good very fine £220-260

182. Corporal W. Amoss, Essex Regiment. Queens South Africa Medal, three clasps, Johannesburg, Orange Free State and Cape Colony named to 4873 Private W.D. Amoss, 1st Battalion, Essex Regiment. Kings South Africa Medal, two clasps, South Africa 1901 and South Africa 1902 named to 4873 Corporal W. Amoss, Essex Regiment. With copy service papers, from Woodford, Essex. Also entitled to Belfast and Diamond Hill for his Queens South Africa Medal. (2) Generally very fine £140-160

183. Lance Corporal W. Wren, 5th Dragoon Guards, who died of wounds on 14th May 1915. 1914 Star, British War Medal and Victory Medal all named to D-627 Private W. Wren, 5th Dragoon Guards. Memorial Plaque named to William Wren. Lance Corporal William Wren, the son of Mrs E. Wren, of 9 Spring Lane, Bishopstoke, Eastleigh, Hampshire, died of wounds on 14th May 1915 and is buried at Bailleul Communal Cemetery Extension. With a copy of the forwarding letter for his British War Medal and Victory Medal. He had entered France on 15th August 1914. With copy Medal rolls for BWM and VM. Unusual Casualty Group to a Cavalry unit. (4) Nearly extremely fine £475-550

184. Private T. Dennis, Bedfordshire Regiment. 1914 Star, bar 5th Aug-22nd Nov, British War Medal and Victory Medal all named to 8547 Private T. Dennis, Bedfordshire Regiment. Memorial Plaque named to Thomas Dennis. Memorial Scroll named to Pte Thomas Dennis, Bedfordshire Regiment. Entered France on 6th October 1914, died at home on 17th and is buried in Felixstowe (Walton) Cemetery. Having survived the fighting in the autumn of 1914, Thomas Dennis was killed in an accident ‘An inquest was held at Felixstowe, on Saturday on the body of Thomas Dennis aged 27 years, private in the 3rd Battalion, Bedfordshire Regiment, who died on the previous Thursday evening from injuries received as the result of being run over by a Naval motor-car on the same evening. Dr Havell said that he saw the deceased between six and half-past six o’clock on Thursday at the De Stern Military Hospital. He was suffering severely from shock, and there were few small abrasions on the face. He was conscious, but had much difficulty in talking owing to damage to the lungs. Witness believed that several of his ribs were broken. He rallied a good deal, but about ten o’clock a sudden relapse came on, probably due to internal haemorrhage. Charles Jones, private in the 3rd Beds, said that on Thursday, about six o’clock, was with the deceased and Private Dummer of the same regiment, walking along the Danger Road in the direction of Felixstowe, when near the De Stem Hospital, a car coming from the direction of Felixstowe suddenly ran into them whilst on its wrong side of the road. The car was travelling about ten miles an hour, and was quickly pulled up after the collision. Witness, with Dummer, assisted the deceased to the hospital. So far as he could see there was only the driver in the car. George Frederick Jessop, an air mechanic stationed at Felixstowe said that on Thursday about 6.45pm, was driving a car towards the Air Station. The speed was about eight to ten miles an hour, on his third gear. He saw a number of soldiers, and whilst passing them he sounded his hooter. Suddenly a black mass appeared on his near side and immediately he felt an impact. As a result the steering wheel turned to the right, and the car was across the road before he could put brakes on. Witness pulled up and on going back found the deceased lying on the road. A juryman said that a dark night it was almost impossible to see which side of the road one was riding on, because no lights were allowed – The jury returned verdict of Accidental Death. All contained in glass frame. Please contact us for postage information relating to this lot. (5) Nearly extremely fine £425-475

185. A Mons Trio to 2nd Lieutenant C.H. Kirkaldy, 1st Battalion, Seaforth Highlanders who was killed in action, 10th March 1915 at Neuve Chapelle, having previously served in the 1/28th London Regiment (1st Artists Rifles). 1914 Star, named to 727 Lance Corporal C.H. Kirkaldy, 1/28th London Regiment. British War Medal and Victory Medal both named to 2nd Lieutenant C.H. Kirkaldy. C.H. Kirkaldy, the brother of Mr. T.J.W. Kirkaldy of Eskdaleside, Sleights, Yorkshire, killed 10th March 1915 and buried at Royal Irish Rifles Graveyard. Charles Henry Kirkaldy of Croft Lodge, Woodford Green, Essex had attested to the 1/28th London Regiment on 21st September 1909, he signed up for another 2 years (beyond the initial) in 1913, and signed an agreement to serve overseas on 23rd October 1914 as part of the Territorial Force. His death was officially reported by the Officer Commanding 1st Seaforth Highlanders, been noted as killed in action in the field on 10th March 1915. The Battalion War Diaries cover the afternoon of 10th March 1915 ‘This attack was carried out, ‘B’ Company bombing the enemy along the trnch from W, where Captain R.A.C. Murray was dangerously wounded, to C where thy linked up with a detachment of the 3rd London Regiment, who mad a gallant charge from Port Arthur, our **** guns assisted in keeping the enemy heads down – 2nd Lieutenant C.H. Kirkaldy was killed close to C.’ A note on the war diary states ‘2nd Lieutenant C.H. Kirkaldy was buried near the snipers hut (w) with a number of other men of the Battalion. His name and image appeared in the Illustrated London News of 3rd April 1915. With copy papers, war diaries and copy photograph of Kirkaldy in uniform. (3) Nearly extremely fine £400-450

186. Private H.S. Jessup, 2nd Battalion, Grenadier Guards. 1914 Star named to 16340 Private H.S. Jessup, 2nd Battalion, Grenadier Guards. British War Medal and Victory Medal both named to 16340 Private H.S. Jessup, Grenadier Guards. Memorial Plaque named to Henry Samuel Jessup. Henry Samuel Jessup, killed in action on 25th September 1916, born Bradden, Northamptonshire, where he appears on the village memorial. A photograph of which is included with the group. He is listed on the Commonwealth War Graves Commission as being the son of Henry Kibert Jessup and Alice Louisa Jessup of 5 Meadow Villas, Sunninghill, Ascot, Berkshire, he is remembered on the . (4) Nearly extremely fine £400-450

187. Private G. White, 2nd Battalion, West Yorkshire Regiment, an early 1915 Casualty. 1914 Star, bar 5th August-22nd November, named to 8644 Private G. White, 2nd Battalion, West Yorkshire Regiment. British War Medal and Victory Medal both named to 8644 Private G. White, West Yorkshire Regiment. Memorial Plaque named to George White. Killed in action 10th March 1915, the son of George and Elizabeth White of 164 Cuthbert Bank Road, Sheffield, he is remembered on the . (4) Good very fine £400-450

188. Private J. Burck, 2nd Scottish Rifles (Cameronians). 1914 Star named to 10106 Private J. Burck, 2nd Battalion, Scottish Rifles. British War Medal and Victory Medal both named to 10108 Corporal J. Burck, Scottish Rifles. Memorial Plaque named to James Burck. With copy Medal Index Card, James Burck (291567) 1st/8th Battalion, Cameronians, died 29th July 1917, and is buried in the Gaza War Cemetery. His change of service number is confirmed on the Medal Index Card supplied. (4) Good very fine £400-450

189. Able Seaman G. Gorman, Hood Battalion, Royal Naval Division, twice wounded, once at Gallipoli and again during the Battle of the Ancre, which resulted in his discharge. 1914 Star named to KX.479 C. Gorman, Hood Battalion, Royal Naval Division. British War Medal and Victory Medal both named to KX479 C. Gorman, Able Seaman, Royal Naval Volunteer Reserve. With copy service papers, born Morpeth, Northumberland 1895 enlisted Northumberland Fusiliers 2nd September 1914 then to Hood Battalion 11th September 1914, served Gallipoli, wounded 6th July 1915. Then to BEF with Hood Battalion where he was wounded on 13th/14th November 1916, with a gun shot wound to the Right Arm, which subsequently had to be amputated. This was at the Battle of the Ancre. He was discharged 14th June 1917 and awarded a Silver War Badge. (3) Nearly extremely fine £250-300

190. Sergeant G.F. Payne, Ox and Bucks Light Infantry, Mentioned in Despatches for aiding a wounded man in September 1914. 1914 Star bar 5th Aug-22nd Nov named to 8337 Private G.F. Payne, 2nd Battalion, Ox and Bucks Light Infantry. British War Medal, name erased. Victory Medal with loose Mention in dispatches oak leaf named to 8337 Sergeant G.F. Payne, Ox and Bucks Light Infantry. Mentioned in dispatches on 20th October 1914. Part of Lieutenant Colonel Davies’ diary which is quoted in the Regimental Chronicle describes the fighting of September 19th 1914, and it is said during the fighting at Le Cour de Soupir that ‘One man (Hamblin) badly hit at the farm, was carried down to the caves by Payne, the mess waiter and Carter, the driver of the mess-cart under heavy shell fire’. Mounted loose for wear. (3) Good very fine £240-280

191. H. Johnson, Leading Seaman, Drake Battalion, Royal Naval Division. 1914 Star, bar 5th Aug-22nd Nov named to L10/2531 H. Johnson, Leading Seaman, Drake Battalion, Royal Naval Division. British War Medal and Victory Medal both named to L10/2531 H. Johnson, Able Seaman, Royal Naval Volunteer Reserve. With copy Royal Naval Division and Royal Navy Service papers, born London 1893, after service with ‘B’ Company, Drake Battalion, he was drafted to Chatham 25th October 1914 for Sea Service. (3) Good very fine £225-250

192. Barnden Family Group, one a December 1914 Casualty. Sapper S.E. Barnden, Royal Engineers. 1914 Star, British War Medal and Victory Medal all named to 19693 Sapper S.E. Barnden, Royal Engineers. Reported Missing in Action on 12th December 1914 and is remembered on the Ypres () Memorial. Aged 24 years when he died Stanley was born in 1889 and resided in Walton on the Naze in Essex where his family lived at No.23 The Parade. He was the son of Arthur Elisha and Elizabeth Garnett Barnden and was one of four brothers. Before 1911 he had enlisted into the Royal Engineers into a Telephonist Company and in 1911 was stationed at Haslar Barracks, Gosport. He entered France on 18th August 1914, entitled to Bar on his 1914 Star. His brother’s papers are online, Pte Arthur Edward Barnden No.378844 R.E.. Also lived 23 The Parade and was a Post Office Engineer by trade. Special Reserve in 1915, mobilised in 1917, discharged December 1918. Also a relative’s trio – 1914 Star named to 01637 Private E.L. Barnden, Army Ordnance Corps. British War Medal and Victory Medal both named to 01637 Acting Staff Sergeant E.L. Barnden, Army Ordnance Corps. Born in 1892 in Brighton, son of George and Elisabeth Ernest entered France on 20th November 1914, just in time to qualify for the 1914 Star. (6) Good very fine £225-275

193. Private H.C.H. Foster, Cheshire Regiment. 1914 Star named 1729 PTE H.C. FOSTER 6/CHES.R. British War Medal and Victory Medal named 1729 PTE H.C.H. FOSTER CHES.R. Defence Medal, unnamed as issued. Enlisted 27th April 1914. To France 10th November 1914 with 6th Territorial Force Battalion, discharged Medically Unfit 9th August 1916 and entitled to a Silver War Badge, later joined Royal Air Force. With printed research documentation. Mounted as worn with old slide-on Aug-Nov 1914 bar. Trio contacted and polished about Very fine £185-215

194. A Mons Trio to Private H. Bain, 2nd Battalion, Gordon Highlanders who was killed in action on 29th October 1914, the same day that Lieutenant J.A.O. Brooke from the Battalion won the near Gheluvelt, . 1914 Star with bar 5th Aug-22nd Nov named to 824 Private H. Bain, 2nd Battalion, Gordon Highlanders. British War Medal and Victory Medal both named to 324 Private H. Bain, Gordon Highlanders. Henry Bain, 2nd Battalion, Gordon Highlanders, born Fyvie, Aberdeenshire, enlisted at Auchnagatt, was killed in action 29th October 1914. The Regimental History describes events on that day ‘At the worst moment, when a counter-attack had failed and the defence had seemed to be on edge of disaster, the heroism of Captain J.A.O. Brooke had done much to restore it. Brooke was killed, and received the posthumous award of the Victoria Cross. Another contribution came from 2nd Gordon Highlanders. ‘C’ Company, commanded by Captain B.G.R. Gordon, had remained in its trenches and had been inflicting heavy loss on the enemy. Early in the afternoon it was given a great opportunity when the Germans appeared in mass only a few hundred yards away. On the front of one platoon alone 240 dead were counted later. The lost trenches at Gheluvelt were not recovered, but the front was otherwise restored with little change. Besides Captain Brooke, the 2nd Gordons had lost Lieutenant the Honourable S. Fraser and 2 officers attached from other killed and 3 officers wounded. The only figure given for the casualties of the rank and file is ‘about one hundred’. Brooke’s citation for his Victoria Cross which was gazetted on 2nd February 1915 reads ‘Brooke led two attacks on the German trenches under heavy rifle fire and machine-gun fire, regaining a lost trench at a very critical moment. By his marked coolness and promptitude on this occasion, Brooke prevented the enemy from breaking through our line at a time when a general counter-attack could not have been organised. Having regained the lost trench, he went back to bring up supports and in doing so was killed.’. Both Bain and Brooke are buried together in Zantvoorde British Cemetery. (3) Nearly extremely fine £180-220

195. Private J.G. Sorby, Royal Army Medical Corps. 1914 Star, British War Medal and Victory Medal named 7452 PTE J.G. SORBY RAMC. Born Darlington. To France on 21st August 1914 with 19th Field Ambulance and entitled to clasp. Died of Wounds in France on 14th October 1918 and buried in Delsaux Farm Cemetery, Beugny. With old copy Aug-Nov bar and supporting documentation. (3) Extremely fine £170-210

196. Private J. Burrell, 3rd Dragoon Guards. 1914 Star, copy 5th Aug-22nd Nov bar, British War Medal and Victory Medal all named to 5363 Private J. Burrell, 3rd Dragoon Guards. Entitled to clasp and roses. (3) Good very fine £150-180

197. Private R. Maxwell, 6th Dragoon Guards. 1914 Star, British War Medal and Victory Medal all named to 1181 Private R. Maxwell, 6th Dragoon Guards. (3) Good very fine £150-180

198. Private J. Burton, 6th Dragoon Guards. 1914 Star, British War Medal and Victory Medal all named to 3686 Private J. Burton, 6th Dragoon Guards. (3) Good very fine £150-180

199. Private A. Buse, 3rd Dragoon Guards. 1914 Star, British War Medal and Victory Medal all named to 2589 Private A. Buse, 3rd Dragoon Guards. Entitled to a clasp and roses. (3) Good very fine £150-180

200. Private W. Brannon, Royal Warwickshire Regiment. 1914 Star, British War Medal and Victory Medal all named to 9597 Private W. Brannon, Royal Warwickshire Regiment. Also entitled to a Silver War Badge. (3) Good very fine £135-155

201. Private J. Culverhouse, 1st Battalion, Rifle Brigade. 1914 Star named to 310 Private J. Culverhouse, 1st Battalion, Rifle Brigade. British War Medal and Victory Medal both named to 310 Private J. Culverhouse, Rifle Brigade. (3) Good very fine £130-160

202. Private R.C. Blundell, 1st Battalion, The Queen’s Regiment. 1914 Star named to L-7904 Private R.C. w, 1st Battalion, The Queen’s Regiment. British War Medal and Victory Medal both named to L-7904 Private R.C. Blundell, The Queen’s Regiment. Also entitled to 5th Aug-22nd Nov bar, and rosette. (3) Good very fine £125-150

203. Private G. Skelsey, Royal Warwickshire Regiment. 1914 Star, British War Medal and Victory Medal all named to 2196 Private G. Skelsey, Royal Warwickshire Regiment. (3) Good very fine £110-140

204. Warrant Officer Class 1 C.F. Godd, Army Service Corps. 1914 Star named to MS-2384 Private C.F. Goff, Army Service Corps. British War Medal and Victory Medal both named to MS-2384 Warrant Officer Class 1 C.F. Goff, Army Service Corps. Enlisted in the days of Queen Victoria and rose to the rank of Sergeant by 1894 served in Hong Kong and India and was discharged as time served in 1910. He re-enlisted in 1912 as a Private and was soon promoted to Mechanic Sergeant Major, he was mentioned in dispatches on 1st January 1916 with some research. Entitled to clasp, rosette, MID emblem and Silver War Badge. (3) Good very fine £110-140

205. Sapper C. Stephens, Royal Engineers. 1914 Star, bar 5th Aug-22nd Nov, British War Medal and Victory Medal all named to 7670 Sapper C. Stephens, Royal Engineers. Medal Index Card confirms clasp and rosette. (3) Good very fine £110-130

206. Gunner S. Powell, Royal Garrison Artillery. 1914 Star, bar 5th Aug-22nd Nov named to 41095 Gunner S. Powell, Royal Garrison Artillery. British War Medal and Victory Medal both named to 41095 Gunner S. Powell, Royal Artillery. Entilted to clasp and rosette. (3) Good very fine £110-130

207. Gunner G.S. Bridgen, Royal Field Artillery. 1914 Star named 28513 GNR G.S. BRIDGEN RFA. British War Medal and Victory Medal both named 28513 GNR G.S. BRIDGEN RA. To France 19th August 1914 with 5th Divisional Ammunition Column, Royal Field Artillery and entitled to clasp. With printed research documentation. Very small edge-knick on BWM, (3) EF £105-115

208. Private J.H. Davis, Royal Army Medical Corps. 1914 Star, British War Medal and Victory Medal all named to 12060 Private J.H. Davis, Royal Army Medical Corps. (3) Good very fine £100-120

209. Private S. Butcher, Auxiliary Mechanical Transport Company, Army Service Corps. 1914 Star, with 5th Aug-22nd Nov bar, British War Medal and Victory Medal all named to M1-6274 Private S. Butcher, Army Service Corps. With ribbon bar including rosette for 1914 Star. Entered France 20th October 1914, Mounted loose for wear (3) Generally very fine £100-125

210. Private A.E. Skinner, Army Service Corps. 1914 Star, British War Medal and Victory Medal all named MS-1303 PTE A.E. SKINNER ASC. To France on 16th September 1914 with 5th Ammunition Park, Army Service Corps. With printed research. (3) Some discolouration spotting on Star, Victory Very fine or better and BWM, Good very fine £95-115

211. Driver T.A. Brown, Army Service Corps. 1914 Star, British War Medal and Victory Medal all to T-28443 DVR T.A.BROWN ASC. To France 19th August 1914. With supporting documentation. (3) Good very fine £95-115

212. Driver R. Fox, Royal Engineers. 1914 Star, British War Medal and Victory Medal all named to 17926 Driver R. Fox, Royal Engineers. (3) Good very fine £90-110

213. Temporary Sergeant H. Drury, Army Service Corps. 1914 Star named S-28493 PTE H. DRURY ASC. British War Medal and Victory Medal all named to S-28493 T.SJT H. DRURY ASC. To France 11th August 1914 with 1st Field Bakery, Army Service Corps, just one week after declaration of war. With printed research documentation. (3) Faint file marks on Victory Medal rim, but no evidence of renaming, Star Very fine or better, pair Nearly extremely fine £90-110

214. Private F. Sharp, Army Service Corps. 1914 Star, British War Medal and Victory Medal all named to MS-3835 Private F. Sharp, Army Service Corps. Loose-mounted for wear. (3) Good very fine £70-80

215. The highly emotive groups to the Abrey Brothers, serving with consecutive numbers with the 8th (Football) Battalion of the East Surrey Regiment, they were both killed on 1st July 1916, the First Day of the Somme Offensive, and are both remembered on the Thiepval Memorial. – British War Medal and Victory Medal both named to 5145 Sergeant W. Abrey, East Surrey Regiment. Memorial Plaque named to William Abrey. William Abrey was killed in action on 1st July 1916 and is remembered on the Thiepval Memorial His Brother – 1914-15 Star, British War Medal and Victory Medal all named to 5144 Private J. Abrey, East Surrey Regiment. Memorial Plaque named to John Abrey. John Abrey was Killed in Action on 1st July 1916 whilst serving with 8th Battalion, East Surrey Regiment, and is remembered on the Thiepval Memorial. The 8th Battalion of the East Surrey’s were involved in the famous football charge at Montauban on 1st July, where it is said Captain Nevill provided a number of footballs (quoted at various numbers, 2 or 4 being the most common), for his troops to kick towards the German trenches, four footballs are quoted as having been kicked in the Daily Telegraph article of 12th July 1916, but other sources suggest the number was actually two, one of which was printed ‘The Great European Cup-Tie Final. East Surreys v Bavarians. Kick off at Zero’ on the other in large letters was this ‘No Referee’ which was a way of telling the men they needn’t treat the hun too gently. The footballs were eventually recovered from the German trenches upon their capture, and one of them was housed in the East Surrey Regiment Museum, until it was sadly lost in the fire there in April 2015. (7) Nearly extremely fine £1,300-1,600

216. Groups to the Gibbs Brothers, one who was Killed with the Royal Berkshire Regiment and the other with the Grenadier Guards who was awarded the Military Medal whilst serving with the . Private P. Gibbs, Royal Berkshire Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 11052 Private P. Gibbs, Royal Berkshire Regiment. Memorial Plaque named to Percy Gibbs. Private Percy Gibbs, hilled in action on 6th March 1916 whilst serving with the 5th Battalion, Royal Berkshire Regiment, the son of Martha Gibbs of 72 Chippenham Mews, Harrow Road, London and is remembered on the . Private E.J. Gibbs, Grenadier Guards, entitled to a Military Medal whilst serving with the Welsh Guards. 1914 Star named to 15998 Private E.J. Gibbs, 1st Battalion, Grenadier Guards. British War Medal and Victory Medal both named to 15998 Sergeant E.J. Gibbs, Grenadier Guards. Memorial Plaque named to Ernest John Gibbs. Sergeant Ernest John Gibbs, Prince of Wales Company, 1st Battalion, Welsh Guards, died of wounds on 30th June 1916, the son of Francis and Martha Gibbs of 72 Chippenham Mews, Harrow Road, London and is buried at Ferme Oliver Cemetery. His MM is confirmed on the CWGC website. (8) Nearly extremely fine £675-750

