Reel AU Microfilm 78-315
Container
Contains 221 Results:
Forwards copies of certain Pacific Orders in Council. From: Secretary of State, at London, England. 25/01/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 780/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards copies of a Parliamentary Paper containing a statement of the measures adopted to intercept the sea-borne commerce of Germany. From: Secretary of State, at London, England. 24/01/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 781/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards supplementary lists of importers of hides and skins in the United States who have given the prescribed guarantees. From: Secretary of State, at London, England. 26/01/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 782/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards copies of a notice to the press in the United Kingdom with regard to restrictions now placed upon the correspondence of prisoners of war in Turkey. From: Secretary of State, at London, England. 22/01/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 783/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards a list of articles of which the exportation from Sweden is prohibited. From: Secretary of State, at London, England. 29/01/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 784/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Payment of Major E. Harrowell of the sum of 15/8 in respect of the allowance due to him for the month ended 31st December, 1915, whilst serving with the New Zealand Expeditionary Force. From: Secretary of State, at London, England. 31/01/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 785/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Disbursements made direct by the Colonial Office in December quarter, 1915. From: Secretary of State, at London, England. 10/02/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 786/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
States that £3.2.2 is due from French Government as a moiety of the cost of caps for the British Section, New Hebrides Constabulary. From: Secretary of State, at London, England. 20/01/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 787/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards copies of correspondence with Messrs Haseltine, Lake & Co. with regard to their desire to obtain patent protection for an invention in Fanning Island. From: Secretary of State, at London, England. 01/02/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 788/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Further instructions as to the issue of King's Regulation to provide for the issue of Government currency notes in the Solomons Islands. From: Secretary of State, at London, England. 01/02/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 789/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916