Auction Details - AUCTION ALREADY HELD
Militaria, Tribal Items, Coins and Medals
Auctioneer: Lawrences, Crewkerne Location: South Street, Crewkerne
Contact: Telephone: 01460 73041 Fax: 01460 279969
Date: 19th May 2016 Time: 10:00AM
Details: Viewing
Monday 16 May 9am to 4.30pm
Tuesday 17 May 9am to 7pm
Wednesday 18 May 9am to 9am to 4.30pm
Thursday 19 May 8.30am to 10am
Page: 1   2   3   4   5   6   7   8   9   10   11   12   13   14   15   16  
Auction Lots - Page 10
488
  AE COINAGE OF THE EMPEROR QUINTILLUS 270 AD.(53) AE Coins of the Emperor Quintillus, with various reverses. Milan Mint types . CONCORDIA EXER (4). FORTUNA (1). MARS (1) FIDES (2) APPOLLINI CONS (6) FORTUNA REDVX (6). LAETITIA AVG (13) PROVIDENT AVG (16). VIRTUS AVG (2) FORTUNA REDVX (6) Also CONCORDIA AVG (2).£80-120
489
  AE COINAGE OF THE EMPEROR AURELIAN. 270-275 AD.(48) AE Coins of the Emperor Aurelian, who his military career and as Emperor almost put the Roman Empire back to its Glory Years. Reconquering almost all lost provinces, with the exception of Dacia.IMP AURELIANUS AVG obverse, with various reverses (Milan Mint) (5). (Siscia Mint) 5th series (8). (Milan Mint) 4th Series (6). 3d Series (9) 2nd Series (4). (Siscia Mint) 3rd Series (2). 4th Series (12). (Rome Mint) 1st series (4)£100-140
490
  AE COINAGE OF THE EMPEROR POSTUMUS 259-268 AD.(43) AE Coins of the Emperor Postumus, who rebelled against Gallienus and ruled Britain, Gaul and Spain for nine years, until he was assassinated by his own troops. He had put down the revolt of Cornelius Laelianus, capturing the City of Mainz who had supported the usurper. Refusing to allow his troops to sack the city, he was then murdered by his own men.IMP C POSTUMUS [.] P [.] F [.] AVG obverse, with HERC DEVSONIENSI reverse (4 series 1 2a or 2b.). LAETITIA AVG (series 1) (11) PM TRP COS 11 [1] PP (Emperor 11) (4) IOVI PROPVGNATORI (2) IOVO PROPVGNAT (1) VIRTUS AVG (Series 2) (3).SALUS AVG (Series 2) (2). NEPTUNO REDUCI (Series 2) (3). MINER FAVTR (Minerva Series 2) (2). IMP C POSTUMUS P F AVG obverse with SALUS POSTUMUS (River God Series 1) reverse (8).£50-80
491
  AE COINAGE OF THE EMPEROR POSTUMUS 259-268 AD.(115) AE Coins of the Emperor Postumus, with various legends. IMP C [.] P [.] F [.] AVG obverse, with HERC PACIFERO (Series 2) reverse. (20) With PM TRP COS 11 PP reverse (Series 1) (28). FIDES MILITVM (Series 1) reverse (20). With HERC DEVSONIENSI (Series 1) reverse, (23). With VICTORIA AVG (Series 1) reverse (24).£120-160
492
  AE COINAGE OF THE EMPEROR POSTUMUS 259-268 AD.(120) AE Coins of the Emperor Postumus, with various reverses. IMP C POSTUMUS [.] P [.] F [.] AVG, with FELICITAS AVG reverse (36). With PROVIDENTIA AVG reverse (Series 3) (26) With MONETA AVG (Series 3) reverse (49) PM TRP IIII COS III PP reverse (Series 3) (6). PAX AVG (Series 3) reverse. (3).£150-200
493
  AE COINAGE OF THE EMPEROR POSTUMUS 259-268 AD.(81) AE Coins issued during the reign of the Emperor Postumus, with various reverses. IMP C POSTUMUS P F AVG obverse, with PAX AVG (Series 5) reverse. (46) With UBERTAS AVG (Series 4) reverse (10). With SAECULI FELICITAS reverse (Series 4) (25).£80-120
494