217. World War One Steven Brothers Family Casualty Medal Group. 1914-15 Star, British War Medal, Victory Medal and Memorial Scroll to 2071 Private R. Steven 4th Battalion Royal Scots, who was later Second Lieutenant Robert Steven, 14th Battalion Highland Light Infantry. 1914-15 Star, British War Medal, Victory Medal and Memorial Scroll to 9097 Sapper James Steven, 400th Highland Field Company, Royal Engineers. British War Medal and Victory Medal both named to 61260 Private David Steven, 2 Battalion Royal Scots Fusiliers. Robert, James and David were the three sons of Robert and Elizabeth Garroway Steven, of "Rockvale," 104, Dixon Avenue, Glasgow. The eldest two Robert and James were casualties and David survived the war. Robert Steven was born in Glasgow on 18th February 1894, educated at Mount Florida Public School, Queen’s Park Higher Grade School and Skerry’s College. Enlisted into the 1st/4th Battalion (Queens Edinburgh Rifles) Royal Scots in early September 1914, he was in number 6 Platoon, B Company and served with Mediterranean Expeditionary Force from 14th June to 13th July 1915 when he was wounded in Gallipoli, taken to the 149th Field Ambulance and invalided home. Returned to Egypt in June 1916. Applied for a Commission in January 1917. Commissioned Second Lieutenant on 26th July 1917 into the 14th Battalion, Highland Light Infantry. To France 6th September 1917. Wounded again in an engagement in front of Bapaume on 23rd March 1918 and died in an ambulance on the 24th March 1918. Captain H. Y. G. Henderson wrote “His death came as a great blow to us all. He was like and respected by everyone and I always looked upon him as one of the best officers I ever had. I have been in the same company as him since September and for most of that time his commanding officer. I was unfortunately left out of this fighting. I have no doubt that he was as valuable there as I have always found him to be, and his loss is to be deeply regretted. He was so bright and obliging, considerate of his of his men’s comfort over everything and very efficient in all his duties.” An Accountant of the General Post Office, Edinburgh also wrote “I beg to express for myself and Lieut. Steven’s former colleagues sincere sympathy with you with your loss. During his period of service Lieut. Steven had proved an excellent officer and was highly esteemed by all with whom he served.“ In civil life he was active Church worker and a prominent member of the Young Mens Guild. The slums of Edinburgh found him a willing worker in the Boys’ Brigade. He is commemorated on the . James Steven born 1st March 1896 Glasgow, educated at Mount Florida Public School and Queen’s Park Higher Grade School. He was a Chartered Accountant employed by Dempsey and Brechan in Glasgow. Joined the Royal Engineers Territorial Force in Glasgow in August 1913. Served in France from 2nd May 1915 as one of the original men in the 1st Highland Field Company, Royal Engineers. They were involved with attacks on High Wood July-Aug 1916. Later the unit from 3rd February 1917 became the 400th Highland Field Coy, Royal Engineers, part of the 51st Highland Division. He was killed in action near Arras on 23rd May 1917. He is buried in the British Cemetery, St Nicholas British Cemetery. Major J. G. Allen wrote “Please accept sympathy of my Officers, N.C.Os. and men. Your son has been with me all the time we have been in France will be a great loss to the Company. He was a most exemplary man and keen in the execution of his duty.” As another officer: “Your son was in my section and was one of the best. I cannot tell you how much we all feel in losing such a fine soldier and man.” Both Robert and James are listed in detail with photographs in De Ruvigny's Roll. David Steven served with the 2nd Battalion Royal Scots Fusiliers as an Acting Lance Corporal and survived the War. With this lot is an original 4 page letter containing 3 handwritten pages by Robert Steven to his brother James sent by him as a Private on Saturday, 29th June 1916. Describing how he was in the firing lines in the Dardanelles. How General Sir Ian Hamilton described his unit with courage and magnificent bearing the way the unit coped with their troop carrying steamship colliding with another steamship. Robert wished to be in France as it was not as hot in the trenches. In closing he mentions jokingly about his brother possibly being an Engineer, wondering if would be through his apprenticeship before they got back. Sadly this was not the case. Also included is an original memorial card for 2nd Robert Steven, one of the quotes says “A glorious death is his, Who for his country falls”. And an original black and white photograph of James Steven's wooden grave marker. All three groups court mounted for display. Good very fine £600-700

218. An interesting trio to Chief Petty Officer R. Findlay, Hawke Battalion, Royal Naval Division, Royal Naval Volunteer Reserve who served at Gallipoli, and kept a diary during his time there, photocopies of which are included in the lot. 1914-15 Star named to KP.317 R. Findlay, Chief Petty Officer, Royal Naval Volunteer Reserve. British War Medal and Victory Medal both named to K.P.317 R. Findlay, Chief Petty Officer, Royal Naval Volunteer Reserve. With parchment certificate of service, discharged 1st January 1916 subject to recall to work at Walker Shipyard on the River Tyne. Findlay served as a Regimental Sergeant Major in the Hawke Battalion, prior to being discharged. Saw service during the Gallipoli campaign. With a photocopied diary covering his time in Gallipoli from May until the evacuation in January 1916, with entries covering the state of the troops, details of some of the extensive casualties that were suffered and events in the Gallipoli theatre, approximately 40 A4 pages (80 pages of diary). Loose-mounted for display. (3) Good very fine £500-600

219. Knight Family Groups. 1914-15 Star, British War Medal and Victory Medal all named to R-2108 Private R. Knight, Rifle Brigade.Memorial Plaque named to Robert Knight. Lance Corporal R. Knight, fell on 17th June 1918, while serving with 14th Battalion, Machine Gun Corps (Infantry). The son of the late James and Clara Knight of Bowers Cottage, Burpham, Guildford, Surrey. CWGC also refers that his father James also fell. (See next group). He is buried at Premont British Cemetery. 1914-15 Star, British War Medal and Victory Medalall named to 124891 Pioneer J. Knight, Royal Engineers. Memorial Plaque named to James Knight. Pioneer James Knight, the husband of Clara Knight of Bowers Cottage, Burpham, Guildford, died aged 47 on 5th June 1917, whilst serving with the 6th Army Tramway Company, he is buried at Bard Cottage Cemetery. British War Medal and Victory Medal both named to 205844 Private J.A. Knight, The Queens Regiment. (10) Nearly extremely fine £525-600

220. Corporal E.C. Carroll, Royal Army Medical Corps, who having saved life in Liverpool Docks in 1913, was possibly awarded a French Croix de Guerre, and later served with the Dover Town Division of the Saint John Ambulance Brigade in Kent. 1914- 15 Star; British War Medal and Victory Medal all named to 2090 Corporal E.C. Carroll, Royal Army Medical Corps. Service Medal of the Order of Saint John, silver, straight bar suspension; named to 21250 Private E.C. Carroll, Dover Town Division 1939. France. Croix de Guerre, reverse dated 1914-1918; Liverpool Shipwreck and Humane Society Marine Medal, small, bronze issue; named to Edward Carroll, for Saving Life in Liverpool Docks, August 12th 1913. Edward C. Carroll is believed to have been born circa 1887 in Liverpool, Lancashire, and at the time of the 1911 Census was aged 24, working as a Steward, living at 26 Eldon Place, and married. Carroll was awarded the Liverpool Shipwreck and Humane Society Marine Medal on 12th August 1913, when he saved someones life from the Liverpool Docks. With the outbreak of the Great War Carroll saw service as a Corporal (No.2090) with the Royal Army Medical Corps, serving at Gallipoli from 27th July 1915, he subsequently saw service in France, and is believed to have been awarded the French Croix de Guerre, however no gazette date has been found, though this is fairly common to members of the Royal Army Medical Corps. Carroll later saw service with the Saint John Ambulance Brigade as a Private (No.21250) and at the time of the award of his Service Medal of the Order of Saint John in 1939 after 15 years service, he was then serving down in Kent with the Dover Town Division. Mounted loose style as worn, (6) Good very fine £500-600

221. Husband and Wife Groups to the Strange Family – Private J. Strange, 5th Battalion, Welsh Regiment, who died of wounds on 28th March 1917. 1914-15 Star, British War Medal and Victory Medal all named to 2457 Private J. Strange, Welsh Regiment. Memorial Plaque named to John Strange. Copy Medal Index Card shows change of number to 240856, entered the Balkan Theatre (2b) on 2nd September 1915 and died on 28th March 1917, the son of John and Lucy Strange of Falfield, Gloucestershire, husband of P.E. (Nellie) Strange, of Military Hospital, Crowborough Camp, Crowborough, Sussex and is buried at Deir El Belah War Cemetery. Priscilla E. Strange, Volunteer Aid Detachment. British War Medal and Victory Medal both named to P.E. Strange, Volunteer Aid Detachment. A piece of memorial china ‘In Loving Memory of Jack, Dearly beloved husband of Nellie Strange, who died of wounds received at the Battle of Gaza , Palestine, March 30th 1917. (please see images) and an approximately A3 sized silk, ‘Souvenir of Egypt, To Nell with Love from Jack, Ismailia 1916.’ Note that John Strange is listed as 240856 Jack Strange on the CWGC website, his change of number and correct name is given on his Medal Index Card included with the lot. There are also two small postcard sized photographs of Nellie Strange in uniform. They were married in 1912 in Swindon. (copy confirmation included). (6) Nearly extremely fine £450-550

222. A 1915 Trio Lieutenant G. Donaldson, 6th Battalion, Gordon Highlanders, he was killed in action 16th May 1917, having been wounded at Loos and on the Somme. 1914-15 Star named to 2nd Lieutenant G. Donaldson, Gordon Highlanders. British War Medal and Victory Medal both named to Lieutenant G. Donaldson. Lieutenant George Donaldson, was killed in action on 16th May 1917 whilst serving with 6th Battalion, Gordon Highlanders, the son of John Donaldson and Sarah Slater Donaldson of Morven View, Portknockie, Banffshire, he is buried at Crump Trench British Cemetery. With copy CWGC and Medal Index Card, address on MIC given as Williamson Street, Wick, . Photograph of Donaldson in uniform. Casualty form confirms that Donaldson was wounded on 26th September 1915 during the , suffering a gun shot wound to the thigh, he rejoined his unit on 22nd June 1916, and was again wounded this time by barbed wire and gunshot wounds to both knees on 5th October 1916, copy of the official notification of his death, copy of his will. The 6th Battalion, Gordon Highlanders were in the line around the area of Roeux on the date of Donaldson’s death, they had been in the process of relieving units of the Seaforth Highlanders when they came under heavy fire from the Germans, this involving Gas as well as high explosive shells, when they were diverted to repel a German infantry attack along the Railway and at the village of Roeux, the attack lasted all day and the attack was successfully repelled. Donaldson is listed in the War Diary as being one of the officers killed. 6th Gordon Highlanders had previously been involved in the capture of the Roeux Chemical Works in late April, with the following being written by the Brigadier-General who had commanded the 153rd Infantry Brigade ‘I deeply regret the heavy loss sustained by the 6th Battalion Gordon Highlanders, and especially that of Lt. Col Dawson, who was severely wounded. The Battalion advanced magnificently, and, had the black line been taken as had been expected, I have no doubt the Brown Line would have been reached… As it was, the 6th Gordon Highlanders did most valuable work in reaching the chemical works in spite of the heavy loss. The Higher Command is very pleased with the day’s operations.. as the enemy suffered extraordinary losses in their counter-attack. It’s advance in artillery formation with the 6th Black Watch was perfect, and one of the most imposing sights I have ever seen.’. With a forwarding letter for his Trio, the registered envelope for the medal, medal boxes, and a copy A5 photograph of Donaldson in uniform. (3) Nearly extremely fine £390-440

223. A 1915 Trio to Captain J.H. Berkley, 10th Battalion, West Yorkshire Regiment, who died of wounds in April 1916, he had previously served in the West African Frontier Force. 1914-15 Star named to Captain J.H. Berkley, West Yorkshire Regiment. British War Medal and Victory Medal both named to Captain J.H. Berkley. John Humphrey Berkley, died of wounds on 8th April 1916, and is buried at Bailleul Communal Cemetery Extension. He was born on 4th July 1889, the only son of Lieutenant-Colonel J. Berkley, D.S.O. (f, 1876) of Rooksbury Mill, Andover, and late of the Royal Field Artillery. He studied one term at Winchester, before being withdrawn for the scholarship examination at Marlborough, he obtained the senior scholarship and after five years at Marlborough passed into Sandhurst in 1907. Commissioned in the 14th Battalion, West Yorkshire Regiment, he spent about two years with the West African Frontier Force, and was promoted Captain and appointed of the 10th Battalion, West Yorkshires in September 1914. The Battalion War Diary noted that on the 6th April they had been shelled slightly, and that Captain Berkley had been wounded. A copied photograph of him uniform is included, as well as copy papers including details of the forwarding of his effects, notifications of his wound, and of his death to his family, papers for his admission to the Royal Military Academy, copy Medal Index Card, copy modern colour photograph of his grave. (3) Nearly extremely fine £390-440

224. Private J. Richmond, 49th Canadian Infantry, a Casualty During the Second Battle of Ypres. 1914-15 Star, British War Medal andVictory Medal all named to 434568 Private J. Richmond, 49th Canadian Infantry. Memorial Cross, Geo V, named to 434568 Private J. Richmond. John Richmond, was declared dead having previously been listed as missing (so presumably killed in action) on 5th June 1916. He is remembered on the Ypres (Menin Gate) Memorial. Born 17th September 1884 at Hurlford, Scotland, he attested for 4th Argyll and Sutherland Highlanders. He re-enlisted at Calgary, Alberta on January 27th 1915. On June 2nd, 3rd and 4th , the Battles of Sanctuary Wood and Hill 62 took place, this was seen as the baptism of fire for the Canadian forces in the war, the British forces with the exception of the artillery having been pulled out of this sector in preparation for the Battle of the Somme which was due to begin in the following month. With significant research, including copy attestation papers and research regarding the Battles. (4) Nearly extremely fine £300-350

225. Officer Cadet W E Murray, and 17th Officer Cadet Battalion, Died 1917. 1914-15 Star (impressed 3915 PTE. W.E.MURRAY A.CYCLIST CORPS.); British War Medal; Victory Medal (Pair impressed 3915 PTE. W.E.MURRAY A.CYC. CORPS.) and Memorial Plaque (Embossed WILLIAM EDWARD MURRAY). Sold together with digital copy of microfilm (burnt) Service Papers entries; digital copy Census returns; digital copy Medal Index Card and Medal Rolls; digital copies of Soldier’s Effects Register entries. digital copy of Birmingham Roll of Honour digital copy Commonwealth War Graves Commission records. digital photograph of Grave William Edward Murray was born, in Birmingham, on 29th September, 1894, the son of William and Florence G. Murray, In 1911, William was a Bedstead Manufacturers Clerk, living with his Parents in Ladywood, Birmingham. He enlisted in Birmingham on 29th August, 1914 in the 7th (Service) Battalion, Rifle Brigade for 3 years service. At the time of enlistment, William was a Clerk. B1526 Private W E Murray, Rifle Brigade transferred to the 14th Divisional Cyclist Company, Army Cyclist Corps on 30th January, 1915 at Grayshot, Hampshire. 3915 Private William Murray was charged with “When on active service (1) absent from 11.55pm 12th April, 1915 until 4pm 15th April, 1915 (2) taking out a cycle without permission. William was awarded 96 hours Field Punishment No.1 and was forfeited 4 days pay. Private Murray embarked, with his unit, at Southampton on 19th May, 1915 and landed in France on the 20th May, 1915. On 21st July, 1917, he returned to the United Kingdom for a Commission joining the 17th Officer Cadet Battalion at Rhyl. Officer Cadet William Edward Murray died from pneumonia on 13th October, 1917 at the Kimmel Park Military Hospital. He was buried in the Smethwick (Uplands) Cemetery, Staffordshire. Nearly extremely fine £260-300

226. Private H.W. Key, Middlesex Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 2065 Private H.W. Key, Middlesex Regiment. Memorial Plaque named to Henry William Key. Key was killed in action on 3rd May 1917, with the 1st/5th Battalion, London Regiment (London Rifle Brigade). The son of Henry Herbert Key of 19 Dowsett Road, Tottenham, and the late Beatrice Mary Key, he is remembered on the Arras Memorial. (4) Nearly extremely fine £230-260

227. Bombardier E.C. Blunt, Royal Field Artillery. 1914-15 Star named to 68657 Acting Bombardier E.C. Blunt, Royal Field Artillery. British War Medal and Victory Medal both named to 68657 Bombardier E.C. Blunt, Royal Artillery. Bombardier E.C. Blunt, Royal Field Artillery, killed 23rd July 1916, aged 23, the son of Mrs. M. Blunt of the Wood Farm, Burton, Shrewsbury, buried at La Neuville British Cemetery, Corbie, Somme. With original photograph of his grave from the Director General of Graves Registration and Enquiries, original forwarding letters for medals, original official notification of his death and a Christmas card to his parents. (3) Nearly extremely fine £200-250

228. Chief Petty Officer J.W. Evans, HMS Amphitrite. 1914-15 Star, British War Medal and Victory Medal all named to 158421 J.W. Evans, Chief Petty Officer, Royal Navy. Royal Naval Long Service and Good Conduct Medal, Ed VII, named to 158421 J.W. Evans, Petty Officer 1st Class, HMS Amphitrite. With copy Naval History, from Brecon, Wales, born 28th November 1914. Was serving aboard HMS Cornwallis when she was sunk on 9th January 1917 off Malta. Mounted loose for wear. (4) NEF £200-250

229. A Great War Trio and Plaque to Private S. Clarke, Dorset Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 11950 Private S. Clarke, Dorset Regiment. Memorial Plaque named to Samuel Clarke. Private Samuel Clarke, aged 20, was killed/died serving with ‘C’ Company, 6th Battalion, Dorsetshire Regiment on 13th February 1917, the son of James and Emma Clarke of 94 Fourth Avenue, Bordesley Green, Birmingham, he is buried at the Guards Cemetery, Combles. (4) NEF £200-250

230. Leading Seaman J. Thomason, Royal Naval Reserve. 1914-15 Star named to A.2202 J. Thomson, Seaman, Royal Naval Reserve. British War Medal and Victory Medal both named to 2202A J. Thomson, Acting Leading Seaman, Royal Naval Reserve. Memorial Plaque named to James Thompson (note spelling of surname). Memorial Scroll named to Smn James Thompson, HMS Oylerio. Leading Seaman J.R. Thomson, HMS President III, Royal Naval Reserve died on 19th December 1918 and is buried in East Wemyss Cemetery. Also with a Memorial Card and photograph for Thomson. (5) Good very fine £180-220

231. Nursing Sister M.J. Wilson, British Red Cross and St. John of Jerusalem. 1914-15 Star, British War Medal and Victory Medal all named to M.J. Wilson, British Red Cross and St. John of Jerusalem. Mary Jane Wilson, entered France in March 1915. With copy Medal Index Card. (3) Good very fine £150-180

232. Private M. Robson, . 1914-15 Star named to 1347 Private M. Robson, Durham Light Infantry, British War Medal and Victory Medal both named to 1347 Warrant Officer Class 2 M. Robson, Durham Light Infantry, awarded the Military Medal in the London Gazette of 18th July 1917 whilst serving with the 5th Battalion (Territorial Force), the MM most likely for actions during the , he was later taken prisoner on 27th May 1918 (listed as missing, POW status confirmed on 12th August 1918.) With copy papers. (3) Good very fine £150-180

233. Private W. Kidd, Suffolk Regiment - Died of Wounds as a Prisoner of War on 10th May 1915. 1914–15 Star; British War Medal; and Victory Medal (Impressed 7750 PTE W.KIDD, SUFF. R.). Sold together with digital copy of Census returns; digital copies of Medal Index Card and Medal Rolls; digital copy of Hospital entry; digital copy of Soldiers effects Register entry; digital copy of Commonwealth War Graves Commission entries digital copy of International Red Cross POW records. digital photograph of Lackford digital extract from the History of the Suffolk Regiment 1914 – 1927 by Lt Col Murphy William James Kidd was born in Culford, Bury St Edmunds, Suffolk, during 1891, the son of Charles and Mary Jane Kidd. By 1901 He had moved from Culford, with his Parents and Family, to Lackford, Suffolk. William enlisted in Bury St. Edmonds during September/October, 1908. When the 1911 census was completed 7750 Private W Kidd was serving in the 2nd Battalion, Suffolk Regiment at Longmoor Camp, Bordon. The outbreak of the Great War found William serving in the 1st Battalion, Suffolk Regiment, which returned from Khartoum, Sudan on 23rd October, 1914. He embarked, with the 1st Battalion, on the SS Mount Temple, for France on 16th January, 1915, disembarking at Harve on 18th January, 1915. William was admitted to the 3rd Casualty Clearing Station on 17th February, 1915 suffering from the effects of cold feet. He was transferred to the No.1 Hospital Train on 18th February, 1915. Private Kidd was transferred to hospital on 3rd March, 1915 suffering from NYD “not yet diagnosed”. Serving in B Company, Private Kidd participated in the Battle for Frezenberg, (part of the Second Battle for Ypres), receiving a head wound on 10th May, 1915. William died quietly of his wounds, later the same day, at 11.35pm, whilst in enemy hands. He was reported as Missing in the Daily Casualty list of 1st June, 1915. (Published 18th June, 1915) William reported Died as a Prisoner of War in the Daily Casualty list of 6th April, 1916. William Kidd was buried in the Roeselare Communal Cemetery, Roeselare, Belgium. Extremely fine £150-180

234. A 1915 Trio to Private H. Bishop, Liverpool Regiment, killed in action on 28th March 1918. 1914-15 Star, British War Medal and Victory Medal all to 27085 PTE H.BISHOP L'POOL.R (13th Bn). Born Stepney. To France 7th December 1915 with 13th Battalion; Killed in Action on 28th March 1918 and commemorated on the Arras Memorial, France. With supporting documentation. (3) Good very fine £150-180

235. Private A. Innes, Gordon Highlanders, killed in action at Flesquieres on 20th November 1917 whilst serving with the 6th Battalion, Gordon Highlanders. 1914-15 Star, British War Medal and Victory Medal all named to 12100 Private A. Innes, Gordon Highlanders. Private Alexander Innes, killed in action 20th November 1917, aged 22, whilst serving as 266264 Private, 6th Battalion, Gordon Highlanders. The son of George C. and Isabella Innes of Invergordon Mains, Invergordon, Ross-shire. Born at Forgue, Aberdeenshire, he is buried at Orival Wood Cemetery, Flesquieres. 20th November 1917 saw a large scale attack involving tanks around the area of Cambrai, in which the 6th Gordons played a significant part. The initial tack was launched at 6.30am, with a large number of tanks assisting the infantry in breaching through the Hindenburg Line, by 7.50am four went forward in artillery formation to pass through and take the Hindenburg support system and push on to the Marcoing-Graincourt Road. The 6th and 7th Gordons were in line, but each on the right of its brigade, so that they were separated by the 6th Seaforths. The leading wave of the 6th Gordons deployed on the Bapaume-Cambrai railway line. Then the Battalion had a perfect view of one of the most dramatic episodes of the war, which has been discussed, adorned, misrepresented and taken as a text again and again, so that people who were not born when it occurred have often heard of it. As the six tanks moving in front of the Battalion reached the wire in a straggling line, one after the other was knocked out by a 77mm battery firing at a range of about 500 yards, it was pretty cool shooting and other tanks coming up later were treated in the same way. The officers could see the tank tragedy clearly, but they were unsure about how far they had got before the killing. At first it looked as though they were through the wire, and if so there must be lanes. The battalion, therefore, went on. Alas the tanks had not got through, with the consequence that the enemy, secure behind it, got several machine guns into action. In less time than it takes to tell the story, some sixty men were hit.’ Cambrai was a testing ground for the mobile warfare tactics that were a feature of the final year of the war as well as during the Second World War. (3) NEF £140-160

