Skip to main content

‹‹‹ prev (280)

(282) next ›››

(281)
294
rRegiineufii! District
LNo. 50.—Maidstone.
The Queen's Own (Royal West Kent Regiment).
rt Batt., Colchester. 1 -m 7 j? n /-mi r\ 1 t\ \
•id Batt., Katai. (Ordered home.) J i'ornierl)/ the 5oi/i (T/ie Queens Own)
and the g^th [The Ead 0/ Ulster's) Regiments.
The 3r J and 4tli Battalions are formed of the ist and 2nd Battalions West Kent Militia respectively.)
' Quo fas et gloria ducunt." " EarPT" (with the Sphinx). "Vimieea" " Coeunna" "Almaeaz" "Vittoria"
"PYEEMKJiS" "NiVE " "OeTHES" " PeSINSULA " " PUKNIAE " " MoODKEE " " FeeOZESHAH " " AlIWAL "
"Sobkaon" "Alma" "Inkeeman" "Sevastopol" "Luoknow" "New Zealand."
Coionels.—2 John Maxwell Perceval/ CB. Ensign, P21 June 33; Lieut. ^iZ March 36; Ca^^.''iS May 38;
Major, ''14 April 46 ; Lieut.Colonel, ^2 April 50; Colonel, 28 Nov. 54; Major General, 8 Aug. 64 ; Lieut.
General, 14 b'eb. 73 ; General, i Oct. 77 ; Colonel 97th Foot, 21 March 74.
Hon. Sir Francis Colb Tne,^ £€£. Ensign, •'i Oct. 36 ; Lt. ''18 Jan. 39 ; Capt. P24 May 44; Bl.Major,
21 Oct 53 ; Bt.Lt. Colonel, 12 Dec. 54 ; Major, 16 Oct. 55 ; Colonel, 2 April 58 ; Major General, 6 Mdroh68 ;
Lieut.General, i Oct. 77 j Colonel ist Battalion West Kent Re^t. 28 July 81.
Lieutenant Colonels.—2 Charles Henry Browne,^ £««»//«, 11 Aug. 54; Lt. 8 Dec. 54; Capt. ''15 May 57;
Bt.M:tjor, 5 July 72; Major, 2 Nov. 72; Bt.Lt Colonel, 31 Dec. .8; Lt.Colonel-. 9 Sept. 79.
Arthur EvelynFyler,* £)isi^K,°i8 Oct. 53; Lt. 6 Nov. 54; Capt. I'll Feb. 59; Bt.Major, 5 July 72; Major,
12 Aug. 74; Bt.Lt, Colonel, j^ July 80; Lt.Colonel, 31 Aug. 80.
2 David Jotin Dicksou Safford,' Ensign, 23 Mar. 55 ; Lt. 9 Sept. 55; Capt. 8 May 66; Major, 17 Jan. 77 ;
Lieutenant Colonel, i July 81.
Robert H. Patrick Doran,^ Entign, 6 June 54 ; LI. 8 Dec. 54; Cajd. ''29 Mar. 61 ; Bt.Major, 18 April 74;
Major, 21 June 79; Lieutenant Colonel, i July 8r.
Full
Pay.
IS
23
Majoes.
ENSIGN OE
2ND LIEOT. I
BREV.MAJ.
2 John Lannoy Tvveedie ! ^3 July 60
1 Edmund Leach'(51 Z/^.Coi. 2 Feb. 76) i 3 Nov. 54
2 John Archibald Mui-ray I'll Feb. 62'' June
2 William Frederick Brown '^ 10 July 66''23 Oct.
^ Joseph Henry Jameson !''3oJune 63''25 Sept.
I Charles Morant Churchill," -idj-ird \ \^^ ^^^ g^p^g q^j_
4 Nov. 64 P 2 Jan. 69
9 Feb. 55 P12 April 64
and ^tli BaltaHons ( West Kent Militia))
William Head Bayly....
Edgar John Robinson..
16
14
lb
14
13
13
18
TO
10
10
12
'/,.
II
9
n
9
13
10
9
8
8
8
7
8
8
7
''26 Feb. 67''22 June 70
•'iSOct. 64: 28 Oct. 71
66 P 3 Sept.
67 i'2» June
67^ 14 FeP.
64: 6 Feb.
8 Dec.
20 May
P 5 June
^14 Mar.
i'27 July
Captains.
Charles Edward Partridge
2 Joseph Graham Smith'"
Dacres Thomas Ch.irles Belgrave, >
Adj. ^ Kent Rifle Volunteers i
William Henry Murphy jP 8 Jan.
2 John t'umbcrlege Cuiitley ''13 Jan.
Reginald R ibert Lousada '^ 3 Feb.
Kdward Pennell uJlinhirst, Adjutant\\ „ ,
20 Middlesex A'i/le Volunteers '. .i I 9 bept
Thomas Herbert Brock :
Percy J ames Montgomerie Yaldwyn ... 1
Montagu Wynyard,'^^rfy;rfa«< i July 8i'i'i6 Jan.
66 f 2 Jan. 69
68J 2 Aug. 71
Jan. 69
Mar. 70
June 70
Feb. 71
Oct. 68
66|i'23,
68 ''23 :