  AE COINAGE OF THE EMPEROR POSTUMUS 259-268 AD.(56) AE Coins from the reign of the Emperor Postumus, with various reverses. IMP C POSTUMUS P F AVG obverse with MERCURIO FELICI (S-4) reverse. (1) With SERAPI COMITI AVG (S-4) reverse, (10) With SALUS POSTUMI AVG reverse (1). With ORIENS AVG (S-5) reverse (5). With PM TRP VIIII COS IIII PP reverse, (2). With IOVI STATORI (S-5) reverse (18). With SAECULO FRUGIFERO (S-4) reverse, (2). With SALUS EXERCITI (S-4) reverse, (2). With DIANAE LVCIFERAE (S-4) reverse (1). With SALUS AVG (S-4) reverse, (8). With FORTUNA AVG (S-4) reverse having Fortuna seated (1). With Fortuna standing (5).£60-80
495
  AE COINAGE OF THE EMPEROR POSTUMUS 259-268 AD.(116) A E Coins of the Emperor Postumus with varied legends. IMP C POSTUMUS P F AVG obverse, with ORIENS AVG (Sol 3. S-6) reverse, (68). PACATOR ORBIS (Sol 7 S-7) (2). Reverse IMP [.] X [.] COS [.] V [.] with Nemesis I (S-7) (46)£120-160
496
  AE COINAGE OF THE EMPEROR POSTUMUS 259-268 AD.(90) AE Coins of the Emperor Postumus, with the obverse legend IMP C POSTUMUS P F AVG with COS [.] V [.] (Nemesis I S-7) reverse legend (11). IMP C POSTUMUS [.] P [.] F [.] AVG and COS IIII (Nemesis I S-6) reverse, (29). With PAX AVG (Pax I S-6) (50).£100-140
497
  AE COINAGE OF THE EMPEROR POSTUMUS 259-268 AD.(90) AE Coins from the reign of the Emperor Postumus, with IMP C POSTUMUS [.] P [.] F [.] AVG obverse and PAX AVG (Pax I S-6) reverse.£100-120
498
  AE COINAGE OF THE EMPEROR POSTUMUS 259-268 AD.(88) AE Coins struck during the reign of the Emperor Postumus, with various legends. IMP C POSTUMUS P F AVG obverse with IOVI VICTORI (Jupiter 7 Cologne Mint S-1) (35). PM TRP X COS V PP (Cologne Mint S-2) (4). Milan Mint with VIRTUS reverse (16) CONCORD (11) FIDES (12) All early series issues. Milan Mint later Series 5 issues PAX x 7 and Hercules x 2 also AESCULAPIUS (1) (8 in total).£80-120
499
  AE COINAGE OF THE EMPEROR VALERIAN I. 253-260 AD.(10) AE Coins struck during the reign of the Emperor Valerian I, who was captured and held by the King Sharpur I. It was as Emperor Valerian ordered steps to be taken against Christians, in the Roman Empire. His wife Mariniana was the mother of Gallienus and Valerian Minor.Antioch Mint (1) Gaul Mint (6) Viminacium Mint CONCORDIA - FIDES reverses (2). 2nd Eastern Mint with RESTITVI ORIENTIS reverse (1)£40-60
500
  AR COINAGE OF EMPERORS PHILIP I & SEPTIMUS SERVERUS.(1) IMP M IVL PHILLIPVS AVG obverse with ANNONA AVG reverse (seated). A Denarius of Septemus Severus with uncertain legends 193-211 AD. (2 in total)Philip I and his son were killed in a Battle at Verona in 249 AD, by the Legions of Trajan Decius. In 251 AD Trajan Decius and his son Estruscus were killed in a Battle at Abrittus. (Goths)Septimus Severus after many successful campaigns around the Empire, died after an attempt to end forever the Curse of The Northern Barbarians-The Scots! He died after falling ill in February 211 AD.£40-50
501
  AR & AE COINAGE.An AR Antoninaius of Gordian III 238-244AD, he was betrayed by his Praetorian Prefect and murdered in Mesopotamia. Obverse legend IMP GORDIANUS PIVS FEL AVG, with SECURIT PERP, Security standing reverse. AE Coinage of Trajan Decius and Estruscilla 249-251 AD (2) AR Coins of Gallus 251-253 AD. (4) Trajan Decius and his wife Herennia Etruscilla were the parents of Etruscus 251AD. Both father and son were slain at the Battle of Abrittus 251 AD. (11) Coins of uncertain Emperors etc.£50-80
502
  AE COINS OF THE EMPEROR GALLIENUS 253-268 AD.(36) AE Coins struck in the reign of the Emperor Gallienus, in unidentified form.. Mints include Milan, Rome, Antioch, Siscia etc.£50-80
503
  A GUINEA.A George III Shield Guinea, dated 1788.£200-250
504