236. Petty Officer F.J. Martin, Royal Navy, a Long Service Group to a Sailor who saw action during the Defence of Port Stanley on 8th December 1914. 1914-15 Star, British War Medal and Victory Medal all named to 194152 F.J. Martin, Petty Officer, Royal Navy. Royal Navy Long Service and Good Conduct Medal, Geo V, adm bust, named to 194152 F.J. Martin, Petty Officer, HMS Defiance. Frederick John Martin was born on 7th May 1881 in Morice Town, Devon, and joined the Royal Navy as a Boy 2nd Class (Devonport No.194152) with Impregnable on 29th June 1897. Advanced to Boy 1st Class on 31st March 1898, he was serving aboard the battleship HMS Nile at Devonport when he was rated as an Ordinary Seaman on 7th May 1899, and was aboard the Battleship HMS Ocean on the China Station when he was rated as an Able Seaman on 4th January 1901. Having seen further service afloat aboard Aurora, Highflyer and Essex. Martin was serving aboard the armoured crusier HMS Aboukir in the Mediterranean when he was promoted to Leading Seaman on 23rd February 1909. Promoted to Petty Officer whilst aboard the battleship HMS Cornwallis whilst with the Home Fleet based at Gibraltar on 25th September 1913, and having been posted to Defiance on 1st May 1914, was awarded the Royal Navy Long Service and Good Conduct Medal whilst with this shore establishment on 12th May 1914. With the outbreak of the Great War, Martin was serving with the battleship HMS Canopus, as part of the 8th Battle Squadron with the Channel Fleet, and then departed with her for the South America Station, but being n need of an overhaul at the Falkland Islands where she arrived in October 1914, this vessel was therefore delayed from joining Admiral Craddock’s forces and therefore avoided the disastrous Battle of Coronel, but was subsequently pivotal in the Battle of the Falklands on 8th December 1914, when Canopus at the time moored in the mud at Port Stanley harbour, fired two salvos both of which fell short, though observers stated that fragments from the second salvo hit one of the German cruiser Gneisenau’s funnels. Nevertheless under fire from Canopus and spotting the tripod masts of Sturdee’s battlecruisers. Spee called off his force’s planned attack on the Falklands. At 09.31, Canopus ceased firing, as the Germans had begun to withdraw. Sturdee’s battlecruisers, much faster than Spee’s ships, eventually caught and destroyed the East Asia Squadron, with the exception of the light cruiser SMS Dresden, which was able to outrun the British pursuers. Canopus, still moored in the mud, remained behind at Stanley and missed the rest of the battle. On Canopus being posted home, Martin then transferred to Vivid I on 18th December 1914 and then remained on service ashore at Devonport till joining the light cruiser HMS Cordelia on 12th October 1918, at which stage the vessel was undergoing modifications in harbour, and was still in this state at the end of hostilities. Martin was subsequently part of the first crew of the battlecruiser HMS Hood on her first commissioning on 4th February 1920 and was pensioned ashore from her on 31st August 1920. Loose-mounted. (4) Nearly extremely fine £140-160

237. Private S.J. Websell, Royal Welsh Fusiliers. 1914-15 Star, British War Medal and Victory Medal all named to 31627 Private S.J. Websell, Royal Welsh Fusiliers. Silver War Badge No. 276024 and Fibre ID Tags. With original discharge certificate, character certificate and employment card for soldiers discharged medically unfit. (4) Nearly extremely fine £140-160

238. Private J. Hutchinson, Royal Fusiliers. 1914-15 Star named to 5098 Private J. Hutchinson, Royal Fusiliers, British War Medal and Victory Medal both named to PS-5098 Private J. Hutchinson, Royal Fusiliers. PS indicates Public Schools. Died of wounds on 23rdNovember 1915 aged 28, whilst serving with C Company, 20th Battalion, Royal Fusiliers. The son of John and Alice Hutchinson of 42 Schofield Road, Rawtenstall, Manchester. He is buried in Bethune Town Cemetery. With modern photograph of his grave. (3) Extremely fine £140-160

239. A 1915 Trio to Private H. Papworth, 11th Battalion, Middlesex Regiment, Killed in Action on 25th June 1917. 1914-15 Star, British War Medal and Victory Medal all to G-9529 PTE H.PAPWORTH MIDDX.R Born Islington; To France 2 with 27th July 1915, with 11th Battalion; Killed in Action on 25th June 1917, and is commemorated on Arras Memorial. With supporting documentation. Toned, Good very fine £140-160

240. A 1915 Star Trio to Private D.W. Cook, Rifle Brigade, who Died of Wounds on 22nd December 1916. 1914-15 Star, British War Medal and Victory Medal to S-7947 PTE D.W.COOK RIF.BRIG. Born Clerkenwell & lived at 7 Stavordale Road, Highbury, London. Enlisted 12th January 1915; To France 21st July 1915 with 20th Light Division. Suffered a Gun Shot Wound in right leg 13th October 1916 and returned to Blighty. Died of wounds at home on 22nd December 1916, and is buried in Islington Cemetery. With 2 original Letters of Condolence & Bestowal from the Rifle Brigade Record Office, plus 8pp Soldiers Papers & other supporting documentation. (3) Extremely fine £135-155

241. Private J.T. Boadey, South Lancashire Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 10209 Private J.T. Boadey, South Lancashire Regiment. (Boady on star). Private John Thomas Boadey, born at Prescot, Lancashire. He was killed in action on 25th September 1915, which was the first day of the Battle of the Loos, he is remembered on the Ypres (Menin Gate) Memorial. Possibly in a diversionary attack. Court-mounted. (3) Good very fine £130-150

242. Private A. Fraser, Argyll and Sutherland Highlanders. 1914-15 Star and Victory Medal both named to S-4023 Private A. Fraser, Argyll and Sutherland Highlanders. Memorial Plaque named to Andrew Young Fraser, this in metal decorative surround. Memorial Scroll named to Lance Corporal Andrew Young Fraser, Argyll and Sutherland Highlander. Also a commemorative certificate from the Postmaster General expressing his sorrow at the death of Mr Andrew Young Fraser who after four years faithful service to the state as an Officer of the Post Office has lost his life while serving the country in war. Lance Corporal Andrew Young Fraser, 1/8th Battalion, Argyll and Sutherland Highlanders died of wounds on 5th September 1918, the husband of Elizabeth Fraser of Perth Road, Dunning, Perthshire, he is buried at Pernes British Cemetery. With Princess Mary Christmas Tin and a folder full of research including copy papers and a letter from his commanding officer which was sadly a bit premature in it’s belief that Fraser would pull through ‘Dear Mrs Fraser, I thought I should write in case you get worried at not having entries from your husband for some time. He was wounded in the morning of September 5th, a piece of shrapnel penetrating his shell hat, and going into his head – he was unconscious when carried out of the trench but we have heard since that he is getting on exceptionally well and certainly of an iron constitution and a big heart can help him – he has them. He will have to be quiet in hospital for a time and writing is out of the question for him meantime. I am sorry he was hit – the whole company are – but they are sure he’ll win through all right.’ Signed Malcolm Corzon, O.C.4 Platoon, B Company. (4) Good very fine £125-150

243. Gunner T. Waters, Royal Field Artillery, later Royal Engineers. 1914-15 Star named GNR T. WATERS RFA. British War Medal and Victory Medal both named to 874 GNR T. WATERS RA. Efficiency Medal, Geo VI, bar ‘Militia’ named 2213485 SPR T. WATERS RE. To France 25th November 1915. Renumbered 725252, part of the number block used by 1st Glamorgan Brigade, 38th Division RFA-TF. With printed documentation. Mounted as worn, (4) Trio Very fine, EM, Nearly extremely fine £125-150

244. Private F.H. Thomas, Herefordshire Regiment. 1914-15 Star and Victory Medal both named to 2165 Private F.H. Thomas, Herefordshire Regiment. With copy Medal Index Card, entered Gallipoli theatre on 16th July 1915 with the 1st Battalion. Also entitled to a British War Medal that is not present. Medals to this unit are scarce on the market. (2) Good very fine £120-150

245. Private G.T. Moore, Royal Warwickshire Regiment, who died of wounds on 13th July 1916. 1914-15 Star, British War Medal and Victory Medal all named to 9521 Private G.T. Moore, Royal Warwickshire Regiment. Private George Thomas Moore, born Bristol, resident of Rickmansworth, Hertfordshire, died of wounds on 13th July 1916 and is buried at Heilly Station Cemetery. Entered France on 31st July 1915, the cemetery contains 2,890 British and Commonwealth servicemen, and was created close to the site of a casualty clearing station, during July 1916, it was home to 36th Casualty Clearing Station, 38th Casualty Clearing Station and 2/2nd London Casualty Clearing Station. The last significant attack from the battalion had taken place on 10th July, followed by Artillery bombardments in the subsequent three days, so it is likely his wounds were suffered at some point during this period. (3) Good very fine £90-110

246. Private H.G. Watson, Norfolk Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 15881 Private H.P. Watson, Norfolk Regiment. Also served with the Machine Gun Corps. With three wound certificates, with the Norfolk Regiment dated 9th October 1915, around the time of the Battle of Loos, and two with the Machine Gun Corps, one in April 1917 around the time of the Battle Arras and one dated 6th February 1918. There is also a small newspaper obituary. Loose-mounted for wear. (3) Nearly extremely fine £100-125

247. Group of 3 Medals to Sergeant F.H. Holman, 4th Battalion, Devon Regiment. 1914-15 Star to 1431 CPL F.H.HOLMAN DEVON R. Victory Medal to 1431 SGT F.H.HOLMAN DEVON R. Territorial Force Efficiency Medal, Geo V, to 202588 SGT F.H.HOLMAN 4/DEVON R (on TFEM). To Egypt 5th September 1915; Also entitled to BWM & GvR IGS Bar 'Afghanistan NWF 1919'. With supporting documentation. (3) Good very fine £100-125

248. Private M. Smith, King’s Royal Rifle Corps. 1914-15 Star named to T-542 Private M. Smith, King’s Royal Rifle Corps. British War Medal and Victory Medal both named to R-37827 Private M.W. Smith, King’s Royal Rifle Corps. Awarded the Military Medal, London Gazette 14th January 1918. With Medal Index Card confirming number change and London Gazette entrey, served with 17th Battalion. (3) Good very fine £100-125

249. A Great War Trio to 2nd Lieutenant D.J. Stuart, 5th Battalion, Gordon Highlanders, who had previously served in the ranks of the 4th Battalion. 1914-15 Star named to 3672 Private D.J. Stuart, Gordon Highlanders. British War Medal and Victory Medal both named to 2nd Lieutenant D.J. Stuart. Disembarked on 18th December 1915, he had been commissioned into 5th Battalion, Gordon Highlanders on 25th September 1917. With copy Medal Index Card and copy Medal Roll, his medals were sent to 377 Holborn Street, Aberdeen. (3) Nearly extremely fine £90-110

250. Engineer H. Ramsden, Royal Naval Reserve. 1914-15 Star named to E.S.1562 Engineer H. Ramsden, Royal Naval Reserve. British War Medal and Victory Medal both named to 1562ES H. Ramsden, Engineer, Royal Naval Reserve. Engineer is an Officer rank. (3) Good very fine £80-100

251. Private T.H. Wilson, Royal Marines. 1914-15 Star, British War Medal and Victory Medal all named to DEAL 1771-S- Private T.H. Wilson, Royal Marines. (3) Good very fine £80-100

252. Private F.W. Pearce, 3rd London Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 1926 Private F.W. Pearce, 3rd London Regiment. With copy medal index card, entered France on 6th January 1915. (3) Generally very fine £75-95

253. Private D. Begg, Highland Light Infantry. 1914-15 Star, British War Medal and Victory Medal to 4293 PTE D.BEGG HIGH.L.I. To France 11th July 1915, with 12th BATTN. Discharged due to sickness 5th September 1916 and entitled to a Silver War Badge. With supporting documentation. BWM contacted & small edge knocks on victory. Polished, Very fine £75-95

254. Private G.W. Foster, Royal Army Medical Corps. 1914-15 Star, British War Medal and Victory Medal all named to 707 Private G.W. Foster, Royal Army Medical Corps. (3) Good very fine £75-95

255. Private J. Baynes, Essex Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 22304 Private J. Baynes, Essex Regiment. Entered the Balkans on 24th August 1915, served with 1st Battalion, Essex Regiment having previously served with the Suffolk Regiment and being transferred. Discharged 12th September 1916 due to being no longer physically fit for active service. (3) Nearly extremely fine £70-90

256. Private H. Hayhoe, Essex Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 16196 Private H. Hayhoe, Essex Regiment. Entered France 30th August 1915, later served with Scottish Rifles. Loose-mounted for wear. (3) GVF £70-90

257. Private C. Pyatt, Essex Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 2372 Private C. Pyatt, Essex Regiment. With copy Medal Index Card and Silver War Badge Roll, entered Gallipoli on 24th July 1915, later served with the Labour Corps and entitled to a Silver War Badge for wounds suffered. (3) Nearly extremely fine £70-90

258. Captain K.M. Plumptre, Royal Army Service Corps. 1914-15 Star named to 2nd Lieutenant K.M. Plumptre, Army Service Corps. British War Medal and Victory Medal both named to Captain K.M. Plumptre. Defence Medal and War Medal 39-45, both unnamed as issued. With miniature 1914-15 Trio. With cloth sleeve chevron. Appointed 2nd Lieutenant as of 1st May 1916. Captain 27th July 1920, reappointed a Captain in the Special List on 2nd September 1939. Notice stating that he ceases to be a member of the Territorial Army Reserve of Officers due to exceeding the age limit of liability to recall, this in the London Gazette of 11th October 1949. Died in Surrey in the Second Quarter of 1972. Two shipping lists for voyages to Sydney and West Africa state that he was accountant from Bridport. Also with two silver plaques mounted on a wooden board, one to ‘Edvardo Hayes Plumptre S.T.P Collegh Reginae Nuper Praefecto, Opera pro domo ac diseipulis Mutles per annos et relms in adversis Sirenne funeto ‘DONUM HOC’ Saeii, discupulae, amici Quibus temporum illorum memoria Crod est. D.D.D.’. (5) Generally very fine £70-90

259. Private J.E. Oliver, York and Lancaster Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 2583 Private J.E. Oliver, York and Lancaster Regiment. (3) Good very fine £70-80

260. Private F. Fisher, Border Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 1830 Private F. Fisher, Border Regiment. With copy Medal Index Card, entered Theatre 5L on 31st December 1914. Theatre 5L was the Kachin Hills. With a photocopy of a photograph of 1/4th Border Regiment marching on their way to Kendal Station on 4th August 1914. Some contact wear. (3) Generally very fine £65-85

261. A Great War Trio to Private E.J. Collie, Gordon Highlanders. 1914-15 Star, British War Medal and Victory Medal all named to S-1629 Private E.J. Collie, Gordon Highlanders. With copy medal rolls and medal index card, which indicate service with 8th and 1st Battalions, before being discharged on 21st November 1917. With torn certificate indicating he had served with honour and had been discharged as a result of being disabled. (3) Good very fine £60-70

262. Private N.G. Malan, 7th South African Infantry. 1914-15 Star, British War Medal and Victory Medal, bi-lingual issue all named to Private N.G. Malan, 7th Infantry. Served in German South West Africa (Namibia) from 24th August 1914 to 28th May 1915. Group also includes his metal bi-lingual shoulder badge. Lived Pienaar Street in Kimberley, South Africa. The Regiment was disbanded after this campaign and this appears to be his sole service though his military records may be available in South African Archives. (3) Nearly extremely fine £60-70

263. Sergeant A.M. Passmore, 2nd Imperial Light Horse. 1914-15 Star, British War Medal and Victory Medal, bi-lingual issue all named to Sergeant A. Passmore, 2nd Imperial Light Horse. This South African unit served during the early war months in German South West Africa (now Namibia) as part of S.A. 5th Mounted Rifles and had the battle honour ‘Gibeon’ in this Campaign. The unit then transferred to Egypt and Palestine and some found their way to the Western Front. Sergeant Passmore’s Military Records should be available in South African Archives. An A. Passmore, born 1883, departed London for Port Natal on 30th March 1903, single male, but it is not known if it was this man. (3) Nearly extremely fine £60-70

264. Private P. Lynch, Highland Light Infantry. 1914-15 Star, British War Medal and Victory Medal all named to 2328 Private P. Lynch, Highland Light Infantry. This was a Territorial Battalion (City of Glasgow) and Lynch’s number suggests he enlisted in October 1914. As Part of 157 Brigade in 52nd Lowland Division. He sailed from Devonport for Gallipolo on 26th May 1915. At a later date (After being wounded or hospitalised) he was number 35795 in the Lanarkshire Yeomanry before being demobilised. (3) Nearly extremely fine £60-70

265. Able Seaman H.L. Johnson, Royal Navy, a Trio with a scarce Royal Naval Silver War Badge. 1914-15 Star, British War Medal and Victory Medal all named to J. 18882 H.L. Johnson, Able Seaman, Royal Navy. Silver War Badge, number RN10955. Harold Leslie Johnson born April 1896 in Highbury, London, and was working as a Telephone operator when he enlisted on 4th July 1912 as Boy 2nd Class. During the war he served on board the battleship ‘Dominion’ in the 3rd Battle Squadron of the Grand Fleet and reached the rank of Able Seaman. However he was invalided out of the service with Mitral Stenosis. Scarce to see a Royal Navy Silver War Badge in a complete group with it’s medals. With copy service history. (4) Good very fine £60-70

266. Private R.C. Fairhead, Essex Regiment. 1914-15 Star, British War Medal and Victory Medal all named to 12556 Private R.C. Fairhead, Essex Regiment, plus a 1919 Peace Tribute Medal. Robert Cocks (or Cox) Fairhead was one of 7 children born to Albert and Annie at Inworth Hall in Essex. Robert was born in late 1893 into a farming family but after 1911 the family were living at 73 Mildmay Road in Chelmsford in Essex. From here Robert was working as a Stores Assistant when he enlisted on 2nd September 1914 for the 9th Battalion, Essex Regiment as No. 12556. In January 1915 his family received a Telegram that he was dangerously ill with pneumonia in Shorncliffe Hospital. He obviously recovered for his Medal Index Card shows that he entered France on 16th March 1915 but his online military records clearly show that he served at home until 3rd October 1915 when he entered France with the 11th Battalion, Essex Regiment, probably with a reinforcement draft to help make good the heavy losses they had suffered at Loos. He served with 11th Battalion, Essex Regiment until April 1916 when he received gunshot wounds to the buttocks and was evacuated back to the UK. Once out of hospital he was sent to the Essex Depot in October 1916 but from then onwards the army simply did not seem to know what to do with him eg in March 1917 to an Agricultural Company with the Norfolk Regiment. September 1917 to a Reserve Battalion of the Queens, July 1918 to Royal Field Artillery, Woolwich as a Gunner. November 1918 to the Army Service Corps. Where he was eventually demobilised in March 1919. In later life he farmed near Manningtree in Essex and died aged 77 at Aylesbury, Buckinghamshire. The Peace Tribute Medal is a locally produced variant. (4) Good very fine £60-70

267. Private R.W. Walker, Army Service Corps. 1914-15 Star, British War Medal and Victory Medal all named M2-051347 PTE R.W. WALKER ASC. To France 10th May 1915, to Class ‘Z’ 3rd May 1919. With printed research documentation. (3) GVF £55-65

268. Leading Seaman W.E. Ford, Royal Navy. 1914-15 Star named to J.5205 W.E. Ford, Able Seaman, Royal Navy. British War Medal and Victory Medal both named to J.5205 W.E. Ford, Leading Seaman, Royal Navy. William Edward Ford, enlisted in 1900, ran in 1903, enlisted Royal Fleet Reserve in 1904, giving different personal details, returned to regular Royal Navy service in 1909, served at Jutland in 1916, survived the sinking of the Sloop ‘Cowslip’ in 1918, served in the Baltic in 1919 and finally came clean in 1922 after being pensioned. William was born 14th July 1884 in Devonport, attended the Training School ‘Formidable’ and as Boy 2nd Class No.207656 joined the Navy with ‘Impregnable’ on 6th January 1900. He was advanced to Boy 1st Class in September 1900 and then to Ordinary Seaman on 14th July 1902 whilst on board the battleship ‘Albion’. He then disappeared after 21st March 1903. William joined the Royal Fleet Reserve as No. SS857 on 23rd October 1904 with the rank of Ordinary Seaman, claiming that he had been born on 14th July 1885 in Frome, Somerset. He was rated as Able Seaman on 8th March 1906, and then transferred to the Regular Navy on ‘Victory’ as No. J/5205 from 21st March 1909. On the outbreak of the war he was serving on the battleship ‘Monarch’ witnessing the attack by U.15, the later collision with ‘Conqueror’ and the Battle of Jutland when ‘Monarch’ scored possible hits on ‘Konig’ and ‘Lutzow’. Promoted to Leading Seaman William then joined ‘Victory’ in November 1917, before being posted to the Sloop ‘HMS Cowslip’ on 14th December 1917. He was aboard her on 25th April 1918 when she was torpedoed by UB.105 but was amongst those rescued. Posted back to ‘Victory’ he then joined ‘Excellent’ on 3rd July 1918, quickly moving on to ‘Cleopatra’ from 30th July 1918 in the 7th Light Cruiser Squadron through until the end of the war and stayed with ‘Cleopatra’ when she joined the 2nd Light Cruiser Squadron in April 1919. He then served with her in the Baltic Sea from 1919 to 1920 during the Russian Civil War before she returned to the UK. William was pensioned ashore on 7th July 1922 after which it was revealed he was the same man who had run in 1903. (3) Good very fine £45-55

269. Private H.C. Leavitt, Essex Regiment. 1914-15 Star and Victory Medal both named to 22867 Private H.C. Leavitt, Essex Regiment. Entered Gallipoli 6th September 1915. Served with 1st Garrison Artillery. (2) Good very fine £45-55

270. Private D. Hudson, Essex Regiment. 1914-15 Star and Victory Medal both named to 14950 Private D. Hudson, Essex Regiment. With copy medal index card, entitled to 1914-15 Star Trio. Entered France 24th July 1915. Served 10th Battalion. (2) Nearly extremely fine £45-55

271. A Great War Pair and Plaque to Lieutenant W. Duffus, 6th Battalion, Gordon Highlanders. British War Medal and Victory Medal both named to Lieutenant W. Duffus. Memorial Plaque named to William Duffus. William Duffus had died of wounds on 1st December 1917. With copy Medal Index Card, had originally served with 4th Battalion as a Lance Corporal before being commissioned into the 6th Battalion, his address being given as 13 Argyll Place, Aberdeen. 20th November 1917 saw a large scale attack involving tanks around the area of Cambrai, in which the 6th Gordons played a significant part. The initial tack was launched at 6.30am, with a large number of tanks assisting the infantry in breaching through the Hindenburg Line, by 7.50am four battalions went forward in artillery formation to pass through and take the Hindenburg support system and push on to the Marcoing-Graincourt Road. The 6th and 7th Gordons were in line, but each on the right of its brigade, so that they were separated by the 6th Seaforths. The leading wave of the 6th Gordons deployed on the Bapaume-Cambrai railway line. Then the Battalion had a perfect view of one of the most dramatic episodes of the war, which has been discussed, adorned, misrepresented and taken as a text again and again, so that people who were not born when it occurred have often heard of it. As the six tanks moving in front of the Battalion reached the wire in a straggling line, one after the other was knocked out by a 77mm battery firing at a range of about 500 yards, it was pretty cool shooting and other tanks coming up later were treated in the same way. The officers could see the tank tragedy clearly, but they were unsure about how far they had got before the killing. At first it looked as though they were through the wire, and if so there must be lanes. The battalion, therefore, went on. Alas the tanks had not got through, with the consequence that the enemy, secure behind it, got several machine guns into action. In less time than it takes to tell the story, some sixty men were hit.’ Cambrai was a testing ground for the mobile warfare tactics that were a feature of the final year of the war as well as during the Second World War. (3) Nearly extremely fine £350-400

272. 2nd Corporal C.W. Shipton, Royal Engineers, killed in action on 1st July 1916, the first day of the Somme Offensive. British War Medal and Victory Medal both named to 2116 2nd Corporal C.W. Shipton, Royal Engineers. 2nd Corporal Charles William Shipton, 2nd/2nd London Field Company, Royal Engineers, the son of Frederick and Isabella Shipton of Bow, London, husband of Ethel Georgina Shipton of 17 Candy Street, Bow, London, was killed on 1st July 1916 and is buried at Sailly-Au-Bois Military Cemetery. (2) Good very fine £350-400