69 ''22 .
69" 4
'i'28(
6 July
"15 Feb.
i'22 Feb'.
p.s.-. Hy. Tryon Wing, Inst. R. M. Coll.
2 Charles Robert Srosse, Adj. 8 Aug. 81
I Edward Henry Carr
1 Harold Cammings
I p.s.c. Edw. AickinWm. Stewart Groves
1 Eustace Boltun Loraine Bevan 'P24 Mar.
2 Norman Houstoun Leckie ,...)
Lieutenants. !
2 William Vere Hopegood
2 Herbert Duncombe Armstrong, Inst. \ I
of Musketry 25 Apr. 81 y, ■•■■■•
I John Woodville Jones '
1 Herbert William Ozannc '
2 Henry Leigliton Fanshawe
Frederick Francis Johnson ;
I Charles William Henry Evans '
1 Frederick Albert Montagu Arnold, ~i (
lust, of Musketry 29 Sept. 80 i ]
2 Edward Henry Baiues
2 Francis Foord Hilton
2 Abraham Prim Cronyn
2 Cholmeley Edw. Carl Branfill Harrison
I Arthur Templeman Morse
I Arthur Lea Hii ch
1 OswaldJames Daniell
•losiah Scott Stewart
Widi.m tieorge B.i,irour Western ' 13 Aug.
2 George William Mannsell ' 11 May
I Laurence Biock-Hollinshead : 13 An
24
28
I May
II May
4 Dec.
July 72
Dec. 72
Oit. 71
Sept. 71
Oct. 71
Aug. 73
Oct. 71
Nov. 73
Feb. 71
Apr. 72
15
13
23 Nov.
26 Feb.
12 Feb.
14 May
II Feb.
2i Feb.
28 Feb.
2 Nov.
4 Dec.
9 Sept.
17 Jan.
2 Fi-b.
9 Sept.
II Oct.
20 Mar.
8 May
6 Mar.
17 Aug.
17 Aug. 80
31 Aug. 80
22 Deo. 80
13 April 81
23 Dec. 79
26 Feb. 81
21 Aug. 66;
9 Sept. 79
31 Aug. 80
I July 81
I July
I July
81
I July
I July
I July
81
8i
2 Edward Leonard Aspinall Heygate
2 Edwin Alfred Eervey Alderson
1 Wilfred Edward Rowe
2 Edward Matcham Williams
2 John Henry Kennedy
I Fitzgerald Wii.tour
July
4 Dec.
13 Aug.
14 Jan.
31 Jan.
II Aug.
2 Arthur Francis Henderson Cowley 23 Oct. 80
Archibal i Montgo iiery-Campbell
2 Edwartl Devon Caird
2 Frederick Bradford J^anshawe'.
I Charles Hort Maitland Arrowamith
2 Henry Ward Lowry ! 19 Feb. 81
"/i
Jan.
22 Jan.
19 Feb.
19 Feb.
21 Sept. 75
20 Nov.
20 Nov.
24 June
11 Sjpt.
28 April
20 iVIar.
8 Mi.y
25 May
12 July
17 Aug.
31 Aug.
22 Dec.
I Jal.y
I July
I July
I July
I July
I July
I July
I July
I July
I July
I July
73
74
74 "Major Churchill served in Ne\T
74 j Zealand from 15th Nov. 186310 1866,
75iaud was present at the assault and
74icapture of RangiawUia, repulse of
74:tho enemy's attack on the Camp at
iNukumaru, and the affair of Kaka-
amea and capture of the fortified
751 village of Ketemari (Medal).
75
80
80
[For remainder of Xole.", see end of
South York Jiegimeiit.
Paymasters.—1 John Harrison Vander Meulen.i^ 28 Oct. 78; En
2 Michael Ry m Healy, 28 Sept. 78; Ens. ''15 Oct. 6i
Quarter Masters.—i Snmuol Dickon Nichols GrinsoU,'* 9 Aug. 71;
2 Uriah Frederick Lapham, 30 Sept. 74.
Facings Blue.—Agents, Messrs. Cox
and Co. — Iri^h Agents (ist Batt.),
Messrs. Cane and Sons.
\st Battalion returned from New
South Wales, 14 June 1869.
2nd B ittalion rfturned j'rom India, 11
June 1867; embarked for Jamaica.^ 30
Oct. 1873.
[Apr. 7S.
Pi8 Mar. 59 ; Zf. P16 May 62 ; Capt. i
; Lt. 1 April 66 ; Capt. 25 May 78.
Hon. Captain, 9 Aug. 81.

Images and transcriptions on this page, including medium image downloads, may be used under the Creative Commons Attribution 4.0 International Licence unless otherwise stated. Creative Commons Attribution 4.0 International Licence