  CROWNS US SILVER DOLLAR etc.Five Victorian Crown pieces, dated 1887-1890 x 2, 1895 & 1897, US Morgan Dollar dated 1883, UNC Kennedy Half Dollar 1967. Other modern Crowns etc£60-80
505
  AN RA KOREA PR & GSM bar BORNEO TO AN OFFICER.A Korea Medal named to Lt O Crocombe R.A. United Nations Medal with bar Korea. A General Service Medal QEII with bar Borneo, named to Mjr O Crocopmbe RA. A Staff Qualified Officer (sq).Oliver Crocombe Born 5/31928 served in the ranks for 261 days, before receiving an Emergency Commission. as a 2/Lt 23/7/1948.Regular Army
2/Lt 5/3/1949.Lt 15/3/1950Capt 5/3/1955Major 5/3/1962Shown as still serving in 1972.The Medals are mounted for wear and have a matching miniature group, also mounted for wear.£250-350
506
  A BRONZE FRENCH PRE REVOLUTION MEDALLION.A 60mm diameter medallion, with the facing busts of Louis XVI and Marie Antoinette, by the designer J Duvivier The obverse legend reads, LUD .XVI.FR. ET. NAV. REX. MAR. ANT. AUSTR. REG. The reverse legend with shipping in the reads, ASSERENDI NOVA SPES COMMERCII. Regi de Orto SS Delphini Sex Mercator. Paris. Ordines Gratulantur Ausp Ducis De Cosse. Urbis Gub. Die IV Nov MDCCLXXXI.Celebrating the birth of the Dauphin in 1781, from Paris merchants hoping for stable trading and Royal leadership in difficult times. The Dauphin died in 1789 aged 8 years old.£100-150
507
  A 29th LONDON REGT att 5th BATTALION S W BORD R PAIR & PLAQUE.British War & Victory Medals in box of issue, named to 781302 Pte A E Tizzard 29 Lond R. A Gt War Memorial Plaque in card box, named to Albert Ernest Tizzard.Pte (42479 SWB) & 781302 (29th Lon R) Albert E Tizzard was killed in Action 24/3/1918 during the German Spring Offensive, aged 31. The son of Richard and Emma Tizzard, of 31 Southwold Road, Clapton. London. Buried in Bancourt British Cemetery. Pas de Calais.Also present is the original letter of medals issued, 15/2/1922.£120-150
508
  AN OFFICERS MEMORIAL PLAQUE.A circular bronze ornately decorated frame, with inset 'Widows Penny' named to Douglas Cameron Moodie. 2/Lt Moodie was serving in the 1/4th Battalion Kings Own Yorkshire Light Infantry, when he Died of Wounds on the 15th March 1917. He is buried in Merriville Communal Cemetery, approximately 15 kms from Bethune.Son of James and Alice Moodie of 1 Blenheim Gardens, Brixton Hill, London, aged 25 yrs.Entitled to a 1914/15 Star (KOYLI), British War & Victory Medals. They were issued to his Mother at Heatherton, 61 College Road, Epsom, Surrey.£60-80
509
Click to view full image... A 1914 STAR/BAR TRIO & PLAQUE.A 1914 Star with gilt bar, named to 1578 Pte J R Wallace. 1/28 Lond R. British War & Victory Medals named to 2/Lt J R Wallace. Born on the 5th June 1895 at Kensington, the younger son of Roger W Wallace KC and Mrs Wallace of 36 Campden Hill, Kensington, London W.Educated at Rugby School and Oriel College Oxford. A distinguished runner at short distances, also a member of the OTC.Joining the Artists Rifles at the commencement of the war, serving in France he was commissioned 2/Lt in the 2nd battalion Royal Scots Fusiliers, from the General List. Invalided home in the same month with Pleurisy, contracted in the trenches.Early in April 1915 he took upon recovery a draft from Ayr, to the 1st battalion.It was with that battalion he was Killed in Action near Ypres on the 22nd April 1915.The Officer Commanding his battalion wrote, 'His pluck and unselfishness after he was hit, will always be remembered in the Scots Fusiliers. His one idea was that the men wounded with him should be treated first. I can only say his loss to us is irreparable'.Memorial Plaque named to John Roger Wallace, in its envelope of issue.Details from the Bond of Sacrifice and Rugby Memorials.£250-350