273. A Great War Pair and Plaque to Second Lieutenant Norman Pears, 4th attached 1/6th Battalion, Gloucestershire Regiment who was killed in action on 24th April 1917. British War Medal and Victory Medal both named to 2nd Lieutenant N. Pears and Memorial Plaque named to Norman Pears. Norman Pears the Son of Ernest and Gertrude Pears of 69 Palace Road, Streatham Hill, London, was killed in action on 24th April 1917 and is remembered on the Thiepval Memorial. With copy papers, relating to his service, death, and execution of his will. He had been educated at Streatham Grammar School, he had originally attested into the 28th London Regiment (Artist’s Rifles) before being transferred into the Gloucestershire Regiment on 25th September 1916. There is a memorial to him in West Norwood Cemetery, London (confirmed by the website) which commemorates him on a headstone along with his brother Private S. Pears who had been killed at Givenchy. It states that Norman Pears was killed at Farm on 24th April 1917. (3) Nearly extremely fine £325-400

274. Sergeant H.J. Fell, 10th (Hull Commercials) Battalion, East Yorkshire Regiment, killed with the Machine Gun Corps in May 1918. British War Medal and Victory Medal both named to 893 Sergeant H.J. Fell, East Yorkshire Regiment. Memorial Plaque named to Herbert James Fell. Killed in action on 6th May 1918 whilst serving with 37th Battalion, Machine Gun Corps. The son of James and Felina Fell of Hull, husband of Lilian Warden Fell of 5 Armitage Terrace, Westgate, Hornsea, Hull. He is buried at Couin New British Cemetery. Fell has an entry in the Roll of Honour ‘ Born Hull, County York on 10th April 1889, educated there, was in the employ of the Produce Brokers Company Hull, enlisted in the 10th Battalion, The East Yorkshire Regiment on 5th September 1914, served with the Expeditionary Force in France and Flanders from April 1916, being transferred to the 8th Battalion and eventually to the Machine Gun Corps, and was killed in action on 6th May 1918… His commanding officer, Lieutenant Colonel J.N. de la Parelle, wrote ‘during the 13 months he served with me, I found him a loyal and hard working N.C.O., willing at all times to do all in his power for the welfare of the battalion, whose interest he had at heart, and you have the satisfaction of knowing that your husband did his duty in a manner that secured the approbation of all the officers of the battalion, his faithfulness and loyalty being most marked’ and his Commanding Officer ‘he was a most devoted and loyal worker, and I have never come across anyone out here as reliable as he was.’ He married at Christ Church Hull 11th September 1915, Lilian Warden, 15 Pool Street, Spring Bank, Hull, daughter of the late Harry Moore and had a daughter Joan Lilian who was born on 26th July 1916. (3) Good very fine £225-250

275. Squadron Quarter Master Sergeant H.P. Down, Army Pay Corps. British War Medal named to 940 Sergeant H.P. Down, Army Pay Corps. Army Long Service and Good Conduct Medal, Geo V, and Meritorious Service Medal, Geo V, both named to 940 Squadron Quarter Master Sergeant H.P. Down, Army Pay Corps. With copy Medal Index Card, MSM announced in the Peace Gazette for Home Service. (3) Good very fine £200-250

276. A Great War Pair to Captain P.H.H. Beck, 6th Battalion, Gloucestershire Regiment, who was killed in action on 2nd April 1917. British War Medal and Victory Medal both named to Captain P.H.H. Beck. Captain Philip Henry Harcourt Beck, 2nd/6th Battalion, Gloucestershire Regiment, was Killed in Action on 2nd April 1917. The son of Robert Henry and Mary Jane Beck of The Elms, Faringdon, Berkshire, Born at Birmingham, he is buried in Tertry Communal Cemetery. With copy Officer papers, he was killed while attached to 2/1st Battalion, Oxfordshire and Buckinghamshire Light Infantry. He was entitled to a Pair only (confirmed on Medal Index Card). With copy War Diaries for the Ox and Bucks Light Infantry leading up to his death (1st March -31st March 1917). (2) Good very fine £180-220

277. 2nd Lieutenant J.M. Donald, Royal Air Force, later Army Service Corps. British War Medal and Victory Medal both named to M2-114478 Private J.M. Donald, Army Service Corps. Originally serving with the Army Service Corps he was also entitled to a 1914- 15 Star, he transferred to the Royal Air Force late in the war. Donald involved himself in Air races including in the King’s Cup Race in 1955, an article in a local paper from Berwickshire states that claims he was the oldest active air pilot at 68 years old, and in the 37 years since he had joined the Royal Air Force had flown a total of 4,000 hours. He is shown as being 5th in the Air Racing Championship in a table published on 27th July 1956. He also competed in subsequent years right up until 1963. When he would have been 75 years of age. A well researched pair to an ‘Air-Racer’. (2) Good very fine £175-225

278. A Great War Pair to Lieutenant D.L. Moore, 1st Battalion, Somerset Light Infantry, who was killed in action on 22nd April 1918. British War Medal and Victory Medal both named to Lieutenant D.L. Moore. Douglas Lewis Moore, was killed in action on 22nd April 1918, aged 19. The son of Mr L. Moore, of 153 Ardgowan Road, Catford, London, he is buried at Chocques Military Cemetery. Commissioned 16th August 1916, embarked for France on 11th December 1917, joined 1st Battalion, S.L.I. on 22nd December 1917, previously of Battersea Grammar School and R.M.C. He was posted to ‘A’ Company, promoted Lieutenant 16th February 1918, and was killed in action on 22nd April 1918. Moore, served in the same battalion as the famous author C.S. Lewis, who was wounded just a week before Moore was killed, and who spent the rest of the war convalescing in a hospital in the UK. (2) Good very fine £165-195

279. A Great War Pair and Plaque named to Lance Corporal J. Turnbull, 6th Battalion, Durham Light Infantry. British War Medal and Victory Medal both named to 9-3808 Private J. Turnbull, Durham Light Infantry. Memorial Plaque named to John Turnbull. Later a Lance Corporal J. Turnbull, was killed in action on 5th November 1916 whilst serving with 6th Battalion, Durham Light Infantry and is buried at Warlencourt British Cemetery. (3) Good very fine £140-160

280. Private H.J. Maidment, Machine Gun Corps (Cavalry). British War Medal and India General Service Medal, Geo V, clasp Afghanistan N.W.F. 1919 both named to 100185 Private H.J. Maidment, Machine Gun Corps. Harry John Maidment was born in the 4th Quarter of 1897 in Mere, a district in Wiltshire; later his address on his medal index card was Black Lake Cottage, Houghton, Stockbridge, Hants; also the Medal index card confirms this as his full entitlement. On the roll compiled at Regents Park 15th June 1922 for the Afghanistan Medal he is confirmed as being in the 15th Machine Gun Squadron and disembodied on 20th Jan 1920. This Cavalry unit was part of the 6th Poona Cavalry Brigade which was in turn was formed from various Machine Gun Sections of Hussars and Cavalry units. Only the 15th Machine Gun Squadron took part in the 3rd Afghan War, hence a scarce Cavalry MGC IGS Medal. Edge bruises to BWM, (2) Very fine £120-140

281. FAMILY PAIR to the Earle Family. British War Medal impressed to T.H.EARLE. SERVICE WITH THE ROYAL NAVY. A scarce civilian issue. (Admiralty conditions for the issue of British War Medal to Civilians include those who have had 28 days actual service at sea in a seagoing yard craft or in direct Admiralty pay in a hired tug or salvage vessel. Details and medal rolls of the Civilian Dockyard Workers can be found here http://www.jhfk.com/swtrn.htm) Sold together with digital copy of Baptism record; digital copies of 1901 and 1911 Census entries; digital copies of Naval Medal Rolls; digital copy of 1939 Register digital copy of Probate entry. Thomas Henry Earle was born in Newport, Monmouthshire, on 1st July, 1896, the son of Thomas Henry and Mary Laura Earle. He was baptised at St John the Evangelist, Maindee, Newport, Monmouthshire, on 20th September, 1896. In 1901, he was living with his father, a Cheesemonger’s Assistant, and family, in Sandown Road, Croydon, Surrey. By 1911, Thomas’s father was a Grocer in Southsea, Portsmouth and Thomas was a part-time student and Grocer’s Assistant. Thomas Earle served during the First World War as a Civilian Able Seaman on board the Portsmouth Steam Paddle Tug “Dromedary”. He married Mable Goulden at St Mary’s Portsea, Portsmouth, Hampshire on 21st October, 1916. Having divorced Mabel, he married Vera Maud Vanner in Worthing District, Sussex, during 1938. In 1939, Thomas was a General Post Office Engineer/Motor Mechanic, living with Vera, at Royston Road , Maidstone, Kent Thomas Henry Earle, of Woodgate Farm, Hook Lane, Adlingbourne near Bognor Regis, West Sussex, died on 20th November, 1965. The British War Medal was his only medal entitlement. Scarce AND British War Medal Impressed 28172 PTE. A.B.EARLE, SOM. L.I. Extremely Fine Sold together with digital copies of 1901 and 1911 Census entries; digital copies of the Medal Index Card, and Medal Roll; digital copy of the 1st Battalion, Somerset Light Infantry War Diary for March, 1918; digital copy of the History of the 1st Battalion, Somerset Light Infantry by Major V H B Majendie; digital copy of his family entry in the National Roll of the Great War, Portsmouth edition; digital copy of Soldier’ Effects Register Entry digital copy of Commonwealth War Graves Commission register entry. Arthur Boyett Earle was born, during 1898, in South Norwood, Surrey, son of Thomas Henry and Mary Laura Earle. In 1911, Arthur was a School boy, living with his family in Pretoria Road, Southsea, Portsmouth, Hampshire. He enlisted at Portsmouth, Hampshire during 1917 in the Worcestershire Regiment (Regimental Number 34405) later transferring to the Somerset Light Infantry. His home address at this time was 9 Langston Road, Milton, Portsmouth. 28172 Private Arthur Earle was drafted to the Western Front later in 1917. During his service overseas, he fought in the Battles of Cambrai. 28172 Private Arthur Boyett Earle, 1st Battalion, Somerset Light Infantry was posted Missing presumed killed in action near Fampoux, Arras, France on 29th March, 1918 during the Imperial German “Kaiserschlacht” 1918 spring offensive. Arthur is commemorated on the Arras Memorial, France and on the Portsmouth Guildhall Square Cenotaph. He was also entitled to the Victory Medal. Both Medals. (2) Extremely fine £110-130

282. Private J.W. Durrant, 8th London Regiment and later Royal Artillery. British War Medal and Victory Medal both named to 355953 Private J.W. Durrant, 8th London Regiment. Defence Medal and War Medal 39-45, both unnamed as issued. Efficiency Medal, Geo VI, fixed Territorial Suspender named to 2035622 Gunner J.W. Durant, Royal Artillery. (5) Good very fine £110-130

283. Captain E.L. Jones. British War Medal and Victory Medal both named to Captain E.L. Jones. At least two men of this name, one a winner with the Royal Fusiliers and another who was killed in action with the Royal Army Medical Corps on 30th September 1918. (2) Good very fine £100-120

284. Foreman Family Medals. British War Medal and Victory Medal both to 67034 PTE C.FOREMAN QUEEN'S.R. Efficiency Medal, Geo VI, fixed Territorial Suspender to 858422 W.O.CL.2 J.W.FOREMAN RA. With printed research documentation. Pair polished Very fine; EM'T' Nearly extremely fine £90-110

285. Orderly Room Sergeant H.J. Green, 18th Battalion, Indian Defence Force. British War Medal named to 36 Orderly Room Sergeant H.J. Green, 18th Battalion, Indian Defence Force. Volunteer Force Long Service and Good Conduct Medal, Geo V, named to Orderly Room Quarter Master Sergeant H.J. Green, Rangoon Battalion, Auxiliary Forces India. (2) Nearly extremely fine £90-110

286. Able Seaman W.E. Matthews, Merchant Navy. British War Medal named to William E. Matthews. Memorial Plaque named to William Edward Matthews. Able Seaman W.E. Matthews of the Merchant Navy was killed on 26th February 1918 and is remembered on the Memorial. He was killed when Her Majesty’s Hospital Ship Glenart Castle was sunk by a U-Boat in the Bristol Channel. (2) Nearly extremely fine £90-110

287. Private P.E. Mumford, Lancashire Fusiliers. British War Medal and Victory Medal both named to 46079 Private P.E. Mumford, Lancashire Fusiliers. Memorial Scroll named to Pte Percy Everton Mumford, Lancashire Fusiliers. With medal forwarding slip for BWM and VM. Private Percy Everton Mumford died of wounds on 18th November 1917 aged 37, the husband of Louisa Mry Mumford of 103 Gordon Road, Gillingham, Kent, he is buried at Nine Elms British Cemetery. (See the medals to Acting Chief Engine Room Artificer 2nd Class F.E. Mumford, Royal Navy (Previous lot) (3) Nearly extremely fine £90-110

288. Private H.J. White, Northumberland Yeomanry. British War Medal and Victory Medal both named to 32374 Private H.J. White, Northumberland Yeomanry. With a number of original documents, such as ration books and passes. Horace John White was originally from . (2) Good very fine £90-110

289. Gunner J.V. Symonds, Royal Artillery. British War Medal and India General Service Medal 1908, Geo V, clasp Afghanistan N.W.F. 1919 both named to 119147 Gunner J.V. Symonds, Royal Artillery. Served with Royal Field Artillery and Royal Horse Artillery. With copy medal index card, this his full entitlement. (2) Good very fine £85-105

290. A Casualty Pair to Private H. Bowen, 2nd Battalion, Coldstream Guards. British War Medal and Victory Medal both named to 20962 Private H. Bowen, Coldstream Guards. Memorial Scroll named to Private Herbert Bowen, Coldstream Guards. Herbert Bowen was killed in action on 30th March 1918, the son of the late Mr T. and Mrs E. Bowen of Whitchurch, husband of G.M. Bowen, of 11 Berriew Street, Welshpool and is buried at Bucquoy Road Cemetery. With a Fibre ID Tag. A note appears in the local paper shortly after the event. ‘We regret to say that news was received that Pte Herbert Bowen, Berriew Street, Welshpool, had been shot through the head on Easter Eve, and killed. The fact that no news had been received from him since Good Friday, occasioned much anxiety among his relatives and friends. No official notification has yet been received, the sad news being sent home by a chum to his wife, who intimated to Pte Bowen’s relatives. He was native of Ellesmere, being the son of a well-known Shropshire Farmer, and some years ago set up a drapery establishment in Berriew Street in partnership with his brother, who has similar establishments in several towns on the border. Some six years ago he married Miss Roberts, Myddle, who has two young children with whom and with Pte Bowen’s mother much sympathy is extended. In December 1916, Pte Bowen enlisted in the Coldstream Guards and was drafted out to France in the following October, since when he had been on the Arras sector. He took a keen interest in religious work, was valued member of the Primitive Methodist chapel and for several years had been on of its most zealous lay preachers. He was of a particularly kindly disposition, and an exceedingly smart soldier, and the sad news is deeply deplored by a wide circle of friends at Welshpool and in Shropshire.’ (3) Good very fine £80-100

291. 2nd Lieutenant J.G. Branford, Royal Irish Rifles. British War Medal and Victory Medal both named to 2nd Lieutenant J.G. Branford. Branford served with the Royal Irish Rifles. (2) Nearly extremely fine £70-90

292. Private J. Mills, Yorks and Lancs Regiment. British War Medal and Victory Medal both named to 38137 PTE J. MILLS, Y & L.R. Born Manchester, killed in action on 27th April 1917 and buried at Philosophe British Cemetery, Mazingarbe. With printed research documentation. Good very fine £70-80

293. A Great War Pair to Private G. Gammack, 1st Battalion, Gordon Highlanders, who was killed in action on 15th June 1918. British War Medal and Victory Medal both named to S-42133 Private G. Gammack, Gordon Highlanders. With an original medal box and forwarding envelope. George Gammack was kiiled whilst serving with 1st Battalion, he had been born at St. Nicholas, Aberdeenshire and had enlisted at Aberdeen, he is remembered on the Loos Memorial. The diary for the 1st Battalion on this date states ‘No reports until 2am from walking wounded, at 4am definite word received that both assault company commanders were killed; CSMs wounded shortly after zero hour. Both flanks were on their objective and in touch with 2nd Suffolks on right and 1st Rifle Bridgade on left. 2 other officers were killed, 3 wounded. At 5.30am in broad daylight platoons of support companies rushed the machine gun posts which had held up the centre platoons. Several machine guns taken, with 25 prisoners. The whole objective was now taken. Enemy shelling on Canal bank every hour in afternoon and night, no casualties as our men were not there. Telegraph congratulations from General Deverill, Comm 3rd Division and General Moreland Corps Commander.’ With original forwarding letter. (2) Nearly extremely fine £70-80

294. A Great War Pair to Private J. Smith, Gordon Highlanders, Killed in Action during the Somme Battles of August 1916. British War Medal and Victory Medal both named to S-8694 Private J. Smith, Gordon Highlanders. James Smith, was Killed in Action on 18th August 1916, he was born at Rannoch, Perthshire, Aberdeen, he is remembered on the Thiepval Memorial. (2) GVF £70-80

295. A Great War Pair to Private G. Hepburn, 4th Battalion, Gordon Highlanders a casualty on 25th May 1918. British War Medal and Victory Medal both named to 4642 Private G. Hepburn, Gordon Highlanders. George Hepburn from Aberdeen was killed in action on 25th May 1918, whilst serving with 1/4th Battalion, Gordon Highlanders, he is buried at Roclincourt Military Cemetery. (2) Good very fine £70-80

296. A Great War Pair to Private J. Colvin, 4th Battalion, Gordon Highlanders, who was killed in action on 25th March 1918. British War Medal and Victory Medal both named to S-18622 Private J. Colvin, Gordon Highlanders. James Colvin from Cadder in Lanarkshire, who had enlisted at Hamilton, was killed in action whilst serving with 4th Battalion, Gordon Highlanders on 25th March 1918, he is remembered on the Arras Memorial. The Battalion war diary for that date states ‘At Commanding Officer’s Conference orders were received from G.O.C. to take up position in depth, on high ground at M.11.b. 7th A & S Highlanders on left, 4th Seaforth Highlanders on right. Orders were received to hold on to this position as long as possible. This position was maintained till after 1.30pm when both flanks were turned , and the Battalion withdrew to position on high ground at M.8.b. and from there again to position at M.2.s. About 4pm a strong enemy attack developed on a frontage from Loupart Wood, southwards on a wide front, under cover of heavy Machine Gun Fire. From this point, owing to both flanks being turned, the Battalion was forced to withdraw, and orders were received to march back to Colin Camps, which was reached about 9.30pm and the Battalion then proceeded to Sailly-Au- Bpis, arriving there about 10.30pm.’ (2) Nearly extremely fine £70-80

297. Private W.H.T. Buckingham, Royal Marine Light Infantry. British War Medal named to PLY.13873 Private W.H.T. Buckingham, Royal Marine Light Infantry. Royal Navy Long Service and Good Conduct Medal, Geo V, named to PLY.13873 W.H.T. Buckingham, Private, Royal Marine Light Infantry. With copy papers, Wallace Henry Thomas Buckingham was a shoemaker who was born in Lichfield near Stafford, and enlisted at Plymouth. Sheet confirms entitlement to British War Medal and Long Service Medal only. (2) Nearly extremely fine £70-90

298. Warrant Officer Class 1 C.H. Pring, Royal Artillery. British War Medal named to 8149 Warrant Officer Class 2 C.H. Pring, Royal Artillery. Army Long Service and Good Conduct Medal, Geo V, named to 8140 C.H. Pring, Royal Garrison Artillery. With boxes of issue for medals and medal index card which shows this as his full entitlement. (2) GVF £60-80

299. Private J. Whyte, 1st Battalion, Gordon Highlanders. British War Medal and Victory Medal both named to S-11784 Private J. Whyte, Gordon Highlanders. With forwarding letter medals and OHMS forwarding envelope. James Whyte from Liff, Forfarshire, enlisted at Dundee, and was killed in action on 28th August 1916 and is remembered on the Thiepval Memorial. (2) GVF £55-65

300. Lance Corporal W. Abraham, Military Foot Police. British War Medal and Victory Medal named P-2695 L.CPL W. ABRAHAM M.F.P. First served with the Military Foot Police, later transferred to 2/4th Devon Regiment, and then to Essex Regiment. With printed research documentation. Mounted as worn on old silk ribbons. (2) Good very fine £55-65

301. William Elton, Merchant Navy. British War Medal and Mercantile Marine War Medal both to WILLIAM ELTON. (2) Good very fine £50-60

302. C. Malcolm, Voluntary Aid Detachment. British War Medal and Victory Medal both named to C. Malcolm, Voluntary Aid Detachment. (2) Nearly extremely fine £50-60

303. Family Group to the Warren Family (Father and Daughter). British War Medal and Victory Medal both named to L-12434 Driver C.H. Warren, Royal Field Artillery. With a photo of him on his wedding in West Ham in late 1918 to Ellen Finn. With his daughter’s Defence Medal and War Medal 39-45, both unnamed as issued. With ID Tags, and photograph in uniform of Rita J. Warren, Auxiliary Territorial Force. Rita, the daughter of Charles and Ellen was born in late 1920 in West Ham and after WW2 in 1948, married Arthur Edward Blazeby in Ilford, Essex. Arthur’s death was registered in 1989 in Northallerton, North Yorkshire. Very fine / Nearly extremely fine £50-60

304. Etherington Family Medals. (Brother and Sister), one Royal Air Force, the other British Red Cross. British War Medal and Victory Medal both named to 13781 Corporal E. Etherington, Royal Air Force. Plus unmounted Royal Air Force Athletic Sports Medal. Also sister’s British War Medal named to M.E. Etherington, British Red Cross and St. John of Jerusalem. Ernest Etherington was born in 1899 in Catford, Kent, the son of Alfred and Eliza and one of 11 siblings, and the 1911 Census records him living at Brownhill Road in Catford. After leaving school he became a Machinist with an Engineering firm and gave that occupation when he enlisted in November 1915 for the Royal Flying Corps. Giving his D.O.B. as 12th February 1896. In fact he was just 16 years old and not the 19 years old he claimed to be. He became Air Mechanic 2nd Class No.13781 being promoted to Air Mechanic 1st Class in July 1917 on being posted to France with 56 Squadron. In April 1918 he became of the new Royal Air Force and in August 1918 was promoted to Corporal Mechanic. He returned from France in September 1918and was reclassed as Corporal Fitter at Beaulieu being promoted again to Sergeant Fitter in May 1921 after being recalled from leave. (In 1921 he married Rose Pilgrim at Chesterton in Cambridgeshire) Ernest continued to serve after the Great War and was discharged in March 1923, having received his pair as his full medal entitlement in 1921/22. He then served with Royal Air Force Reserve until 1928. Ernest died in Bromley, Kent in 1969. With papers giving full details of his RFC/RAF postings plus birth and death records. Mary Elizabeth Etherington, his sister was born in 1882 at Twickenham in Middlesex. The 1911 census records her as a Sick Nurse at a property in North Kensington, aged 28 years and single. She served in France from January 1916 until December 1918 with the British Red Cross and Order of St. John, and was entitled to a Victory Medal in addition to her British War Medal (the Victory Medal is missing). Copy Medal roll included. (4) Good very fine £50-60

305. Gunner E. McHugh, Royal Artillery, later a Flight Cadet in the Royal Air Force. British War Medal and Victory Medal both named to 108541 Gunner E. McHugh, Royal Artillery. Also later a Flight Cadet in the Royal Air Force. (2) NEF £45-55