510
  A NORTH SOMERSET YEOMANRY TRIO & PLAQUE.A 1914/15 Star named to 1188 Pte W E Lewis N Som Yeo. British War Medal named to 1188 Pte W E Lewis N Som Yeo (Erased Victory Medal).. Death Plaque named to William Edward Lewis, with card box of issue and Kings Letter.William Edward Lewis was Killed in Action 13th May 1915, aged 19 years.MIC records he served in France from 26/1/1915, later Killed in Action.The son of Ann Rosser (formerly Lewis) and step father Edward Rosser of Ridgeway Bristol.£120-150
511
  AN ARMY CYCLIST CORPS TRIO & PLAQUE.A 1914/15 Star named to 1740 Pte T Johns A Cyc Corps. British War & Victory Medals named to 1740 Sjt T Johns A. Cyc. Corps. Death Plaque named to Trevor Johns.Trevor Johns 1740 Army Cyclist Corps and 25131 Loyal North Lancashire Regt, served in France and Flanders from the 26/9/1915.Serving latterly in the L N Lancs Sjt Trevor Johns died at home in Eccleston Lancashire. 08/02/1919. The son of Thomas and Rose Johns, husband of Ellen MacLaughlin (formerly Mrs Johns) of 10 Peel Street, St Helens Rd, St Helens Lancashire£150-180
512
  A DORSET REGIMENT TRIO & PLAQUE.A 1914/15 Star named to 3-7850 Pte J Medd Dorset R. British War & Victory Medals named to 3-7850 Pte J Medd Dorset R. A Death Plaque named to James Medd.Private James Medd of the 1st Battn Dorsets attached 1st Battalion Wiltshire Regiments was Killed in Action on the 20/8/1016. He is buried in Blighty Valley Cemetery, Authuille Wood. on the Somme.Both letters that were with his medals, 1914/15 Star 9/7/20 and Bwm & Victory Medals dated 4/8/1921 are with this lot. Addressed to Mrs E W Orchard, Post Office, Kingston, Corfe Castle, from the Record Office, Exeter.£100-120
513
  A 1914/15 STAR & WAR MEDAL-PLAQUE TO THE HAMPSHIRE REGT.A 1914/15 Star & British War Medal, named to 4-411 Sjt F R Ham Hamps R. A Death Plaque named to Frederick Robert Ham, also a Victory Medal to 2653 Pte F Ham Hamps R.Sergeant Frederick Robert Ham of the 1st/4th Battalion of the Hampshire Regt was aged 20 years, his date of death was on the 24/7/1915. He is buried in Basra War Cemetery, the son of William & Elisabeth Ham of Todden Villa, Windsor Berks. He was Mentioned in Despatches on the 5th April 1916. Page 3663.
4-2653 and 200654 Pte Frank Ham served in the Hampshire Regt TF and in Theatre 5A (Asiatic) from 18/3/1915. Entitled to a 1914/15 Trio, his MIC record states 'died.'£100-120
514
  A SUFFOLK REGIMENT TRIO & PLAQUE.A 1914/15 Star named to 2540 Pte A E Houghton Suff.R. British War & Victory Medals named to 2540 Pte A E Houghton Suff.R. A Memorial Plaque named to Albert Edward Houghton, with the Kings letter and card box of issue.Albert Edward Houghton was aged 19 years, the son of Alice Houghton of 4 Peckham Street, Bury St Edmunds, and the late Benjamin Houghton.Whilst serving with the 7th battalion of the Suffolk Regiment, he was Killed in Action on the 28th April 1917. He is commemorated on Bay 4 of the Arras Memorial.£120-150
515
Click to view full image... A DORSET YEOMANRY TRIO & PLAQUE.A 1914/15 Star, British War & Victory Medals named to 1496 Pte F C Wickstead Dorset Yeo. A Death Plaque named to Frederick Wickstead.
1496 & 230748 Pte F Wickstead from Preston Dorset enlisted at Sherborne Dorset. He was Killed in Action 22/11/1917 (Egypt)Mentioned in Despatches LG 12/1/1918.Commemorated on Panel 3 Jerusalem Memorial.The Dorset Yeomanry landed in Egypt from Gallipoli in 1916, Pte Wickstead was to take part in many actions, including the one where Capt Harry Hoare heir to the Stourhead Estate received his fatal wounds. They both fell during the heavy fighting before and after the famous El Mughar charge by the Dorset & Bucks Yeomanry.£170-220
516
  A 15th LONDON REGIMENT PAIR & PLAQUE.British War & Victory Medals named to 535121 Pte E J Vernon 15-Lon-R.A Memorial Plaque named to Edward Joseph Vernon, in card box of issue.Pte Edward Joseph Vernon (Civil Service Rifles) is confirmed as a pair only on his MIC.Killed in Action serving with the 1st/15th London Regt, on the 30/11/1917. Commemorated on the Cambrai Memorial, Panel 12.£100-130
517
  A MONMOUTH REGIMENT PAIR & PLAQUE. (16th Battn RWF).A British War & Victory Medal pair named to 60121 Pte J H Tibbs Monmouth R.A Memorial Plaque named to John Henry Tibbs, in card box of issue.John Henry Tibbs aged 23 yrs, was Killed in Action 5/11/1918, six days before the guns fell silent.The son of William and Sarah Jane Tibbs of 37, Elcam Avenue, Blaenavon, Monmouthshire, he was serving in the 16th Battalion Royal Welch Fusiliers at that time.Buried in Plot 4, Row F, Grave 20, Caudry British Military Cemetery, France. Originally No 60121, then No 94178 when transferred to the RWF.MIC details confirm a pair only.£100-130
518
  A BEDFORD REGIMENT/LEINSTER REGIMENT PAIR & PLAQUE.British War & Victory Medals in card box of issue and postal envelope, named to 26618 Pte J A Houghton Bedf R. A Death Plaque in card case of issue, named to Joseph Arthur Houghton.The elder brother of Pte A E Houghton see earlier lot, aged 28 he was Killed in Action 17/8/1917. At the time he was No 5212 Pte J A Houghton serving in the 7th Battalion Leinster Regiment.Buried in Ypres Town Cemetery Extension, Reg 111 G.22.The medal package is addressed to his Mother Mrs A Houghton, 4 Peckham Street, Bury St EdmundsMIC confirms pair only issued.£100-130
519
  A DORSET REGIMENT Att MGC INFANTRY PAIR & PLAQUE.British War & Victory Medals named to 8172 Pte F Hembury Dorset R.A Gt War Memorial Plaque named to Frederick Hembury.