306. Stoker 2nd Class A.S. Board, Royal Navy who saw service aboard HMS Benbow in the Black Sea in support of the White Russians. British War Medal and Victory Medal both named to S.S.119269 A.S. Board, Stoker 2nd Class, Royal Navy. Arthur Sidney Board was born in Tottenham, London on 18th July 1900, and having worked as a turner on machines, with the ongoing Great War, he then enrolled as a Stoker 2nd Class (Devonport No.SS119269) into the Royal Navy on 24th July 1918 when he joined Vivid II. Board then joined the armoured cruiser HMS Cornwall from 25th January 1919, which in that year became a training ship, with Board being appointed to Acting Stoker 1st Class on 17th March 1919, and then promoted to Stoker 1st Class on 1st August 1919. Posted back to Vivid II from 22nd August 1919, he then joined the Battleship HMS Benbow from 21st October 1919, and was aboard her in the Black Sea when she carried out a number of shore bombardments in support of the White Russians in the Russian Civil War, until their collapse in 1920. Board then saw service aboard her in the Mediterranean before transferring to the Battleship HMS Emperor of India from 1st April 1921, and may well have seen further service aboard her on similar operations in the Black Sea before being transferred to the Battleship HMS Monarch from 1st August 1921 and then back to Vivid II from 16th August 1921. Board transferred to the Chatham Division when he joined Pembroke II on 18th February 1922, and having seen service aboard the minesweeper HMS Kellett from 10th June 1922, returned to Pembroke II from 20th November 1922, and was discharged ashore on 13th July 1923. This his full entitlement. (2) Good very fine £35-45

307. Private L.A. Pearce, Royal West Kent Regiment. British War Medal and Victory Medal both named to G-10613 Private L.A. Pearce, Royal West Kent Regiment. With copy Medal index card, entitled to a pair. (2) Nearly extremely fine £35-45

308. Private S. Jeffs, Essex Regiment. British War Medal and Victory Medal both named to 43635 Private S. Jeffs, Essex Regiment. With copy medal index card, entitled to a pair only. (2) Good very fine £35-45

309. Private A.E. Bone, Royal Marine Light Infantry. British War Medal and Victory Medal both named to CH.19873 Private A.E. Bone, Royal Marine Light Infantry. With original parchment Royal Marine Certificate of Discharge and RMLI Discharge Certificate. Albert was born on 18th April 1897 in the Parish of St. George’s in London’s East End and having worked as a Printer’s Warehouseman, enlisted into the RMLI in London on 26th April 1915, joining Chatham Division and being posted to the Recruit Depot at Deal. On completion of training he was posted to ‘C’ Company and embarked for service with the RM Brigade on 16th February 1916, aged 18 years, initially at the RND base on Mudros and then later on the Western Front with the 1st RM Battalion. After his first gun shot wound he was evacuated home and treated at Reading War Hospital but following recovery he returned with a draft for the 1st RM Battalion, arriving at the Calais Base Depot on 17th June 1917 and then joining his unit in the field on 10th July. He was part of a Battalion draft sent to 13 Corps Training Depot on 26th July before being posted back to his field unit on 26th August 1917 to become involved in the Third Battle of Ypres. After his second GSW he was treated at Tankerton Military Hospital near Whitstable in Kent, being admitted on 7th November 1917. On recovery he was posted to the monitor ‘Havelock’, the guard ship at Lowestoft from 13th June 1918, before returning to Chatham where he was discharged by purchase on 18th August 1919. He later lived in Waltham Forest in Essex and died there in 1975. (2) Good very fine £35-45

310. Private A. White, Northumberland Fusiliers. British War Medal and Victory Medal both named to 40440 Private A. White, Northumberland Fusiliers. With copy Medal Index Card. (2) Good very fine £35-45

311. Private J. Smith, Yorkshire Regiment. British War Medal and Victory Medal both named to 30396 Private J.H. Smith, Yorkshire Regiment. With copy Medal Index Card. (2) Nearly extremely fine £35-45

312. Private W. Spare, Northumberland Fusiliers. British War Medal and Victory Medal both named to 315328 Sergeant W. Spare, Northumberland Fusiliers. With copy soldiers papers, which state wounded at Passchendaele on 25th October 1918, but this clearly a mistake as document stamped September 1918, and reports are throughout the year of 1918 as to his recovery, so probably wounded October 1917. (2) Good very fine £35-45

313. Private E.W. Ward, Hampshire Regiment. British War Medal and Victory Medal both named to 32299 Private E.W. Ward, Hampshire Regiment. With card boxes of issue. (2) Extremely fine £35-45

314. Private D.R. Speck, Royal Fusiliers. British War Medal and Victory Medal both named to G-62397 Private D.E. Speck, Royal Fusiliers. With copy Medal Index Card, also served with 29th London Regiment. (2) Good very fine £35-45

315. Private G. Davey, Royal Sussex Regiment. British War Medal and Victory Medal both named to 11733 Private G. Davey, Royal Sussex Regiment. With copy Medal Index Card, also served with Norfolk Regiment. (2) Nearly extremely fine £35-45

316. Corporal H.R. Mitchell, King’s Own Yorkshire Light Infantry. British War Medal and Victory Medal both named to 51646 Corporal H.R. Mitchell, King’s Own Yorkshire Light Infantry. With registered envelope and Copy Medal Index Card, also served Somerset Light Infantry. (2) Good very fine £35-45

317. Private F. Denman, East Surrey Regiment. British War Medal and Victory Medal both named 37628 PTE F. DENMAN E.SURR.R. Served in France and Flanders with 1st Battalion, with printed research documentation. (2) Nearly extremely fine £32-36

318. Chief Motor Mechanic G. Spain, Royal Naval Volunteer Reserve. British War Medal and Victory Medal both named to M.B.1229 G. Spain, Chief Motor Mechanic, Royal Naval Volunteer Reserve. Signed up on 30th May 1918, spent the majority of his time aboard HMS Hermione. With a photograph of HMS Hermione. (2) Good very fine £30-40

319. Leading Aircraftman J. Crozier, Royal Naval Air Service. British War Medal named to F.18194 J. Crozier, Leading Aircraftman, Royal Naval Air Service. Defence Medal, unnamed as issued. Note forwarding the Defence Medal ribbon from Westminster City Council. 1939 Census states John Crozier was the Departmental Manager for Navy Army and Air Force Institutes (Fruits and Vegetables). His paperwork confirms that he was only entitled to a British War Medal from the First World War. (2) Nearly extremely fine £30-40

320. Sergeant A. Homer, Royal Air Force. British War Medal and Victory Medal both named to 23188 Sergeant A. Homer, Royal Air Force. With copy History Sheet, attested to the Royal Flying Corps on 21st February 1916, and served with 20th Squadron as a Fitter, he was entitled to a pair, and thus this is his full entitlement. 20th Squadron was arguably the highest scoring squadron of the war with 613 combat victories, it won a Victoria Cross (Mottershead VC), four Distinguished Conduct Medals and over 60 Military Crosses and Military Medals. (2) Good very fine £30-40

321. Private L.P.D. Lord, Manchester Regiment. British War Medal and Victory Medal both named to 277379 Private L.P.D. Lord, Manchester Regiment. (2) Nearly extremely fine £28-35

322. Chief Motor Mechanic S.V. Landon, Royal Naval Volunteer Reserve. British War Medal and Victory Medal both named to M.B.1816 S.V. Landon, Chief Motor Mechanic, Royal Naval Volunteer Reserve. Stanley Victor Landon was born on 24th May 1897 and worked as an electrical engineer, but with the ongoing Great War, then joined for hostilities only as a Motor Mechanic (No.M.B.1816), the Royal Naval Motor Boat Reserve of the Royal Naval Voluntary Reserve on 12th December 1916. Posted to motor launch and coastal motor boats Headquarters ship HMS Hermione from the date of joining, he then joined H.M. Motor Launch 32 from 23rd February 1917 and later transferred to H.M. Motor Launch 329 on 1st July 1917, being promoted to Chief Motor Mechanic on 1st April 1918. Posted back to Hermione from 25th February 1919, he was demobilised ashore on 15th May 1919. The Royal Naval Voluntary Reserve formed a part of the Auxiliary Patrol. (2) Good very fine £25-35

323. Private A. Connor, Argyll and Sutherland Highlanders. India General Service Medal 1908, Geo V, clasp North West Frontier 1935 and India General Service Medal 1936, clasp North West Frontier 1936-37 both named to 3309053 Private A. Connor, Argyll and Sutherland Highlanders. Court-mounted for display. (2) Very fine or better £170-210

324. Colonel E.V.H. Hudson, Royal Army Educational Corp. India General Service Medal 1935, clasp North West Frontier 1937-39 (CAPT E.V.H. HUDSON. R.A.E.C.) 1939-45 Star, Defence Medal and War Medal 39-45, all unnamed as issued. With a copy of a book 'Songs Sung at Haileybury' and a copy of an obituary.. 'Colonel Eric Hudson died suddenly at his home in Churston Ferrers near Paignton on 6th February 1974.....' The obituary gives an outline of his military and sporting achievements (he was a keen cricket, squash, hockey and tennis player), it also includes a photograph of Hudson in RAF uniform (with whom he also served.). Also with a number of sports medals, please see images. Nearly extremely fine £360-400

325. A Group to Warrant Officer Class 2 J. Newell, Army Air Corps, also served with Royal Berkshire Regiment and Army Cadet Force, awarded one of 33 LSGC Medals named to the Army Air Corps. General Service Medal 1918-62, Geo VI, two clasps, Palestine and Malaya (the top bar loose on ribbon) named to 5333353 Private J. Newell, Royal Berkshire Regiment. 1939-45 Star, , Defence Medal and War Medal 39-45, all unnamed as issued. Army Long Service and Good Conduct Medal, Geo VI, Fixed Regular Army Suspender named to 5333353 Warrant Officer Class 2 J. Newell, Army Air Corps. Cadet Forces Medal, Eliz II, named to SMI, J.W. Newell, Army Cadet Force. Royal Antediluvian Order of Buffaloes Medal, Bodega Lodge 8019, named to Brother James W. Newell, initiated 17-10-1949 Bodega Lodge 8019. With copy medal rolls, several photographs including one showing parachutists jumping from aeroplanes. Scarce award of the LSGC named to Army Air Corps, only 33 are listed in the London Gazette under this unit. Newell’s LSGC noted in Army Order 86 of July 1947. First 6 mounted loose for wear. (8) GVF £550-650

326. Gunner V.D. Morrall, Royal Artillery. General Service Medal 1918-62, Geo VI, clasp Palestine named to 2571291 Gunner V.D. Morrall, Royal Artillery. 1939-45 Star, , Defence Medal and War Medal 39-45, all unnamed as issued. With copy Prisoner of War papers, captured at Gazala on 1st June 1942, he was from South Yardley, in the Birmingham area. Prisoner of War at Carua Naples, Macerata, Muhlber, and Klitzmar Halle, during his time at Klitmzmar Halle he was involved in Railway work and he ransacked German Army ration trucks in the sidings at Halle, near Leipzig at least 30 times. Court-mounted. (5) NEF £170-210

327. Rifleman R. Horrocks, Cameronians. General Service Medal 1918-62, Geo VI, clasp Palestine named to 3241888 Rifleman R. Horrocks, Cameronians. 1939-45 Star, France and Germany Star, Defence Medal and War Medal 39-45, all unnamed as issued. Royal Antediluvian Order of Buffaloes Medal, presented to ‘Bro H. Horrocks by Dilkusha Lodge’ No. 7056. With assorted badges. (6) Good very fine £150-180

328. Sergeant W. Martin, Royal Artillery. General Service Medal 1918-62, Geo VI, clasp Palestine named to 1056023 Gunner W. Martin, Royal Artillery. 1939-45 Star, Defence Medal and War Medal 39-45, all unofficially named to 1056023 Battery Quarter Master Sergeant W. Martin. Army Long Service and Good Conduct Medal, Geo VI, with fixed Regular Army Suspender named to 1056023 Sergeant W. Martin, Royal Artillery. (5) Nearly extremely fine £135-165

329. A Second World War Atlantic and Mediterranean and post war mine clearance operations group awarded to Lieutenant Commander P.T. Westwood, Royal Naval Volunteer Reserve, who served as an Electrical Lieutenant aboard the minesweeper H.M.S Rosario during 1944 to 1945, and having left the service in 1946, re-enrolled into the London Division in 1950, being promoted to Lieutenant Commander in August 1960. 1939-45 Star; ; Italy Star; War Medal 39-45; Naval General Service Medal 1915-62, Geo VI 1st type bust, clasp: Minesweeping 1945-51; (EL LT. P T WESTWOOD RNVR), P.T. Westwood was commissioned as a Sub Lieutenant into the Royal Naval Volunteer Reserve on 13th July 1942, and appointed to the Electrical Department, being posted to H.M.S Minos, the naval base at Lowestoft which oversaw Harbour Defence, small escort and other staff. Westwood was promoted to Temporary Electrical Lieutenant on 13th September 1943. By 1944 he was serving with the minesweeper H.M.S Rosario, and was one of eight officer’s shown as serving aboard her in 1945 at the end of the war in Europe. Westwood went on to see service during the mine clearance operations in the immediate aftermath of the Second World War, and was released from service in the rank of Temporary Electrical Lieutenant on 28th August 1946. Westwood who was an Associate Member of the Institution of Electrical Engineers, re-enrolled into the Royal Naval Volunteer Reserve on 3rd December 1950 as a Lieutenant with the London Division, and is noted as having transferred to the Permanent Royal Naval Volunteer Reserve in the rank of Lieutenant with seniority back dated to 24th August 1952. Promoted to Lieutenant Commander on 24th August 1960, he retired from the RNVR in 1965, and transferred to the Royal Naval Reserve and remained on the RNR List till circa 1970. mounted swing style as worn. (5) Good very fine £150-180

330. Temporary Lieutenant E Harwood, Sea Cadet Corps, Royal Naval VOLUNTEER Reserve and Royal Naval Reserve. 1939-45 Star; Atlantic Star; Africa Star; ; War Medal and Cadet Forces Medal (Elizabeth II – 2nd Type) (Impressed TY.LIEUT. (S.C.C.) E.HARWOOD. R.N.R.). Sold together with copies of Navy List entries. He was commissioned as a Temporary Sub Lieutenant in the Sea Cadet Corps, Royal Naval Volunteer Reserve on 1st March, 1953. He was promoted to Temporary Lieutenant (S.C.C.) on 1st March, 1955. Lieutenant Harwood is shown as (S.C.C.) Royal Naval Reserve in the 1970 Navy List. (6) Nearly extremely fine £150-180

331. Leading Aircraftman A.A. Pearce, Auxiliary Air Force. 1939-45 Star, Defence Medal and War Medal 39-45, all unnamed as issued. , Geo VI, named to 841355 Leading Aircraftman A.A. Pearce, Auxiliary Air Force. (4) Nearly extremely fine £140-170

332. Lieutenant J.L. Humphries, Royal Army Service Corps. 1939-45 Star, Africa Star, Italy Star, Defence Medal and War Medal 39-45, all unnamed as issued. Efficiency Medal, Geo VI, fixed Territorial Suspender named to Lieutenant J.L. Humphries, Royal Army Service Corps. Loose-mounted for wear. (6) Nearly extremely fine £120-160

333. Leading Stores Accountant, Supply Branch A.W. Douch, Royal Navy. 1939-45 Star, Africa Star, Italy Star, War Medal 39-45, all unnamed as issued. Queens Korea Medal, P/SMX.862378 A.W. Douch, Leading Stores Accountant, (Supply Branch), Royal Navy. United Nations Medal for Korea, British Illoysssue, unnamed as issued. Loose-mounted. (6) Good very fine £115-145

334. Trooper W. Webb, 17th/21st Lancers. 1939-45 Star, Defence Medal and War Medal 39-45, General Service Medal 1918-62, Geo VI, clasp Palestine 45-48, named to 14163558 Trooper W. Webb, 17th/21st Lancers. Loose-mounted. (4) Good very fine £110-140

335. Lieutenant E.H. Humphries, Royal Engineers. 1939-45 Star, Defence Medal and War Medal 39-45, all unnamed as issued. Efficiency Medal, Geo VI, fixed Militia suspender named to Lieutenant E.H. Humphries, Royal Engineers. Loose-moutned for wear. (4) Good very fine £100-120

336. Sergeant D.W. Lee, Sherwood Foresters. 1939-45 Star, , Defence Medal and War Medal 39-45, all unnamed as issued. Efficiency Medal, Geo VI, Fixed Territorial Suspender named to 1457717 Sergeant D.W. Lee, Foresters. Donald William Lee enlisted into the Royal Artillery in 1938 and then transferred to the Sherwood Forresters on 9th March 1944 Mounted loose for wear. (5) Good very fine £90-110

337. Private F. Rafter, King’s Own Regiment, a North African Prisoner of War. 1939-45 Star, Africa Star and War Medal 39-45, all unnamed as issued. Soldier’s Service and Pay Book to 3779363 Private Francis Rafter, King’s Own Royal Regiment. Noted as a Prisoner of War of the Germans in Italy and Germany between 29th June 1942 and 24th April 1945, held at Stalag 4F, a camp at Hartmansdorf, Chemnitz. Mounted loose for wear. (3) Good very fine £75-95

338. Corporal J.H. Eastough, Royal Air Force. 1939-45 Star, Africa Star and War Medal 39-45 all unnamed as issued. With casualty slip and medal box. Killed on 25th March 1943 and buried in Khartoum Cemetery. (3) Nearly extremely fine £70-90

339. D.H. Williams, South African Military Forces. 1939-45 Star, Africa Star, Italy Star, Defence Medal, War Medal 39-45 and Africa Service Medal 39-45, all named to 30981 D.H. Williams. (6) Nearly extremely fine £40-50

340. Corporal R.T. Odell, Royal Air Force. 1939-45 Star, Italy Star, Defence Medal and War Medal 39-45, all unnamed as issued, with ticker tape marked ‘1333773 Cpl’, and in Air Ministry box of issue addressed to R.T. Odell, Esquire, 117 Povyney Road, Maidenhead, Berkshire. With a sports medal in box of issue. ‘Berks County Amateur Swimming Championship’ the reverse marked ‘School Boy Team 2nd R.T. Odell, Windsor Modern 1934’ (5) Nearly extremely fine £35-45

341. A Second World War North Africa, Italy, North West Europe, and Territorial long service group awarded to Private G.W.J.A. Reid, Royal Pioneer Corps and Territorial Army. 1939-45 Star; Africa Star; Italy Star; France and Germany Star; Defence Medal; War Medal; Efficiency Medal, GVI 1st type bust, Territorial suspension; (28800538 PTE. G.W.J.A. REID. R.P.C.) Awarded to Private (No.28800538) G.W.J.A. Reid, Royal Pioneer Corps and Territorial Army, who saw service during the Second World War in North Africa, Italy and North West Europe. (7) Good very fine £35-45

342. Bandsman later Sergeant P.F. High, Royal Military Academy Sandhurst Band. Defence Medal, War Medal 39-45 and Coronation Medal 1953, all unnamed as issued. Army Long Service and Good Conduct Medal, Geo VI, fixed Regular Army Suspender named to 3307845 Bandsman P.F. High, Royal Military Band Corps. Meritorious Service Medal, Geo VI, coinage profile named to 3307845 Sergeant P.F. High, Royal Military Academy Sandhurst Band. Percival Frederick High was born 23rd March 1912, married Winifred Copesteke on 22nd January 1944. He originally enlisted into the Highland Light Infantry before transferring to the Royal Military Band Corps which became part of the Royal Military Academy Sandhurst Band in 1947. In the Sandhurst band he earned as a Sergeant both the M.S.M. and the 1953 Coronation Medal. The two named medals being extremely rare to the two small units. The Royal Military Academy Sandhurst was the smallest corps in the British Army upon disbandment in 1984. Ex DNW. Loose-mounted for wear, Contact marks, some edge-bruising (5) Very fine or better £370-450

343. Rifleman W. Hulme, Royal Ulster Rifles. Defence Medal and War Medal 39-45, both unnamed as issued. Queens Korea Medal, BR:OMN, named to 3855173 Rifleman W. Hulme, Royal Ulster Rifles. United Nations Medal for Korea, British Issue, unnamed as issued. (4) Good very fine £250-300

344. Private R. Wilson, Royal Scots. Queens Korea Medal, BR:OMN, named to 22680477 Private R. Wilson, Royal Scots. United Nations Medal for Korea, unnamed as issued. (2) Nearly extremely fine £190-240

345. Private R. Waddup, Kings Shropshire Light Infantry. Queens Korea Medal, BR:OMN, named to 22425541 Private R. Waddup, Shropshire Light Infantry. United Nations Medal for Korea, unnamed as issued. (2) Good very fine £190-240

346. Private D.R. Morgan, Kings Regiment. Queens Korea Medal, BR:OMN, named to 22597454 Private D.R. Morgan, Kings. United Nations Medal for Korea, British Issue, unnamed as issued. (2) Good very fine £180-220

347. Corporal H.R.B. Booker-Varley, Royal Marines. Naval General Service Medal 1915-62, Eliz II, two clasps, Cyprus and Brunei named to RM.15533 H.R.B. Booker-Varley, Marine, Royal Marines. Campaign Service Medal 1962, clasp Borneo named to RM.15533 H.R.B. Booker-Varley, Corporal, Royal Marines. (2) Good very fine £500-600

348. Private E.C. Jackopson, Hampshire Regiment, who was later awarded a Queen’s Commendation for Brave Conduct for helping tackle an Armed and Violent Person as a Civilian. General Service Medal 1918-62, Eliz II, clasp Malaya named to 23158622 Private E.C. Jackopson, Hampshire Regiment. (Official Correction to the naming). Queen’s Commendation for Brave Conduct emblems in their original box. During this incident both Constable R.G. Marrow, and Mr Goodall (of E.J. Cars, the same company that Jackopson worked for), where awarded the Queens Gallantry Medal, Marrow’s citation appeared in the London Gazette of 3rd October 1986 ‘On 5th July 1985 a man arrived on the forecourt of a car sales company and discussed with Mr. Goodall the purchase of a car. Mr Goodall took him on a test drive. The man then agreed to purchase the car but asked to be driven to a building society in order to withdraw the cash for the payment. Mr Goodall drove him the short distance to the building society branch and waited outside. Inside the building the man produced an automatic pistol, threatened a member of the staff and stole money. Mr. Goodall drove him back, but became suspicious. At the car sales forecourt he stopped a passing police vehicle driven by Constable Morrow. The man attempted to escape in a vehicle from the forecourt, but Mr. Goodall blocked his exit with his own car. The man then attempted to hijack the police car, pointing his pistol at Constable Morrow. The Constable refused to releasee his vehicle and reversed away. The man, holding the weapon in a threatening manner, attempted to enter various cars in a line of traffic but without success. Mr. Goodall, together with other civilians and police officers chased him. From a distance of approximately twelve feet the gunman fired the pistol in the direction o Constable Morrow. In a road, with no access for cars, Mr. Goodall, a police motor cyclist and two other civilians, continued the pursuit. A second bullet narrowly missed them. Back in a vehicular road he fired again at Constable Morrow’s car, and twice, more at the chasing group. Eventually Constable Morrow manoeuvred so as to be able to drive his vehicle directly at the gunman. The man jumped backwards and fired yet again. Mr. Goodall closed with the gunman and struck him with a metal bar with which he had managed to arm himself during the chase. The man fell back into a garden, Mr Goodall and Constable Morrow, assisted by others, overpowered and disarmed him. Mr. Goodall and Constable Morrow displayed outstanding determination and bravery of a high order when, despite having been shot at, they pursued and brought about the capture of the gunman. (2) Nearly extremely fine £650-750

349. Warrant Officer Class 2 L.A. Ash, Royal Artillery. Campaign Service Medal 1962, two clasps, Borneo and Malay Peninsula and Army Long Service and Good Conduct Medal, Eliz II, with fixed Regular Army Suspender both named to 22255183 Warrant Officer Class 2 L.A. Ash, Royal Artillery. (2) Nearly extremely fine £150-180

350. Private R.J. Curphey, 1st Australian Reinforcement Unit. Vietnam Medal named to 312690 R.J. Curphey. South Vietnam Service Medal, bar 1960, the bottom of the reverse privately engraved 312690 R.J. Curphey. Believed to have served with 9th Battalion, Royal Australian Regiment. (2) Good very fine £260-300

351. Chef J Wright, Royal Navy. NATO Medal with Former Yugoslavia clasp (un-named as issued); Operational Service Medal, Afghanistan without clasp (laser named CH1 J WRIGHT D228612S RN); Iraq Medal with 19 MAR TO 28 APR 2003 clasp (laser named CH1 J WRIGHT D228612S RN); and Golden Jubilee Medal 2002 (un-named as issued). Swing mounted as worn, (4) Extremely Fine £495-545

352. Army Long Service and Good Conduct Medal, VR, 2nd type, large letter reverse named to 1529 George Jamieson, 49th Regiment, June 1859. With a hip flask engraved to ‘Color Serjeant Jamieson from Major H. Bethune 1873. The bottom marked EPBM, (Electro Plated Britannia Metal), and made by James Dixon and Sons, Sheffield. Good very fine £300-350

353. Murphy Brothers. Army Long Service and Good Conduct Medal, VR, 3rd type, named to 5186 Quarter Master Sergeant F. Murphy, Royal Engineers. Army Long Service and Good Conduct Medal, Ed VII, named to 93083 Driver W. Murphy, Royal Field Artillery. (2) Good very fine £150-180

354. Army Long Service and Good Conduct Medal, VR, third type, named to 28505 Sergeant G. Applegate, 1st Glamorganshire Artillery Volunteers. This small Artillery unit was formed as a coast artillery in 1859 as a response to a possible French invasion threat. File/test marks to the reverse rim, otherwise better than Very fine £150-200

355. Army Long Service and Good Conduct Medal, VR, to 1453 QR.MR.SGT D. GODDARD 13th HUSSAS (as engraved in capitals). Recommended for Long Service and Good Conduct Medal 1st April 1891. With copy of 13th Hussars Medal Roll. Victorian LS&GC medals were named in engraved capitals from 1874 until the end of the 19th century. Extremely fine £150-180

356. Army Long Service and Good Conduct Medal, VR, 3rd type, named to 1412 Sergeant Josh Denham 2nd Battalion, 5th Foot. Generally very fine £130-150

357. Army Long Service and Good Conduct Medal, VR, 3rd type named to 1209 Quarter Master Sergeant T.S. Deacon, 18th Hussars. Stationed in Secunderabad, India in 1871. Good very fine £125-150

358. Army Long Service and Good Conduct Medal, VR, 3rd type, named to 5017 Quarter Master Sergeant W. Sibley, Royal Engineers. Good very fine £120-150

359. Volunteer Officer’s Decoration, VR, complete with top bar and pin and reverse bearing silver hallmarks for London with date letter ‘R’ for 1892. As this award was only initiated in 1892 this would have been one of the first awarded. Extremely fine £70-90

360. Volunteer Force Long Service and Good Conduct Medal, VR, named to Pioneer D.J. Paxton, December 17th 1897. Nearly extremely fine £70-80

361. A fine Visit to Scotland Medal 1903 and Scottish Police Coronation Medal 1911 pair awarded to Police Constable W.C. Paterson, Scottish Police, who was on duty on the occasion of Their Majesties’ post-coronation tour of Scotland in May 1903, being amongst the police who were involved in the parades and escort duties. Visit to Scotland Medal 1903; (P.C. W.C. PATERSON); Coronation Medal 1911, Scottish Police issue; (P.C. W. PATERSON.), Awarded to Police Constable W.C. Paterson, Scottish Police, who was on duty on the occasion of Their Majesties’ post-coronation tour of Scotland in May 1903, being amongst the police who were involved in the parades and escort duties, he received the Visit to Scotland Medal 1903, one of 2957 awarded. Paterson was subsequently serving on the occasion of the Coronation of King in 1911, being one of 2800 members of the Scottish Police to receive the Coronation Medal 1911 with Scottish Police reverse. Mounted swing style as worn. (2) GVF £115-145

362. Territorial Force Efficiency Medal, Ed VII, with second award bar (Geo V), named to 146 Bombardier A.N. Turner, 4th West Lancashire (Howitzer), Brigade, Royal Field Artillery. Arthur Neal Turner was born 1880 in Toxteth Park, a municipal clerk. He was awarded the medal in Army Order October 1910 and the second award clasp in November 1922. The Brigade received 22 EVIIR T.F.E.Ms but only 2 clasps were gained. Additionally he was entitled to a 1914-15 Star Trio, he was a Sergeant when he went to France on 28th September 1915. An application for the award of an Efficiency Medal (Territorial), in 1935, is shown on his T.F.E.M. card. Surprisingly the Medal Yearbook lists only 537 bars awarded to the Edward VII Efficiency Medal. (2) GVF £130-150

363. Volunteer Force Long Service Medal, Ed VII, named to 2324 L. SERJT J. HODSON, 1ST V.B. L.N.LANC.REGT. Impressed naming, slight bruise on name. Very fine or better £75-85

364. Volunteer Force Long Service and Good Conduct Medal, Ed VII, named to 743 Sergeant F.E. Wilby, 2nd Volunteer Battalion, Essex Regiment. Good very fine £70-90

365. Volunteer Force Long Service and Good Conduct Medal, Ed VII, named to 5662 Private G.W. Mackney, 4th Volunteer Battalion, Royal West Surrey Regiment. Believed to have served in the Boer War and in World War One. Good very fine £70-90

366. Volunteer Force Long Service and Good Conduct Medal, Ed VII, named to 825 Private J. Riddle, 5th Volunteer Battalion, Gordon Highlanders. Contact wear, Generally very fine £65-85

367. Volunteer Force Long Service and Good Conduct Medal, Ed VII, named to 1654 Private W. Joule, 2nd Volunteer Battalion, Notts and Regiment. Nearly extremely fine £60-80

368. Volunteer Force Long Service and Good Conduct Medal, Ed VII, named to 2770 Private R. Norris, 2nd Volunteer Battalion, Wiltshire Regiment. Nearly extremely fine £55-75

369. Royal Naval Reserve Long Service and Good Conduct Medal, Ed VII, named to D.877 W.T. Sherrington, Seaman, Royal Naval Reserve. Nearly extremely fine £70-80

370. Volunteer Force Long Service Medal, Ed VII, named 2834 PTE R.R. CHECKETTS, 1ST V.B. R. WAR. R.. In 1908, this united formed the new 5th and 6th Territorial Force Battalions, Royal Warwickshire Regiment. Good very fine £85-95

371. Borough of Hartlepool Special Constabulary Medal in silver, 35mm. 116 medals awarded to members of the Hartlepool Special Constabulary during the Great War. The medal inscribed ‘Bombardment 1914, Zeppelin Destroyed 1916, Air Raids 1915-18’. Nearly extremely fine £500-600

372. Army Long Service and Good Conduct Medal, Geo V, bar Regular Army, named 7720757 W.O.CL.II. I.C. JONES, A.E.C. (Army Education Corps). Good very fine £90-110

373. Army Long Service and Good Conduct Medal, Geo V, named to 3941 Private J. Matthews, Somerset Light Infantry. With copy papers, this is his sole entitlement. Good very fine £60-80

374. Territorial Force Efficiency Medal, Geo V, named to 999 Private A.H. Franks, Sussex Yeomanry. Nearly extremely fine £100-120

375. Territorial Force Efficiency Medal, Geo V, named to 164 Private C.E. Nicholls, 4th Battalion, East Yorkshire Regiment. Awarded in July 1912, the 4th Battalion being one of two Territorial Battalions. Nearly extremely fine £50-70

376. Territorial Force Efficiency Medal, Geo V, named to 200023 Private R.W.H. Leach, 4th Devon Regiment. Generally very fine£60-70

377. Territorial Efficiency Medal, Geo V, named to 244 Colour Sergeant J.D. Smith, 4th Essex Regiment. Generally very fine £70-80

378. Territorial Efficiency Medal, Geo V, named to 6000782 Corporal W.J. Macklin, 5th Essex Regiment. Good very fine £65-75

379. Territorial Efficiency Medal, Geo V, named to 693 Bombardier T. Page, Royal Artillery. Good very fine £45-55

380. Army Long Service and Good Conduct Medal, Geo V, named to 6905010 Private W.H. Heathcote, Rifle Brigade. GVF £70-80

381. Army Long Service and Good Conduct Medal, Geo V, named to 3757450 Sergeant R.S. Mc Calla, The King’s Regiment. Good very fine £70-80

382. Meritorious Service Medal, Geo V, New Zealand issue reverse, an unnamed specimen. Good very fine £180-220

383. Volunteer Force Long Service and Good Conduct Medal, Geo V, named in engraved style to Volunteer R.A. Leslie, 1st Battalion, C.V.R. Nearly extremely fine £85-105

384. Volunteer Force Long Service and Good Conduct Medal, Geo V, named in impressed style to F.L. Gwyther, East Bengal Railway Battalion, Auxiliary Forces India. Contacting has removed the rank from the medal, and affects the majority of the rim. Fine £60-80

385. Special Constabulary Long Service and Good Conduct Medal, Geo V, bar The Great War 1914-18, named to Henry G. Podger. Metropolitan Police Whistle, numbered 026477. Metropolitan Special Constabulary Medal for Long Service dated 1914. Metropolitan Special Constabulary Cap Badge and shoulder titles, a dozen King’s Crown Buttons, and a certificate from Buckingham Palace, thanking him for his service as a Special Constable during the Great War, this framed and glazed. Nearly extremely fine £25-35

386. Territorial Efficiency Decoration, GVR, complete with top bar and reverse bearing silver hallmarks for London with date latter ‘g’ for 1922. Good very fine £70-90

387. Bronze WW1 Medallion Bronze medallion 51mm diameter Obverse - showing steel helmeted British Soldiers charging and bayoneting Imperial German Soldiers wearing Picklehaube (Spiked) helmets. Reverse – a plain centre enclosed by Oak leaf sprays. Extremely fine £30-40

388. Propaganda Iron Cross. ‘For Kultur’. Fine £8-10

389. Propaganda Iron Cross. ‘Antwerp, Dinant, Ghent 1914’ on one side and ‘Rheims, Louvain 1914’ on the other. Generally very fine £12-15

390. Army Long Service and Good Conduct Medal, Geo VI, fixed Regular Army Suspender named to 6005381 Sergeant G.S. Winter, Essex Regiment. Nearly extremely fine £70-90

391. Efficiency Medal, Geo VI, with Fixed Territorial Suspender named to 4191400 Private R.C. Roberts, Royal Military Police. Toned, Good very fine £60-80

392. Efficiency Medal, Geo VI, Fixed Territorial Suspender named to 6014531 Private L.J. Wright, Essex Regiment. GVF £55-65

393. Efficiency Medal, Geo VI, fixed Militia Suspender named to 2326080 Signalman W.G. Ritchie, Royal Signals. The Militia Suspender only existed between 1930 to 1951, he would have been entitled to WW2 medals. Edge bruise at 6 o’clock affecting the ‘W’ of his initials. Generally very fine £45-55

394. Silver Jubilee Medal 1977, unnamed as issued. With certificate of issue named to Samuel T. Booker, G.C. With registered envelope addressed to Samuel T. Booker, G.C., 81 Abbotts Street, Blakenhall, Walsall, Staffordshire. Citation for Edward Medal ‘His Majesty the King has been graciously pleased to award the Edward Medal to David Noel Booker and Samuel Booker, in recognition of their gallantry in the following circumstances. On the afternoon of the 14th May 1937, three men were at work dismantling the plant at a conveyor face in a gate, at a distance of some 70-80 yards from the main level, in the Littleton Colliery, South Staffordshire. Firedamp appeared to be spreading in the gate, since at about 8pm, a fireman set off from the level to see what the men were doing up the gate and found that his lamp was extinguished at about 20 yards from the level. Between this time and about midnight , when full rescue apparatus became available and the bodies were recovered, efforts at rescue were made by a succession of men, some of whom themselves collapsed and thereby added to the task of later rescuers: of these one, Mr. Walmsley, the Under-Manager, himself lost his life, thus bringing the death toll to four. In these operations the brothers Booker were outstanding. Each of them forced his way up the gate on four or five separate occasions, and they were jointly or severally responsible for extricating four ealier rescuers who had succumbed to the gas, all of these survived except Mr. Walmsley, the under-manager. On all of these occasion the brothers Booker, who seem to have been men of high resisting powers, displayed great courage, which is to be rated even more highly as it was reinforced by an almost equal measure of coolness and forethought.’. Extremely fine £275-325

395. Efficiency Medal, Eliz II (2nd Type), fixed Territorial Suspender named to 4270472 Sergeant M.S. Richardson, Royal Artillery. A Royal Northumberland Fusiliers enlistment number, with most likely some World War II service. Generally very fine £50-60

396. Efficiency Medal, Eliz II, with fixed Territorial Suspender to 22279691 S.SGT H.L.DEVERELL R.A. Nearly extremely fine £65-85

397. Efficiency Medal, Eliz II, fixed T & A.V.R. Suspender named to 23891680 Corporal L.A. Rawlings, Royal Monmouthshire Royal Engineers (Militia). In 1969 the suspender bar T & AVR (Territorial and Army Volunteer Reserve) was introduced and in 1982 the suspender bar Territorial was reintroduced making this Efficiency Medal to Rawlings' unit scarce. In box of issue. GVF £100-120

398. A Police Long Service Medal, GVI bust, awarded to Sergeant James Taylor, Police. Police Long Service Medal, GVI bust; (SERGT. JAMES TAYLOR) Awarded to Sergeant James Taylor, Police. Good very fine £25-35

399. Job Lot: 5 x Commemorative Medal for 50 years of the end of WW2 1945-95, the obverse ‘Service For Freedom’, in nickel-silver. (5) Extremely fine £15-20

400. Job Lot: 5 x Commemorative Medal for 50 years of the end of WW2 1945-95, the obverse ‘Service For Freedom’, in nickel-silver. (5) Extremely fine £15-20

401. A Great War Air Force Cross Group of 3 to Captain H.C. Horsfield, Royal Flying Corps, later Royal Air Force, awarded the Air Force Cross in 1919 and whose aircraft was shot up in action over Warlencourt (Somme) in October 1916. Air Force Cross, Geo V, unnamed as issued. British War Medal and Victory Medal both named to Captain H.C. Horsfield, Royal Flying Corps. Henry Taylor Horsfield, who was born in October 1889, was appointed a Temporary 2nd Lieutenant on the General List in December 1914, and sometime thereafter attached to the 13th Battalion, Worcestershire Regiment. He did not, however, see any active service until his transferral to the Royal Flying Corps in 1916, when, on gaining his “Wings”, he was posted to No. 34 Squadron, an Army co-operation unit, based in France, in July of the same year. Undoubtedly, too, he witnessed air-to-air combat over the coming months, a case in point being a dogfight with an enemy aircraft over Walencourt in the early afternoon of 16 October 1916, when his BE2e was damaged and his Observer, Lieutenant C. K. M. Douglas, wounded, the report stating ‘Machine left at 12.30pm and returned at 1.35pm with the following parts damaged ‘ R.H. Top Longeron, L.H. Bottom Plane, Both Main Spars – compression rib and leading edge, R.H. bottom plane, rear main spar, R.H. bottom Aileron main spar, L.H. half tail plane, Main Spar, Petrol Tank, L.H. Aileron strut and L.H. front main strut, wireless set, control cable, one tail plane wire, Pilot’s seat and many shot holes all over machine’. . By early 1917, Horsfield was serving as a Flight Commander, but in July of the same year he was posted back to the U.K. to No. 9 Squadron for employment as an ‘Instructor in artillery or contact patrol work’, in which capacity he appears to have served for the remainder of the War, valuable training work that undoubtedly resulted in the award of his A.F.C. Horsfield was transferred to the Unemployed List in October 1919. Horsfield’s Air Force Cross was announced in the London Gazette on 3rd June 1919. Copy of service movement / appointments and promotion record, copy of Casualty Report following engagement on artillery patrol 16th October 1916, LG 1st December 1914 announcing appointment to Temporary Lieutenant with effect from 27th November 1914. Copy of publication of the award of the Aviator’s Certificate by R.Ae.C. granted 27th April 1916. Copy of engagement 16th October 1916, copy of Medal Index Card which includes his prior service as a 2nd Lieutenant with 13th Battalion, Royal Worcestershire Regiment. Copy London Gazette 3rd June 1919. Copy of RAeS notes in Flight from 28th October 1920 announcing his marriage to Miss Lily Muir on 6th October 1920. Mounted for display. (3) Good very fine £1,600-2,000

402. Captain H.C. Allen, Wiltshire Regiment, later Royal Field Artillery. Military Cross, Geo V, unnamed as issued, in original case of issue. British War Medal and Victory Medal both named to Captain H.C. Allen. Believed to have won the MC, with the Northumberland Brigade, Royal Field Artillery. With copy papers, previously served with Felsted Officer Training Corps, 9th London Regiment and Inns of Court Officer Training Corps and was wounded with the 6th Battalion, Wiltshire Regiment. (3) Nearly extremely fine £800-1,000

403. A Double Gallantry Group to Sergeant F.W.C. Douglas, 17th Battalion (2nd Leeds Pals), West Yorkshire Regiment. Military Medal, Geo V, named to 54077 Sergeant F.W.C. Douglas, 17th/West Yorkshire Regiment. British War Medal and Victory Medal both named to 54077 Sergeant F.W.C. Douglas, West Yorkshire Regiment. Belgium. Croix De Guerre, unnamed as issued. With certificate for Croix De Guerre. MM, London Gazette 14th May 1919. Belgian Croix De Guerre announced in the London Gazette of 2nd September 1919. Born London, died Southend-On-Sea. Certificate fragile, with some fraying around the edges. (4) GVF £750-900

404. Military Medal, Geo V, named to 2109844 Private-Lance Corporal A.J. Hushagen, 31st Alberta Regiment. MM, London Gazette 24th January 1919, the recommendation for his Military Medal states ‘For conspicuous gallantry and devotion to duty at Rosiers on the morning of August 9th 1918. This man, seeing the platoon stretcher bearer had become a casualty, dressed him and carried him to a place of safety. He then carried on as stretcher bearer, and with utter disregard to personal danger and under heavy machine gun and shell fire carried on with the dressing and tending to the wounded right up in the first wave. He showed great courage and devotion to the wounded and his coolness and conduct was an inspiration to all the men of his platoon.’ The War Diary states that 32 Military Medals, including the one to Hushagen were awarded for the action near Rosiers. He was later wounded by a gun shot to the left thigh on 1st October 1918. Born Foston, Minnesota, USA, enlisted Canada 26th February 1917 as a Farmer aged 24. Arrived England on 10th June 1917 on HMT 2810, to France on 18th September 1917 to 11th April 1919. Retuned to Canada on 2nd June 1919 aboard SS Lapland. Discharged 13th June 1919. With extensive research papers. Mounted for display, Good very fine £500-600

405. Military Medal, Geo V, named to 123609 Private R. Gow, 5th Canadian Mounted Rifles. MM, London Gazette 13th March 1919, there is no reference in the Battalion War Diary of the 5th C.M.R. (Quebec Regiment) of the action that resulted in the award of the Military Medal. Born Greenwich, Scotland, Enlisted Canada, 22nd September 1915 in 70th Battalion, Canadian Expeditionary Force, aged 19, trade given as packer. Arrived in UK on 5th May 1916 aboard SS Lapland, to France with 5th C.M.R. on 7th June 1916, sailed for Canada 9th March 1919 aboard SS ‘Carmanua’ discharged on 19th March 1919. With copy papers. Court-mounted for display. Good very fine £300-350

406. Military Medal, Geo V, named to 452597 Corporal C.P. Howell, 58th Battalion, 2nd Central Ontario Regiment. MM, London Gazette 11th February 1919. No reference appears in the War Diary of the Battalion between 1st-15th August 1918, but the entry on 8th August 1918 (a date on which Howell was wounded in the knee) indicates that the action at Hamon Wood resulted in 15 other ranks killed and 6 officers and 135 other ranks wounded. Full details of the Battalion’s actions between 8th and 17th August. The attack was a complete success with all objectives taken, 400 prisoners, 40 machine guns and some trench mortars being captured.’ Born Reigate, Surrey. Enlisted 6th August 1915, aged 18 as a teamster. In Canada 21st May 1915 to 22nd November 1915. England 2nd December 1915, France 20th February 1916. Returned to Canada on 16th April 1919 aboard SS ‘Belgic, and discharged on 25th April 1919. Howell was twice wounded, 13th June 1916 in the hand, and again on 8th August 1918 in the left knee. With copy papers and research. Good very fine £300-350

407. Sea Gallantry Medal in silver, named to John Cruikshank, Wreck of the Little Ross’ on the 10th February 1881. Little Ross was stranded near Slains Castle, Peterhead and four of her five crew drowned. Three silver medals for gallantry awarded for this event. Some contact wear to rim, but still clearly readable. Generally very fine £440-480

408. Allied Subjects’ Medal, in bronze, unnamed as issued, a rare British Gallantry Medal!. Instituted by the British Government in 1922, the Allied Subjects’ Medal was awarded to those who assisted British and Commonwealth Military Personnel, behind enemy lines, during the First World War. 574 Allied Subjects’ Medal (Bronze) were issued, along with 134 Allied Subjects’ Medal (Silver), were awarded to mainly French and Belgian Citizens. Nearly extremely fine £525-575

409. A Distinguished Flying Medal Group of 4 complete with Log Book to Flight Engineer and Sergeant P.H. Joyce, 578th Squadron, Royal Air Force who completed 39 sorties on a Halifax Bomber, his entire crew being decorated. Distinguished Flying Medal, Geo VI, named to 1874852 Sergeant P.H. Joyce, Royal Air Force. 1939-45 Star, France and Germany Star and War Medal 39-45, all unnamed as issued. Awarded the Distinguished Flying Medal in the London Gazette of 8th December 1944. A Flight Engineer with 578 Squadron, he made 39 sorties with a total of 165.26 Flying hours ‘Sergeant Joyce has carried out 39 operational sorties totalling 165.26 hours including attacks on Aachen, Sterkrade, Russelsheim and Kiel. Throughout his operational tour he has proved himself to be a very sound and steady engineer and has worked very hard and efficiently, displaying a combination of theoretical and technical knowledge which has proved an indispensable factor in the culmination of every operation carried out by his crew. Supremely calm, well disciplined and cool, Sergeant Joyce proved that he possesses the marked ability to cope without hesitation and with good common sense with whatever problem comes before him. His work and record inspired his crew and gained him their confidence, he is recommended for the award of the D.F.M.’ With Joyce’s Flying Log Book, a photograph of the crew of their aircraft, of which all members were decorated either with the Distinguished Flying Cross and Distinguished Flying Medal, his Royal Air Force service and release book, several photographs of Joyce and his crew, and a copy of his death certificate, stating he died in Romford in 2011. While Joyce did fly to some German targets, the vast majority of his missions were to France in support of the Normandy invasion and attacking V-weapon sites, he attacked Chateaudun on D-Day, which was a German airfield to the north of the Loire, Siracourt a V-1 Storage depot, the Foret De Nieppe three times and Bois De Casson. Both V-Weapon launch sites. Court- mounted for wear. (4) Nearly extremely fine £3,450-3,750