8172 and later 16357 Pte Frederick Hembury was Killed in Action aged 24, whilst attached to the Machine Gun Corps Infantry.The son of Mr & Mrs Henry Hembury of Godney Moor, Wells, Somerset.Also entitled to a 1914/15 Star, having served in France & Flanders from 28/4/1915.£100-120
520
  A PAIR & PLAQUE TO A 1914 LINCS REGIMENT CASUALTY.British War & Victory Medals named to 8153 Sjt E Marks. Lincs.R. Gt War Memorial Plaque named to Edward Marks.On the MIC card details he is listed as 8153 Sjt E Marks KIA 3/11/1915.The CWGC details confirm the death of 8153 Sjt Edward Thomas Marks who was Killed in Action 1/11/1914, whilst serving in the 1st Battalion, aged 25.He served in France & Flanders from 28/8/1914, his mother Helen Marks is listed as applying for his 1914 Star (& Bar) on the 28/8/1919.Her address given as 27 Portland Street, Northampton. It appears that the Star and Clasp were awarded, when applied for, at that time.He is commemorated on Panel 21 of the Menin Gate (Ypres) Memorial.£100-150
521
  A KRRC SOMME PAIR & PLAQUE.British War & Victory Medals named to R-15599 Pte W S Hodges. K R Rif C.A Gt War Memorial Plaque named to William Sidney Hodges.William Sidney Hodges was the son of Sidney and J E Hodges of 9, Bruton Avenue, Wellsway, Bath, Somerset.He was Killed in Action aged 21 on the 13/7/1916, during the Battle of the Somme, whilst serving in the 13th Battalion Kings Royal Rifle Corps. Commemorated on the Theipval Memorial Pier and Face 13A & 13B.MIC confirms he was issued with a pair only.£100-130
522
  AN EAST SURREY REGIMENT PAIR & PLAQUE.British War & Victory Medals named to 27285 Pte F A Munns. E. Surr.R. A Memorial Plaque named to Frank Arthur Munns.Serving in the 9th Battalion of the East Surrey Regt, 19 year old Pte Munns was Killed in Action 6/6/1918.He was the only son of Frederick and Grace Munns, 95 Stormont Road, Clapham Common, London.£100-130
523
  AN ARMY ORDNANCE CORPS PAIR & PLAQUE.British War & Victory Medals named to 014309 Pte W J Stile A O C.. Gt War Memorial Plaque named to William John Stile.The son of Mrs Elizabeth Stile, 4 Southlea Terrace, Pinhoe, Exeter, Devon. Aged 26.Buried in Basra War Cemetery, Grave Ref 1 .H. 22. Date of Death given as 28/03/1918.£80-100
524
  A DORSET REGT (IRAQ) STAR/VICTORY MEDAL & PLAQUE.A 1914/15 Star & Victory Medal named to 8408 Pte F Budden Dorset R. A Gt War Memorial Plaque named to Frederick Budden. Also a Victory Medal named to 67199 Pte C H Budden Worcs Regt.Whilst serving with the 2nd Battalion Dorsetshire Regiment, Pte Budden was Killed in Action 15/8/1916, aged 25 years.The son of Charles and Mary Budden of 66 Capstone Road, Bournemouth.Buried in Baghdad (North Gate) War Cemetery Iraq. Plot 21. Row H. Grave 20. Iraq-8.Shown on the MIC as serving in 5A Theatre of War (Asiatic) from 6/11/14. Conflictingly the Died of Disease date is given as 29/4/1916.The Regimental History shows Died 15/9/1916. Presumably as a Prisoner of War after the fall of Kut.His brother? Charles H Budden was awarded a Silver War Badge, List L/A/1695.£130-150
525
  A GRENADIER GUARDS 1914 STAR/BAR TRIO.
1914 Star with clasp, British War & Victory Medals, named to 14392 Pte A H Mole Gren Gds.Albert Henry Mole served with the 1st Battalion Grenadier Guards, in France from 6/10/1914.His MIC states entitled to a Silver War Badge, List GG/255. It does not appear to confirm his 'Clasp' being awarded.£100-150
526
  A 1914 STAR/BAR TRIO TO THE RAMC.A 1914 Star with Bar, British War & Victory Medals, named to 8328 Pte R Davis RAMC. Also an RAMC Cap Badge worn by the recipient.Pte Reginald Davis served in France from 7/10/1914 onwards, his Clasp was issued under list 50442.£100-120
527
  A DURHAM LIGHT INFANTRY OFFICERS TRIO.A 1914/15 Star named to Q M 2/Lt A Rendell DLI. British War & Victory Medals named to Q M & Capt A Rendell.Arthur Rendell served with the 12th Battalion Durham Light Infantry in France from 25/8/1915. At some time he appears to have been attached to the Northumberland Fusiliers.His address when he applied for his Medals was given as, 61 Newcombe Road, Earlsdon, Coventry.£70-90