410. Gunner D. MacLennan, Royal Artillery, awarded the Military Medal for successfully escaping whilst a Prisoner of War shortly after the Italian Surrender to the Allies in September 1943. Military Medal, Geo VI, named to 809245 Gunner D. MacLennan, Royal Artillery. 1939-45 Star, Africa Star, Burma Star, War Medal 39-45, all unnamed as issued. The citation for MacLennan’s MM states ‘Captured on 5th April 1941 near Derna. Taken via Benghazi, Sabratha, Capua, Sulmona, Montalbo and Lucca to Campo 70 (Monturano). After the Armistice the Senior British Officer refused to allow Prisoners of War to escape and the camp was taken over by the Germans who took the Prisoners of War to Germany. MacLennan was entrained on 25th September 1943 and put in a truck with 40 others. He prized open a small barred window in the truck, forced the bars out and jumped down on to the line. None of the other Prisoners of War in the truck wished to escape. He made his way South and arrived in British lines on 6th October.’ The award of the MM appeared in the London Gazette of 15th June 1944, it was one of at least 5 MM’s and 31 MID’s for escaping from Campo 70. With copy papers, MacLennan was from Inverness. Court-mounted for wear (5) Nearly extremely fine £1,800-2,200

411. A Normandy Military Medal Group of 4 to Acting Corporal M.E. Morgan, Cameronians, attached Durham Light Infantry. Military Medal, Geo VI, named to 14244985 Acting Corporal M.E. Morgan, Cameronians. (The naming on the unit has been corrected). 1939-45 Star, France and Germany Star and War Medal 39-45, all unnamed as issued. Matthew Lawrence Morgan’s award of the Military Medal was awarded in the London Gazette of 1st . ‘On the 9th August 1944 at Plessis De Grimault, Corporal Morgan was in command of a section of ‘B’ Company, which was the leading company in the attack. The enemy seeing that the attack was imminent, brought down heavy defensive artillery fire, and on the start line being reached, Corporal Morgan’s Platoon Commander, Platoon Sergeant and several other personnel were wounded and unable to carry on. As it was not possible to send out orders to the sections of this platoon they were therefore left to carry on, on their own initiative. For Corporal Morgan’s section there was no need for further orders, no encouragement was needed and during the whole of the ensuing battle which lasted for two hours, Corporal Morgan was to be seen to the forefront, leading and encouraging his men on. He and his men were invariably on top of the enemy positions before the enemy had time to recover from the barrage, bearing down on the enemy with fixed bayonets and firing from the hip, they over-ran and captured many enemy posts and took many prisoners. Corporal Morgan’s bravery and determination close with the enemy , and his fine personal example filled his men with eagerness and enthusiasm for the fight. Without thought for his own personal safety from enemy artillery, mortar and small arms fire, he showed superb coolness and courage in leading his men on and was the first to reach the final objective. His magnificent courage and outstanding leadership greatly contributed to the complete defeat of the enemy.’ With copy service papers, Morgan was from Durham. Citation for the MM, on headed notepaper. Photocopy of original recommendation, which states this was a downgraded DCM award, discharge certificate, copy death certificate, copy of information from the Durham Light Infantry confirming his MM award and the action for which it was for, and maps of the area where the award was son. Court-mounted. (4) Nearly extremely fine £1,400-1,800

412. A fine Second World War Burma Arakan 7th February 1944 ‘Immediate’ Indian Distinguished Service Medal group awarded to Havildar Faqir Singh, 3rd Battalion, 14th Punjab Regiment, who on the withdrawal of the 9th Indian Infantry Brigade ‘B’ Echelon HQ, and two batteries, covered their withdrawal by twice throwing Japanese off positions they held, and held off counterattacks made. Indian Distinguished Service Medal, Geo VI 1st type bust; (****2 HAV FAQIR SINGH 3-14 PUNJBS); 1939-45 Star, Burma Star, War Medal 39-45, India Service Medal 1939-45. Faqir Singh was a Jat Sikh from the village of Hiram in Dolehar, Hoshiapore district, and served during the Second World War in Burma as a Havildar (No.13872) with the 3rd Battalion, 14th Punjab Regiment, where his unit was a part of the 9th Indian Infantry Brigade in the 5th Indian Division. Faqir Singh took part in the fighting in the Arakan to the east of the Ngakyedauk Pass, and it was for his gallantry in action on 7th February 1944 that Faqir Singh performed the actions which led to his ‘immediate’ award of the Indian Distinguished Service Medal published in the London Gazette for 22nd June 1944. The recommendation reads as follows: ‘On 7th February 1944, Havildar Faqir Singh was ordered to take three carriers forward of the 9th Indian Infantry Brigade ‘B’ Echelon HQ, and two batteries to cover their withdrawal. He moved off early in the morning, engaged between 100/200 enemy with Light Machine Gun’s at close range, dislodged them from the hill they occupied, and again some hours later drove these same enemy off the hill on which they were attempting to dig in. Enemy began closing in on both flanks and his carriers were subjected to heavy enemy fire. One carrier was hit, and twice in the face of heavy enemy fire Havildar Faqir Singh attempted to mend the damaged carriers. At last late in the evening when he and his crews had laid off and inflicted severe casualties on the enemy, allowing the entire ‘B’ Echelon and the group to withdraw, he himself turned back. He, by his devotion to duty, skilful leadership and in handling his carriers with outstanding courage in the face of the enemy, undoubtedly saved the entire ‘B’ Echelon and guns being overrun.’ First with attempted erasure, so naming faint or non-existent in places, nevertheless identifiable, and with heavy contact wear, overall only Fine £975-1,100

413. Yeoman Signaller W.E. Lovelock, Royal Navy, awarded the DSM for his services on Ocean going Convoys. Distinguished Service Medal, Geo VI, named to Yeoman Signaller W.E. Lovelock, P/JX.166154. 1914-15 Star named to J.15007 W.E. Lovelock, Signalman, Royal Navy. British War Medal, naming neatly erased. Victory Medal named to J.15007 W.E. Lovelock, Signalman, Royal Navy. William Ernest Lovelock awarded DSM in the London Gazette 8th June 1944 ‘For Zeal and devotion to duty at Sea in Ocean Convoys since the outbreak of hostilities on Commodore’s Staff and as Commodore’s Yeoman. This Temporary Petty Officer recalled to service as a Leading Signalman RFR, has carried out his responsible duties faithfully and well. A survivor when his ship SS Dagmar 1 was sunk by enemy action on 9th February 1941.’ Born Bracknell, Bedfordshire, enlisted Royal Navy March 1914, served until March 1926 then to RFR, saw service at Jutland on the destroyer HMS Unity, recalled 1939, saw service with various Convoy Commanders Rear Admiral Sir O H Dawson KBE (Lovelock is believed to have served from 1939 to 1943 with Dawson) Captain F. Taylor, DSC, Royal Navy, Captain R.G. Bruusgaard, Royal Norwegian Navy. Whilst with Rear Admiral Dawson he survived the sinking of SS Dagmar 1 in February 1941, returning to convoy duties he was discharged July 1945 and died Surbiton, Surrey 1949. With copies of 1901 census details, recommendations for the DSM, service documents, sinking report of the Dagmar, probate calendar, two letters from the Admiralty thanking Lovelock DSM for his services through two world wars and another informing him of the award of the DSM, etc. Quite a scarce award as there were only 69 DSM’s to convoy signal staff. Lovelock served from 1939 to 1945 on Atlantic Convoys and the DSM was a very hard won award and recognition of a very stressful and hazardous duty carried out for over four years in the vital . (4) BWM erased, otherwise, some polishing to trio, GVF, and DSM with a couple of small contact marks around the number, otherwise Nearly extremely fine £725-800

414. India Police Medal for Distinguished Conduct, Geo VI, crowned head, in bronze, named to Dham Singh, Head Constable, No.92, Central Provinces and Berar. Good very fine £250-300

415. A scarce pre-war military and Second War Mention in Dispatches group of six awarded to Major H. J. March, Royal Army Service Corps. British Empire Medal, GRJ, named to S/11975 Corporal H.J. March, Royal Army Service Corps. 1939-45 Star, Africa Star, bar 8th Army, Defence Medal, War Medal 39-45, with Mention in Dispatches oak leaf emblem and Coronation Medal 1937, all unnamed as issued. B.E.M. London Gazette 1st January 1938. For Meritorious Service for the London District. M.I.D. London Gazette 30th June 1942. ‘... in recognition of gallant and distinguished services in the Middle East during the period July, 1941, to October, 1941.’ ‘S/11975 Warrant Officer Class I (S.S.M.), B.E.M. [Royal Army Service Corps]’. Harold John March born 4th May 1912 in Yarmouth. Joined the R.A.S.C on 10th July 1930. In the ranks for 9 years, 168 days; Warrant Officer Class II 185 days; Warrant Officer Class I 1 year, 104 days (hence no long service medal earned). 1937 Coronation Medal confirmed as a Corporal, took part in the Coronation. Only 1 of 2 in New Year’s Honour for meritorious service for London District ardous work relating to the 1937 Coronation. Presented to him by the GOC, London District on 3rd February 1938. Served in Western Desert. Commissioned Lieutenant 10 March 1942 (236680) from Staff Sergeant Major subsequently became a Captain QM 13 July 1950, Major Quartermaster 10 February 1954, retired 4 May 1962. He later wrote a two page article in journal about his career. Died December 1990 in Ipswich. With copied research. Loose-mounted for wear. (6) Nearly extremely fine £320-360

416. The Royal Victorian Medal Group of 5 to Mr. H.G. Morgan, the Verger of Sandringham Church. Royal Victorian Medal, Eliz II, unnamed as issued. 1935 Jubilee Medal, 1937 Coronation Medal and 1953 Coronation Medal, all unnamed as issued. Royal Household Long and Faithful Service Medal, Geo VI, 1922-1942 with two clasps (loose on ribbon), Thirty Years and Forty Years named to Morgan, Horace George. Awarded the Royal Victorian Medal on 1st January 1954 for service to the Royal Household. 1935 Jubilee Roll lists him as an employee in the Woods Department, Sandringham, 1937 Coronation Roll lists him as a Woodman at Sandringham and the 1953 Coronation Roll as a Verger at Sandringham, awarded the 30 years clasp in June 1952 and the 40 years clasp in on 15th June 1962. With copy medal rolls and court mounted for wear. (5) Good very fine £900-1,100

417. Member of the Order of the British Empire (MBE), 2nd Type, King and Queen, Civilian, with bow ribbon for female award, in Royal Mint Box of Issue. With certificate named to Miss Marjorie Dickinson. With copy London Gazette information for the award on 1st January 1963, where Dickinson’s profession is given as Headmistress, Stradbroke County Infants School, Sheffield. Good very fine £90-110

418. Member of the Order of the British Empire (MBE), First Type, Britannia, Civilian, with Garrard & Co, box of issue, and on bow ribbon for female award. Box with some scuffing. Good very fine £90-110

419. Warrant Officer Class 2 W.H. Oliver, Black Watch. Member of the Order of the British Empire, Military, 2nd issue. Army Long Service and Good Conduct Medal, Geo VI, Ind.Imp, with fixed Regular Army Bar and Army Meritorious Service Medal, Geo VI, Fid-Def, both to 2745398 Warrant Officer Class 2 W.H. Oliver, Black Watch. All three confirmed by the Regimental HQ, and accompanied by Buckingham Palace congratulations slip for MBE. Displayed in an unglazed case with black velvet edging. (3) Good very fine £450-550

420. The historically important and exceptionally well documented 1969 Order of the British Empire, Second World War, Palestine Jewish Revolt, Korean War and Malay Peninsular operations long service group awarded to Major P. Westrope, Royal Artillery, who commanded the gun that fired the first 25 pdr round of the Korean War, and fought with ‘C’ Sub, ‘C’ Troop of 116th Field Battery, 45th Field Regiment in support of the Glosters at Imjin River in April 1951, a period documented in written and photographic form by Westrope, he went on to become one of the founding members of the British Korean War Veteran’s Association in 1981. The Most Excellent Order of the British Empire, Member, M.B.E., 2nd type, Military Division; Defence Medal, privately engraved naming; (14451617 GNR. P. WESTROPE R.A.); War Medal 1939-45, privately engraved naming; (14451617 GNR. P. WESTROPE R.A.); General Service Medal 1918-62, GVI 1st type bust, clasp: Palestine 1945-48; (14451617 BDR. P. WESTROPE. R.A.); Queens Korea Medal, 1st type obverse; (14451617 SJT. P. WESTROPE. R.A.); United Nations Medal for Korea, British issue, privately engraved naming; (14451617 SGT. P. WESTROPE R.A.); Campaign Service Medal 1962, clasp: Malay Peninsula; (14451617 W.O.CL.1. P. WESTROPE. RA.); Coronation Medal 1953, privately engraved naming; (14451617 SGT. P. WESTROPE R.A.); Army Long Service and Good Conduct Medal, EIIR Dei.Grat. bust; (14451617 W.O.CL.2. P. WESTROPE. RA.), Together with the following exceptionally large archive of items, photographs, documentation and ephemera: Awards, promotions and award documents: Queen Elizabeth II Warrant Appointed Warrant Officer 1st Class Peter Westrope, Royal Regiment of Artillery, to be an Ordinary Member of the Military Division of the Order of the British Empire, dated 1st January 1969, bearing facsimile signatures of Elizabeth and Philip; including Statutes book, Coronation Medal 1953 Award Document, issued to: Sergt P Westrope RA, 45 Field Regiment RA. Warrant appointed Peter Westrope a Warrant Officer in the Regular Forces, dated 7th May 1959. Promotion Warrant appointed Peter Westrope M.B.E to be Captain and Quartermaster in the Land Forces, dated 16th September 1969. United States of America: Presidential Unit Citation Device. Belgium: Medal of Merit of Recognition for Korea. Belgium: Foreign Operational Theatres Commemorative Medal with Clasp: Coree-Korea, with box of issue. Belgium United Nations Command Korea 1950-1955 Presentation Plaque, with engraved name plate to: Sgt Peter Westrope 45th Field Regiment Oct 1950- 1951 Nov.’, this housed in its presentation case. The Korean Veteran’s Association Commemorative Medal, with case. International Federation of Korean War Veterans Association 40th Anniversary Medal 1950-1990. Documentation: Recipient’s handwritten diary detailing his time in Korea, approximately 50 pages, together with a personal account of his services, and a neatly re-written version of his time in Korea. Recipient’s personal type account of his life in the services this being a build up to his intended autobiography – ‘A Career in the Royal Artillery’, typed pages which have been inserted in brown envelopes representing each section: titled – Life in the Ranks – 9 pages; Korea – 29 pages (one missing); Story of career of other rank 1944-1969 and Extracts from a diary of a Sergeant 1950-1951; Career in the army 1944-1982; Notes on the Battle of Imjin Painting; an unfinished rough typed draft of ‘A Career in the Royal Artillery’. Certified Copy of Attestation Document, dated 28th July 1944. Regular Army Certificate of Service Red Book. 45th Field Regiment Roll of Officers 1950 to 1960, listing every officer and dates served, including retirement dates and final rank, listed in order of their position in the regiment. A useful hand done reference. History of the 45th Field Regiment Royal Artillery, unpublished account as believed written by the recipient, 75 typed pages. Junior Leaders Regiment 1968 to 1969 postings documentation and list of those in attendance. Correspondence regarding the Royal Artillery Museum and Association. Various pamphlets and programmes relating to events and visits by various people including royalty. Badges and insignia and miscellaneous: 116th Field Battery pennant, this believed to be from the time of the Korean War, and retained by the recipient as a keep sake. 170th Mortar Battery pennant, as carried post Korea and bearing the battle honour ‘Imjin’. Battle of Solma-Ri (Battle of Imjin River) Pennant. Various Royal Artillery medal and cloth insignia, including Warrant Officer’s sleeve badge. Sergeant’s Mess Rule Book. Army Prayer Book. National Insurance Certificate. Army Certificate of Education 1st Class, dated 23rd October 1953. Statement of Service Certificate. SOXMIS Soviet Military Mission – BAOR Vehicle Identity Card. Photographs: Fine studio photograph in later life of recipient in uniform wearing all his awards. Photograph of the recipient in uniform taken with all his campaign awards up to and including the Coronation Medal 1953. Photograph of the recipient in uniform as a Warrant Officer 1st Class wearing the ribbons of all his awards except the MBE and CSM. 23 photographs personally relating to recipient and his career, taken at various stages and now displayed in a put together album, together with some of his documentation and ephemera. Recipient’s personal photograph album from circa 1945 to 1950, 101 photographs mostly annotated, documenting his time in Belgium, Germany, Italy, Gibraltar, Cyprus, Palestine, Egypt etc. Recipient’s personal photograph album relating to his time during the Korean War, the lead up to it and the immediate aftermath, the whole contained in a typical album of the period picked up in Korea, in lacquered cover with the map of Korea depicting the 38th Parallel – approximately 300 photographs and images: 138 photographs relating directly to his time in the Korean War, including departure from Colchester, voyage out and then on operations in Korea, many fantastic photographs of the conflict, mostly annotated, with some useful named images of men of 45 Field Battery on operations; the album then moves on to his time in Hong Kong, 163 photographs, of a similar theme to those for Korea, depicts period of r&r and also of manning the frontier with mainland China, including images of the 1953 Coronation Parade in Hong Kong, once again many of the men are mentioned by name. This is without a doubt the finest photograph album of the Korean War and Far East service the cataloguer has seen, and is an extremely useful and unique reference, specifically relating to identifying men serving with 45 Field Battery. A separate album of ephemera and photographs relating to the Korean War – 114 photographs relating to the Korean War, many personal, and also a quantity of press photographs; a selection of Korean War period postcards 32 in total; 45 Field Regiment Royal Artillery Imjin Day Celebrations Regimental Athletics Meeting 1956 Programme; and Re-Union Newsletter 1995 with photograph of the recipient taken at the re-union wearing his medals; a Republic of Korea “Ambassador for Peace” Official Proclamation Certificate in the name of Major Peter Westrope RA., dated 3rd October 1983; and a fine period map showing the Imjin River and the surrounding area, this as published in January 1951, and presumably carried by Westrope when on service at Imjin River. Recipient’s personal photograph album: 83 original photographs and photo cards, starts with Hong Kong and then proceeds to time spent with the BAOR in Germany – circa 1950’s to 1960’s. A superb archive of just over 800 individual loose photographs spanning the recipient entire service career and operational history. An annotated group photograph for 45th Field Regiment Wos and Sgts Mess at Dortmund, Germany, February 1958. An annotated group photograph for No.42 All Arms Quartermasters’ Course 27th May to 18th July 1969. An annotated group photograph for 26th Field Regiment Football Club 1970-1971 Season, Westrope being then the Soccer Officer of the regiment. Also a quantity of negatives. Peter Westrope was born on 15th January 1927 and went on to be educated at East Howe Secondary Modern School from 1937 to 1941. He then went to work for The Right Honourable Earl and Countess Bathurst near Cirencester, where he was involved in civil defence work during the middle period of the Second World War, before enlisting into the British Army at Gloucester on 28th July 1944, being then posted to a Primary Training Centre up at Lanark in Scotland. Westrope passed out as a Private (No.14451617) with the General Service Corps, and he then volunteered for service as a Gunner with the Royal Artillery, being posted to the 4th Regiment at Larkhill, before being posted to the 117th Field Regiment on completion of his training, this unit being then on home service, he moved with it to Cromer, and it was whilst here that the war in Europe ended on 5th May 1945. Westrope then found himself posted to No.109 Field Regiment located at Picton Castle, Haverfordwent, Wales, where he underwent training for the Far East where the war was still ongoing, but he then became ill, and hence did not see any overseas service, the Second World War officially ended on 14th August 1945. With the disbanding of his regiment in December 1945, Westrope was posted out, and Christmas 1945 was spent at 45 Reserve Holding Unit stationed in a Belgium Artillery Barracks at Maliners, and he was then temporarily attached to 25 Military Prison and Detention Barracks in Brussels, being promoted to unpaid Acting Lance Bombardier. Westrope was then posted to Germany to join 153 Leicester Yeomanry Regiment, stationed at Achen, and a part of the Guards Armoured Division, equipped with Sexton SP 25 pr guns. Westrope was then posted to 5th Field Regiment at Verdun in Germany in July 1946, serving with 73 Battery, and in September 1946 moved with the unit to Italy, but his unit was then re-designated, and he found himself then serving in 5th Field Regiment, stationed at Trieste. In December 1946 he transferred to Downsman Troop, B Battery, 1st Regiment of Royal Horse Artillery, and he was posted to Egypt, being then based at Port Said, and Westrope arrived on service in Palestine during the Jewish Revolton 7th July 1947, being located at Isdud outside Gaza, and operating in amongst other vehicles, Comet OP tanks for certain patrols. Westrope was promoted to Acting Bombardier again on 17th September 1947, and he then found himself posted to Cyprus on a detachment to No2 Camp Staff, looking after illegal Jewish immigrants that had been interned. Posted back to Downsman Troop, B Battery, RHA in mid 1948, he was then based at Fayid in the Canal Zone, as part of the 8th Infantry Brigade, and he then returned home on 2nd March 1949. Westrope was then posted to join 45th Field Regiment on 29th April 1949, and joined it at Bramcote Camp in County Durham, it being the only regular unit in the 50th Northumbrian Division. Westrope who was posted to 116th Battery, was promoted to Sergeant on 12th September 1949. In January 1950 the Regiment moved to Colchester. The found themselves sharing barracks with the 1st Battalion, Royal Ulster Rifles, the whole becoming a part of the 3rd British Infantry Division later that year. Westrope embarked from Plymouth with 116 Battery aboard the Empress of Australia on 2nd October 1950, and the voyage took a month travelling through the Suez Canal, and on via Singapore to Pusan where there disembarked on 3rd November 1950. The next three days was spent on a train covering approximately 200 miles and Westrope noted that everywhere the towns were very badly damaged, and the countryside not very inspiring, it ‘seemed to be all hills and valleys’. On 11th November 1950 the 116th Field Battery was ordered to standby for deployment, and it then deployed at Uijonbou about twenty odd miles from Seoul. Westrope was specifically serving with ‘C’ Sub, ‘C’ Troop of 116th Field Battery, and although there was no action at the time, Army Public Relations decided that there should be a record of the first round of a 25 pdr gun fired in Korea, and this lost fell to ‘C’ Sub, ‘C’ Troop, the target selected being a GPO on a hill about 2000 yards away, and the shooting was a direct shot. Westrope was at the time in command of the specific gun allotted for the task, and ‘LBdr Ted Longdon was my layer, opening range was 2500 yards, and the first round was a direct hit, therefore a photographic record was made’. A framed photograph of this shot exists within the archive. Westrope later believed that another battery deserved the credit, but nevertheless the publicity was given to ‘C’ Sub. The first deployment ended on 23rd November. But on 28th November the unit was put on standby and the next day arrived at Sibyon-Ni, 20 miles north of Kaesong on the Main Supply Route, operating in company with the Northumberland Fusiliers. That night fighting erupted with plenty of small arms close by, and the battery engaged on direct shooting. The nights of the 30th November and 1st December once again witnessed a fire fight, but then the next night the battery was relieved and moved back to Kaesong. The battery now formed part of the 29th Brigade which by mid December was based at Pryongang in northern Korea, the capital, and the brigade then acted as rear guard for the UN Forces retreating in the face of Communist Chinese advances. The Battery which had been in reserve, rejoined the Brigade in late December, and Christmas 1950 and New Year 1951 were spent in the Brigade Area just south of Pryongang, which had still not been taken by Communist forces. In the New Year of 1951 the North Koreans and Chinese forces attacked on a wide front, and the United Nations forces were pushed further south, the battery straddling the Main Supply Route as it retreated with the 29th Brigade. Over the next few weeks the battery was in action continuously, and towards the end of January found themselves operating in support of the ROK Division of Korean troops, and they then took up positions on the Han River, which at this time was frozen. In early March 1951 the battery was deployed near Kimpo airfield, and then operated in support of the Americans. By mid March, the battery found itself in the Seoul sector, and by mid April were in positions on the Imjin River. Of the battle of Imjin River, not much is needed in a way of explanation here, but Westrope’s account runs to five typed pages. By the second day of the battle, 24th April 1951, the Glosters were surrounded and 116 Field Battery, were firing in direct support. He records: ‘the guns were very busy firing and from he start of the battle until today my gun had fired 470 odd rounds… time did not standstill and we were all too busy to worry about anything other than to keep the guns firing… by the end of the day we had fired a further 235 rounds… the 25th found us still very busy and the brigade still under heavy attack… again the gun had fired 200 odd rounds… the 26th we were still busy firing in support of the brigade and the situation for the Glosters was getting worse. It was reported that the enemy had been successful and had infiltrated through the brigade and behind us. The gun position did come under fire from enemy small arms fire and we moved quickly to another gun position… When the regiment moved was moving from one gun position to another, it seemed though we did a crash action and one of the shoots that we did was firing amongst the enemy who were marching down the road and it was reported from the OP that in spite of the shell falling amongst them and disregard to their casualties they just filled in their ranks and came on marching. The guns at one time did have to fire direct shooting on the hills to our left flank, beside the normal indirect shooting. There was no way that the Glosters could be relieved and we were informed that they had been ordered to break out and that communications with then had been broken off.’ By the 27th April the regiment was in action at Uijonbu, the brigade having been relieved the day before. ‘The guns were still firing. By this time we were all very tired and had little sleep and this was catching up on us as the battle slackened’. The next day the regiment moved from the 1st Cavalry area and rejoined the brigade. ‘Although my ammunition expenditure record is not accurate, I think my gun must have fired at least 1000 rounds, if one can imagine the amount of handling one had to do, it was quite some work.’ For their combined gallantry in action during the Battle of Imjin River, the men of the 116th Field Battery, were awarded the Presidential Unit Citation by the United States of America, Westrope amongst them. Westrope went on to see service on the Inchon Peninsula, and then on the Kansas Line through May 1951 and for a further three months. Westrope was on leave in Japan in July 1951, but had returned to the front line in August, once again located in and around Line Kansas. The 45th Field Regiment fired its last ‘Mike’ target on 8th November 1951, and one 13th November embarked at Pusan for Hong Kong, docking at Kowloon on 16th November. The regiment remained in Hong Kong through to December 1953, performing frontier guard duty amongst other things, a period which witnessed the Coronation of Queen Elizabeth II in May 1953. He arrived home in January 1954. Posted with the regiment to Dortmund in Germany in August 1954, Westrope completed his duties as then Battery Quartermaster Sergeant, and took over ‘A’ Sub of ‘C’ Troop, 116th Battery. Appointed Acting Warrant Officer 2nd Class on 1st March 1957, and promoted to Warrant Officer on 7th May 1959, he left ‘C’ Troop and then joined ‘D’ Troop as Troop Sergeant Major, and on 4th September 1959 left 45th Field Regiment after over 10 years service with the unit, being then sent home and appointed Battery Sergeant Major of 235 Campbell Battery at Bramcote, serving as a part of the Junior Leaders Regiment, Royal Artillery. He remained there for the next three years. Westrope was appointed Regimental Sergeant Major of the 12th Field Regiment in 1963, joining it at Delmonhorst in Germany on 11th March, and on 29th July 1963 he was promoted Substantive Warrant Officer 1st Class. He then formed the advance party of his regiment for Malaya on 8th August 1963, arriving in Singapore by air two days later, he then travelled up country to Tampin Negri Sembalue, with the main part of the regiment arriving between 7th to 27th September. Whilst out there he was appointed Soccer Officer, and whilst there from 19th to 29th February 1964 took part in an external leadership trip: ‘It was a trip via roads, river, jungle, hard work through the jungle and sweaty. I was interested in cine-filming, but I enjoyed the trip and got myself a blowpipe from a native’. The regimental was still on alert due to the ongoing Indonesian confrontation, and the batteries were spaced out over Malaya to maintain stability. Westrope’s Far East tour came to an end in early 1966 when he was posted back via Germany to home to become Regimental Sergeant Major of the Junior Leaders Regiment at Bramcote in March 1966. His tour of duty with this unit came to an end in May 1969 when Westrope, who had been appointed an Ordinary Member of the Most Excellent Order of he British Empire in the New Years Honours List published in the London Gazette for 1st January 1969, was then commissioned as a Captain and Quartermaster in the Artillery in July 1969. Westrope went on to serve on the Staff of the Quartermaster Ministry of Defence ACGS from 1975 to 1977, being responsible for the Long Term Equipment Planning and Costing, and then on the Staff of the Quartermaster HQDRA attached to the MOD ACGS from 1977 to 1981 as an Equipment Table Sponsor to all Royal Artillery units in the Regular and Territorial Army. He retired in 1982. Westrope who had become an Associate Member of the Institute of Purchase and Supply in 1981, had in the same year attended a Business Management Appreciation Course at the Polytechnic of Central London. However despite his military service, Peter Westrope is probably most importantly remembered for his work in founding the British Korean War Veteran’s Association back in December 1981. Branch No.1 at Croxley Green in Hertfordshire was founded by Westrope, and since then has spread throughout the country, and it was for his work in promoting the veterans association, that Westrope was nominated by the Republic of Korea as an “Ambassador for Peace” being awarded the Official Proclamation Certificate in the name of Major Peter Westrope RA on 3rd October 1983. Good very fine £1,600-2,000