528
  A DORSET YEOMANRY TRIO.A 1914/15 Star named to 837 Pte H W Dening Dorset Yeo. British War & Victory Medals named to 837 Cpl H W Dening Dorset Yeo.William E Denning served in the Dorset Yeomanry and Corps of Hussars No 250216. Sometime attached Dorset Regiment on his MIC card.Served with his Regiment in Theatre 3 (Egypt) from 23/11/1915.Silver War Badge on list CY/241. Discharged from further service 2/8/1917.£150-200
529
  A ROYAL 1st DEVON YEOMANRY TRIO.A 1914/15 Star named to 2512 Pte S Mutton.R. 1-Devon Yeo. British War & Victory Medals named to 2512 Pte S Mutton R. 1-Devon Yeo.Private Sidney Mutton served with his Regiment in Theatre 2B from 23/91915. Gallipoli.Later served with the Devon Regiment under No 345222.£120-150
530
  A NORTH SOMERSET YEOMANRY TRIO.A 1914/15 Star, British War & VIctory Medals named to 974 Pte H T Francis. N. Som. Yeo.Harold T Francis served with his Regiment in France from 31st May 1915. He was later transferred to the Machine Gun Corps with the number 51582.£100-150
531
  A 1914 STAR/BAR TRIO TO THE 5th DRAGOON GUARDS.A 1914 Star with Aug-Nov clasp, British War & Victory Medals named to 6128 L/Cpl H Bennett 5/D-Gds.Harry Bennett served in France from the 15/8/1914, with his Regiment. Later transferring to the Corp of Dragoons under number D/19588. His MIC does not state the clasp being awarded, though his early entry makes it seem likely.£120-150
532
  A 1st SCOTTISH HORSE TRIO.A 1914/15 Star, British War & Victory Medals named to 4713 Pte J Angus 1.Sco. H.John Angus served in the Balkans with his Regiment, from the 18/8/1915. He later transferred to th Royal Highlanders as a L/Cpl number 315289. Disembodied 6/2/1919.£100-140
533
  A 3rd HUSSARS GT WAR TRIO.A 1914/15 Star, British War & Victory Medals named to 14062 Pte J Hayton 3rd Huss.Private James Hayton served in France with his Regiment from 18/10/1915. He was placed in the Class Z Reserve, from 6/3/1919.£70-90
534
  A FIFE & FORFAR YEOMANRY GT WAR TRIO.
1914/15 Star, British War & Victory Medals named to 1391 Sjt M Lindsay. Fife & Forfar Y.Sergeant Murray Lindsay enlisted in 1910 with his Regiment. He served in Theatre 2b (Serbia, Macedonia & Gallipoli from 26/9/1915. Entitled to a 1914/15 Star from List LC5989. Later served in the Labour Corps, reserve from March 1919. Cause of Discharge (W) Page 392?XVI.A KR.£80-100
535
  AN ESSEX YEOMANRY to CAPT 21st LONDON REGT TRIO.A 1914/15 Star named to 467 Sjt R S Wilson Essex Yeo. British War & VIctory Medals named to Capt R S Wilson.Pte Ralph Sidney Wilson served with the Essex Yeomanry in France from the 30th November 1914. Commissioned into the 21st London Regiment on the 20/10/1915. His Medal delivery address given as Ascham College, Clacton on Sea, Essex in 1922.£100-130
536
  A R INNISKILLING FUSILIERS OFFICERS GT WAR TRIO.A boxed 1914/15 Star named to 14190 Pte G I R Walker Glouc Regt. Boxed British War & Victory Medals named to 2/Lt G I R Walker.Pte Gilbert Walker was commissioned from the Gloucestershire Regimernt on the 28/8/1917, into The Royal Inniskilling Fusiliers. He had served in France from 21/11/1915.£100-150
537
  A STAFF NURSE T F NURSING RESERVE TRIO.A 1914/15 Star named S/Nurse K Kempster T.F.N.S. British War & Victory Medals named to S/N K Kempster.Staff Nurse Kathleen Kempster of the Territorial Forces Nursing Services served abroad in Theatre 2b from 24/7/1915. Serbia-Macedonia-Gallipoli.Home address given as Kenmore, Little Marlow Rd, Marlow on Thames.£80-100
Auction Details - AUCTION ALREADY HELD
Militaria, Tribal Items, Coins and Medals
Auctioneer: Lawrences, Crewkerne Location: South Street, Crewkerne
Contact: Telephone: 01460 73041 Fax: 01460 279969
Date: 19th May 2016 Time: 10:00AM
Details: Viewing
Monday 16 May 9am to 4.30pm
Tuesday 17 May 9am to 7pm
Wednesday 18 May 9am to 9am to 4.30pm
Thursday 19 May 8.30am to 10am
Page: 1   2   3   4   5   6   7   8   9   10   11   12   13   14   15   16