421. An Emotive British Empire Medal Pair to Guardsman J.L. Warner, Grenadier Guards, a Pall Bearer at the State Funeral of Winston Churchill, and one nine who as awarded the British Empire Medal for their participation in the event. British Empire Medal, Military, Eliz II, named to 23509061 Guardsman John L. Warner, Grenadier Guards. General Service Medal 1918-62, Eliz II, clasp Cyprus named to 23509061 Guardsman J.L. Warner, Grenadier Guards. Born on 9th January 1940 in Wolverhampton, enlisted on 12th July 1957, giving his next of kin as Mrs C.A. Knowles of 56 Ian Road, New Chapel, Stoke On Trent. Served at home and in Cyprus, promoted Lance Corporal 20th March 1959 and on 19th October 1959. Given a severe reprimand on 4th April 1960, Given another severe reprimand and reduced in rank to Guardsman on 29th April 1960, for breaking out of barracks and being absent without leave for 12 days and 18 hours. On 19th May 1960 he gained a civil conviction for stealing £20 (from his sister’s house, who was given as next of kin. On 20th June 1960, he was court-martialled for desertion with the intent of avoiding serving at a place overseas, he was sentenced to 56 days at Colchester and to forfeit his Cyprus Medal. He went on to serve in Germany as part of the Army of Occupation, British Guiana, Australia and Libya, and he had his Cyprus Medal restored to him on September 1964, he was discharged on 11th July 1967 to live in Redhill, Surrey. Included is a newspaper article covering the award of the medal to Warner (copy of Daily Express of 14th May 1965). Group comes with full copy service papers, and over 20 photographs of the funeral, many clearly identifying Warner above Pall Bearers. Court-mounted for display (2) NEF £1,600-1,800

422. A British Empire Medal to Guardsman D.T. Stokes, Grenadier Guards, one of 9 men awarded the British Empire Medal for their role as Pall Bearers at the State Funeral of Sir Winston Churchill. British Empire Medal, Military, Eliz II, named to 23879841 Guardsman David T. Stokes, Grenadier Guards. David Thomas Stokes born 8th March 1942 at Edgbaston, Birmingham, enlisted on 21st November 1962 having been working as a Painter Decorator, he gave his address as 132 Fifth Avenue, Low Hill, Wolverhampton. Seeing service in British Guiana, Cyrenaica, Libya and as part of the British Army of Occupation the Rhine, this is his only medal entitlement. On 30th January 1965 he acted as a Pall Bearer at Winston Churchill’s Funeral, he was awarded the BEM on 12th February 1965 and was present the medal by Major General E.J.B. Nelson, CB, DSO, MVO, OBE, MC on 14th May 1965. Stokes managed to get himself into trouble later during his service, being given 10 days restriction of privileges for failing to attend a punishment parade on 7th February 1967, 10 days detention for leaving his post while on Guard Duty at vehicle park at Sennelager, Germany on 8th May 1967, and later going AWOL from Wuppertal for 37 days between 11th August 1967 and 18th September 1967… for this he received 28 days detention. He was discharged on 21st November 1971, giving his future address as 9 Kimber House, Barnfield Place, Plumstead, London. Enclosed with the group are a dozen photographs of the funeral procession, many of which identify Stokes, these include him carrying the coffin and aboard Havengore the vessel that transported Churchill’s body after the funeral. There is a newspaper article copied from the Daily Express on May 14th 1965 announcing the award of the medals to the Bearer Party at Windsor, who also received a book of Sir Winston’s works and a personal letter of thanks from Lady Churchill. Mounted for display, Good very fine £1,200-1,400

423. British Empire Medal Group of 7 to Acting Corporal R.M. McLeod, Royal Air Force. British Empire Medal, Eliz II, Military named to 4063697 Acting Corporal Robert MacF. MacLeod, Royal Air Force. 1939-45 Star, Atlantic Star, Africa Star, Italy Star, War Medal 39-45, all unnamed as issued. General Service Medal 1918-62, Geo VI, clasp Malaya, named to 4063697 Acting Corporal R. McF. McLeod, Royal Air Force. He was awarded the British Empire Medal in the London Gazette of 1st January 1955 in the Far East Air Force’s list. The medal was presented to him by Air Officer Commanding 90 Group Royal Air Force at Bishop Briggs on 10th June 1955. Court-mounted. (7) Nearly extremely fine £425-475

424. Miniatures. 1939-45 Star, Atlantic Star, bar France and Germany, Italy Star, War Medal 39-45. Loose-mounted. (4) Generally very fine £15-20

425. Albania. Dealers lot of 3 Order of the Partisan Star 2nd Class. Good very fine £20-30

426. Austria. 1912-13 Cross. Good very fine £10-15

427. Austria. Gold Cross of Merit 1900-1917, Franz Joseph issue in gilt and enamels. Crossed swords on bravery ribbon. GVF £110-130

428. Austria. Silver Medal for Military Merit 1916-18 issue, Emperor Karl (Charles), reverse ‘Signum Laudis’, Officers war time ribbon, 2nd award bar on ribbon. Rare twin crowns of Austria and Hungary Suspension. Very fine+ £50-70

429. Belgium. WW1 War Medal in packet of issue. Good very fine £15-20

430. Bulgaria. Order of the 9th September 1944 1st Class, and Order of the 9th September 1944 3rd Class. (2) Good very fine £30-40

431. Czechoslovakia. Good Citizen Medal. Communist Era, in damaged box of issue. Good very fine £10-15

432. Czechoslovakia. Lidice Commemorative Medallion 1942-1967. Good very fine £15-20

433. Finland. Winter War Medal 1939-40. Good very fine £15-20

434. France. Medaille Militaire. Extremely fine £20-25

435. France. Croix De Guerre 1914-18. Good very fine £20-25

436. France. WW2 Resistance Medal in packet. Nearly extremely fine £22-26

437. France. WW2 Commemorative Medal for Voluntary Service in Free France. Good very fine £25-30

438. France. WW1 War Medal with French Combatants Cross. (2) Good very fine £20-25

439. France. WW2 Cross for Voluntary Combatants. Nearly extremely fine £20-25

440. France. Maroc Medal, two clasps, Maroc and Oudjda. This medal covers the capture of Oudjda in 1907 and its subsequent garrisoning until 1914. Good very fine £40-50

441. Germany. Imperial Group of 3 Medals: Iron Cross 1914 2nd Class, Hindenburg Cross, Hanseatic Cross of Hamburg. (3) Good very fine £60-80

442. Germany. Imperial. Lippe. Order of the Cross of Honour, Type 2, Knight Breast Badge. Good very fine £300-400

443. Imperial German State - Bavaria King Ludwig’s War Cross, 1916 Original ribbon as found. Instituted by King Ludwig III on 7th January, 1916. It was awarded for voluntary work for the Forces at home or for welfare work. Blackened Iron. Extremely fine £50-60

444. Germany. Imperial. Iron Cross 2nd Class 1914 with original paper packaging. Mint £45-55

445. Germany. Imperial. Job Lot of 4 x Iron Cross 2nd Class 1914 with original paper packaging. Mint £150-180

446. Germany. Third Reich. Wound Badge in Silver, some pitting to reverse. Very fine £30-40

447. Germany. Third Reich. Wound Badge in Silver. Good very fine £35-45

448. Germany. Third Reich. Demjansk Shield, on old cloth backing, three prongs. Good very fine £80-100

449. Germany. Third Reich. Wehrmacht 25 Year Long Service Cross. Good very fine £100-125

450. Germany. Third Reich. 25 Year Long Service Cross with small Luftwaffe eagle on ribbon. Mounted for wear, Generally very fine £100-125

451. Germany. Third Reich. Army Belt Buckle ‘Gott Mit Uns’. Dark toned, Good very fine £20-25

452. Germany. Third Reich. War Merit Medal x 3. (3) Generally very fine £20-30

453. Germany. Third Reich. War Merit Cross 2nd Class without swords x 3 with paper packets. (3) Nearly extremely fine £60-80

454. Germany. Third Reich. 8 x assorted cloth badges. (please see image on website). (8) Very fine £50-60

455. Hungary. Order of Vitez (Hero’s order). A rarely seen medal. Good very fine £100-120

456. Hungary. Job Lot of 5 Hungarian Medals. (JL10) Good very fine £25-35

457. India. Job Lot of 5 Post Independence Indian Medals. (JL1). Good very fine £25-35

458. India. Job Lot of 5 Post Independence Indian Medals. (JL4). Good very fine £25-35

459. India. Job Lot of 7 Post Independence Indian Medals. (JL2). Good very fine £35-45

460. Italy. WW1 Victory Medal. Nearly extremely fine £20-25

461. Italy. WW1 War Medal. Good very fine £20-25

462. Italy. Ethiopia Campaign Medal. Nearly extremely fine £22-26

463. Italy. 1915-18 Army Merit Cross. Good very fine £22-26

464. Italy. Volunteer Medal. Nearly extremely fine £20-25

465. Indonesia. 10th Anniversary of Independence Medal. Generally very fine £15-20

466. Japan. Red Cross Medal with certificate. Nearly extremely fine £30-40

467. Nepal. King Birendra and Queen Aishwarya Service Medal 2001-2006. United Nations Medal for Haiti (MINUSTAH). A Campaign that has run from 2004 onwards in an effort to stabilize Haiti. Mounted for wear. (2) Good very fine £25-35

468. Pakistan. Job Lot of 5 Medals, including two named Pakistan Independence Medals. (JL9). Generally very fine £25-35

469. Pakistan. Job Lot of 5 Post Independence Pakistan Medals. (JL6). Good very fine £25-35

470. Pakistan. Job Lot of 6 Post Independence Pakistan Medals. (JL3). Good very fine £30-40

471. Pakistan. Job Lot of 7 Post Independence Pakistan Medals. (JL5). Good very fine £35-45

472. Poland. Cross of Merit in Bronze. Good very fine £8-10

473. Rhodesia. General Service Medal named to 369556Q GD. L. Kanobvurunga. Good very fine £8-10

474. Rhodesia. General Service Medal named to 715465D GD. R. Peter. Nearly extremely fine £8-10

475. Rhodesia. General Service Medal named to A16134 F/R Tsete. Mounted loose for wear. Extremely fine £8-10

476. Rhodesia. General Service Medal named to 18869 Constable Tanyanyiwa. Good very fine £8-10

477. Rhodesia. District Service Medal named to 645311Z D.S.A. W. Noube. Nearly extremely fine £6-8

478. Romania. 1877-1878 Romanian War of Independence Medal. Bronze, 30mm diameter. The Romanian War of Independence refers to the Russo-Turkish War of 1877-78, which was fought in the Balkans & Caucasus between the Ottoman Empire and the Russian led Eastern Orthodox coalition. This war originated in emerging 19th Century Balkan nationalism and was fuelled by Russian hopes of recovering the territorial losses it suffered during the Crimean War, re-establishing its Black Sea presence etc. On 16th April 1877, Romania signed a treaty which allowed Russian troops to pass through Romanian territory. Russia then declared war on the Ottoman Empire on 24th April 1877 and some 120,000 Russian soldiers entered Romania via the newly built Eiffel Bridge. Following this Romania gained independence from the Ottoman Empire. On original ribbon, Nearly extremely fine £60-70

479. Slovakia. 1939 Bravery Medal 2nd Class. Nearly extremely fine £20-30

480. South Africa. Southern Cross Medal (1975) numbered 3835. Good very fine £80-100

481. South Africa. Pro Merito Medal (1975), reverse numbered 1902. Nearly extremely fine £60-80

482. South Africa. Medal for Combatting Terrorism, named to W405366R Konst F.J.J. Botes, and dated 1985.04.07. GVF £50-60

483. South Africa. Southern Africa Medal, uniface suspender, the reverse numbered 043003. Nearly extremely fine £20-25

484. South Africa. Pro Patria Medal, fixed suspender, reverse numbered 310723. Nearly extremely fine £10-15

485. South Africa. Pro Patria Medal, fixed suspender, reverse numbered 61938. Good very fine £10-15

486. South Africa. De Wet Medal, reverse numbered 22150. Good very fine £20-25

487. South Africa. Danie Theron Medal. Numbered 2123. Good very fine £60-80

488. South Africa. General Service Medal, reverse numbered 033270. Good very fine £4-6

489. South Africa. General Service Medal, reverse numbered 1688334. Good very fine £4-6

490. South Africa. South African Defence Force Good Service Medal, with Permenant Force ribbon. Good very fine £10-15

491. South Africa. Police Medal for Faithful Service named to W.857621 Segt F. De Beer 1976. Good very fine £10-15

492. South Africa. Police Reserve Medal for Faithful Service named to 7738K F/R S. Swanepoel. Good very fine £10-15

493. South Africa. Police Medal for 75th Anniversary, named to 617801H Stud F.M. Mzantsi. Generally very fine £8-10

494. South Africa. Unitas Medal, reverse numbered 034345. Good very fine £10-12

495. South Africa. Unitas Medal, reverse numbered 093303. Good very fine £10-12

496. . Order of Glory 3rd Class, numbered 755178 to reverse. Awarded to Sergeant Bronislaw Anastas’evich Gnetetskii, commander of a signals section of the 37th Separate Machine Gun – Artillery Battalion, a part of the 119th Fortified Region in the 33rd Army, who in ’s northern encirclement operations during the attacks across the and the establishment of the bridgehead on the west bank prior to the assault towards , and , ‘near the village of Wiesenau provided uninterrupted signals to the company and personally carried out up to 30 repairs on telephone lines. During the progress of the battle he continued to take part in operations to repulse the German counter-attack. Though wounded, he did not shirk from the battle, but fought the enemy with great energy.’ Gnetetskii was of Ukrainian original but of Polish descent, was born in 1921 in the village of Isakovka, part of the Zhitairskii Oblast, in the Volodarskii-Volyinov Region of Poland, which later became a part of the Ukraine. He joined the on 18th April 1941 prior to the German invasion and would later become a member of the Communist Party in 1944. During the opening stages of the Great Patriotic War he served on the Western Front Fighting the German and Axis forces between 9th July and 3rd August 1941. When he was wounded in action, and after recovery, he saw service on the 1st Belorussian Front from 1943 onwards. Promoted to Sergeant, he was made commander of a Signals section of the 37th Separate Machine Gun – Artillery Battalion, a part of the 119th Fortified Region in the 33rd Army on the 2nd Belorussian Front. Gnetetskii received the Order of the Red Star for his service during the River operations, and was then recommended for a second Order of the Red Star that was then downgraded to this Order of Glory 3rd Class and the award was eventually issued to him in 1969, and was awarded to him for his participation in the offensive over the Oder River on 17th-18 April 1945 during the opening stages of the . The recommendation for the award was made on 21st April 1945, but was not actually awarded to him until 1969, this was often the case with badly wounded soldiers who disappeared from the Regimental control. The job of linesman was one of the most dangerous, with the enemy often targeting all available fire on to these soldiers. At the time of the event that led to his award, Gnetetskii’s unit was part of the 2nd Belarussian Front under Marshall Rokossovsky, which was fighting on the Northern Flank of the German Vistula in the encirclement of Berlin. Gnetetskii later served as a zoo technician on the ‘Ukraina’ educational farm near Cherniakov. Good very fine £170-210

497. Soviet Union. Order of the Red Star, reverse numbered 3251328. Nearly extremely fine £50-60

498. Soviet Union. Order of the Red Star, reverse numbered 3226619. Nearly extremely fine £50-60

499. Soviet Union. Order of the Great Patriotic War 2nd Class, reverse numbered 3265267. Extremely fine £20-25

500. Soviet Union. Order of the Great Patriotic War 2nd Class, reverse numbered 366338. Good very fine £20-25

501. Soviet Union. Order of the Great Patriotic War 2nd Class, reverse numbered 2917925. Nearly extremely fine £20-25

502. Spain. Spanish Civil War Campaign Medal 1936-39. With card box of issue. Nearly extremely fine £15-20

503. Thailand. BANGKOK, SIAM (THAILAND) 1932 MEDAL. Commemorating the 150th anniversary of the Chakri Dynasty and the foundation of Bangkok, Siam. Silver, with swivel suspender & original watered ribbon. Prior to 1949, Thailand was generally known as Siam. Mounted as worn, Good very fine £45-55

504. United States. Merchant Marine Medal for Korean Service. Good very fine £10-15

505. Yugoslavia. WW2 Medal of Valour, reverse numbered 47772. Good very fine £10-15

506. Yugoslavia. Order of Labour 3rd Class, reverse numbered 22125. Good very fine £15-20

507. Yugoslavia. Order of the Partisan Star 3rd Class, reverse numbered 21495. Cracking to enamel, Very fine £15-20

508. Yugoslavia. Order of the Partisan Star 3rd Class, reverse numbered 8924. Good very fine £25-30

509. Zimbabwe. Independence Medal numbered 55075. Good very fine £8-10

510. Zimbabwe. Independence Medal numbered 01817. Good very fine £8-10

511. Medallion. London Rifle Brigade 1901 D Company. The reverse engraved ‘Presented by Spencer W. Morris Late Member, won by Private G.B. Pocock.’ Good very fine £15-20

512. Kings Badge for Loyal Service. In box of issue. Good very fine £8-10

513. Job Lot of Kings Badge for Loyal Service x 4. Nearly extremely fine £20-25

514. Medal Ribbons. Original unissued Medal ribbons for British War Medal and Victory Medal. £10-15

515. Air Force in India Observers and Air Gunners Flying Log Book, unused. In Good condition £30-40